Company NameMossley Sheet Metal Company Limited
DirectorsWilliam Jones and Mark Walsh
Company StatusActive
Company Number00455695
CategoryPrivate Limited Company
Incorporation Date18 June 1948(75 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2840Forge press stamp & roll form metal
SIC 25500Forging, pressing, stamping and roll-forming of metal; powder metallurgy
SIC 2852General mechanical engineering
SIC 25620Machining
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr William Jones
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1990(42 years, 6 months after company formation)
Appointment Duration33 years, 4 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressCowbrook Cottage 50 Sheffield Road
Glossop
Derbyshire
SK13 8QL
Director NameMr Mark Walsh
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2020(72 years, 2 months after company formation)
Appointment Duration3 years, 8 months
RoleFactory Manager
Country of ResidenceEngland
Correspondence Address2 Silverdale Drive
Lees
Oldham
OL4 3DX
Director NameMr Graham Norton
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(42 years, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 October 2002)
RoleSales Engineer
Correspondence Address15 Ash Grove
Stalybridge
Cheshire
SK15 1NN
Secretary NameMr Graham Norton
NationalityBritish
StatusResigned
Appointed21 December 1990(42 years, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 October 2002)
RoleCompany Director
Correspondence Address15 Ash Grove
Stalybridge
Cheshire
SK15 1NN
Director NameFreda Kathleen Jones
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(54 years, 4 months after company formation)
Appointment Duration7 years (resigned 08 November 2009)
RoleCompany Director
Correspondence AddressCowbrook Cottage50 Sheffield Road
Glossop
Derbyshire
SK13 8QL
Secretary NameFreda Kathleen Jones
NationalityBritish
StatusResigned
Appointed31 October 2002(54 years, 4 months after company formation)
Appointment Duration7 years (resigned 08 November 2009)
RoleCompany Director
Correspondence AddressCowbrook Cottage50 Sheffield Road
Glossop
Derbyshire
SK13 8QL

Contact

Websitewww.mossleysheetmetal.com
Telephone01457 832277
Telephone regionGlossop

Location

Registered AddressSquire Mill
Micklehurst Rd
Mossley
Nr Ashton-U-Lyne Lancs
OL5 9JL
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
ParishMossley
WardMossley
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£317,172
Cash£77
Current Liabilities£192,458

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return27 December 2023 (4 months ago)
Next Return Due10 January 2025 (8 months, 2 weeks from now)

Charges

24 April 2012Delivered on: 26 April 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Outstanding
9 June 1999Delivered on: 15 June 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a land at micklehurst road mossley oldham lancashire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
10 January 1992Delivered on: 16 January 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
27 February 1987Delivered on: 16 March 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and building on south side of micklehurst road mossley tameside greater manchester t/n gm 164404 and the proceeds of sale there of. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
5 February 1981Delivered on: 11 February 1981
Persons entitled: Williams & Glyn's Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

30 December 2020Confirmation statement made on 27 December 2020 with updates (4 pages)
27 October 2020Unaudited abridged accounts made up to 30 June 2020 (7 pages)
17 August 2020Appointment of Mr Mark Walsh as a director on 10 August 2020 (2 pages)
17 August 2020Notification of Mark Walsh as a person with significant control on 10 August 2020 (2 pages)
14 August 2020Change of details for Mr William Jones as a person with significant control on 10 August 2020 (2 pages)
30 December 2019Confirmation statement made on 27 December 2019 with no updates (3 pages)
5 November 2019Unaudited abridged accounts made up to 30 June 2019 (7 pages)
31 December 2018Confirmation statement made on 27 December 2018 with no updates (3 pages)
22 December 2018Unaudited abridged accounts made up to 30 June 2018 (7 pages)
20 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
16 December 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
2 February 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
3 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 1,832
(3 pages)
3 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 1,832
(3 pages)
6 September 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
6 September 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
9 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,832
(3 pages)
9 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,832
(3 pages)
12 November 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
12 November 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
2 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,832
(3 pages)
2 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,832
(3 pages)
14 October 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
14 October 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
31 December 2012Annual return made up to 27 December 2012 with a full list of shareholders (3 pages)
31 December 2012Annual return made up to 27 December 2012 with a full list of shareholders (3 pages)
8 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
8 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
26 April 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
26 April 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
13 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (3 pages)
13 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (3 pages)
19 September 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
19 September 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
21 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (3 pages)
21 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (3 pages)
23 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
23 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
27 January 2010Director's details changed for Mr William Jones on 27 December 2009 (2 pages)
27 January 2010Termination of appointment of Freda Jones as a director (1 page)
27 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (4 pages)
27 January 2010Termination of appointment of Freda Jones as a secretary (1 page)
27 January 2010Termination of appointment of Freda Jones as a director (1 page)
27 January 2010Termination of appointment of Freda Jones as a secretary (1 page)
27 January 2010Director's details changed for Mr William Jones on 27 December 2009 (2 pages)
27 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (4 pages)
5 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
5 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
31 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
31 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
21 January 2009Return made up to 27/12/08; full list of members (4 pages)
21 January 2009Return made up to 27/12/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
7 January 2008Return made up to 27/12/07; full list of members (2 pages)
7 January 2008Return made up to 27/12/07; full list of members (2 pages)
9 January 2007Return made up to 27/12/06; full list of members (2 pages)
9 January 2007Return made up to 27/12/06; full list of members (2 pages)
12 September 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
12 September 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
12 January 2006Return made up to 27/12/05; full list of members (7 pages)
12 January 2006Return made up to 27/12/05; full list of members (7 pages)
11 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
11 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
10 January 2005Return made up to 27/12/04; full list of members (7 pages)
10 January 2005Return made up to 27/12/04; full list of members (7 pages)
13 September 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
13 September 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
12 January 2004Return made up to 27/12/03; full list of members (7 pages)
12 January 2004Return made up to 27/12/03; full list of members (7 pages)
7 October 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
7 October 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
8 January 2003Return made up to 27/12/02; full list of members (7 pages)
8 January 2003Return made up to 27/12/02; full list of members (7 pages)
8 November 2002New secretary appointed;new director appointed (2 pages)
8 November 2002New secretary appointed;new director appointed (2 pages)
8 November 2002Secretary resigned;director resigned (1 page)
8 November 2002Accounts for a small company made up to 30 June 2002 (8 pages)
8 November 2002Secretary resigned;director resigned (1 page)
8 November 2002Accounts for a small company made up to 30 June 2002 (8 pages)
16 January 2002Return made up to 27/12/01; full list of members (6 pages)
16 January 2002Return made up to 27/12/01; full list of members (6 pages)
8 November 2001Accounts for a small company made up to 30 June 2001 (6 pages)
8 November 2001Accounts for a small company made up to 30 June 2001 (6 pages)
12 January 2001Return made up to 27/12/00; full list of members (6 pages)
12 January 2001Return made up to 27/12/00; full list of members (6 pages)
25 September 2000Accounts for a small company made up to 30 June 2000 (7 pages)
25 September 2000Accounts for a small company made up to 30 June 2000 (7 pages)
9 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
9 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
16 December 1999Return made up to 27/12/99; full list of members (6 pages)
16 December 1999Return made up to 27/12/99; full list of members (6 pages)
15 June 1999Particulars of mortgage/charge (3 pages)
15 June 1999Particulars of mortgage/charge (3 pages)
8 January 1999Return made up to 27/12/98; full list of members (6 pages)
8 January 1999Return made up to 27/12/98; full list of members (6 pages)
3 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
3 December 1998Accounts for a small company made up to 30 June 1998 (7 pages)
5 February 1998Return made up to 27/12/97; full list of members (6 pages)
5 February 1998Return made up to 27/12/97; full list of members (6 pages)
30 October 1997Accounts for a small company made up to 30 June 1997 (7 pages)
30 October 1997Accounts for a small company made up to 30 June 1997 (7 pages)
18 February 1997Return made up to 27/12/96; full list of members (6 pages)
18 February 1997Return made up to 27/12/96; full list of members (6 pages)
24 October 1996Accounts for a small company made up to 30 June 1996 (8 pages)
24 October 1996Accounts for a small company made up to 30 June 1996 (8 pages)
11 January 1996Return made up to 27/12/95; full list of members (6 pages)
11 January 1996Return made up to 27/12/95; full list of members (6 pages)