Company NameFirth Sheet Metal Limited
DirectorsColin Firth and Lewis Firth
Company StatusActive
Company Number02782989
CategoryPrivate Limited Company
Incorporation Date25 January 1993(31 years, 2 months ago)
Previous NameEnsign Property (Scarborough) Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Colin Firth
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1993(same day as company formation)
RoleSheetmetal Engineer
Country of ResidenceEngland
Correspondence Address40 Newby Farm Road
Newby
Scarborough
North Yorkshire
YO12 6UN
Director NameMr Lewis Firth
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1993(2 weeks, 5 days after company formation)
Appointment Duration31 years, 1 month
RoleSheetmetal Engineer
Country of ResidenceEngland
Correspondence Address17 Wood Grove
Burniston
Scarborough
North Yorkshire
YO13 0JD
Director NameMr David John Bryden
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Holbeck Hill
Scarborough
North Yorkshire
YO11 2XD
Secretary NameMr Colin Firth
NationalityBritish
StatusResigned
Appointed25 January 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Newby Farm Road
Newby
Scarborough
North Yorkshire
YO12 6UN
Director NameMr Brian Firth
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1993(2 weeks, 5 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 August 1993)
RoleSheetmetal Engineer
Correspondence Address20 Scalby Mills Road
Scarborough
North Yorkshire
YO12 6RW
Secretary NameMr Lewis Firth
NationalityBritish
StatusResigned
Appointed13 February 1993(2 weeks, 5 days after company formation)
Appointment Duration9 years, 5 months (resigned 26 July 2002)
RoleSheetmetal Engineer
Country of ResidenceEngland
Correspondence Address17 Wood Grove
Burniston
Scarborough
North Yorkshire
YO13 0JD
Director NameMr Charles Jurgen Williams
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1995(2 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 November 1997)
RoleManager
Country of ResidenceEngland
Correspondence AddressMainwood 16 Lower Street
Rugby
Warwickshire
CV21 4NR
Secretary NameAlan Graham Waites
NationalityBritish
StatusResigned
Appointed26 July 2002(9 years, 6 months after company formation)
Appointment Duration15 years, 2 months (resigned 30 September 2017)
RoleCompany Director
Correspondence Address10 Airedale Drive
Bridlington
East Yorkshire
YO16 6GL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 January 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.firthsheetmetal.com
Email address[email protected]
Telephone01723 502440
Telephone regionScarborough

Location

Registered Address2 Belgrave Crescent
Scarborough
YO11 1UB
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardStepney
Built Up AreaScarborough
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Mr Colin Firth
50.00%
Ordinary
1 at £1Mr Lewis Firth
50.00%
Ordinary

Financials

Year2014
Net Worth£82,654
Cash£26
Current Liabilities£279,618

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 January 2024 (2 months ago)
Next Return Due8 February 2025 (10 months, 2 weeks from now)

Charges

8 March 2010Delivered on: 10 March 2010
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
2 February 1996Delivered on: 7 February 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

12 March 2021Cessation of Barry Galinski as a person with significant control on 25 January 2021 (1 page)
12 March 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
3 March 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
18 June 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
25 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
17 August 2018Accounts for a small company made up to 31 December 2017 (10 pages)
12 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
12 February 2018Termination of appointment of Alan Graham Waites as a secretary on 30 September 2017 (1 page)
25 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
25 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
30 January 2017Confirmation statement made on 25 January 2017 with updates (7 pages)
30 January 2017Confirmation statement made on 25 January 2017 with updates (7 pages)
22 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
26 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(5 pages)
26 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(5 pages)
12 August 2015Accounts for a small company made up to 31 December 2014 (7 pages)
12 August 2015Accounts for a small company made up to 31 December 2014 (7 pages)
29 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(5 pages)
29 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
(5 pages)
15 July 2014Accounts for a small company made up to 31 December 2013 (7 pages)
15 July 2014Accounts for a small company made up to 31 December 2013 (7 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(5 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(5 pages)
8 August 2013Accounts for a small company made up to 31 December 2012 (7 pages)
8 August 2013Accounts for a small company made up to 31 December 2012 (7 pages)
22 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
22 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
1 November 2012Registered office address changed from Two Belgrave Crescent Scarborough YO11 1UD on 1 November 2012 (1 page)
1 November 2012Registered office address changed from Two Belgrave Crescent Scarborough YO11 1UD on 1 November 2012 (1 page)
1 November 2012Registered office address changed from Two Belgrave Crescent Scarborough YO11 1UD on 1 November 2012 (1 page)
4 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
1 March 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
27 July 2011Accounts for a small company made up to 31 December 2010 (6 pages)
27 July 2011Accounts for a small company made up to 31 December 2010 (6 pages)
10 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
10 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 February 2010Director's details changed for Lewis Firth on 25 January 2010 (2 pages)
9 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Mr Colin Firth on 25 January 2010 (2 pages)
9 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Mr Colin Firth on 25 January 2010 (2 pages)
9 February 2010Director's details changed for Lewis Firth on 25 January 2010 (2 pages)
28 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
28 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
4 February 2009Return made up to 25/01/09; full list of members (4 pages)
4 February 2009Return made up to 25/01/09; full list of members (4 pages)
29 August 2008Accounts for a small company made up to 31 December 2007 (7 pages)
29 August 2008Accounts for a small company made up to 31 December 2007 (7 pages)
6 February 2008Return made up to 25/01/08; full list of members (2 pages)
6 February 2008Return made up to 25/01/08; full list of members (2 pages)
24 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
24 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
7 February 2007Return made up to 25/01/07; full list of members (2 pages)
7 February 2007Return made up to 25/01/07; full list of members (2 pages)
3 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
3 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
1 February 2006Return made up to 25/01/06; full list of members (2 pages)
1 February 2006Return made up to 25/01/06; full list of members (2 pages)
4 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
4 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
12 April 2005Return made up to 25/01/05; full list of members (2 pages)
12 April 2005Return made up to 25/01/05; full list of members (2 pages)
28 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
28 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
1 February 2004Return made up to 25/01/04; full list of members (7 pages)
1 February 2004Return made up to 25/01/04; full list of members (7 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
30 January 2003Return made up to 25/01/03; full list of members (7 pages)
30 January 2003Return made up to 25/01/03; full list of members (7 pages)
29 October 2002Full accounts made up to 31 December 2001 (11 pages)
29 October 2002Full accounts made up to 31 December 2001 (11 pages)
28 August 2002New secretary appointed (2 pages)
28 August 2002Secretary resigned (1 page)
28 August 2002New secretary appointed (2 pages)
28 August 2002Secretary resigned (1 page)
21 February 2002Return made up to 25/01/02; full list of members (6 pages)
21 February 2002Return made up to 25/01/02; full list of members (6 pages)
28 October 2001Full accounts made up to 31 December 2000 (12 pages)
28 October 2001Full accounts made up to 31 December 2000 (12 pages)
30 January 2001Return made up to 25/01/01; full list of members (6 pages)
30 January 2001Return made up to 25/01/01; full list of members (6 pages)
21 September 2000Full accounts made up to 31 December 1999 (11 pages)
21 September 2000Full accounts made up to 31 December 1999 (11 pages)
14 February 2000Return made up to 25/01/00; full list of members (6 pages)
14 February 2000Return made up to 25/01/00; full list of members (6 pages)
18 May 1999Full accounts made up to 31 December 1998 (11 pages)
18 May 1999Full accounts made up to 31 December 1998 (11 pages)
15 February 1999Return made up to 25/01/99; no change of members (4 pages)
15 February 1999Return made up to 25/01/99; no change of members (4 pages)
4 September 1998Full accounts made up to 31 December 1997 (11 pages)
4 September 1998Full accounts made up to 31 December 1997 (11 pages)
16 February 1998Return made up to 25/01/98; no change of members (4 pages)
16 February 1998Return made up to 25/01/98; no change of members (4 pages)
26 January 1998Director resigned (1 page)
26 January 1998Director resigned (1 page)
31 October 1997Full accounts made up to 31 December 1996 (9 pages)
31 October 1997Full accounts made up to 31 December 1996 (9 pages)
5 June 1997Return made up to 25/01/97; full list of members (8 pages)
5 June 1997Return made up to 25/01/97; full list of members (8 pages)
5 November 1996Full accounts made up to 31 December 1995 (9 pages)
5 November 1996Full accounts made up to 31 December 1995 (9 pages)
17 May 1996Return made up to 25/01/96; no change of members (4 pages)
17 May 1996Return made up to 25/01/96; no change of members (4 pages)
7 February 1996Particulars of mortgage/charge (3 pages)
7 February 1996Particulars of mortgage/charge (3 pages)
22 September 1995New director appointed (2 pages)
22 September 1995New director appointed (2 pages)
17 August 1995Accounts for a small company made up to 31 December 1994 (5 pages)
17 August 1995Accounts for a small company made up to 31 December 1994 (5 pages)
28 July 1995Company name changed ensign property (scarborough) li mited\certificate issued on 31/07/95 (4 pages)
28 July 1995Company name changed ensign property (scarborough) li mited\certificate issued on 31/07/95 (4 pages)