Company NameSingleton (Metal Works) Limited
DirectorJoshua Mark Turnbull
Company StatusLiquidation
Company Number04000069
CategoryPrivate Limited Company
Incorporation Date23 May 2000(23 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Joshua Mark Turnbull
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(20 years, 2 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShop 7, Block C, Wincomblee Road Wincomblee Road
Low Walker
Newcastle Upon Tyne
NE6 3QS
Director NameLeslie Singleton (Senior)
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2000(same day as company formation)
RoleRetired Decorator
Correspondence Address199 Hillsview Avenue
Newcastle Upon Tyne
Tyne & Wear
NE3 3QL
Director NameMr Leslie Singleton
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2000(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressShop 7, Block C, Wincomblee Road Wincomblee Road
Low Walker
Newcastle Upon Tyne
NE6 3QS
Secretary NameLeslie Singleton
NationalityBritish
StatusResigned
Appointed23 May 2000(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Brunswick Industrial Estate
Brunswick Village
Newcastle Upon Tyne
NE13 7BA
Director NameDorothy Singleton
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2001(9 months, 1 week after company formation)
Appointment Duration10 years, 2 months (resigned 12 May 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 11 Brunswick Industrial Estate
Brunswick Village
Newcastle Upon Tyne
NE13 7BA
Director NameKaren Maria Speak
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(5 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 07 August 2006)
RoleOffice Manager
Correspondence Address12 Great North Road
Clifton
Morpeth
Northumberland
NE61 6DQ
Director NameGary Temple Halliday
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(5 years, 1 month after company formation)
Appointment Duration12 years, 2 months (resigned 01 September 2017)
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressShop 7, Block C, Wincomblee Road Wincomblee Road
Low Walker
Newcastle Upon Tyne
NE6 3QS
Secretary NameMargaret Thompson
StatusResigned
Appointed30 May 2013(13 years after company formation)
Appointment Duration9 years, 1 month (resigned 26 July 2022)
RoleCompany Director
Correspondence AddressShop 7, Block C, Wincomblee Road Wincomblee Road
Low Walker
Newcastle Upon Tyne
NE6 3QS
Director NameMr Graham Colpitts
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(17 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShop 7, Block C, Wincomblee Road Wincomblee Road
Low Walker
Newcastle Upon Tyne
NE6 3QS
Director NameMr Andrew James Singleton
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(17 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 2020)
RoleMetalworker
Country of ResidenceEngland
Correspondence AddressShop 7, Block C, Wincomblee Road Wincomblee Road
Low Walker
Newcastle Upon Tyne
NE6 3QS
Director NameMr Glenn David English
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2020(20 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShop 7, Block C, Wincomblee Road Wincomblee Road
Low Walker
Newcastle Upon Tyne
NE6 3QS
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed23 May 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed23 May 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressSuite 5, 2nd Floor, Bulman House
Regent Centre
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

590 at £1Leslie Singleton
59.00%
Ordinary
40 at £1Mr G. Colpitts
4.00%
Ordinary
40 at £1Mr G.t. Halliday
4.00%
Ordinary
40 at £1Mr Trevor Singleton
4.00%
Ordinary
290 at £1Mrs Monica Singleton
29.00%
Ordinary

Financials

Year2014
Net Worth£354,095
Cash£207,774
Current Liabilities£367,803

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 September 2022 (1 year, 7 months ago)
Next Return Due21 September 2023 (overdue)

Charges

10 May 2022Delivered on: 11 May 2022
Persons entitled: Ecapital Commercial Finance (North) LTD

Classification: A registered charge
Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of ecapital commercial finance (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge.
Outstanding

Filing History

30 October 2020Termination of appointment of Leslie Singleton as a director on 30 October 2020 (1 page)
7 September 2020Cessation of Monica Singleton as a person with significant control on 31 July 2020 (1 page)
7 September 2020Cessation of Leslie Singleton as a person with significant control on 31 July 2020 (1 page)
7 September 2020Notification of Taurus Eng. Group Limited as a person with significant control on 31 July 2020 (2 pages)
7 September 2020Appointment of Glenn David English as a director on 7 September 2020 (2 pages)
7 September 2020Confirmation statement made on 7 September 2020 with updates (4 pages)
24 August 2020Appointment of Josh Turnbull as a director on 1 August 2020 (2 pages)
4 June 2020Confirmation statement made on 4 June 2020 with updates (4 pages)
27 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
30 April 2020Termination of appointment of Andrew Singleton as a director on 30 April 2020 (1 page)
26 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
17 January 2020Termination of appointment of Graham Colpitts as a director on 12 December 2019 (1 page)
24 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
17 July 2018Change of details for Monica Singleton as a person with significant control on 11 July 2018 (2 pages)
17 July 2018Change of details for Leslie Singleton as a person with significant control on 11 July 2018 (2 pages)
17 July 2018Director's details changed for Leslie Singleton on 11 July 2018 (2 pages)
24 May 2018Confirmation statement made on 23 May 2018 with updates (4 pages)
4 January 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
4 January 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
6 October 2017Appointment of Mr Andrew Singleton as a director on 1 September 2017 (2 pages)
6 October 2017Appointment of Mr Graham Colpitts as a director on 1 September 2017 (2 pages)
6 October 2017Appointment of Mr Andrew Singleton as a director on 1 September 2017 (2 pages)
6 October 2017Appointment of Mr Graham Colpitts as a director on 1 September 2017 (2 pages)
3 October 2017Purchase of own shares. (3 pages)
3 October 2017Cancellation of shares. Statement of capital on 25 August 2017
  • GBP 960
(4 pages)
3 October 2017Cancellation of shares. Statement of capital on 25 August 2017
  • GBP 960
(4 pages)
3 October 2017Purchase of own shares. (3 pages)
20 September 2017Termination of appointment of Garry Temple Halliday as a director on 1 September 2017 (2 pages)
20 September 2017Termination of appointment of Garry Temple Halliday as a director on 1 September 2017 (2 pages)
31 May 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
31 May 2017Register(s) moved to registered inspection location 4 High Street Stanley DH9 0DQ (1 page)
31 May 2017Register(s) moved to registered inspection location 4 High Street Stanley DH9 0DQ (1 page)
31 May 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
31 May 2017Register(s) moved to registered inspection location 4 High Street Stanley DH9 0DQ (1 page)
31 May 2017Register(s) moved to registered inspection location 4 High Street Stanley DH9 0DQ (1 page)
30 May 2017Register inspection address has been changed to 4 High Street Stanley DH9 0DQ (1 page)
30 May 2017Register inspection address has been changed to 4 High Street Stanley DH9 0DQ (1 page)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
31 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000
(5 pages)
31 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000
(5 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
17 June 2015Director's details changed for Leslie Singleton on 16 June 2015 (2 pages)
17 June 2015Director's details changed for Garry Temple Halliday on 16 June 2015 (2 pages)
17 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,000
(5 pages)
17 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,000
(5 pages)
17 June 2015Director's details changed for Leslie Singleton on 16 June 2015 (2 pages)
17 June 2015Registered office address changed from Shop 7 Block C Wincomblee Road Newcastle upon Tyne NE6 3PJ to Shop 7, Block C, Wincomblee Road Wincomblee Road Low Walker Newcastle upon Tyne NE6 3QS on 17 June 2015 (1 page)
17 June 2015Registered office address changed from , Shop 7 Block C, Wincomblee Road, Newcastle upon Tyne, NE6 3PJ to Shop 7, Block C, Wincomblee Road Wincomblee Road Low Walker Newcastle upon Tyne NE6 3QS on 17 June 2015 (1 page)
17 June 2015Director's details changed for Garry Temple Halliday on 16 June 2015 (2 pages)
17 June 2015Registered office address changed from , Shop 7 Block C, Wincomblee Road, Newcastle upon Tyne, NE6 3PJ to Shop 7, Block C, Wincomblee Road Wincomblee Road Low Walker Newcastle upon Tyne NE6 3QS on 17 June 2015 (1 page)
16 June 2015Registered office address changed from , Unit 11 Brunswick Industrial Estate, Brunswick Village, Newcastle upon Tyne, Tyne & Wear, NE13 7BA to Shop 7, Block C, Wincomblee Road Wincomblee Road Low Walker Newcastle upon Tyne NE6 3QS on 16 June 2015 (1 page)
16 June 2015Registered office address changed from Unit 11 Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne Tyne & Wear NE13 7BA to Shop 7 Block C Wincomblee Road Newcastle upon Tyne NE6 3PJ on 16 June 2015 (1 page)
16 June 2015Registered office address changed from , Unit 11 Brunswick Industrial Estate, Brunswick Village, Newcastle upon Tyne, Tyne & Wear, NE13 7BA to Shop 7, Block C, Wincomblee Road Wincomblee Road Low Walker Newcastle upon Tyne NE6 3QS on 16 June 2015 (1 page)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
20 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,000
(6 pages)
20 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,000
(6 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
4 June 2013Register inspection address has been changed (1 page)
4 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (6 pages)
4 June 2013Register inspection address has been changed (1 page)
4 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (6 pages)
31 May 2013Termination of appointment of Leslie Singleton as a secretary (1 page)
31 May 2013Appointment of Margaret Thompson as a secretary (1 page)
31 May 2013Termination of appointment of Leslie Singleton as a secretary (1 page)
31 May 2013Appointment of Margaret Thompson as a secretary (1 page)
22 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
22 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
24 October 2012Registered office address changed from , 4 High Street, Stanley, Co Durham, DH9 0DQ on 24 October 2012 (1 page)
24 October 2012Registered office address changed from , 4 High Street, Stanley, Co Durham, DH9 0DQ on 24 October 2012 (1 page)
24 October 2012Registered office address changed from 4 High Street Stanley Co Durham DH9 0DQ on 24 October 2012 (1 page)
14 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (6 pages)
14 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (6 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
2 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (6 pages)
2 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (6 pages)
20 May 2011Termination of appointment of Dorothy Singleton as a director (1 page)
20 May 2011Termination of appointment of Dorothy Singleton as a director (1 page)
12 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
12 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
26 May 2010Director's details changed for Garry Temple Halliday on 23 May 2010 (2 pages)
26 May 2010Secretary's details changed for Leslie Singleton on 23 May 2010 (1 page)
26 May 2010Director's details changed for Leslie Singleton on 23 May 2010 (2 pages)
26 May 2010Director's details changed for Dorothy Singleton on 23 May 2010 (2 pages)
26 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (7 pages)
26 May 2010Secretary's details changed for Leslie Singleton on 23 May 2010 (1 page)
26 May 2010Director's details changed for Garry Temple Halliday on 23 May 2010 (2 pages)
26 May 2010Director's details changed for Leslie Singleton on 23 May 2010 (2 pages)
26 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (7 pages)
26 May 2010Director's details changed for Dorothy Singleton on 23 May 2010 (2 pages)
17 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
17 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
26 May 2009Return made up to 23/05/09; full list of members (6 pages)
26 May 2009Return made up to 23/05/09; full list of members (6 pages)
13 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
13 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
30 May 2008Return made up to 23/05/08; full list of members (7 pages)
30 May 2008Return made up to 23/05/08; full list of members (7 pages)
11 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
11 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
19 October 2007Return made up to 23/05/07; change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 19/10/07
(8 pages)
19 October 2007Return made up to 23/05/07; change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 19/10/07
(8 pages)
13 April 2007Registered office changed on 13/04/07 from: unit 11 brunswick industrial, estate brunswick, newcastle upon tyne, NE13 7BA (1 page)
13 April 2007Registered office changed on 13/04/07 from: unit 11 brunswick industrial estate brunswick newcastle upon tyne NE13 7BA (1 page)
25 January 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
25 January 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
9 August 2006Return made up to 23/05/06; full list of members
  • 363(287) ‐ Registered office changed on 09/08/06
(11 pages)
9 August 2006Return made up to 23/05/06; full list of members
  • 363(287) ‐ Registered office changed on 09/08/06
(11 pages)
27 April 2006Secretary's particulars changed;director's particulars changed (1 page)
27 April 2006Secretary's particulars changed;director's particulars changed (1 page)
28 September 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
28 September 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
2 September 2005Ad 22/08/05--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
2 September 2005Ad 22/08/05--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
8 July 2005New director appointed (2 pages)
8 July 2005New director appointed (2 pages)
8 July 2005New director appointed (2 pages)
8 July 2005New director appointed (2 pages)
9 June 2005Return made up to 23/05/05; full list of members (7 pages)
9 June 2005Return made up to 23/05/05; full list of members (7 pages)
11 November 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
11 November 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
11 June 2004Return made up to 23/05/04; full list of members (7 pages)
11 June 2004Return made up to 23/05/04; full list of members (7 pages)
28 November 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
28 November 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
26 June 2003Return made up to 23/05/03; full list of members (7 pages)
26 June 2003Return made up to 23/05/03; full list of members (7 pages)
2 January 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
2 January 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
17 October 2002Ad 24/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 October 2002Ad 24/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 June 2002Return made up to 23/05/02; full list of members (7 pages)
24 June 2002Return made up to 23/05/02; full list of members (7 pages)
8 November 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
8 November 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
13 July 2001Return made up to 23/05/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 July 2001New director appointed (2 pages)
13 July 2001Return made up to 23/05/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 July 2001New director appointed (2 pages)
2 June 2000Secretary resigned (1 page)
2 June 2000Secretary resigned (1 page)
2 June 2000Registered office changed on 02/06/00 from: 1 saville chambers, 5 north street, newcastle upon tyne, tyne & wear NE1 8DF (1 page)
2 June 2000New director appointed (2 pages)
2 June 2000Director resigned (1 page)
2 June 2000New secretary appointed;new director appointed (2 pages)
2 June 2000Registered office changed on 02/06/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
2 June 2000New director appointed (2 pages)
2 June 2000Director resigned (1 page)
2 June 2000New secretary appointed;new director appointed (2 pages)
23 May 2000Incorporation (12 pages)
23 May 2000Incorporation (12 pages)