Active
Company Information for SHERBURN METALWORK LTD
BRITANNIA HOUSE, JUNCTION STREET, DARWEN, BB3 2RB,
|
Company Registration Number
07724596
Private Limited Company
Active |
Company Name | |
---|---|
SHERBURN METALWORK LTD | |
Legal Registered Office | |
BRITANNIA HOUSE JUNCTION STREET DARWEN BB3 2RB Other companies in BB1 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW BARRINGTON SEDGLEY |
||
JAMES STEPHEN HARTLEY |
||
WAYNE TIERNEY |
||
WAYNE ANTHONY WILD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER MEREDITH |
Director | ||
ANDREW ROBERTS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BURNHART LTD | Director | 2018-04-23 | CURRENT | 2018-04-23 | Active | |
BRUNEL BRIDGES LTD | Director | 2016-09-12 | CURRENT | 2016-06-30 | Active | |
HTA GROUP HOLDINGS LIMITED | Director | 2016-05-09 | CURRENT | 2007-04-30 | Liquidation | |
HTA GROUP LIMITED | Director | 2016-05-09 | CURRENT | 1989-03-22 | Active | |
5 AXIS LASER LTD | Director | 2016-05-09 | CURRENT | 2011-06-02 | Active | |
HTA LTD | Director | 2016-05-09 | CURRENT | 2011-05-24 | Active | |
DNA METALWORK LTD | Director | 2016-02-09 | CURRENT | 2016-02-09 | Active | |
GOOSE FOOT STREET FURNITURE LTD | Director | 2014-03-12 | CURRENT | 2014-03-12 | Active - Proposal to Strike off | |
OLLERTON ENGINEERING SERVICES LIMITED | Director | 2013-07-01 | CURRENT | 1973-09-24 | Liquidation | |
QUINN MANUFACTURING LTD | Director | 2013-05-07 | CURRENT | 2013-05-07 | Liquidation | |
WECJET LTD | Director | 2013-04-15 | CURRENT | 2013-04-15 | Active | |
BURNHART HOLDINGS LIMITED | Director | 2013-03-20 | CURRENT | 2013-03-20 | Liquidation | |
MTL ADVANCED LTD | Director | 2011-07-20 | CURRENT | 2011-07-20 | Active | |
WEC MACHINING LTD | Director | 2010-04-30 | CURRENT | 1939-05-15 | Active | |
5750 COMPONENTS LIMITED | Director | 2008-10-01 | CURRENT | 1994-01-04 | Active | |
M-TEC ARCHITECTURAL METALWORK LIMITED | Director | 2008-04-02 | CURRENT | 2008-04-02 | Active | |
WELDING ENGINEERING LIMITED | Director | 2001-10-08 | CURRENT | 2001-10-08 | Active | |
LASER ENGINEERING (UK) LTD | Director | 1998-11-24 | CURRENT | 1998-11-24 | Active | |
WEC GROUP LIMITED | Director | 1991-10-24 | CURRENT | 1987-06-22 | Active | |
HTA GROUP HOLDINGS LIMITED | Director | 2018-06-04 | CURRENT | 2007-04-30 | Liquidation | |
WELDING ENGINEERING LIMITED | Director | 2018-05-23 | CURRENT | 2001-10-08 | Active | |
QUINN MANUFACTURING LTD | Director | 2018-05-23 | CURRENT | 2013-05-07 | Liquidation | |
HTA GROUP LIMITED | Director | 2018-05-23 | CURRENT | 1989-03-22 | Active | |
5750 COMPONENTS LIMITED | Director | 2018-05-23 | CURRENT | 1994-01-04 | Active | |
GOOSE FOOT STREET FURNITURE LTD | Director | 2018-05-23 | CURRENT | 2014-03-12 | Active - Proposal to Strike off | |
OLLERTON ENGINEERING SERVICES LIMITED | Director | 2018-05-23 | CURRENT | 1973-09-24 | Liquidation | |
WEC MACHINING LTD | Director | 2018-05-23 | CURRENT | 1939-05-15 | Active | |
MTL ADVANCED LTD | Director | 2018-05-23 | CURRENT | 2011-07-20 | Active | |
WECJET LTD | Director | 2018-05-23 | CURRENT | 2013-04-15 | Active | |
BRUNEL BRIDGES LTD | Director | 2018-05-23 | CURRENT | 2016-06-30 | Active | |
LASER ENGINEERING (UK) LTD | Director | 2018-05-23 | CURRENT | 1998-11-24 | Active | |
WEC MACHINING LTD | Director | 2018-05-01 | CURRENT | 1939-05-15 | Active | |
M-TEC ARCHITECTURAL METALWORK LIMITED | Director | 2018-05-01 | CURRENT | 2008-04-02 | Active | |
HTA GROUP HOLDINGS LIMITED | Director | 2016-05-09 | CURRENT | 2007-04-30 | Liquidation | |
HTA GROUP LIMITED | Director | 2016-05-09 | CURRENT | 1989-03-22 | Active | |
5 AXIS LASER LTD | Director | 2016-05-09 | CURRENT | 2011-06-02 | Active | |
HTA LTD | Director | 2016-05-09 | CURRENT | 2011-05-24 | Active | |
DNA METALWORK LTD | Director | 2016-02-09 | CURRENT | 2016-02-09 | Active | |
WEC RAIL LTD | Director | 2015-04-21 | CURRENT | 2015-04-21 | Dissolved 2017-01-31 | |
MTL ADVANCED LTD | Director | 2015-02-23 | CURRENT | 2011-07-20 | Active | |
LEGENDS SPORTS FACILITIES LIMITED | Director | 2015-01-22 | CURRENT | 2015-01-22 | Active | |
BRSIT COMMUNITY ENDOWMENT LIMITED | Director | 2013-05-29 | CURRENT | 2013-05-29 | Dissolved 2016-11-01 | |
QUINN MANUFACTURING LTD | Director | 2013-05-07 | CURRENT | 2013-05-07 | Liquidation | |
BURNHART HOLDINGS LIMITED | Director | 2013-04-22 | CURRENT | 2013-03-20 | Liquidation | |
LUMAX LTD | Director | 2013-04-16 | CURRENT | 2013-04-16 | Active | |
WECJET LTD | Director | 2013-04-15 | CURRENT | 2013-04-15 | Active | |
BRST COMMUNITY FOOTBALL LEAGUE CASC LIMITED | Director | 2012-10-17 | CURRENT | 2012-10-17 | Dissolved 2016-11-01 | |
BRSIT LIMITED | Director | 2012-04-26 | CURRENT | 2012-04-26 | Dissolved 2016-11-01 | |
5750 COMPONENTS LIMITED | Director | 2008-10-01 | CURRENT | 1994-01-04 | Active | |
WEC GROUP LIMITED | Director | 2007-11-08 | CURRENT | 1987-06-22 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 077245960004 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WAYNE ANTHONY WILD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WAYNE ANTHONY WILD | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 077245960003 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES | |
CH01 | Director's details changed for Mr Wayne Anthony Wild on 2019-05-29 | |
PSC05 | Change of details for Vivoid Ltd as a person with significant control on 2019-03-28 | |
PSC07 | CESSATION OF BURNHART HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077245960002 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/07/18 FROM C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB | |
AP03 | Appointment of Mr Andrew Barrington Sedgley as company secretary on 2018-06-04 | |
AP01 | DIRECTOR APPOINTED MR WAYNE TIERNEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MEREDITH | |
AP01 | DIRECTOR APPOINTED MR ANDREW ROBERTS | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER MEREDITH | |
PSC07 | CESSATION OF WAYNE ANTHONY WILD AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Vivoid Ltd as a person with significant control on 2018-05-01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STEPHEN HARTLEY / 01/02/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STEPHEN HARTLEY / 01/02/2018 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 08/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 077245960002 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 | |
LATEST SOC | 17/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/08/15 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | |
LATEST SOC | 19/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/08/14 FULL LIST | |
AR01 | 01/08/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
AR01 | 01/08/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
RES13 | DIVIDEND DETAILS 06/02/2012 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ANTHONY WILD / 07/02/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/08/2011 FROM GREENBANK TECHNOLOGY PARK CHALLENGE WAY BLACKBURN BB1 5QB UNITED KINGDOM | |
AA01 | CURREXT FROM 31/08/2012 TO 31/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ANTHONY WILD / 08/08/2011 | |
AP01 | DIRECTOR APPOINTED MR WAYNE ANTHONY WILD | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
DEBENTURE | Outstanding | WEC GROUP LIMITED |
|
|
|
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
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:
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. |