Christie & Son (Metal Merchants) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 30, 2018)
  • all other documents available
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2017-06-30
Gross Profit£1,603,891 -63.15%
Trade Debtors£916,096 -48.67%
Employees£34 -5.89%
Operating Profit£517,559 -163.84%
Total assets£1,998,549 -730.25%

Details

Company type Private Limited Company
Company Number SC068222
Record last updated Thursday, October 20, 2022 1:24:14 PM UTC
Postal Code PA4 8SY

Charts

Visits

CHRISTIE & SON (METAL MERCHANTS) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-901

Searches

CHRISTIE & SON (METAL MERCHANTS) LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2022-42023-1012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Jul 11, 2016 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Jul 11, 2016 Resignation of 2 people: a woman and a man Resignation of 2 people: a woman and a man
Registry Apr 6, 2016 Two appointments: a man and a woman,: a man and a woman Two appointments: a man and a woman,: a man and a woman
Financials Mar 8, 2013 Annual accounts Annual accounts
Registry Jan 8, 2013 Annual return Annual return
Registry Jan 8, 2013 Resignation of one Director Resignation of one Director
Registry May 31, 2012 Resignation of one Metal Merchant and one Director (a man) Resignation of one Metal Merchant and one Director (a man)
Financials Apr 4, 2012 Annual accounts Annual accounts
Registry Jan 5, 2012 Annual return Annual return
Financials Mar 23, 2011 Annual accounts Annual accounts
Registry Feb 11, 2011 Annual return Annual return
Registry Feb 11, 2011 Change of location of company records to the registered office Change of location of company records to the registered office
Financials Apr 6, 2010 Annual accounts Annual accounts
Registry Jan 15, 2010 Annual return Annual return
Registry Jan 15, 2010 Change of particulars for secretary Change of particulars for secretary
Registry Jan 15, 2010 Change of location of company records to the single alternative inspection location Change of location of company records to the single alternative inspection location
Registry Jan 15, 2010 Notification of single alternative inspection location Notification of single alternative inspection location
Registry Jan 15, 2010 Change of particulars for director Change of particulars for director
Registry Jan 15, 2010 Change of particulars for director 14068... Change of particulars for director 14068...
Registry Jan 15, 2010 Change of particulars for director Change of particulars for director
Registry Jan 8, 2010 Appointment of a man as Director Appointment of a man as Director
Financials Mar 30, 2009 Annual accounts Annual accounts
Registry Jan 14, 2009 Annual return Annual return
Financials Feb 9, 2008 Annual accounts Annual accounts
Registry Jan 24, 2008 Annual return Annual return
Financials Jan 22, 2007 Annual accounts Annual accounts
Registry Jan 4, 2007 Annual return Annual return
Registry Jan 4, 2007 Register of members Register of members
Financials Feb 24, 2006 Annual accounts Annual accounts
Registry Jan 17, 2006 Annual return Annual return
Financials Feb 10, 2005 Annual accounts Annual accounts
Registry Jan 13, 2005 Annual return Annual return
Registry Jan 14, 2004 Annual return 14068... Annual return 14068...
Financials Dec 10, 2003 Annual accounts Annual accounts
Registry Feb 4, 2003 Annual return Annual return
Financials Nov 21, 2002 Annual accounts Annual accounts
Financials Feb 25, 2002 Annual accounts 14068... Annual accounts 14068...
Registry Jan 10, 2002 Annual return Annual return
Financials Mar 30, 2001 Annual accounts Annual accounts
Registry Jan 30, 2001 Annual return Annual return
Registry Mar 10, 2000 Annual return 14068... Annual return 14068...
Financials Dec 9, 1999 Annual accounts Annual accounts
Financials Feb 15, 1999 Annual accounts 14068... Annual accounts 14068...
Registry Jan 12, 1999 Annual return Annual return
Registry Aug 18, 1998 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry May 5, 1998 Notice of change of directors or secretaries or in their particulars 14068... Notice of change of directors or secretaries or in their particulars 14068...
Financials May 1, 1998 Annual accounts Annual accounts
Registry Feb 3, 1998 Annual return Annual return
Registry May 23, 1997 Particulars of mortgage/charge Particulars of mortgage/charge
Financials Feb 25, 1997 Annual accounts Annual accounts
Registry Feb 21, 1997 Annual return Annual return
Registry Jan 8, 1996 Annual return 14068... Annual return 14068...
Financials Nov 8, 1995 Annual accounts Annual accounts
Registry Jan 16, 1995 Annual return Annual return
Financials Nov 8, 1994 Annual accounts Annual accounts
Financials Mar 22, 1994 Annual accounts 14068... Annual accounts 14068...
Registry Jan 13, 1994 Location of debenture register address changed Location of debenture register address changed
Registry Jan 13, 1994 Annual return Annual return
Registry Oct 21, 1993 Change in situation or address of registered office Change in situation or address of registered office
Financials May 4, 1993 Annual accounts Annual accounts
Registry Jan 13, 1993 Director's particulars changed Director's particulars changed
Registry Jan 13, 1993 Annual return Annual return
Registry Dec 14, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 3, 1992 Appointment of a man as Director and Metal Merchant Appointment of a man as Director and Metal Merchant
Registry Oct 15, 1992 Particulars of mortgage/charge Particulars of mortgage/charge
Financials Mar 12, 1992 Annual accounts Annual accounts
Registry Jan 24, 1992 Register of members Register of members
Registry Jan 24, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 4, 1991 Dec mort/charge release ***** Dec mort/charge release *****
Registry Mar 26, 1991 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Mar 20, 1991 Dec mort/charge release ***** Dec mort/charge release *****
Financials Mar 15, 1991 Annual accounts Annual accounts
Registry Mar 6, 1991 Annual return Annual return
Registry Feb 6, 1991 Director resigned, new director appointed Director resigned, new director appointed
Financials Feb 22, 1990 Annual accounts Annual accounts
Registry Feb 22, 1990 Annual return Annual return
Financials Jun 21, 1989 Annual accounts Annual accounts
Registry Jun 21, 1989 Annual return Annual return
Registry Jun 6, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry May 26, 1989 Appointment of a woman Appointment of a woman
Registry May 26, 1989 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Mar 9, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 30, 1988 Two appointments: 2 men Two appointments: 2 men
Registry Mar 22, 1988 Annual return Annual return
Financials Mar 22, 1988 Annual accounts Annual accounts
Financials May 19, 1987 Annual accounts 14068... Annual accounts 14068...
Registry May 19, 1987 Annual return Annual return
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)