Glossop
Derbyshire
SK13 8QL
Director Name | Mr Mark Walsh |
---|---|
Date of Birth | March 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2020(72 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Factory Manager |
Country of Residence | England |
Correspondence Address | 2 Silverdale Drive Lees Oldham OL4 3DX |
Director Name | Mr Graham Norton |
---|---|
Date of Birth | May 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1990(42 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 October 2002) |
Role | Sales Engineer |
Correspondence Address | 15 Ash Grove Stalybridge Cheshire SK15 1NN |
Secretary Name | Mr Graham Norton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1990(42 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | 15 Ash Grove Stalybridge Cheshire SK15 1NN |
Director Name | Freda Kathleen Jones |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(54 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 08 November 2009) |
Role | Company Director |
Correspondence Address | Cowbrook Cottage50 Sheffield Road Glossop Derbyshire SK13 8QL |
Secretary Name | Freda Kathleen Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(54 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 08 November 2009) |
Role | Company Director |
Correspondence Address | Cowbrook Cottage50 Sheffield Road Glossop Derbyshire SK13 8QL |
Website | www.mossleysheetmetal.com |
---|---|
Telephone | 01457 832277 |
Telephone region | Glossop |
Registered Address | Squire Mill Micklehurst Rd Mossley Nr Ashton-U-Lyne Lancs OL5 9JL |
---|---|
Region | North West |
Constituency | Stalybridge and Hyde |
County | Greater Manchester |
Parish | Mossley |
Ward | Mossley |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £317,172 |
Cash | £77 |
Current Liabilities | £192,458 |
Latest Accounts | 30 June 2022 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 year from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 27 December 2022 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 10 January 2024 (9 months, 2 weeks from now) |
24 April 2012 | Delivered 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 1999 | Delivered 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 1992 | Delivered 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 1987 | Delivered 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 1981 | Delivered 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 |
11 January 2022 | Confirmation statement made on 27 December 2021 with no updates (3 pages) |
---|---|
17 September 2021 | Unaudited abridged accounts made up to 30 June 2021 (7 pages) |
30 December 2020 | Confirmation statement made on 27 December 2020 with updates (4 pages) |
27 October 2020 | Unaudited abridged accounts made up to 30 June 2020 (7 pages) |
17 August 2020 | Appointment of Mr Mark Walsh as a director on 10 August 2020 (2 pages) |
17 August 2020 | Notification of Mark Walsh as a person with significant control on 10 August 2020 (2 pages) |
14 August 2020 | Change of details for Mr William Jones as a person with significant control on 10 August 2020 (2 pages) |
30 December 2019 | Confirmation statement made on 27 December 2019 with no updates (3 pages) |
5 November 2019 | Unaudited abridged accounts made up to 30 June 2019 (7 pages) |
31 December 2018 | Confirmation statement made on 27 December 2018 with no updates (3 pages) |
22 December 2018 | Unaudited abridged accounts made up to 30 June 2018 (7 pages) |
20 January 2018 | Confirmation statement made on 27 December 2017 with no updates (3 pages) |
16 December 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
2 February 2017 | Confirmation statement made on 27 December 2016 with updates (5 pages) |
3 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-03
|
3 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-03
|
6 September 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
6 September 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
9 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
12 November 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
12 November 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
2 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
14 October 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
14 October 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
31 December 2012 | Annual return made up to 27 December 2012 with a full list of shareholders (3 pages) |
31 December 2012 | Annual return made up to 27 December 2012 with a full list of shareholders (3 pages) |
8 November 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
8 November 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
26 April 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
26 April 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
13 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (3 pages) |
13 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (3 pages) |
19 September 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
19 September 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
21 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (3 pages) |
21 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (3 pages) |
23 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
23 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
27 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (4 pages) |
27 January 2010 | Termination of appointment of Freda Jones as a director (1 page) |
27 January 2010 | Director's details changed for Mr William Jones on 27 December 2009 (2 pages) |
27 January 2010 | Termination of appointment of Freda Jones as a secretary (1 page) |
27 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (4 pages) |
27 January 2010 | Termination of appointment of Freda Jones as a director (1 page) |
27 January 2010 | Director's details changed for Mr William Jones on 27 December 2009 (2 pages) |
27 January 2010 | Termination of appointment of Freda Jones as a secretary (1 page) |
5 September 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
5 September 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
21 January 2009 | Return made up to 27/12/08; full list of members (4 pages) |
21 January 2009 | Return made up to 27/12/08; full list of members (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
7 January 2008 | Return made up to 27/12/07; full list of members (2 pages) |
7 January 2008 | Return made up to 27/12/07; full list of members (2 pages) |
9 January 2007 | Return made up to 27/12/06; full list of members (2 pages) |
9 January 2007 | Return made up to 27/12/06; full list of members (2 pages) |
12 September 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
12 September 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
12 January 2006 | Return made up to 27/12/05; full list of members (7 pages) |
12 January 2006 | Return made up to 27/12/05; full list of members (7 pages) |
11 October 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
11 October 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
10 January 2005 | Return made up to 27/12/04; full list of members (7 pages) |
10 January 2005 | Return made up to 27/12/04; full list of members (7 pages) |
13 September 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
13 September 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
12 January 2004 | Return made up to 27/12/03; full list of members (7 pages) |
12 January 2004 | Return made up to 27/12/03; full list of members (7 pages) |
7 October 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
7 October 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
8 January 2003 | Return made up to 27/12/02; full list of members (7 pages) |
8 January 2003 | Return made up to 27/12/02; full list of members (7 pages) |
8 November 2002 | Accounts for a small company made up to 30 June 2002 (8 pages) |
8 November 2002 | Secretary resigned;director resigned (1 page) |
8 November 2002 | New secretary appointed;new director appointed (2 pages) |
8 November 2002 | Accounts for a small company made up to 30 June 2002 (8 pages) |
8 November 2002 | Secretary resigned;director resigned (1 page) |
8 November 2002 | New secretary appointed;new director appointed (2 pages) |
16 January 2002 | Return made up to 27/12/01; full list of members (6 pages) |
16 January 2002 | Return made up to 27/12/01; full list of members (6 pages) |
8 November 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
8 November 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
12 January 2001 | Return made up to 27/12/00; full list of members (6 pages) |
12 January 2001 | Return made up to 27/12/00; full list of members (6 pages) |
25 September 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
25 September 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
9 March 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
9 March 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
16 December 1999 | Return made up to 27/12/99; full list of members (6 pages) |
16 December 1999 | Return made up to 27/12/99; full list of members (6 pages) |
15 June 1999 | Particulars of mortgage/charge (3 pages) |
15 June 1999 | Particulars of mortgage/charge (3 pages) |
8 January 1999 | Return made up to 27/12/98; full list of members (6 pages) |
8 January 1999 | Return made up to 27/12/98; full list of members (6 pages) |
3 December 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
3 December 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
5 February 1998 | Return made up to 27/12/97; full list of members (6 pages) |
5 February 1998 | Return made up to 27/12/97; full list of members (6 pages) |
30 October 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
30 October 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
18 February 1997 | Return made up to 27/12/96; full list of members (6 pages) |
18 February 1997 | Return made up to 27/12/96; full list of members (6 pages) |
24 October 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
24 October 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
11 January 1996 | Return made up to 27/12/95; full list of members (6 pages) |
11 January 1996 | Return made up to 27/12/95; full list of members (6 pages) |