Company NameSharwil Metal Co Limited
DirectorsGregg Shuttleworth and Sarah Shuttleworth
Company StatusActive
Company Number06346651
CategoryPrivate Limited Company
Incorporation Date17 August 2007(16 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGregg Shuttleworth
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38a Melbourne Street
Stalybridge
Cheshire
SK15 2JJ
Director NameMrs Sarah Shuttleworth
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2022(14 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38a Melbourne Street
Stalybridge
Cheshire
SK15 2JJ
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 2007(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Contact

Websitescrapmetalmanchester.com
Telephone0161 3436284
Telephone regionManchester

Location

Registered Address38a Melbourne Street
Stalybridge
Cheshire
SK15 2JJ
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardDukinfield Stalybridge
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£151,986
Cash£128,411
Current Liabilities£70,099

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return17 August 2023 (8 months, 2 weeks ago)
Next Return Due31 August 2024 (4 months from now)

Filing History

22 August 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
27 June 2023Notification of Gregg Shuttleworth as a person with significant control on 23 June 2023 (2 pages)
26 June 2023Withdrawal of a person with significant control statement on 26 June 2023 (2 pages)
31 January 2023Unaudited abridged accounts made up to 30 April 2022 (9 pages)
31 August 2022Confirmation statement made on 17 August 2022 with no updates (3 pages)
23 March 2022Appointment of Mrs Sarah Shuttleworth as a director on 10 March 2022 (2 pages)
29 January 2022Unaudited abridged accounts made up to 30 April 2021 (9 pages)
6 September 2021Confirmation statement made on 17 August 2021 with no updates (3 pages)
28 July 2021Director's details changed for Gregg Shuttleworth on 28 July 2021 (2 pages)
30 April 2021Unaudited abridged accounts made up to 30 April 2020 (10 pages)
8 September 2020Confirmation statement made on 17 August 2020 with updates (4 pages)
28 January 2020Unaudited abridged accounts made up to 30 April 2019 (10 pages)
5 September 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
5 September 2019Registered office address changed from C/O Stopford & Co 79-81 Market Street Stalybridge Cheshire SK15 2AA to 38a Melbourne Street Stalybridge Cheshire SK15 2JJ on 5 September 2019 (1 page)
31 January 2019Unaudited abridged accounts made up to 30 April 2018 (10 pages)
22 August 2018Confirmation statement made on 17 August 2018 with updates (5 pages)
5 February 2018Total exemption full accounts made up to 30 April 2017 (5 pages)
17 August 2017Confirmation statement made on 17 August 2017 with updates (5 pages)
17 August 2017Notification of a person with significant control statement (2 pages)
17 August 2017Confirmation statement made on 17 August 2017 with updates (5 pages)
17 August 2017Withdrawal of a person with significant control statement on 17 August 2017 (2 pages)
17 August 2017Withdrawal of a person with significant control statement on 17 August 2017 (2 pages)
17 August 2017Notification of a person with significant control statement (2 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
17 August 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
17 August 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
19 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 5
(5 pages)
19 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 5
(5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
20 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 5
(5 pages)
20 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 5
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
10 October 2013Registered office address changed from 104 Queens Road Ashton-Under-Lyne Lancashire OL6 8EL on 10 October 2013 (1 page)
10 October 2013Registered office address changed from 104 Queens Road Ashton-Under-Lyne Lancashire OL6 8EL on 10 October 2013 (1 page)
20 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 5
(5 pages)
20 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 5
(5 pages)
13 February 2013Statement of capital following an allotment of shares on 31 March 2012
  • GBP 5
(4 pages)
13 February 2013Statement of capital following an allotment of shares on 31 March 2012
  • GBP 3
(3 pages)
13 February 2013Statement of capital following an allotment of shares on 31 March 2012
  • GBP 2
(3 pages)
13 February 2013Statement of capital following an allotment of shares on 31 March 2012
  • GBP 2
(3 pages)
13 February 2013Statement of capital following an allotment of shares on 31 March 2012
  • GBP 3
(3 pages)
13 February 2013Statement of capital following an allotment of shares on 31 March 2012
  • GBP 5
(4 pages)
13 February 2013Statement of capital following an allotment of shares on 31 March 2012
  • GBP 4
(4 pages)
13 February 2013Statement of capital following an allotment of shares on 31 March 2012
  • GBP 4
(4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
23 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
23 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
17 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (3 pages)
17 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (3 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
20 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (3 pages)
20 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (3 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
20 August 2009Return made up to 17/08/09; full list of members (3 pages)
20 August 2009Return made up to 17/08/09; full list of members (3 pages)
29 June 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
29 June 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
22 May 2009Accounting reference date shortened from 31/08/2008 to 30/04/2008 (1 page)
22 May 2009Accounting reference date shortened from 31/08/2008 to 30/04/2008 (1 page)
21 August 2008Return made up to 17/08/08; full list of members (3 pages)
21 August 2008Return made up to 17/08/08; full list of members (3 pages)
7 July 2008Registered office changed on 07/07/2008 from carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (1 page)
7 July 2008Registered office changed on 07/07/2008 from carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (1 page)
1 July 2008Appointment terminated secretary online corporate secretaries LIMITED (1 page)
1 July 2008Appointment terminated secretary online corporate secretaries LIMITED (1 page)
28 April 2008Director's change of particulars / gary shuttleworth / 17/08/2007 (1 page)
28 April 2008Director's change of particulars / gary shuttleworth / 17/08/2007 (1 page)
17 August 2007Incorporation (11 pages)
17 August 2007Incorporation (11 pages)