Holbrook
Sheffield
S20 3GH
Director Name | Mr Peter Ivor Terry |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(3 years, 3 months after company formation) |
Appointment Duration | 26 years, 10 months (resigned 15 December 2017) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | New Street Holbrook Industrial Estate Holbrook Sheffield S20 3GH |
Director Name | Carole Anne Terry |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(3 years, 3 months after company formation) |
Appointment Duration | 28 years (resigned 29 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Street Holbrook Industrial Estate Holbrook Sheffield S20 3GH |
Secretary Name | Carole Anne Terry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(3 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 15 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Robinson Drive Worksop Nottinghamshire S80 1BD |
Director Name | Mark Terry |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(10 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 20 December 2005) |
Role | Accountant |
Correspondence Address | Rozel House 1 Bridge Row Carlton In Lindrick Worksop Nottinghamshire S81 9ER |
Secretary Name | Mark Terry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 December 2005) |
Role | Company Director |
Correspondence Address | Rozel House 1 Bridge Row Carlton In Lindrick Worksop Nottinghamshire S81 9ER |
Secretary Name | Mrs Judith Sarah McCoy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2006(18 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Street Holbrook Sheffield S20 3GH |
Website | pctmetalmex.com |
---|---|
Telephone | 0114 2511000 |
Telephone region | Sheffield |
Registered Address | New Street Holbrook Industrial Estate Holbrook Sheffield S20 3GH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Mosborough |
Built Up Area | Sheffield |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Mr Peter Ivor Terry 50.00% Ordinary |
---|---|
1 at £1 | Pct Holdings LTD 50.00% Ordinary |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 6 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 31 January 2024 (3 months ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 2 weeks from now) |
22 October 1991 | Delivered on: 28 October 1991 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: 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 |
---|
28 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
---|---|
29 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
25 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
20 July 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
29 May 2019 | Previous accounting period shortened from 30 April 2019 to 31 August 2018 (1 page) |
27 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
29 January 2019 | Termination of appointment of Carole Anne Terry as a director on 29 January 2019 (1 page) |
29 January 2019 | Appointment of Mr James Ian Harding-Terry as a director on 29 January 2019 (2 pages) |
1 August 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
13 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
16 January 2018 | Termination of appointment of Peter Ivor Terry as a director on 15 December 2017 (1 page) |
12 December 2017 | Registered office address changed from New Street Holbrook Sheffield S20 3GH to New Street Holbrook Industrial Estate Holbrook Sheffield S20 3GH on 12 December 2017 (1 page) |
12 December 2017 | Registered office address changed from New Street Holbrook Sheffield S20 3GH to New Street Holbrook Industrial Estate Holbrook Sheffield S20 3GH on 12 December 2017 (1 page) |
27 November 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
27 November 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
23 March 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
29 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
29 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
17 February 2016 | Termination of appointment of Judith Sarah Mccoy as a secretary on 31 January 2016 (1 page) |
17 February 2016 | Termination of appointment of Judith Sarah Mccoy as a secretary on 31 January 2016 (1 page) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
4 February 2015 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
4 February 2015 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Director's details changed for Peter Ivor Terry on 10 October 2014 (2 pages) |
3 February 2015 | Director's details changed for Peter Ivor Terry on 10 October 2014 (2 pages) |
20 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
4 February 2014 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
4 February 2014 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
18 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
16 January 2013 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
1 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
31 January 2012 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
15 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (3 pages) |
26 January 2011 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
26 January 2011 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
24 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Secretary's details changed for Judith Sarah Mccoy on 24 March 2010 (1 page) |
24 March 2010 | Director's details changed for Peter Ivor Terry on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Carole Anne Terry on 24 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Director's details changed for Carole Anne Terry on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Peter Ivor Terry on 24 March 2010 (2 pages) |
24 March 2010 | Secretary's details changed for Judith Sarah Mccoy on 24 March 2010 (1 page) |
1 February 2010 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
1 February 2010 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
26 March 2009 | Return made up to 31/01/09; full list of members (4 pages) |
26 March 2009 | Return made up to 31/01/09; full list of members (4 pages) |
24 February 2009 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
24 February 2009 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
5 March 2008 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
5 March 2008 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
29 February 2008 | Return made up to 31/01/08; full list of members (4 pages) |
29 February 2008 | Return made up to 31/01/08; full list of members (4 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (9 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (9 pages) |
21 February 2007 | Return made up to 31/01/07; full list of members
|
21 February 2007 | Return made up to 31/01/07; full list of members
|
4 September 2006 | Accounting reference date extended from 31/10/05 to 30/04/06 (1 page) |
4 September 2006 | Accounting reference date extended from 31/10/05 to 30/04/06 (1 page) |
21 March 2006 | Return made up to 31/01/06; full list of members (7 pages) |
21 March 2006 | Return made up to 31/01/06; full list of members (7 pages) |
17 January 2006 | New secretary appointed (2 pages) |
17 January 2006 | New secretary appointed (2 pages) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Director resigned (1 page) |
5 January 2006 | Secretary resigned (1 page) |
5 January 2006 | Secretary resigned (1 page) |
13 June 2005 | Accounts for a small company made up to 31 October 2004 (8 pages) |
13 June 2005 | Accounts for a small company made up to 31 October 2004 (8 pages) |
8 February 2005 | Return made up to 31/01/05; full list of members (3 pages) |
8 February 2005 | Return made up to 31/01/05; full list of members (3 pages) |
14 April 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
14 April 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
26 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
26 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
30 July 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
30 July 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
25 July 2003 | New secretary appointed (2 pages) |
25 July 2003 | New secretary appointed (2 pages) |
25 July 2003 | Secretary resigned (1 page) |
25 July 2003 | Secretary resigned (1 page) |
18 February 2003 | Return made up to 31/01/03; full list of members
|
18 February 2003 | Return made up to 31/01/03; full list of members
|
8 July 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
8 July 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
26 February 2002 | Return made up to 31/01/02; full list of members
|
26 February 2002 | Return made up to 31/01/02; full list of members
|
24 April 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
24 April 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
6 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
6 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
5 May 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
5 May 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
22 February 2000 | Return made up to 31/01/00; full list of members
|
22 February 2000 | Return made up to 31/01/00; full list of members
|
14 April 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
14 April 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
22 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
22 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
6 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
6 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
22 January 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
22 January 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
31 December 1997 | Registered office changed on 31/12/97 from: holbrook industrial estate halfway sheffield S19 5GZ (1 page) |
31 December 1997 | New director appointed (2 pages) |
31 December 1997 | Registered office changed on 31/12/97 from: holbrook industrial estate halfway sheffield S19 5GZ (1 page) |
31 December 1997 | New director appointed (2 pages) |
23 May 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
23 May 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
18 March 1997 | Return made up to 31/01/97; no change of members (4 pages) |
18 March 1997 | Return made up to 31/01/97; no change of members (4 pages) |
8 March 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
8 March 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
5 March 1996 | Return made up to 31/01/96; full list of members (6 pages) |
5 March 1996 | Return made up to 31/01/96; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |