UKBizDB.co.uk

ASHWELL METALS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ashwell Metals Limited. The company was founded 17 years ago and was given the registration number 06199203. The firm's registered office is in ROTHERHAM. You can find them at 85 Doncaster Road, Wath-upon-dearne, Rotherham, South Yorkshire. This company's SIC code is 38210 - Treatment and disposal of non-hazardous waste.

Company Information

Name:ASHWELL METALS LIMITED
Company Number:06199203
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2007
End of financial year:30 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 38210 - Treatment and disposal of non-hazardous waste
  • 38320 - Recovery of sorted materials

Office Address & Contact

Registered Address:85 Doncaster Road, Wath-upon-dearne, Rotherham, South Yorkshire, England, S63 7DN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lawrence House, 5 St Andrews Hill, Norwich, NR2 1AD

Director06 September 2019Active
85, Doncaster Road, Wath-Upon-Dearne, Rotherham, S63 7DN

Director27 November 2015Active
320 Petre Street, Sheffield, S4 8LU

Corporate Secretary02 April 2007Active
Unit 12, 35, Pinfold Road, Lakeside Business Park,, Thurmaston, Leicester, England, LE4 8AT

Director15 September 2016Active
6 Saint Marys Crescent, Swinton, Mexborough, S64 8QL

Director02 April 2007Active
Brewery House, 84, High Street, Newport Pagnell, England, MK16 8AQ

Director21 February 2016Active
85, Doncaster Road, Wath-Upon-Dearne, Rotherham, England, S63 7DN

Director16 March 2012Active
85, Doncaster Road, Wath-Upon-Dearne, Rotherham, England, S63 7DN

Director24 February 2015Active
Brewery House, 84, High Street, Newport Pagnell, England, MK16 8AQ

Director01 June 2016Active
85, Doncaster Road, Wath-Upon-Dearne, Rotherham, S63 7DN

Director21 February 2016Active

People with Significant Control

Mr Brendan Brian Needham
Notified on:08 December 2017
Status:Active
Date of birth:July 1996
Nationality:British
Address:Lawrence House, 5 St Andrews Hill, Norwich, NR2 1AD
Nature of control:
  • Ownership of shares 75 to 100 percent
Ashwell Recycling Limited
Notified on:01 August 2016
Status:Active
Country of residence:England
Address:Unit 12, 35 Pinfold Road, Lakeside Business Park, Pinfold Road, Leicester, England, LE4 8AT
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-02Insolvency

Liquidation voluntary statement of affairs.

Download
2023-08-02Address

Change registered office address company with date old address new address.

Download
2023-08-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-02Resolution

Resolution.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Change account reference date company current shortened.

Download
2022-03-28Accounts

Accounts with accounts type micro entity.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Change account reference date company current shortened.

Download
2020-03-24Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type micro entity.

Download
2019-09-26Officers

Appoint person director company with name date.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Accounts

Accounts with accounts type micro entity.

Download
2018-06-20Officers

Change person director company with change date.

Download
2018-06-20Confirmation statement

Confirmation statement with updates.

Download
2018-03-27Accounts

Change account reference date company current shortened.

Download
2018-03-06Confirmation statement

Confirmation statement with updates.

Download
2018-02-01Accounts

Accounts with accounts type micro entity.

Download
2017-12-13Persons with significant control

Notification of a person with significant control.

Download
2017-12-12Persons with significant control

Cessation of a person with significant control.

Download
2017-12-12Officers

Termination director company with name termination date.

Download
2017-12-11Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.