Manchester
M24 2HS
Director Name | Mr James John Pedley |
---|---|
Date of Birth | May 1973 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2002(52 years, 1 month after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spring Vale Works Middleton Manchester M24 2HS |
Director Name | Michael Frederick Pedley |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2002(52 years, 1 month after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Spring Vale Works Middleton Manchester M24 2HS |
Director Name | Ethel Pedley |
---|---|
Date of Birth | March 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(41 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 06 February 2000) |
Role | Company Director |
Correspondence Address | 2 Kenyon Lane Middleton Manchester Lancashire M24 2DQ |
Director Name | Fred Pedley |
---|---|
Date of Birth | August 1913 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(41 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 04 April 2001) |
Role | Company Director |
Correspondence Address | The Grange Whittle Lane Birch Heywood Lancashire OL10 2RB |
Director Name | Nellie Pedley |
---|---|
Date of Birth | April 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(41 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 13 March 1992) |
Role | Company Director |
Correspondence Address | The Grange Whittle Lane Heywood Lancashire OL10 2RB |
Director Name | Ian Warrington |
---|---|
Date of Birth | August 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(41 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 16 November 2001) |
Role | Engineer |
Correspondence Address | 43 Camberley Drive Bamford Rochdale Lancashire OL11 4BA |
Director Name | Mr John David Pedley |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(41 years, 4 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 06 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spring Vale Works Middleton Manchester M24 2HS |
Secretary Name | Ian Warrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(41 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 16 November 2001) |
Role | Company Director |
Correspondence Address | 43 Camberley Drive Bamford Rochdale Lancashire OL11 4BA |
Director Name | Mr James Jackson Barnes |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(51 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 18 June 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Spring Vale Works Middleton Manchester M24 2HS |
Secretary Name | Mr James Jackson Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(51 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 18 June 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Spring Vale Works Middleton Manchester M24 2HS |
Director Name | Mr David Thomas Pedley |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2002(52 years, 2 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 06 October 2016) |
Role | Operations |
Country of Residence | England |
Correspondence Address | Spring Vale Works Middleton Manchester M24 2HS |
Director Name | Mr Richard Martin |
---|---|
Date of Birth | May 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2016(66 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House Kings Reach Business Park Yew Street Stockport SK4 2HD |
Director Name | Mr Robert Frederick Buckley |
---|---|
Date of Birth | September 1978 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2016(66 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House Kings Reach Business Park Yew Street Stockport SK4 2HD |
Website | www.msm-aero.com/ |
---|---|
Telephone | 0161 6432462 |
Telephone region | Manchester |
Registered Address | Riverside House Kings Reach Business Park Yew Street Stockport SK4 2HD |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
13.7k at £1 | Middleton Sheet Metal (Holdings) LTD 64.72% Ordinary |
---|---|
7.5k at £1 | Middleton Sheet Metal (Holdings) LTD 35.28% Cumulative Preference |
Year | 2014 |
---|---|
Net Worth | £1,530,654 |
Cash | £403,163 |
Current Liabilities | £667,030 |
Latest Accounts | 31 December 2021 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 November 2022 (5 months ago) |
---|---|
Next Return Due | 15 November 2023 (7 months, 2 weeks from now) |
20 December 2022 | Delivered on: 20 December 2022 Persons entitled: Deutsche Leasing (UK) LTD Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
23 January 2009 | Delivered on: 28 January 2009 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: Us$364,800 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Used lsx millennium fluid cell press (serial number slc 00258). Outstanding |
17 November 2021 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
---|---|
26 July 2021 | Current accounting period extended from 30 June 2021 to 31 December 2021 (1 page) |
25 February 2021 | Accounts for a small company made up to 30 June 2020 (15 pages) |
4 January 2021 | Confirmation statement made on 1 November 2020 with updates (4 pages) |
4 January 2021 | Director's details changed for Mr James John Pedley on 13 October 2020 (2 pages) |
8 February 2020 | Satisfaction of charge 1 in full (4 pages) |
29 January 2020 | Accounts for a small company made up to 30 June 2019 (13 pages) |
5 November 2019 | Confirmation statement made on 1 November 2019 with updates (4 pages) |
28 February 2019 | Accounts for a small company made up to 30 June 2018 (12 pages) |
13 November 2018 | Confirmation statement made on 1 November 2018 with updates (4 pages) |
23 August 2018 | Termination of appointment of Richard Martin as a director on 22 August 2018 (1 page) |
25 July 2018 | Termination of appointment of Robert Frederick Buckley as a director on 23 July 2018 (1 page) |
7 March 2018 | Accounts for a small company made up to 30 June 2017 (18 pages) |
13 December 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
13 December 2017 | Appointment of Mr Richard Martin as a director on 6 October 2016 (2 pages) |
13 December 2017 | Appointment of Mr Robert Frederick Buckley as a director on 6 October 2016 (2 pages) |
13 December 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
13 December 2017 | Appointment of Mr Richard Martin as a director on 6 October 2016 (2 pages) |
13 December 2017 | Appointment of Mr Robert Frederick Buckley as a director on 6 October 2016 (2 pages) |
6 October 2017 | Director's details changed for Michael Frederick Pedley on 29 August 2017 (2 pages) |
6 October 2017 | Director's details changed for James John Pedley on 29 August 2017 (2 pages) |
6 October 2017 | Director's details changed for Michael Frederick Pedley on 29 August 2017 (2 pages) |
6 October 2017 | Director's details changed for James John Pedley on 29 August 2017 (2 pages) |
4 April 2017 | Accounts for a small company made up to 30 June 2016 (8 pages) |
4 April 2017 | Accounts for a small company made up to 30 June 2016 (8 pages) |
17 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
17 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
7 October 2016 | Termination of appointment of John David Pedley as a director on 6 October 2016 (1 page) |
7 October 2016 | Termination of appointment of David Thomas Pedley as a director on 6 October 2016 (1 page) |
7 October 2016 | Termination of appointment of John David Pedley as a director on 6 October 2016 (1 page) |
7 October 2016 | Termination of appointment of David Thomas Pedley as a director on 6 October 2016 (1 page) |
15 February 2016 | Accounts for a small company made up to 30 June 2015 (8 pages) |
15 February 2016 | Accounts for a small company made up to 30 June 2015 (8 pages) |
25 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
4 August 2015 | Termination of appointment of James Jackson Barnes as a secretary on 18 June 2015 (1 page) |
4 August 2015 | Termination of appointment of James Jackson Barnes as a director on 18 June 2015 (1 page) |
4 August 2015 | Termination of appointment of James Jackson Barnes as a secretary on 18 June 2015 (1 page) |
4 August 2015 | Termination of appointment of James Jackson Barnes as a director on 18 June 2015 (1 page) |
22 February 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
22 February 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
17 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
26 February 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
26 February 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
18 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
17 December 2013 | Director's details changed for David Thomas Pedley on 21 November 2012 (2 pages) |
17 December 2013 | Director's details changed for David Thomas Pedley on 21 November 2012 (2 pages) |
8 April 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
8 April 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
1 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (9 pages) |
1 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (9 pages) |
1 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (9 pages) |
31 January 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
31 January 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
16 December 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (9 pages) |
16 December 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (9 pages) |
16 December 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (9 pages) |
6 May 2011 | Director's details changed for John David Pedley on 19 April 2011 (3 pages) |
6 May 2011 | Director's details changed for John David Pedley on 19 April 2011 (3 pages) |
14 April 2011 | Auditor's resignation (1 page) |
14 April 2011 | Auditor's resignation (1 page) |
23 February 2011 | Accounts for a small company made up to 30 June 2010 (8 pages) |
23 February 2011 | Accounts for a small company made up to 30 June 2010 (8 pages) |
15 February 2011 | Director's details changed for Mr James Jackson Barnes on 18 January 2011 (3 pages) |
15 February 2011 | Director's details changed for Mr James Jackson Barnes on 18 January 2011 (3 pages) |
9 February 2011 | Director's details changed for John David Pedley on 18 January 2011 (2 pages) |
9 February 2011 | Director's details changed for Michael Frederick Pedley on 18 January 2011 (2 pages) |
9 February 2011 | Secretary's details changed for Mr James Jackson Barnes on 18 January 2011 (2 pages) |
9 February 2011 | Director's details changed for James John Pedley on 18 January 2011 (2 pages) |
9 February 2011 | Director's details changed for David Thomas Pedley on 18 January 2011 (2 pages) |
9 February 2011 | Director's details changed for John David Pedley on 18 January 2011 (2 pages) |
9 February 2011 | Director's details changed for Michael Frederick Pedley on 18 January 2011 (2 pages) |
9 February 2011 | Secretary's details changed for Mr James Jackson Barnes on 18 January 2011 (2 pages) |
9 February 2011 | Director's details changed for James John Pedley on 18 January 2011 (2 pages) |
9 February 2011 | Director's details changed for David Thomas Pedley on 18 January 2011 (2 pages) |
17 January 2011 | Registered office address changed from Sumner House Saint Thomass Road Chorley Lancashire PR7 1HP on 17 January 2011 (1 page) |
17 January 2011 | Registered office address changed from Sumner House Saint Thomass Road Chorley Lancashire PR7 1HP on 17 January 2011 (1 page) |
7 December 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (9 pages) |
7 December 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (9 pages) |
7 December 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (9 pages) |
31 March 2010 | Accounts for a small company made up to 30 June 2009 (8 pages) |
31 March 2010 | Accounts for a small company made up to 30 June 2009 (8 pages) |
8 January 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (8 pages) |
8 January 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (8 pages) |
8 January 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (8 pages) |
30 April 2009 | Accounts for a small company made up to 30 June 2008 (8 pages) |
30 April 2009 | Accounts for a small company made up to 30 June 2008 (8 pages) |
18 February 2009 | Return made up to 01/11/08; full list of members (9 pages) |
18 February 2009 | Director's change of particulars / john pedley / 01/11/2008 (1 page) |
18 February 2009 | Return made up to 01/11/08; full list of members (9 pages) |
18 February 2009 | Director's change of particulars / john pedley / 01/11/2008 (1 page) |
28 January 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
28 January 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
15 May 2008 | Return made up to 01/11/07; full list of members (9 pages) |
15 May 2008 | Return made up to 01/11/07; full list of members (9 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
8 May 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
8 May 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
20 March 2007 | Return made up to 01/11/06; full list of members (10 pages) |
20 March 2007 | Return made up to 01/11/06; full list of members (10 pages) |
30 March 2006 | Return made up to 01/11/05; full list of members (10 pages) |
30 March 2006 | Return made up to 01/11/05; full list of members (10 pages) |
27 February 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
27 February 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
21 April 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
21 April 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
28 February 2005 | Return made up to 01/11/04; full list of members (10 pages) |
28 February 2005 | Return made up to 01/11/04; full list of members (10 pages) |
26 April 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
26 April 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
9 February 2004 | Return made up to 01/11/03; full list of members (9 pages) |
9 February 2004 | Return made up to 01/11/03; full list of members (9 pages) |
30 April 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
30 April 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
17 February 2003 | Return made up to 01/11/02; full list of members
|
17 February 2003 | Return made up to 01/11/02; full list of members
|
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | New director appointed (2 pages) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | New director appointed (2 pages) |
5 May 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
5 May 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
19 February 2002 | Return made up to 01/11/01; full list of members
|
19 February 2002 | Return made up to 01/11/01; full list of members
|
27 November 2001 | £ ic 33960/21186 16/11/01 £ sr [email protected]=12774 (1 page) |
27 November 2001 | £ ic 33960/21186 16/11/01 £ sr [email protected]=12774 (1 page) |
26 November 2001 | Secretary resigned;director resigned (1 page) |
26 November 2001 | New secretary appointed;new director appointed (2 pages) |
26 November 2001 | Resolutions
|
26 November 2001 | Secretary resigned;director resigned (1 page) |
26 November 2001 | New secretary appointed;new director appointed (2 pages) |
26 November 2001 | Resolutions
|
2 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
2 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
19 February 2001 | Return made up to 01/11/00; full list of members
|
19 February 2001 | Return made up to 01/11/00; full list of members
|
18 April 2000 | Registered office changed on 18/04/00 from: sovereign house queen street manchester M2 5HR (1 page) |
18 April 2000 | Registered office changed on 18/04/00 from: sovereign house queen street manchester M2 5HR (1 page) |
12 April 2000 | Auditor's resignation (1 page) |
12 April 2000 | Auditor's resignation (1 page) |
22 February 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
22 February 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
2 February 2000 | Return made up to 01/11/99; full list of members (11 pages) |
2 February 2000 | Return made up to 01/11/99; full list of members (11 pages) |
1 December 1998 | Return made up to 01/11/98; full list of members (6 pages) |
1 December 1998 | Return made up to 01/11/98; full list of members (6 pages) |
1 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
1 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
26 November 1997 | Return made up to 01/11/97; no change of members (4 pages) |
26 November 1997 | Return made up to 01/11/97; no change of members (4 pages) |
6 February 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
6 February 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
23 December 1996 | Return made up to 01/11/96; no change of members (4 pages) |
23 December 1996 | Return made up to 01/11/96; no change of members (4 pages) |
22 January 1996 | Full accounts made up to 30 June 1995 (16 pages) |
22 January 1996 | Full accounts made up to 30 June 1995 (16 pages) |
29 December 1995 | Return made up to 01/11/95; full list of members (6 pages) |
29 December 1995 | Return made up to 01/11/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
2 April 1992 | Resolutions
|
2 April 1992 | Resolutions
|
22 June 1950 | Incorporation (17 pages) |
22 June 1950 | Incorporation (17 pages) |