CONSOLIDATED TIN SMELTERS,LIMITED

Register to unlock more data on OkredoRegister

CONSOLIDATED TIN SMELTERS,LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00244652

Incorporation date

28/12/1929

Size

Full

Contacts

Registered address

Registered address

Level 35 110 Bishopsgate, London EC2N 4AYCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/1986)
dot icon16/04/2026
Confirmation statement made on 2026-04-14 with updates
dot icon16/02/2026
Change of details for Amalgamated Metal Investment Holdings Ltd as a person with significant control on 2023-09-18
dot icon26/08/2025
Full accounts made up to 2024-12-31
dot icon15/04/2025
Confirmation statement made on 2025-04-14 with no updates
dot icon24/08/2024
Full accounts made up to 2023-12-31
dot icon15/04/2024
Confirmation statement made on 2024-04-14 with no updates
dot icon18/09/2023
Registered office address changed from , C/O Amalgamated Metal, Corporation Plc 7th Floor, 55 Bishopsgate, London, EC2N 3AH to Level 35 110 Bishopsgate London EC2N 4AY on 2023-09-18
dot icon18/09/2023
Registered office address changed from , 110 Bishopsgate Level 35, 110 Bishopsgate, London, EC2N 4AY, United Kingdom to Level 35 110 Bishopsgate London EC2N 4AY on 2023-09-18
dot icon20/07/2023
Full accounts made up to 2022-12-31
dot icon17/04/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon26/08/2022
Accounts for a small company made up to 2021-12-31
dot icon22/04/2022
Director's details changed for Mr David Stephen Sher on 2022-04-18
dot icon14/04/2022
Confirmation statement made on 2022-04-14 with no updates
dot icon04/09/2021
Memorandum and Articles of Association
dot icon04/09/2021
Resolutions
dot icon21/06/2021
Accounts for a small company made up to 2020-12-31
dot icon01/06/2021
Termination of appointment of Hamish Terence Kinnear Brown as a director on 2021-05-31
dot icon15/04/2021
Confirmation statement made on 2021-04-14 with no updates
dot icon18/11/2020
Termination of appointment of Andrew John King as a director on 2020-11-18
dot icon01/09/2020
Accounts for a small company made up to 2019-12-31
dot icon10/06/2020
Director's details changed for Mr David Stephen Sher on 2020-06-10
dot icon23/04/2020
Confirmation statement made on 2020-04-14 with no updates
dot icon09/05/2019
Full accounts made up to 2018-12-31
dot icon14/04/2019
Confirmation statement made on 2019-04-14 with no updates
dot icon05/09/2018
Full accounts made up to 2017-12-31
dot icon24/04/2018
Confirmation statement made on 2018-04-14 with no updates
dot icon06/09/2017
Full accounts made up to 2016-12-31
dot icon26/04/2017
Confirmation statement made on 2017-04-14 with updates
dot icon12/08/2016
Full accounts made up to 2015-12-31
dot icon02/08/2016
Termination of appointment of Giles Pruen Robbins as a director on 2016-07-29
dot icon02/08/2016
Appointment of Mr David Stephen Sher as a director on 2016-07-29
dot icon02/08/2016
Appointment of Mr Andrew John King as a director on 2016-07-29
dot icon15/04/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon25/08/2015
Full accounts made up to 2014-12-31
dot icon31/07/2015
Termination of appointment of Adrian Henry Heywood as a secretary on 2015-07-17
dot icon12/05/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon11/05/2015
Termination of appointment of Victor Herman Sher as a director on 2015-02-03
dot icon11/05/2015
Termination of appointment of Geoffrey Charles Leacroft Rowan as a director on 2015-02-03
dot icon11/05/2015
Appointment of Mr Hamish Michie as a director on 2015-02-03
dot icon11/05/2015
Appointment of Mr Hamish Terence Kinnear Brown as a director on 2015-02-03
dot icon06/06/2014
Full accounts made up to 2013-12-31
dot icon06/05/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon14/06/2013
Full accounts made up to 2012-12-31
dot icon15/04/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon15/05/2012
Full accounts made up to 2011-12-31
dot icon19/04/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon19/04/2012
Director's details changed for Mr Giles Pruen Robbins on 2011-12-09
dot icon12/05/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon27/04/2011
Full accounts made up to 2010-12-31
dot icon10/05/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon10/05/2010
Full accounts made up to 2009-12-31
dot icon29/10/2009
Director's details changed for Mr Victor Herman Sher on 2009-10-23
dot icon29/10/2009
Director's details changed for Mr Giles Pruen Robbins on 2009-10-23
dot icon29/10/2009
Director's details changed for Mr Geoffrey Charles Leacroft Rowan on 2009-10-23
dot icon23/10/2009
Secretary's details changed for Mr Adrian Henry Heywood on 2009-10-23
dot icon20/04/2009
Return made up to 14/04/09; full list of members
dot icon30/03/2009
Full accounts made up to 2008-12-31
dot icon24/04/2008
Return made up to 14/04/08; full list of members
dot icon21/04/2008
Full accounts made up to 2007-12-31
dot icon16/04/2007
Return made up to 14/04/07; full list of members
dot icon05/04/2007
Full accounts made up to 2006-12-31
dot icon23/05/2006
Director resigned
dot icon23/05/2006
Secretary resigned
dot icon02/05/2006
Return made up to 14/04/06; full list of members
dot icon02/05/2006
Full accounts made up to 2005-12-31
dot icon09/03/2006
New secretary appointed
dot icon23/09/2005
Director's particulars changed
dot icon17/05/2005
Return made up to 14/04/05; full list of members
dot icon22/04/2005
Full accounts made up to 2004-12-31
dot icon20/12/2004
Director's particulars changed
dot icon30/10/2004
Auditor's resignation
dot icon20/08/2004
Full accounts made up to 2003-12-31
dot icon04/05/2004
Return made up to 14/04/04; full list of members
dot icon01/06/2003
Full accounts made up to 2002-12-31
dot icon07/05/2003
Return made up to 14/04/03; full list of members
dot icon28/02/2003
Auditor's resignation
dot icon17/05/2002
Full accounts made up to 2001-12-31
dot icon10/05/2002
Return made up to 14/04/02; full list of members
dot icon06/07/2001
Full accounts made up to 2000-12-31
dot icon15/05/2001
Return made up to 14/04/01; full list of members
dot icon26/02/2001
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon26/02/2001
New director appointed
dot icon26/02/2001
Director resigned
dot icon12/05/2000
Return made up to 14/04/00; full list of members
dot icon12/05/2000
Full accounts made up to 1999-09-30
dot icon14/05/1999
Full accounts made up to 1998-09-30
dot icon14/05/1999
Return made up to 14/04/99; full list of members
dot icon29/12/1998
Auditor's resignation
dot icon07/05/1998
Full accounts made up to 1997-09-30
dot icon07/05/1998
Return made up to 14/04/98; full list of members
dot icon11/12/1997
Director resigned
dot icon02/05/1997
Return made up to 14/04/97; full list of members
dot icon02/05/1997
Full accounts made up to 1996-09-30
dot icon01/04/1997
Secretary's particulars changed;director's particulars changed
dot icon22/06/1996
Registered office changed on 22/06/96 from:\c/o amalgamated metal corp. PLC, adelaide house, london bridge,, london EC4R 9DP
dot icon23/04/1996
Full accounts made up to 1995-09-30
dot icon23/04/1996
Return made up to 14/04/96; full list of members
dot icon05/05/1995
Full accounts made up to 1994-09-30
dot icon05/05/1995
Return made up to 14/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/04/1994
Full accounts made up to 1993-09-30
dot icon20/04/1994
Return made up to 14/04/94; full list of members
dot icon16/06/1993
New director appointed
dot icon16/06/1993
New director appointed
dot icon08/04/1993
Full accounts made up to 1992-09-30
dot icon08/04/1993
Return made up to 14/04/93; full list of members
dot icon16/04/1992
Full accounts made up to 1991-09-30
dot icon16/04/1992
Return made up to 14/04/92; full list of members
dot icon01/05/1991
Full accounts made up to 1990-09-30
dot icon01/05/1991
Return made up to 20/04/91; no change of members
dot icon10/07/1990
Accounting reference date shortened from 31/12 to 30/09
dot icon09/05/1990
Full accounts made up to 1989-12-31
dot icon09/05/1990
Return made up to 20/04/90; full list of members
dot icon28/04/1989
Full accounts made up to 1988-12-31
dot icon28/04/1989
Return made up to 21/04/89; full list of members
dot icon26/05/1988
Full accounts made up to 1987-12-31
dot icon26/05/1988
Return made up to 09/05/88; full list of members
dot icon23/02/1988
Director resigned;new director appointed
dot icon12/08/1987
Director resigned;new director appointed
dot icon12/08/1987
Return made up to 19/05/87; full list of members
dot icon06/07/1987
Full accounts made up to 1986-12-31
dot icon07/03/1987
Secretary resigned;new secretary appointed
dot icon28/08/1986
Return made up to 04/08/86; full list of members
dot icon07/08/1986
Full accounts made up to 1985-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/04/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sher, David Stephen
Director
29/07/2016 - Present
27
Michie, Hamish
Director
03/02/2015 - Present
14

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 CONSOLIDATED TIN SMELTERS,LIMITED

CONSOLIDATED TIN SMELTERS,LIMITED is an(a) Active company incorporated on 28/12/1929 with the registered office located at Level 35 110 Bishopsgate, London EC2N 4AY. There are currently 2 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 CONSOLIDATED TIN SMELTERS,LIMITED?

toggle

CONSOLIDATED TIN SMELTERS,LIMITED is currently Active. It was registered on 28/12/1929 .

Where is CONSOLIDATED TIN SMELTERS,LIMITED located?

toggle

CONSOLIDATED TIN SMELTERS,LIMITED is registered at Level 35 110 Bishopsgate, London EC2N 4AY.

What does CONSOLIDATED TIN SMELTERS,LIMITED do?

toggle

CONSOLIDATED TIN SMELTERS,LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CONSOLIDATED TIN SMELTERS,LIMITED?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-04-14 with updates.