Company NameMossdale Metals (Durham City) Limited
DirectorsChristopher Phillip Sheppard and Neil Andrew Stinson
Company StatusActive - Proposal to Strike off
Company Number02329774
CategoryPrivate Limited Company
Incorporation Date20 December 1988(35 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher Phillip Sheppard
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2009(20 years, 8 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Director NameMr Neil Andrew Stinson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2011(22 years, 9 months after company formation)
Appointment Duration12 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Secretary NameChristopher John Tinsley
StatusCurrent
Appointed15 September 2011(22 years, 9 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Director NameMalcolm Campbell
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(2 years, 6 months after company formation)
Appointment Duration18 years, 2 months (resigned 11 September 2009)
RoleWeigbridge Attendant
Correspondence Address59 Tollerton Drive Castle View
Sunderland
Tyne & Wear
SR5 3DS
Director NameWilliam Dalziel
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(2 years, 6 months after company formation)
Appointment Duration18 years, 2 months (resigned 11 September 2009)
RoleScrap Metal Processor
Correspondence Address16 Wentworth Drive
Usworth
Washington
Tyne & Wear
NE37 1PX
Director NameWilliam David Hall
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(2 years, 6 months after company formation)
Appointment Duration18 years, 2 months (resigned 11 September 2009)
RoleScrap Metal Processor
Correspondence Address11 Mossdale
Durham
County Durham
DH1 2AZ
Director NameBrian Robson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(2 years, 6 months after company formation)
Appointment Duration18 years, 2 months (resigned 11 September 2009)
RoleYard Foreman
Correspondence Address115 Burnhope Road
Barmston
Washington
Tyne & Wear
NE38 8EA
Secretary NameWilliam David Hall
NationalityBritish
StatusResigned
Appointed29 June 1991(2 years, 6 months after company formation)
Appointment Duration18 years, 2 months (resigned 11 September 2009)
RoleCompany Director
Correspondence Address11 Mossdale
Durham
County Durham
DH1 2AZ
Director NameMr Arthur Terence Illingworth
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(3 years, 6 months after company formation)
Appointment Duration17 years, 2 months (resigned 11 September 2009)
RoleCompany Director
Correspondence Address24 The Plantations Wynward Woods
Wynyard
Billingham
TS22 5SN
Director NameMr Phillip Robert Sheppard
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2009(20 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Secretary NameNeil Andrew Stinson
NationalityBritish
StatusResigned
Appointed11 September 2009(20 years, 8 months after company formation)
Appointment Duration2 years (resigned 15 September 2011)
RoleCompany Director
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS

Contact

Websitewww.smcautobreakers.co.uk

Location

Registered AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBurtonwood and Westbrook
WardWestbrook
Built Up AreaWarrington
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 December 2023 (4 months, 2 weeks ago)
Next Return Due15 December 2024 (7 months, 4 weeks from now)

Charges

5 November 2010Delivered on: 10 November 2010
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (the "Security Agent")

Classification: Debenture
Secured details: All monies due or to become due from each member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land at unit 1 dundas close portsmouth t/no PM14710,l/h land lying to the north of landor street nechells t/no WM569752,f/h land lying to the west side of cauldwell walk bedford t/no bd 119137(for further details of security assets please refer to form MG01) fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
4 July 1995Delivered on: 14 July 1995
Satisfied on: 8 October 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north side of pallion new road k/a the europa works pallion sunderland tyne and wear t/no.TY262747.
Fully Satisfied
15 August 1989Delivered on: 23 August 1989
Satisfied on: 8 October 2009
Persons entitled: Barclays Bank PLC

Classification: Corporate mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 4/7/89.
Particulars: 50 t avery weighbridge serial NO120H0021 the benefit of all contracts warranties and agreements pertaining thereto all log books,maintenance records, record books ( see form 395 for full details ).
Fully Satisfied
22 February 1989Delivered on: 28 February 1989
Satisfied on: 8 October 2009
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

17 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
2 October 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
3 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
10 October 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
8 January 2019Confirmation statement made on 8 January 2019 with updates (4 pages)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
22 January 2018Confirmation statement made on 22 January 2018 with updates (4 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
2 March 2017Second filing of Confirmation Statement dated 23/01/2017 (7 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Information about people with significant control) was registered on 02/03/2017.
(6 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
8 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 112
(5 pages)
8 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 112
(5 pages)
17 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
17 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
13 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 112
(5 pages)
13 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 112
(5 pages)
15 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
15 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
10 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 112
(5 pages)
10 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 112
(5 pages)
2 October 2013Full accounts made up to 31 December 2012 (12 pages)
2 October 2013Full accounts made up to 31 December 2012 (12 pages)
28 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
23 July 2012Full accounts made up to 31 December 2011 (14 pages)
23 July 2012Full accounts made up to 31 December 2011 (14 pages)
29 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
11 October 2011Auditor's resignation (2 pages)
11 October 2011Auditor's resignation (2 pages)
29 September 2011Full accounts made up to 31 December 2010 (17 pages)
29 September 2011Full accounts made up to 31 December 2010 (17 pages)
15 September 2011Termination of appointment of Neil Stinson as a secretary (1 page)
15 September 2011Appointment of Christopher John Tinsley as a secretary (1 page)
15 September 2011Termination of appointment of Neil Stinson as a secretary (1 page)
15 September 2011Appointment of Christopher John Tinsley as a secretary (1 page)
15 September 2011Appointment of Neil Andrew Stinson as a director (2 pages)
15 September 2011Appointment of Neil Andrew Stinson as a director (2 pages)
31 August 2011Termination of appointment of Phillip Sheppard as a director (2 pages)
31 August 2011Termination of appointment of Phillip Sheppard as a director (2 pages)
10 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (6 pages)
10 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (6 pages)
11 November 2010Resolutions
  • RES13 ‐ Co enter into legal charge re facilities agreement, intercreditor agreement, transaction documents 03/11/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
11 November 2010Resolutions
  • RES13 ‐ Co enter into legal charge re facilities agreement, intercreditor agreement, transaction documents 03/11/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
10 November 2010Particulars of a mortgage or charge / charge no: 4 (21 pages)
10 November 2010Particulars of a mortgage or charge / charge no: 4 (21 pages)
28 September 2010Full accounts made up to 31 December 2009 (18 pages)
28 September 2010Full accounts made up to 31 December 2009 (18 pages)
11 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (7 pages)
11 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (7 pages)
7 January 2010Secretary's details changed for Neil Andrew Stinson on 1 October 2009 (1 page)
7 January 2010Secretary's details changed for Neil Andrew Stinson on 1 October 2009 (1 page)
7 January 2010Secretary's details changed for Neil Andrew Stinson on 1 October 2009 (1 page)
24 November 2009Director's details changed for Mr Phillip Robert Sheppard on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Mr Phillip Robert Sheppard on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Mr Phillip Robert Sheppard on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Christopher Phillip Sheppard on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Christopher Phillip Sheppard on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Christopher Phillip Sheppard on 1 October 2009 (2 pages)
19 October 2009Termination of appointment of William Hall as a secretary (1 page)
19 October 2009Termination of appointment of William Hall as a secretary (1 page)
8 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 September 2009Appointment terminated director malcolm campbell (1 page)
24 September 2009Registered office changed on 24/09/2009 from europa works woodbine terrace pallion sunderland tyne & wear SR4 6TY (1 page)
24 September 2009Appointment terminated director brian robson (1 page)
24 September 2009Appointment terminated director brian robson (1 page)
24 September 2009Secretary appointed neil stinson (2 pages)
24 September 2009Appointment terminated director william hall (1 page)
24 September 2009Director appointed christopher phillip sheppard (3 pages)
24 September 2009Appointment terminated director william hall (1 page)
24 September 2009Registered office changed on 24/09/2009 from europa works woodbine terrace pallion sunderland tyne & wear SR4 6TY (1 page)
24 September 2009Appointment terminated director william dalziel (1 page)
24 September 2009Director appointed phillip robert sheppard (2 pages)
24 September 2009Appointment terminated director arthur illingworth (1 page)
24 September 2009Secretary appointed neil stinson (2 pages)
24 September 2009Appointment terminated director william dalziel (1 page)
24 September 2009Director appointed christopher phillip sheppard (3 pages)
24 September 2009Appointment terminated director malcolm campbell (1 page)
24 September 2009Appointment terminated director arthur illingworth (1 page)
24 September 2009Director appointed phillip robert sheppard (2 pages)
15 September 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
15 September 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
6 July 2009Return made up to 29/06/09; full list of members (6 pages)
6 July 2009Return made up to 29/06/09; full list of members (6 pages)
8 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 July 2008Return made up to 29/06/08; no change of members (8 pages)
15 July 2008Return made up to 29/06/08; no change of members (8 pages)
21 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 August 2007Return made up to 29/06/07; no change of members (8 pages)
3 August 2007Return made up to 29/06/07; no change of members (8 pages)
2 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 July 2006Return made up to 29/06/06; full list of members (9 pages)
7 July 2006Return made up to 29/06/06; full list of members (9 pages)
12 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 June 2005Return made up to 29/06/05; full list of members (9 pages)
21 June 2005Return made up to 29/06/05; full list of members (9 pages)
18 August 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
18 August 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
5 July 2004Return made up to 29/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 July 2004Return made up to 29/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
20 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
27 June 2003Return made up to 29/06/03; full list of members (9 pages)
27 June 2003Return made up to 29/06/03; full list of members (9 pages)
23 May 2003Director's particulars changed (1 page)
23 May 2003Director's particulars changed (1 page)
9 March 2003Accounts for a small company made up to 31 March 2002 (7 pages)
9 March 2003Accounts for a small company made up to 31 March 2002 (7 pages)
10 July 2002Return made up to 29/06/02; full list of members (9 pages)
10 July 2002Return made up to 29/06/02; full list of members (9 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
24 July 2001Return made up to 29/06/01; full list of members (8 pages)
24 July 2001Return made up to 29/06/01; full list of members (8 pages)
18 May 2001Registered office changed on 18/05/01 from: 11 mossdale belmont durham city DH1 5AZ (1 page)
18 May 2001Registered office changed on 18/05/01 from: 11 mossdale belmont durham city DH1 5AZ (1 page)
2 May 2001Accounts for a small company made up to 31 March 2000 (7 pages)
2 May 2001Accounts for a small company made up to 31 March 2000 (7 pages)
2 April 2001Accounts for a small company made up to 31 March 1999 (6 pages)
2 April 2001Accounts for a small company made up to 31 March 1999 (6 pages)
5 July 2000Return made up to 29/06/00; full list of members (8 pages)
5 July 2000Return made up to 29/06/00; full list of members (8 pages)
28 July 1999Return made up to 29/06/99; no change of members (6 pages)
28 July 1999Return made up to 29/06/99; no change of members (6 pages)
5 May 1999Accounts for a small company made up to 31 March 1998 (6 pages)
5 May 1999Accounts for a small company made up to 31 March 1998 (6 pages)
24 July 1998Return made up to 29/06/98; no change of members (6 pages)
24 July 1998Return made up to 29/06/98; no change of members (6 pages)
29 July 1997Return made up to 29/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 July 1997Return made up to 29/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 June 1997Accounts for a small company made up to 31 March 1997 (9 pages)
9 June 1997Accounts for a small company made up to 31 March 1997 (9 pages)
6 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
6 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
21 November 1996Ad 07/11/96--------- £ si 3@1=3 £ ic 109/112 (2 pages)
21 November 1996Ad 07/11/96--------- £ si 3@1=3 £ ic 109/112 (2 pages)
1 August 1996Return made up to 29/06/96; no change of members (6 pages)
1 August 1996Return made up to 29/06/96; no change of members (6 pages)
14 July 1995Particulars of mortgage/charge (3 pages)
14 July 1995Particulars of mortgage/charge (3 pages)
3 July 1995Return made up to 29/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 1995Return made up to 29/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 1995Accounts for a small company made up to 31 March 1995 (7 pages)
28 June 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
20 July 1994Return made up to 29/06/94; full list of members (8 pages)
20 July 1994Return made up to 29/06/94; full list of members (8 pages)
10 June 1994Ad 11/05/94--------- £ si 8@1=8 £ ic 101/109 (2 pages)
10 June 1994Ad 11/05/94--------- £ si 8@1=8 £ ic 101/109 (2 pages)
23 July 1993Return made up to 29/06/93; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 1993Return made up to 29/06/93; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 1993New director appointed (2 pages)
11 June 1993New director appointed (2 pages)
7 July 1992Return made up to 29/06/92; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 July 1992Return made up to 29/06/92; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 May 1992Ad 13/05/92--------- £ si 1@1=1 £ ic 100/101 (2 pages)
21 May 1992Ad 13/05/92--------- £ si 1@1=1 £ ic 100/101 (2 pages)
24 July 1991Return made up to 29/06/91; no change of members (6 pages)
24 July 1991Return made up to 29/06/91; no change of members (6 pages)
4 July 1990Return made up to 29/06/90; full list of members (4 pages)
4 July 1990Accounts for a small company made up to 31 March 1990 (11 pages)
4 July 1990Return made up to 29/06/90; full list of members (4 pages)
4 July 1990Accounts for a small company made up to 31 March 1990 (11 pages)
19 January 1990New secretary appointed;new director appointed (3 pages)
19 January 1990New secretary appointed;new director appointed (3 pages)
2 January 1990Registered office changed on 02/01/90 from: 11 mossdale cheveley park durham city (1 page)
2 January 1990Registered office changed on 02/01/90 from: 11 mossdale cheveley park durham city (1 page)
2 January 1990Ad 15/12/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 January 1990Ad 15/12/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 September 1989New director appointed (2 pages)
12 September 1989New director appointed (2 pages)
23 August 1989Particulars of mortgage/charge (3 pages)
23 August 1989Particulars of mortgage/charge (3 pages)
28 February 1989Particulars of mortgage/charge (3 pages)
28 February 1989Particulars of mortgage/charge (3 pages)
4 January 1989Secretary resigned (1 page)
4 January 1989Secretary resigned (1 page)
20 December 1988Incorporation (12 pages)
20 December 1988Incorporation (12 pages)