Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ONE51 ES METALS (NORTH) LIMITED
Company Information for

ONE51 ES METALS (NORTH) LIMITED

C/O IPL PLASTICS (UK) LTD DENIS HOUSE, MARINER, LICHFIELD ROAD INDUSTRIAL ESTATE, TAMWORTH, STAFFORDSHIRE, B79 7UL,
Company Registration Number
01447460
Private Limited Company
Active

Company Overview

About One51 Es Metals (north) Ltd
ONE51 ES METALS (NORTH) LIMITED was founded on 1979-09-07 and has its registered office in Tamworth. The organisation's status is listed as "Active". One51 Es Metals (north) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ONE51 ES METALS (NORTH) LIMITED
 
Legal Registered Office
C/O IPL PLASTICS (UK) LTD DENIS HOUSE
MARINER, LICHFIELD ROAD INDUSTRIAL ESTATE
TAMWORTH
STAFFORDSHIRE
B79 7UL
Other companies in M12
 
Previous Names
ANDREW & MARK SMITH METALS LIMITED02/02/2010
Filing Information
Company Number 01447460
Company ID Number 01447460
Date formed 1979-09-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/05/2016
Return next due 27/06/2017
Type of accounts FULL
Last Datalog update: 2024-06-05 12:17:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ONE51 ES METALS (NORTH) 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 ONE51 ES METALS (NORTH) LIMITED

Current Directors
Officer Role Date Appointed
SUSAN HOLBURN
Company Secretary 2006-07-27
PAT DALTON
Director 2018-07-13
ALAN WALSH
Director 2010-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ANDREW LUSHER
Director 2015-12-31 2017-04-25
PAUL RAYMOND MURDOCH
Director 2013-02-07 2015-12-31
FINTAN MCDONALD
Director 2009-08-26 2013-02-07
SEAMUS CLANCY
Director 2006-07-27 2010-01-25
MICHAEL JOHN LONG
Director 2006-07-27 2010-01-25
ANDREW SMITH
Director 1991-05-30 2009-08-26
MARK SMITH
Director 1991-05-30 2009-08-26
MARK SMITH
Company Secretary 1991-05-30 2006-07-27
MARGARET ELIZABETH SMITH
Director 1994-03-21 2006-07-27
AMOS SMITH
Director 1991-05-30 1994-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN HOLBURN GYPCYCLE LIMITED Company Secretary 2008-11-18 CURRENT 2006-09-06 Dissolved 2016-04-12
SUSAN HOLBURN FUTURE WASTE MANAGEMENT LTD Company Secretary 2008-11-18 CURRENT 2004-10-06 Dissolved 2016-04-12
SUSAN HOLBURN FUTURE INDUSTRIAL SERVICES (SOUTHERN) LTD Company Secretary 2008-11-18 CURRENT 2004-08-02 Dissolved 2016-04-12
SUSAN HOLBURN FUTURE INDUSTRIAL WASTE MANAGEMENT LTD Company Secretary 2008-11-18 CURRENT 2004-10-06 Dissolved 2016-04-12
SUSAN HOLBURN ASH RECYCLING LIMITED Company Secretary 2008-11-18 CURRENT 2006-09-06 Dissolved 2016-04-12
SUSAN HOLBURN ASHCYCLE LIMITED Company Secretary 2008-11-18 CURRENT 2006-09-06 Dissolved 2016-04-12
SUSAN HOLBURN ONE51 ES METALS (UK) LIMITED Company Secretary 2008-07-15 CURRENT 2008-07-15 Active
SUSAN HOLBURN AAC TECHNOLOGY LIMITED Company Secretary 2008-04-04 CURRENT 2000-06-09 Dissolved 2018-05-15
SUSAN HOLBURN MGB PLASTICS LIMITED Company Secretary 2008-04-04 CURRENT 2000-11-16 Active - Proposal to Strike off
SUSAN HOLBURN AAC STRUCTURAL FOAM LIMITED Company Secretary 2008-04-04 CURRENT 2001-08-29 Active
SUSAN HOLBURN AMPTHILL METAL COMPANY LIMITED Company Secretary 2008-03-20 CURRENT 1979-01-03 Active
SUSAN HOLBURN ANY WASTE RECYCLING LIMITED Company Secretary 2008-03-14 CURRENT 2004-09-08 Dissolved 2016-04-12
SUSAN HOLBURN ANY WASTE SOLUTION LTD Company Secretary 2008-03-14 CURRENT 2001-12-04 Dissolved 2016-04-12
SUSAN HOLBURN HOWCAN LIMITED Company Secretary 2008-01-14 CURRENT 1999-04-14 Dissolved 2018-05-15
SUSAN HOLBURN W HOWARTH METALS LIMITED Company Secretary 2008-01-14 CURRENT 2007-09-06 Active - Proposal to Strike off
SUSAN HOLBURN RECLAMET LIMITED Company Secretary 2007-05-17 CURRENT 1991-10-28 Active
SUSAN HOLBURN IPL PLASTICS (UK) LIMITED Company Secretary 2007-05-17 CURRENT 2007-02-12 Active
SUSAN HOLBURN ONE51 ES HAZARDOUS (UK) LIMITED Company Secretary 2007-04-13 CURRENT 2007-04-13 Active - Proposal to Strike off
SUSAN HOLBURN COUNTRY WASTE RECYCLING LIMITED Company Secretary 2007-01-30 CURRENT 2006-12-18 Dissolved 2016-04-12
SUSAN HOLBURN PLUNKETT HOLDINGS UK LIMITED Company Secretary 2006-03-30 CURRENT 2006-03-30 Active
ALAN WALSH TAPMAGIC LIMITED Director 2014-08-26 CURRENT 1998-04-24 Active - Proposal to Strike off
ALAN WALSH BLACKWALL LIMITED Director 2014-08-26 CURRENT 1994-05-03 Active - Proposal to Strike off
ALAN WALSH STRAIGHT MANUFACTURING LIMITED Director 2014-08-26 CURRENT 1982-03-01 Active
ALAN WALSH POWELL PLASTICS LIMITED Director 2014-08-26 CURRENT 1971-09-14 Active - Proposal to Strike off
ALAN WALSH STRAIGHT LIMITED Director 2014-08-11 CURRENT 1994-04-26 Active
ALAN WALSH ENVA TOOMEBRIDGE LIMITED Director 2011-09-05 CURRENT 2007-03-23 Active
ALAN WALSH IPL PLASTICS (UK) LIMITED Director 2011-09-05 CURRENT 2007-02-12 Active
ALAN WALSH ONE51 ES HAZARDOUS (UK) LIMITED Director 2011-09-05 CURRENT 2007-04-13 Active - Proposal to Strike off
ALAN WALSH GYPCYCLE LIMITED Director 2011-03-14 CURRENT 2006-09-06 Dissolved 2016-04-12
ALAN WALSH FUTURE WASTE MANAGEMENT LTD Director 2011-03-14 CURRENT 2004-10-06 Dissolved 2016-04-12
ALAN WALSH FUTURE INDUSTRIAL SERVICES (SOUTHERN) LTD Director 2011-03-14 CURRENT 2004-08-02 Dissolved 2016-04-12
ALAN WALSH FUTURE INDUSTRIAL WASTE MANAGEMENT LTD Director 2011-03-14 CURRENT 2004-10-06 Dissolved 2016-04-12
ALAN WALSH ASH RECYCLING LIMITED Director 2011-03-14 CURRENT 2006-09-06 Dissolved 2016-04-12
ALAN WALSH ASHCYCLE LIMITED Director 2011-03-14 CURRENT 2006-09-06 Dissolved 2016-04-12
ALAN WALSH AAC TECHNOLOGY LIMITED Director 2011-03-14 CURRENT 2000-06-09 Dissolved 2018-05-15
ALAN WALSH IMMARK (NI) LIMITED Director 2011-03-14 CURRENT 2001-10-16 Active - Proposal to Strike off
ALAN WALSH TALLGROVE PROPERTIES LIMITED Director 2011-03-14 CURRENT 2006-10-20 Active
ALAN WALSH MGB PLASTICS LIMITED Director 2011-03-14 CURRENT 2000-11-16 Active - Proposal to Strike off
ALAN WALSH AAC STRUCTURAL FOAM LIMITED Director 2011-03-14 CURRENT 2001-08-29 Active
ALAN WALSH PLUNKETT HOLDINGS UK LIMITED Director 2011-03-14 CURRENT 2006-03-30 Active
ALAN WALSH ONE51 ES RECYCLING UK (SOUTH) LIMITED Director 2011-01-25 CURRENT 2010-02-03 Active - Proposal to Strike off
ALAN WALSH ALCHEMA LIMITED Director 2010-05-26 CURRENT 1986-06-24 Dissolved 2016-04-12
ALAN WALSH GLASSDON LIMITED Director 2010-02-02 CURRENT 2000-10-25 Dissolved 2018-05-08
ALAN WALSH ANY WASTE RECYCLING LIMITED Director 2010-01-25 CURRENT 2004-09-08 Dissolved 2016-04-12
ALAN WALSH ANY WASTE SOLUTION LTD Director 2010-01-25 CURRENT 2001-12-04 Dissolved 2016-04-12
ALAN WALSH COUNTRY WASTE RECYCLING LIMITED Director 2010-01-25 CURRENT 2006-12-18 Dissolved 2016-04-12
ALAN WALSH HOWCAN LIMITED Director 2010-01-25 CURRENT 1999-04-14 Dissolved 2018-05-15
ALAN WALSH COUNTRY LAND LIMITED Director 2010-01-25 CURRENT 2006-12-19 Active - Proposal to Strike off
ALAN WALSH W HOWARTH METALS LIMITED Director 2010-01-25 CURRENT 2007-09-06 Active - Proposal to Strike off
ALAN WALSH AMPTHILL METAL COMPANY LIMITED Director 2009-11-09 CURRENT 1979-01-03 Active
ALAN WALSH CLEARCIRCLE ENVIRONMENTAL (UK) LIMITED Director 2009-11-09 CURRENT 2007-03-23 Active
ALAN WALSH RECLAMET LIMITED Director 2009-11-09 CURRENT 1991-10-28 Active
ALAN WALSH ONE51 ES METALS (UK) LIMITED Director 2009-11-09 CURRENT 2008-07-15 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
2024-05-30CONFIRMATION STATEMENT MADE ON 30/05/24, WITH UPDATES
2023-12-11FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-07CONFIRMATION STATEMENT MADE ON 30/05/23, WITH UPDATES
2023-06-01REGISTERED OFFICE CHANGED ON 01/06/23 FROM C/O One51 Es Plastics (Uk) Limited Denis House Mariner Lichfield Road Industrial Estate Tamworth Staffordshire B79 7UL United Kingdom
2023-05-31Director's details changed for Patrick James Browne on 2023-05-22
2022-10-03FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-03AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-22AP01DIRECTOR APPOINTED PATRICK JAMES BROWNE
2022-09-22TM01APPOINTMENT TERMINATED, DIRECTOR KERRY MCCONNELL
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 30/05/22, WITH UPDATES
2021-11-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 30/05/21, WITH UPDATES
2021-01-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-18AP01DIRECTOR APPOINTED MS KERRY MCCONNELL
2020-12-18AP03Appointment of Mr Patrick James Browne as company secretary on 2020-12-11
2020-12-18TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JAMES BROWNE
2020-12-18TM02Termination of appointment of Christian Marcoux on 2020-12-11
2020-10-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014474600012
2020-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 014474600015
2020-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 014474600013
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES
2020-05-20AP01DIRECTOR APPOINTED MR PATRICK JAMES BROWNE
2020-05-20TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK DALTON
2019-10-25AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH NO UPDATES
2019-01-30TM02Termination of appointment of Susan Holburn on 2019-01-14
2019-01-30AP03Appointment of Mr Christian Marcoux as company secretary on 2019-01-14
2018-10-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-05CH01Director's details changed for Mr Pat Dalton on 2018-07-13
2018-07-17AP01DIRECTOR APPOINTED MR PAT DALTON
2018-06-01LATEST SOC01/06/18 STATEMENT OF CAPITAL;GBP 60600
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES
2018-05-03MEM/ARTSARTICLES OF ASSOCIATION
2018-05-03RES13Resolutions passed:
  • Entry into documents 03/04/2018
  • ALTER ARTICLES
2018-05-03RES01ALTER ARTICLES 03/04/2018
2018-04-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2018-04-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2018-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014474600011
2018-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014474600010
2018-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 014474600012
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 60600
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2017-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/17 FROM C/O Aac Technology Limited Denis House, Mariner Lichfield Road Industrial Estate Tamworth Staffordshire B79 7UL United Kingdom
2017-05-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW LUSHER
2017-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/2017 FROM C/O AAC TECHNOLOGY LIMITED DENIS HOUSE, MARINER LICHFIELD ROAD INDUSTRIAL ESTATE TAMWORTH STRAFFORDSHIRE B79 7UL UNITED KINGDOM
2017-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/2017 FROM C/O FUTURE INDUSTRIAL SERVICES LTD IMAGE BUSINESS PARK ACORNFIELD ROAD KNOWSLEY INDUSTRIAL PARK LIVERPOOL L33 7UF ENGLAND
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-28MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 014474600011
2016-07-28MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 014474600010
2016-07-28MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 8
2016-05-30LATEST SOC30/05/16 STATEMENT OF CAPITAL;GBP 60600
2016-05-30AR0130/05/16 FULL LIST
2016-05-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MURDOCH
2016-01-07AP01DIRECTOR APPOINTED MR DAVID ANDREW LUSHER
2015-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2015 FROM C/O W HOWARTH METALS LIMITED 22 RONDIN ROAD OFF AHSTON OLD ROAD, ARDWICK MANCHESTER M12 6BF
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 60600
2015-06-04AR0130/05/15 FULL LIST
2014-12-23MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 014474600011
2014-12-23MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 014474600010
2014-12-23MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 9
2014-12-23MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 8
2014-12-23MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 7
2014-06-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 60600
2014-06-03AR0130/05/14 FULL LIST
2014-03-10CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN HOLBURN / 04/03/2014
2014-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 014474600011
2013-09-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 014474600010
2013-06-04AR0130/05/13 FULL LIST
2013-03-21AP01DIRECTOR APPOINTED MR PAUL RAYMOND MURDOCH
2013-03-14TM01APPOINTMENT TERMINATED, DIRECTOR FINTAN MCDONALD
2013-03-13TM01APPOINTMENT TERMINATED, DIRECTOR FINTAN MCDONALD
2012-10-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-12AR0130/05/12 FULL LIST
2011-10-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-07-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-07-01AR0130/05/11 FULL LIST
2010-10-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-24AR0130/05/10 FULL LIST
2010-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2010 FROM W HOWARTH METALS LIMITED 22 RONDIN ROAD OFF ASHTON OLD ROAD ARDWICK MANCHESTER M12 6BF
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / FINTAN MCDONALD / 28/05/2010
2010-05-04AP01DIRECTOR APPOINTED ALAN WALSH
2010-03-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LONG
2010-03-22TM01APPOINTMENT TERMINATED, DIRECTOR SEAMUS CLANCY
2010-03-01MEM/ARTSARTICLES OF ASSOCIATION
2010-02-02RES15CHANGE OF NAME 06/01/2010
2010-02-02CERTNMCOMPANY NAME CHANGED ANDREW & MARK SMITH METALS LIMITED CERTIFICATE ISSUED ON 02/02/10
2010-02-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-11288aDIRECTOR APPOINTED FINTAN MCDONALD
2009-09-11288bAPPOINTMENT TERMINATED DIRECTOR MARK SMITH
2009-09-11288bAPPOINTMENT TERMINATED DIRECTOR ANDREW SMITH
2009-09-11287REGISTERED OFFICE CHANGED ON 11/09/2009 FROM DARBISHIRE STREET OFF WATERLOO STREET BOLTON BL1 2TN
2009-06-22363aRETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2009-01-20AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/07
2008-10-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-03288cDIRECTOR'S CHANGE OF PARTICULARS / SEAMUS CLANCY / 12/09/2008
2008-06-23363aRETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS
2007-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-08-15395PARTICULARS OF MORTGAGE/CHARGE
2007-06-26363(288)DIRECTOR'S PARTICULARS CHANGED
2007-06-26363sRETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS
2006-08-07225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06
2006-08-07288aNEW SECRETARY APPOINTED
2006-08-07288aNEW DIRECTOR APPOINTED
2006-08-07288aNEW DIRECTOR APPOINTED
2006-08-07288bDIRECTOR RESIGNED
2006-08-07288bSECRETARY RESIGNED
2006-08-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-07AUDAUDITOR'S RESIGNATION
2006-08-07RES12VARYING SHARE RIGHTS AND NAMES
2006-07-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-18363aRETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS; AMEND
2006-06-07363aRETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS
2006-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2005-06-27363sRETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS
2005-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2005-06-15MISCML28 TO REMOVE 31/10/03 ACCTS
2005-05-25OCREMOVAL OF 31/10/03 ACCOUNTS
2004-06-16363sRETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS
2004-04-21288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
39 - Remediation activities and other waste management services.
390 - Remediation activities and other waste management services
39000 - Remediation activities and other waste management services




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0245000 Expired Licenced property: DARBISHIRE STREET OFF WATERLOO STREET BOLTON BL1 2TN;C F T SERVICES LTD FISHWICK STREET ROCHDALE OL16 5NA;22 RONDIN ROAD MANCHESTER M12 6BF;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 ONE51 ES METALS (NORTH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-31 PART of the property or undertaking has been released and no longer forms part of the charge THE GOVERNOR & COMPANY OF THE BANK OF IRELAND (THE "SECURITY TRUSTEE")
2013-06-07 PART of the property or undertaking has been released and no longer forms part of the charge THE GOVERNOR & COMPANY OF THE BANK OF IRELAND (THE SECURITY TRUSTEE)
COMPOSITE DEBENTURE 2011-07-04 PART of the property or undertaking has been released and no longer forms part of the charge THE GOVERNOR AND THE COMPANY OF THE BANK OF IRELAND
COMPOSITE DEBENTURE 2011-07-04 PART of the property or undertaking has been released and no longer forms part of the charge THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEED OF ADMISSION TO A DEBENTURE DATED 15 DECEMBER 2006 AND 2007-08-15 PART of the property or undertaking has been released and no longer forms part of the charge THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND AS SECURITY TRUSTEE
LEGAL CHARGE 2003-08-15 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2001-04-25 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1986-02-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-08-06 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1980-04-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1979-11-15 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 ONE51 ES METALS (NORTH) LIMITED

Intangible Assets
Patents
We have not found any records of ONE51 ES METALS (NORTH) LIMITED registering or being granted any patents
Domain Names

ONE51 ES METALS (NORTH) LIMITED owns 1 domain names.

smithmetals.co.uk  

Trademarks
We have not found any records of ONE51 ES METALS (NORTH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ONE51 ES METALS (NORTH) 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 (39000 - Remediation activities and other waste management services) as ONE51 ES METALS (NORTH) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ONE51 ES METALS (NORTH) 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 ONE51 ES METALS (NORTH) 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 ONE51 ES METALS (NORTH) 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.