Millthorpe Metals Recycling Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 30, 2023)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2023-08-30
Trade Debtors£60,902 +9.90%
Employees£6 0%
Total assets£336,395 +9.39%

TEXAS OILFIELD RECLAMATION LIMITED
MILLTHORPE TMI LIMITED
MILLTHORPE METALS LIMITED

Details

Company type Private Limited Company, Active
Company Number 02762719
Record last updated Saturday, November 12, 2016 8:47:06 AM UTC
Official Address 80 Tyler Street Wincobank Shiregreen And Brightside
There are 23 companies registered at this street
Locality Shiregreen And Brightside
Region Sheffield, England
Postal Code S91DH
Sector Other non-ferrous metal production

Charts

Visits

MILLTHORPE METALS RECYCLING LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-112025-12025-22025-40123

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Nov 1, 2016 Appointment of a man as Shareholder (25-50%) Appointment of a man as Shareholder (25-50%)
Financials Feb 10, 2014 Annual accounts Annual accounts
Registry Nov 12, 2013 Annual return Annual return
Registry Jun 27, 2013 Return of allotment of shares Return of allotment of shares
Registry Jun 27, 2013 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Financials Nov 15, 2012 Annual accounts Annual accounts
Registry Nov 15, 2012 Annual return Annual return
Financials Apr 18, 2012 Annual accounts Annual accounts
Registry Nov 17, 2011 Annual return Annual return
Financials May 27, 2011 Annual accounts Annual accounts
Registry Dec 7, 2010 Annual return Annual return
Financials May 21, 2010 Annual accounts Annual accounts
Registry Nov 6, 2009 Annual return Annual return
Registry Nov 6, 2009 Change of particulars for director Change of particulars for director
Registry Nov 6, 2009 Change of particulars for director 2762... Change of particulars for director 2762...
Financials Jan 26, 2009 Annual accounts Annual accounts
Registry Nov 12, 2008 Annual return Annual return
Financials Jun 10, 2008 Annual accounts Annual accounts
Registry Nov 21, 2007 Annual return Annual return
Financials Jan 5, 2007 Annual accounts Annual accounts
Registry Dec 6, 2006 Annual return Annual return
Financials Sep 6, 2006 Annual accounts Annual accounts
Registry Nov 18, 2005 Annual return Annual return
Registry Nov 19, 2004 Annual return 2762... Annual return 2762...
Registry Nov 16, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 16, 2004 Declaration of satisfaction in full or in part of a mortgage or charge 2762... Declaration of satisfaction in full or in part of a mortgage or charge 2762...
Financials Nov 10, 2004 Annual accounts Annual accounts
Financials May 27, 2004 Annual accounts 2762... Annual accounts 2762...
Registry Nov 20, 2003 Annual return Annual return
Registry Dec 24, 2002 Annual return 2762... Annual return 2762...
Financials Dec 13, 2002 Annual accounts Annual accounts
Financials Jun 29, 2002 Annual accounts 2762... Annual accounts 2762...
Registry Apr 29, 2002 Appointment of a director Appointment of a director
Registry Apr 29, 2002 Appointment of a director 2762... Appointment of a director 2762...
Registry Apr 17, 2002 Resignation of a director Resignation of a director
Registry Apr 17, 2002 Change of name certificate Change of name certificate
Registry Apr 17, 2002 Resignation of a director Resignation of a director
Registry Apr 17, 2002 Company name change Company name change
Registry Apr 15, 2002 Change of name certificate Change of name certificate
Registry Apr 15, 2002 Company name change Company name change
Registry Mar 28, 2002 Two appointments: 2 men Two appointments: 2 men
Registry Jan 7, 2002 Annual return Annual return
Financials Aug 3, 2001 Annual accounts Annual accounts
Registry Nov 20, 2000 Annual return Annual return
Registry Sep 14, 2000 Appointment of a director Appointment of a director
Registry Sep 14, 2000 Resignation of a director Resignation of a director
Registry Jul 31, 2000 Resignation of one Hotelier and one Director (a man) Resignation of one Hotelier and one Director (a man)
Financials May 25, 2000 Annual accounts Annual accounts
Registry Nov 16, 1999 Annual return Annual return
Registry Sep 17, 1999 Company name change Company name change
Registry Sep 16, 1999 Change of name certificate Change of name certificate
Financials Feb 1, 1999 Annual accounts Annual accounts
Registry Dec 2, 1998 Annual return Annual return
Financials Jan 5, 1998 Annual accounts Annual accounts
Registry Dec 18, 1997 Annual return Annual return
Financials Jul 20, 1997 Annual accounts Annual accounts
Registry Nov 18, 1996 Annual return Annual return
Registry Aug 20, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Apr 23, 1996 Annual accounts Annual accounts
Registry Feb 13, 1996 Annual return Annual return
Financials Jul 2, 1995 Annual accounts Annual accounts
Registry Nov 4, 1994 Annual return Annual return
Registry Aug 19, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 12, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 1, 1994 Resignation of 2 people: one Secretary (a woman) and one Director (a man) Resignation of 2 people: one Secretary (a woman) and one Director (a man)
Financials Mar 29, 1994 Annual accounts Annual accounts
Registry Feb 18, 1994 Annual return Annual return
Registry Aug 21, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 21, 1993 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Aug 21, 1993 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry Jul 23, 1993 Two appointments: a man and a woman Two appointments: a man and a woman
Registry Feb 14, 1993 Notice of accounting reference date Notice of accounting reference date
Registry Nov 25, 1992 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 6, 1992 Four appointments: 2 men and 2 companies Four appointments: 2 men and 2 companies
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)