Company NameFourways Sheet Metal Limited
DirectorsKaren Elizabeth Land and Mark Ball
Company StatusActive
Company Number02826129
CategoryPrivate Limited Company
Incorporation Date11 June 1993(30 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Secretary NameMrs Karen Elizabeth Land
NationalityBritish
StatusCurrent
Appointed11 June 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Godward Road
New Mills
High Peak
Derbyshire
SK22 3BU
Director NameMrs Karen Elizabeth Land
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2016(22 years, 10 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGoyt Mill Upper Hibbert Lane
Marple
Stockport
SK6 7HX
Director NameMr Mark Ball
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(25 years, 1 month after company formation)
Appointment Duration5 years, 8 months
RoleSheet Metal Worker
Country of ResidenceEngland
Correspondence AddressGoyt Mill
Upper Hibbert Lane
Marple, Stockport
Cheshire
SK6 7HX
Director NameAnthony Richard Warriner
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1993(same day as company formation)
RoleSheet Metal Worker
Country of ResidenceUnited Kingdom
Correspondence AddressBeechcroft 125 Chester Road
Hazel Grove
Stockport
Cheshire
SK7 6HD
Director NameMr Terence Duncan Land
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1993(same day as company formation)
RoleSheet Metal Worker
Country of ResidenceEngland
Correspondence Address54 Godward Road
New Mills
High Peak
SK22 3BU
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed11 June 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed11 June 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Contact

Telephone0161 4490127
Telephone regionManchester

Location

Registered AddressGoyt Mill
Upper Hibbert Lane
Marple, Stockport
Cheshire
SK6 7HX
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple South
Built Up AreaMarple
Address Matches2 other UK companies use this postal address

Shareholders

35 at £1A. Warriner
35.00%
Ordinary
35 at £1T. Land
35.00%
Ordinary
15 at £1J. Warriner
15.00%
Ordinary
15 at £1K. Land
15.00%
Ordinary

Financials

Year2014
Net Worth£54,052
Cash£36,426
Current Liabilities£104,547

Accounts

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

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (2 months from now)

Charges

20 July 1993Delivered on: 29 July 1993
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: Please see doc for full details,. 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

Filing History

12 November 2020Termination of appointment of Terence Duncan Land as a director on 12 November 2020 (1 page)
12 November 2020Director's details changed for Mrs Karen Elizabeth Land on 12 November 2020 (2 pages)
12 November 2020Change of details for Mrs Karen Elizabeth Land as a person with significant control on 12 November 2020 (2 pages)
12 November 2020Cessation of Terence Duncan Land as a person with significant control on 12 November 2020 (1 page)
14 July 2020Micro company accounts made up to 31 March 2020 (5 pages)
11 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
12 July 2019Micro company accounts made up to 31 March 2019 (5 pages)
11 June 2019Confirmation statement made on 11 June 2019 with updates (4 pages)
11 June 2019Appointment of Mr. Mark Ball as a director on 1 August 2018 (2 pages)
20 August 2018Micro company accounts made up to 31 March 2018 (5 pages)
11 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
11 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
11 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
3 July 2017Notification of Karen Elizabeth Land as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Terence Duncan Land as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Terence Duncan Land as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Karen Elizabeth Land as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
15 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(6 pages)
15 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(6 pages)
10 May 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 May 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
1 April 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
1 April 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
1 April 2016Termination of appointment of Anthony Richard Warriner as a director on 1 April 2016 (1 page)
1 April 2016Termination of appointment of Anthony Richard Warriner as a director on 1 April 2016 (1 page)
1 April 2016Appointment of Mrs Karen Elizabeth Land as a director on 1 April 2016 (2 pages)
1 April 2016Appointment of Mrs Karen Elizabeth Land as a director on 1 April 2016 (2 pages)
5 October 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
5 October 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
17 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(5 pages)
17 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(5 pages)
6 October 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
6 October 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
16 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(5 pages)
16 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(5 pages)
5 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
5 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
12 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
7 December 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
7 December 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
14 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
10 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
10 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
22 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
12 October 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
12 October 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
14 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Mr Terence Duncan Land on 11 June 2010 (2 pages)
14 June 2010Director's details changed for Anthony Richard Warriner on 11 June 2010 (2 pages)
14 June 2010Director's details changed for Mr Terence Duncan Land on 11 June 2010 (2 pages)
14 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Anthony Richard Warriner on 11 June 2010 (2 pages)
13 September 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
13 September 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
18 June 2009Return made up to 11/06/09; full list of members (4 pages)
18 June 2009Return made up to 11/06/09; full list of members (4 pages)
20 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
20 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
11 June 2008Return made up to 11/06/08; full list of members (4 pages)
11 June 2008Return made up to 11/06/08; full list of members (4 pages)
17 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
17 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
9 July 2007Return made up to 11/06/07; full list of members (3 pages)
9 July 2007Return made up to 11/06/07; full list of members (3 pages)
14 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
14 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
21 June 2006Return made up to 11/06/06; full list of members (8 pages)
21 June 2006Return made up to 11/06/06; full list of members (8 pages)
15 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
15 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
21 June 2005Return made up to 11/06/05; full list of members (8 pages)
21 June 2005Return made up to 11/06/05; full list of members (8 pages)
14 October 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
14 October 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
23 June 2004Return made up to 11/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
23 June 2004Return made up to 11/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
26 February 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
26 February 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
27 August 2003Return made up to 11/06/03; full list of members (8 pages)
27 August 2003Return made up to 11/06/03; full list of members (8 pages)
20 December 2002Total exemption small company accounts made up to 30 June 2002 (8 pages)
20 December 2002Total exemption small company accounts made up to 30 June 2002 (8 pages)
17 June 2002Return made up to 11/06/02; full list of members
  • 363(287) ‐ Registered office changed on 17/06/02
(8 pages)
17 June 2002Return made up to 11/06/02; full list of members
  • 363(287) ‐ Registered office changed on 17/06/02
(8 pages)
16 November 2001Total exemption small company accounts made up to 30 June 2001 (8 pages)
16 November 2001Total exemption small company accounts made up to 30 June 2001 (8 pages)
16 June 2001Return made up to 11/06/01; full list of members (7 pages)
16 June 2001Return made up to 11/06/01; full list of members (7 pages)
23 November 2000Accounts for a small company made up to 30 June 2000 (8 pages)
23 November 2000Accounts for a small company made up to 30 June 2000 (8 pages)
23 June 2000Return made up to 11/06/00; full list of members (7 pages)
23 June 2000Return made up to 11/06/00; full list of members (7 pages)
1 December 1999Accounts for a small company made up to 30 June 1999 (8 pages)
1 December 1999Accounts for a small company made up to 30 June 1999 (8 pages)
22 June 1999Return made up to 11/06/99; no change of members (4 pages)
22 June 1999Return made up to 11/06/99; no change of members (4 pages)
12 February 1999Accounts for a small company made up to 30 June 1998 (8 pages)
12 February 1999Accounts for a small company made up to 30 June 1998 (8 pages)
19 June 1998Return made up to 11/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 June 1998Return made up to 11/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 December 1997Accounts for a small company made up to 30 June 1997 (8 pages)
15 December 1997Accounts for a small company made up to 30 June 1997 (8 pages)
22 July 1997Return made up to 11/06/97; full list of members (6 pages)
22 July 1997Return made up to 11/06/97; full list of members (6 pages)
13 October 1996Accounts for a small company made up to 30 June 1996 (8 pages)
13 October 1996Accounts for a small company made up to 30 June 1996 (8 pages)
11 June 1996Return made up to 11/06/96; change of members (6 pages)
11 June 1996Return made up to 11/06/96; change of members (6 pages)
30 January 1996Accounts for a small company made up to 30 June 1995 (8 pages)
30 January 1996Accounts for a small company made up to 30 June 1995 (8 pages)
18 January 1996Ad 21/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 January 1996Ad 21/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 June 1995Return made up to 11/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 June 1995Return made up to 11/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)