Background WavePink WaveYellow Wave

KAS METAL TRADING LTD (06464009)

KAS METAL TRADING LTD (06464009) is an active UK company. incorporated on 4 January 2008. with registered office in Atherton. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in recovery of sorted materials. KAS METAL TRADING LTD has been registered for 18 years. Current directors include CORRY, Stephen Brian Lawrence, HOOK, Catherine, HOOK, Karl David and 1 others.

Company Number
06464009
Status
active
Type
ltd
Incorporated
4 January 2008
Age
18 years
Address
Unit J Prestwich Industrial Estate, Atherton, M46 0RY
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Recovery of sorted materials
Directors
CORRY, Stephen Brian Lawrence, HOOK, Catherine, HOOK, Karl David, O'BOYLE, Michael Warne
SIC Codes
38320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KAS METAL TRADING LTD

KAS METAL TRADING LTD is an active company incorporated on 4 January 2008 with the registered office located in Atherton. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in recovery of sorted materials. KAS METAL TRADING LTD was registered 18 years ago.(SIC: 38320)

Status

active

Active since 18 years ago

Company No

06464009

LTD Company

Age

18 Years

Incorporated 4 January 2008

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 28 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

Unit J Prestwich Industrial Estate Coal Pit Lane Atherton, M46 0RY,

Timeline

15 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Jan 08
Director Left
Nov 10
Loan Cleared
Jun 15
Loan Secured
Jun 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Director Left
Jan 18
Director Joined
Jan 19
Director Left
Aug 20
Director Left
Jan 21
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Jun 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

CORRY, Stephen Brian Lawrence

Active
Prestwich Industrial Estate, AthertonM46 0RY
Born January 1979
Director
Appointed 03 Apr 2023

HOOK, Catherine

Active
Prestwich Industrial Estate, AthertonM46 0RY
Born June 1978
Director
Appointed 01 Jun 2023

HOOK, Karl David

Active
Prestwich Industrial Estate, AthertonM46 0RY
Born March 1973
Director
Appointed 04 Jan 2008

O'BOYLE, Michael Warne

Active
Prestwich Industrial Estate, AthertonM46 0RY
Born December 1985
Director
Appointed 03 Apr 2023

SCOWCROFT, Andrew Kenneth

Resigned
Prestwich Industrial Estate, AthertonM46 0RY
Secretary
Appointed 04 Jan 2008
Resigned 09 Nov 2020

HOPE, Margaret Mary

Resigned
Suite 9, ManchesterM3 4LG
Born June 1957
Director
Appointed 28 Oct 2008
Resigned 31 Jul 2010

NORRIS, Philip Mark

Resigned
Prestwich Industrial Estate, AthertonM46 0RY
Born November 1977
Director
Appointed 21 Dec 2018
Resigned 31 Jul 2020

SCOWCROFT, Andrew Kenneth

Resigned
Prestwich Industrial Estate, AthertonM46 0RY
Born August 1975
Director
Appointed 04 Jan 2008
Resigned 09 Nov 2020

SHINDLER, Geoffrey Arnold

Resigned
Prestwich Industrial Estate, AthertonM46 0RY
Born October 1942
Director
Appointed 28 Oct 2008
Resigned 18 Jan 2018

Persons with significant control

1

Coal Pit Lane, ManchesterM46 0FY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Full
28 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 October 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Accounts With Accounts Type Full
5 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 January 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Resolution
7 August 2020
RESOLUTIONSResolutions
Memorandum Articles
7 August 2020
MAMA
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Accounts With Accounts Type Full
30 March 2020
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
17 January 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2019
CH01Change of Director Details
Accounts With Accounts Type Full
12 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
8 January 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Full
2 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 January 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2015
MR01Registration of a Charge
Resolution
7 July 2015
RESOLUTIONSResolutions
Resolution
7 July 2015
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
7 July 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 July 2015
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 July 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Accounts With Accounts Type Small
11 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Small
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Small
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Change Person Director Company With Change Date
12 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 September 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
23 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Termination Director Company With Name
5 November 2010
TM01Termination of Director
Move Registers To Sail Company
15 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
15 April 2010
AD02Notification of Single Alternative Inspection Location
Legacy
10 April 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 December 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 September 2009
AAAnnual Accounts
Legacy
18 September 2009
225Change of Accounting Reference Date
Legacy
22 August 2009
395Particulars of Mortgage or Charge
Legacy
23 July 2009
287Change of Registered Office
Legacy
14 January 2009
363aAnnual Return
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
11 November 2008
88(2)Return of Allotment of Shares
Incorporation Company
4 January 2008
NEWINCIncorporation