Middleton Sheet Metal Co.limited STOCKPORT


Middleton Sheet Metal started in year 1950 as Private Limited Company with registration number 00483626. The Middleton Sheet Metal company has been functioning successfully for 74 years now and its status is active. The firm's office is based in Stockport at Riverside House Kings Reach Business Park. Postal code: SK4 2HD.

The company has 4 directors, namely Michael R., Gary T. and Michael P. and others. Of them, Michael P., James P. have been with the company the longest, being appointed on 1 August 2002 and Michael R. and Gary T. have been with the company for the least time - from 31 January 2024. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - James B. who worked with the the company until 18 June 2015.

Middleton Sheet Metal Co.limited Address / Contact

Office Address Riverside House Kings Reach Business Park
Office Address2 Yew Street
Town Stockport
Post code SK4 2HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00483626
Date of Incorporation Thu, 22nd Jun 1950
Industry Manufacture of air and spacecraft and related machinery
End of financial Year 31st December
Company age 74 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Michael R.

Position: Director

Appointed: 31 January 2024

Gary T.

Position: Director

Appointed: 31 January 2024

Michael P.

Position: Director

Appointed: 01 August 2002

James P.

Position: Director

Appointed: 01 August 2002

John P.

Position: Director

Resigned: 06 October 2016

Richard M.

Position: Director

Appointed: 06 October 2016

Resigned: 22 August 2018

Robert B.

Position: Director

Appointed: 06 October 2016

Resigned: 23 July 2018

David P.

Position: Director

Appointed: 08 August 2002

Resigned: 06 October 2016

James B.

Position: Secretary

Appointed: 16 November 2001

Resigned: 18 June 2015

James B.

Position: Director

Appointed: 16 November 2001

Resigned: 18 June 2015

Nellie P.

Position: Director

Appointed: 01 November 1991

Resigned: 13 March 1992

Fred P.

Position: Director

Appointed: 01 November 1991

Resigned: 04 April 2001

Ian W.

Position: Director

Appointed: 01 November 1991

Resigned: 16 November 2001

Ethel P.

Position: Director

Appointed: 01 November 1991

Resigned: 06 February 2000

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we identified, there is Middleton Sheet Metal (Holdings) Limited from Stockport, United Kingdom. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights.

Middleton Sheet Metal (Holdings) Limited

Riverside House Kings Reach Business Park Yew Street, Stockport, Cheshire, SK4 2HD, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 07785285
Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 639 074893 396
Current Assets2 975 4853 197 431
Debtors670 6731 665 690
Net Assets Liabilities3 060 0043 018 356
Other Debtors71 24697 770
Property Plant Equipment725 1931 856 421
Other
Accrued Liabilities Deferred Income48 091156 646
Accumulated Depreciation Impairment Property Plant Equipment411 027257 038
Amounts Owed By Related Parties3 312226
Amounts Owed To Group Undertakings 419 416
Average Number Employees During Period4945
Corporation Tax Payable159 014 
Creditors594 204592 711
Finance Lease Liabilities Present Value Total38 236592 711
Increase From Depreciation Charge For Year Property Plant Equipment 111 055
Net Current Assets Liabilities2 381 2811 878 094
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 265 044
Other Disposals Property Plant Equipment 472 374
Other Taxation Social Security Payable61 754191 055
Property Plant Equipment Gross Cost1 136 2202 113 459
Provisions For Liabilities Balance Sheet Subtotal46 470123 448
Total Additions Including From Business Combinations Property Plant Equipment 1 449 613
Total Assets Less Current Liabilities3 106 4743 734 515
Trade Creditors Trade Payables287 109430 625
Trade Debtors Trade Receivables596 1151 567 694

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to 2022-12-31
filed on: 9th, October 2023
Free Download (12 pages)

Company search

Advertisements