Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHERBURN METALWORK LTD
Company Information for

SHERBURN METALWORK LTD

BRITANNIA HOUSE, JUNCTION STREET, DARWEN, BB3 2RB,
Company Registration Number
07724596
Private Limited Company
Active

Company Overview

About Sherburn Metalwork Ltd
SHERBURN METALWORK LTD was founded on 2011-08-01 and has its registered office in Darwen. The organisation's status is listed as "Active". Sherburn Metalwork Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SHERBURN METALWORK LTD
 
Legal Registered Office
BRITANNIA HOUSE
JUNCTION STREET
DARWEN
BB3 2RB
Other companies in BB1
 
Filing Information
Company Number 07724596
Company ID Number 07724596
Date formed 2011-08-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts SMALL
Last Datalog update: 2023-08-06 07:33:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHERBURN METALWORK LTD
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 SHERBURN METALWORK LTD

Current Directors
Officer Role Date Appointed
ANDREW BARRINGTON SEDGLEY
Company Secretary 2018-06-04
JAMES STEPHEN HARTLEY
Director 2011-08-01
WAYNE TIERNEY
Director 2018-05-23
WAYNE ANTHONY WILD
Director 2011-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER MEREDITH
Director 2018-05-01 2018-05-23
ANDREW ROBERTS
Director 2018-05-01 2018-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES STEPHEN HARTLEY BURNHART LTD Director 2018-04-23 CURRENT 2018-04-23 Active
JAMES STEPHEN HARTLEY BRUNEL BRIDGES LTD Director 2016-09-12 CURRENT 2016-06-30 Active
JAMES STEPHEN HARTLEY HTA GROUP HOLDINGS LIMITED Director 2016-05-09 CURRENT 2007-04-30 Liquidation
JAMES STEPHEN HARTLEY HTA GROUP LIMITED Director 2016-05-09 CURRENT 1989-03-22 Active
JAMES STEPHEN HARTLEY 5 AXIS LASER LTD Director 2016-05-09 CURRENT 2011-06-02 Active
JAMES STEPHEN HARTLEY HTA LTD Director 2016-05-09 CURRENT 2011-05-24 Active
JAMES STEPHEN HARTLEY DNA METALWORK LTD Director 2016-02-09 CURRENT 2016-02-09 Active
JAMES STEPHEN HARTLEY GOOSE FOOT STREET FURNITURE LTD Director 2014-03-12 CURRENT 2014-03-12 Active - Proposal to Strike off
JAMES STEPHEN HARTLEY OLLERTON ENGINEERING SERVICES LIMITED Director 2013-07-01 CURRENT 1973-09-24 Liquidation
JAMES STEPHEN HARTLEY QUINN MANUFACTURING LTD Director 2013-05-07 CURRENT 2013-05-07 Liquidation
JAMES STEPHEN HARTLEY WECJET LTD Director 2013-04-15 CURRENT 2013-04-15 Active
JAMES STEPHEN HARTLEY BURNHART HOLDINGS LIMITED Director 2013-03-20 CURRENT 2013-03-20 Liquidation
JAMES STEPHEN HARTLEY MTL ADVANCED LTD Director 2011-07-20 CURRENT 2011-07-20 Active
JAMES STEPHEN HARTLEY WEC MACHINING LTD Director 2010-04-30 CURRENT 1939-05-15 Active
JAMES STEPHEN HARTLEY 5750 COMPONENTS LIMITED Director 2008-10-01 CURRENT 1994-01-04 Active
JAMES STEPHEN HARTLEY M-TEC ARCHITECTURAL METALWORK LIMITED Director 2008-04-02 CURRENT 2008-04-02 Active
JAMES STEPHEN HARTLEY WELDING ENGINEERING LIMITED Director 2001-10-08 CURRENT 2001-10-08 Active
JAMES STEPHEN HARTLEY LASER ENGINEERING (UK) LTD Director 1998-11-24 CURRENT 1998-11-24 Active
JAMES STEPHEN HARTLEY WEC GROUP LIMITED Director 1991-10-24 CURRENT 1987-06-22 Active
WAYNE TIERNEY HTA GROUP HOLDINGS LIMITED Director 2018-06-04 CURRENT 2007-04-30 Liquidation
WAYNE TIERNEY WELDING ENGINEERING LIMITED Director 2018-05-23 CURRENT 2001-10-08 Active
WAYNE TIERNEY QUINN MANUFACTURING LTD Director 2018-05-23 CURRENT 2013-05-07 Liquidation
WAYNE TIERNEY HTA GROUP LIMITED Director 2018-05-23 CURRENT 1989-03-22 Active
WAYNE TIERNEY 5750 COMPONENTS LIMITED Director 2018-05-23 CURRENT 1994-01-04 Active
WAYNE TIERNEY GOOSE FOOT STREET FURNITURE LTD Director 2018-05-23 CURRENT 2014-03-12 Active - Proposal to Strike off
WAYNE TIERNEY OLLERTON ENGINEERING SERVICES LIMITED Director 2018-05-23 CURRENT 1973-09-24 Liquidation
WAYNE TIERNEY WEC MACHINING LTD Director 2018-05-23 CURRENT 1939-05-15 Active
WAYNE TIERNEY MTL ADVANCED LTD Director 2018-05-23 CURRENT 2011-07-20 Active
WAYNE TIERNEY WECJET LTD Director 2018-05-23 CURRENT 2013-04-15 Active
WAYNE TIERNEY BRUNEL BRIDGES LTD Director 2018-05-23 CURRENT 2016-06-30 Active
WAYNE ANTHONY WILD LASER ENGINEERING (UK) LTD Director 2018-05-23 CURRENT 1998-11-24 Active
WAYNE ANTHONY WILD WEC MACHINING LTD Director 2018-05-01 CURRENT 1939-05-15 Active
WAYNE ANTHONY WILD M-TEC ARCHITECTURAL METALWORK LIMITED Director 2018-05-01 CURRENT 2008-04-02 Active
WAYNE ANTHONY WILD HTA GROUP HOLDINGS LIMITED Director 2016-05-09 CURRENT 2007-04-30 Liquidation
WAYNE ANTHONY WILD HTA GROUP LIMITED Director 2016-05-09 CURRENT 1989-03-22 Active
WAYNE ANTHONY WILD 5 AXIS LASER LTD Director 2016-05-09 CURRENT 2011-06-02 Active
WAYNE ANTHONY WILD HTA LTD Director 2016-05-09 CURRENT 2011-05-24 Active
WAYNE ANTHONY WILD DNA METALWORK LTD Director 2016-02-09 CURRENT 2016-02-09 Active
WAYNE ANTHONY WILD WEC RAIL LTD Director 2015-04-21 CURRENT 2015-04-21 Dissolved 2017-01-31
WAYNE ANTHONY WILD MTL ADVANCED LTD Director 2015-02-23 CURRENT 2011-07-20 Active
WAYNE ANTHONY WILD LEGENDS SPORTS FACILITIES LIMITED Director 2015-01-22 CURRENT 2015-01-22 Active
WAYNE ANTHONY WILD BRSIT COMMUNITY ENDOWMENT LIMITED Director 2013-05-29 CURRENT 2013-05-29 Dissolved 2016-11-01
WAYNE ANTHONY WILD QUINN MANUFACTURING LTD Director 2013-05-07 CURRENT 2013-05-07 Liquidation
WAYNE ANTHONY WILD BURNHART HOLDINGS LIMITED Director 2013-04-22 CURRENT 2013-03-20 Liquidation
WAYNE ANTHONY WILD LUMAX LTD Director 2013-04-16 CURRENT 2013-04-16 Active
WAYNE ANTHONY WILD WECJET LTD Director 2013-04-15 CURRENT 2013-04-15 Active
WAYNE ANTHONY WILD BRST COMMUNITY FOOTBALL LEAGUE CASC LIMITED Director 2012-10-17 CURRENT 2012-10-17 Dissolved 2016-11-01
WAYNE ANTHONY WILD BRSIT LIMITED Director 2012-04-26 CURRENT 2012-04-26 Dissolved 2016-11-01
WAYNE ANTHONY WILD 5750 COMPONENTS LIMITED Director 2008-10-01 CURRENT 1994-01-04 Active
WAYNE ANTHONY WILD WEC GROUP LIMITED Director 2007-11-08 CURRENT 1987-06-22 Active

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
2023-08-03CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2023-07-10SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-20REGISTRATION OF A CHARGE / CHARGE CODE 077245960004
2023-05-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-08-09AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2021-08-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2020-12-30TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE ANTHONY WILD
2020-12-30TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE ANTHONY WILD
2020-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES
2019-12-27RES12Resolution of varying share rights or name
2019-12-18SH08Change of share class name or designation
2019-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 077245960003
2019-08-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES
2019-05-29CH01Director's details changed for Mr Wayne Anthony Wild on 2019-05-29
2019-04-02PSC05Change of details for Vivoid Ltd as a person with significant control on 2019-03-28
2019-04-02PSC07CESSATION OF BURNHART HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES
2018-07-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077245960002
2018-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/18 FROM C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB
2018-06-11AP03Appointment of Mr Andrew Barrington Sedgley as company secretary on 2018-06-04
2018-05-23AP01DIRECTOR APPOINTED MR WAYNE TIERNEY
2018-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERTS
2018-05-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MEREDITH
2018-05-14AP01DIRECTOR APPOINTED MR ANDREW ROBERTS
2018-05-14AP01DIRECTOR APPOINTED MR CHRISTOPHER MEREDITH
2018-05-01PSC07CESSATION OF WAYNE ANTHONY WILD AS A PERSON OF SIGNIFICANT CONTROL
2018-05-01PSC02Notification of Vivoid Ltd as a person with significant control on 2018-05-01
2018-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STEPHEN HARTLEY / 01/02/2018
2018-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STEPHEN HARTLEY / 01/02/2018
2017-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES
2016-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2015-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 077245960002
2015-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-17AR0101/08/15 FULL LIST
2014-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-19AR0101/08/14 FULL LIST
2013-08-23AR0101/08/13 FULL LIST
2013-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-08-10AR0101/08/12 FULL LIST
2012-08-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-02-22RES13DIVIDEND DETAILS 06/02/2012
2012-02-22RES12VARYING SHARE RIGHTS AND NAMES
2012-02-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ANTHONY WILD / 07/02/2012
2011-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/2011 FROM GREENBANK TECHNOLOGY PARK CHALLENGE WAY BLACKBURN BB1 5QB UNITED KINGDOM
2011-08-08AA01CURREXT FROM 31/08/2012 TO 31/12/2012
2011-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ANTHONY WILD / 08/08/2011
2011-08-02AP01DIRECTOR APPOINTED MR WAYNE ANTHONY WILD
2011-08-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures




Licences & Regulatory approval
We could not find any licences issued to SHERBURN METALWORK LTD 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 SHERBURN METALWORK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-27 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2012-08-07 Outstanding WEC GROUP LIMITED
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 SHERBURN METALWORK LTD

Intangible Assets
Patents
We have not found any records of SHERBURN METALWORK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SHERBURN METALWORK LTD
Trademarks
We have not found any records of SHERBURN METALWORK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHERBURN METALWORK LTD. 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 (25110 - Manufacture of metal structures and parts of structures) as SHERBURN METALWORK LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where SHERBURN METALWORK LTD 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 SHERBURN METALWORK LTD 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 SHERBURN METALWORK LTD 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.