Accredited Processed Metals Limited STOCKTON ON TEES


Founded in 1977, Accredited Processed Metals, classified under reg no. 01297044 is an active company. Currently registered at Stockton House TS18 4AB, Stockton On Tees the company has been in the business for 47 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

Currently there are 2 directors in the the firm, namely James T. and David T.. In addition one secretary - James T. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Sally T. who worked with the the firm until 17 April 2007.

Accredited Processed Metals Limited Address / Contact

Office Address Stockton House
Office Address2 Grangefield Road
Town Stockton On Tees
Post code TS18 4AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01297044
Date of Incorporation Fri, 4th Feb 1977
Industry Recovery of sorted materials
End of financial Year 31st March
Company age 47 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 9th Sep 2024 (2024-09-09)
Last confirmation statement dated Sat, 26th Aug 2023

Company staff

James T.

Position: Director

Appointed: 02 March 2018

James T.

Position: Secretary

Appointed: 02 March 2018

David T.

Position: Director

Appointed: 11 September 1991

Margaret B.

Position: Director

Resigned: 06 September 2016

Sally T.

Position: Director

Resigned: 06 September 2016

Richard T.

Position: Director

Appointed: 17 April 2007

Resigned: 21 December 2017

Sally T.

Position: Secretary

Appointed: 11 September 1991

Resigned: 17 April 2007

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats discovered, there is David T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is James T. This PSC owns 25-50% shares and has 25-50% voting rights.

David T.

Notified on 21 December 2017
Nature of control: 25-50% voting rights
25-50% shares

James T.

Notified on 2 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 151 664911 9571 285 1311 333 8911 453 0832 274 9231 237 409
Current Assets3 377 3641 853 2631 897 9131 760 8041 858 9863 036 5261 812 450
Debtors1 654 753517 685212 14097 28871 370418 088343 949
Other Debtors328 94427 95033 6982 52514 815258 997116 716
Property Plant Equipment295 750279 632285 233276 821273 646270 472267 297
Total Inventories570 947423 621400 642329 625334 533343 515231 092
Other
Accrued Liabilities312 11940 958   47 75881 788
Accumulated Depreciation Impairment Property Plant Equipment386 414398 919393 168393 524393 579396 753398 705
Average Number Employees During Period8101010888
Corporation Tax Payable 61 000     
Creditors822 041559 232931 980781 912831 8142 001 5561 300 113
Disposals Decrease In Depreciation Impairment Property Plant Equipment  14 5168 0523 119 1 222
Disposals Property Plant Equipment 3 61314 5208 0563 120 1 223
Dividends Paid 10 00010 000300 000200 000650 000500 000
Fixed Assets 279 632760 233751 821748 646745 4721 310 828
Increase From Depreciation Charge For Year Property Plant Equipment 12 5058 7658 4083 1743 1743 174
Investments Fixed Assets  475 000475 000475 000475 0001 043 531
Net Current Assets Liabilities2 555 3231 294 031965 933978 8921 027 1721 034 970512 337
Number Shares Issued Fully Paid 250250250250250250
Other Creditors3 606210 414518 461528 176492 595961 596919 485
Other Investments Other Than Loans  475 000475 000475 000475 0001 043 531
Other Taxation Social Security Payable4 614178 902100 23174 03561 473157 447131 052
Par Value Share 111111
Prepayments 27 950   19 81015 139
Profit Loss 252 590162 503304 547245 105654 624542 723
Property Plant Equipment Gross Cost682 164678 551678 401670 345667 225667 225666 002
Total Additions Including From Business Combinations Property Plant Equipment  14 370    
Total Assets Less Current Liabilities2 851 0731 573 6631 726 1661 730 7131 775 8181 780 4421 823 165
Trade Creditors Trade Payables501 702169 916313 288179 701277 746882 513167 788
Trade Debtors Trade Receivables1 325 809489 735178 44294 76356 555159 091212 094

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 20th, December 2023
Free Download (10 pages)

Company search

Advertisements