Company NameF.W. Singleton Limited
Company StatusActive
Company Number01598234
CategoryPrivate Limited Company
Incorporation Date18 November 1981(42 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap

Directors

Director NameMr John Frederick Singleton
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1993(11 years, 3 months after company formation)
Appointment Duration31 years, 2 months
RoleScrap Metal Merchant
Country of ResidenceUnited Kingdom
Correspondence Address4 Wolverton Street
Openshaw
Manchester
M11 2ET
Director NamePeter William Singleton
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1993(11 years, 3 months after company formation)
Appointment Duration31 years, 2 months
RoleScrap Metal Merchant
Country of ResidenceEngland
Correspondence Address4 Wolverton Street
Openshaw
Manchester
M11 2ET
Secretary NamePeter William Singleton
NationalityBritish
StatusCurrent
Appointed05 December 1999(18 years after company formation)
Appointment Duration24 years, 4 months
RoleScrap Metal Merchant
Country of ResidenceEngland
Correspondence Address4 Wolverton Street
Openshaw
Manchester
M11 2ET
Director NameMr David Mark English
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(33 years, 6 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Wolverton Street
Openshaw
Manchester
M11 2ET
Director NameMrs Amanda Jane Singleton
Date of BirthAugust 1968 (Born 55 years ago)
NationalityEnglish
StatusCurrent
Appointed01 June 2015(33 years, 6 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Wolverton Street
Openshaw
Manchester
M11 2ET
Director NameMrs Susan Singleton
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(33 years, 6 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Wolverton Street
Openshaw
Manchester
M11 2ET
Director NameFrederick William Singleton
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(9 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 29 March 1999)
RoleScrap Metal Merchant
Correspondence Address1 Buckley Street
Audenshaw
Manchester
Lancashire
M34 5WL
Director NameMargaret Singleton
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(9 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 13 January 1992)
RoleSecretary
Correspondence Address1 Buckley Street
Audenshaw
Manchester
Lancashire
M34 5WL
Secretary NameMargaret Singleton
NationalityBritish
StatusResigned
Appointed29 October 1991(9 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 13 January 1992)
RoleCompany Director
Correspondence Address1 Buckley Street
Audenshaw
Manchester
Lancashire
M34 5WL
Secretary NameJune Singleton
NationalityBritish
StatusResigned
Appointed13 January 1992(10 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 05 December 1999)
RoleCompany Director
Correspondence Address18 Magpie Close
Droylsden
Manchester
Lancashire
M43 7TR
Director NameMr John Frederick Singleton
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(11 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 March 1999)
RoleScrap Metal Merchant
Correspondence Address18 Magpie Close
Littlemoss Farm
Droylsden
Lancashire
M43 7TR

Contact

Websitesingletonscrapmetal.co.uk
Telephone0161 2208058
Telephone regionManchester

Location

Registered Address4 Wolverton Street
Openshaw
Manchester
M11 2ET
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

325 at £1Amanda J. Singleton
5.00%
Ordinary
325 at £1Susan Singleton
5.00%
Ordinary
2.9k at £1John F. Singleton
45.00%
Ordinary
2.9k at £1Peter W. Singleton
45.00%
Ordinary

Financials

Year2014
Turnover£7,990,915
Gross Profit£1,775,790
Net Worth£4,500,723
Cash£635,436
Current Liabilities£655,398

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Charges

7 June 1991Delivered on: 8 June 1991
Satisfied on: 7 December 1993
Persons entitled: Lloyds Bank PLC

Classification: Single 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

13 January 2021Unaudited abridged accounts made up to 31 March 2020 (10 pages)
30 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
17 December 2019Unaudited abridged accounts made up to 31 March 2019 (11 pages)
6 November 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
17 December 2018Unaudited abridged accounts made up to 31 March 2018 (12 pages)
31 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
12 February 2018Particulars of variation of rights attached to shares (2 pages)
12 February 2018Change of share class name or designation (2 pages)
8 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
20 October 2017Confirmation statement made on 19 October 2017 with updates (5 pages)
20 October 2017Confirmation statement made on 19 October 2017 with updates (5 pages)
13 September 2017Unaudited abridged accounts made up to 31 March 2017 (13 pages)
13 September 2017Unaudited abridged accounts made up to 31 March 2017 (13 pages)
9 February 2017Statement of capital following an allotment of shares on 21 December 2016
  • GBP 6,668.00
(4 pages)
9 February 2017Statement of capital following an allotment of shares on 21 December 2016
  • GBP 6,668.00
(4 pages)
6 January 2017Full accounts made up to 31 March 2016 (7 pages)
6 January 2017Full accounts made up to 31 March 2016 (7 pages)
1 November 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
3 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 6,500
(5 pages)
3 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 6,500
(5 pages)
19 October 2015Full accounts made up to 31 March 2015 (18 pages)
19 October 2015Full accounts made up to 31 March 2015 (18 pages)
11 June 2015Appointment of Mrs Susan Singleton as a director on 1 June 2015 (2 pages)
11 June 2015Appointment of Mrs Susan Singleton as a director on 1 June 2015 (2 pages)
11 June 2015Appointment of Mrs Susan Singleton as a director on 1 June 2015 (2 pages)
10 June 2015Appointment of Mrs Amanda Jane Singleton as a director on 1 June 2015 (2 pages)
10 June 2015Appointment of Mrs Amanda Jane Singleton as a director on 1 June 2015 (2 pages)
10 June 2015Appointment of Mr David Mark English as a director on 1 June 2015 (2 pages)
10 June 2015Appointment of Mr David Mark English as a director on 1 June 2015 (2 pages)
10 June 2015Appointment of Mrs Amanda Jane Singleton as a director on 1 June 2015 (2 pages)
10 June 2015Appointment of Mr David Mark English as a director on 1 June 2015 (2 pages)
30 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 6,500
(4 pages)
30 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 6,500
(4 pages)
23 October 2014Full accounts made up to 31 March 2014 (19 pages)
23 October 2014Full accounts made up to 31 March 2014 (19 pages)
20 December 2013Full accounts made up to 31 March 2013 (20 pages)
20 December 2013Full accounts made up to 31 March 2013 (20 pages)
23 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 6,500
(4 pages)
23 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 6,500
(4 pages)
14 December 2012Full accounts made up to 31 March 2012 (20 pages)
14 December 2012Full accounts made up to 31 March 2012 (20 pages)
24 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
24 October 2012Registered office address changed from 4 Wolverton Street Openshaw Manchester M11 2ET England on 24 October 2012 (1 page)
24 October 2012Registered office address changed from 4 Wolverton Street Openshaw Manchester M11 2ET England on 24 October 2012 (1 page)
24 October 2012Registered office address changed from F W Singleton Limited Wolveton Street Openshaw Manchester M11 2ET England on 24 October 2012 (1 page)
24 October 2012Registered office address changed from F W Singleton Limited Wolveton Street Openshaw Manchester M11 2ET England on 24 October 2012 (1 page)
14 August 2012Registered office address changed from Score Street Clayton Manchester M11 4SN on 14 August 2012 (1 page)
14 August 2012Registered office address changed from Score Street Clayton Manchester M11 4SN on 14 August 2012 (1 page)
21 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
21 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (3 pages)
9 June 2011Accounts for a small company made up to 31 March 2011 (7 pages)
9 June 2011Accounts for a small company made up to 31 March 2011 (7 pages)
5 January 2011Annual return made up to 19 October 2010 with a full list of shareholders (3 pages)
5 January 2011Annual return made up to 19 October 2010 with a full list of shareholders (3 pages)
28 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
28 October 2010Accounts for a small company made up to 31 March 2010 (6 pages)
1 March 2010Accounts for a small company made up to 31 May 2009 (6 pages)
1 March 2010Accounts for a small company made up to 31 May 2009 (6 pages)
25 February 2010Current accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
25 February 2010Current accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
13 January 2010Secretary's details changed for Peter William Singleton on 5 October 2009 (1 page)
13 January 2010Secretary's details changed for Peter William Singleton on 5 October 2009 (1 page)
13 January 2010Director's details changed for Peter William Singleton on 5 October 2009 (2 pages)
13 January 2010Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
13 January 2010Director's details changed for Mr John Frederick Singleton on 5 October 2009 (2 pages)
13 January 2010Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
13 January 2010Director's details changed for Mr John Frederick Singleton on 5 October 2009 (2 pages)
13 January 2010Secretary's details changed for Peter William Singleton on 5 October 2009 (1 page)
13 January 2010Director's details changed for Peter William Singleton on 5 October 2009 (2 pages)
13 January 2010Director's details changed for Mr John Frederick Singleton on 5 October 2009 (2 pages)
13 January 2010Director's details changed for Peter William Singleton on 5 October 2009 (2 pages)
10 July 2009Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page)
10 July 2009Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page)
21 November 2008Accounts for a small company made up to 31 March 2008 (7 pages)
21 November 2008Accounts for a small company made up to 31 March 2008 (7 pages)
30 October 2008Return made up to 19/10/08; full list of members (4 pages)
30 October 2008Return made up to 19/10/08; full list of members (4 pages)
9 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 November 2007Return made up to 19/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 November 2007Return made up to 19/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 November 2006Return made up to 19/10/06; full list of members (7 pages)
23 November 2006Return made up to 19/10/06; full list of members (7 pages)
19 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 November 2005Return made up to 19/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 November 2005Return made up to 19/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2005Return made up to 19/10/04; full list of members (7 pages)
13 January 2005Return made up to 19/10/04; full list of members (7 pages)
22 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 October 2003Return made up to 19/10/03; full list of members (7 pages)
24 October 2003Return made up to 19/10/03; full list of members (7 pages)
10 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
10 July 2003Accounts for a small company made up to 31 March 2003 (6 pages)
25 October 2002Return made up to 19/10/02; full list of members (7 pages)
25 October 2002Return made up to 19/10/02; full list of members (7 pages)
8 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
8 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
28 October 2001Return made up to 19/10/01; full list of members (6 pages)
28 October 2001Return made up to 19/10/01; full list of members (6 pages)
23 October 2001Accounts for a small company made up to 31 March 2001 (5 pages)
23 October 2001Accounts for a small company made up to 31 March 2001 (5 pages)
23 March 2001Return made up to 19/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 2001Return made up to 19/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 2001Return made up to 19/10/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 February 2001Return made up to 19/10/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
26 November 2000Return made up to 19/10/99; full list of members; amend (7 pages)
26 November 2000Return made up to 19/10/99; full list of members; amend (7 pages)
31 May 2000New secretary appointed (2 pages)
31 May 2000Secretary resigned (1 page)
31 May 2000Secretary resigned (1 page)
31 May 2000New secretary appointed (2 pages)
22 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
22 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
17 June 1999£ ic 10000/6500 29/03/99 £ sr 3500@1=3500 (1 page)
17 June 1999£ ic 10000/6500 29/03/99 £ sr 3500@1=3500 (1 page)
4 June 1999Resolutions
  • ERES01 ‐ Extraordinary resolution of alteration of Memorandum of Association
(1 page)
28 May 1999Ad 16/12/98--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
28 May 1999Ad 16/12/98--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
28 May 1999£ nc 1000/50000 16/12/98 (1 page)
28 May 1999£ nc 1000/50000 16/12/98 (1 page)
6 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
6 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
19 October 1998Return made up to 19/10/98; no change of members (4 pages)
19 October 1998Return made up to 19/10/98; no change of members (4 pages)
9 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
9 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
30 October 1997Return made up to 19/10/97; no change of members (4 pages)
30 October 1997Return made up to 19/10/97; no change of members (4 pages)
19 October 1996Return made up to 19/10/96; full list of members (6 pages)
19 October 1996Return made up to 19/10/96; full list of members (6 pages)
4 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
4 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
26 October 1995Return made up to 19/10/95; no change of members (4 pages)
26 October 1995Return made up to 19/10/95; no change of members (4 pages)
18 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
18 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
22 October 1993Return made up to 19/10/93; full list of members (5 pages)
1 November 1990Return made up to 29/10/90; full list of members (5 pages)
9 May 1989Return made up to 03/05/89; full list of members (5 pages)
24 November 1988Return made up to 11/10/88; full list of members (5 pages)
27 March 1987Return made up to 01/11/86; full list of members (5 pages)