Background WavePink WaveYellow Wave

DURBIN METAL INDUSTRIES LIMITED (01631973)

DURBIN METAL INDUSTRIES LIMITED (01631973) is an active UK company. incorporated on 28 April 1982. with registered office in Wednesbury. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of metals and metal ores. DURBIN METAL INDUSTRIES LIMITED has been registered for 43 years.

Company Number
01631973
Status
active
Type
ltd
Incorporated
28 April 1982
Age
43 years
Address
Parkway House Unit 6 Parkway Industrial Estate, Wednesbury, WS10 7WP
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of metals and metal ores
SIC Codes
46720

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DURBIN METAL INDUSTRIES LIMITED

DURBIN METAL INDUSTRIES LIMITED is an active company incorporated on 28 April 1982 with the registered office located in Wednesbury. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of metals and metal ores. DURBIN METAL INDUSTRIES LIMITED was registered 43 years ago.(SIC: 46720)

Status

active

Active since 43 years ago

Company No

01631973

LTD Company

Age

43 Years

Incorporated 28 April 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

Parkway House Unit 6 Parkway Industrial Estate Pacific Avenue Wednesbury, WS10 7WP,

Previous Addresses

Parkway House Unit 6, Parkway Industrial Estate Pacific Avenue Wednesbury West Midlands WS10 7WP England
From: 2 July 2018To: 26 September 2018
25 High Street Cobham Surrey KT11 3DH
From: 28 April 1982To: 2 July 2018
Timeline

23 key events • 1982 - 2024

Funding Officers Ownership
Company Founded
Apr 82
Director Left
Jan 13
Director Joined
Mar 14
Director Left
Mar 14
Funding Round
Jan 15
Loan Cleared
Aug 15
Loan Secured
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Oct 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Director Joined
Feb 16
Director Left
Jun 16
Director Left
Jun 21
Director Joined
Jun 21
Share Buyback
Dec 22
Capital Reduction
Jan 23
Capital Reduction
Feb 23
Owner Exit
Mar 23
Loan Secured
Jun 23
Loan Secured
May 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
4
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

196

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
18 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2023
MR01Registration of a Charge
Change To A Person With Significant Control
31 May 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
8 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 March 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
16 February 2023
CS01Confirmation Statement
Capital Cancellation Shares
14 February 2023
SH06Cancellation of Shares
Capital Cancellation Shares
13 January 2023
SH06Cancellation of Shares
Resolution
29 December 2022
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
29 December 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
20 August 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 September 2018
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
26 September 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 March 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
21 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Small
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Second Filing Of Form With Form Type
17 March 2016
RP04RP04
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
26 November 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Mortgage Satisfy Charge Full
20 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 October 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Small
14 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 August 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 August 2015
MR04Satisfaction of Charge
Capital Allotment Shares
22 January 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Small
1 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Legacy
31 July 2012
MG01MG01
Legacy
18 April 2012
MG01MG01
Resolution
17 February 2012
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
25 November 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Legacy
24 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Change Person Director Company With Change Date
23 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
6 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
6 July 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2009
AAAnnual Accounts
Legacy
4 September 2009
287Change of Registered Office
Legacy
22 December 2008
363aAnnual Return
Legacy
11 November 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
23 October 2008
403aParticulars of Charge Subject to s859A
Legacy
23 October 2008
403aParticulars of Charge Subject to s859A
Legacy
17 September 2008
288aAppointment of Director or Secretary
Legacy
10 September 2008
288bResignation of Director or Secretary
Legacy
19 June 2008
288bResignation of Director or Secretary
Legacy
19 June 2008
288bResignation of Director or Secretary
Legacy
14 December 2007
288aAppointment of Director or Secretary
Legacy
14 December 2007
288aAppointment of Director or Secretary
Legacy
14 December 2007
288aAppointment of Director or Secretary
Legacy
14 December 2007
287Change of Registered Office
Legacy
14 December 2007
225Change of Accounting Reference Date
Legacy
30 November 2007
363aAnnual Return
Legacy
30 November 2007
288cChange of Particulars
Legacy
30 November 2007
288cChange of Particulars
Accounts With Accounts Type Full
22 August 2007
AAAnnual Accounts
Legacy
30 April 2007
403aParticulars of Charge Subject to s859A
Legacy
30 April 2007
403b403b
Legacy
23 November 2006
363aAnnual Return
Accounts With Accounts Type Full
11 September 2006
AAAnnual Accounts
Legacy
15 May 2006
155(6)a155(6)a
Resolution
15 May 2006
RESOLUTIONSResolutions
Resolution
15 May 2006
RESOLUTIONSResolutions
Legacy
15 May 2006
288bResignation of Director or Secretary
Legacy
23 November 2005
363aAnnual Return
Legacy
23 November 2005
288cChange of Particulars
Accounts With Accounts Type Full
6 September 2005
AAAnnual Accounts
Legacy
14 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 2004
AAAnnual Accounts
Auditors Resignation Company
27 July 2004
AUDAUD
Legacy
8 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2003
AAAnnual Accounts
Legacy
24 May 2003
288aAppointment of Director or Secretary
Legacy
1 May 2003
395Particulars of Mortgage or Charge
Resolution
10 April 2003
RESOLUTIONSResolutions
Resolution
10 April 2003
RESOLUTIONSResolutions
Legacy
15 January 2003
403aParticulars of Charge Subject to s859A
Legacy
15 January 2003
403aParticulars of Charge Subject to s859A
Legacy
15 January 2003
403aParticulars of Charge Subject to s859A
Legacy
15 January 2003
403aParticulars of Charge Subject to s859A
Legacy
5 December 2002
403b403b
Legacy
5 December 2002
403b403b
Legacy
5 December 2002
403b403b
Legacy
26 November 2002
363sAnnual Return (shuttle)
Legacy
28 September 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 August 2002
AAAnnual Accounts
Legacy
4 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 2001
AAAnnual Accounts
Legacy
3 July 2001
288bResignation of Director or Secretary
Legacy
25 June 2001
288aAppointment of Director or Secretary
Legacy
8 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 2000
AAAnnual Accounts
Legacy
6 July 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 February 2000
AAAnnual Accounts
Legacy
23 November 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
19 July 1999
AUDAUD
Legacy
23 March 1999
395Particulars of Mortgage or Charge
Legacy
2 March 1999
288bResignation of Director or Secretary
Legacy
10 February 1999
403b403b
Legacy
6 February 1999
395Particulars of Mortgage or Charge
Legacy
18 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 1998
AAAnnual Accounts
Accounts With Accounts Type Small
1 February 1998
AAAnnual Accounts
Legacy
17 November 1997
363sAnnual Return (shuttle)
Legacy
26 June 1997
288bResignation of Director or Secretary
Legacy
6 June 1997
225Change of Accounting Reference Date
Legacy
23 May 1997
403aParticulars of Charge Subject to s859A
Legacy
23 May 1997
403aParticulars of Charge Subject to s859A
Legacy
13 May 1997
287Change of Registered Office
Legacy
5 March 1997
288bResignation of Director or Secretary
Legacy
5 March 1997
288aAppointment of Director or Secretary
Legacy
5 March 1997
288aAppointment of Director or Secretary
Legacy
5 March 1997
288aAppointment of Director or Secretary
Legacy
22 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 September 1996
AAAnnual Accounts
Legacy
15 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 1995
AAAnnual Accounts
Legacy
6 March 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 May 1994
AAAnnual Accounts
Legacy
29 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 May 1993
AAAnnual Accounts
Resolution
20 April 1993
RESOLUTIONSResolutions
Legacy
20 April 1993
88(2)R88(2)R
Legacy
16 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 1992
AAAnnual Accounts
Accounts With Accounts Type Small
21 February 1992
AAAnnual Accounts
Legacy
29 November 1991
363b363b
Legacy
6 December 1990
403aParticulars of Charge Subject to s859A
Legacy
3 December 1990
363aAnnual Return
Accounts With Accounts Type Small
23 November 1990
AAAnnual Accounts
Legacy
27 October 1990
403aParticulars of Charge Subject to s859A
Legacy
16 May 1990
403aParticulars of Charge Subject to s859A
Legacy
9 April 1990
395Particulars of Mortgage or Charge
Legacy
2 April 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 December 1989
AAAnnual Accounts
Legacy
1 December 1989
287Change of Registered Office
Legacy
1 December 1989
363363
Legacy
6 September 1989
395Particulars of Mortgage or Charge
Legacy
26 August 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 October 1988
AAAnnual Accounts
Legacy
11 October 1988
363363
Legacy
13 September 1988
395Particulars of Mortgage or Charge
Legacy
9 August 1988
288288
Legacy
9 August 1988
288288
Legacy
18 July 1988
287Change of Registered Office
Accounts With Accounts Type Small
30 November 1987
AAAnnual Accounts
Legacy
30 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
7 June 1986
AAAnnual Accounts
Legacy
7 June 1986
363363
Incorporation Company
28 April 1982
NEWINCIncorporation