1ST CHOICE WASTE & METALS LIMITED

Register to unlock more data on OkredoRegister

1ST CHOICE WASTE & METALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05592770

Incorporation date

14/10/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire SK7 2DHCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2005)
dot icon06/01/2026
Compulsory strike-off action has been discontinued
dot icon05/01/2026
Total exemption full accounts made up to 2024-03-31
dot icon05/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon09/09/2025
Compulsory strike-off action has been suspended
dot icon19/08/2025
First Gazette notice for compulsory strike-off
dot icon08/07/2025
Resolutions
dot icon25/03/2025
Confirmation statement made on 2025-03-01 with no updates
dot icon20/03/2025
Previous accounting period shortened from 2024-03-30 to 2024-03-29
dot icon24/12/2024
Previous accounting period shortened from 2024-03-31 to 2024-03-30
dot icon03/06/2024
Director's details changed for Mr. Lee Henshaw on 2024-05-29
dot icon03/06/2024
Registered office address changed from 140/150 Moss Lane Macclesfield Cheshire SK11 7XF to Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH on 2024-06-03
dot icon21/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon06/03/2024
Appointment of Ms Stacey Julie Brassey as a director on 2024-02-02
dot icon21/02/2024
Appointment of Mr Harry David Gibson as a director on 2024-02-02
dot icon08/02/2024
Resolutions
dot icon08/02/2024
Memorandum and Articles of Association
dot icon06/02/2024
Termination of appointment of Lisa Henshaw as a director on 2023-12-22
dot icon06/02/2024
Termination of appointment of Lisa Henshaw as a secretary on 2023-12-22
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/10/2022
Total exemption full accounts made up to 2021-03-31
dot icon27/08/2022
Compulsory strike-off action has been discontinued
dot icon26/08/2022
Total exemption full accounts made up to 2020-03-31
dot icon02/08/2022
First Gazette notice for compulsory strike-off
dot icon07/06/2022
Notification of Of the Estate of C F M Henshaw as a person with significant control on 2021-01-03
dot icon01/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon01/03/2022
Confirmation statement made on 2021-10-14 with updates
dot icon01/03/2022
Termination of appointment of Cyril Ford Middleton Henshaw as a director on 2021-01-03
dot icon01/03/2022
Cessation of Cyril Ford Middleton Henshaw as a person with significant control on 2021-01-03
dot icon07/12/2021
Appointment of Miss Lisa Henshaw as a director on 2021-12-01
dot icon07/12/2021
Appointment of Mr Lee Henshaw as a director on 2021-12-01
dot icon09/11/2021
Court order
dot icon17/07/2021
Compulsory strike-off action has been discontinued
dot icon08/06/2021
First Gazette notice for compulsory strike-off
dot icon01/01/2021
Confirmation statement made on 2020-10-14 with no updates
dot icon13/06/2020
Total exemption full accounts made up to 2019-03-31
dot icon16/12/2019
Previous accounting period shortened from 2019-04-05 to 2019-03-31
dot icon14/10/2019
Confirmation statement made on 2019-10-14 with no updates
dot icon05/07/2019
Total exemption full accounts made up to 2018-03-31
dot icon13/03/2019
Previous accounting period extended from 2018-03-30 to 2018-04-05
dot icon21/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon31/10/2018
Confirmation statement made on 2018-10-14 with no updates
dot icon06/06/2018
Compulsory strike-off action has been discontinued
dot icon05/06/2018
First Gazette notice for compulsory strike-off
dot icon31/05/2018
Total exemption full accounts made up to 2017-03-31
dot icon31/10/2017
Confirmation statement made on 2017-10-14 with no updates
dot icon26/05/2017
Total exemption small company accounts made up to 2016-03-31
dot icon01/11/2016
Confirmation statement made on 2016-10-14 with updates
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/10/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon15/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon30/10/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon07/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon18/12/2013
Registered office address changed from 140 Moss Lane Macclesfield Cheshire SK11 7YR on 2013-12-18
dot icon22/10/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon15/04/2013
Registered office address changed from 1 London Road Kettering Northamptonshire NN16 0EF England on 2013-04-15
dot icon28/12/2012
Accounts for a small company made up to 2012-03-31
dot icon24/10/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon22/06/2012
Statement of capital following an allotment of shares on 2012-02-16
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/10/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon17/10/2011
Director's details changed for Cyril Ford Middleton Henshaw on 2011-08-01
dot icon08/07/2011
Previous accounting period extended from 2010-10-31 to 2011-03-31
dot icon24/11/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon02/11/2010
First Gazette notice for compulsory strike-off
dot icon30/10/2010
Compulsory strike-off action has been discontinued
dot icon28/10/2010
Total exemption small company accounts made up to 2009-10-31
dot icon08/01/2010
Annual return made up to 2009-10-14 with full list of shareholders
dot icon07/01/2010
Director's details changed for Cyril Ford Middleton Henshaw on 2009-10-15
dot icon07/01/2010
Appointment of Miss Lisa Henshaw as a secretary
dot icon07/01/2010
Termination of appointment of Catriona Pearson as a secretary
dot icon15/10/2009
Registered office address changed from Wellingore Hall Hurstons Wellingore Lincoln Lincolnshire LN5 0HX on 2009-10-15
dot icon14/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon29/10/2008
Return made up to 14/10/08; full list of members
dot icon14/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon06/11/2007
Return made up to 14/10/07; full list of members
dot icon06/11/2007
Secretary's particulars changed
dot icon18/09/2007
Total exemption full accounts made up to 2006-10-31
dot icon23/10/2006
Return made up to 14/10/06; full list of members
dot icon25/11/2005
New director appointed
dot icon16/11/2005
Director resigned
dot icon15/11/2005
Ad 03/11/05--------- £ si 98@1=98 £ ic 2/100
dot icon07/11/2005
Director resigned
dot icon07/11/2005
Secretary resigned
dot icon07/11/2005
New secretary appointed
dot icon07/11/2005
New director appointed
dot icon07/11/2005
Registered office changed on 07/11/05 from: 12-14 st mary`s street newport shropshire TF10 7AB
dot icon14/10/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
29/03/2026
dot iconNext due on
29/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.63M
-
0.00
3.09K
-
2022
2
2.60M
-
0.00
61.10K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Henshaw, Cyril Ford Middleton
Director
03/11/2005 - 03/01/2021
3
Upton, Kdward Albert
Director
14/10/2005 - 04/11/2005
-
AR NOMINEES LIMITED
Corporate Director
14/10/2005 - 14/10/2005
15
AR CORPORATE SERVICES LIMITED
Corporate Secretary
14/10/2005 - 14/10/2005
15
Brassey, Stacey Julie
Director
02/02/2024 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1ST CHOICE WASTE & METALS LIMITED

1ST CHOICE WASTE & METALS LIMITED is an(a) Active company incorporated on 14/10/2005 with the registered office located at Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire SK7 2DH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1ST CHOICE WASTE & METALS LIMITED?

toggle

1ST CHOICE WASTE & METALS LIMITED is currently Active. It was registered on 14/10/2005 .

Where is 1ST CHOICE WASTE & METALS LIMITED located?

toggle

1ST CHOICE WASTE & METALS LIMITED is registered at Carpenter Court 1 Maple Road, Bramhall, Stockport, Cheshire SK7 2DH.

What does 1ST CHOICE WASTE & METALS LIMITED do?

toggle

1ST CHOICE WASTE & METALS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for 1ST CHOICE WASTE & METALS LIMITED?

toggle

The latest filing was on 06/01/2026: Compulsory strike-off action has been discontinued.