Background WavePink WaveYellow Wave

RELIANCE SCRAP METAL MERCHANTS (PARKSTONE) LIMITED (00532957)

RELIANCE SCRAP METAL MERCHANTS (PARKSTONE) LIMITED (00532957) is an active UK company. incorporated on 6 May 1954. with registered office in Poole. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46770). RELIANCE SCRAP METAL MERCHANTS (PARKSTONE) LIMITED has been registered for 71 years. Current directors include HAWKINS, Nicola Jane, MATTHEWS, Rosalind.

Company Number
00532957
Status
active
Type
ltd
Incorporated
6 May 1954
Age
71 years
Address
Towngate House 2-8 Parkstone Road, Poole, BH15 2PW
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46770)
Directors
HAWKINS, Nicola Jane, MATTHEWS, Rosalind
SIC Codes
46770

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RELIANCE SCRAP METAL MERCHANTS (PARKSTONE) LIMITED

RELIANCE SCRAP METAL MERCHANTS (PARKSTONE) LIMITED is an active company incorporated on 6 May 1954 with the registered office located in Poole. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46770). RELIANCE SCRAP METAL MERCHANTS (PARKSTONE) LIMITED was registered 71 years ago.(SIC: 46770)

Status

active

Active since 71 years ago

Company No

00532957

LTD Company

Age

71 Years

Incorporated 6 May 1954

Size

N/A

Accounts

ARD: 30/4

Overdue

2 months overdue

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

Towngate House 2-8 Parkstone Road Poole, BH15 2PW,

Timeline

18 key events • 1954 - 2023

Funding Officers Ownership
Company Founded
May 54
Director Left
Dec 09
Director Joined
Dec 09
Capital Reduction
Apr 11
Share Buyback
Apr 11
Director Joined
Jul 12
Director Left
Dec 12
Director Left
Jan 13
Loan Secured
Oct 13
Loan Secured
Dec 13
Loan Secured
Mar 14
Loan Secured
May 14
Capital Reduction
Jul 14
Share Buyback
Aug 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Secured
Apr 15
Director Joined
Jun 23
4
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

MATTHEWS, Ros

Active
2-8 Parkstone Road, PooleBH15 2PW
Secretary
Appointed 17 May 2007

HAWKINS, Nicola Jane

Active
2-8 Parkstone Road, PooleBH15 2PW
Born July 1975
Director
Appointed 13 Jun 2023

MATTHEWS, Rosalind

Active
2-8 Parkstone Road, PooleBH15 2PW
Born September 1952
Director
Appointed 13 Jun 2008

GREEN, Wilfred Ernest

Resigned
70 Abbotsbury Road, BroadstoneBH18 9DD
Secretary
Appointed N/A
Resigned 17 May 2007

ALDRIDGE, Grace Irene

Resigned
12 Salterns Way, PooleBH14 8JR
Born March 1921
Director
Appointed N/A
Resigned 06 Oct 1999

ALDRIDGE, John Raymond

Resigned
85 Church Road, PooleBH14 0NS
Born August 1942
Director
Appointed N/A
Resigned 06 Oct 1999

ALDRIDGE, Peter Robin

Resigned
12 Salterns Way, PooleBH14 8JR
Born December 1950
Director
Appointed N/A
Resigned 06 Oct 1999

ANDERSON, Marnie

Resigned
Creekmoor House, PooleBH17 7RL
Born November 1971
Director
Appointed 30 Apr 2005
Resigned 10 Oct 2006

ANDERSON, Michael James

Resigned
46 Rosemary Road, PooleBH12 3HB
Born May 1960
Director
Appointed 06 Oct 1999
Resigned 23 Nov 2009

MATTHEWS, David Peter

Resigned
Foxes Leap Arrowsmith Road, HagnaBH21 3BG
Born December 1951
Director
Appointed 06 Oct 1999
Resigned 10 Oct 2006

MATTHEWS, Rosalind

Resigned
Foxes Leap, Canford MagnaBH21 3BG
Born September 1952
Director
Appointed 06 Oct 1999
Resigned 10 Oct 2006

MATTHEWS, Stephen Peter

Resigned
Nuffield Road, PooleBH170RS
Born September 1972
Director
Appointed 23 Nov 2009
Resigned 17 Dec 2012

TOGHILL, Russell Anthony

Resigned
Parkstone Road, PooleBH15 2PW
Born November 1966
Director
Appointed 31 May 2012
Resigned 19 Dec 2012

TURNER, Dennis Johann

Resigned
1 Corbiere Avenue, PooleBH12 4JJ
Born July 1941
Director
Appointed N/A
Resigned 31 Dec 1998

Persons with significant control

2

Mr David Peter Matthews

Active
2-8 Parkstone Road, PooleBH15 2PW
Born December 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016

Mrs Rosalind Matthews

Active
2-8 Parkstone Road, PooleBH15 2PW
Born September 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

153

Gazette Filings Brought Up To Date
4 April 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
1 September 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
29 August 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
29 August 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2025
CH01Change of Director Details
Accounts With Accounts Type Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Accounts With Accounts Type Full
3 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
12 February 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Change Person Secretary Company With Change Date
28 August 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Capital Return Purchase Own Shares
12 August 2014
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
31 July 2014
SH06Cancellation of Shares
Mortgage Create With Deed With Charge Number
28 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
31 March 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
6 February 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
28 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
25 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Accounts With Accounts Type Group
4 February 2013
AAAnnual Accounts
Memorandum Articles
17 January 2013
MEM/ARTSMEM/ARTS
Resolution
17 January 2013
RESOLUTIONSResolutions
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Appoint Person Director Company With Name
18 July 2012
AP01Appointment of Director
Accounts With Accounts Type Group
18 January 2012
AAAnnual Accounts
Resolution
30 December 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Legacy
30 July 2011
MG01MG01
Capital Return Purchase Own Shares
27 April 2011
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
14 April 2011
SH06Cancellation of Shares
Resolution
14 April 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 January 2011
AAAnnual Accounts
Legacy
20 October 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Legacy
10 August 2010
MG01MG01
Legacy
11 February 2010
MG01MG01
Accounts With Accounts Type Group
5 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
24 December 2009
AP01Appointment of Director
Termination Director Company With Name
21 December 2009
TM01Termination of Director
Legacy
18 December 2009
MG01MG01
Legacy
2 December 2009
MG02MG02
Auditors Resignation Company
10 September 2009
AUDAUD
Accounts With Accounts Type Full
28 August 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 August 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
24 August 2009
363aAnnual Return
Legacy
21 August 2009
288cChange of Particulars
Legacy
20 August 2009
288cChange of Particulars
Legacy
20 July 2009
287Change of Registered Office
Dissolved Compulsory Strike Off Suspended
17 July 2009
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
9 June 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
20 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 March 2008
AAAnnual Accounts
Legacy
29 October 2007
288cChange of Particulars
Legacy
24 October 2007
363aAnnual Return
Legacy
14 June 2007
288aAppointment of Director or Secretary
Legacy
14 June 2007
288bResignation of Director or Secretary
Legacy
4 December 2006
363aAnnual Return
Legacy
13 November 2006
288bResignation of Director or Secretary
Legacy
13 November 2006
288bResignation of Director or Secretary
Legacy
13 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 October 2006
AAAnnual Accounts
Legacy
13 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 December 2005
AAAnnual Accounts
Legacy
24 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 August 2004
AAAnnual Accounts
Legacy
17 August 2004
363sAnnual Return (shuttle)
Legacy
14 April 2004
395Particulars of Mortgage or Charge
Resolution
13 April 2004
RESOLUTIONSResolutions
Legacy
7 April 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 November 2003
AAAnnual Accounts
Legacy
23 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 2002
AAAnnual Accounts
Legacy
27 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 September 2001
AAAnnual Accounts
Legacy
20 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 2000
AAAnnual Accounts
Legacy
21 August 2000
363sAnnual Return (shuttle)
Legacy
11 November 1999
288bResignation of Director or Secretary
Legacy
3 November 1999
288aAppointment of Director or Secretary
Legacy
3 November 1999
288bResignation of Director or Secretary
Legacy
3 November 1999
288bResignation of Director or Secretary
Legacy
3 November 1999
288aAppointment of Director or Secretary
Legacy
3 November 1999
288aAppointment of Director or Secretary
Legacy
22 October 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 August 1999
AAAnnual Accounts
Legacy
26 August 1999
363sAnnual Return (shuttle)
Legacy
13 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 August 1998
AAAnnual Accounts
Legacy
21 August 1998
363sAnnual Return (shuttle)
Legacy
26 May 1998
287Change of Registered Office
Legacy
3 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 July 1997
AAAnnual Accounts
Accounts With Accounts Type Full
25 February 1997
AAAnnual Accounts
Legacy
13 October 1996
363sAnnual Return (shuttle)
Legacy
30 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
5 December 1994
AAAnnual Accounts
Legacy
31 August 1994
363sAnnual Return (shuttle)
Legacy
24 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 August 1993
AAAnnual Accounts
Accounts With Accounts Type Small
13 November 1992
AAAnnual Accounts
Legacy
17 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 October 1991
AAAnnual Accounts
Legacy
8 October 1991
363b363b
Accounts With Accounts Type Small
9 November 1990
AAAnnual Accounts
Legacy
9 November 1990
363363
Legacy
19 October 1990
288288
Legacy
1 October 1990
288288
Legacy
1 October 1990
288288
Legacy
24 September 1990
288288
Legacy
13 September 1990
288288
Legacy
13 September 1990
288288
Legacy
8 September 1989
363363
Accounts With Accounts Type Small
8 September 1989
AAAnnual Accounts
Accounts With Made Up Date
24 August 1988
AAAnnual Accounts
Legacy
24 August 1988
363363
Accounts With Made Up Date
10 June 1988
AAAnnual Accounts
Legacy
13 October 1987
363363
Legacy
24 April 1987
363363
Accounts With Accounts Type Small
25 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
6 May 1954
MISCMISC
Incorporation Company
6 May 1954
NEWINCIncorporation