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

SYDENHAM SCRAP METALS LIMITED

C/O SCH CONSULTANCY LIMITED MAPLE HOUSE, HIGH STREET, POTTERS BAR, HERTFORDSHIRE, EN6 5BS,
Company Registration Number
05298544
Private Limited Company
Active

Company Overview

About Sydenham Scrap Metals Ltd
SYDENHAM SCRAP METALS LIMITED was founded on 2004-11-26 and has its registered office in Potters Bar. The organisation's status is listed as "Active". Sydenham Scrap Metals Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SYDENHAM SCRAP METALS LIMITED
 
Legal Registered Office
C/O SCH CONSULTANCY LIMITED MAPLE HOUSE
HIGH STREET
POTTERS BAR
HERTFORDSHIRE
EN6 5BS
Other companies in IG1
 
Filing Information
Company Number 05298544
Company ID Number 05298544
Date formed 2004-11-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/05/2016
Return next due 08/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB218872441  
Last Datalog update: 2024-01-05 09:48:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SYDENHAM SCRAP METALS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABG BUSINESS SUPPORT SERVICES LIMITED   3A CARE (STOURPORT) LTD   MAUREEN GORDON LIMITED   COOPER HATHAWAY LIMITED   CTM PARTNERSHIP LTD   LESSTAX2PAY (ACCOUNTANTS) LIMITED
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 SYDENHAM SCRAP METALS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL AARON LONGFORD
Company Secretary 2004-11-26
MICHAEL AARON LONGFORD
Director 2008-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
FREDERICK PUTTICK
Director 2004-11-26 2014-06-23
MCS FORMATIONS LIMITED
Company Secretary 2004-11-26 2004-11-26
MCS REGISTRARS LIMITED
Director 2004-11-26 2004-11-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL AARON LONGFORD VENTI VENTI MEDIA LTD Director 2011-06-03 CURRENT 2009-09-22 Liquidation

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
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/22 FROM Sch Consultancy Limited 3000 Hillswood Drive Hillswood Business Park Chertsey Surrey KT16 0RS
2022-12-06CH01Director's details changed for Mr Michael Aaron Longford on 2022-11-28
2022-12-06CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL AARON LONGFORD on 2022-11-28
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH UPDATES
2021-12-3031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH UPDATES
2021-02-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052985440006
2021-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 052985440008
2021-01-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/20 FROM 18 Alexandra Drive Surbiton KT5 9AA England
2020-07-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES
2020-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 052985440006
2019-11-29AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-02SH06Cancellation of shares. Statement of capital on 2019-01-29 GBP 200
2019-07-02SH02Statement of capital on 2019-01-29 GBP200
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES
2019-06-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL LONGFORD
2019-06-21PSC04Change of details for Mr Michael Aaron Longford as a person with significant control on 2019-05-15
2019-06-21AP01DIRECTOR APPOINTED MRS RACHEL LONGFORD
2019-06-21CH01Director's details changed for Michael Aaron Longford on 2019-01-30
2019-03-14PSC04Change of details for Mr Michael Aaron Longford as a person with significant control on 2018-06-08
2019-03-13CH01Director's details changed for Michael Aaron Longford on 2018-07-10
2019-03-13CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL AARON LONGFORD on 2018-07-10
2019-03-13PSC04Change of details for Mr Michael Aaron Longford as a person with significant control on 2018-06-08
2018-11-14AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-09LATEST SOC09/07/18 STATEMENT OF CAPITAL;GBP 150200
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES
2018-03-07LATEST SOC07/03/18 STATEMENT OF CAPITAL;GBP 150200
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2018-02-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL AARON LONGFORD
2017-12-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-26AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/16 FROM 249 Cranbrook Road Ilford Essex IG1 4TG
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 150200
2016-07-08AR0111/05/16 ANNUAL RETURN FULL LIST
2015-12-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 150200
2015-06-10AR0111/05/15 ANNUAL RETURN FULL LIST
2015-01-30TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK PUTTICK
2015-01-30TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK PUTTICK
2014-12-18AA31/03/14 TOTAL EXEMPTION SMALL
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 150200
2014-07-07AR0111/05/14 FULL LIST
2013-11-05AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-23AR0111/05/13 FULL LIST
2012-12-28AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-10-16RP04SECOND FILING WITH MUD 11/05/12 FOR FORM AR01
2012-10-16ANNOTATIONClarification
2012-06-13AR0111/05/12 FULL LIST
2012-03-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-03-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-12-12AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-04RP04SECOND FILING WITH MUD 11/05/11 FOR FORM AR01
2011-08-04ANNOTATIONClarification
2011-07-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-14RES12VARYING SHARE RIGHTS AND NAMES
2011-07-14RES13NO LIMIT ON SHARE CAP 15/11/2009
2011-05-24AR0111/05/11 FULL LIST
2010-08-26AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-06-08AR0111/05/10 FULL LIST
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK PUTTICK / 11/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL AARON LONGFORD / 11/05/2010
2010-06-08CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL AARON LONGFORD / 11/05/2010
2010-04-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-03-22SH0118/02/10 STATEMENT OF CAPITAL GBP 150100
2010-02-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-12-10RES01ALTER ARTICLES 16/11/2009
2009-08-24AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-26363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2009-02-04363aRETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2009-02-04288cDIRECTOR'S CHANGE OF PARTICULARS / FREDERICK PUTTICK / 11/06/2008
2008-06-12288aDIRECTOR APPOINTED MICHAEL AARON LONGFORD
2008-05-29AA31/03/08 TOTAL EXEMPTION SMALL
2007-12-13363aRETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS
2007-12-13288cDIRECTOR'S PARTICULARS CHANGED
2007-08-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-26363sRETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS
2006-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-1688(2)RAD 11/04/05--------- £ SI 100@1
2006-01-30363sRETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS
2005-04-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-21RES12VARYING SHARE RIGHTS AND NAMES
2005-04-21123NC INC ALREADY ADJUSTED 07/04/05
2005-04-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-04-21RES04£ NC 1000/2000 07/04/0
2005-02-22225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06
2005-02-2288(2)RAD 24/01/05--------- £ SI 98@1=98 £ IC 2/100
2005-01-10288aNEW SECRETARY APPOINTED
2005-01-10288bDIRECTOR RESIGNED
2005-01-10288aNEW DIRECTOR APPOINTED
2005-01-10288bSECRETARY RESIGNED
2004-11-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1101162 Active Licenced property: OFF KANGLEY BRIDGE ROAD BURNHAM WAY SYDENHAM GB SE26 5AG. Correspondance address: OFF KANGLEY BRIDGE ROAD BURNHAM WAY SYDENHAM LONDON SYDENHAM GB SE26 5AG

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 SYDENHAM SCRAP METALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2012-03-06 Outstanding METRO BANK PLC
DEBENTURE 2012-03-06 Outstanding METRO BANK PLC
LEGAL CHARGE 2010-06-09 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2010-04-22 Satisfied CLYDESDALE BANK PLC
LEGAL CHARGE 2010-02-20 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 SYDENHAM SCRAP METALS LIMITED

Intangible Assets
Patents
We have not found any records of SYDENHAM SCRAP METALS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SYDENHAM SCRAP METALS LIMITED
Trademarks
We have not found any records of SYDENHAM SCRAP METALS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SYDENHAM SCRAP METALS 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 (82990 - Other business support service activities n.e.c.) as SYDENHAM SCRAP METALS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SYDENHAM SCRAP METALS 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 SYDENHAM SCRAP METALS 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 SYDENHAM SCRAP METALS 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.