ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Shredding Machinery Solutions Limited

Shredding Machinery Solutions Limited is an active company incorporated on 5 July 2020 with the registered office located in Ipswich, Suffolk. Shredding Machinery Solutions Limited was registered 5 years ago.
Status
Active
Active since 1 year 6 months ago
Company No
12720180
Private limited company
Age
5 years
Incorporated 5 July 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 July 2025 (3 months ago)
Next confirmation dated 4 July 2026
Due by 18 July 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Aug31 Oct 2024 (1 year 3 months)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2025
Due by 31 July 2026 (9 months remaining)
Address
Dairy Farm Office Dairy Road
Semer
Ipswich
IP7 6RA
England
Address changed on 20 Feb 2025 (8 months ago)
Previous address was 17 Murrayfield Avenue Greylees Sleaford Lincolnshire NG34 8GP England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jun 1959
Director • British • Lives in England • Born in Jan 1965
Director • British • Lives in England • Born in May 1994
Heathpatch Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Brown And Mason Group Limited
Adam Grant Collinson is a mutual person.
Active
Heathpatch Limited
Charles Kennedy Buckle is a mutual person.
Active
Nedging Hall Estate Limited
Charles Kennedy Buckle is a mutual person.
Active
AGC Collective Actions Limited
Adam Grant Collinson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Oct 2024
For period 31 Jul31 Oct 2024
Traded for 15 months
Cash in Bank
£63.34K
Increased by £63.34K (%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£373.44K
Increased by £273.35K (+273%)
Total Liabilities
-£491.06K
Increased by £391.06K (+391%)
Net Assets
-£117.62K
Decreased by £117.71K (-127945%)
Debt Ratio (%)
131%
Increased by 31.59% (+32%)
Latest Activity
Confirmation Submitted
3 Months Ago on 15 Jul 2025
Full Accounts Submitted
5 Months Ago on 30 Apr 2025
Registered Address Changed
8 Months Ago on 20 Feb 2025
Heathpatch Limited (PSC) Appointed
8 Months Ago on 3 Feb 2025
Adam Grant Collinson (PSC) Resigned
8 Months Ago on 3 Feb 2025
Mr Charles Kennedy Buckle Appointed
8 Months Ago on 3 Feb 2025
Adam Grant Collinson Resigned
8 Months Ago on 3 Feb 2025
Registered Address Changed
11 Months Ago on 4 Nov 2024
Accounting Period Extended
1 Year 2 Months Ago on 13 Aug 2024
Confirmation Submitted
1 Year 3 Months Ago on 4 Jul 2024
Get Credit Report
Discover Shredding Machinery Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 4 July 2025 with updates
Submitted on 15 Jul 2025
Second filing for the notification of Heathpatch Limited as a person with significant control
Submitted on 9 Jul 2025
Total exemption full accounts made up to 31 October 2024
Submitted on 30 Apr 2025
Registered office address changed from 17 Murrayfield Avenue Greylees Sleaford Lincolnshire NG34 8GP England to Dairy Farm Office Dairy Road Semer Ipswich IP7 6RA on 20 February 2025
Submitted on 20 Feb 2025
Notification of Heathpatch Limited as a person with significant control on 3 February 2025
Submitted on 17 Feb 2025
Cessation of Adam Grant Collinson as a person with significant control on 3 February 2025
Submitted on 17 Feb 2025
Termination of appointment of Adam Grant Collinson as a director on 3 February 2025
Submitted on 5 Feb 2025
Appointment of Mr Charles Kennedy Buckle as a director on 3 February 2025
Submitted on 5 Feb 2025
Registered office address changed from 5 Linton Avenue Wetherby LS22 6SQ England to 17 Murrayfield Avenue Greylees Sleaford Lincolnshire NG34 8GP on 4 November 2024
Submitted on 4 Nov 2024
Certificate of change of name
Submitted on 27 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year