Metalwash Limited STROUD


Metalwash started in year 1995 as Private Limited Company with registration number 03022524. The Metalwash company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Stroud at 59 Main Site. Postal code: GL6 8GA. Since 17th May 1995 Metalwash Limited is no longer carrying the name Ayresblaid.

The firm has 4 directors, namely Andrew W., Andrew K. and Alexander S. and others. Of them, Andrew Y. has been with the company the longest, being appointed on 15 May 2002 and Andrew W. has been with the company for the least time - from 12 March 2024. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the GL6 8GA postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1080523 . It is located at Renault Trucks, Luton Road, Dunstable with a total of 1 cars.

Metalwash Limited Address / Contact

Office Address 59 Main Site
Office Address2 Aston Down Business Park
Town Stroud
Post code GL6 8GA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03022524
Date of Incorporation Thu, 16th Feb 1995
Industry Wholesale of other machinery and equipment
End of financial Year 30th June
Company age 29 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

Andrew W.

Position: Director

Appointed: 12 March 2024

Andrew K.

Position: Director

Appointed: 12 February 2023

Alexander S.

Position: Director

Appointed: 30 April 2019

Andrew Y.

Position: Director

Appointed: 15 May 2002

David B.

Position: Director

Appointed: 21 July 2020

Resigned: 28 February 2023

Alec B.

Position: Director

Appointed: 30 April 2019

Resigned: 21 July 2020

Garry C.

Position: Secretary

Appointed: 06 December 2012

Resigned: 30 August 2013

Catherine S.

Position: Secretary

Appointed: 27 May 2003

Resigned: 31 January 2009

Paula P.

Position: Secretary

Appointed: 23 November 2000

Resigned: 09 May 2003

Valerie E.

Position: Secretary

Appointed: 26 November 1999

Resigned: 28 July 2000

David A.

Position: Director

Appointed: 28 April 1999

Resigned: 31 December 2003

Glynis V.

Position: Secretary

Appointed: 28 April 1999

Resigned: 25 November 1999

Geert R.

Position: Director

Appointed: 14 February 1998

Resigned: 26 March 2004

Stuart H.

Position: Director

Appointed: 20 April 1995

Resigned: 28 April 1999

Stuart H.

Position: Secretary

Appointed: 20 April 1995

Resigned: 28 April 1999

James M.

Position: Director

Appointed: 20 April 1995

Resigned: 30 April 2019

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 16 February 1995

Resigned: 20 April 1995

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 16 February 1995

Resigned: 20 April 1995

People with significant control

The register of PSCs who own or control the company consists of 3 names. As we found, there is Krystal Kleen Heritage Limited from Guildford, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Alec B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is James M., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 75,01-100% shares.

Krystal Kleen Heritage Limited

Stevens & Bolton Llp Wey House, Farnham Road, Guildford, GU1 4YD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies For England And Wales
Registration number 12631086
Notified on 21 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alec B.

Notified on 30 April 2019
Ceased on 21 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James M.

Notified on 6 April 2016
Ceased on 30 April 2019
Nature of control: 75,01-100% shares

Company previous names

Ayresblaid May 17, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth129 383340 341302 216220 56745 123       
Balance Sheet
Cash Bank On Hand    1 4821 1501 0359251 65635 0852 0132 612
Current Assets129 850135 107186 530171 651305 785155 597188 430189 378190 834369 554584 257773 972
Debtors70 83176 420150 234132 873265 418115 562160 211155 640151 465304 022543 070721 147
Net Assets Liabilities   220 56745 123-23 43259 44445 61382 223-363 432-1 073 484-1 357 893
Other Debtors    37 64547 40962 96586 541    
Property Plant Equipment    263 455194 729174 940142 939141 751498 418979 9081 321 681
Total Inventories    38 88538 88527 18432 81337 71330 44739 17450 213
Cash Bank In Hand1 14996491981 482       
Net Assets Liabilities Including Pension Asset Liability129 383340 341302 216220 56745 123       
Stocks Inventory57 87058 59136 24738 58038 885       
Tangible Fixed Assets108 708445 347442 780407 577263 455       
Reserves/Capital
Called Up Share Capital320320320320320       
Profit Loss Account Reserve72 68314 39165 20339 133-86 911       
Shareholder Funds129 383340 341302 216220 56745 123       
Other
Secured Debts20 21067 042145 032127 21392 112       
Total Fixed Assets Additions 255 683154 573145 123110 025       
Total Fixed Assets Cost Or Valuation326 099761 279860 362841 329741 944       
Total Fixed Assets Depreciation217 391315 932417 582433 752478 489       
Total Fixed Assets Depreciation Charge In Period 130 921132 111112 256146 357       
Total Fixed Assets Depreciation Disposals -32 379-30 461-96 086-101 620       
Total Fixed Assets Disposals -179 502-58 490-164 156-209 410       
Total Fixed Assets Revaluation 359 0003 000         
Accumulated Depreciation Impairment Property Plant Equipment    478 489523 873558 866585 647590 515625 543790 9021 097 687
Additions Other Than Through Business Combinations Property Plant Equipment      73 15836 39274 548448 049691 962670 221
Amounts Owed To Other Related Parties Other Than Directors      4 437     
Average Number Employees During Period    9999992221
Bank Borrowings Overdrafts    98 62595 71992 36743 761    
Comprehensive Income Expense    -108 164-30 627      
Corporation Tax Payable    5 457472      
Creditors   231 448426 548337 068276 483260 401232 2721 012 3292 387 9223 271 657
Depreciation Rate Used For Property Plant Equipment     25252020202020
Depreciation Transfer Revaluation Surplus Before Tax Increase Decrease In Equity    -124 734       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      12 05822 20331 79650 55727 8169 238
Disposals Property Plant Equipment     23 34240 61941 61270 86856 35445 11321 663
Dividends Paid    67 28037 928      
Fixed Assets108 708445 347442 780407 577263 455       
Future Minimum Lease Payments Under Non-cancellable Operating Leases    12 50012 500      
Income Expense Recognised Directly In Equity    -67 280-37 928      
Increase From Depreciation Charge For Year Property Plant Equipment     45 38464 38648 98436 66385 585193 175316 023
Net Current Assets Liabilities40 885-28 932-48 686-59 797-126 220-181 471-88 053-71 023-41 438-642 775-1 803 665-2 497 685
Other Creditors    95 33752 48927 245119 479    
Other Taxation Social Security Payable    133 049126 55281 09421 598    
Profit Loss    -108 164-30 627      
Property Plant Equipment Gross Cost    741 944718 602733 806728 586732 2661 123 9611 770 8102 419 368
Provisions For Liabilities Balance Sheet Subtotal   -7 418-18 876 -35 430-22 220-11 487-11 487-11 487-11 487
Taxation Including Deferred Taxation Balance Sheet Subtotal    -18 876-10 330-35 430     
Total Assets Less Current Liabilities149 593416 415394 094347 780137 23513 25886 88771 916100 313-144 357-823 757-1 176 004
Trade Creditors Trade Payables    94 08061 83671 34075 563    
Trade Debtors Trade Receivables    203 44068 15397 24669 099    
Advances Credits Directors     10 89334 29441 48641 48641 48741 487 
Advances Credits Made In Period Directors     10 89323 4017 192    
Creditors Due After One Year Total Noncurrent Liabilities20 21067 04284 283127 21392 112       
Creditors Due Within One Year Total Current Liabilities88 965164 039235 216231 448432 005       
Provisions For Liabilities Charges09 0327 5950        
Revaluation Reserve0269 250180 313124 73475 334       
Share Premium Account56 38056 38056 38056 38056 380       
Tangible Fixed Assets Additions 255 683154 573145 123110 025       
Tangible Fixed Assets Cost Or Valuation326 099761 279860 362841 329741 944       
Tangible Fixed Assets Depreciation217 391315 932417 582433 752478 489       
Tangible Fixed Assets Depreciation Charge For Period 130 921132 111112 256146 357       
Tangible Fixed Assets Depreciation Disposals -32 379-30 461-96 086-101 620       
Tangible Fixed Assets Disposals -179 502-58 490-164 156-209 410       
Tangible Fixed Assets Increase Decrease From Revaluations 359 0003 000         

Transport Operator Data

Renault Trucks
Address Luton Road
City Dunstable
Post code LU5 4QF
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Articles and Memorandum of Association
filed on: 8th, January 2024
Free Download (25 pages)

Company search

Advertisements