Background WavePink WaveYellow Wave

BLACKBURNS METALS LIMITED (04632083)

BLACKBURNS METALS LIMITED (04632083) is an active UK company. incorporated on 9 January 2003. with registered office in Wednesbury. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of metals and metal ores. BLACKBURNS METALS LIMITED has been registered for 23 years. Current directors include MEREDITH, Christopher Roger, ROBERTS, Andrew.

Company Number
04632083
Status
active
Type
ltd
Incorporated
9 January 2003
Age
23 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
Directors
MEREDITH, Christopher Roger, ROBERTS, Andrew
SIC Codes
46720

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKBURNS METALS LIMITED

BLACKBURNS METALS LIMITED is an active company incorporated on 9 January 2003 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. BLACKBURNS METALS LIMITED was registered 23 years ago.(SIC: 46720)

Status

active

Active since 23 years ago

Company No

04632083

LTD Company

Age

23 Years

Incorporated 9 January 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

BACO METAL CENTRES LIMITED
From: 3 March 2003To: 22 February 2006
POWDER SNOW LIMITED
From: 9 January 2003To: 3 March 2003
Contact
Address

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

Previous Addresses

25 High Street Cobham Surrey KT11 3DH
From: 9 January 2003To: 2 July 2018
Timeline

16 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Jan 03
Director Left
Aug 10
Director Left
Jan 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Loan Cleared
Aug 15
Loan Secured
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Director Joined
Feb 16
Director Left
Jun 16
Director Joined
Mar 17
Director Left
Jun 21
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

MEREDITH, Christopher Roger

Active
Unit 6, Parkway Industrial Estate, WednesburyWS10 7WP
Born March 1966
Director
Appointed 06 Mar 2017

ROBERTS, Andrew

Active
Unit 6, Parkway Industrial Estate, WednesburyWS10 7WP
Born April 1975
Director
Appointed 22 Feb 2016

BURKE, Peter

Resigned
Fairways 9 Manor Road, AshfordTW15 2SL
Secretary
Appointed 24 Jan 2003
Resigned 24 Jan 2003

FAIRMAN, Colin Joseph

Resigned
High Street, CobhamKT11 3DH
Secretary
Appointed 24 Jan 2003
Resigned 02 Jul 2010

HALE, Morag

Resigned
Unit 6, Parkway Industrial Estate, WednesburyWS10 7WP
Secretary
Appointed 02 Jul 2010
Resigned 17 Apr 2026

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 09 Jan 2003
Resigned 24 Jan 2003

BURKE, Peter

Resigned
Fairways 9 Manor Road, AshfordTW15 2SL
Born December 1951
Director
Appointed 24 Jan 2003
Resigned 24 Jan 2003

HUSSEY, Shaun Anthony

Resigned
High Street, CobhamKT11 3DH
Born September 1962
Director
Appointed 24 Jan 2003
Resigned 17 Aug 2010

KING, Barry Andrew

Resigned
High Street, CobhamKT11 3DH
Born June 1957
Director
Appointed 24 Jan 2003
Resigned 30 Jun 2016

PARKER, Dennis Arthur

Resigned
Unit 6, Parkway Industrial Estate, WednesburyWS10 7WP
Born December 1954
Director
Appointed 03 Apr 2013
Resigned 28 May 2021

PARKER, Dennis Arthur

Resigned
High Street, CobhamKT11 3DH
Born February 1949
Director
Appointed 02 Apr 2013
Resigned 02 Apr 2013

WESTON, Karl Russel

Resigned
High Street, CobhamKT11 3DH
Born May 1959
Director
Appointed 10 Jul 2003
Resigned 24 Jan 2013

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 09 Jan 2003
Resigned 24 Jan 2003

Persons with significant control

1

Unit 6 Parkway Industrial Estate, WednesburyWS10 7WP

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

107

Termination Secretary Company With Name Termination Date
17 April 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
31 May 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 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 Full
7 October 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 October 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 Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
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
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Mortgage Satisfy Charge Full
26 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 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
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 April 2013
AP01Appointment of Director
Termination Director Company With Name
25 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Legacy
31 July 2012
MG01MG01
Resolution
17 February 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Change Person Secretary Company With Change Date
25 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Legacy
24 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Termination Director Company With Name
17 August 2010
TM01Termination of Director
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
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 October 2009
AAAnnual Accounts
Legacy
4 September 2009
287Change of Registered Office
Legacy
15 January 2009
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
21 August 2007
395Particulars of Mortgage or Charge
Legacy
16 January 2007
363aAnnual Return
Accounts With Accounts Type Full
30 October 2006
AAAnnual Accounts
Certificate Change Of Name Company
22 February 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 January 2006
363aAnnual Return
Accounts With Accounts Type Full
20 October 2005
AAAnnual Accounts
Legacy
17 January 2005
363sAnnual Return (shuttle)
Resolution
17 November 2004
RESOLUTIONSResolutions
Resolution
17 November 2004
RESOLUTIONSResolutions
Resolution
17 November 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
30 January 2004
363sAnnual Return (shuttle)
Legacy
5 November 2003
395Particulars of Mortgage or Charge
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
26 April 2003
88(2)R88(2)R
Resolution
26 April 2003
RESOLUTIONSResolutions
Resolution
26 April 2003
RESOLUTIONSResolutions
Resolution
26 April 2003
RESOLUTIONSResolutions
Legacy
26 April 2003
123Notice of Increase in Nominal Capital
Memorandum Articles
25 April 2003
MEM/ARTSMEM/ARTS
Legacy
25 April 2003
123Notice of Increase in Nominal Capital
Resolution
25 April 2003
RESOLUTIONSResolutions
Resolution
25 April 2003
RESOLUTIONSResolutions
Legacy
17 April 2003
225Change of Accounting Reference Date
Legacy
7 March 2003
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
3 March 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 February 2003
288aAppointment of Director or Secretary
Legacy
28 February 2003
288aAppointment of Director or Secretary
Legacy
28 February 2003
288bResignation of Director or Secretary
Legacy
10 February 2003
288aAppointment of Director or Secretary
Legacy
10 February 2003
288aAppointment of Director or Secretary
Legacy
10 February 2003
287Change of Registered Office
Legacy
10 February 2003
288bResignation of Director or Secretary
Legacy
10 February 2003
288bResignation of Director or Secretary
Incorporation Company
9 January 2003
NEWINCIncorporation