Company NameBalby Metallurgical Limited
DirectorsDavid Paul Windle and Paul Anthony Rogers
Company StatusActive
Company Number02591355
CategoryPrivate Limited Company
Incorporation Date13 March 1991(33 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap

Directors

Director NameMr David Paul Windle
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 1991(5 months after company formation)
Appointment Duration32 years, 9 months
RoleMetal Trader
Country of ResidenceUnited Kingdom
Correspondence Address44 Broadlands
South Normanton
Alfreton
Derbyshire
DE55 3NW
Director NameMr Paul Anthony Rogers
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1993(2 years after company formation)
Appointment Duration31 years, 1 month
RoleMetal Trader
Country of ResidenceEngland
Correspondence Address11 Norton Mews
Sheffield
S8 8HN
Secretary NameNeil Vickers
NationalityBritish
StatusCurrent
Appointed16 August 1996(5 years, 5 months after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Correspondence Address26 Piper Crescent
Sheffield
S5 7PG
Director NameKenneth Howe
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address7 Eton Court
West Hallam
Ilkeston
Derbyshire
DE7 6NB
Secretary NameIris Howe
NationalityBritish
StatusResigned
Appointed13 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address7 Eton Court
West Hallam
Ilkeston
Derbyshire
DE7 6NB
Secretary NameJulie Stewart
NationalityBritish
StatusResigned
Appointed13 August 1991(5 months after company formation)
Appointment Duration7 months (resigned 10 March 1992)
RoleCompany Director
Correspondence Address44 Broadlands
South Normanton
Alfreton
Derbyshire
DE55 3NW
Director NameMr Stephen Michael Feeney
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1992(12 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 July 1996)
RoleMetal Trader
Correspondence Address55 Hollinsend Avenue
Sheffield
S12 2EL
Secretary NameMr Stephen Michael Feeney
NationalityBritish
StatusResigned
Appointed13 March 1992(1 year after company formation)
Appointment Duration4 years, 3 months (resigned 01 July 1996)
RoleCompany Director
Correspondence Address55 Hollinsend Avenue
Sheffield
S12 2EL
Director NamePaul Norman White
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1993(2 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 03 February 2002)
RoleMetal Trader
Correspondence Address121 Greystones Road
Ecclesall
Sheffield
South Yorkshire
S11 7BS

Contact

Websitebalby.plus.com

Location

Registered AddressCt Stores
Garter Street
Sheffield
S4 7QX
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield

Shareholders

5.9k at £1Mr David Paul Windle
49.17%
Ordinary
5.9k at £1Mr Paul Anthony Rogers
49.16%
Ordinary
200 at £1Mr Jeffrey Martin Windle
1.66%
Ordinary
1 at £1Julie Stewart
0.01%
Ordinary

Financials

Year2014
Net Worth£908,877
Cash£4,946
Current Liabilities£1,372,825

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return22 February 2024 (2 months, 2 weeks ago)
Next Return Due8 March 2025 (10 months from now)

Charges

26 February 1999Delivered on: 6 March 1999
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and building on the north east side of garter street sheffield k/a c t stores garter street sheffield. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
16 February 1999Delivered on: 23 February 1999
Persons entitled: Yorkshire 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. See the mortgage charge document for full details.
Outstanding

Filing History

27 May 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
17 March 2020Confirmation statement made on 22 February 2020 with updates (5 pages)
26 October 2019Resolutions
  • RES13 ‐ Shares be transferred 28/08/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
26 April 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
11 March 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 February 2019Confirmation statement made on 22 February 2019 with updates (5 pages)
30 April 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
20 March 2018Confirmation statement made on 22 February 2018 with updates (5 pages)
25 April 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
25 April 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
5 April 2017Confirmation statement made on 22 February 2017 with updates (7 pages)
5 April 2017Confirmation statement made on 22 February 2017 with updates (7 pages)
28 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
28 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
23 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 12,082
(5 pages)
23 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 12,082
(5 pages)
15 March 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
15 March 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
19 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 12,082
(5 pages)
19 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 12,082
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
27 February 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
8 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
8 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
21 March 2014Auditors resignation (1 page)
21 March 2014Auditors resignation (1 page)
18 March 2014Auditors resignation (1 page)
18 March 2014Auditors resignation (1 page)
13 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 12,082
(5 pages)
13 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 12,082
(5 pages)
21 May 2013Accounts for a small company made up to 31 August 2012 (8 pages)
21 May 2013Accounts for a small company made up to 31 August 2012 (8 pages)
28 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
7 February 2012Accounts for a small company made up to 31 August 2011 (8 pages)
7 February 2012Accounts for a small company made up to 31 August 2011 (8 pages)
1 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
14 February 2011Accounts for a small company made up to 31 August 2010 (8 pages)
14 February 2011Accounts for a small company made up to 31 August 2010 (8 pages)
4 May 2010Amended accounts made up to 31 August 2009 (8 pages)
4 May 2010Amended accounts made up to 31 August 2009 (8 pages)
4 March 2010Director's details changed for Mr Paul Anthony Rogers on 22 February 2010 (2 pages)
4 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Mr Paul Anthony Rogers on 22 February 2010 (2 pages)
4 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
14 January 2010Accounts for a small company made up to 31 August 2009 (8 pages)
14 January 2010Accounts for a small company made up to 31 August 2009 (8 pages)
20 March 2009Accounts for a small company made up to 31 August 2008 (8 pages)
20 March 2009Accounts for a small company made up to 31 August 2008 (8 pages)
19 March 2009Return made up to 22/02/09; full list of members (4 pages)
19 March 2009Return made up to 22/02/09; full list of members (4 pages)
19 June 2008Accounts for a small company made up to 31 August 2007 (9 pages)
19 June 2008Accounts for a small company made up to 31 August 2007 (9 pages)
3 April 2008Return made up to 22/02/08; full list of members (4 pages)
3 April 2008Return made up to 22/02/08; full list of members (4 pages)
2 April 2008Location of register of members (1 page)
2 April 2008Location of register of members (1 page)
13 June 2007Accounts for a small company made up to 31 August 2006 (9 pages)
13 June 2007Accounts for a small company made up to 31 August 2006 (9 pages)
22 March 2007Return made up to 22/02/07; full list of members (3 pages)
22 March 2007Return made up to 22/02/07; full list of members (3 pages)
11 April 2006Return made up to 22/02/06; full list of members (8 pages)
11 April 2006Return made up to 22/02/06; full list of members (8 pages)
20 December 2005Accounts for a small company made up to 31 August 2005 (8 pages)
20 December 2005Accounts for a small company made up to 31 August 2005 (8 pages)
8 March 2005Return made up to 22/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 March 2005Return made up to 22/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 January 2005Accounts for a small company made up to 31 August 2004 (8 pages)
18 January 2005Accounts for a small company made up to 31 August 2004 (8 pages)
29 March 2004Return made up to 22/02/04; full list of members (8 pages)
29 March 2004Return made up to 22/02/04; full list of members (8 pages)
4 February 2004Accounts for a small company made up to 31 August 2003 (8 pages)
4 February 2004Accounts for a small company made up to 31 August 2003 (8 pages)
27 January 2004£ ic 16041/12082 31/12/03 £ sr 3959@1=3959 (1 page)
27 January 2004£ ic 16041/12082 31/12/03 £ sr 3959@1=3959 (1 page)
27 January 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 January 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 May 2003Accounts for a small company made up to 31 August 2002 (7 pages)
30 May 2003Accounts for a small company made up to 31 August 2002 (7 pages)
11 March 2003Return made up to 22/02/03; full list of members (8 pages)
11 March 2003Return made up to 22/02/03; full list of members (8 pages)
28 February 2002Return made up to 22/02/02; full list of members (8 pages)
28 February 2002Director resigned (1 page)
28 February 2002Return made up to 22/02/02; full list of members (8 pages)
28 February 2002Director resigned (1 page)
31 January 2002Accounts for a small company made up to 31 August 2001 (8 pages)
31 January 2002Accounts for a small company made up to 31 August 2001 (8 pages)
6 March 2001Accounts for a small company made up to 31 August 2000 (8 pages)
6 March 2001Accounts for a small company made up to 31 August 2000 (8 pages)
19 February 2001Return made up to 22/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 February 2001Return made up to 22/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 March 2000Accounts for a small company made up to 31 August 1999 (9 pages)
30 March 2000Accounts for a small company made up to 31 August 1999 (9 pages)
6 March 2000Return made up to 22/02/00; full list of members (8 pages)
6 March 2000Return made up to 22/02/00; full list of members (8 pages)
29 June 1999Accounts for a small company made up to 31 August 1998 (9 pages)
29 June 1999Accounts for a small company made up to 31 August 1998 (9 pages)
6 March 1999Particulars of mortgage/charge (4 pages)
6 March 1999Particulars of mortgage/charge (4 pages)
1 March 1999Return made up to 22/02/99; no change of members (4 pages)
1 March 1999Return made up to 22/02/99; no change of members (4 pages)
23 February 1999Particulars of mortgage/charge (4 pages)
23 February 1999Particulars of mortgage/charge (4 pages)
2 June 1998Accounts for a small company made up to 31 August 1997 (8 pages)
2 June 1998Accounts for a small company made up to 31 August 1997 (8 pages)
8 April 1998Return made up to 05/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 April 1998Return made up to 05/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 April 1997Return made up to 05/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 1997Return made up to 05/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 1997Accounts for a small company made up to 31 August 1996 (8 pages)
14 January 1997Accounts for a small company made up to 31 August 1996 (8 pages)
2 September 1996New secretary appointed (2 pages)
2 September 1996Secretary resigned;director resigned (1 page)
2 September 1996New secretary appointed (2 pages)
2 September 1996Secretary resigned;director resigned (1 page)
5 August 1996£ ic 20000/16041 01/07/96 £ sr 3959@1=3959 (1 page)
5 August 1996£ ic 20000/16041 01/07/96 £ sr 3959@1=3959 (1 page)
18 March 1996Return made up to 05/03/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 March 1996Return made up to 05/03/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 January 1996Accounts for a small company made up to 31 August 1995 (6 pages)
9 January 1996Accounts for a small company made up to 31 August 1995 (6 pages)
28 June 1995Accounts for a small company made up to 31 August 1994 (6 pages)
28 June 1995Accounts for a small company made up to 31 August 1994 (6 pages)
11 April 1995Return made up to 13/03/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 April 1995Return made up to 13/03/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 April 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
14 April 1994Ad 10/11/93--------- £ si 19998@1 (3 pages)
14 April 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
14 April 1994Ad 10/11/93--------- £ si 19998@1 (3 pages)
20 August 1991Company name changed sedgeclose LIMITED\certificate issued on 20/08/91 (2 pages)
20 August 1991Ad 13/08/91--------- £ si 1@1=1 £ ic 2/3 (2 pages)
20 August 1991Company name changed sedgeclose LIMITED\certificate issued on 20/08/91 (2 pages)
20 August 1991Ad 13/08/91--------- £ si 1@1=1 £ ic 2/3 (2 pages)
13 March 1991Incorporation (12 pages)
13 March 1991Incorporation (12 pages)