Company NameMolesey Metal Works Limited
DirectorJames Griffin
Company StatusActive
Company Number00609953
CategoryPrivate Limited Company
Incorporation Date20 August 1958(65 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr James Griffin
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1991(32 years, 5 months after company formation)
Appointment Duration33 years, 3 months
RoleMetal Worker
Country of ResidenceEngland
Correspondence AddressA Lawler & Co, Unit F3, Kingsway Business Park
Oldfield Road
Hampton
Middlesex
TW12 2HD
Director NameMrs Margery Alice Griffin
Date of BirthAugust 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1991(32 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 27 March 2001)
RoleSecretary
Correspondence Address2 Spring Grove
Fetcham
Leatherhead
Surrey
KT22 9NH
Director NameMr Wilfred Arthur Griffin
Date of BirthMay 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1991(32 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 March 2001)
RoleMetal Worker
Correspondence Address2 Spring Grove
Leatherhead
Surrey
KT22 9NH
Secretary NameMrs Margery Alice Griffin
NationalityBritish
StatusResigned
Appointed17 January 1991(32 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 27 March 2001)
RoleCompany Director
Correspondence Address2 Spring Grove
Fetcham
Leatherhead
Surrey
KT22 9NH
Director NameJanice Anne Griffin
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(42 years, 7 months after company formation)
Appointment Duration12 years, 3 months (resigned 14 July 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFoxwood
Oatlands Avenue
Weybridge
Surrey
KT13 9TR
Secretary NameJanice Anne Griffin
NationalityBritish
StatusResigned
Appointed27 March 2001(42 years, 7 months after company formation)
Appointment Duration12 years, 3 months (resigned 14 July 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFoxwood
Oatlands Avenue
Weybridge
Surrey
KT13 9TR

Contact

Websitemoleseymetalworksltd.co.uk
Email address[email protected]
Telephone020 89791772
Telephone regionLondon

Location

Registered Address22 Island Farm Avenue
West Molesey
KT8 2UA
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey West
Built Up AreaGreater London

Shareholders

250 at £1Mr James Griffin
100.00%
Ordinary

Financials

Year2014
Net Worth£80,406
Current Liabilities£137,886

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return15 February 2024 (2 months ago)
Next Return Due1 March 2025 (10 months, 2 weeks from now)

Charges

9 July 2002Delivered on: 25 July 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north side of island farm road west molesey (freehold) t/n SY127325. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
9 December 1994Delivered on: 15 December 1994
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding
10 September 1990Delivered on: 14 September 1990
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book and other debts. Floating charge on all other the. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
8 March 1965Delivered on: 19 March 1965
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Premises on n/side of island farm road,west molesey surrey with all fixtu res title no. Sy. 127325.
Outstanding

Filing History

1 June 2023Registered office address changed from A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD to 22 Island Farm Avenue West Molesey KT8 2UA on 1 June 2023 (1 page)
21 April 2023Unaudited abridged accounts made up to 31 August 2022 (7 pages)
6 March 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
6 March 2023Appointment of Mr Nicholas John Griffin as a director on 21 February 2023 (2 pages)
22 August 2022Director's details changed for Mr James Griffin on 22 August 2022 (2 pages)
22 August 2022Change of details for Mr James Griffin as a person with significant control on 22 August 2022 (2 pages)
31 May 2022Unaudited abridged accounts made up to 31 August 2021 (6 pages)
15 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
29 May 2021Unaudited abridged accounts made up to 31 August 2020 (6 pages)
15 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
30 May 2020Unaudited abridged accounts made up to 31 August 2019 (6 pages)
18 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
30 May 2019Unaudited abridged accounts made up to 31 August 2018 (6 pages)
15 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
30 May 2018Unaudited abridged accounts made up to 31 August 2017 (7 pages)
15 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
26 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
26 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
17 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
18 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 250
(3 pages)
18 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 250
(3 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
16 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 250
(3 pages)
16 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 250
(3 pages)
8 September 2014Registered office address changed from 6 Mount Mews High Street Hampton Middlesex TW12 2SH to A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 6 Mount Mews High Street Hampton Middlesex TW12 2SH to A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 6 Mount Mews High Street Hampton Middlesex TW12 2SH to A Lawler & Co, Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 8 September 2014 (1 page)
30 June 2014Termination of appointment of Janice Griffin as a director (1 page)
30 June 2014Director's details changed for Mr James Griffin on 1 May 2014 (2 pages)
30 June 2014Termination of appointment of Janice Griffin as a secretary (1 page)
30 June 2014Termination of appointment of Janice Griffin as a director (1 page)
30 June 2014Director's details changed for Mr James Griffin on 1 May 2014 (2 pages)
30 June 2014Director's details changed for Mr James Griffin on 1 May 2014 (2 pages)
30 June 2014Termination of appointment of Janice Griffin as a secretary (1 page)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
18 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 250
(5 pages)
18 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 250
(5 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
22 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
22 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
16 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
15 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
12 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
12 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
23 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Mr James Griffin on 1 February 2010 (2 pages)
23 February 2010Director's details changed for Janice Anne Griffin on 1 February 2010 (2 pages)
23 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Mr James Griffin on 1 February 2010 (2 pages)
23 February 2010Director's details changed for Janice Anne Griffin on 1 February 2010 (2 pages)
23 February 2010Director's details changed for Mr James Griffin on 1 February 2010 (2 pages)
23 February 2010Director's details changed for Janice Anne Griffin on 1 February 2010 (2 pages)
15 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
15 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
16 February 2009Return made up to 15/02/09; full list of members (3 pages)
16 February 2009Return made up to 15/02/09; full list of members (3 pages)
7 May 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
7 May 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
18 February 2008Return made up to 15/02/08; full list of members (2 pages)
18 February 2008Return made up to 15/02/08; full list of members (2 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
1 March 2007Return made up to 15/02/07; full list of members (7 pages)
1 March 2007Return made up to 15/02/07; full list of members (7 pages)
5 October 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
5 October 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
2 March 2006Return made up to 15/02/06; full list of members (7 pages)
2 March 2006Return made up to 15/02/06; full list of members (7 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
22 February 2005Return made up to 15/02/05; full list of members (7 pages)
22 February 2005Return made up to 15/02/05; full list of members (7 pages)
25 February 2004Return made up to 15/02/04; full list of members (7 pages)
25 February 2004Return made up to 15/02/04; full list of members (7 pages)
5 December 2003Total exemption small company accounts made up to 31 August 2003 (7 pages)
5 December 2003Total exemption small company accounts made up to 31 August 2003 (7 pages)
28 August 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
28 August 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
13 April 2003Total exemption small company accounts made up to 31 August 2001 (5 pages)
13 April 2003Total exemption small company accounts made up to 31 August 2001 (5 pages)
28 February 2003Return made up to 15/02/03; full list of members (7 pages)
28 February 2003Return made up to 15/02/03; full list of members (7 pages)
25 July 2002Particulars of mortgage/charge (3 pages)
25 July 2002Particulars of mortgage/charge (3 pages)
13 June 2002Return made up to 15/02/02; full list of members
  • 363(287) ‐ Registered office changed on 13/06/02
(7 pages)
13 June 2002Return made up to 15/02/02; full list of members
  • 363(287) ‐ Registered office changed on 13/06/02
(7 pages)
3 July 2001Total exemption full accounts made up to 31 August 2000 (10 pages)
3 July 2001Total exemption full accounts made up to 31 August 2000 (10 pages)
8 May 2001£ ic 1000/250 30/03/01 £ sr 750@1=750 (1 page)
8 May 2001£ ic 1000/250 30/03/01 £ sr 750@1=750 (1 page)
8 May 2001Director resigned (1 page)
8 May 2001Director resigned (1 page)
5 April 2001Secretary resigned;director resigned (1 page)
5 April 2001New secretary appointed;new director appointed (2 pages)
5 April 2001Secretary resigned;director resigned (1 page)
5 April 2001New secretary appointed;new director appointed (2 pages)
22 February 2001Return made up to 15/02/01; full list of members (7 pages)
22 February 2001Return made up to 15/02/01; full list of members (7 pages)
24 February 2000Full accounts made up to 31 August 1999 (9 pages)
24 February 2000Full accounts made up to 31 August 1999 (9 pages)
16 February 2000Return made up to 15/02/00; full list of members (7 pages)
16 February 2000Return made up to 15/02/00; full list of members (7 pages)
17 March 1999Full accounts made up to 31 August 1998 (10 pages)
17 March 1999Full accounts made up to 31 August 1998 (10 pages)
2 March 1999Return made up to 15/02/99; no change of members (4 pages)
2 March 1999Return made up to 15/02/99; no change of members (4 pages)
25 February 1998Return made up to 15/02/98; full list of members (5 pages)
25 February 1998Secretary's particulars changed;director's particulars changed (1 page)
25 February 1998Secretary's particulars changed;director's particulars changed (1 page)
25 February 1998Full accounts made up to 31 August 1997 (9 pages)
25 February 1998Return made up to 15/02/98; full list of members (5 pages)
25 February 1998Director's particulars changed (1 page)
25 February 1998Director's particulars changed (1 page)
25 February 1998Full accounts made up to 31 August 1997 (9 pages)
3 April 1997Full accounts made up to 31 August 1996 (9 pages)
3 April 1997Return made up to 15/02/97; no change of members (4 pages)
3 April 1997Full accounts made up to 31 August 1996 (9 pages)
3 April 1997Return made up to 15/02/97; no change of members (4 pages)
19 October 1995Full accounts made up to 31 August 1995 (9 pages)
19 October 1995Full accounts made up to 31 August 1995 (9 pages)
30 March 1995Accounts for a small company made up to 31 August 1994 (9 pages)
30 March 1995Return made up to 15/02/95; full list of members (6 pages)
30 March 1995Accounts for a small company made up to 31 August 1994 (9 pages)
30 March 1995Return made up to 15/02/95; full list of members (6 pages)