ABOUT MILLTHORPE METALS RECYCLING LIMITED
We are a family owned and operated company with a presence for over 50 years based in the steel City of Sheffield, running a quick weigh and pay with fast, efficient and friendly turnaround.
We always pay premium market prices our metals are tested and processed on site and with using our own vehicles we provide a reliable collection service both locally and nationally.
We are situated just 2 minutes from Junction 34 of the M1
KEY FINANCES
Year
2016
Assets
£114.09k
▲ £51.72k (82.93 %)
Cash
£47.8k
▲ £17.27k (56.55 %)
Liabilities
£124.74k
▲ £38.4k (44.48 %)
Net Worth
£-10.65k
▼ £13.32k (-55.57 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Sheffield
- Company name
- MILLTHORPE METALS RECYCLING LIMITED
- Company number
- 02762719
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
06 Nov 1992
Age - 33 years
- Home Country
- United Kingdom
CONTACTS
- Website
- millthorpemetals.co.uk
- Phones
-
01142 430 179
01142 610 220
- Registered Address
- 80 TYLER STREET,
WINCOBANK,
SHEFFIELD,
SOUTH YORKSHIRE,
S9 1DH
ECONOMIC ACTIVITIES
- 24450
- Other non-ferrous metal production
LAST EVENTS
- 11 Nov 2016
- Confirmation statement made on 6 November 2016 with updates
- 31 May 2016
- Total exemption small company accounts made up to 31 August 2015
- 13 Nov 2015
- Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
GBP 200
CHARGES
-
9 August 1996
- Status
- Satisfied
on 16 November 2004
- Delivered
- 20 August 1996
-
Persons entitled
- Texas Group PLC
- Description
- A specific equitable charge over all freehold and leasehold…
-
4 August 1994
- Status
- Satisfied
on 16 November 2004
- Delivered
- 19 August 1994
-
Persons entitled
- Texas Group PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
MILLTHORPE METALS RECYCLING LIMITED DIRECTORS
Andrew John Brown
Acting
- Appointed
- 28 March 2002
- Occupation
- Scrap Dealer
- Role
- Secretary
- Nationality
- British
- Address
- 46 Highfields Road, Dronfield, Derbyshire, S18 1UW
- Name
- BROWN, Andrew John
Alan Keith Brown
Acting
- Appointed
- 28 March 2002
- Occupation
- Scrap Dealer
- Role
- Director
- Age
- 85
- Nationality
- British
- Address
- 35 Hilltop Road, Dronfield, Sheffield, South Yorkshire, S18 6UJ
- Country Of Residence
- England
- Name
- BROWN, Alan Keith
Andrew John Brown
Acting
PSC
- Appointed
- 28 March 2002
- Occupation
- Scrap Dealer
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- 46 Highfields Road, Dronfield, Derbyshire, S18 1UW
- Country Of Residence
- England
- Name
- BROWN, Andrew John
- Notified On
- 1 November 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Maria Theresa Heywood
Resigned
- Appointed
- 23 July 1993
- Resigned
- 01 August 1994
- Role
- Secretary
- Address
- 63 Denton Road, Audenshaw, Manchester, Lancashire, M34 5BL
- Name
- HEYWOOD, Maria Theresa
Anthony Michael Mcdonald
Resigned
- Appointed
- 06 November 1992
- Resigned
- 23 July 1993
- Role
- Secretary
- Address
- 11 Ashton Road, Newton, Hyde, Manchester, SK14 4AY
- Name
- MCDONALD, Anthony Michael
James Mark Mcdonald
Resigned
- Appointed
- 01 August 1994
- Resigned
- 31 July 2000
- Role
- Secretary
- Address
- Glenwood Cottage 25 Andrew Lane, High Lane, Stockport, Cheshire, SK6 8HX
- Name
- MCDONALD, James Mark
David Worsley
Resigned
- Appointed
- 31 July 2000
- Resigned
- 28 March 2002
- Role
- Secretary
- Address
- Grimeford Farm, Anderton, Chorley, Lancashire, PR6 9HP
- Name
- WORSLEY, David
WATERLOW SECRETARIES LIMITED
Resigned
- Appointed
- 06 November 1992
- Resigned
- 06 November 1992
- Role
- Nominee Secretary
- Address
- 6-8 Underwood Street, London, N1 7JQ
- Name
- WATERLOW SECRETARIES LIMITED
Anthony Michael Mcdonald
Resigned
- Appointed
- 06 November 1992
- Resigned
- 23 July 1993
- Occupation
- Metal Merchant
- Role
- Director
- Age
- 83
- Nationality
- British
- Address
- 11 Ashton Road, Newton, Hyde, Manchester, SK14 4AY
- Name
- MCDONALD, Anthony Michael
James Mark Mcdonald
Resigned
- Appointed
- 01 August 1994
- Resigned
- 31 July 2000
- Occupation
- Hotelier
- Role
- Director
- Age
- 52
- Nationality
- British
- Address
- Glenwood Cottage 25 Andrew Lane, High Lane, Stockport, Cheshire, SK6 8HX
- Name
- MCDONALD, James Mark
Robert Kean Mcdonald
Resigned
- Appointed
- 23 July 1993
- Resigned
- 28 March 2002
- Occupation
- Company Director
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- 33 Long Lane, Charlesworth Broadbottom, Hyde, Cheshire, SK14 6ET
- Country Of Residence
- England
- Name
- MCDONALD, Robert Kean
Philip Francois Temmerman
Resigned
- Appointed
- 06 November 1992
- Resigned
- 01 August 1994
- Occupation
- Director
- Role
- Director
- Age
- 73
- Nationality
- British
- Address
- 25 Greenridge, Brighton, East Sussex, BN1 5LT
- Name
- TEMMERMAN, Philip Francois
David Worsley
Resigned
- Appointed
- 31 July 2000
- Resigned
- 28 March 2002
- Occupation
- Director
- Role
- Director
- Age
- 80
- Nationality
- British
- Address
- Grimeford Farm, Anderton, Chorley, Lancashire, PR6 9HP
- Name
- WORSLEY, David
WATERLOW NOMINEES LIMITED
Resigned
- Appointed
- 06 November 1992
- Resigned
- 06 November 1992
- Role
- Nominee Director
- Address
- 6-8 Underwood Street, London, N1 7JQ
- Name
- WATERLOW NOMINEES LIMITED
REVIEWS
Check The Company
Very good according to the company’s financial health.