Sheffield
South Yorkshire
S9 1DH
Director Name | Mr Andrew John Brown |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2002(9 years, 4 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Scrap Dealer |
Country of Residence | England |
Correspondence Address | 80 Tyler Street Wincobank Sheffield South Yorkshire S9 1DH |
Secretary Name | Mr Andrew John Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 March 2002(9 years, 4 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Scrap Dealer |
Country of Residence | England |
Correspondence Address | 80 Tyler Street Wincobank Sheffield South Yorkshire S9 1DH |
Director Name | Anthony Michael McDonald |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(same day as company formation) |
Role | Metal Merchant |
Correspondence Address | 11 Ashton Road Newton Hyde Manchester SK14 4AY |
Director Name | Philip Francois Temmerman |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Greenridge Brighton East Sussex BN1 5LT |
Secretary Name | Anthony Michael McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(same day as company formation) |
Role | Metal Merchant |
Correspondence Address | 11 Ashton Road Newton Hyde Manchester SK14 4AY |
Director Name | Mr Robert Kean McDonald |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(8 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 28 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Long Lane Charlesworth Broadbottom Hyde Cheshire SK14 6ET |
Secretary Name | Maria Theresa Heywood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 01 August 1994) |
Role | Secretary |
Correspondence Address | 63 Denton Road Audenshaw Manchester Lancashire M34 5BL |
Director Name | James Mark McDonald |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(1 year, 8 months after company formation) |
Appointment Duration | 6 years (resigned 31 July 2000) |
Role | Hotelier |
Correspondence Address | Glenwood Cottage 25 Andrew Lane High Lane Stockport Cheshire SK6 8HX |
Secretary Name | James Mark McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(1 year, 8 months after company formation) |
Appointment Duration | 6 years (resigned 31 July 2000) |
Role | Hotelier |
Correspondence Address | Glenwood Cottage 25 Andrew Lane High Lane Stockport Cheshire SK6 8HX |
Director Name | David Worsley |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 March 2002) |
Role | Company Director |
Correspondence Address | Grimeford Farm Anderton Chorley Lancashire PR6 9HP |
Secretary Name | David Worsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 March 2002) |
Role | Company Director |
Correspondence Address | Grimeford Farm Anderton Chorley Lancashire PR6 9HP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 1992(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | millthorpemetals.co.uk |
---|---|
Telephone | 0114 2430179 |
Telephone region | Sheffield |
Registered Address | 80 Tyler Street Wincobank Sheffield South Yorkshire S9 1DH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Shiregreen and Brightside |
Built Up Area | Sheffield |
100 at £1 | Thomas Brown 50.00% Ordinary B |
---|---|
30 at £1 | Alan Keith Brown 15.00% Ordinary A |
30 at £1 | Andrew John Brown 15.00% Ordinary A |
20 at £1 | Brenda May Brown 10.00% Ordinary A |
20 at £1 | Mandy Lesley Brown 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £185,323 |
Cash | £86,650 |
Current Liabilities | £90,391 |
Latest Accounts | 30 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 August |
Latest Return | 6 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (7 months from now) |
9 August 1996 | Delivered on: 20 August 1996 Satisfied on: 16 November 2004 Persons entitled: Texas Group 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
4 August 1994 | Delivered on: 19 August 1994 Satisfied on: 16 November 2004 Persons entitled: Texas Group PLC Classification: Mortgage 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. Fully Satisfied |
9 November 2023 | Total exemption full accounts made up to 30 August 2022 (9 pages) |
---|---|
7 November 2023 | Confirmation statement made on 6 November 2023 with no updates (3 pages) |
25 May 2023 | Previous accounting period shortened from 30 August 2022 to 29 August 2022 (1 page) |
11 November 2022 | Secretary's details changed for Mr Andrew John Brown on 4 November 2022 (1 page) |
11 November 2022 | Director's details changed for Alan Keith Brown on 4 November 2022 (2 pages) |
11 November 2022 | Director's details changed for Mr Andrew John Brown on 4 November 2022 (2 pages) |
11 November 2022 | Confirmation statement made on 6 November 2022 with no updates (3 pages) |
8 November 2022 | Total exemption full accounts made up to 30 August 2021 (9 pages) |
25 May 2022 | Previous accounting period shortened from 31 August 2021 to 30 August 2021 (1 page) |
7 December 2021 | Confirmation statement made on 6 November 2021 with no updates (3 pages) |
7 December 2021 | Notification of Thomas Andrew Brown as a person with significant control on 1 November 2016 (2 pages) |
7 December 2021 | Notification of Alan Keith Brown as a person with significant control on 1 November 2016 (2 pages) |
7 December 2021 | Change of details for Mr Andrew John Brown as a person with significant control on 1 November 2016 (2 pages) |
28 May 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
2 December 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
19 June 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
13 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
9 November 2018 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
10 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
11 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
13 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
14 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
11 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
10 February 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
10 February 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
12 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
27 June 2013 | Statement of capital following an allotment of shares on 25 June 2013
|
27 June 2013 | Resolutions
|
27 June 2013 | Resolutions
|
27 June 2013 | Statement of capital following an allotment of shares on 25 June 2013
|
15 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
15 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
17 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
17 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
17 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
7 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
7 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
7 December 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
6 November 2009 | Director's details changed for Alan Keith Brown on 6 November 2009 (2 pages) |
6 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Director's details changed for Andrew John Brown on 6 November 2009 (2 pages) |
6 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Director's details changed for Andrew John Brown on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Andrew John Brown on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Alan Keith Brown on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Alan Keith Brown on 6 November 2009 (2 pages) |
6 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (6 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
12 November 2008 | Return made up to 06/11/08; full list of members (4 pages) |
12 November 2008 | Return made up to 06/11/08; full list of members (4 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
10 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
21 November 2007 | Return made up to 06/11/07; no change of members (7 pages) |
21 November 2007 | Return made up to 06/11/07; no change of members (7 pages) |
5 January 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
5 January 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
6 December 2006 | Return made up to 06/11/06; full list of members (8 pages) |
6 December 2006 | Return made up to 06/11/06; full list of members (8 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
18 November 2005 | Return made up to 06/11/05; full list of members (8 pages) |
18 November 2005 | Return made up to 06/11/05; full list of members (8 pages) |
19 November 2004 | Return made up to 06/11/04; full list of members (8 pages) |
19 November 2004 | Return made up to 06/11/04; full list of members (8 pages) |
16 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 2004 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
10 November 2004 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
27 May 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
27 May 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
20 November 2003 | Return made up to 06/11/03; full list of members (8 pages) |
20 November 2003 | Return made up to 06/11/03; full list of members (8 pages) |
24 December 2002 | Return made up to 06/11/02; full list of members
|
24 December 2002 | Return made up to 06/11/02; full list of members
|
13 December 2002 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
13 December 2002 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
29 June 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
29 June 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
29 April 2002 | New secretary appointed;new director appointed (2 pages) |
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | New secretary appointed;new director appointed (2 pages) |
29 April 2002 | New director appointed (2 pages) |
17 April 2002 | Company name changed millthorpe metals LIMITED\certificate issued on 17/04/02 (2 pages) |
17 April 2002 | Secretary resigned;director resigned (1 page) |
17 April 2002 | Company name changed millthorpe metals LIMITED\certificate issued on 17/04/02 (2 pages) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Secretary resigned;director resigned (1 page) |
7 January 2002 | Return made up to 06/11/01; full list of members (6 pages) |
7 January 2002 | Return made up to 06/11/01; full list of members (6 pages) |
3 August 2001 | Total exemption full accounts made up to 31 August 2000 (10 pages) |
3 August 2001 | Total exemption full accounts made up to 31 August 2000 (10 pages) |
20 November 2000 | Return made up to 06/11/00; full list of members (6 pages) |
20 November 2000 | Return made up to 06/11/00; full list of members (6 pages) |
14 September 2000 | Secretary resigned;director resigned (1 page) |
14 September 2000 | New secretary appointed;new director appointed (3 pages) |
14 September 2000 | New secretary appointed;new director appointed (3 pages) |
14 September 2000 | Secretary resigned;director resigned (1 page) |
25 May 2000 | Full accounts made up to 31 August 1999 (7 pages) |
25 May 2000 | Full accounts made up to 31 August 1999 (7 pages) |
16 November 1999 | Return made up to 06/11/99; full list of members (6 pages) |
16 November 1999 | Return made up to 06/11/99; full list of members (6 pages) |
16 September 1999 | Company name changed texas oilfield reclamation limit ed\certificate issued on 17/09/99 (2 pages) |
16 September 1999 | Company name changed texas oilfield reclamation limit ed\certificate issued on 17/09/99 (2 pages) |
1 February 1999 | Full accounts made up to 31 August 1998 (7 pages) |
1 February 1999 | Full accounts made up to 31 August 1998 (7 pages) |
2 December 1998 | Return made up to 06/11/98; no change of members
|
2 December 1998 | Return made up to 06/11/98; no change of members
|
5 January 1998 | Full accounts made up to 31 August 1997 (9 pages) |
5 January 1998 | Full accounts made up to 31 August 1997 (9 pages) |
18 December 1997 | Return made up to 06/11/97; no change of members (4 pages) |
18 December 1997 | Return made up to 06/11/97; no change of members (4 pages) |
20 July 1997 | Full accounts made up to 31 August 1996 (12 pages) |
20 July 1997 | Full accounts made up to 31 August 1996 (12 pages) |
18 November 1996 | Return made up to 06/11/96; full list of members
|
18 November 1996 | Return made up to 06/11/96; full list of members
|
20 August 1996 | Particulars of mortgage/charge (11 pages) |
20 August 1996 | Particulars of mortgage/charge (11 pages) |
23 April 1996 | Full accounts made up to 31 August 1995 (13 pages) |
23 April 1996 | Full accounts made up to 31 August 1995 (13 pages) |
13 February 1996 | Return made up to 06/11/95; no change of members (4 pages) |
13 February 1996 | Return made up to 06/11/95; no change of members (4 pages) |
2 July 1995 | Full accounts made up to 31 August 1994 (13 pages) |
2 July 1995 | Full accounts made up to 31 August 1994 (13 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |