Company NameBrighton Sheet Metal Limited
Company StatusDissolved
Company Number00520907
CategoryPrivate Limited Company
Incorporation Date23 June 1953(70 years, 10 months ago)
Dissolution Date22 August 2020 (3 years, 8 months ago)
Previous NameBrighton Sheet Metal Works Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Secretary NameMrs Jane Caroline Saxon Young
NationalityBritish
StatusClosed
Appointed01 January 1997(43 years, 6 months after company formation)
Appointment Duration23 years, 7 months (closed 22 August 2020)
RoleP.A
Correspondence AddressSt Marys Blackgate Lane
Henfield
West Sussex
BN5 9HA
Director NameMr Dariusz Skierski
Date of BirthAugust 1973 (Born 50 years ago)
NationalityPolish
StatusClosed
Appointed01 August 2015(62 years, 1 month after company formation)
Appointment Duration5 years (closed 22 August 2020)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence AddressThe Hyde Business Park The Hyde Business Park
Auckland Drive
Brighton
East Sussex
BN2 4JW
Director NameMr Ronald Robinson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2016(62 years, 11 months after company formation)
Appointment Duration4 years, 2 months (closed 22 August 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address88 Wood Street
London
EC2V 7QF
Director NameMr Michael Desmond Walton
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2016(62 years, 11 months after company formation)
Appointment Duration4 years, 2 months (closed 22 August 2020)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address88 Wood Street
London
EC2V 7QF
Director NameMr Michael Anthony Welden
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2016(62 years, 11 months after company formation)
Appointment Duration4 years, 2 months (closed 22 August 2020)
RoleChartered Accountant
Country of ResidenceWales
Correspondence Address88 Wood Street
London
EC2V 7QF
Director NameMr Philip Neal Clark
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(38 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 August 2000)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittlewood Cottage
Littlewood Lane
Buxted
East Sussex
TN22 4LW
Director NameMr Maurice Luigi Compton
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(38 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 December 1994)
RoleFinance Director
Correspondence Address17 Wilson Avenue
Brighton
East Sussex
BN2 5PA
Director NameDonald James Edmonds
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(38 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 May 1996)
RoleRetired Solicitor
Correspondence AddressChalfont
Nyetimber Copse West Chiltington
Pulborough
West Sussex
RH20 2NE
Director NameMr Donald Alfred Kirby
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(38 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 July 1996)
RoleProduction Director
Correspondence Address8 Elsted Crescent
Hollingbury
Brighton
East Sussex
BN1 8GE
Director NameMr Malcolm Peter Holman
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(38 years, 7 months after company formation)
Appointment Duration22 years, 10 months (resigned 26 November 2014)
RoleTechnical Sales Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadview
Harping Hill, Piddinghoe
Newhaven
East Sussex
BN9 9AJ
Director NamePhilip Layfield
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(38 years, 7 months after company formation)
Appointment Duration24 years, 4 months (resigned 31 May 2016)
RoleChairman
Country of ResidenceEngland
Correspondence AddressBroad Oak Farm
Bramfield
Halesworth
IP19 9AB
Secretary NameEvelyn Anne Glowicki
NationalityBritish
StatusResigned
Appointed05 February 1992(38 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 January 1997)
RoleCompany Director
Correspondence AddressOak Tree Lodge
Woodmancote
Henfield
West Sussex
BN5 9TQ
Director NameRobert James Jones
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(42 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 2000)
RoleProduction Director
Correspondence Address51 Southway
Greenacres
Burgess Hill
West Sussex
RH15 9SY
Director NameMr William David Taylor
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(47 years, 1 month after company formation)
Appointment Duration16 years, 2 months (resigned 07 October 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Rugby Road
Brighton
East Sussex
BN1 6EB

Contact

Websitewww.brightonsheetmetal.co.uk
Email address[email protected]
Telephone01273 602216
Telephone regionBrighton

Location

Registered Address88 Wood Street
London
EC2V 7QF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

9.8k at £1D.g. Oura
9.22%
Ordinary B
9.8k at £1D.s. Oura
9.22%
Ordinary B
9.8k at £1R.a. Oura
9.22%
Ordinary B
44.2k at £1Layfield Investments LTD
41.68%
Ordinary B
5k at £1Charles William Layfield
4.72%
Ordinary B
5k at £1Jane Rosemary Layfield
4.72%
Ordinary B
5k at £1John Philip Layfield
4.72%
Ordinary B
5k at £1Miss Caroline Deborah Layfield
4.72%
Ordinary B
11.5k at £1Philip Layfield
10.86%
Ordinary B
520 at £1Layfield Investments LTD
0.49%
Ordinary A
160 at £1D.g. Oura
0.15%
Ordinary A
160 at £1D.s. Oura
0.15%
Ordinary A
160 at £1R.a. Oura
0.15%
Ordinary A

Financials

Year2014
Net Worth£905,088
Cash£18,104
Current Liabilities£1,877,828

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

31 May 2016Delivered on: 8 June 2016
Persons entitled: Breal Capital (Bsm) Limited

Classification: A registered charge
Outstanding
9 March 2015Delivered on: 13 March 2015
Persons entitled: Leumi Abl LTD

Classification: A registered charge
Particulars: N/A.
Outstanding
18 July 2014Delivered on: 19 July 2014
Persons entitled: Leumi Abl Limited

Classification: A registered charge
Particulars: L/H property known as units 8 & 9 the hyde, brighton, t/no: ESX22867.
Outstanding
28 March 2014Delivered on: 31 March 2014
Persons entitled: Leumi Abl Limited

Classification: A registered charge
Particulars: N/A. notification of addition to or amendment of charge.
Outstanding
15 April 1985Delivered on: 18 April 1985
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: And all property & assets in scotland (see doc M93). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
7 February 2002Delivered on: 13 February 2002
Satisfied on: 6 June 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
27 March 2001Delivered on: 30 March 2001
Satisfied on: 6 June 2014
Persons entitled: Lloyds Udt Limited

Classification: Fixed charge
Secured details: The principal sum of £30,600.00 due or to become due from the company to the chargee.
Particulars: 1 x grindingmaster gr 3200 1100 wb with jb thornes W185/7.5 Kw and ducting s/no. 223103.
Fully Satisfied
2 July 1997Delivered on: 23 July 1997
Satisfied on: 6 June 2014
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H units 8 and 9 the hyde auckland drive lower bevendean east sussex. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
30 June 1953Delivered on: 14 July 1953
Satisfied on: 6 June 2014
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due etc.
Particulars: Undertaking and all property and assets including uncalled capital and goodwill present and future fixtures plant etc (for full details see doc 7).
Fully Satisfied

Filing History

4 October 2017Accounts for a small company made up to 31 December 2016 (14 pages)
28 April 2017Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
26 January 2017Confirmation statement made on 15 January 2017 with updates (12 pages)
14 October 2016Termination of appointment of William David Taylor as a director on 7 October 2016 (1 page)
5 October 2016Appointment of Mr Ronald Robinson as a director on 31 May 2016 (2 pages)
5 October 2016Appointment of Mr Michael Anthony Welden as a director on 31 May 2016 (2 pages)
5 October 2016Termination of appointment of Philip Layfield as a director on 31 May 2016 (1 page)
5 October 2016Appointment of Mr Michael Desmond Walton as a director on 31 May 2016 (2 pages)
29 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
29 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
8 June 2016Registration of charge 005209070009, created on 31 May 2016 (62 pages)
19 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 106,000
(7 pages)
13 November 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
10 August 2015Appointment of Mr Dariusz Skierski as a director on 1 August 2015 (2 pages)
10 August 2015Appointment of Mr Dariusz Skierski as a director on 1 August 2015 (2 pages)
20 March 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
13 March 2015Registration of charge 005209070008, created on 9 March 2015 (20 pages)
13 March 2015Registration of charge 005209070008, created on 9 March 2015 (20 pages)
19 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 106,000
(6 pages)
14 January 2015Termination of appointment of Malcolm Peter Holman as a director on 26 November 2014 (1 page)
4 December 2014Auditor's resignation (1 page)
19 July 2014Registration of charge 005209070007, created on 18 July 2014 (25 pages)
6 June 2014Satisfaction of charge 1 in full (4 pages)
6 June 2014Satisfaction of charge 5 in full (4 pages)
6 June 2014Satisfaction of charge 3 in full (4 pages)
6 June 2014Satisfaction of charge 4 in full (4 pages)
28 April 2014Full accounts made up to 31 July 2013 (22 pages)
31 March 2014Registration of charge 005209070006 (50 pages)
16 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 106,000
(7 pages)
27 June 2013Full accounts made up to 31 July 2012 (24 pages)
8 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (8 pages)
2 February 2012Full accounts made up to 31 July 2011 (26 pages)
18 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (7 pages)
17 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (7 pages)
10 December 2010Full accounts made up to 31 July 2010 (21 pages)
28 April 2010Full accounts made up to 31 July 2009 (21 pages)
20 January 2010Director's details changed for William David Taylor on 14 January 2010 (2 pages)
20 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (9 pages)
20 January 2010Director's details changed for Mr Malcolm Peter Holman on 14 January 2010 (2 pages)
27 January 2009Return made up to 15/01/09; full list of members (8 pages)
17 December 2008Full accounts made up to 31 July 2008 (21 pages)
13 May 2008Full accounts made up to 31 July 2007 (21 pages)
5 February 2008Return made up to 15/01/08; full list of members (6 pages)
3 February 2007Return made up to 15/01/07; full list of members (10 pages)
15 December 2006Full accounts made up to 31 July 2006 (21 pages)
8 February 2006Return made up to 15/01/06; full list of members (10 pages)
14 December 2005Full accounts made up to 31 July 2005 (18 pages)
17 February 2005Return made up to 15/01/05; full list of members (10 pages)
14 December 2004Full accounts made up to 31 July 2004 (18 pages)
11 March 2004Return made up to 15/01/04; full list of members (10 pages)
17 December 2003Full accounts made up to 31 July 2003 (18 pages)
17 May 2003Full accounts made up to 31 July 2002 (18 pages)
21 February 2003Return made up to 15/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 May 2002Full accounts made up to 31 July 2001 (18 pages)
13 February 2002Particulars of mortgage/charge (3 pages)
29 January 2002Return made up to 15/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 March 2001Particulars of mortgage/charge (3 pages)
28 February 2001Director's particulars changed (2 pages)
7 February 2001Return made up to 15/01/01; full list of members (10 pages)
22 December 2000Full accounts made up to 31 July 2000 (17 pages)
12 October 2000Director resigned (1 page)
12 October 2000Director resigned (1 page)
12 October 2000New director appointed (2 pages)
10 February 2000Full accounts made up to 31 July 1999 (17 pages)
10 February 2000Return made up to 15/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/02/00
(12 pages)
12 January 1999Return made up to 15/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
12 January 1999Full accounts made up to 31 July 1998 (17 pages)
23 January 1998Return made up to 15/01/98; no change of members (6 pages)
14 January 1998Full accounts made up to 31 July 1997 (18 pages)
23 July 1997Particulars of mortgage/charge (4 pages)
3 February 1997New secretary appointed (2 pages)
3 February 1997Secretary resigned (1 page)
3 February 1997Return made up to 15/01/97; change of members (8 pages)
17 December 1996Full accounts made up to 31 July 1996 (16 pages)
18 November 1996Director resigned (1 page)
18 June 1996Director resigned (1 page)
13 April 1996New director appointed (2 pages)
16 January 1996Full accounts made up to 31 July 1995 (17 pages)
16 January 1996Return made up to 15/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
7 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
17 March 1995Full accounts made up to 31 July 1994 (17 pages)
23 June 1953Certificate of incorporation (1 page)