W. HAROLD JOHN (METALS) LIMITED

Register to unlock more data on OkredoRegister

W. HAROLD JOHN (METALS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01072024

Incorporation date

14/09/1972

Size

Audited abridged

Contacts

Registered address

Registered address

Nash Road, Nash, Newport NP18 2BSCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1986)
dot icon20/03/2026
Satisfaction of charge 010720240010 in full
dot icon24/09/2025
Confirmation statement made on 2025-09-24 with no updates
dot icon13/06/2025
Audited abridged accounts made up to 2024-08-31
dot icon04/04/2025
Director's details changed for Mr William Peter Harold John on 2025-04-04
dot icon14/10/2024
Confirmation statement made on 2024-09-24 with no updates
dot icon29/04/2024
Audited abridged accounts made up to 2023-08-31
dot icon11/03/2024
Registration of charge 010720240011, created on 2024-03-08
dot icon26/09/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon28/11/2022
Confirmation statement made on 2022-09-24 with updates
dot icon12/10/2022
Registration of charge 010720240010, created on 2022-09-28
dot icon14/09/2022
Unaudited abridged accounts made up to 2022-08-31
dot icon14/09/2022
Previous accounting period shortened from 2022-10-31 to 2022-08-31
dot icon07/09/2022
Registration of charge 010720240009, created on 2022-08-26
dot icon05/08/2022
Registration of charge 010720240008, created on 2022-08-02
dot icon04/08/2022
Registered office address changed from Adelaide Street Crindau Newport NP20 5RR to Nash Road Nash Newport NP18 2BS on 2022-08-04
dot icon02/08/2022
Notification of Mdw Holdings Limited as a person with significant control on 2022-08-01
dot icon02/08/2022
Cessation of William Peter Harold John as a person with significant control on 2022-08-01
dot icon02/08/2022
Cessation of Robert Charles Harold John as a person with significant control on 2022-08-01
dot icon02/08/2022
Termination of appointment of Jane Elizabeth John as a director on 2022-08-01
dot icon02/08/2022
Termination of appointment of Robert Charles Harold John as a secretary on 2022-08-01
dot icon02/08/2022
Termination of appointment of Robert Charles Harold John as a director on 2022-08-01
dot icon02/08/2022
Appointment of Mr William George Robert Hazell as a director on 2022-08-01
dot icon02/08/2022
Appointment of Mr Mark David William Hazell as a director on 2022-08-01
dot icon02/08/2022
Appointment of Mr Oliver David William Hazell as a director on 2022-08-01
dot icon28/07/2022
Satisfaction of charge 4 in full
dot icon12/05/2022
Audited abridged accounts made up to 2021-10-31
dot icon29/09/2021
Confirmation statement made on 2021-09-24 with updates
dot icon08/04/2021
Audited abridged accounts made up to 2020-10-31
dot icon24/09/2020
Confirmation statement made on 2020-09-24 with updates
dot icon15/07/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon02/07/2020
Audited abridged accounts made up to 2019-10-31
dot icon24/10/2019
Termination of appointment of Peter Dudley Harold John as a director on 2019-10-14
dot icon14/06/2019
Confirmation statement made on 2019-06-14 with updates
dot icon19/03/2019
Audited abridged accounts made up to 2018-10-31
dot icon14/06/2018
Confirmation statement made on 2018-06-12 with updates
dot icon11/04/2018
Amended accounts made up to 2017-10-31
dot icon26/03/2018
Accounts for a small company made up to 2017-10-31
dot icon14/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon24/04/2017
Accounts for a small company made up to 2016-10-31
dot icon18/10/2016
Termination of appointment of Suzanne Lesley John as a director on 2016-10-18
dot icon14/06/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon14/06/2016
Director's details changed for Mr William Peter Harold John on 2016-03-11
dot icon09/05/2016
Accounts for a small company made up to 2015-10-31
dot icon08/02/2016
Appointment of Mrs Jane Elizabeth John as a director on 2016-01-20
dot icon15/06/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon15/04/2015
Accounts for a small company made up to 2014-10-31
dot icon13/06/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon02/05/2014
Satisfaction of charge 3 in full
dot icon02/05/2014
Satisfaction of charge 2 in full
dot icon02/05/2014
Satisfaction of charge 1 in full
dot icon02/05/2014
Satisfaction of charge 6 in full
dot icon02/05/2014
Satisfaction of charge 7 in full
dot icon02/05/2014
Satisfaction of charge 5 in full
dot icon03/03/2014
Accounts for a small company made up to 2013-10-31
dot icon17/06/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon30/05/2013
Accounts for a small company made up to 2012-10-31
dot icon19/06/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon16/03/2012
Accounts for a small company made up to 2011-10-31
dot icon29/06/2011
Accounts for a small company made up to 2010-10-31
dot icon21/06/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon14/06/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon14/06/2010
Director's details changed for William Peter Harold John on 2010-06-12
dot icon14/06/2010
Director's details changed for Mr Robert Charles Harold John on 2010-06-12
dot icon14/06/2010
Director's details changed for Suzanne Lesley John on 2010-06-12
dot icon14/06/2010
Secretary's details changed for Robert Charles Harold John on 2010-06-12
dot icon24/02/2010
Accounts for a small company made up to 2009-10-31
dot icon16/06/2009
Return made up to 12/06/09; full list of members
dot icon02/04/2009
Accounts for a small company made up to 2008-10-31
dot icon19/06/2008
Return made up to 26/05/08; change of members
dot icon26/02/2008
Accounts for a small company made up to 2007-10-31
dot icon08/06/2007
Return made up to 26/05/07; change of members
dot icon15/03/2007
Accounts for a small company made up to 2006-10-31
dot icon06/06/2006
Return made up to 26/05/06; full list of members
dot icon21/02/2006
Accounts for a small company made up to 2005-10-31
dot icon08/06/2005
Return made up to 25/05/05; full list of members
dot icon13/05/2005
Accounts for a small company made up to 2004-10-31
dot icon03/06/2004
Return made up to 25/05/04; full list of members
dot icon10/03/2004
Accounts for a small company made up to 2003-10-31
dot icon06/06/2003
Return made up to 25/05/03; full list of members
dot icon18/03/2003
Accounts for a small company made up to 2002-10-31
dot icon13/01/2003
New secretary appointed
dot icon13/01/2003
Director resigned
dot icon13/01/2003
Secretary resigned;director resigned
dot icon02/06/2002
Return made up to 25/05/02; full list of members
dot icon04/03/2002
Accounts for a small company made up to 2001-10-31
dot icon24/07/2001
Particulars of mortgage/charge
dot icon24/07/2001
Particulars of mortgage/charge
dot icon24/07/2001
Particulars of mortgage/charge
dot icon01/06/2001
Return made up to 25/05/01; full list of members
dot icon21/05/2001
New director appointed
dot icon30/03/2001
Full accounts made up to 2000-10-31
dot icon18/12/2000
Statement of affairs
dot icon18/12/2000
Ad 31/10/00--------- £ si 13512@1=13512 £ ic 104/13616
dot icon31/10/2000
Resolutions
dot icon31/10/2000
Resolutions
dot icon31/10/2000
£ nc 1025/15000 04/10/00
dot icon14/06/2000
Return made up to 25/05/00; full list of members
dot icon15/02/2000
Full accounts made up to 1999-10-31
dot icon10/11/1999
Full accounts made up to 1998-10-31
dot icon05/10/1999
Particulars of mortgage/charge
dot icon09/06/1999
Return made up to 10/06/99; full list of members
dot icon13/11/1998
Location of register of members
dot icon09/09/1998
Director's particulars changed
dot icon21/08/1998
Full accounts made up to 1997-04-30
dot icon20/07/1998
Resolutions
dot icon10/07/1998
Return made up to 10/06/98; no change of members
dot icon22/05/1998
Accounting reference date extended from 30/04/98 to 31/10/98
dot icon26/08/1997
Full accounts made up to 1996-04-30
dot icon16/07/1997
Return made up to 10/06/97; full list of members
dot icon20/08/1996
Return made up to 10/06/96; full list of members; amend
dot icon24/06/1996
Return made up to 10/06/96; full list of members
dot icon05/02/1996
Particulars of mortgage/charge
dot icon25/08/1995
Full accounts made up to 1995-04-30
dot icon25/08/1995
Full accounts made up to 1994-04-30
dot icon04/08/1995
Return made up to 25/06/95; no change of members
dot icon04/08/1995
Location of debenture register address changed
dot icon11/07/1995
Particulars of mortgage/charge
dot icon22/09/1994
Location of register of members
dot icon24/06/1994
Return made up to 25/06/94; no change of members
dot icon17/04/1994
Auditor's resignation
dot icon10/03/1994
Director resigned
dot icon10/12/1993
Director resigned
dot icon23/06/1993
Return made up to 25/06/93; full list of members
dot icon03/06/1993
Accounts for a medium company made up to 1993-04-30
dot icon13/07/1992
Accounts for a medium company made up to 1992-04-30
dot icon02/07/1992
Return made up to 25/06/92; full list of members
dot icon22/05/1992
Director's particulars changed
dot icon14/04/1992
Director's particulars changed
dot icon03/04/1992
Ad 26/03/92--------- £ si 4@1=4 £ ic 100/104
dot icon02/04/1992
Nc inc already adjusted 26/03/92
dot icon02/04/1992
Resolutions
dot icon02/04/1992
Resolutions
dot icon07/07/1991
Return made up to 25/06/91; full list of members
dot icon04/07/1991
Accounts for a small company made up to 1991-04-30
dot icon20/06/1990
Full accounts made up to 1990-04-30
dot icon18/06/1990
Return made up to 25/06/90; full list of members
dot icon19/06/1989
Full accounts made up to 1989-04-30
dot icon19/06/1989
Return made up to 19/06/89; full list of members
dot icon06/06/1988
Full accounts made up to 1988-04-30
dot icon06/06/1988
Return made up to 09/06/88; full list of members
dot icon29/07/1987
Return made up to 15/06/87; full list of members
dot icon29/07/1987
Full accounts made up to 1987-04-30
dot icon24/03/1987
Director resigned
dot icon10/07/1986
Accounts for a medium company made up to 1986-04-30
dot icon11/06/1986
Return made up to 23/06/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

8
2023
change arrow icon-90.32 % *

* during past year

Cash in Bank

£25,902.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Audited abridged
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
8
1.03M
-
0.00
267.61K
-
2023
8
1.12M
-
0.00
25.90K
-
2023
8
1.12M
-
0.00
25.90K
-

Employees

2023

Employees

8 Ascended0 % *

Net Assets(GBP)

1.12M £Ascended8.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

25.90K £Descended-90.32 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hazell, Oliver David William
Director
01/08/2022 - Present
7
Hazell, William George Robert
Director
01/08/2022 - Present
4
John, Jane Elizabeth
Director
20/01/2016 - 01/08/2022
-
Hazell, Mark David William
Director
01/08/2022 - Present
18
John, William Peter Harold
Director
27/04/2001 - Present
-

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About W. HAROLD JOHN (METALS) LIMITED

W. HAROLD JOHN (METALS) LIMITED is an(a) Active company incorporated on 14/09/1972 with the registered office located at Nash Road, Nash, Newport NP18 2BS. There are currently 4 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of W. HAROLD JOHN (METALS) LIMITED?

toggle

W. HAROLD JOHN (METALS) LIMITED is currently Active. It was registered on 14/09/1972 .

Where is W. HAROLD JOHN (METALS) LIMITED located?

toggle

W. HAROLD JOHN (METALS) LIMITED is registered at Nash Road, Nash, Newport NP18 2BS.

What does W. HAROLD JOHN (METALS) LIMITED do?

toggle

W. HAROLD JOHN (METALS) LIMITED operates in the Recovery of sorted materials (38.32 - SIC 2007) sector.

How many employees does W. HAROLD JOHN (METALS) LIMITED have?

toggle

W. HAROLD JOHN (METALS) LIMITED had 8 employees in 2023.

What is the latest filing for W. HAROLD JOHN (METALS) LIMITED?

toggle

The latest filing was on 20/03/2026: Satisfaction of charge 010720240010 in full.