Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MOSSDALE METALS (DURHAM CITY) LIMITED
Company Information for

MOSSDALE METALS (DURHAM CITY) LIMITED

SIRIUS HOUSE DELTA CRESCENT, WESTBROOK, WARRINGTON, CHESHIRE, WA5 7NS,
Company Registration Number
02329774
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Mossdale Metals (durham City) Ltd
MOSSDALE METALS (DURHAM CITY) LIMITED was founded on 1988-12-20 and has its registered office in Warrington. The organisation's status is listed as "Active - Proposal to Strike off". Mossdale Metals (durham City) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MOSSDALE METALS (DURHAM CITY) LIMITED
 
Legal Registered Office
SIRIUS HOUSE DELTA CRESCENT
WESTBROOK
WARRINGTON
CHESHIRE
WA5 7NS
Other companies in WA5
 
Filing Information
Company Number 02329774
Company ID Number 02329774
Date formed 1988-12-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/02/2016
Return next due 18/03/2017
Type of accounts DORMANT
Last Datalog update: 2023-12-05 15:44:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOSSDALE METALS (DURHAM CITY) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MOSSDALE METALS (DURHAM CITY) LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN TINSLEY
Company Secretary 2011-09-15
CHRISTOPHER PHILLIP SHEPPARD
Director 2009-09-11
NEIL ANDREW STINSON
Director 2011-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL ANDREW STINSON
Company Secretary 2009-09-11 2011-09-15
PHILLIP ROBERT SHEPPARD
Director 2009-09-11 2010-08-22
WILLIAM DAVID HALL
Company Secretary 1991-06-29 2009-09-11
MALCOLM CAMPBELL
Director 1991-06-29 2009-09-11
WILLIAM DALZIEL
Director 1991-06-29 2009-09-11
WILLIAM DAVID HALL
Director 1991-06-29 2009-09-11
ARTHUR TERENCE ILLINGWORTH
Director 1992-06-30 2009-09-11
BRIAN ROBSON
Director 1991-06-29 2009-09-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER PHILLIP SHEPPARD END OF LIFE VEHICLE LIMITED Director 2017-08-25 CURRENT 1964-05-12 Active
CHRISTOPHER PHILLIP SHEPPARD GD METAL RECYCLING LIMITED Director 2017-08-25 CURRENT 2004-12-10 Active
CHRISTOPHER PHILLIP SHEPPARD CUFE INVESTMENTS LIMITED Director 2017-08-25 CURRENT 2013-01-21 Active
CHRISTOPHER PHILLIP SHEPPARD GAD HOLDINGS LIMITED Director 2017-08-25 CURRENT 1998-02-17 Active
CHRISTOPHER PHILLIP SHEPPARD FOREMAN RECYCLING LIMITED Director 2017-08-25 CURRENT 1999-08-16 Active
CHRISTOPHER PHILLIP SHEPPARD HOLSTOCK LIMITED Director 2017-08-25 CURRENT 2005-02-01 Active
CHRISTOPHER PHILLIP SHEPPARD BROOMCO (3935) LIMITED Director 2017-08-25 CURRENT 2005-11-15 Active
CHRISTOPHER PHILLIP SHEPPARD RLMW REALISATIONS LIMITED Director 2017-08-25 CURRENT 1971-11-17 In Administration
CHRISTOPHER PHILLIP SHEPPARD PRAEDIUS UK (DEVELOPMENT) LIMITED Director 2016-06-20 CURRENT 2016-06-20 Active
CHRISTOPHER PHILLIP SHEPPARD PRAEDIUS UK (INDUSTRIAL) LIMITED Director 2016-06-20 CURRENT 2016-06-20 Active
CHRISTOPHER PHILLIP SHEPPARD EMR SWINDON LIMITED Director 2016-03-21 CURRENT 2011-03-29 Active - Proposal to Strike off
CHRISTOPHER PHILLIP SHEPPARD PRAEDIUS UK (NO 2) LIMITED Director 2015-08-27 CURRENT 2015-08-27 Active
CHRISTOPHER PHILLIP SHEPPARD PRAEDIUS UK (NO 1) LIMITED Director 2014-10-03 CURRENT 2014-10-03 Active
CHRISTOPHER PHILLIP SHEPPARD INVENENS LIMITED Director 2014-08-29 CURRENT 2014-08-29 Active
CHRISTOPHER PHILLIP SHEPPARD JOHN YOUNG (SUNDERLAND) LIMITED Director 2013-09-10 CURRENT 1946-10-03 Dissolved 2014-09-30
CHRISTOPHER PHILLIP SHEPPARD EUROPEAN METAL RECYCLING USA HOLDINGS LIMITED Director 2013-01-10 CURRENT 2013-01-10 Active
CHRISTOPHER PHILLIP SHEPPARD MBA POLYMERS UNITED KINGDOM LIMITED Director 2012-07-17 CURRENT 2007-12-18 Active
CHRISTOPHER PHILLIP SHEPPARD ECON EMR JV LIMITED Director 2010-05-20 CURRENT 2010-05-20 Dissolved 2017-04-04
CHRISTOPHER PHILLIP SHEPPARD INTERNATIONAL METAL RECYCLING UK LIMITED Director 2009-09-29 CURRENT 2009-09-29 Active - Proposal to Strike off
CHRISTOPHER PHILLIP SHEPPARD INNOVATIVE ENVIRONMENTAL SOLUTIONS UK LTD Director 2009-07-20 CURRENT 2008-05-02 Active
CHRISTOPHER PHILLIP SHEPPARD T.HOLLOWAY & SONS(METALS)LIMITED Director 2008-06-25 CURRENT 1964-01-23 Active - Proposal to Strike off
CHRISTOPHER PHILLIP SHEPPARD C D JORDAN & SON (TRANSPORT) LIMITED Director 2007-11-20 CURRENT 1954-05-26 Active - Proposal to Strike off
CHRISTOPHER PHILLIP SHEPPARD C.D. JORDAN & SON LIMITED Director 2007-11-20 CURRENT 1972-02-07 Active
CHRISTOPHER PHILLIP SHEPPARD J.T. BROADHURST & SONS LIMITED Director 2007-11-20 CURRENT 1952-04-17 Active - Proposal to Strike off
CHRISTOPHER PHILLIP SHEPPARD E.BARNES & CO.,LIMITED Director 2007-11-20 CURRENT 1963-08-21 Active - Proposal to Strike off
CHRISTOPHER PHILLIP SHEPPARD EMR MIDLAND SHREDDERS LIMITED Director 2007-11-20 CURRENT 1971-07-27 Active
CHRISTOPHER PHILLIP SHEPPARD EUROPEAN METAL RECYCLING (DORMANT) LIMITED Director 2007-11-20 CURRENT 2006-02-24 Active
CHRISTOPHER PHILLIP SHEPPARD T LETHBRIDGE LIMITED Director 2007-11-20 CURRENT 1972-12-12 Active
CHRISTOPHER PHILLIP SHEPPARD MAYER ENVIRONMENTAL LTD. Director 2007-11-20 CURRENT 1997-07-01 Active
CHRISTOPHER PHILLIP SHEPPARD HENDERSON KERR LIMITED Director 2007-11-20 CURRENT 1952-12-20 Active
CHRISTOPHER PHILLIP SHEPPARD MEON VALLEY METALS LIMITED Director 2007-11-20 CURRENT 1957-10-25 Active - Proposal to Strike off
CHRISTOPHER PHILLIP SHEPPARD COOPER BARNES METALS LIMITED Director 2007-11-20 CURRENT 1929-04-23 Active
CHRISTOPHER PHILLIP SHEPPARD CLEVELAND METALS LIMITED Director 2007-11-20 CURRENT 1959-06-23 Active
CHRISTOPHER PHILLIP SHEPPARD MAYER PARRY RECYCLING LIMITED Director 2007-11-20 CURRENT 1990-05-30 Active
CHRISTOPHER PHILLIP SHEPPARD EUROPEAN METAL RECYCLING LIMITED Director 2007-11-20 CURRENT 1994-08-02 Active
CHRISTOPHER PHILLIP SHEPPARD ISLAND RECYCLING LIMITED Director 2007-11-20 CURRENT 1995-07-27 Active - Proposal to Strike off
CHRISTOPHER PHILLIP SHEPPARD EMR EXPORTS LIMITED Director 2007-11-20 CURRENT 1997-12-10 Active
CHRISTOPHER PHILLIP SHEPPARD EVER 1052 LIMITED Director 2007-11-20 CURRENT 1998-10-16 Active
CHRISTOPHER PHILLIP SHEPPARD EMR 2003 Director 2007-11-20 CURRENT 2003-09-25 Active - Proposal to Strike off
CHRISTOPHER PHILLIP SHEPPARD EUROPEAN METAL RECYCLING (INTERNATIONAL) LIMITED Director 2007-11-20 CURRENT 2006-01-27 Active
CHRISTOPHER PHILLIP SHEPPARD EUROPEAN METAL RECYCLING (USA) LIMITED Director 2007-11-20 CURRENT 2006-02-24 Active
CHRISTOPHER PHILLIP SHEPPARD PREMIER GRANULES UK LIMITED Director 2007-11-20 CURRENT 2007-05-10 Active - Proposal to Strike off
CHRISTOPHER PHILLIP SHEPPARD HENDERSON KERR (SCRAP PROCESSORS) LIMITED Director 2007-11-20 CURRENT 1985-05-30 Active - Proposal to Strike off
CHRISTOPHER PHILLIP SHEPPARD ROBINSON SHIPPING SERVICES LIMITED Director 2007-11-20 CURRENT 1989-05-19 Active - Proposal to Strike off
CHRISTOPHER PHILLIP SHEPPARD SMITH AND COMPANY (HOLDINGS) LIMITED Director 2007-11-20 CURRENT 1951-06-23 Active - Proposal to Strike off
CHRISTOPHER PHILLIP SHEPPARD SCRAP PROCESSING (PORTSMOUTH) LIMITED Director 2007-11-20 CURRENT 1970-04-24 Active - Proposal to Strike off
CHRISTOPHER PHILLIP SHEPPARD SHEPPARD GROUP LIMITED Director 2007-11-20 CURRENT 1978-10-26 Active
CHRISTOPHER PHILLIP SHEPPARD SMITH AND COMPANY (BEDFORD) LIMITED Director 2007-11-20 CURRENT 1979-01-22 Active
CHRISTOPHER PHILLIP SHEPPARD SHEPPARDS WASTE RECOVERY SERVICES (ROCHDALE) LIMITED Director 2007-11-20 CURRENT 1980-04-09 Active - Proposal to Strike off
CHRISTOPHER PHILLIP SHEPPARD ROBINSON GROUP LTD Director 2007-11-20 CURRENT 1961-11-02 Active
CHRISTOPHER PHILLIP SHEPPARD MOUNTSTAR METAL CORPORATION LIMITED Director 2007-11-20 CURRENT 1968-10-25 Active
CHRISTOPHER PHILLIP SHEPPARD MAYER PARRY (EAST ANGLIA) LIMITED Director 2007-11-20 CURRENT 1940-11-28 Active
CHRISTOPHER PHILLIP SHEPPARD MAYER PARRY RECYCLING (HOLDINGS) LIMITED Director 2007-11-20 CURRENT 1973-05-24 Active
CHRISTOPHER PHILLIP SHEPPARD JORDANS (NEWHAVEN) LIMITED Director 2007-11-20 CURRENT 1982-01-11 Active
CHRISTOPHER PHILLIP SHEPPARD COOPERS HOLDINGS LIMITED Director 2007-11-20 CURRENT 1982-06-29 Active
CHRISTOPHER PHILLIP SHEPPARD COOPERS METALS (HOLDINGS) LIMITED Director 2007-11-20 CURRENT 1953-04-20 Active
CHRISTOPHER PHILLIP SHEPPARD EMR SHIPPING LIMITED Director 2007-11-20 CURRENT 1985-02-06 Active
CHRISTOPHER PHILLIP SHEPPARD JACKSON DUNN LIMITED Director 2007-11-20 CURRENT 1985-05-09 Active - Proposal to Strike off
NEIL ANDREW STINSON END OF LIFE VEHICLE LIMITED Director 2017-08-25 CURRENT 1964-05-12 Active
NEIL ANDREW STINSON GD METAL RECYCLING LIMITED Director 2017-08-25 CURRENT 2004-12-10 Active
NEIL ANDREW STINSON CUFE INVESTMENTS LIMITED Director 2017-08-25 CURRENT 2013-01-21 Active
NEIL ANDREW STINSON GAD HOLDINGS LIMITED Director 2017-08-25 CURRENT 1998-02-17 Active
NEIL ANDREW STINSON FOREMAN RECYCLING LIMITED Director 2017-08-25 CURRENT 1999-08-16 Active
NEIL ANDREW STINSON HOLSTOCK LIMITED Director 2017-08-25 CURRENT 2005-02-01 Active
NEIL ANDREW STINSON BROOMCO (3935) LIMITED Director 2017-08-25 CURRENT 2005-11-15 Active
NEIL ANDREW STINSON RLMW REALISATIONS LIMITED Director 2017-08-25 CURRENT 1971-11-17 In Administration
NEIL ANDREW STINSON MBA POLYMERS UNITED KINGDOM LIMITED Director 2017-02-22 CURRENT 2007-12-18 Active
NEIL ANDREW STINSON EMR SWINDON LIMITED Director 2016-03-21 CURRENT 2011-03-29 Active - Proposal to Strike off
NEIL ANDREW STINSON INVENENS LIMITED Director 2014-08-29 CURRENT 2014-08-29 Active
NEIL ANDREW STINSON JOHN YOUNG (SUNDERLAND) LIMITED Director 2013-09-10 CURRENT 1946-10-03 Dissolved 2014-09-30
NEIL ANDREW STINSON EUROPEAN METAL RECYCLING USA HOLDINGS LIMITED Director 2013-01-10 CURRENT 2013-01-10 Active
NEIL ANDREW STINSON C.D. JORDAN & SON LIMITED Director 2011-09-15 CURRENT 1972-02-07 Active
NEIL ANDREW STINSON J.T. BROADHURST & SONS LIMITED Director 2011-09-15 CURRENT 1952-04-17 Active - Proposal to Strike off
NEIL ANDREW STINSON E.BARNES & CO.,LIMITED Director 2011-09-15 CURRENT 1963-08-21 Active - Proposal to Strike off
NEIL ANDREW STINSON EMR MIDLAND SHREDDERS LIMITED Director 2011-09-15 CURRENT 1971-07-27 Active
NEIL ANDREW STINSON EUROPEAN METAL RECYCLING (DORMANT) LIMITED Director 2011-09-15 CURRENT 2006-02-24 Active
NEIL ANDREW STINSON T LETHBRIDGE LIMITED Director 2011-09-15 CURRENT 1972-12-12 Active
NEIL ANDREW STINSON MAYER ENVIRONMENTAL LTD. Director 2011-09-15 CURRENT 1997-07-01 Active
NEIL ANDREW STINSON HENDERSON KERR LIMITED Director 2011-09-15 CURRENT 1952-12-20 Active
NEIL ANDREW STINSON MEON VALLEY METALS LIMITED Director 2011-09-15 CURRENT 1957-10-25 Active - Proposal to Strike off
NEIL ANDREW STINSON COOPER BARNES METALS LIMITED Director 2011-09-15 CURRENT 1929-04-23 Active
NEIL ANDREW STINSON CLEVELAND METALS LIMITED Director 2011-09-15 CURRENT 1959-06-23 Active
NEIL ANDREW STINSON MAYER PARRY RECYCLING LIMITED Director 2011-09-15 CURRENT 1990-05-30 Active
NEIL ANDREW STINSON ISLAND RECYCLING LIMITED Director 2011-09-15 CURRENT 1995-07-27 Active - Proposal to Strike off
NEIL ANDREW STINSON EMR EXPORTS LIMITED Director 2011-09-15 CURRENT 1997-12-10 Active
NEIL ANDREW STINSON EVER 1052 LIMITED Director 2011-09-15 CURRENT 1998-10-16 Active
NEIL ANDREW STINSON EUROPEAN METAL RECYCLING (INTERNATIONAL) LIMITED Director 2011-09-15 CURRENT 2006-01-27 Active
NEIL ANDREW STINSON EUROPEAN METAL RECYCLING (USA) LIMITED Director 2011-09-15 CURRENT 2006-02-24 Active
NEIL ANDREW STINSON PREMIER GRANULES UK LIMITED Director 2011-09-15 CURRENT 2007-05-10 Active - Proposal to Strike off
NEIL ANDREW STINSON INTERNATIONAL METAL RECYCLING UK LIMITED Director 2011-09-15 CURRENT 2009-09-29 Active - Proposal to Strike off
NEIL ANDREW STINSON HENDERSON KERR (SCRAP PROCESSORS) LIMITED Director 2011-09-15 CURRENT 1985-05-30 Active - Proposal to Strike off
NEIL ANDREW STINSON ROBINSON SHIPPING SERVICES LIMITED Director 2011-09-15 CURRENT 1989-05-19 Active - Proposal to Strike off
NEIL ANDREW STINSON SMITH AND COMPANY (HOLDINGS) LIMITED Director 2011-09-15 CURRENT 1951-06-23 Active - Proposal to Strike off
NEIL ANDREW STINSON T.HOLLOWAY & SONS(METALS)LIMITED Director 2011-09-15 CURRENT 1964-01-23 Active - Proposal to Strike off
NEIL ANDREW STINSON SCRAP PROCESSING (PORTSMOUTH) LIMITED Director 2011-09-15 CURRENT 1970-04-24 Active - Proposal to Strike off
NEIL ANDREW STINSON SMITH AND COMPANY (BEDFORD) LIMITED Director 2011-09-15 CURRENT 1979-01-22 Active
NEIL ANDREW STINSON ROBINSON GROUP LTD Director 2011-09-15 CURRENT 1961-11-02 Active
NEIL ANDREW STINSON MOUNTSTAR METAL CORPORATION LIMITED Director 2011-09-15 CURRENT 1968-10-25 Active
NEIL ANDREW STINSON MAYER PARRY (EAST ANGLIA) LIMITED Director 2011-09-15 CURRENT 1940-11-28 Active
NEIL ANDREW STINSON MAYER PARRY RECYCLING (HOLDINGS) LIMITED Director 2011-09-15 CURRENT 1973-05-24 Active
NEIL ANDREW STINSON JORDANS (NEWHAVEN) LIMITED Director 2011-09-15 CURRENT 1982-01-11 Active
NEIL ANDREW STINSON COOPERS HOLDINGS LIMITED Director 2011-09-15 CURRENT 1982-06-29 Active
NEIL ANDREW STINSON COOPERS METALS (HOLDINGS) LIMITED Director 2011-09-15 CURRENT 1953-04-20 Active
NEIL ANDREW STINSON EMR SHIPPING LIMITED Director 2011-09-15 CURRENT 1985-02-06 Active
NEIL ANDREW STINSON JACKSON DUNN LIMITED Director 2011-09-15 CURRENT 1985-05-09 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-01CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-10-24FIRST GAZETTE notice for voluntary strike-off
2023-10-13Application to strike the company off the register
2023-09-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-11-09CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-09-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-07-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2020-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/20, WITH NO UPDATES
2019-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES
2018-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-22LATEST SOC22/01/18 STATEMENT OF CAPITAL;GBP 112
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES
2017-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-02RP04CS01Second filing of Confirmation Statement dated 23/01/2017
2017-03-02ANNOTATIONClarification
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 112
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2016-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 112
2016-03-08AR0118/02/16 ANNUAL RETURN FULL LIST
2015-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 112
2015-03-13AR0118/02/15 ANNUAL RETURN FULL LIST
2014-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 112
2014-03-10AR0118/02/14 ANNUAL RETURN FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-28AR0118/02/13 ANNUAL RETURN FULL LIST
2012-07-23AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-29AR0118/02/12 ANNUAL RETURN FULL LIST
2011-10-11AUDAUDITOR'S RESIGNATION
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-15AP03Appointment of Christopher John Tinsley as company secretary
2011-09-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY NEIL STINSON
2011-09-15AP01DIRECTOR APPOINTED NEIL ANDREW STINSON
2011-08-31TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP SHEPPARD
2011-03-10AR0118/02/11 ANNUAL RETURN FULL LIST
2010-11-11RES01ALTER ARTICLES 03/11/2010
2010-11-11RES13CO ENTER INTO LEGAL CHARGE RE FACILITIES AGREEMENT, INTERCREDITOR AGREEMENT, TRANSACTION DOCUMENTS 03/11/2010
2010-11-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-09-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-11AR0118/02/10 FULL LIST
2010-01-07CH03SECRETARY'S CHANGE OF PARTICULARS / NEIL ANDREW STINSON / 01/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP ROBERT SHEPPARD / 01/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PHILLIP SHEPPARD / 01/10/2009
2009-10-19TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM HALL
2009-10-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-10-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-10-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-09-24288bAPPOINTMENT TERMINATED DIRECTOR BRIAN ROBSON
2009-09-24288bAPPOINTMENT TERMINATED DIRECTOR ARTHUR ILLINGWORTH
2009-09-24288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM DALZIEL
2009-09-24288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM HALL
2009-09-24288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM CAMPBELL
2009-09-24288aDIRECTOR APPOINTED CHRISTOPHER PHILLIP SHEPPARD
2009-09-24288aSECRETARY APPOINTED NEIL STINSON
2009-09-24288aDIRECTOR APPOINTED PHILLIP ROBERT SHEPPARD
2009-09-24287REGISTERED OFFICE CHANGED ON 24/09/2009 FROM EUROPA WORKS WOODBINE TERRACE PALLION SUNDERLAND TYNE & WEAR SR4 6TY
2009-09-15225CURRSHO FROM 31/03/2010 TO 31/12/2009
2009-07-06363aRETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2009-06-08AA31/03/09 TOTAL EXEMPTION SMALL
2008-09-11AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-15363sRETURN MADE UP TO 29/06/08; NO CHANGE OF MEMBERS
2007-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-03363sRETURN MADE UP TO 29/06/07; NO CHANGE OF MEMBERS
2006-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-07363sRETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS
2005-08-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-21363sRETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS
2004-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-05363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-05363sRETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS
2004-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-06-27363sRETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS
2003-05-23288cDIRECTOR'S PARTICULARS CHANGED
2003-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-07-10363sRETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS
2002-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-07-24363sRETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS
2001-05-18287REGISTERED OFFICE CHANGED ON 18/05/01 FROM: 11 MOSSDALE BELMONT DURHAM CITY DH1 5AZ
2001-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-07-05363sRETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS
1999-07-28363sRETURN MADE UP TO 29/06/99; NO CHANGE OF MEMBERS
1999-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to MOSSDALE METALS (DURHAM CITY) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MOSSDALE METALS (DURHAM CITY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-11-10 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED (THE "SECURITY AGENT")
LEGAL CHARGE 1995-07-04 Satisfied BARCLAYS BANK PLC
CORPORATE MORTGAGE 1989-08-15 Satisfied BARCLAYS BANK PLC
DEBENTURE 1989-02-22 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MOSSDALE METALS (DURHAM CITY) LIMITED

Intangible Assets
Patents
We have not found any records of MOSSDALE METALS (DURHAM CITY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOSSDALE METALS (DURHAM CITY) LIMITED
Trademarks
We have not found any records of MOSSDALE METALS (DURHAM CITY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOSSDALE METALS (DURHAM CITY) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as MOSSDALE METALS (DURHAM CITY) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where MOSSDALE METALS (DURHAM CITY) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOSSDALE METALS (DURHAM CITY) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MOSSDALE METALS (DURHAM CITY) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.