Background WavePink WaveYellow Wave

SOUTHWARK METALS LIMITED (01651205)

SOUTHWARK METALS LIMITED (01651205) is an active UK company. incorporated on 14 July 1982. with registered office in London. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in recovery of sorted materials. SOUTHWARK METALS LIMITED has been registered for 43 years. Current directors include PRATT, Thomas William.

Company Number
01651205
Status
active
Type
ltd
Incorporated
14 July 1982
Age
43 years
Address
Horn Link Way, London, SE10 0RT
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Recovery of sorted materials
Directors
PRATT, Thomas William
SIC Codes
38320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHWARK METALS LIMITED

SOUTHWARK METALS LIMITED is an active company incorporated on 14 July 1982 with the registered office located in London. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in recovery of sorted materials. SOUTHWARK METALS LIMITED was registered 43 years ago.(SIC: 38320)

Status

active

Active since 43 years ago

Company No

01651205

LTD Company

Age

43 Years

Incorporated 14 July 1982

Size

N/A

Accounts

ARD: 29/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Medium Company

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

LASHCREST LIMITED
From: 14 July 1982To: 2 November 1982
Contact
Address

Horn Link Way Horn Lane London, SE10 0RT,

Previous Addresses

Thomas Glover House 3 Weaver Walk London SE27 0TT England
From: 23 August 2024To: 28 August 2024
3 Thomas Glover House 3 Weaver Walk London SE27 0TT United Kingdom
From: 23 August 2024To: 23 August 2024
Horn Link Way Horn Lane London SE10 0RT England
From: 2 April 2024To: 23 August 2024
158 Trundleys Road London SE8 5JE England
From: 28 May 2020To: 2 April 2024
1 Ruby Triangle Peckham London SE15 1LG
From: 29 October 2014To: 28 May 2020
1 Ruby Triangle London SE15 1LG England
From: 8 October 2014To: 29 October 2014
C/O Riddingtons Ltd the Old Barn Off Wood Street Swanley Village Kent BR8 7PA
From: 14 December 2010To: 8 October 2014
the Lodge Darenth Hill Darenth Kent DA2 7GR
From: 14 July 1982To: 14 December 2010
Timeline

8 key events • 1982 - 2016

Funding Officers Ownership
Company Founded
Jul 82
Funding Round
Sept 14
Loan Secured
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Director Left
Oct 14
Loan Secured
Oct 15
Loan Cleared
Oct 16
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

PRATT, Nicola

Active
Horn Lane, LondonSE10 0RT
Secretary
Appointed 31 Jan 1995

PRATT, Thomas William

Active
Trundleys Road, LondonSE8 5JE
Born June 1973
Director
Appointed 01 Jun 2006

PRATT, Noreen

Resigned
12 John Newington Close, AshfordTN24 9SG
Secretary
Appointed 01 Aug 1994
Resigned 31 Jan 1995

STEPHENS, Carmel Catherine

Resigned
York Lodge Pine Grove, LondonN20 8LD
Secretary
Appointed N/A
Resigned 01 Aug 1994

PRATT, Donna

Resigned
Ruby Triangle, LondonSE15 1LG
Born March 1975
Director
Appointed 10 Jul 2008
Resigned 07 Oct 2014

PRATT, Noreen

Resigned
12 John Newington Close, AshfordTN24 9SG
Born April 1944
Director
Appointed N/A
Resigned 28 Mar 2008

PRATT, Thomas Daniel

Resigned
60 Roxburgh Road, LondonSE27 0LD
Born January 1942
Director
Appointed N/A
Resigned 31 Jan 1995

STEPHENS, Carmel Catherine

Resigned
York Lodge Pine Grove, LondonN20 8LD
Born June 1947
Director
Appointed N/A
Resigned 01 Aug 1994

Persons with significant control

1

Trundleys Road, LondonSE8 5JE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
27 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 September 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 August 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 August 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 April 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
28 May 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
28 May 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
26 October 2017
CH01Change of Director Details
Accounts With Accounts Type Full
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 October 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Medium
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Termination Director Company With Name Termination Date
29 October 2014
TM01Termination of Director
Resolution
29 October 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
29 October 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2014
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
8 October 2014
AD01Change of Registered Office Address
Capital Allotment Shares
1 October 2014
SH01Allotment of Shares
Resolution
10 July 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Resolution
7 August 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Accounts With Accounts Type Small
4 September 2012
AAAnnual Accounts
Legacy
30 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
14 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2009
AR01AR01
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 December 2009
CH03Change of Secretary Details
Auditors Resignation Company
24 September 2009
AUDAUD
Legacy
13 September 2009
287Change of Registered Office
Accounts With Accounts Type Small
6 August 2009
AAAnnual Accounts
Legacy
14 May 2009
403aParticulars of Charge Subject to s859A
Legacy
10 December 2008
363aAnnual Return
Legacy
30 October 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 July 2008
AAAnnual Accounts
Legacy
23 July 2008
363aAnnual Return
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
288aAppointment of Director or Secretary
Legacy
30 May 2008
288bResignation of Director or Secretary
Legacy
30 May 2008
287Change of Registered Office
Legacy
22 May 2008
169169
Accounts With Accounts Type Total Exemption Small
11 July 2007
AAAnnual Accounts
Legacy
25 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 October 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 March 2006
AAAnnual Accounts
Legacy
30 November 2005
363aAnnual Return
Legacy
23 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 August 2004
AAAnnual Accounts
Legacy
6 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 August 2003
AAAnnual Accounts
Legacy
8 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 August 2002
AAAnnual Accounts
Legacy
19 December 2001
363sAnnual Return (shuttle)
Legacy
8 March 2001
169169
Accounts With Accounts Type Small
1 March 2001
AAAnnual Accounts
Legacy
1 February 2001
173173
Legacy
25 October 2000
363sAnnual Return (shuttle)
Legacy
4 January 2000
88(2)R88(2)R
Legacy
4 January 2000
88(3)88(3)
Resolution
4 January 2000
RESOLUTIONSResolutions
Legacy
20 December 1999
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
10 December 1999
AAAnnual Accounts
Legacy
30 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 March 1999
AAAnnual Accounts
Legacy
19 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 1998
AAAnnual Accounts
Legacy
5 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 1997
AAAnnual Accounts
Legacy
12 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 July 1996
AAAnnual Accounts
Legacy
9 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 September 1995
AAAnnual Accounts
Legacy
8 March 1995
288288
Legacy
8 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
2 November 1994
363sAnnual Return (shuttle)
Legacy
18 August 1994
288288
Legacy
10 August 1994
288288
Accounts With Accounts Type Small
11 July 1994
AAAnnual Accounts
Legacy
8 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 July 1993
AAAnnual Accounts
Resolution
18 February 1993
RESOLUTIONSResolutions
Resolution
18 February 1993
RESOLUTIONSResolutions
Resolution
18 February 1993
RESOLUTIONSResolutions
Legacy
10 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 1992
AAAnnual Accounts
Legacy
7 November 1991
395Particulars of Mortgage or Charge
Legacy
4 November 1991
363b363b
Accounts With Accounts Type Small
21 August 1991
AAAnnual Accounts
Legacy
12 February 1991
363aAnnual Return
Accounts With Accounts Type Small
25 September 1990
AAAnnual Accounts
Legacy
19 April 1990
88(2)R88(2)R
Resolution
19 April 1990
RESOLUTIONSResolutions
Legacy
19 April 1990
288288
Legacy
3 November 1989
363363
Accounts With Accounts Type Small
26 October 1989
AAAnnual Accounts
Accounts With Accounts Type Small
9 August 1988
AAAnnual Accounts
Legacy
9 August 1988
363363
Accounts With Accounts Type Small
29 September 1987
AAAnnual Accounts
Legacy
29 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
2 October 1986
AAAnnual Accounts
Legacy
25 September 1986
363363
Certificate Change Of Name Company
2 November 1982
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
17 September 1982
MISCMISC
Incorporation Company
14 July 1982
NEWINCIncorporation