Company NameGuildford Metal Exchange Limited
DirectorGordon John Boulden
Company StatusActive
Company Number06628318
CategoryPrivate Limited Company
Incorporation Date24 June 2008(15 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gordon John Boulden
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(10 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Director NameMr David Arad
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2010(2 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Woodhill Crescent
Kenton
Harrow
Middlesex
HA3 0LY
Director NameMr Leslie Neil Hammond
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2012(3 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 25 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 28 Barrack Road
Guildford
Surrey
GU2 9RU
Director NameMrs Carole Fiona Brown
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2012(3 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address146 Weybourne Road
Farnham
Surrey
GU9 9HD
Director NameMr Stuart Nebbett
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(3 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 October 2018)
RoleScrap Metal Merchant
Country of ResidenceUnited Kingdom
Correspondence Address14 Westfield Road
Slyfield Industrial Estate
Guildford
Surrey
GU1 1RR
Director NameSd Company Nominees Limited (Corporation)
StatusResigned
Appointed24 June 2008(same day as company formation)
Correspondence Address2nd Floor
85 Frampton Street
London
NW8 8NQ
Secretary NameSd Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 2008(same day as company formation)
Correspondence Address2nd Floor
85 Frampton Street
London
NW8 8NQ

Contact

Websiteguildfordmetalexchange.co.uk
Telephone01483 563948
Telephone regionGuildford

Location

Registered Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

80 at £1Sd Company Nominees LTD
80.00%
Ordinary
20 at £1Carole Fiona Brown
20.00%
Ordinary

Financials

Year2014
Net Worth£385,725
Cash£450,367
Current Liabilities£149,966

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 6 days from now)

Filing History

15 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
5 May 2023Accounts for a dormant company made up to 30 September 2022 (3 pages)
26 May 2022Accounts for a dormant company made up to 30 September 2021 (3 pages)
10 May 2022Confirmation statement made on 9 May 2022 with updates (3 pages)
1 July 2021Change of details for Boulden Holdings Limited as a person with significant control on 30 June 2021 (2 pages)
30 June 2021Registered office address changed from Trinity House Foxes Parade Sewardstone Road Waltham Abbey EN9 1PH England to 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG on 30 June 2021 (1 page)
10 May 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
15 April 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
20 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
7 May 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
24 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
29 May 2019Confirmation statement made on 9 May 2019 with updates (4 pages)
4 October 2018Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page)
3 October 2018Notification of Boulden Holdings Limited as a person with significant control on 1 October 2018 (2 pages)
3 October 2018Appointment of Mr Gordon John Boulden as a director on 1 October 2018 (2 pages)
3 October 2018Cessation of Sd Company Nominees Limited as a person with significant control on 1 October 2018 (1 page)
3 October 2018Registered office address changed from 14 Westfield Road Slyfield Industrial Estate Guildford Surrey GU1 1RR to Trinity House Foxes Parade Sewardstone Road Waltham Abbey EN9 1PH on 3 October 2018 (1 page)
3 October 2018Termination of appointment of Carole Fiona Brown as a director on 1 October 2018 (1 page)
3 October 2018Termination of appointment of Stuart Nebbett as a director on 1 October 2018 (1 page)
3 October 2018Cessation of Stuart Nebbett as a person with significant control on 1 October 2018 (1 page)
14 May 2018Confirmation statement made on 9 May 2018 with updates (5 pages)
17 January 2018Director's details changed for Mr Stuart Nebbett on 6 December 2017 (2 pages)
10 January 2018Change of details for Mr Stuart Nebbett as a person with significant control on 9 January 2018 (2 pages)
10 January 2018Director's details changed for Mr Stuart Nebbett on 9 January 2018 (2 pages)
9 January 2018Change of details for Mr Stuart Nebbett as a person with significant control on 6 December 2017 (2 pages)
27 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
27 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 June 2017Change of share class name or designation (2 pages)
13 June 2017Change of share class name or designation (2 pages)
16 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(4 pages)
26 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
13 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
13 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(4 pages)
9 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(4 pages)
9 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(4 pages)
11 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
25 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
28 June 2012Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ United Kingdom on 28 June 2012 (1 page)
28 June 2012Termination of appointment of Leslie Hammond as a director (1 page)
28 June 2012Appointment of Mr Stuart Nebbett as a director (2 pages)
28 June 2012Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ United Kingdom on 28 June 2012 (1 page)
28 June 2012Appointment of Mr Stuart Nebbett as a director (2 pages)
28 June 2012Termination of appointment of Leslie Hammond as a director (1 page)
15 May 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
15 May 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
21 March 2012Termination of appointment of David Arad as a director (1 page)
21 March 2012Termination of appointment of David Arad as a director (1 page)
15 March 2012Termination of appointment of Sd Company Nominees Limited as a director (1 page)
15 March 2012Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
15 March 2012Statement of capital following an allotment of shares on 14 March 2012
  • GBP 100
(3 pages)
15 March 2012Appointment of Mr Leslie Neil Hammond as a director (2 pages)
15 March 2012Termination of appointment of Sd Company Secretaries Limited as a secretary (1 page)
15 March 2012Termination of appointment of Sd Company Secretaries Limited as a secretary (1 page)
15 March 2012Appointment of Mr Leslie Neil Hammond as a director (2 pages)
15 March 2012Termination of appointment of Sd Company Nominees Limited as a director (1 page)
15 March 2012Appointment of Mrs Carole Fiona Brown as a director (2 pages)
15 March 2012Statement of capital following an allotment of shares on 14 March 2012
  • GBP 100
(3 pages)
15 March 2012Appointment of Mrs Carole Fiona Brown as a director (2 pages)
15 March 2012Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
9 August 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
9 August 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
11 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
1 April 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
1 April 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
26 January 2011Appointment of Mr David Arad as a director (2 pages)
26 January 2011Appointment of Mr David Arad as a director (2 pages)
10 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (3 pages)
10 August 2010Annual return made up to 24 June 2010 with a full list of shareholders (3 pages)
4 September 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
4 September 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
29 June 2009Return made up to 24/06/09; full list of members (3 pages)
29 June 2009Return made up to 24/06/09; full list of members (3 pages)
24 June 2008Incorporation (19 pages)
24 June 2008Incorporation (19 pages)