Company NameThe Metal Workshop Ltd
DirectorsWilliam Eric Tonkin and Michael James Tonkin
Company StatusActive
Company Number00863309
CategoryPrivate Limited Company
Incorporation Date4 November 1965(58 years, 6 months ago)

Business Activity

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

Directors

Director NameMr William Eric Tonkin
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1992(26 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address23 Bramley Way
West Wickham
Kent
BR4 9NT
Director NameMr Michael James Tonkin
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1992(26 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address77 Avery Hill Road
London
SE9 2BJ
Director NameMarie Tonkin
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(26 years, 3 months after company formation)
Appointment Duration20 years (resigned 07 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 North Street
Bromley
Kent
BR1 1SB
Secretary NameMarie Tonkin
NationalityBritish
StatusResigned
Appointed01 February 1992(26 years, 3 months after company formation)
Appointment Duration20 years (resigned 07 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 North Street
Bromley
Kent
BR1 1SB

Contact

Websitethemetalworkshop.co.uk

Location

Registered Address77 Avery Hill Road
London
SE9 2BJ
RegionLondon
ConstituencyEltham
CountyGreater London
WardEltham South
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

640 at £1Michael James Tonkin
71.11%
Ordinary
20 at £1Mr William Eric Tonkin
2.22%
Ordinary
120 at £1Jason Eric Tonkin
13.33%
Ordinary
120 at £1Mrs Jennifer Lee Tonkin
13.33%
Ordinary

Financials

Year2014
Turnover£2,425
Gross Profit£2,184
Net Worth£4,067
Cash£3,202
Current Liabilities£15,442

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return12 October 2023 (6 months, 3 weeks ago)
Next Return Due26 October 2024 (5 months, 3 weeks from now)

Charges

4 December 1978Delivered on: 8 December 1978
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises at 29 leslie park rd croydon, london. Together with all fixtures.
Outstanding

Filing History

17 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
17 February 2021Change of details for Mr Michael James Tonkin as a person with significant control on 1 December 2020 (2 pages)
17 February 2021Director's details changed for Mr Michael James Tonkin on 1 December 2020 (2 pages)
28 January 2021Total exemption full accounts made up to 31 January 2020 (7 pages)
12 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
12 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
5 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
11 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
9 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
9 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
20 October 2016Total exemption full accounts made up to 31 January 2016 (9 pages)
20 October 2016Total exemption full accounts made up to 31 January 2016 (9 pages)
15 April 2016Registered office address changed from Suites 4 6 & 9 Third Floor Roxby House 20-22 Station Road Sidcup Kent DA15 7EJ to 77 Avery Hill Road London SE9 2BJ on 15 April 2016 (1 page)
15 April 2016Registered office address changed from Suites 4 6 & 9 Third Floor Roxby House 20-22 Station Road Sidcup Kent DA15 7EJ to 77 Avery Hill Road London SE9 2BJ on 15 April 2016 (1 page)
4 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 900
(5 pages)
4 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 900
(5 pages)
24 October 2015Total exemption full accounts made up to 31 January 2015 (10 pages)
24 October 2015Total exemption full accounts made up to 31 January 2015 (10 pages)
2 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 900
(4 pages)
2 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 900
(4 pages)
2 March 2015Director's details changed for Michael James Tonkin on 1 January 2015 (2 pages)
2 March 2015Director's details changed for Michael James Tonkin on 1 January 2015 (2 pages)
2 March 2015Director's details changed for Michael James Tonkin on 1 January 2015 (2 pages)
2 March 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 900
(4 pages)
27 October 2014Total exemption full accounts made up to 31 January 2014 (9 pages)
27 October 2014Total exemption full accounts made up to 31 January 2014 (9 pages)
28 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 900
(4 pages)
28 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 900
(4 pages)
28 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 900
(4 pages)
25 October 2013Total exemption full accounts made up to 31 January 2013 (10 pages)
25 October 2013Total exemption full accounts made up to 31 January 2013 (10 pages)
12 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
2 November 2012Total exemption full accounts made up to 31 January 2012 (9 pages)
2 November 2012Total exemption full accounts made up to 31 January 2012 (9 pages)
8 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
8 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
8 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
7 February 2012Termination of appointment of Marie Tonkin as a secretary (1 page)
7 February 2012Termination of appointment of Marie Tonkin as a director (1 page)
7 February 2012Termination of appointment of Marie Tonkin as a director (1 page)
7 February 2012Termination of appointment of Marie Tonkin as a secretary (1 page)
12 September 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
12 September 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
21 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
21 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
21 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
28 October 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
28 October 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
18 March 2010Director's details changed for Marie Tonkin on 3 March 2010 (2 pages)
18 March 2010Director's details changed for Michael James Tonkin on 3 March 2010 (2 pages)
18 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
18 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
18 March 2010Director's details changed for Marie Tonkin on 3 March 2010 (2 pages)
18 March 2010Director's details changed for Michael James Tonkin on 3 March 2010 (2 pages)
18 March 2010Director's details changed for Mr William Eric Tonkin on 3 March 2010 (2 pages)
18 March 2010Director's details changed for Marie Tonkin on 3 March 2010 (2 pages)
18 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
18 March 2010Director's details changed for Mr William Eric Tonkin on 3 March 2010 (2 pages)
18 March 2010Director's details changed for Mr William Eric Tonkin on 3 March 2010 (2 pages)
18 March 2010Director's details changed for Michael James Tonkin on 3 March 2010 (2 pages)
4 December 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
4 December 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
27 February 2009Director and secretary's change of particulars / marie tonkin / 01/11/2008 (1 page)
27 February 2009Director and secretary's change of particulars / marie tonkin / 01/11/2008 (1 page)
27 February 2009Director's change of particulars / michael tonkin / 01/11/2008 (1 page)
27 February 2009Director's change of particulars / michael tonkin / 01/11/2008 (1 page)
27 February 2009Return made up to 01/02/09; full list of members (5 pages)
27 February 2009Return made up to 01/02/09; full list of members (5 pages)
26 November 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
26 November 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
29 February 2008Return made up to 01/02/08; full list of members (5 pages)
29 February 2008Return made up to 01/02/08; full list of members (5 pages)
25 October 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
25 October 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
16 April 2007Return made up to 01/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 April 2007Return made up to 01/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 July 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
28 July 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
19 May 2006Return made up to 01/02/06; full list of members (8 pages)
19 May 2006Return made up to 01/02/06; full list of members (8 pages)
19 April 2006Registered office changed on 19/04/06 from: 2B burnt ash road lee london SE12 8QD (1 page)
19 April 2006Registered office changed on 19/04/06 from: 2B burnt ash road lee london SE12 8QD (1 page)
1 July 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
1 July 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
24 March 2005Return made up to 01/02/05; full list of members (8 pages)
24 March 2005Return made up to 01/02/05; full list of members (8 pages)
17 May 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
17 May 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
3 April 2004Return made up to 01/02/04; full list of members
  • 363(287) ‐ Registered office changed on 03/04/04
(8 pages)
3 April 2004Return made up to 01/02/04; full list of members
  • 363(287) ‐ Registered office changed on 03/04/04
(8 pages)
3 July 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
3 July 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
19 March 2003Return made up to 01/02/03; full list of members (7 pages)
19 March 2003Return made up to 01/02/03; full list of members (7 pages)
29 July 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
29 July 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
12 February 2002Return made up to 01/02/02; full list of members (7 pages)
12 February 2002Return made up to 01/02/02; full list of members (7 pages)
8 June 2001Accounts for a small company made up to 31 January 2001 (5 pages)
8 June 2001Accounts for a small company made up to 31 January 2001 (5 pages)
19 March 2001Return made up to 01/02/01; full list of members (7 pages)
19 March 2001Return made up to 01/02/01; full list of members (7 pages)
3 August 2000Accounts for a small company made up to 31 January 2000 (5 pages)
3 August 2000Accounts for a small company made up to 31 January 2000 (5 pages)
24 February 2000Return made up to 01/02/00; full list of members (7 pages)
24 February 2000Return made up to 01/02/00; full list of members (7 pages)
8 May 1999Accounts for a small company made up to 31 January 1999 (5 pages)
8 May 1999Accounts for a small company made up to 31 January 1999 (5 pages)
4 March 1999Return made up to 01/02/99; full list of members (6 pages)
4 March 1999Return made up to 01/02/99; full list of members (6 pages)
16 April 1998Full accounts made up to 31 January 1998 (12 pages)
16 April 1998Full accounts made up to 31 January 1998 (12 pages)
17 March 1998Company name changed tonard and company LTD.\certificate issued on 18/03/98 (2 pages)
17 March 1998Company name changed tonard and company LTD.\certificate issued on 18/03/98 (2 pages)
3 March 1998Return made up to 01/02/98; full list of members (6 pages)
3 March 1998Return made up to 01/02/98; full list of members (6 pages)
4 April 1997Full accounts made up to 31 January 1997 (13 pages)
4 April 1997Full accounts made up to 31 January 1997 (13 pages)
7 February 1997Return made up to 01/02/97; full list of members (6 pages)
7 February 1997Return made up to 01/02/97; full list of members (6 pages)
2 May 1996Full accounts made up to 31 January 1996 (14 pages)
2 May 1996Full accounts made up to 31 January 1996 (14 pages)
1 March 1996Company name changed tonard brazing company LIMITED\certificate issued on 04/03/96 (3 pages)
1 March 1996Company name changed tonard brazing company LIMITED\certificate issued on 04/03/96 (3 pages)
12 February 1996Return made up to 01/02/96; full list of members (6 pages)
12 February 1996Return made up to 01/02/96; full list of members (6 pages)
17 March 1995Full accounts made up to 31 January 1995 (13 pages)
17 March 1995Full accounts made up to 31 January 1995 (13 pages)