Manchester
M1 6HT
Director Name | Mr Alex Gregory Smith |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2019(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St James Building 79 Oxford Street Manchester M1 6HT |
Director Name | David O'Brien |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(1 week, 2 days after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 December 2007) |
Role | Scrap Metal Dealer |
Correspondence Address | 28 Grosvenor Street Wallasey Wirral CH44 1AG Wales |
Secretary Name | Josephine Mary Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 August 2004) |
Role | Company Director |
Correspondence Address | 15 Meols Drive Hoylake Wirral CH47 4AD Wales |
Secretary Name | Loraine McKinley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2004(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 27 July 2010) |
Role | Company Director |
Correspondence Address | 35 Market Street Hoylake Wirral CH47 2BG Wales |
Director Name | Mrs Louise Flood |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2009(6 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 May 2019) |
Role | Company Accountant |
Country of Residence | United Kingdom |
Correspondence Address | St James Building 79 Oxford Street Manchester M1 6HT |
Director Name | Mr Simon John Flood |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2019(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St James Building 79 Oxford Street Manchester M1 6HT |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2003(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Website | wirralmetals.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0151 6522115 |
Telephone region | Liverpool |
Registered Address | C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
51 at £1 | Simon John Flood 51.00% Ordinary |
---|---|
49 at £1 | Louise Flood 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £500,331 |
Cash | £83,463 |
Current Liabilities | £289,258 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 21 April 2023 (1 year ago) |
---|---|
Next Return Due | 5 May 2024 (1 week, 4 days from now) |
5 June 2003 | Delivered on: 10 June 2003 Persons entitled: Hsbc Bank PLC Classification: 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. Outstanding |
---|
6 November 2023 | Total exemption full accounts made up to 31 May 2023 (12 pages) |
---|---|
24 April 2023 | Director's details changed for Mr Alex Gregory Smith on 24 April 2023 (2 pages) |
24 April 2023 | Confirmation statement made on 21 April 2023 with no updates (3 pages) |
18 January 2023 | Total exemption full accounts made up to 31 May 2022 (12 pages) |
25 April 2022 | Confirmation statement made on 21 April 2022 with no updates (3 pages) |
25 April 2022 | Termination of appointment of Simon John Flood as a director on 1 September 2021 (1 page) |
25 November 2021 | Total exemption full accounts made up to 31 May 2021 (11 pages) |
22 April 2021 | Confirmation statement made on 21 April 2021 with no updates (3 pages) |
13 April 2021 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
23 April 2020 | Confirmation statement made on 21 April 2020 with updates (5 pages) |
20 February 2020 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
10 June 2019 | Appointment of Mr Simon John Flood as a director on 31 May 2019 (2 pages) |
31 May 2019 | Termination of appointment of Simon John Flood as a director on 31 May 2019 (1 page) |
31 May 2019 | Notification of Tantalum Recycling Ltd as a person with significant control on 31 May 2019 (2 pages) |
31 May 2019 | Cessation of Simon John Flood as a person with significant control on 31 May 2019 (1 page) |
31 May 2019 | Cessation of Louise Flood as a person with significant control on 30 May 2019 (1 page) |
31 May 2019 | Termination of appointment of Louise Flood as a director on 31 May 2019 (1 page) |
24 May 2019 | Appointment of Mr Alex Gregory Smith as a director on 22 May 2019 (2 pages) |
25 April 2019 | Confirmation statement made on 21 April 2019 with updates (4 pages) |
25 April 2019 | Change of details for Mr Simon John Flood as a person with significant control on 10 August 2018 (2 pages) |
5 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
21 August 2018 | Statement of capital following an allotment of shares on 10 August 2018
|
25 April 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
25 April 2018 | Change of details for Mrs Louise Flood as a person with significant control on 6 April 2016 (2 pages) |
25 April 2018 | Change of details for Mr Simon John Flood as a person with significant control on 6 April 2016 (2 pages) |
6 March 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
21 April 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
21 April 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
5 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
9 March 2016 | Resolutions
|
9 March 2016 | Sub-division of shares on 26 February 2016 (5 pages) |
9 March 2016 | Resolutions
|
9 March 2016 | Sub-division of shares on 26 February 2016 (5 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
4 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
20 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Director's details changed for Simon John Flood on 22 April 2015 (2 pages) |
20 May 2015 | Director's details changed for Simon John Flood on 22 April 2015 (2 pages) |
20 May 2015 | Director's details changed for Mrs Louise Flood on 22 April 2015 (2 pages) |
20 May 2015 | Director's details changed for Mrs Louise Flood on 22 April 2015 (2 pages) |
20 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
21 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
21 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
5 August 2014 | Appointment of Mr Geoffrey William Astle as a director on 1 July 2014 (2 pages) |
5 August 2014 | Appointment of Mr Geoffrey William Astle as a director on 1 July 2014 (2 pages) |
5 August 2014 | Appointment of Mr Geoffrey William Astle as a director on 1 July 2014 (2 pages) |
23 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
12 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
12 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
16 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
14 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
19 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
16 September 2010 | Registered office address changed from 35 Market Street Hoylake Wirral CH47 2BG on 16 September 2010 (1 page) |
16 September 2010 | Registered office address changed from 35 Market Street Hoylake Wirral CH47 2BG on 16 September 2010 (1 page) |
27 July 2010 | Termination of appointment of Loraine Mckinley as a secretary (1 page) |
27 July 2010 | Termination of appointment of Loraine Mckinley as a secretary (1 page) |
11 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Louise Flood on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Louise Flood on 11 March 2010 (2 pages) |
7 January 2010 | Director's details changed for Louise Flood on 15 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Louise Flood on 15 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Louise Flood on 15 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Louise Flood on 15 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Simon John Flood on 15 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Simon John Flood on 15 December 2009 (2 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
26 September 2009 | Director appointed louise flood (2 pages) |
26 September 2009 | Director appointed louise flood (2 pages) |
14 May 2009 | Director's change of particulars / simon flood / 08/05/2009 (1 page) |
14 May 2009 | Director's change of particulars / simon flood / 08/05/2009 (1 page) |
11 May 2009 | Return made up to 22/04/09; full list of members (3 pages) |
11 May 2009 | Return made up to 22/04/09; full list of members (3 pages) |
16 February 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
16 February 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
11 June 2008 | Return made up to 22/04/08; full list of members (3 pages) |
11 June 2008 | Appointment terminated director david o'brien (1 page) |
11 June 2008 | Return made up to 22/04/08; full list of members (3 pages) |
11 June 2008 | Appointment terminated director david o'brien (1 page) |
19 March 2008 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
19 March 2008 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
12 June 2007 | Return made up to 22/04/07; full list of members (2 pages) |
12 June 2007 | Return made up to 22/04/07; full list of members (2 pages) |
13 September 2006 | Company name changed wirral non-ferrous metals recycl ing LIMITED\certificate issued on 13/09/06 (2 pages) |
13 September 2006 | Company name changed wirral non-ferrous metals recycl ing LIMITED\certificate issued on 13/09/06 (2 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
25 May 2006 | Return made up to 22/04/06; full list of members (7 pages) |
25 May 2006 | Return made up to 22/04/06; full list of members (7 pages) |
23 February 2006 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
23 February 2006 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
17 February 2006 | Secretary's particulars changed (1 page) |
17 February 2006 | Secretary's particulars changed (1 page) |
6 July 2005 | Return made up to 22/04/05; full list of members (7 pages) |
6 July 2005 | Return made up to 22/04/05; full list of members (7 pages) |
15 September 2004 | Secretary resigned (2 pages) |
15 September 2004 | New secretary appointed (1 page) |
15 September 2004 | New secretary appointed (1 page) |
15 September 2004 | Secretary resigned (2 pages) |
22 June 2004 | Return made up to 22/04/04; full list of members (7 pages) |
22 June 2004 | Return made up to 22/04/04; full list of members (7 pages) |
10 June 2003 | Particulars of mortgage/charge (3 pages) |
10 June 2003 | Particulars of mortgage/charge (3 pages) |
10 May 2003 | Registered office changed on 10/05/03 from: 35 market street hoylake wirral CH47 2BG (1 page) |
10 May 2003 | New secretary appointed (2 pages) |
10 May 2003 | Director resigned (1 page) |
10 May 2003 | Secretary resigned (1 page) |
10 May 2003 | Ad 01/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 May 2003 | New director appointed (2 pages) |
10 May 2003 | Accounting reference date extended from 30/04/04 to 31/05/04 (1 page) |
10 May 2003 | Accounting reference date extended from 30/04/04 to 31/05/04 (1 page) |
10 May 2003 | New secretary appointed (2 pages) |
10 May 2003 | Ad 01/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 May 2003 | Secretary resigned (1 page) |
10 May 2003 | Registered office changed on 10/05/03 from: 35 market street hoylake wirral CH47 2BG (1 page) |
10 May 2003 | Director resigned (1 page) |
10 May 2003 | New director appointed (2 pages) |
10 May 2003 | New director appointed (2 pages) |
10 May 2003 | New director appointed (2 pages) |
8 May 2003 | Company name changed wirral non-ferrous metal co. Lim ited\certificate issued on 08/05/03 (2 pages) |
8 May 2003 | Company name changed wirral non-ferrous metal co. Lim ited\certificate issued on 08/05/03 (2 pages) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Secretary resigned (1 page) |
1 May 2003 | Secretary resigned (1 page) |
1 May 2003 | Registered office changed on 01/05/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
1 May 2003 | Registered office changed on 01/05/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
22 April 2003 | Incorporation (12 pages) |
22 April 2003 | Incorporation (12 pages) |