W.SHUTTLEWORTH & CO.(METAL WORKERS)LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 1EW

Company number 00519143
Status In Administration
Incorporation Date 29 April 1953
Company Type Private Limited Company
Address C/O DUFF & PHELPS THE CHANCERY, 58 SPRING GARDENS, MANCHESTER, M2 1EW
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Registered office address changed from Linney Lane Shaw Oldham Lancs OL2 8HD to C/O Duff & Phelps the Chancery 58 Spring Gardens Manchester M2 1EW on 5 April 2017; Appointment of an administrator; Total exemption small company accounts made up to 31 May 2016. The most likely internet sites of W.SHUTTLEWORTH & CO.(METAL WORKERS)LIMITED are www.wshuttleworthcometal.co.uk, and www.w-shuttleworth-co-metal.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-two years and five months. The distance to to Burnage Rail Station is 4.2 miles; to Chassen Road Rail Station is 5.7 miles; to Ashton-under-Lyne Rail Station is 6.1 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.W Shuttleworth Co Metal Workers Limited is a Private Limited Company. The company registration number is 00519143. W Shuttleworth Co Metal Workers Limited has been working since 29 April 1953. The present status of the company is In Administration. The registered address of W Shuttleworth Co Metal Workers Limited is C O Duff Phelps The Chancery 58 Spring Gardens Manchester M2 1ew. . ROBINSON, Julie is a Director of the company. ROBINSON, Paul is a Director of the company. Secretary ATKINSON, Janet has been resigned. Secretary DUNCAN, Barbara has been resigned. Director ATKINSON, Janet has been resigned. Director DUNCAN, Barbara has been resigned. Director NOLF, Brian has been resigned. Director PERRIN, Geoffrey has been resigned. Director ROBINSON, Julie has been resigned. Director SHUTTLEWORTH, Jeffrey has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Director
ROBINSON, Julie
Appointed Date: 17 October 2014
58 years old

Director
ROBINSON, Paul
Appointed Date: 02 May 2006
64 years old

Resigned Directors

Secretary
ATKINSON, Janet
Resigned: 24 February 2012
Appointed Date: 02 May 2006

Secretary
DUNCAN, Barbara
Resigned: 02 May 2006

Director
ATKINSON, Janet
Resigned: 20 February 2007
65 years old

Director
DUNCAN, Barbara
Resigned: 02 May 2006
79 years old

Director
NOLF, Brian
Resigned: 29 August 2011
Appointed Date: 11 December 2009
64 years old

Director
PERRIN, Geoffrey
Resigned: 31 December 2000
87 years old

Director
ROBINSON, Julie
Resigned: 11 December 2009
Appointed Date: 02 May 2006
58 years old

Director
SHUTTLEWORTH, Jeffrey
Resigned: 26 September 2007
72 years old

W.SHUTTLEWORTH & CO.(METAL WORKERS)LIMITED Events

05 Apr 2017
Registered office address changed from Linney Lane Shaw Oldham Lancs OL2 8HD to C/O Duff & Phelps the Chancery 58 Spring Gardens Manchester M2 1EW on 5 April 2017
04 Apr 2017
Appointment of an administrator
17 Sep 2016
Total exemption small company accounts made up to 31 May 2016
14 Mar 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,735

28 Nov 2015
Total exemption small company accounts made up to 31 May 2015
...
... and 20 more events
06 Jan 2011
Total exemption small company accounts made up to 31 May 2010
19 Mar 2010
Annual return made up to 16 February 2010 with full list of shareholders
22 Feb 2010
Director's details changed for Brian Nolfe on 11 December 2009
15 Jan 2010
Termination of appointment of Julie Robinson as a director
04 Jan 2010
Appointment of Brian Nolfe as a director

W.SHUTTLEWORTH & CO.(METAL WORKERS)LIMITED Charges

30 April 2015
Charge code 0051 9143 0012
Delivered: 9 May 2015
Status: Outstanding
Persons entitled: The North West Fund for Business Loans LP Acting by Nw Loans Limited as the General Partner of the North West Fund for Business Loans LP Acting by Fw Capital Limited
Description: Contains fixed charge…
26 June 2014
Charge code 0051 9143 0011
Delivered: 17 July 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
18 October 2011
Debenture
Delivered: 20 October 2011
Status: Outstanding
Persons entitled: Close Invoice Finance LTD
Description: Fixed and floating charge over the undertaking and all…
1 August 2006
Fixed and floating charge
Delivered: 2 August 2006
Status: Satisfied on 22 July 2011
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
2 May 2006
Debenture
Delivered: 6 May 2006
Status: Satisfied on 20 August 2014
Persons entitled: Jeffrey Shuttleworth,Barbara Duncan and Janet Atkinson (The Debenture Holders)
Description: F/H property at linney lane crompton shaw oldham t/n GM2118…
26 July 1994
Legal mortgage
Delivered: 10 August 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a premises at linney lane shaw oldham lancs…
9 May 1994
Mortgage debenture
Delivered: 24 May 1994
Status: Satisfied on 22 November 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
15 March 1989
Chattels mortgage
Delivered: 16 March 1989
Status: Satisfied on 16 July 1993
Persons entitled: Forward Trust Limited
Description: One used 9EC prw/10 rolestic welding system serial no…
24 November 1983
A registered charge
Delivered: 24 November 1983
Status: Satisfied on 2 November 1994
Persons entitled: Midland Bank PLC
27 February 1975
Mortgage
Delivered: 6 March 1975
Status: Satisfied on 22 July 2011
Persons entitled: Midland Bank PLC
Description: F/H land and premises on the north side of linney lane…
27 February 1975
Floating charge
Delivered: 6 March 1975
Status: Satisfied on 2 November 1994
Persons entitled: Midland Bank PLC
Description: Floating charge (see doc 43). undertaking and all property…
10 June 1959
Mortgage and charge
Delivered: 17 June 1959
Status: Satisfied on 6 May 2006
Persons entitled: Midland Bank PLC
Description: 2,500 sq yds (app) land on the northerly side of linney…