Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JAMESTOWN MANUFACTURING UK LIMITED
Company Information for

JAMESTOWN MANUFACTURING UK LIMITED

UNIT 9, LEEWAY INDUSTRIAL ESTATE, NEWPORT, GWENT, NP9 0SJ,
Company Registration Number
03670817
Private Limited Company
Active

Company Overview

About Jamestown Manufacturing Uk Ltd
JAMESTOWN MANUFACTURING UK LIMITED was founded on 1998-11-16 and has its registered office in Newport. The organisation's status is listed as "Active". Jamestown Manufacturing Uk Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as AUDITED ABRIDGED
Key Data
Company Name
JAMESTOWN MANUFACTURING UK LIMITED
 
Legal Registered Office
UNIT 9
LEEWAY INDUSTRIAL ESTATE
NEWPORT
GWENT
NP9 0SJ
Other companies in S72
 
Previous Names
SHERLING STEEL (UK) LTD09/12/2016
BOLTON PROFILES LIMITED25/04/2007
Filing Information
Company Number 03670817
Company ID Number 03670817
Date formed 1998-11-16
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 16/11/2015
Return next due 14/12/2016
Type of accounts AUDITED ABRIDGED
VAT Number /Sales tax ID GB725702347  
Last Datalog update: 2024-01-08 03:20:22
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JAMESTOWN MANUFACTURING UK LIMITED

Current Directors
Officer Role Date Appointed
MAURICE ELLIOT SHERLING
Company Secretary 2017-11-09
CLARE BEVINS
Director 2015-10-14
FIACRE CREEGAN
Director 2015-10-14
MAURICE ELLIOT SHERLING
Director 2013-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL SHERLING
Company Secretary 2013-07-31 2017-11-09
MICHAEL SAUL SHERLING
Director 2010-12-23 2017-11-09
FRANK MOORE
Company Secretary 1998-11-17 2013-07-31
FRANK MOORE
Director 1998-11-17 2013-07-31
MAURICE ELLIOT SHERLING
Director 1998-11-17 2010-12-23
BRIAN REID
Director 1998-11-17 2004-04-08
FREDERICK VERNER GREENWOOD
Director 1998-11-17 2000-10-06
POREMA LIMITED
Company Secretary 1998-11-16 1998-11-17
SEAN KAVANAGH
Director 1998-11-16 1998-11-17
MARC O'CONNOR
Director 1998-11-16 1998-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLARE BEVINS J.R. WHITEHEAD 2000 LIMITED Director 2015-10-14 CURRENT 1998-11-16 Active
CLARE BEVINS SWIFT STEEL SERVICES LIMITED Director 2015-10-14 CURRENT 1990-05-09 Active
FIACRE CREEGAN J.R. WHITEHEAD 2000 LIMITED Director 2015-10-14 CURRENT 1998-11-16 Active
FIACRE CREEGAN SWIFT STEEL SERVICES LIMITED Director 2015-10-14 CURRENT 1990-05-09 Active
MAURICE ELLIOT SHERLING ASSOCIATED LEAD MILLS LTD. Director 2016-03-01 CURRENT 1997-06-06 Active
MAURICE ELLIOT SHERLING L & P TRADING LIMITED Director 2016-03-01 CURRENT 2008-03-05 Active
MAURICE ELLIOT SHERLING PREMIUM ROOFING PRODUCTS LIMITED Director 2016-03-01 CURRENT 1995-06-12 Active
MAURICE ELLIOT SHERLING RECYCLING ENTERPRISES LIMITED Director 2016-03-01 CURRENT 2003-08-14 Active
MAURICE ELLIOT SHERLING MET-SEAM LIMITED Director 2016-03-01 CURRENT 2005-10-13 Active
MAURICE ELLIOT SHERLING WELSH LEAD MILLS LIMITED Director 2016-03-01 CURRENT 2007-04-27 Active - Proposal to Strike off
MAURICE ELLIOT SHERLING ROYSTON SHEET LEAD LIMITED Director 2016-03-01 CURRENT 1995-03-10 Active
MAURICE ELLIOT SHERLING L&P ECOLEAD LIMITED Director 2016-03-01 CURRENT 2013-04-09 Active
MAURICE ELLIOT SHERLING ROYSTON LEAD LIMITED Director 2016-03-01 CURRENT 1946-05-24 Active
MAURICE ELLIOT SHERLING JAMESTOWN INDUSTRIES LIMITED Director 2016-03-01 CURRENT 1997-12-08 Active
MAURICE ELLIOT SHERLING ENVIROWALES LIMITED Director 2016-03-01 CURRENT 2001-10-01 Active
MAURICE ELLIOT SHERLING ENVIROLEAD LIMITED Director 2014-06-12 CURRENT 2014-06-12 Active
MAURICE ELLIOT SHERLING J.R. WHITEHEAD 2000 LIMITED Director 2013-07-31 CURRENT 1998-11-16 Active
MAURICE ELLIOT SHERLING SWIFT STEEL SERVICES LIMITED Director 2013-07-31 CURRENT 1990-05-09 Active
MAURICE ELLIOT SHERLING HIGHFLOW LIMITED Director 2013-07-31 CURRENT 1989-02-08 Active - Proposal to Strike off
MAURICE ELLIOT SHERLING CHUMA LIMITED Director 2013-07-26 CURRENT 2013-07-26 Dissolved 2015-01-09
MAURICE ELLIOT SHERLING INTERNATIONAL LEAD ASSOCIATION Director 2013-01-29 CURRENT 1946-08-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-07CONFIRMATION STATEMENT MADE ON 16/11/23, WITH NO UPDATES
2023-11-30Audited abridged accounts made up to 2023-02-28
2022-11-29AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-11-28CS01CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 16/11/21, WITH NO UPDATES
2021-11-25AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-11-25TM01APPOINTMENT TERMINATED, DIRECTOR FIACRE CREEGAN
2021-03-12AP01DIRECTOR APPOINTED IAN CRABBE
2021-03-11TM02Termination of appointment of Maurice Elliot Sherling on 2021-03-09
2021-03-11TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE ELLIOT SHERLING
2021-02-17AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/20
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 16/11/20, WITH NO UPDATES
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 16/11/19, WITH NO UPDATES
2019-08-30AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/19
2018-12-05AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES
2017-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 16/11/17, WITH NO UPDATES
2017-11-09TM02Termination of appointment of Michael Sherling on 2017-11-09
2017-11-09AP03Appointment of Mr Maurice Elliot Sherling as company secretary on 2017-11-09
2017-11-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SAUL SHERLING
2017-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/17 FROM Pogmoor Works Stocks Lane Barnsley South Yorkshire S75 2DS England
2016-12-09RES15CHANGE OF COMPANY NAME 09/12/16
2016-12-09CERTNMCOMPANY NAME CHANGED SHERLING STEEL (UK) LTD CERTIFICATE ISSUED ON 09/12/16
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 600100
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-11-17AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/16
2016-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/16 FROM Engine Lane Shafton Barnsley S72 8SP
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 600100
2015-12-01AR0116/11/15 FULL LIST
2015-12-01AR0116/11/15 FULL LIST
2015-11-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2015-10-23AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/15
2015-10-16AP01DIRECTOR APPOINTED CLARE BEVINS
2015-10-16AP01DIRECTOR APPOINTED FIACRE CREEGAN
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 600100
2014-12-03AR0116/11/14 ANNUAL RETURN FULL LIST
2014-11-13AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/14
2014-01-30AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/13
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 600100
2013-11-28AR0116/11/13 ANNUAL RETURN FULL LIST
2013-10-09AP03Appointment of Michael Sherling as company secretary
2013-09-17TM01APPOINTMENT TERMINATED, DIRECTOR FRANK MOORE
2013-09-17AP01DIRECTOR APPOINTED MR MAURICE ELLIOT SHERLING
2013-09-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY FRANK MOORE
2013-04-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2012-12-06AR0116/11/12 FULL LIST
2012-12-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/12
2012-03-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/11
2012-01-26AR0116/11/11 FULL LIST
2011-10-07AP01DIRECTOR APPOINTED MR MICHAEL SHERLING
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE SHERLING
2011-01-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-01-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-01-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-01-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-01-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-01-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-01-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-12-21MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:10
2010-12-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-12-16AR0116/11/10 FULL LIST
2010-11-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/10
2009-12-17AR0116/11/09 FULL LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK MOORE / 16/11/2009
2009-10-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/09
2009-04-13363aRETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS
2009-04-13353LOCATION OF REGISTER OF MEMBERS
2008-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08
2008-02-07363(287)REGISTERED OFFICE CHANGED ON 07/02/08
2008-02-07363sRETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS
2007-09-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2007-07-02225ACC. REF. DATE EXTENDED FROM 31/01/08 TO 28/02/08
2007-04-25CERTNMCOMPANY NAME CHANGED BOLTON PROFILES LIMITED CERTIFICATE ISSUED ON 25/04/07
2006-12-07363sRETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS
2006-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2005-11-29363sRETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS
2005-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2004-12-21288bDIRECTOR RESIGNED
2004-11-25363(288)DIRECTOR RESIGNED
2004-11-25363sRETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS
2004-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-08-1788(2)RAD 01/02/03--------- £ SI 100000@1
2004-03-16287REGISTERED OFFICE CHANGED ON 16/03/04 FROM: BRITANNIA WAY INDUSTRIAL PARK BRITANNIA WAY BOLTON BL2 2H6
2004-02-20363sRETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS
2003-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2002-12-13363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-13363sRETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS
2002-11-2188(2)RAD 01/02/02-31/10/02 £ SI 500000@1=500000 £ IC 2/500002
2002-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-10-16287REGISTERED OFFICE CHANGED ON 16/10/02 FROM: BRITANNIA WAY INDUSTRIAL PARK BRITANNIA WAY BOLTON LANCASHIRE BL2 2HH
2002-09-26395PARTICULARS OF MORTGAGE/CHARGE
2002-09-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-09-20RES13CONV OF SHARES 30/08/02
2001-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-11-23363sRETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS
2000-12-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-12-11363sRETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS
2000-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-02-10363(287)REGISTERED OFFICE CHANGED ON 10/02/00
2000-02-10363sRETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS
2000-01-15395PARTICULARS OF MORTGAGE/CHARGE
2000-01-15395PARTICULARS OF MORTGAGE/CHARGE
1999-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-09-07225ACC. REF. DATE SHORTENED FROM 30/11/99 TO 31/01/99
Industry Information
SIC/NAIC Codes
24 - Manufacture of basic metals
245 - Casting of metals
24520 - Casting of steel




Licences & Regulatory approval
We could not find any licences issued to JAMESTOWN MANUFACTURING UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JAMESTOWN MANUFACTURING UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE BY WAY OF DEBENTURE 2010-12-18 Outstanding CLOSE INVOICE FINANCE LTD
FIXED AND FLOATING CHARGE 2002-09-26 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
INDENTURE 2000-01-06 Satisfied ICC BANK PLC
INDENTURE 2000-01-06 Satisfied ICC BANK PLC
INDENTURE OF LEGAL CHARGE 1999-08-06 Satisfied ICC BANK PLC
INDENTURE OF LEGAL CHARGE 1999-08-06 Satisfied ICC BANK PLC
MORTGAGE DEBENTURE 1999-01-13 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF DEBENTURE 1998-11-19 Satisfied ICC BANK PLC
DEED OF COLLATERAL DEBENTURE 1998-11-19 Satisfied ICC BANK PLC
GUARANTEE 1998-11-19 Satisfied ICC BANK PLC
Filed Financial Reports
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JAMESTOWN MANUFACTURING UK LIMITED

Intangible Assets
Patents
We have not found any records of JAMESTOWN MANUFACTURING UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JAMESTOWN MANUFACTURING UK LIMITED
Trademarks
We have not found any records of JAMESTOWN MANUFACTURING UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAMESTOWN MANUFACTURING UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (24520 - Casting of steel) as JAMESTOWN MANUFACTURING UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JAMESTOWN MANUFACTURING UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JAMESTOWN MANUFACTURING UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JAMESTOWN MANUFACTURING UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.