Background WavePink WaveYellow Wave

JOHN BROCKLESBY METAL MANAGEMENT LTD (07662301)

JOHN BROCKLESBY METAL MANAGEMENT LTD (07662301) is an active UK company. incorporated on 8 June 2011. with registered office in Hull. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in recovery of sorted materials. JOHN BROCKLESBY METAL MANAGEMENT LTD has been registered for 14 years. Current directors include HOLMES, Harry Charles, Mr., ROBERTSON, Steven Nicholas.

Company Number
07662301
Status
active
Type
ltd
Incorporated
8 June 2011
Age
14 years
Address
92-96 Lime Street, Hull, HU8 7AE
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Recovery of sorted materials
Directors
HOLMES, Harry Charles, Mr., ROBERTSON, Steven Nicholas
SIC Codes
38320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN BROCKLESBY METAL MANAGEMENT LTD

JOHN BROCKLESBY METAL MANAGEMENT LTD is an active company incorporated on 8 June 2011 with the registered office located in Hull. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in recovery of sorted materials. JOHN BROCKLESBY METAL MANAGEMENT LTD was registered 14 years ago.(SIC: 38320)

Status

active

Active since 14 years ago

Company No

07662301

LTD Company

Age

14 Years

Incorporated 8 June 2011

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

92-96 Lime Street Hull, HU8 7AE,

Previous Addresses

Smailes Goldie Regents Court Princess Street Hull East Yorkshire HU2 8BA
From: 2 January 2012To: 25 October 2012
92-96 Lime Street Hull HU8 7AE England
From: 8 June 2011To: 2 January 2012
Timeline

2 key events • 2011 - 2012

Funding Officers Ownership
Company Founded
Jun 11
Funding Round
Jul 12
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

ROBERTSON, Susan Elaine

Active
HullHU8 7AF
Secretary
Appointed 21 Jan 2019

HOLMES, Harry Charles, Mr.

Active
Farndale Avenue, HullHU9 2PH
Born June 1960
Director
Appointed 08 Jun 2011

ROBERTSON, Steven Nicholas

Active
Wolfreton Garth, KirkellaHU10 7AB
Born August 1962
Director
Appointed 08 Jun 2011

Persons with significant control

1

HullHU8 7AF

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

44

Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
26 May 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
25 July 2019
CH03Change of Secretary Details
Confirmation Statement With Updates
25 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 2019
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
7 May 2019
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
10 July 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Move Registers To Sail Company With New Address
30 October 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 October 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Accounts With Accounts Type Dormant
19 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 October 2012
AD01Change of Registered Office Address
Capital Allotment Shares
1 August 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
2 January 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
2 January 2012
AA01Change of Accounting Reference Date
Incorporation Company
8 June 2011
NEWINCIncorporation