Company NameNorthern Metal Recycling Ltd
DirectorJordan Stuart Bell
Company StatusActive
Company Number12363829
CategoryPrivate Limited Company
Incorporation Date16 December 2019(4 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap

Directors

Director NameMr Jordan Stuart Bell
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2022(2 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Hackworth Industrial Park
Shildon
Durham
DL4 1HF
Director NameMr Malcolm Brown
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Hackworth Industrial Park
Shildon
Durham
DL4 1HF
Director NameMr Philip Critchlow
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Hackworth Industrial Park
Shildon
Durham
DL4 1HF

Location

Registered AddressUnit 11 Hackworth Industrial Park
Shildon
Durham
DL4 1HF
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishShildon
WardShildon and Dene Valley
Built Up AreaShildon

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 April 2023 (11 months, 1 week ago)
Next Return Due5 May 2024 (1 month, 1 week from now)

Filing History

14 June 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
4 May 2023Confirmation statement made on 21 April 2023 with updates (4 pages)
6 May 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
21 April 2022Confirmation statement made on 21 April 2022 with updates (5 pages)
15 February 2022Termination of appointment of Philip Critchlow as a director on 14 January 2022 (1 page)
14 January 2022Appointment of Mr Jordan Stuart Bell as a director on 14 January 2022 (2 pages)
14 January 2022Notification of Js Bell Ltd as a person with significant control on 14 January 2022 (2 pages)
14 January 2022Cessation of Malcolm Brown as a person with significant control on 14 January 2022 (1 page)
7 January 2022Confirmation statement made on 15 December 2021 with updates (4 pages)
16 December 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
23 July 2021Second filing of Confirmation Statement dated 15 December 2020 (3 pages)
23 January 2021Confirmation statement made on 15 December 2020 with updates (5 pages)
23 January 2021Confirmation statement made on 15 December 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 23/07/2021.
(6 pages)
19 October 2020Termination of appointment of Malcolm Brown as a director on 16 December 2019 (1 page)
19 October 2020Appointment of Mr Philip Critchlow as a director on 16 December 2019 (2 pages)
16 December 2019Incorporation
Statement of capital on 2019-12-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)