Company NameRooneys Scrap Merchants Limited
DirectorsAngela Dinning and Laurence Michael Dinning
Company StatusActive
Company Number04748134
CategoryPrivate Limited Company
Incorporation Date29 April 2003(21 years ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMrs Angela Dinning
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2003(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressValley View
Opp. The Baimbridge Buildings, Tanfield Lane
Gateshead
Tyne & Wear
NE9 7AS
Director NameMr Laurence Michael Dinning
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2003(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressValley View
Opp. The Baimbridge Buildings, Tanfield Lane
Gateshead
Tyne & Wear
NE9 7AS
Secretary NameMargaret Mary Wilson
NationalityBritish
StatusResigned
Appointed29 April 2003(same day as company formation)
RoleAdministrator
Correspondence Address7 Pine Street
Jarrow
Tyne And Wear
NE32 5JF
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed29 April 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed29 April 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websiterooneysforrecycling.co.uk
Telephone0191 4787833
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressRooneys Yard
South Shore Road
Gateshead
Tyne & Wear
NE8 3AE
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside

Shareholders

50 at £1Mrs Angela Dinning
50.00%
Ordinary
49 at £1Mr Laurence Michael Dinning
49.00%
Ordinary
1 at £1Margaret Mary Wilson
1.00%
Ordinary

Financials

Year2014
Net Worth£52,546
Cash£17,370
Current Liabilities£234,232

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return19 April 2024 (1 week ago)
Next Return Due3 May 2025 (1 year from now)

Charges

24 March 2009Delivered on: 9 April 2009
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

9 January 2024Total exemption full accounts made up to 30 April 2023 (10 pages)
20 April 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
10 January 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
26 April 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
21 January 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
29 April 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
12 April 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
2 May 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
14 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
25 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
15 August 2018Satisfaction of charge 1 in full (1 page)
19 April 2018Confirmation statement made on 19 April 2018 with updates (4 pages)
22 February 2018Termination of appointment of Margaret Mary Wilson as a secretary on 20 February 2018 (1 page)
30 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
27 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
16 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
16 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
10 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(6 pages)
10 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(6 pages)
30 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
30 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
22 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(5 pages)
22 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(5 pages)
22 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
22 October 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
24 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(5 pages)
24 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(5 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
22 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (5 pages)
30 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
19 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (5 pages)
23 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
23 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
9 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 April 2010Director's details changed for Laurence Michael Dinning on 19 April 2010 (2 pages)
26 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Angela Dinning on 19 April 2010 (2 pages)
26 April 2010Director's details changed for Laurence Michael Dinning on 19 April 2010 (2 pages)
26 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Angela Dinning on 19 April 2010 (2 pages)
8 December 2009Total exemption full accounts made up to 30 April 2009 (13 pages)
8 December 2009Total exemption full accounts made up to 30 April 2009 (13 pages)
23 April 2009Return made up to 19/04/09; full list of members (4 pages)
23 April 2009Return made up to 19/04/09; full list of members (4 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
22 September 2008Full accounts made up to 30 April 2008 (12 pages)
22 September 2008Full accounts made up to 30 April 2008 (12 pages)
24 April 2008Return made up to 19/04/08; full list of members (4 pages)
24 April 2008Return made up to 19/04/08; full list of members (4 pages)
18 September 2007Total exemption full accounts made up to 30 April 2007 (11 pages)
18 September 2007Total exemption full accounts made up to 30 April 2007 (11 pages)
30 April 2007Director's particulars changed (1 page)
30 April 2007Director's particulars changed (1 page)
30 April 2007Director's particulars changed (1 page)
30 April 2007Director's particulars changed (1 page)
23 April 2007Return made up to 19/04/07; full list of members (3 pages)
23 April 2007Return made up to 19/04/07; full list of members (3 pages)
1 December 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
1 December 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
18 April 2006Return made up to 19/04/06; full list of members (7 pages)
18 April 2006Return made up to 19/04/06; full list of members (7 pages)
15 November 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
15 November 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
23 June 2005Return made up to 19/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
23 June 2005Return made up to 19/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
30 September 2004Total exemption full accounts made up to 30 April 2004 (11 pages)
30 September 2004Total exemption full accounts made up to 30 April 2004 (11 pages)
29 April 2004Return made up to 19/04/04; full list of members
  • 363(287) ‐ Registered office changed on 29/04/04
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 April 2004Return made up to 19/04/04; full list of members
  • 363(287) ‐ Registered office changed on 29/04/04
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 May 2003Registered office changed on 15/05/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
15 May 2003Secretary resigned (1 page)
15 May 2003Director resigned (1 page)
15 May 2003Secretary resigned (1 page)
15 May 2003New director appointed (2 pages)
15 May 2003Registered office changed on 15/05/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
15 May 2003Director resigned (1 page)
15 May 2003New secretary appointed (2 pages)
15 May 2003Ad 29/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 May 2003New director appointed (2 pages)
15 May 2003Ad 29/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 May 2003New director appointed (2 pages)
15 May 2003New director appointed (2 pages)
15 May 2003New secretary appointed (2 pages)
29 April 2003Incorporation (16 pages)
29 April 2003Incorporation (16 pages)