Founded in 1973, Cashmores Metals Ltd are based in Wednesbury, it's status is listed as "Active". We don't know the number of employees at Cashmores Metals Ltd. The current directors of Cashmores Metals Ltd are listed as Hale, Morag, Blakey, Jeffrey, King, Barry Andrew, Sims, David, Taylor, David Noel, Wilson, Anthony Joseph, Wilson, Michael James, Afg Nominees Limited.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLAKEY, Jeffrey | 28 July 2002 | 05 November 2004 | 1 |
KING, Barry Andrew | 18 July 2002 | 30 June 2016 | 1 |
SIMS, David | 27 November 1992 | 23 June 2000 | 1 |
TAYLOR, David Noel | 27 November 1992 | 23 June 2000 | 1 |
WILSON, Anthony Joseph | 14 May 1998 | 23 May 1998 | 1 |
WILSON, Michael James | N/A | 23 December 1992 | 1 |
AFG NOMINEES LIMITED | N/A | 04 December 1992 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HALE, Morag | 02 July 2010 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 06 October 2020 | |
CS01 - N/A | 25 June 2020 | |
AA - Annual Accounts | 28 November 2019 | |
PSC05 - N/A | 20 August 2019 | |
CS01 - N/A | 25 June 2019 | |
AA - Annual Accounts | 07 October 2018 | |
CH03 - Change of particulars for secretary | 04 October 2018 | |
AD01 - Change of registered office address | 02 July 2018 | |
CS01 - N/A | 25 June 2018 | |
PSC02 - N/A | 21 March 2018 | |
PSC09 - N/A | 21 March 2018 | |
AA - Annual Accounts | 04 October 2017 | |
CS01 - N/A | 23 June 2017 | |
AA - Annual Accounts | 12 October 2016 | |
TM01 - Termination of appointment of director | 01 July 2016 | |
AR01 - Annual Return | 24 June 2016 | |
AP01 - Appointment of director | 23 February 2016 | |
MR04 - N/A | 26 November 2015 | |
MR04 - N/A | 20 November 2015 | |
AA - Annual Accounts | 12 October 2015 | |
MR04 - N/A | 28 August 2015 | |
MR01 - N/A | 10 August 2015 | |
MR04 - N/A | 04 August 2015 | |
AR01 - Annual Return | 24 June 2015 | |
AA - Annual Accounts | 01 October 2014 | |
AR01 - Annual Return | 04 July 2014 | |
AP01 - Appointment of director | 06 March 2014 | |
TM01 - Termination of appointment of director | 06 March 2014 | |
AA - Annual Accounts | 02 October 2013 | |
AR01 - Annual Return | 02 July 2013 | |
AA - Annual Accounts | 25 September 2012 | |
MG01 - Particulars of a mortgage or charge | 31 July 2012 | |
AR01 - Annual Return | 21 June 2012 | |
RESOLUTIONS - N/A | 17 February 2012 | |
CH03 - Change of particulars for secretary | 25 November 2011 | |
AA - Annual Accounts | 06 October 2011 | |
AR01 - Annual Return | 29 June 2011 | |
MG01 - Particulars of a mortgage or charge | 24 June 2011 | |
AA - Annual Accounts | 02 October 2010 | |
AP03 - Appointment of secretary | 06 July 2010 | |
TM02 - Termination of appointment of secretary | 06 July 2010 | |
AR01 - Annual Return | 28 June 2010 | |
CH01 - Change of particulars for director | 28 June 2010 | |
CH01 - Change of particulars for director | 28 June 2010 | |
AA - Annual Accounts | 02 October 2009 | |
287 - Change in situation or address of Registered Office | 04 September 2009 | |
363a - Annual Return | 29 June 2009 | |
AA - Annual Accounts | 03 November 2008 | |
363a - Annual Return | 30 June 2008 | |
AA - Annual Accounts | 02 November 2007 | |
363a - Annual Return | 04 July 2007 | |
AA - Annual Accounts | 30 October 2006 | |
288a - Notice of appointment of directors or secretaries | 04 September 2006 | |
288b - Notice of resignation of directors or secretaries | 04 September 2006 | |
363a - Annual Return | 26 June 2006 | |
AA - Annual Accounts | 20 October 2005 | |
363s - Annual Return | 07 July 2005 | |
288b - Notice of resignation of directors or secretaries | 12 November 2004 | |
AA - Annual Accounts | 02 November 2004 | |
363s - Annual Return | 28 June 2004 | |
288b - Notice of resignation of directors or secretaries | 03 April 2004 | |
288a - Notice of appointment of directors or secretaries | 03 April 2004 | |
AA - Annual Accounts | 30 October 2003 | |
363s - Annual Return | 11 July 2003 | |
395 - Particulars of a mortgage or charge | 13 June 2003 | |
AA - Annual Accounts | 15 October 2002 | |
288a - Notice of appointment of directors or secretaries | 22 August 2002 | |
288b - Notice of resignation of directors or secretaries | 14 August 2002 | |
288b - Notice of resignation of directors or secretaries | 14 August 2002 | |
288a - Notice of appointment of directors or secretaries | 06 August 2002 | |
363s - Annual Return | 28 June 2002 | |
AA - Annual Accounts | 02 November 2001 | |
363s - Annual Return | 20 July 2001 | |
287 - Change in situation or address of Registered Office | 09 April 2001 | |
AA - Annual Accounts | 31 October 2000 | |
288b - Notice of resignation of directors or secretaries | 29 June 2000 | |
288b - Notice of resignation of directors or secretaries | 29 June 2000 | |
288b - Notice of resignation of directors or secretaries | 29 June 2000 | |
288a - Notice of appointment of directors or secretaries | 29 June 2000 | |
363s - Annual Return | 26 June 2000 | |
AA - Annual Accounts | 26 October 1999 | |
363s - Annual Return | 29 June 1999 | |
AA - Annual Accounts | 13 November 1998 | |
RESOLUTIONS - N/A | 09 November 1998 | |
363b - Annual Return | 03 August 1998 | |
288b - Notice of resignation of directors or secretaries | 03 August 1998 | |
288a - Notice of appointment of directors or secretaries | 30 June 1998 | |
288b - Notice of resignation of directors or secretaries | 30 June 1998 | |
288a - Notice of appointment of directors or secretaries | 12 June 1998 | |
288a - Notice of appointment of directors or secretaries | 12 June 1998 | |
288a - Notice of appointment of directors or secretaries | 12 June 1998 | |
287 - Change in situation or address of Registered Office | 10 June 1998 | |
288b - Notice of resignation of directors or secretaries | 04 June 1998 | |
288a - Notice of appointment of directors or secretaries | 30 May 1998 | |
CERTNM - Change of name certificate | 27 May 1998 | |
RESOLUTIONS - N/A | 15 January 1998 | |
AA - Annual Accounts | 17 October 1997 | |
363a - Annual Return | 18 July 1997 | |
AA - Annual Accounts | 20 October 1996 | |
363a - Annual Return | 22 July 1996 | |
AA - Annual Accounts | 17 October 1995 | |
363x - Annual Return | 19 July 1995 | |
PRE95 - N/A | 01 January 1995 | |
AAMD - Amended Accounts | 04 November 1994 | |
AA - Annual Accounts | 10 October 1994 | |
363x - Annual Return | 13 July 1994 | |
AA - Annual Accounts | 18 October 1993 | |
363x - Annual Return | 28 July 1993 | |
288 - N/A | 08 January 1993 | |
288 - N/A | 17 December 1992 | |
288 - N/A | 15 December 1992 | |
288 - N/A | 15 December 1992 | |
AA - Annual Accounts | 26 October 1992 | |
363x - Annual Return | 30 July 1992 | |
288 - N/A | 24 July 1992 | |
288 - N/A | 08 April 1992 | |
288 - N/A | 23 March 1992 | |
288 - N/A | 21 November 1991 | |
288 - N/A | 13 November 1991 | |
AA - Annual Accounts | 29 October 1991 | |
363x - Annual Return | 11 July 1991 | |
288 - N/A | 19 March 1991 | |
RESOLUTIONS - N/A | 01 March 1991 | |
RESOLUTIONS - N/A | 01 March 1991 | |
288 - N/A | 22 January 1991 | |
AA - Annual Accounts | 08 January 1991 | |
363 - Annual Return | 10 September 1990 | |
288 - N/A | 23 April 1990 | |
363 - Annual Return | 08 March 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 February 1990 | |
AA - Annual Accounts | 24 October 1989 | |
287 - Change in situation or address of Registered Office | 07 September 1989 | |
288 - N/A | 07 September 1989 | |
288 - N/A | 07 September 1989 | |
CERTNM - Change of name certificate | 05 September 1989 | |
CERTNM - Change of name certificate | 05 September 1989 | |
395 - Particulars of a mortgage or charge | 24 May 1989 | |
288 - N/A | 16 May 1989 | |
288 - N/A | 16 May 1989 | |
288 - N/A | 18 October 1988 | |
363 - Annual Return | 26 August 1988 | |
AA - Annual Accounts | 17 August 1988 | |
288 - N/A | 15 July 1988 | |
AA - Annual Accounts | 10 July 1987 | |
288 - N/A | 10 July 1987 | |
363 - Annual Return | 10 July 1987 | |
288 - N/A | 24 June 1987 | |
288 - N/A | 15 November 1986 | |
AA - Annual Accounts | 30 October 1986 | |
363 - Annual Return | 30 October 1986 | |
288 - N/A | 23 July 1986 | |
NEWINC - New incorporation documents | 26 October 1973 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 August 2015 | Fully Satisfied |
N/A |
Debenture | 27 July 2012 | Fully Satisfied |
N/A |
Omnibus guarantee and set-off agreement | 20 June 2011 | Fully Satisfied |
N/A |
Deed of accession to a guarantee and debenture dated 23 may 1998 and | 03 June 2003 | Fully Satisfied |
N/A |
Debenture | 03 March 1989 | Fully Satisfied |
N/A |