Company NameMetcalfe Components (Sunderland) Limited
Company StatusActive
Company Number01259692
CategoryPrivate Limited Company
Incorporation Date20 May 1976(47 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Ian Metcalfe
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1991(14 years, 9 months after company formation)
Appointment Duration33 years, 2 months
RoleEngineer
Correspondence AddressRiverbank Road North Hylton Road Industrial Estate
Sunderland
Tyne And Wear
SR5 3JJ
Director NameJohn Christopher Metcalfe
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2005(29 years after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Correspondence AddressRiverbank Road North Hylton Road Industrial Estate
Sunderland
Tyne And Wear
SR5 3JJ
Director NameAndrew Metcalfe
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2005(29 years after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Correspondence AddressRiverbank Road North Hylton Road Industrial Estate
Sunderland
Tyne And Wear
SR5 3JJ
Secretary NameLouise Metcalfe
StatusCurrent
Appointed05 April 2017(40 years, 11 months after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence AddressRiverbank Road North Hylton Road Industrial Estate
Sunderland
Tyne And Wear
SR5 3JJ
Secretary NameTamsin Metcalfe
StatusCurrent
Appointed09 April 2020(43 years, 11 months after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence AddressRiverbank Road North Hylton Road Industrial Estate
Sunderland
Tyne And Wear
SR4 7SJ
Director NameMr Geoffrey Metcalfe
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(14 years, 9 months after company formation)
Appointment Duration25 years, 10 months (resigned 13 January 2017)
RoleEngineer
Correspondence AddressRiverbank Road
North Hylton Road,Industrial
Estate,Sunderland
Tyne And Wear
SR4 7SJ
Secretary NameMr Geoffrey Metcalfe
NationalityBritish
StatusResigned
Appointed28 February 1991(14 years, 9 months after company formation)
Appointment Duration25 years, 10 months (resigned 13 January 2017)
RoleCompany Director
Correspondence AddressRiverbank Road
North Hylton Road,Industrial
Estate,Sunderland
Tyne And Wear
SR4 7SJ
Secretary NameJohn Christopher Metcalfe
StatusResigned
Appointed13 January 2017(40 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 05 April 2017)
RoleCompany Director
Correspondence AddressRiverbank Road North Hylton Road Industrial Estate
Sunderland
Tyne And Wear
SR4 7SJ

Contact

Websitemetcalfecomponents.co.uk
Telephone0191 5491542
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressRiverbank Road
North Hylton Road Industrial Estate
Sunderland
Tyne And Wear
SR5 3JJ
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Shareholders

2.7k at £1Mr Geoffrey Metcalfe
30.00%
Ordinary A
2.7k at £1Mr Ian Metcalfe
30.00%
Ordinary A
1.8k at £1Mr Andrew Metcalfe
20.00%
Ordinary B
1.8k at £1Mr John Christopher Metcalfe
20.00%
Ordinary B

Financials

Year2014
Net Worth£1,312,476
Cash£522,391
Current Liabilities£730,919

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return28 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

7 April 2021Delivered on: 15 April 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
11 January 2017Delivered on: 18 January 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Metcalfe components limited riverbank road north hylton industrial estate sunderland t/no TY316219.
Outstanding
11 January 2017Delivered on: 11 January 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

29 March 2023Confirmation statement made on 28 February 2023 with updates (5 pages)
10 March 2023Director's details changed for Mr Ian Metcalfe on 15 December 2022 (2 pages)
24 February 2023Total exemption full accounts made up to 31 May 2022 (11 pages)
5 April 2022Confirmation statement made on 28 February 2022 with updates (5 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (11 pages)
19 April 2021Total exemption full accounts made up to 31 May 2020 (11 pages)
15 April 2021Registration of charge 012596920003, created on 7 April 2021 (30 pages)
30 March 2021Appointment of Tamsin Metcalfe as a secretary on 9 April 2020 (2 pages)
30 March 2021Confirmation statement made on 28 February 2021 with updates (5 pages)
23 April 2020Confirmation statement made on 29 February 2020 with updates (5 pages)
25 February 2020Director's details changed for Andrew Metcalfe on 21 January 2020 (2 pages)
11 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
4 April 2019Confirmation statement made on 28 February 2019 with updates (5 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
26 March 2018Confirmation statement made on 28 February 2018 with updates (5 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (12 pages)
11 September 2017Registered office address changed from Riverbank Road North Hylton Road,Industrial Estate,Sunderland Tyne and Wear SR4 7SJ to Riverbank Road North Hylton Road Industrial Estate Sunderland Tyne and Wear SR5 3JJ on 11 September 2017 (1 page)
11 September 2017Registered office address changed from Riverbank Road North Hylton Road,Industrial Estate,Sunderland Tyne and Wear SR4 7SJ to Riverbank Road North Hylton Road Industrial Estate Sunderland Tyne and Wear SR5 3JJ on 11 September 2017 (1 page)
20 April 2017Re-conversion of shares on 4 April 2017 (6 pages)
20 April 2017Re-conversion of shares on 4 April 2017 (6 pages)
18 April 2017Confirmation statement made on 28 February 2017 with updates (8 pages)
18 April 2017Confirmation statement made on 28 February 2017 with updates (8 pages)
5 April 2017Appointment of Louise Metcalfe as a secretary on 5 April 2017 (2 pages)
5 April 2017Termination of appointment of John Christopher Metcalfe as a secretary on 5 April 2017 (1 page)
5 April 2017Termination of appointment of John Christopher Metcalfe as a secretary on 5 April 2017 (1 page)
5 April 2017Appointment of Louise Metcalfe as a secretary on 5 April 2017 (2 pages)
28 February 2017Purchase of own shares. (3 pages)
28 February 2017Purchase of own shares. (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
9 February 2017Appointment of John Christopher Metcalfe as a secretary on 13 January 2017 (2 pages)
9 February 2017Termination of appointment of Geoffrey Metcalfe as a director on 13 January 2017 (1 page)
9 February 2017Appointment of John Christopher Metcalfe as a secretary on 13 January 2017 (2 pages)
9 February 2017Termination of appointment of Geoffrey Metcalfe as a secretary on 13 January 2017 (1 page)
9 February 2017Termination of appointment of Geoffrey Metcalfe as a director on 13 January 2017 (1 page)
9 February 2017Termination of appointment of Geoffrey Metcalfe as a secretary on 13 January 2017 (1 page)
26 January 2017Cancellation of shares. Statement of capital on 13 January 2017
  • GBP 6,300.00
(4 pages)
26 January 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
26 January 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
26 January 2017Cancellation of shares. Statement of capital on 13 January 2017
  • GBP 6,300.00
(4 pages)
18 January 2017Registration of charge 012596920002, created on 11 January 2017 (40 pages)
18 January 2017Registration of charge 012596920002, created on 11 January 2017 (40 pages)
11 January 2017Registration of charge 012596920001, created on 11 January 2017 (42 pages)
11 January 2017Registration of charge 012596920001, created on 11 January 2017 (42 pages)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
4 May 2016Compulsory strike-off action has been discontinued (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
27 April 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
27 April 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
27 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 9,000
(6 pages)
27 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 9,000
(6 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 9,000
(6 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 9,000
(6 pages)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
20 March 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
20 March 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
10 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 9,000
(6 pages)
10 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 9,000
(6 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
26 October 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
26 October 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
28 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
28 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
21 September 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
21 September 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
28 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
28 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
5 October 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
5 October 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
1 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (7 pages)
1 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (7 pages)
26 January 2010Director's details changed for John Christopher Metcalfe on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Mr Geoffrey Metcalfe on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Mr Geoffrey Metcalfe on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Andrew Metcalfe on 26 January 2010 (2 pages)
26 January 2010Secretary's details changed for Mr Geoffrey Metcalfe on 26 January 2010 (1 page)
26 January 2010Director's details changed for Mr Ian Metcalfe on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Andrew Metcalfe on 26 January 2010 (2 pages)
26 January 2010Director's details changed for John Christopher Metcalfe on 26 January 2010 (2 pages)
26 January 2010Secretary's details changed for Mr Geoffrey Metcalfe on 26 January 2010 (1 page)
26 January 2010Director's details changed for Mr Ian Metcalfe on 26 January 2010 (2 pages)
21 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
21 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
2 March 2009Return made up to 28/02/09; full list of members (6 pages)
2 March 2009Return made up to 28/02/09; full list of members (6 pages)
15 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
15 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
15 March 2008Return made up to 28/02/08; full list of members (6 pages)
15 March 2008Return made up to 28/02/08; full list of members (6 pages)
10 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
10 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
28 February 2007Return made up to 28/02/07; full list of members (4 pages)
28 February 2007Return made up to 28/02/07; full list of members (4 pages)
22 December 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
22 December 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
6 March 2006Return made up to 28/02/06; full list of members (4 pages)
6 March 2006Return made up to 28/02/06; full list of members (4 pages)
2 November 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
2 November 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
6 October 2005New director appointed (2 pages)
6 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 October 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
6 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 October 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
6 October 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
6 October 2005Resolutions
  • RES13 ‐ Re shares 27/05/05
(9 pages)
6 October 2005Ad 27/05/05--------- £ si 1250@1=1250 £ ic 5000/6250 (2 pages)
6 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
6 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
6 October 2005Resolutions
  • RES13 ‐ Re shares 27/05/05
(9 pages)
6 October 2005Ad 27/05/05--------- £ si 1250@1=1250 £ ic 5000/6250 (2 pages)
6 October 2005New director appointed (2 pages)
6 October 2005New director appointed (2 pages)
6 October 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
6 October 2005New director appointed (2 pages)
8 March 2005Return made up to 28/02/05; full list of members (7 pages)
8 March 2005Return made up to 28/02/05; full list of members (7 pages)
27 October 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
27 October 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
15 June 2004Memorandum and Articles of Association (1 page)
15 June 2004Memorandum and Articles of Association (1 page)
17 March 2004Return made up to 28/02/04; full list of members (7 pages)
17 March 2004Return made up to 28/02/04; full list of members (7 pages)
31 October 2003Accounts for a small company made up to 31 May 2003 (6 pages)
31 October 2003Accounts for a small company made up to 31 May 2003 (6 pages)
30 April 2003Return made up to 28/02/03; full list of members (7 pages)
30 April 2003Return made up to 28/02/03; full list of members (7 pages)
22 November 2002Accounts for a small company made up to 31 May 2002 (6 pages)
22 November 2002Accounts for a small company made up to 31 May 2002 (6 pages)
10 June 2002Accounts for a small company made up to 31 May 2001 (6 pages)
10 June 2002Accounts for a small company made up to 31 May 2001 (6 pages)
4 April 2002Return made up to 28/02/02; full list of members (6 pages)
4 April 2002Return made up to 28/02/02; full list of members (6 pages)
26 March 2001Return made up to 28/02/01; full list of members (6 pages)
26 March 2001Return made up to 28/02/01; full list of members (6 pages)
6 February 2001Accounts for a small company made up to 31 May 2000 (6 pages)
6 February 2001Accounts for a small company made up to 31 May 2000 (6 pages)
28 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 September 1999Accounts for a small company made up to 31 May 1999 (6 pages)
13 September 1999Accounts for a small company made up to 31 May 1999 (6 pages)
6 April 1999Return made up to 28/02/99; full list of members (6 pages)
6 April 1999Return made up to 28/02/99; full list of members (6 pages)
13 October 1998Accounts for a small company made up to 31 May 1998 (6 pages)
13 October 1998Accounts for a small company made up to 31 May 1998 (6 pages)
2 October 1997Accounts for a small company made up to 31 May 1997 (6 pages)
2 October 1997Accounts for a small company made up to 31 May 1997 (6 pages)
7 May 1997Director's particulars changed (1 page)
7 May 1997Director's particulars changed (1 page)
25 March 1997Return made up to 28/02/97; full list of members (6 pages)
25 March 1997Return made up to 28/02/97; full list of members (6 pages)
9 September 1996Accounts for a small company made up to 31 May 1996 (4 pages)
9 September 1996Accounts for a small company made up to 31 May 1996 (4 pages)
18 March 1996Return made up to 28/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 March 1996Return made up to 28/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 October 1995Registered office changed on 26/10/95 from: unit 3 river bank rd north hylton road industrial est sunderland tyne & wear SR4 7SJ (1 page)
26 October 1995Registered office changed on 26/10/95 from: unit 3 river bank rd north hylton road industrial est sunderland tyne & wear SR4 7SJ (1 page)
19 October 1995Accounts for a small company made up to 31 May 1995 (4 pages)
19 October 1995Accounts for a small company made up to 31 May 1995 (4 pages)
16 March 1995Return made up to 28/02/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 March 1995Return made up to 28/02/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
8 June 1989Wd 30/05/89 ad 12/05/89--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
8 June 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 June 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 June 1989Wd 30/05/89 ad 12/05/89--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)