Based in Staffordshire, One51 Es Metals (North) Ltd was setup in 1979, it's status at Companies House is "Active". We don't know the number of employees at this organisation. The companies directors are listed as Marcoux, Christian, Clancy, Seamus, Smith, Amos, Smith, Margaret Elizabeth, Smith, Mark at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLANCY, Seamus | 27 July 2006 | 25 January 2010 | 1 |
SMITH, Amos | N/A | 27 February 1994 | 1 |
SMITH, Margaret Elizabeth | 21 March 1994 | 27 July 2006 | 1 |
SMITH, Mark | N/A | 26 August 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MARCOUX, Christian | 14 January 2019 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 June 2020 | |
AP01 - Appointment of director | 20 May 2020 | |
TM01 - Termination of appointment of director | 20 May 2020 | |
AA - Annual Accounts | 25 October 2019 | |
CS01 - N/A | 10 June 2019 | |
TM02 - Termination of appointment of secretary | 30 January 2019 | |
AP03 - Appointment of secretary | 30 January 2019 | |
AA - Annual Accounts | 11 October 2018 | |
CH01 - Change of particulars for director | 05 October 2018 | |
CH01 - Change of particulars for director | 05 October 2018 | |
AP01 - Appointment of director | 17 July 2018 | |
CS01 - N/A | 01 June 2018 | |
RESOLUTIONS - N/A | 03 May 2018 | |
MA - Memorandum and Articles | 03 May 2018 | |
MR04 - N/A | 30 April 2018 | |
MR04 - N/A | 30 April 2018 | |
MR04 - N/A | 27 April 2018 | |
MR04 - N/A | 27 April 2018 | |
MR01 - N/A | 23 April 2018 | |
AA - Annual Accounts | 03 October 2017 | |
CS01 - N/A | 31 May 2017 | |
AD01 - Change of registered office address | 30 May 2017 | |
TM01 - Termination of appointment of director | 10 May 2017 | |
AD01 - Change of registered office address | 04 May 2017 | |
AD01 - Change of registered office address | 04 May 2017 | |
AA - Annual Accounts | 13 October 2016 | |
MR05 - N/A | 28 July 2016 | |
MR05 - N/A | 28 July 2016 | |
MR05 - N/A | 28 July 2016 | |
AR01 - Annual Return | 30 May 2016 | |
MR04 - N/A | 19 May 2016 | |
TM01 - Termination of appointment of director | 07 January 2016 | |
AP01 - Appointment of director | 07 January 2016 | |
AD01 - Change of registered office address | 22 December 2015 | |
AA - Annual Accounts | 08 October 2015 | |
AR01 - Annual Return | 04 June 2015 | |
MR05 - N/A | 23 December 2014 | |
MR05 - N/A | 23 December 2014 | |
MR05 - N/A | 23 December 2014 | |
MR05 - N/A | 23 December 2014 | |
MR05 - N/A | 23 December 2014 | |
AA - Annual Accounts | 19 June 2014 | |
AR01 - Annual Return | 03 June 2014 | |
CH03 - Change of particulars for secretary | 10 March 2014 | |
MR01 - N/A | 31 January 2014 | |
AA - Annual Accounts | 09 September 2013 | |
MR01 - N/A | 07 June 2013 | |
AR01 - Annual Return | 04 June 2013 | |
AP01 - Appointment of director | 21 March 2013 | |
TM01 - Termination of appointment of director | 14 March 2013 | |
TM01 - Termination of appointment of director | 13 March 2013 | |
AA - Annual Accounts | 08 October 2012 | |
AR01 - Annual Return | 12 June 2012 | |
AA - Annual Accounts | 11 October 2011 | |
MG01 - Particulars of a mortgage or charge | 04 July 2011 | |
MG01 - Particulars of a mortgage or charge | 04 July 2011 | |
AR01 - Annual Return | 01 July 2011 | |
AA - Annual Accounts | 27 October 2010 | |
AR01 - Annual Return | 24 June 2010 | |
AD01 - Change of registered office address | 24 June 2010 | |
CH01 - Change of particulars for director | 03 June 2010 | |
AP01 - Appointment of director | 04 May 2010 | |
TM01 - Termination of appointment of director | 22 March 2010 | |
TM01 - Termination of appointment of director | 22 March 2010 | |
MEM/ARTS - N/A | 01 March 2010 | |
CERTNM - Change of name certificate | 02 February 2010 | |
CONNOT - N/A | 02 February 2010 | |
AA - Annual Accounts | 03 November 2009 | |
288a - Notice of appointment of directors or secretaries | 11 September 2009 | |
288b - Notice of resignation of directors or secretaries | 11 September 2009 | |
288b - Notice of resignation of directors or secretaries | 11 September 2009 | |
287 - Change in situation or address of Registered Office | 11 September 2009 | |
363a - Annual Return | 22 June 2009 | |
AAMD - Amended Accounts | 20 January 2009 | |
AA - Annual Accounts | 24 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 October 2008 | |
363a - Annual Return | 23 June 2008 | |
AA - Annual Accounts | 30 October 2007 | |
395 - Particulars of a mortgage or charge | 15 August 2007 | |
363s - Annual Return | 26 June 2007 | |
RESOLUTIONS - N/A | 07 August 2006 | |
RESOLUTIONS - N/A | 07 August 2006 | |
225 - Change of Accounting Reference Date | 07 August 2006 | |
288a - Notice of appointment of directors or secretaries | 07 August 2006 | |
288a - Notice of appointment of directors or secretaries | 07 August 2006 | |
288a - Notice of appointment of directors or secretaries | 07 August 2006 | |
288b - Notice of resignation of directors or secretaries | 07 August 2006 | |
288b - Notice of resignation of directors or secretaries | 07 August 2006 | |
AUD - Auditor's letter of resignation | 07 August 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 July 2006 | |
363a - Annual Return | 18 July 2006 | |
363a - Annual Return | 07 June 2006 | |
AA - Annual Accounts | 06 June 2006 | |
AA - Annual Accounts | 07 July 2005 | |
363s - Annual Return | 27 June 2005 | |
AA - Annual Accounts | 16 June 2005 | |
MISC - Miscellaneous document | 15 June 2005 | |
OC - Order of Court | 25 May 2005 | |
363s - Annual Return | 16 June 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 April 2004 | |
395 - Particulars of a mortgage or charge | 18 August 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 July 2003 | |
363s - Annual Return | 09 June 2003 | |
AA - Annual Accounts | 02 June 2003 | |
RESOLUTIONS - N/A | 01 June 2003 | |
RESOLUTIONS - N/A | 01 June 2003 | |
RESOLUTIONS - N/A | 01 June 2003 | |
123 - Notice of increase in nominal capital | 01 June 2003 | |
363s - Annual Return | 19 June 2002 | |
AA - Annual Accounts | 18 June 2002 | |
AA - Annual Accounts | 01 August 2001 | |
363s - Annual Return | 04 July 2001 | |
395 - Particulars of a mortgage or charge | 27 April 2001 | |
AA - Annual Accounts | 18 August 2000 | |
363s - Annual Return | 20 June 2000 | |
AA - Annual Accounts | 19 August 1999 | |
363s - Annual Return | 21 July 1999 | |
363s - Annual Return | 03 July 1998 | |
AA - Annual Accounts | 20 April 1998 | |
AA - Annual Accounts | 02 September 1997 | |
363s - Annual Return | 07 July 1997 | |
AA - Annual Accounts | 20 August 1996 | |
363s - Annual Return | 19 June 1996 | |
AA - Annual Accounts | 01 September 1995 | |
363s - Annual Return | 21 June 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 January 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 January 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 January 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 January 1995 | |
PRE95M - N/A | 01 January 1995 | |
363s - Annual Return | 01 July 1994 | |
288 - N/A | 01 July 1994 | |
AA - Annual Accounts | 25 May 1994 | |
AA - Annual Accounts | 25 May 1994 | |
288 - N/A | 08 May 1994 | |
363s - Annual Return | 08 June 1993 | |
287 - Change in situation or address of Registered Office | 23 November 1992 | |
AA - Annual Accounts | 15 September 1992 | |
363s - Annual Return | 16 June 1992 | |
AA - Annual Accounts | 05 November 1991 | |
363b - Annual Return | 15 June 1991 | |
AA - Annual Accounts | 14 August 1990 | |
363 - Annual Return | 14 August 1990 | |
288 - N/A | 08 June 1989 | |
363 - Annual Return | 01 June 1989 | |
AA - Annual Accounts | 18 May 1989 | |
288 - N/A | 16 November 1988 | |
169 - Return by a company purchasing its own shares | 16 August 1988 | |
288 - N/A | 28 June 1988 | |
AA - Annual Accounts | 21 June 1988 | |
MEM/ARTS - N/A | 09 June 1988 | |
363 - Annual Return | 08 June 1988 | |
288 - N/A | 19 May 1988 | |
RESOLUTIONS - N/A | 16 May 1988 | |
AA - Annual Accounts | 26 August 1987 | |
363 - Annual Return | 26 August 1987 | |
AA - Annual Accounts | 02 December 1986 | |
363 - Annual Return | 02 December 1986 | |
AA - Annual Accounts | 04 July 1986 | |
MISC - Miscellaneous document | 07 September 1979 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 April 2018 | Outstanding |
N/A |
A registered charge | 22 January 2014 | Fully Satisfied |
N/A |
A registered charge | 22 May 2013 | Fully Satisfied |
N/A |
Composite debenture | 15 June 2011 | Fully Satisfied |
N/A |
Composite debenture | 15 June 2011 | Fully Satisfied |
N/A |
Deed of admission to a debenture dated 15 december 2006 and | 26 July 2007 | Fully Satisfied |
N/A |
Legal charge | 15 August 2003 | Fully Satisfied |
N/A |
Mortgage debenture | 25 April 2001 | Fully Satisfied |
N/A |
Legal mortgage | 14 February 1986 | Fully Satisfied |
N/A |
Legal mortgage | 06 August 1985 | Fully Satisfied |
N/A |
Legal mortgage | 21 April 1980 | Fully Satisfied |
N/A |
Legal mortgage | 15 November 1979 | Fully Satisfied |
N/A |