logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 5
  • 1
    Donovan, Jeremy Mark
    Born in March 1983
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-02-26 ~ now
    OF - Director → CIF 0
  • 2
    Wellington, Adam Rhys
    Born in April 1993
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-04-06 ~ now
    OF - Director → CIF 0
  • 3
    Jones, Geoffrey Alan
    Born in July 1958
    Individual (6 offsprings)
    Officer
    icon of calendar 2020-06-01 ~ now
    OF - Director → CIF 0
  • 4
    Watkins, Derryl
    Born in July 1977
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-02-26 ~ now
    OF - Director → CIF 0
  • 5
    icon of addressUnit 3, Garth Drive, Brackla Industrial Estate, Bridgend, Wales
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    176,834 GBP2024-05-31
    Person with significant control
    icon of calendar 2021-02-26 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 12
  • 1
    Templar, Jonathan
    Individual
    Officer
    icon of calendar 2015-02-25 ~ 2015-02-25
    OF - Secretary → CIF 0
  • 2
    David, Keith Samuel
    Director born in May 1984
    Individual
    Officer
    icon of calendar 2019-07-15 ~ 2019-07-15
    OF - Director → CIF 0
    icon of calendar 2020-06-15 ~ 2025-01-25
    OF - Director → CIF 0
  • 3
    Stone, Joanna Karen
    Individual
    Officer
    icon of calendar 2004-03-01 ~ 2014-05-13
    OF - Secretary → CIF 0
  • 4
    Richardson, Angela
    Individual
    Officer
    icon of calendar 2000-03-01 ~ 2004-03-01
    OF - Secretary → CIF 0
  • 5
    Jones, Geoffrey Alan
    Director born in July 1958
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-07-01 ~ 2019-07-01
    OF - Director → CIF 0
  • 6
    Pearce, Malcolm Trefor
    Director born in January 1950
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-05-18 ~ 2021-02-26
    OF - Director → CIF 0
    Pearce, Malcolm Trefor
    Director
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-05-18 ~ 2000-03-01
    OF - Secretary → CIF 0
    Mr Malcolm Trefor Pearce
    Born in January 1950
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-06-01 ~ 2021-02-26
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 7
    Vernon, Simon Henry
    Sales And Marketing Director born in April 1970
    Individual (7 offsprings)
    Officer
    icon of calendar 2015-01-23 ~ 2016-05-01
    OF - Director → CIF 0
  • 8
    Wilcox, Owain Alexander
    Technical Design Director born in June 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2015-01-23 ~ 2020-07-24
    OF - Director → CIF 0
    Wilcox, Owain Alexander
    Director born in June 1978
    Individual (1 offspring)
    icon of calendar 2015-01-23 ~ 2025-03-31
    OF - Director → CIF 0
  • 9
    Massie, Katrina Emily
    Director born in October 1968
    Individual
    Officer
    icon of calendar 2021-02-26 ~ 2024-08-01
    OF - Director → CIF 0
  • 10
    Templar, Jonathan Simon
    Director born in March 1967
    Individual (1 offspring)
    Officer
    icon of calendar 1999-05-18 ~ 2021-02-26
    OF - Director → CIF 0
    Mr Jonathan Simon Templar
    Born in March 1967
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-06-01 ~ 2021-02-26
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 11
    WATERLOO NOMINEES LIMITED
    icon of address6-8 Underwood Street, London
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    594 GBP2024-12-31
    Officer
    1999-04-08 ~ 1999-05-18
    PE - Nominee Director → CIF 0
  • 12
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    1999-04-08 ~ 1999-05-18
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

CUSTOMISED SHEET METAL LIMITED

Previous name
SPEED 7648 LIMITED - 1999-05-28
Standard Industrial Classification
25990 - Manufacture Of Other Fabricated Metal Products N.e.c.
Brief company account
Property, Plant & Equipment
262,273 GBP2024-05-31
267,411 GBP2023-05-31
Debtors
1,235,538 GBP2024-05-31
1,140,142 GBP2023-05-31
Cash at bank and in hand
473 GBP2024-05-31
97,075 GBP2023-05-31
Current Assets
1,268,344 GBP2024-05-31
1,267,217 GBP2023-05-31
Creditors
Current, Amounts falling due within one year
-555,785 GBP2024-05-31
Net Current Assets/Liabilities
712,559 GBP2024-05-31
848,965 GBP2023-05-31
Total Assets Less Current Liabilities
974,832 GBP2024-05-31
1,116,376 GBP2023-05-31
Creditors
Non-current, Amounts falling due after one year
-54,187 GBP2023-05-31
Net Assets/Liabilities
916,977 GBP2024-05-31
1,005,315 GBP2023-05-31
Equity
Called up share capital
2 GBP2024-05-31
2 GBP2023-05-31
Retained earnings (accumulated losses)
916,975 GBP2024-05-31
1,005,313 GBP2023-05-31
Equity
916,977 GBP2024-05-31
1,005,315 GBP2023-05-31
Average Number of Employees
372023-06-01 ~ 2024-05-31
332022-06-01 ~ 2023-05-31
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
34,042 GBP2024-05-31
34,042 GBP2023-05-31
Plant and equipment
445,467 GBP2024-05-31
440,967 GBP2023-05-31
Furniture and fittings
126,398 GBP2024-05-31
126,398 GBP2023-05-31
Computers
62,365 GBP2024-05-31
62,365 GBP2023-05-31
Motor vehicles
63,060 GBP2024-05-31
39,165 GBP2023-05-31
Property, Plant & Equipment - Gross Cost
731,332 GBP2024-05-31
702,937 GBP2023-05-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
9,772 GBP2024-05-31
9,277 GBP2023-05-31
Plant and equipment
326,003 GBP2024-05-31
312,530 GBP2023-05-31
Furniture and fittings
59,434 GBP2024-05-31
47,506 GBP2023-05-31
Computers
36,710 GBP2024-05-31
33,067 GBP2023-05-31
Motor vehicles
37,140 GBP2024-05-31
33,146 GBP2023-05-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
469,059 GBP2024-05-31
435,526 GBP2023-05-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
495 GBP2023-06-01 ~ 2024-05-31
Plant and equipment
13,473 GBP2023-06-01 ~ 2024-05-31
Furniture and fittings
11,928 GBP2023-06-01 ~ 2024-05-31
Computers
3,643 GBP2023-06-01 ~ 2024-05-31
Motor vehicles
3,994 GBP2023-06-01 ~ 2024-05-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
33,533 GBP2023-06-01 ~ 2024-05-31
Property, Plant & Equipment
Improvements to leasehold property
24,270 GBP2024-05-31
24,765 GBP2023-05-31
Plant and equipment
119,464 GBP2024-05-31
128,437 GBP2023-05-31
Furniture and fittings
66,964 GBP2024-05-31
78,892 GBP2023-05-31
Computers
25,655 GBP2024-05-31
29,298 GBP2023-05-31
Motor vehicles
25,920 GBP2024-05-31
6,019 GBP2023-05-31
Trade Debtors/Trade Receivables
Current
534,816 GBP2024-05-31
410,998 GBP2023-05-31
Amount of corporation tax that is recoverable
Current
34,508 GBP2024-05-31
46,763 GBP2023-05-31
Amounts Owed By Related Parties
611,000 GBP2024-05-31
Current
618,409 GBP2023-05-31
Other Debtors
Amounts falling due within one year
55,214 GBP2024-05-31
63,972 GBP2023-05-31
Debtors
Current, Amounts falling due within one year
1,235,538 GBP2024-05-31
Amounts falling due within one year, Current
1,140,142 GBP2023-05-31
Bank Borrowings/Overdrafts
Current
78,495 GBP2024-05-31
50,000 GBP2023-05-31
Trade Creditors/Trade Payables
Current
280,770 GBP2024-05-31
217,705 GBP2023-05-31
Other Taxation & Social Security Payable
Current
143,027 GBP2024-05-31
99,459 GBP2023-05-31
Other Creditors
Current
53,493 GBP2024-05-31
51,088 GBP2023-05-31
Creditors
Current
555,785 GBP2024-05-31
418,252 GBP2023-05-31
Bank Borrowings/Overdrafts
Non-current
4,184 GBP2024-05-31
54,187 GBP2023-05-31
Other Creditors
Non-current
17,421 GBP2024-05-31
0 GBP2023-05-31
Creditors
Non-current
21,605 GBP2024-05-31
54,187 GBP2023-05-31
Bank Borrowings
54,184 GBP2024-05-31
104,187 GBP2023-05-31
Bank Overdrafts
28,495 GBP2024-05-31
0 GBP2023-05-31
Total Borrowings
82,679 GBP2024-05-31
104,187 GBP2023-05-31
Current
78,495 GBP2024-05-31
50,000 GBP2023-05-31
Non-current
4,184 GBP2024-05-31
54,187 GBP2023-05-31

  • CUSTOMISED SHEET METAL LIMITED
    Info
    SPEED 7648 LIMITED - 1999-05-28
    Registered number 03748286
    icon of addressUnit 5 Garth Drive, Brackla Industrial Estate, Bridgend CF31 2AQ
    PRIVATE LIMITED COMPANY incorporated on 1999-04-08 (26 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-08
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.