ASSOCIATED LEAD MILLS LTD.

Register to unlock more data on OkredoRegister

ASSOCIATED LEAD MILLS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03382580

Incorporation date

06/06/1997

Size

Full

Contacts

Registered address

Registered address

Unit B, Bingley Road, Hoddesdon, Hertfordshire EN11 0NXCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/1997)
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon29/07/2025
Termination of appointment of Barry Howard Smith as a director on 2025-06-30
dot icon30/06/2025
Confirmation statement made on 2025-06-29 with updates
dot icon10/01/2025
Termination of appointment of Ian Crabbe as a director on 2024-12-16
dot icon24/12/2024
Registration of charge 033825800012, created on 2024-12-19
dot icon26/09/2024
Full accounts made up to 2023-12-31
dot icon02/07/2024
Confirmation statement made on 2024-06-29 with updates
dot icon06/12/2023
Appointment of Mr Paul James Walters as a director on 2023-12-01
dot icon09/08/2023
Full accounts made up to 2022-12-31
dot icon30/06/2023
Confirmation statement made on 2023-06-29 with updates
dot icon06/09/2022
Director's details changed for Mr Maurice Elliot Sherling on 2022-09-05
dot icon18/08/2022
Full accounts made up to 2021-12-31
dot icon30/06/2022
Confirmation statement made on 2022-06-29 with updates
dot icon10/09/2021
Full accounts made up to 2020-12-31
dot icon14/07/2021
Appointment of Mr Ian Crabbe as a director on 2021-07-12
dot icon30/06/2021
Confirmation statement made on 2021-06-29 with updates
dot icon20/04/2021
Appointment of Mr Graham Charles Hudson as a director on 2021-04-08
dot icon16/04/2021
Appointment of Mr David Alistair James Rintoul as a director on 2021-04-08
dot icon13/10/2020
Full accounts made up to 2019-12-31
dot icon27/07/2020
Confirmation statement made on 2020-06-29 with updates
dot icon07/02/2020
Full accounts made up to 2018-12-31
dot icon01/07/2019
Confirmation statement made on 2019-06-29 with updates
dot icon07/06/2019
Change of details for Envirolead Distribution Limited as a person with significant control on 2016-04-06
dot icon04/09/2018
Full accounts made up to 2017-12-31
dot icon03/07/2018
Confirmation statement made on 2018-06-29 with updates
dot icon22/06/2018
Change of details for Envirolead Distribution Limited as a person with significant control on 2018-06-22
dot icon28/09/2017
Full accounts made up to 2016-12-31
dot icon06/07/2017
Confirmation statement made on 2017-06-29 with updates
dot icon06/07/2017
Notification of Envirolead Distribution Limited as a person with significant control on 2016-04-06
dot icon08/05/2017
Registration of charge 033825800011, created on 2017-04-29
dot icon05/05/2017
Registration of charge 033825800010, created on 2017-04-29
dot icon04/05/2017
Registration of charge 033825800007, created on 2017-04-29
dot icon04/05/2017
Registration of charge 033825800009, created on 2017-04-29
dot icon04/05/2017
Registration of charge 033825800008, created on 2017-04-29
dot icon02/10/2016
Full accounts made up to 2015-12-31
dot icon21/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon04/05/2016
Appointment of Mr Maurice Elliot Sherling as a director on 2016-03-01
dot icon04/05/2016
Termination of appointment of Michael Saul Sherling as a director on 2016-03-01
dot icon16/02/2016
Registration of charge 033825800006, created on 2016-02-12
dot icon12/11/2015
Satisfaction of charge 3 in full
dot icon12/11/2015
Satisfaction of charge 2 in full
dot icon29/09/2015
Full accounts made up to 2014-12-31
dot icon29/07/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon12/06/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon12/03/2015
Termination of appointment of Graham Charles Hudson as a director on 2014-10-10
dot icon12/03/2015
Appointment of Mr Barry Howard Smith as a director on 2014-10-01
dot icon10/10/2014
Resolutions
dot icon08/10/2014
Satisfaction of charge 1 in full
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon03/10/2014
Registration of charge 033825800004, created on 2014-09-22
dot icon03/10/2014
Registration of charge 033825800005, created on 2014-09-22
dot icon24/06/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon14/08/2013
Termination of appointment of Frank Moore as a director
dot icon14/08/2013
Termination of appointment of Frank Moore as a secretary
dot icon13/06/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon25/09/2012
Full accounts made up to 2011-12-31
dot icon07/06/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon17/06/2011
Full accounts made up to 2010-12-31
dot icon13/06/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon13/06/2011
Director's details changed for Mr Graham Charles Hudson on 2011-06-13
dot icon17/02/2011
Termination of appointment of Maurice Sherling as a director
dot icon16/02/2011
Appointment of Mr Michael Sherling as a director
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon01/10/2010
Termination of appointment of Rebecca Sherling as a director
dot icon08/07/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon15/01/2010
Director's details changed for Rebecca Sherling on 2009-11-26
dot icon15/01/2010
Secretary's details changed for Mr Frank Moore on 2009-11-26
dot icon14/01/2010
Secretary's details changed for Mr Frank Moore on 2009-11-26
dot icon14/01/2010
Director's details changed for Mr Frank Moore on 2009-11-26
dot icon14/01/2010
Director's details changed for Mr Frank Moore on 2009-11-26
dot icon14/01/2010
Director's details changed for Rebecca Sherling on 2009-11-26
dot icon22/12/2009
Director's details changed for Mr Maurice Elliot Sherling on 2009-11-26
dot icon27/10/2009
Full accounts made up to 2008-12-31
dot icon16/07/2009
Return made up to 06/06/09; full list of members
dot icon09/12/2008
Full accounts made up to 2007-12-31
dot icon11/07/2008
Return made up to 06/06/08; full list of members
dot icon11/07/2008
Registered office changed on 11/07/2008 from, pogmoor works, stocks lane, barnsley, south yorkshire, S75 2DS
dot icon08/11/2007
Particulars of mortgage/charge
dot icon27/10/2007
Full accounts made up to 2006-12-31
dot icon03/08/2007
Return made up to 06/06/07; no change of members
dot icon17/01/2007
Full accounts made up to 2005-12-31
dot icon21/06/2006
Return made up to 06/06/06; full list of members
dot icon23/12/2005
Full accounts made up to 2004-12-31
dot icon24/06/2005
Return made up to 06/06/05; full list of members
dot icon19/01/2005
Full accounts made up to 2003-12-31
dot icon29/07/2004
New director appointed
dot icon29/07/2004
New secretary appointed;new director appointed
dot icon29/07/2004
Secretary resigned;director resigned
dot icon28/07/2004
Return made up to 06/06/04; full list of members
dot icon26/01/2004
Full accounts made up to 2002-12-31
dot icon12/07/2003
Return made up to 06/06/03; full list of members
dot icon31/01/2003
Full accounts made up to 2001-12-31
dot icon16/07/2002
Return made up to 06/06/02; full list of members
dot icon25/03/2002
Director's particulars changed
dot icon17/01/2002
Full accounts made up to 2000-12-31
dot icon13/07/2001
Director's particulars changed
dot icon12/06/2001
Return made up to 06/06/01; full list of members
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon17/07/2000
Return made up to 06/06/00; full list of members
dot icon13/01/2000
Full accounts made up to 1998-12-31
dot icon26/07/1999
Return made up to 06/06/99; full list of members
dot icon31/01/1999
Full accounts made up to 1997-12-31
dot icon20/07/1998
Particulars of mortgage/charge
dot icon22/06/1998
Return made up to 06/06/98; full list of members
dot icon05/02/1998
New director appointed
dot icon16/01/1998
Particulars of mortgage/charge
dot icon12/01/1998
Resolutions
dot icon12/01/1998
Resolutions
dot icon12/01/1998
Ad 31/12/97--------- £ si 998@1=998 £ ic 2/1000
dot icon08/10/1997
Certificate of change of name
dot icon30/07/1997
Accounting reference date shortened from 30/06/98 to 31/12/97
dot icon30/07/1997
Director resigned
dot icon30/07/1997
Secretary resigned
dot icon30/07/1997
New director appointed
dot icon30/07/1997
New secretary appointed;new director appointed
dot icon30/07/1997
Registered office changed on 30/07/97 from: aspect house 135/137 city road, london, EC1V 1JB
dot icon06/06/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
46
8.22M
-
0.00
144.45K
-
2022
49
12.76M
-
0.00
103.31K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SEVERNSIDE NOMINEES LIMITED
Nominee Director
05/06/1997 - 20/07/1997
3353
Mr Maurice Elliot Sherling
Director
20/07/1997 - 25/12/2010
71
Hudson, Graham Charles
Director
08/04/2021 - Present
29
Crabbe, Ian
Director
12/07/2021 - 16/12/2024
20
Moore, Frank
Director
13/07/2004 - 30/07/2013
11

Persons with Significant Control

1
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 ASSOCIATED LEAD MILLS LTD.

ASSOCIATED LEAD MILLS LTD. is an(a) Active company incorporated on 06/06/1997 with the registered office located at Unit B, Bingley Road, Hoddesdon, Hertfordshire EN11 0NX. There are currently 4 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 ASSOCIATED LEAD MILLS LTD.?

toggle

ASSOCIATED LEAD MILLS LTD. is currently Active. It was registered on 06/06/1997 .

Where is ASSOCIATED LEAD MILLS LTD. located?

toggle

ASSOCIATED LEAD MILLS LTD. is registered at Unit B, Bingley Road, Hoddesdon, Hertfordshire EN11 0NX.

What does ASSOCIATED LEAD MILLS LTD. do?

toggle

ASSOCIATED LEAD MILLS LTD. operates in the Wholesale of metals and metal ores (46.72 - SIC 2007) sector.

What is the latest filing for ASSOCIATED LEAD MILLS LTD.?

toggle

The latest filing was on 30/09/2025: Full accounts made up to 2024-12-31.