Company NameWirral Metals Limited
DirectorsGeoffrey William Astle and Alex Gregory Smith
Company StatusActive
Company Number04741335
CategoryPrivate Limited Company
Incorporation Date22 April 2003(21 years ago)
Previous NameWirral Non-Ferrous Metals Recycling Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr Geoffrey William Astle
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(11 years, 2 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt James Building 79 Oxford Street
Manchester
M1 6HT
Director NameMr Alex Gregory Smith
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2019(16 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt James Building 79 Oxford Street
Manchester
M1 6HT
Director NameDavid O'Brien
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(1 week, 2 days after company formation)
Appointment Duration4 years, 7 months (resigned 01 December 2007)
RoleScrap Metal Dealer
Correspondence Address28 Grosvenor Street
Wallasey
Wirral
CH44 1AG
Wales
Secretary NameJosephine Mary Wood
NationalityBritish
StatusResigned
Appointed01 May 2003(1 week, 2 days after company formation)
Appointment Duration1 year, 3 months (resigned 13 August 2004)
RoleCompany Director
Correspondence Address15 Meols Drive
Hoylake
Wirral
CH47 4AD
Wales
Secretary NameLoraine McKinley
NationalityBritish
StatusResigned
Appointed14 August 2004(1 year, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 July 2010)
RoleCompany Director
Correspondence Address35 Market Street
Hoylake
Wirral
CH47 2BG
Wales
Director NameMrs Louise Flood
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2009(6 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 May 2019)
RoleCompany Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt James Building 79 Oxford Street
Manchester
M1 6HT
Director NameMr Simon John Flood
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2019(16 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt James Building 79 Oxford Street
Manchester
M1 6HT
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed22 April 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Websitewirralmetals.co.uk
Email address[email protected]
Telephone0151 6522115
Telephone regionLiverpool

Location

Registered AddressC/O Uhy Hacker Young
St James Building
79 Oxford Street
Manchester
M1 6HT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

51 at £1Simon John Flood
51.00%
Ordinary
49 at £1Louise Flood
49.00%
Ordinary

Financials

Year2014
Net Worth£500,331
Cash£83,463
Current Liabilities£289,258

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return21 April 2023 (1 year ago)
Next Return Due5 May 2024 (1 week, 4 days from now)

Charges

5 June 2003Delivered 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

Filing History

6 November 2023Total exemption full accounts made up to 31 May 2023 (12 pages)
24 April 2023Director's details changed for Mr Alex Gregory Smith on 24 April 2023 (2 pages)
24 April 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
18 January 2023Total exemption full accounts made up to 31 May 2022 (12 pages)
25 April 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
25 April 2022Termination of appointment of Simon John Flood as a director on 1 September 2021 (1 page)
25 November 2021Total exemption full accounts made up to 31 May 2021 (11 pages)
22 April 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
13 April 2021Total exemption full accounts made up to 31 May 2020 (11 pages)
23 April 2020Confirmation statement made on 21 April 2020 with updates (5 pages)
20 February 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
10 June 2019Appointment of Mr Simon John Flood as a director on 31 May 2019 (2 pages)
31 May 2019Termination of appointment of Simon John Flood as a director on 31 May 2019 (1 page)
31 May 2019Notification of Tantalum Recycling Ltd as a person with significant control on 31 May 2019 (2 pages)
31 May 2019Cessation of Simon John Flood as a person with significant control on 31 May 2019 (1 page)
31 May 2019Cessation of Louise Flood as a person with significant control on 30 May 2019 (1 page)
31 May 2019Termination of appointment of Louise Flood as a director on 31 May 2019 (1 page)
24 May 2019Appointment of Mr Alex Gregory Smith as a director on 22 May 2019 (2 pages)
25 April 2019Confirmation statement made on 21 April 2019 with updates (4 pages)
25 April 2019Change of details for Mr Simon John Flood as a person with significant control on 10 August 2018 (2 pages)
5 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
21 August 2018Statement of capital following an allotment of shares on 10 August 2018
  • GBP 105.26
(3 pages)
25 April 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
25 April 2018Change of details for Mrs Louise Flood as a person with significant control on 6 April 2016 (2 pages)
25 April 2018Change of details for Mr Simon John Flood as a person with significant control on 6 April 2016 (2 pages)
6 March 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
21 April 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
5 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(4 pages)
5 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(4 pages)
9 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Subdivision 26/02/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
9 March 2016Sub-division of shares on 26 February 2016 (5 pages)
9 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Subdivision 26/02/2016
(20 pages)
9 March 2016Sub-division of shares on 26 February 2016 (5 pages)
4 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
4 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
20 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
20 May 2015Director's details changed for Simon John Flood on 22 April 2015 (2 pages)
20 May 2015Director's details changed for Simon John Flood on 22 April 2015 (2 pages)
20 May 2015Director's details changed for Mrs Louise Flood on 22 April 2015 (2 pages)
20 May 2015Director's details changed for Mrs Louise Flood on 22 April 2015 (2 pages)
20 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(4 pages)
21 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
21 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
5 August 2014Appointment of Mr Geoffrey William Astle as a director on 1 July 2014 (2 pages)
5 August 2014Appointment of Mr Geoffrey William Astle as a director on 1 July 2014 (2 pages)
5 August 2014Appointment of Mr Geoffrey William Astle as a director on 1 July 2014 (2 pages)
23 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
23 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
12 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
12 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
16 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
14 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
14 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
14 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
17 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
17 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
19 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
20 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
20 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
16 September 2010Registered office address changed from 35 Market Street Hoylake Wirral CH47 2BG on 16 September 2010 (1 page)
16 September 2010Registered office address changed from 35 Market Street Hoylake Wirral CH47 2BG on 16 September 2010 (1 page)
27 July 2010Termination of appointment of Loraine Mckinley as a secretary (1 page)
27 July 2010Termination of appointment of Loraine Mckinley as a secretary (1 page)
11 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Louise Flood on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Louise Flood on 11 March 2010 (2 pages)
7 January 2010Director's details changed for Louise Flood on 15 December 2009 (2 pages)
7 January 2010Director's details changed for Louise Flood on 15 December 2009 (2 pages)
6 January 2010Director's details changed for Louise Flood on 15 December 2009 (2 pages)
6 January 2010Director's details changed for Louise Flood on 15 December 2009 (2 pages)
6 January 2010Director's details changed for Simon John Flood on 15 December 2009 (2 pages)
6 January 2010Director's details changed for Simon John Flood on 15 December 2009 (2 pages)
24 December 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
24 December 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 September 2009Director appointed louise flood (2 pages)
26 September 2009Director appointed louise flood (2 pages)
14 May 2009Director's change of particulars / simon flood / 08/05/2009 (1 page)
14 May 2009Director's change of particulars / simon flood / 08/05/2009 (1 page)
11 May 2009Return made up to 22/04/09; full list of members (3 pages)
11 May 2009Return made up to 22/04/09; full list of members (3 pages)
16 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
16 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
16 June 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
16 June 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
11 June 2008Return made up to 22/04/08; full list of members (3 pages)
11 June 2008Appointment terminated director david o'brien (1 page)
11 June 2008Return made up to 22/04/08; full list of members (3 pages)
11 June 2008Appointment terminated director david o'brien (1 page)
19 March 2008Total exemption small company accounts made up to 31 May 2006 (4 pages)
19 March 2008Total exemption small company accounts made up to 31 May 2006 (4 pages)
12 June 2007Return made up to 22/04/07; full list of members (2 pages)
12 June 2007Return made up to 22/04/07; full list of members (2 pages)
13 September 2006Company name changed wirral non-ferrous metals recycl ing LIMITED\certificate issued on 13/09/06 (2 pages)
13 September 2006Company name changed wirral non-ferrous metals recycl ing LIMITED\certificate issued on 13/09/06 (2 pages)
4 July 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
4 July 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
25 May 2006Return made up to 22/04/06; full list of members (7 pages)
25 May 2006Return made up to 22/04/06; full list of members (7 pages)
23 February 2006Total exemption small company accounts made up to 31 May 2004 (4 pages)
23 February 2006Total exemption small company accounts made up to 31 May 2004 (4 pages)
17 February 2006Secretary's particulars changed (1 page)
17 February 2006Secretary's particulars changed (1 page)
6 July 2005Return made up to 22/04/05; full list of members (7 pages)
6 July 2005Return made up to 22/04/05; full list of members (7 pages)
15 September 2004Secretary resigned (2 pages)
15 September 2004New secretary appointed (1 page)
15 September 2004New secretary appointed (1 page)
15 September 2004Secretary resigned (2 pages)
22 June 2004Return made up to 22/04/04; full list of members (7 pages)
22 June 2004Return made up to 22/04/04; full list of members (7 pages)
10 June 2003Particulars of mortgage/charge (3 pages)
10 June 2003Particulars of mortgage/charge (3 pages)
10 May 2003Registered office changed on 10/05/03 from: 35 market street hoylake wirral CH47 2BG (1 page)
10 May 2003New secretary appointed (2 pages)
10 May 2003Director resigned (1 page)
10 May 2003Secretary resigned (1 page)
10 May 2003Ad 01/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 May 2003New director appointed (2 pages)
10 May 2003Accounting reference date extended from 30/04/04 to 31/05/04 (1 page)
10 May 2003Accounting reference date extended from 30/04/04 to 31/05/04 (1 page)
10 May 2003New secretary appointed (2 pages)
10 May 2003Ad 01/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 May 2003Secretary resigned (1 page)
10 May 2003Registered office changed on 10/05/03 from: 35 market street hoylake wirral CH47 2BG (1 page)
10 May 2003Director resigned (1 page)
10 May 2003New director appointed (2 pages)
10 May 2003New director appointed (2 pages)
10 May 2003New director appointed (2 pages)
8 May 2003Company name changed wirral non-ferrous metal co. Lim ited\certificate issued on 08/05/03 (2 pages)
8 May 2003Company name changed wirral non-ferrous metal co. Lim ited\certificate issued on 08/05/03 (2 pages)
1 May 2003Director resigned (1 page)
1 May 2003Director resigned (1 page)
1 May 2003Secretary resigned (1 page)
1 May 2003Secretary resigned (1 page)
1 May 2003Registered office changed on 01/05/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
1 May 2003Registered office changed on 01/05/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
22 April 2003Incorporation (12 pages)
22 April 2003Incorporation (12 pages)