About

Registered Number: 01297044
Date of Incorporation: 04/02/1977 (47 years and 2 months ago)
Company Status: Active
Registered Address: Stockton House, Grangefield Road, Stockton On Tees, TS18 4AB,

 

Accredited Processed Metals Ltd was established in 1977, it has a status of "Active". We do not know the number of employees at the organisation. The companies directors are listed as Turner, James David, Turner, James David, Boxer, Margaret Helen, Turner, Sally Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURNER, James David 02 March 2018 - 1
BOXER, Margaret Helen N/A 06 September 2016 1
TURNER, Sally Jane N/A 06 September 2016 1
Secretary Name Appointed Resigned Total Appointments
TURNER, James David 02 March 2018 - 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
AA - Annual Accounts 11 October 2019
CS01 - N/A 28 August 2019
AA - Annual Accounts 07 November 2018
CS01 - N/A 06 September 2018
PSC04 - N/A 26 April 2018
PSC01 - N/A 26 April 2018
AP03 - Appointment of secretary 29 March 2018
AP01 - Appointment of director 29 March 2018
SH06 - Notice of cancellation of shares 22 January 2018
SH03 - Return of purchase of own shares 22 January 2018
PSC01 - N/A 12 January 2018
PSC09 - N/A 12 January 2018
TM02 - Termination of appointment of secretary 11 January 2018
TM01 - Termination of appointment of director 11 January 2018
CS01 - N/A 06 September 2017
AA - Annual Accounts 15 August 2017
AD01 - Change of registered office address 29 June 2017
AA - Annual Accounts 29 December 2016
SH06 - Notice of cancellation of shares 12 October 2016
SH03 - Return of purchase of own shares 02 October 2016
RESOLUTIONS - N/A 22 September 2016
TM01 - Termination of appointment of director 22 September 2016
TM01 - Termination of appointment of director 22 September 2016
CS01 - N/A 31 August 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 04 September 2015
MR04 - N/A 13 December 2014
MR04 - N/A 13 December 2014
MR04 - N/A 13 December 2014
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH03 - Change of particulars for secretary 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 09 September 2009
AA - Annual Accounts 23 January 2009
363s - Annual Return 29 August 2008
AA - Annual Accounts 09 January 2008
363s - Annual Return 05 September 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
288b - Notice of resignation of directors or secretaries 27 April 2007
AA - Annual Accounts 09 January 2007
363s - Annual Return 12 September 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 15 September 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 20 September 2004
AA - Annual Accounts 15 January 2004
363s - Annual Return 01 October 2003
AA - Annual Accounts 16 December 2002
363s - Annual Return 10 September 2002
AA - Annual Accounts 09 November 2001
363s - Annual Return 12 September 2001
AA - Annual Accounts 08 January 2001
363s - Annual Return 07 September 2000
AA - Annual Accounts 05 December 1999
363s - Annual Return 01 September 1999
AA - Annual Accounts 30 December 1998
363s - Annual Return 16 September 1998
AA - Annual Accounts 19 December 1997
363s - Annual Return 26 September 1997
AA - Annual Accounts 10 December 1996
363s - Annual Return 20 September 1996
AA - Annual Accounts 05 December 1995
363s - Annual Return 19 September 1995
AA - Annual Accounts 23 December 1994
363s - Annual Return 03 October 1994
AA - Annual Accounts 21 January 1994
363s - Annual Return 23 November 1993
AA - Annual Accounts 25 January 1993
363s - Annual Return 01 October 1992
AA - Annual Accounts 02 February 1992
363b - Annual Return 25 October 1991
AA - Annual Accounts 05 February 1991
363a - Annual Return 05 February 1991
AA - Annual Accounts 14 February 1990
363 - Annual Return 14 February 1990
288 - N/A 27 September 1989
AA - Annual Accounts 09 February 1989
363 - Annual Return 09 February 1989
AA - Annual Accounts 28 January 1988
363 - Annual Return 28 January 1988
AA - Annual Accounts 11 February 1987
363 - Annual Return 11 February 1987

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 16 June 1986 Fully Satisfied

N/A

Mortgage 25 June 1981 Fully Satisfied

N/A

Legal mortgage 08 April 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.