About

Registered Number: 01215835
Date of Incorporation: 12/06/1975 (48 years and 10 months ago)
Company Status: Active
Registered Address: Kenyon Street, Ramsbottom, Bury, Lancashire, BL0 0AB

 

Irwell Street Metal Co. Ltd was founded on 12 June 1975 and are based in Bury, Lancashire, it's status at Companies House is "Active". The business has 6 directors listed as Allen, John, Allen, John, Allen, Peter, Mavir, Kathryn, Moran, Julie Ann, Allen, Winifred at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, John N/A - 1
ALLEN, John N/A - 1
ALLEN, Peter N/A - 1
MAVIR, Kathryn 01 September 2004 - 1
MORAN, Julie Ann 19 February 1997 - 1
ALLEN, Winifred N/A 31 August 1999 1

Filing History

Document Type Date
AA - Annual Accounts 28 May 2020
CS01 - N/A 22 May 2020
CS01 - N/A 30 May 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 21 May 2018
AA - Annual Accounts 21 May 2018
MR01 - N/A 31 January 2018
CS01 - N/A 06 June 2017
CH01 - Change of particulars for director 06 June 2017
CH01 - Change of particulars for director 06 June 2017
CH01 - Change of particulars for director 05 June 2017
CH01 - Change of particulars for director 05 June 2017
CH01 - Change of particulars for director 05 June 2017
AA - Annual Accounts 30 May 2017
AR01 - Annual Return 17 June 2016
CH01 - Change of particulars for director 17 June 2016
AA - Annual Accounts 01 April 2016
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 29 May 2013
MG01 - Particulars of a mortgage or charge 14 February 2013
AR01 - Annual Return 06 July 2012
CH01 - Change of particulars for director 06 July 2012
CH01 - Change of particulars for director 06 July 2012
CH01 - Change of particulars for director 06 July 2012
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 29 March 2011
AA - Annual Accounts 28 May 2010
AR01 - Annual Return 14 May 2010
CH03 - Change of particulars for secretary 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 24 June 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 02 June 2008
363a - Annual Return 12 May 2008
363a - Annual Return 26 July 2007
AA - Annual Accounts 11 January 2007
363s - Annual Return 08 June 2006
AA - Annual Accounts 15 March 2006
363s - Annual Return 06 June 2005
AA - Annual Accounts 17 February 2005
288a - Notice of appointment of directors or secretaries 22 September 2004
363s - Annual Return 07 June 2004
AA - Annual Accounts 24 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 August 2003
363s - Annual Return 19 June 2003
RESOLUTIONS - N/A 19 February 2003
RESOLUTIONS - N/A 19 February 2003
RESOLUTIONS - N/A 19 February 2003
RESOLUTIONS - N/A 19 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2003
123 - Notice of increase in nominal capital 19 February 2003
AA - Annual Accounts 01 December 2002
363s - Annual Return 20 June 2002
AA - Annual Accounts 18 January 2002
363s - Annual Return 22 May 2001
RESOLUTIONS - N/A 29 January 2001
288c - Notice of change of directors or secretaries or in their particulars 28 January 2001
AA - Annual Accounts 17 November 2000
363s - Annual Return 07 June 2000
288b - Notice of resignation of directors or secretaries 04 February 2000
288a - Notice of appointment of directors or secretaries 04 February 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 19 May 1999
AA - Annual Accounts 08 February 1999
395 - Particulars of a mortgage or charge 21 December 1998
363s - Annual Return 18 May 1998
AA - Annual Accounts 09 March 1998
363s - Annual Return 02 July 1997
AA - Annual Accounts 06 March 1997
288a - Notice of appointment of directors or secretaries 06 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 1997
363s - Annual Return 15 May 1996
AA - Annual Accounts 12 March 1996
363s - Annual Return 31 May 1995
AA - Annual Accounts 12 April 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 1994
363s - Annual Return 13 May 1994
AA - Annual Accounts 05 May 1994
395 - Particulars of a mortgage or charge 19 April 1994
395 - Particulars of a mortgage or charge 19 April 1994
395 - Particulars of a mortgage or charge 29 March 1994
363s - Annual Return 14 May 1993
AA - Annual Accounts 19 January 1993
363b - Annual Return 15 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 1992
RESOLUTIONS - N/A 06 February 1992
123 - Notice of increase in nominal capital 06 February 1992
288 - N/A 05 January 1992
AA - Annual Accounts 16 December 1991
AA - Annual Accounts 20 May 1991
363a - Annual Return 20 May 1991
363 - Annual Return 14 May 1991
288 - N/A 13 May 1991
AA - Annual Accounts 21 February 1990
363 - Annual Return 21 February 1990
AA - Annual Accounts 07 April 1989
363 - Annual Return 07 April 1989
AA - Annual Accounts 27 April 1988
363 - Annual Return 27 April 1988
AA - Annual Accounts 29 December 1986
363 - Annual Return 29 December 1986
NEWINC - New incorporation documents 12 June 1975
MISC - Miscellaneous document 12 June 1975

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 January 2018 Outstanding

N/A

Charge of deposit 01 February 2013 Outstanding

N/A

Legal mortgage 17 December 1998 Fully Satisfied

N/A

Legal charge 18 April 1994 Fully Satisfied

N/A

Legal charge 18 April 1994 Fully Satisfied

N/A

Debenture 23 March 1994 Fully Satisfied

N/A

Legal mortgage 20 January 1986 Fully Satisfied

N/A

Mortgage debenture 22 August 1984 Fully Satisfied

N/A

Legal mortgage 06 October 1980 Fully Satisfied

N/A

Legal mortgage 06 October 1980 Fully Satisfied

N/A

Legal charge 02 January 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.