Company Information for NATIONWIDE METAL RECYCLING LIMITED
Roundwood Farm, Bentley Lane, Stutton, Ipswich, SUFFOLK, IP9 2SY,
|
Company Registration Number
06382551
Private Limited Company
Active |
Company Name | |
---|---|
NATIONWIDE METAL RECYCLING LIMITED | |
Legal Registered Office | |
Roundwood Farm, Bentley Lane Stutton Ipswich SUFFOLK IP9 2SY Other companies in IP9 | |
Company Number | 06382551 | |
---|---|---|
Company ID Number | 06382551 | |
Date formed | 2007-09-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-03-31 | |
Account next due | 2024-12-25 | |
Latest return | 2024-09-02 | |
Return next due | 2025-09-16 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB979592637 |
Last Datalog update: | 2024-09-26 13:28:22 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
NATIONWIDE METAL RECYCLING CORP. | 9599 NW 87TH AVENUE MEDLEY FL 33178 | Inactive | Company formed on the 2005-10-04 | |
NATIONWIDE METAL RECYCLING AND PROCESSING, INC. | 4900 S.W. 195TH TERR FT LAUDERDALE FL 33332 | Inactive | Company formed on the 1998-05-01 |
Officer | Role | Date Appointed |
---|---|---|
DOUGLAS EDWARDS |
||
DOUGLAS EDWARDS |
||
HELEN MARY EDWARDS |
||
JAMES EDWARDS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EASCO LIMITED | Company Secretary | 2007-09-19 | CURRENT | 2007-09-19 | Dissolved 2014-11-04 | |
CHANTRY BARNS MANAGEMENT LIMITED | Director | 2015-06-01 | CURRENT | 2005-12-07 | Active | |
AML INVESTMENTS LIMITED | Director | 2014-12-02 | CURRENT | 2013-12-05 | Dissolved 2017-02-14 | |
KEQ DEVELOPMENTS LIMITED | Director | 2014-11-04 | CURRENT | 2014-11-04 | Active | |
HAE NOMINEES LIMITED | Director | 2013-12-05 | CURRENT | 2013-12-05 | Dissolved 2015-08-04 | |
LE NOMINEES LIMITED | Director | 2013-12-05 | CURRENT | 2013-12-05 | Dissolved 2015-08-04 | |
SAE NOMINEES LIMITED | Director | 2013-12-05 | CURRENT | 2013-12-05 | Dissolved 2015-08-04 | |
HEE NOMINEES LIMITED | Director | 2013-12-05 | CURRENT | 2013-12-05 | Dissolved 2015-08-04 | |
GE NOMINEES LIMITED | Director | 2013-12-05 | CURRENT | 2013-12-05 | Dissolved 2015-08-04 | |
TE NOMINEES LIMITED | Director | 2013-12-05 | CURRENT | 2013-12-05 | Dissolved 2015-08-11 | |
KEQ EDWARDS FINANCE LIMITED | Director | 2013-12-05 | CURRENT | 2013-12-05 | Active | |
JE NOMINEES LIMITED | Director | 2013-12-05 | CURRENT | 2013-12-05 | Active | |
DE NOMINEES LIMITED | Director | 2013-12-05 | CURRENT | 2013-12-05 | Active | |
KEQ MALTINGS LTD | Director | 2013-08-29 | CURRENT | 2013-08-29 | Active | |
WOADGUARD LIMITED | Director | 2011-06-20 | CURRENT | 2011-05-10 | Active - Proposal to Strike off | |
NEWDEX LIMITED | Director | 2011-05-12 | CURRENT | 2011-05-06 | Active - Proposal to Strike off | |
EASCO LIMITED | Director | 2007-09-19 | CURRENT | 2007-09-19 | Dissolved 2014-11-04 | |
OAKWOOD CONSULTANTS LIMITED | Director | 2006-10-25 | CURRENT | 2005-11-03 | Active | |
HERONPOINT PROPERTY LIMITED | Director | 2004-04-02 | CURRENT | 2004-02-03 | Active | |
ROUNDWOOD RESTORATIONS LIMITED | Director | 2002-01-01 | CURRENT | 2001-11-26 | Active | |
ROUNDWOOD RESTORATIONS LIMITED | Director | 2002-01-01 | CURRENT | 2001-11-26 | Active | |
NORSON CONSTRUCTION HOLDINGS LIMITED | Director | 2016-08-15 | CURRENT | 2016-08-15 | Active | |
CHAPTER BUILD GROUP LIMITED | Director | 2016-08-15 | CURRENT | 2016-08-15 | Active | |
KEQ DEVELOPMENTS LIMITED | Director | 2014-12-02 | CURRENT | 2014-11-04 | Active | |
HAE NOMINEES LIMITED | Director | 2013-12-05 | CURRENT | 2013-12-05 | Dissolved 2015-08-04 | |
LE NOMINEES LIMITED | Director | 2013-12-05 | CURRENT | 2013-12-05 | Dissolved 2015-08-04 | |
SAE NOMINEES LIMITED | Director | 2013-12-05 | CURRENT | 2013-12-05 | Dissolved 2015-08-04 | |
HEE NOMINEES LIMITED | Director | 2013-12-05 | CURRENT | 2013-12-05 | Dissolved 2015-08-04 | |
GE NOMINEES LIMITED | Director | 2013-12-05 | CURRENT | 2013-12-05 | Dissolved 2015-08-04 | |
TE NOMINEES LIMITED | Director | 2013-12-05 | CURRENT | 2013-12-05 | Dissolved 2015-08-11 | |
KEQ EDWARDS FINANCE LIMITED | Director | 2013-12-05 | CURRENT | 2013-12-05 | Active | |
JE NOMINEES LIMITED | Director | 2013-12-05 | CURRENT | 2013-12-05 | Active | |
DE NOMINEES LIMITED | Director | 2013-12-05 | CURRENT | 2013-12-05 | Active | |
KEQ MALTINGS LTD | Director | 2013-09-11 | CURRENT | 2013-08-29 | Active | |
WOADGUARD LIMITED | Director | 2011-05-30 | CURRENT | 2011-05-10 | Active - Proposal to Strike off | |
EASCO LIMITED | Director | 2007-09-19 | CURRENT | 2007-09-19 | Dissolved 2014-11-04 | |
SOUTHQUAY ENTERPRISES LIMITED | Director | 2005-09-26 | CURRENT | 2005-05-31 | Active | |
HERONPOINT PROPERTY LIMITED | Director | 2004-04-02 | CURRENT | 2004-02-03 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 02/09/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 02/09/23, WITH NO UPDATES | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063825510008 | |
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/19, WITH NO UPDATES | |
PSC04 | Change of details for Mr Douglas Edwards as a person with significant control on 2016-04-06 | |
PSC07 | CESSATION OF DOUGLAS EDWARDS AS A PERSON OF SIGNIFICANT CONTROL | |
CH01 | Director's details changed for Mr Douglas Edwards on 2019-02-27 | |
PSC04 | Change of details for Mrs Helen Mary Edwards as a person with significant control on 2019-02-27 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR DOUGLAS EDWARDS on 2019-02-27 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063825510006 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 03/11/16 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063825510008 | |
LATEST SOC | 18/09/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 02/09/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 29/09/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 02/09/14 ANNUAL RETURN FULL LIST | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063825510007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063825510005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063825510006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063825510004 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 26/09/13 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
AR01 | 26/09/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 25/03/11 | |
AR01 | 26/09/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS HELEN MARY EDWARDS | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 25/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/09/10 FULL LIST | |
AA | 25/03/09 TOTAL EXEMPTION FULL | |
AR01 | 26/09/09 FULL LIST | |
225 | CURREXT FROM 30/09/2008 TO 25/03/2009 | |
363a | RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARDS / 01/07/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OF1077095 | Active | Licenced property: CADWELL LANE BRIDGE WORKS HITCHIN GB SG4 0SA;MARTELLS QUARRY UNIT 11 SLOUGH LANE ARDLEIGH SLOUGH LANE GB CO7 7RU;45 BURY MEAD ROAD HITCHIN GB SG5 1RX;LONDON ROAD HORSESHOE FARM HARLOW GB CM17 9LH. Correspondance address: MARTELLS QUARRY UNIT 11 SLOUGH LANE ARDLEIGH SLOUGH LANE GB CO7 7RU |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
Outstanding | BARCLAYS BANK PLC | ||
Outstanding | BARCLAYS BANK PLC | ||
Outstanding | BARCLAYS BANK PLC | ||
Outstanding | BARCLAYS BANK PLC | ||
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC |
|
|
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 NATIONWIDE METAL RECYCLING LIMITED
The top companies supplying to UK government with the same SIC code (38320 - Recovery of sorted materials) as NATIONWIDE METAL RECYCLING LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Colchester Borough Council | WORKSHOP AND PREMISES | 16 COMMERCE WAY COLCHESTER CO2 8HH | GBP £14,544 | 2012-05-04 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |