About

Registered Number: 01762993
Date of Incorporation: 20/10/1983 (40 years and 6 months ago)
Company Status: Active
Registered Address: Unit 2, Albion Works, Moor Street Brierley Hill, West Midlands, DY5 3SZ

 

Founded in 1983, P & P Non-ferrous (Stockists) Ltd has its registered office in Moor Street Brierley Hill, it's status is listed as "Active". We don't know the number of employees at P & P Non-ferrous (Stockists) Ltd. There are 5 directors listed as Lowry, Phillip John, Vickery, Christopher, Vickery, Janet, Lowry, Joan Kathryn, Southall, Paul Anthony for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOWRY, Phillip John N/A - 1
VICKERY, Christopher 22 August 1995 - 1
VICKERY, Janet 01 June 2001 - 1
LOWRY, Joan Kathryn 01 June 2001 30 January 2007 1
SOUTHALL, Paul Anthony N/A 09 December 1999 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
CS01 - N/A 10 June 2020
CS01 - N/A 10 June 2019
AA - Annual Accounts 05 June 2019
AA - Annual Accounts 11 July 2018
CS01 - N/A 13 June 2018
AA - Annual Accounts 12 September 2017
CS01 - N/A 22 June 2017
AA - Annual Accounts 07 July 2016
AR01 - Annual Return 05 July 2016
CH01 - Change of particulars for director 05 July 2016
CH03 - Change of particulars for secretary 05 July 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 October 2015
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 23 June 2015
RESOLUTIONS - N/A 14 April 2015
SH08 - Notice of name or other designation of class of shares 14 April 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 07 July 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 July 2014
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 11 June 2013
MG01 - Particulars of a mortgage or charge 12 July 2012
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 11 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 September 2011
AR01 - Annual Return 06 July 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 July 2011
AA - Annual Accounts 07 June 2011
MG01 - Particulars of a mortgage or charge 02 September 2010
AA - Annual Accounts 18 June 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
395 - Particulars of a mortgage or charge 09 September 2009
395 - Particulars of a mortgage or charge 08 September 2009
AA - Annual Accounts 22 June 2009
363a - Annual Return 18 June 2009
AA - Annual Accounts 24 June 2008
363a - Annual Return 20 June 2008
363a - Annual Return 07 September 2007
169 - Return by a company purchasing its own shares 04 September 2007
288b - Notice of resignation of directors or secretaries 05 July 2007
AA - Annual Accounts 12 June 2007
RESOLUTIONS - N/A 13 February 2007
RESOLUTIONS - N/A 13 February 2007
RESOLUTIONS - N/A 13 February 2007
AA - Annual Accounts 05 July 2006
363a - Annual Return 20 June 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 20 July 2005
395 - Particulars of a mortgage or charge 05 May 2005
288c - Notice of change of directors or secretaries or in their particulars 13 October 2004
AA - Annual Accounts 28 September 2004
363s - Annual Return 21 July 2004
AA - Annual Accounts 11 November 2003
363s - Annual Return 11 August 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
AA - Annual Accounts 14 November 2002
363s - Annual Return 10 July 2002
AA - Annual Accounts 15 October 2001
363s - Annual Return 13 July 2001
AA - Annual Accounts 12 October 2000
363s - Annual Return 25 July 2000
288b - Notice of resignation of directors or secretaries 25 July 2000
AA - Annual Accounts 13 October 1999
363s - Annual Return 25 June 1999
AA - Annual Accounts 12 October 1998
363s - Annual Return 03 August 1998
AA - Annual Accounts 12 October 1997
363s - Annual Return 06 July 1997
363s - Annual Return 01 August 1996
288 - N/A 18 July 1996
AA - Annual Accounts 04 July 1996
395 - Particulars of a mortgage or charge 04 November 1995
287 - Change in situation or address of Registered Office 28 September 1995
363s - Annual Return 13 July 1995
RESOLUTIONS - N/A 22 June 1995
AA - Annual Accounts 21 June 1995
AA - Annual Accounts 23 June 1994
363s - Annual Return 23 June 1994
AA - Annual Accounts 22 July 1993
363s - Annual Return 18 June 1993
363s - Annual Return 04 August 1992
AA - Annual Accounts 24 June 1992
AA - Annual Accounts 22 July 1991
363b - Annual Return 22 July 1991
363 - Annual Return 24 October 1990
AA - Annual Accounts 11 October 1990
287 - Change in situation or address of Registered Office 10 October 1990
395 - Particulars of a mortgage or charge 03 May 1990
AA - Annual Accounts 19 October 1989
363 - Annual Return 19 October 1989
363 - Annual Return 21 October 1988
AA - Annual Accounts 21 October 1988
AA - Annual Accounts 11 November 1987
363 - Annual Return 11 November 1987
AA - Annual Accounts 07 July 1986
363 - Annual Return 07 July 1986
MISC - Miscellaneous document 20 October 1983

Mortgages & Charges

Description Date Status Charge by
Floating charge 10 July 2012 Outstanding

N/A

Legal assignment 01 September 2010 Outstanding

N/A

Debenture 07 September 2009 Outstanding

N/A

Legal assignment 07 September 2009 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 04 May 2005 Outstanding

N/A

Fixed and floating charge 03 November 1995 Fully Satisfied

N/A

Fixed charge over book debts 02 May 1990 Fully Satisfied

N/A

Charge 07 May 1985 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.