Company NameSouthwark Metals Limited
DirectorThomas William Pratt
Company StatusActive
Company Number01651205
CategoryPrivate Limited Company
Incorporation Date14 July 1982(41 years, 8 months ago)
Previous NameLashcrest Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Secretary NameNicola Pratt
NationalityBritish
StatusCurrent
Appointed31 January 1995(12 years, 6 months after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Correspondence Address158 Trundleys Road
London
SE8 5JE
Director NameMr Thomas William Pratt
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2006(23 years, 10 months after company formation)
Appointment Duration17 years, 10 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address158 Trundleys Road
London
SE8 5JE
Director NameMrs Noreen Pratt
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(9 years, 3 months after company formation)
Appointment Duration16 years, 5 months (resigned 28 March 2008)
RoleExecutive
Correspondence Address12 John Newington Close
Kennington
Ashford
TN24 9SG
Director NameMr Thomas Daniel Pratt
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(9 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 1995)
RoleSalvage Merchant
Correspondence Address60 Roxburgh Road
West Norwood
London
SE27 0LD
Director NameCarmel Catherine Stephens
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(9 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 August 1994)
RoleExecutive
Correspondence AddressYork Lodge Pine Grove
Totteridge
London
N20 8LD
Secretary NameCarmel Catherine Stephens
NationalityBritish
StatusResigned
Appointed23 October 1991(9 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 August 1994)
RoleCompany Director
Correspondence AddressYork Lodge Pine Grove
Totteridge
London
N20 8LD
Secretary NameMrs Noreen Pratt
NationalityBritish
StatusResigned
Appointed01 August 1994(12 years after company formation)
Appointment Duration6 months (resigned 31 January 1995)
RoleCompany Director
Correspondence Address12 John Newington Close
Kennington
Ashford
TN24 9SG
Director NameMrs Donna Pratt
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2008(26 years after company formation)
Appointment Duration6 years, 3 months (resigned 07 October 2014)
RoleAdministrator
Country of ResidenceGBR
Correspondence Address1 Ruby Triangle
Peckham
London
SE15 1LG

Contact

Websitesouthwarkmetals.co.uk
Email address[email protected]
Telephone020 77320001
Telephone regionLondon

Location

Registered Address158 Trundleys Road
London
SE8 5JE
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardEvelyn
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Southwark Platinum Limited
99.01%
Ordinary
1 at £1Southwark Platinum Limited
0.99%
B

Financials

Year2014
Turnover£11,809,112
Gross Profit£2,861,578
Net Worth£2,447,007
Cash£4,216,836
Current Liabilities£1,777,634

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End29 September

Returns

Latest Return23 October 2023 (5 months, 1 week ago)
Next Return Due6 November 2024 (7 months, 1 week from now)

Charges

8 October 2015Delivered on: 13 October 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
29 September 2014Delivered on: 17 October 2014
Persons entitled:
The Trustees of the Lancing Pension Scheme
The Trustees of the Southwark Metals Limited Executive Pension Scheme

Classification: A registered charge
Outstanding
28 May 2012Delivered on: 30 May 2012
Satisfied on: 17 October 2014
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
29 October 2008Delivered on: 30 October 2008
Satisfied on: 17 October 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9-11 verney road london t/no TGL305755 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
29 October 1991Delivered on: 7 November 1991
Satisfied on: 9 May 2009
Persons entitled: Barclays Bank PLC

Classification: Debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

6 November 2023Confirmation statement made on 23 October 2023 with updates (4 pages)
11 July 2023Full accounts made up to 30 September 2022 (26 pages)
2 December 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
13 May 2022Full accounts made up to 30 September 2021 (25 pages)
28 October 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
9 July 2021Full accounts made up to 30 September 2020 (24 pages)
6 January 2021Confirmation statement made on 23 October 2020 with no updates (3 pages)
28 May 2020Registered office address changed from 1 Ruby Triangle Peckham London SE15 1LG to 158 Trundleys Road London SE8 5JE on 28 May 2020 (1 page)
28 May 2020Director's details changed for Mr Thomas William Pratt on 28 May 2020 (2 pages)
28 May 2020Change of details for Southwark Platinum Limited as a person with significant control on 28 May 2020 (2 pages)
27 May 2020Full accounts made up to 30 September 2019 (26 pages)
28 November 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
24 June 2019Full accounts made up to 30 September 2018 (24 pages)
4 November 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
13 September 2018Full accounts made up to 30 September 2017 (22 pages)
7 June 2018Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page)
26 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
26 October 2017Director's details changed for Thomas William Pratt on 14 October 2017 (2 pages)
26 October 2017Director's details changed for Thomas William Pratt on 14 October 2017 (2 pages)
28 June 2017Full accounts made up to 30 September 2016 (24 pages)
28 June 2017Full accounts made up to 30 September 2016 (24 pages)
30 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
30 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
22 October 2016Satisfaction of charge 016512050004 in full (1 page)
22 October 2016Satisfaction of charge 016512050004 in full (1 page)
6 July 2016Accounts for a medium company made up to 30 September 2015 (18 pages)
6 July 2016Accounts for a medium company made up to 30 September 2015 (18 pages)
3 February 2016Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 101
(4 pages)
3 February 2016Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 101
(4 pages)
13 October 2015Registration of charge 016512050005, created on 8 October 2015 (5 pages)
13 October 2015Registration of charge 016512050005, created on 8 October 2015 (5 pages)
7 October 2015Full accounts made up to 30 September 2014 (22 pages)
7 October 2015Full accounts made up to 30 September 2014 (22 pages)
28 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 101
(4 pages)
28 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 101
(4 pages)
29 October 2014Termination of appointment of Donna Pratt as a director on 7 October 2014 (2 pages)
29 October 2014Registered office address changed from 1 Ruby Triangle London SE15 1LG England to 1 Ruby Triangle Peckham London SE15 1LG on 29 October 2014 (2 pages)
29 October 2014Termination of appointment of Donna Pratt as a director on 7 October 2014 (2 pages)
29 October 2014Termination of appointment of Donna Pratt as a director on 7 October 2014 (2 pages)
29 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
29 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
29 October 2014Registered office address changed from 1 Ruby Triangle London SE15 1LG England to 1 Ruby Triangle Peckham London SE15 1LG on 29 October 2014 (2 pages)
17 October 2014Registration of charge 016512050004, created on 29 September 2014 (21 pages)
17 October 2014Satisfaction of charge 2 in full (4 pages)
17 October 2014Satisfaction of charge 3 in full (4 pages)
17 October 2014Registration of charge 016512050004, created on 29 September 2014 (21 pages)
17 October 2014Satisfaction of charge 3 in full (4 pages)
17 October 2014Satisfaction of charge 2 in full (4 pages)
8 October 2014Registered office address changed from C/O Riddingtons Ltd the Old Barn Off Wood Street Swanley Village Kent BR8 7PA to 1 Ruby Triangle London SE15 1LG on 8 October 2014 (1 page)
8 October 2014Registered office address changed from C/O Riddingtons Ltd the Old Barn Off Wood Street Swanley Village Kent BR8 7PA to 1 Ruby Triangle London SE15 1LG on 8 October 2014 (1 page)
8 October 2014Registered office address changed from C/O Riddingtons Ltd the Old Barn Off Wood Street Swanley Village Kent BR8 7PA to 1 Ruby Triangle London SE15 1LG on 8 October 2014 (1 page)
1 October 2014Statement of capital following an allotment of shares on 24 January 2013
  • GBP 101
(4 pages)
1 October 2014Statement of capital following an allotment of shares on 24 January 2013
  • GBP 101
(4 pages)
10 July 2014Resolutions
  • RES13 ‐ Inc share cap 24/01/2013
(1 page)
10 July 2014Resolutions
  • RES13 ‐ Inc share cap 24/01/2013
(1 page)
8 July 2014Accounts for a medium company made up to 30 September 2013 (19 pages)
8 July 2014Accounts for a medium company made up to 30 September 2013 (19 pages)
24 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 101
(5 pages)
24 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 101
(5 pages)
7 August 2013Resolutions
  • RES13 ‐ Loan agreement 02/08/2013
(2 pages)
7 August 2013Resolutions
  • RES13 ‐ Loan agreement 02/08/2013
(2 pages)
8 July 2013Accounts for a medium company made up to 30 September 2012 (19 pages)
8 July 2013Accounts for a medium company made up to 30 September 2012 (19 pages)
9 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
4 September 2012Accounts for a small company made up to 30 September 2011 (7 pages)
4 September 2012Accounts for a small company made up to 30 September 2011 (7 pages)
30 May 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 May 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
17 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
15 December 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
14 December 2010Registered office address changed from the Lodge Darenth Hill Darenth Kent DA2 7GR on 14 December 2010 (1 page)
14 December 2010Registered office address changed from the Lodge Darenth Hill Darenth Kent DA2 7GR on 14 December 2010 (1 page)
15 June 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
15 June 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
7 December 2009Director's details changed for Mrs Donna Pratt on 1 October 2009 (2 pages)
7 December 2009Secretary's details changed for Nicola Pratt on 1 October 2009 (1 page)
7 December 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
7 December 2009Director's details changed for Mrs Donna Pratt on 1 October 2009 (2 pages)
7 December 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
7 December 2009Director's details changed for Mrs Donna Pratt on 1 October 2009 (2 pages)
7 December 2009Director's details changed for Thomas William Pratt on 1 October 2009 (2 pages)
7 December 2009Secretary's details changed for Nicola Pratt on 1 October 2009 (1 page)
7 December 2009Secretary's details changed for Nicola Pratt on 1 October 2009 (1 page)
7 December 2009Director's details changed for Thomas William Pratt on 1 October 2009 (2 pages)
7 December 2009Director's details changed for Thomas William Pratt on 1 October 2009 (2 pages)
24 September 2009Auditor's resignation (1 page)
24 September 2009Auditor's resignation (1 page)
13 September 2009Registered office changed on 13/09/2009 from c/o myers clark iveco house station road watford WD17 1DL (1 page)
13 September 2009Registered office changed on 13/09/2009 from c/o myers clark iveco house station road watford WD17 1DL (1 page)
6 August 2009Accounts for a small company made up to 30 September 2008 (7 pages)
6 August 2009Accounts for a small company made up to 30 September 2008 (7 pages)
14 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
14 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 December 2008Return made up to 23/10/08; full list of members (4 pages)
10 December 2008Return made up to 23/10/08; full list of members (4 pages)
30 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
30 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
23 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
23 July 2008Director appointed mrs donna pratt (1 page)
23 July 2008Director appointed mrs donna pratt (1 page)
23 July 2008Return made up to 23/10/07; full list of members (3 pages)
23 July 2008Return made up to 23/10/07; full list of members (3 pages)
23 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
12 June 2008Director appointed thomas william pratt (2 pages)
12 June 2008Director appointed thomas william pratt (2 pages)
30 May 2008Registered office changed on 30/05/2008 from 9 newbury street london EC1A 7HU (1 page)
30 May 2008Appointment terminated director noreen pratt (1 page)
30 May 2008Appointment terminated director noreen pratt (1 page)
30 May 2008Registered office changed on 30/05/2008 from 9 newbury street london EC1A 7HU (1 page)
22 May 2008Gbp ic 100/2\28/03/08\gbp sr 98@1=98\ (1 page)
22 May 2008Gbp ic 100/2\28/03/08\gbp sr 98@1=98\ (1 page)
11 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
11 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
25 October 2006Return made up to 23/10/06; full list of members (2 pages)
25 October 2006Return made up to 23/10/06; full list of members (2 pages)
10 October 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
10 October 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
17 March 2006Total exemption small company accounts made up to 30 September 2004 (5 pages)
17 March 2006Total exemption small company accounts made up to 30 September 2004 (5 pages)
30 November 2005Return made up to 23/10/05; full list of members (2 pages)
30 November 2005Return made up to 23/10/05; full list of members (2 pages)
23 November 2004Return made up to 23/10/04; full list of members (6 pages)
23 November 2004Return made up to 23/10/04; full list of members (6 pages)
2 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
2 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
6 November 2003Return made up to 23/10/03; full list of members (6 pages)
6 November 2003Return made up to 23/10/03; full list of members (6 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
8 November 2002Return made up to 23/10/02; full list of members (6 pages)
8 November 2002Return made up to 23/10/02; full list of members (6 pages)
4 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
4 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
19 December 2001Return made up to 23/10/01; full list of members (6 pages)
19 December 2001Return made up to 23/10/01; full list of members (6 pages)
8 March 2001£ ic 22100/100 03/03/01 £ sr 22000@1=22000 (1 page)
8 March 2001£ ic 22100/100 03/03/01 £ sr 22000@1=22000 (1 page)
1 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
1 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
1 February 2001Declaration of shares redemption:auditor's report (3 pages)
1 February 2001Declaration of shares redemption:auditor's report (3 pages)
25 October 2000Return made up to 23/10/00; full list of members (6 pages)
25 October 2000Return made up to 23/10/00; full list of members (6 pages)
4 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 January 2000Ad 06/12/99--------- £ si 22000@1=22000 £ ic 100/22100 (2 pages)
4 January 2000Ad 06/12/99--------- £ si 22000@1=22000 £ ic 100/22100 (2 pages)
4 January 2000Particulars of contract relating to shares (4 pages)
4 January 2000Particulars of contract relating to shares (4 pages)
4 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 December 1999£ nc 100/25000 06/12/99 (1 page)
20 December 1999£ nc 100/25000 06/12/99 (1 page)
10 December 1999Accounts for a small company made up to 30 September 1999 (5 pages)
10 December 1999Accounts for a small company made up to 30 September 1999 (5 pages)
30 November 1999Return made up to 23/10/99; full list of members (6 pages)
30 November 1999Return made up to 23/10/99; full list of members (6 pages)
10 March 1999Accounts for a small company made up to 30 September 1998 (5 pages)
10 March 1999Accounts for a small company made up to 30 September 1998 (5 pages)
19 November 1998Return made up to 23/10/98; no change of members (4 pages)
19 November 1998Return made up to 23/10/98; no change of members (4 pages)
28 April 1998Accounts for a small company made up to 30 September 1997 (5 pages)
28 April 1998Accounts for a small company made up to 30 September 1997 (5 pages)
5 November 1997Return made up to 23/10/97; no change of members (4 pages)
5 November 1997Return made up to 23/10/97; no change of members (4 pages)
15 May 1997Accounts for a small company made up to 30 September 1996 (5 pages)
15 May 1997Accounts for a small company made up to 30 September 1996 (5 pages)
12 November 1996Return made up to 23/10/96; full list of members (6 pages)
12 November 1996Return made up to 23/10/96; full list of members (6 pages)
29 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
29 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
9 November 1995Return made up to 23/10/95; no change of members (4 pages)
9 November 1995Return made up to 23/10/95; no change of members (4 pages)
26 September 1995Accounts for a small company made up to 30 September 1994 (5 pages)
26 September 1995Accounts for a small company made up to 30 September 1994 (5 pages)
8 March 1995Director resigned (4 pages)
8 March 1995Director resigned (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
18 August 1994Secretary resigned;new secretary appointed (2 pages)
18 August 1994Secretary resigned;new secretary appointed (2 pages)
10 August 1994Director resigned (2 pages)
10 August 1994Director resigned (2 pages)
8 November 1993Return made up to 23/10/93; full list of members (5 pages)
8 November 1993Return made up to 23/10/93; full list of members (5 pages)
18 February 1993Resolutions
  • (W)ELRES ‐ S386 dis app auds 10/02/93
(1 page)
18 February 1993Resolutions
  • (W)ELRES ‐ S386 dis app auds 10/02/93
(1 page)
7 November 1991Particulars of mortgage/charge (4 pages)
7 November 1991Particulars of mortgage/charge (4 pages)
12 February 1991Return made up to 31/12/90; full list of members (7 pages)
12 February 1991Return made up to 31/12/90; full list of members (7 pages)
19 April 1990Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
19 April 1990New director appointed (2 pages)
19 April 1990Ad 13/03/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 April 1990Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
19 April 1990Ad 13/03/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 April 1990New director appointed (2 pages)
3 November 1989Return made up to 23/10/89; full list of members (4 pages)
3 November 1989Return made up to 23/10/89; full list of members (4 pages)
9 August 1988Return made up to 03/08/88; full list of members (4 pages)
9 August 1988Return made up to 03/08/88; full list of members (4 pages)
29 September 1987Return made up to 24/07/87; full list of members (4 pages)
29 September 1987Return made up to 24/07/87; full list of members (4 pages)
25 September 1986Return made up to 28/05/86; full list of members (4 pages)
25 September 1986Return made up to 28/05/86; full list of members (4 pages)
2 November 1982Company name changed\certificate issued on 02/11/82 (2 pages)
2 November 1982Company name changed\certificate issued on 02/11/82 (2 pages)
17 September 1982Memorandum of association (5 pages)
17 September 1982Memorandum of association (5 pages)
14 July 1982Incorporation (15 pages)
14 July 1982Incorporation (15 pages)