Company NameMiddleton Sheet Metal Co.Limited
Company StatusActive
Company Number00483626
CategoryPrivate Limited Company
Incorporation Date22 June 1950(73 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3530Manufacture of aircraft & spacecraft
SIC 30300Manufacture of air and spacecraft and related machinery

Directors

Director NameMr James John Pedley
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2002(52 years, 1 month after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Vale Works Middleton
Manchester
M24 2HS
Director NameMichael Fredrick Pedley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2002(52 years, 1 month after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Vale Works Middleton
Manchester
M24 2HS
Director NameMr Michael Rothwell
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2024(73 years, 8 months after company formation)
Appointment Duration1 month, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Vale Works Middleton
Manchester
M24 2HS
Director NameMr Gary David Turner
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2024(73 years, 8 months after company formation)
Appointment Duration1 month, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Vale Works Middleton
Manchester
M24 2HS
Director NameEthel Pedley
Date of BirthMarch 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(41 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 06 February 2000)
RoleCompany Director
Correspondence Address2 Kenyon Lane
Middleton
Manchester
Lancashire
M24 2DQ
Director NameFred Pedley
Date of BirthAugust 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(41 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 04 April 2001)
RoleCompany Director
Correspondence AddressThe Grange Whittle Lane
Birch
Heywood
Lancashire
OL10 2RB
Director NameNellie Pedley
Date of BirthApril 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(41 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 13 March 1992)
RoleCompany Director
Correspondence AddressThe Grange Whittle Lane
Heywood
Lancashire
OL10 2RB
Director NameIan Warrington
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(41 years, 4 months after company formation)
Appointment Duration10 years (resigned 16 November 2001)
RoleEngineer
Correspondence Address43 Camberley Drive
Bamford
Rochdale
Lancashire
OL11 4BA
Director NameMr John David Pedley
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(41 years, 4 months after company formation)
Appointment Duration24 years, 11 months (resigned 06 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Vale Works Middleton
Manchester
M24 2HS
Secretary NameIan Warrington
NationalityBritish
StatusResigned
Appointed01 November 1991(41 years, 4 months after company formation)
Appointment Duration10 years (resigned 16 November 2001)
RoleCompany Director
Correspondence Address43 Camberley Drive
Bamford
Rochdale
Lancashire
OL11 4BA
Director NameMr James Jackson Barnes
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2001(51 years, 5 months after company formation)
Appointment Duration13 years, 7 months (resigned 18 June 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Vale Works Middleton
Manchester
M24 2HS
Secretary NameMr James Jackson Barnes
NationalityBritish
StatusResigned
Appointed16 November 2001(51 years, 5 months after company formation)
Appointment Duration13 years, 7 months (resigned 18 June 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Vale Works Middleton
Manchester
M24 2HS
Director NameMr David Thomas Pedley
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2002(52 years, 2 months after company formation)
Appointment Duration14 years, 2 months (resigned 06 October 2016)
RoleOperations
Country of ResidenceEngland
Correspondence AddressSpring Vale Works Middleton
Manchester
M24 2HS
Director NameMr Robert Frederick Buckley
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2016(66 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
SK4 2HD
Director NameMr Richard Martin
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2016(66 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
SK4 2HD

Contact

Websitewww.msm-aero.com/
Telephone0161 6432462
Telephone regionManchester

Location

Registered AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
SK4 2HD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

13.7k at £1Middleton Sheet Metal (Holdings) LTD
64.72%
Ordinary
7.5k at £1Middleton Sheet Metal (Holdings) LTD
35.28%
Cumulative Preference

Financials

Year2014
Net Worth£1,530,654
Cash£403,163
Current Liabilities£667,030

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return1 November 2023 (4 months, 4 weeks ago)
Next Return Due15 November 2024 (7 months, 2 weeks from now)

Charges

20 December 2022Delivered on: 20 December 2022
Persons entitled: Deutsche Leasing (UK) LTD

Classification: A registered charge
Particulars: N/A.
Outstanding
23 January 2009Delivered 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

Filing History

13 December 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
13 December 2017Appointment of Mr Richard Martin as a director on 6 October 2016 (2 pages)
13 December 2017Appointment of Mr Robert Frederick Buckley as a director on 6 October 2016 (2 pages)
6 October 2017Director's details changed for James John Pedley on 29 August 2017 (2 pages)
6 October 2017Director's details changed for Michael Frederick Pedley on 29 August 2017 (2 pages)
4 April 2017Accounts for a small company made up to 30 June 2016 (8 pages)
17 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
7 October 2016Termination of appointment of John David Pedley as a director on 6 October 2016 (1 page)
7 October 2016Termination of appointment of David Thomas Pedley as a director on 6 October 2016 (1 page)
15 February 2016Accounts for a small company made up to 30 June 2015 (8 pages)
25 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 21,186
(7 pages)
25 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 21,186
(7 pages)
4 August 2015Termination of appointment of James Jackson Barnes as a secretary on 18 June 2015 (1 page)
4 August 2015Termination of appointment of James Jackson Barnes as a director on 18 June 2015 (1 page)
22 February 2015Accounts for a small company made up to 30 June 2014 (7 pages)
17 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 21,186
(9 pages)
17 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 21,186
(9 pages)
26 February 2014Accounts for a small company made up to 30 June 2013 (7 pages)
18 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 21,186
(9 pages)
18 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 21,186
(9 pages)
17 December 2013Director's details changed for David Thomas Pedley on 21 November 2012 (2 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (7 pages)
1 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (9 pages)
1 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (9 pages)
31 January 2012Accounts for a small company made up to 30 June 2011 (7 pages)
16 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (9 pages)
16 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (9 pages)
6 May 2011Director's details changed for John David Pedley on 19 April 2011 (3 pages)
14 April 2011Auditor's resignation (1 page)
23 February 2011Accounts for a small company made up to 30 June 2010 (8 pages)
15 February 2011Director's details changed for Mr James Jackson Barnes on 18 January 2011 (3 pages)
9 February 2011Director's details changed for David Thomas Pedley on 18 January 2011 (2 pages)
9 February 2011Director's details changed for James John Pedley on 18 January 2011 (2 pages)
9 February 2011Secretary's details changed for Mr James Jackson Barnes on 18 January 2011 (2 pages)
9 February 2011Director's details changed for Michael Frederick Pedley on 18 January 2011 (2 pages)
9 February 2011Director's details changed for John David Pedley on 18 January 2011 (2 pages)
17 January 2011Registered office address changed from Sumner House Saint Thomass Road Chorley Lancashire PR7 1HP on 17 January 2011 (1 page)
7 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (9 pages)
7 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (9 pages)
31 March 2010Accounts for a small company made up to 30 June 2009 (8 pages)
8 January 2010Annual return made up to 1 November 2009 with a full list of shareholders (8 pages)
8 January 2010Annual return made up to 1 November 2009 with a full list of shareholders (8 pages)
30 April 2009Accounts for a small company made up to 30 June 2008 (8 pages)
18 February 2009Director's change of particulars / john pedley / 01/11/2008 (1 page)
18 February 2009Return made up to 01/11/08; full list of members (9 pages)
28 January 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
15 May 2008Return made up to 01/11/07; full list of members (9 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
8 May 2007Accounts for a small company made up to 30 June 2006 (7 pages)
20 March 2007Return made up to 01/11/06; full list of members (10 pages)
30 March 2006Return made up to 01/11/05; full list of members (10 pages)
27 February 2006Accounts for a small company made up to 30 June 2005 (7 pages)
21 April 2005Accounts for a small company made up to 30 June 2004 (7 pages)
28 February 2005Return made up to 01/11/04; full list of members (10 pages)
26 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
9 February 2004Return made up to 01/11/03; full list of members (9 pages)
30 April 2003Accounts for a small company made up to 30 June 2002 (5 pages)
17 February 2003Return made up to 01/11/02; full list of members
  • 363(287) ‐ Registered office changed on 17/02/03
(11 pages)
1 October 2002New director appointed (2 pages)
22 August 2002New director appointed (2 pages)
22 August 2002New director appointed (2 pages)
5 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
19 February 2002Return made up to 01/11/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
27 November 2001£ ic 33960/21186 16/11/01 £ sr 12774@1=12774 (1 page)
26 November 2001New secretary appointed;new director appointed (2 pages)
26 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 November 2001Secretary resigned;director resigned (1 page)
2 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
19 February 2001Return made up to 01/11/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
18 April 2000Registered office changed on 18/04/00 from: sovereign house queen street manchester M2 5HR (1 page)
12 April 2000Auditor's resignation (1 page)
22 February 2000Accounts for a small company made up to 30 June 1999 (7 pages)
2 February 2000Return made up to 01/11/99; full list of members (11 pages)
1 December 1998Return made up to 01/11/98; full list of members (6 pages)
1 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
26 November 1997Return made up to 01/11/97; no change of members (4 pages)
6 February 1997Accounts for a small company made up to 30 June 1996 (8 pages)
23 December 1996Return made up to 01/11/96; no change of members (4 pages)
22 January 1996Full accounts made up to 30 June 1995 (16 pages)
29 December 1995Return made up to 01/11/95; full list of members (6 pages)
2 April 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 June 1950Incorporation (17 pages)