Sunderland
Tyne And Wear
SR5 3JJ
Director Name | John Christopher Metcalfe |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2005(29 years after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Correspondence Address | Riverbank Road North Hylton Road Industrial Estate Sunderland Tyne And Wear SR5 3JJ |
Director Name | Andrew Metcalfe |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2005(29 years after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Correspondence Address | Riverbank Road North Hylton Road Industrial Estate Sunderland Tyne And Wear SR5 3JJ |
Secretary Name | Louise Metcalfe |
---|---|
Status | Current |
Appointed | 05 April 2017(40 years, 11 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Correspondence Address | Riverbank Road North Hylton Road Industrial Estate Sunderland Tyne And Wear SR5 3JJ |
Secretary Name | Tamsin Metcalfe |
---|---|
Status | Current |
Appointed | 09 April 2020(43 years, 11 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Correspondence Address | Riverbank Road North Hylton Road Industrial Estate Sunderland Tyne And Wear SR4 7SJ |
Director Name | Mr Geoffrey Metcalfe |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(14 years, 9 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 13 January 2017) |
Role | Engineer |
Correspondence Address | Riverbank Road North Hylton Road,Industrial Estate,Sunderland Tyne And Wear SR4 7SJ |
Secretary Name | Mr Geoffrey Metcalfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(14 years, 9 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 13 January 2017) |
Role | Company Director |
Correspondence Address | Riverbank Road North Hylton Road,Industrial Estate,Sunderland Tyne And Wear SR4 7SJ |
Secretary Name | John Christopher Metcalfe |
---|---|
Status | Resigned |
Appointed | 13 January 2017(40 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 05 April 2017) |
Role | Company Director |
Correspondence Address | Riverbank Road North Hylton Road Industrial Estate Sunderland Tyne And Wear SR4 7SJ |
Website | metcalfecomponents.co.uk |
---|---|
Telephone | 0191 5491542 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Riverbank Road North Hylton Road Industrial Estate Sunderland Tyne And Wear SR5 3JJ |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
2.7k at £1 | Mr Geoffrey Metcalfe 30.00% Ordinary A |
---|---|
2.7k at £1 | Mr Ian Metcalfe 30.00% Ordinary A |
1.8k at £1 | Mr Andrew Metcalfe 20.00% Ordinary B |
1.8k at £1 | Mr John Christopher Metcalfe 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,312,476 |
Cash | £522,391 |
Current Liabilities | £730,919 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 28 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
7 April 2021 | Delivered on: 15 April 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
11 January 2017 | Delivered 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 2017 | Delivered on: 11 January 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
29 March 2023 | Confirmation statement made on 28 February 2023 with updates (5 pages) |
---|---|
10 March 2023 | Director's details changed for Mr Ian Metcalfe on 15 December 2022 (2 pages) |
24 February 2023 | Total exemption full accounts made up to 31 May 2022 (11 pages) |
5 April 2022 | Confirmation statement made on 28 February 2022 with updates (5 pages) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (11 pages) |
19 April 2021 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
15 April 2021 | Registration of charge 012596920003, created on 7 April 2021 (30 pages) |
30 March 2021 | Appointment of Tamsin Metcalfe as a secretary on 9 April 2020 (2 pages) |
30 March 2021 | Confirmation statement made on 28 February 2021 with updates (5 pages) |
23 April 2020 | Confirmation statement made on 29 February 2020 with updates (5 pages) |
25 February 2020 | Director's details changed for Andrew Metcalfe on 21 January 2020 (2 pages) |
11 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
4 April 2019 | Confirmation statement made on 28 February 2019 with updates (5 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
26 March 2018 | Confirmation statement made on 28 February 2018 with updates (5 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
11 September 2017 | Registered 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 2017 | Registered 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 2017 | Re-conversion of shares on 4 April 2017 (6 pages) |
20 April 2017 | Re-conversion of shares on 4 April 2017 (6 pages) |
18 April 2017 | Confirmation statement made on 28 February 2017 with updates (8 pages) |
18 April 2017 | Confirmation statement made on 28 February 2017 with updates (8 pages) |
5 April 2017 | Appointment of Louise Metcalfe as a secretary on 5 April 2017 (2 pages) |
5 April 2017 | Termination of appointment of John Christopher Metcalfe as a secretary on 5 April 2017 (1 page) |
5 April 2017 | Termination of appointment of John Christopher Metcalfe as a secretary on 5 April 2017 (1 page) |
5 April 2017 | Appointment of Louise Metcalfe as a secretary on 5 April 2017 (2 pages) |
28 February 2017 | Purchase of own shares. (3 pages) |
28 February 2017 | Purchase of own shares. (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
9 February 2017 | Appointment of John Christopher Metcalfe as a secretary on 13 January 2017 (2 pages) |
9 February 2017 | Termination of appointment of Geoffrey Metcalfe as a director on 13 January 2017 (1 page) |
9 February 2017 | Appointment of John Christopher Metcalfe as a secretary on 13 January 2017 (2 pages) |
9 February 2017 | Termination of appointment of Geoffrey Metcalfe as a secretary on 13 January 2017 (1 page) |
9 February 2017 | Termination of appointment of Geoffrey Metcalfe as a director on 13 January 2017 (1 page) |
9 February 2017 | Termination of appointment of Geoffrey Metcalfe as a secretary on 13 January 2017 (1 page) |
26 January 2017 | Cancellation of shares. Statement of capital on 13 January 2017
|
26 January 2017 | Resolutions
|
26 January 2017 | Resolutions
|
26 January 2017 | Cancellation of shares. Statement of capital on 13 January 2017
|
18 January 2017 | Registration of charge 012596920002, created on 11 January 2017 (40 pages) |
18 January 2017 | Registration of charge 012596920002, created on 11 January 2017 (40 pages) |
11 January 2017 | Registration of charge 012596920001, created on 11 January 2017 (42 pages) |
11 January 2017 | Registration of charge 012596920001, created on 11 January 2017 (42 pages) |
4 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
27 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
17 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
17 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
20 March 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
20 March 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
10 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
28 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
28 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
1 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (7 pages) |
1 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (7 pages) |
26 January 2010 | Director's details changed for John Christopher Metcalfe on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Mr Geoffrey Metcalfe on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Mr Geoffrey Metcalfe on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Andrew Metcalfe on 26 January 2010 (2 pages) |
26 January 2010 | Secretary's details changed for Mr Geoffrey Metcalfe on 26 January 2010 (1 page) |
26 January 2010 | Director's details changed for Mr Ian Metcalfe on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Andrew Metcalfe on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for John Christopher Metcalfe on 26 January 2010 (2 pages) |
26 January 2010 | Secretary's details changed for Mr Geoffrey Metcalfe on 26 January 2010 (1 page) |
26 January 2010 | Director's details changed for Mr Ian Metcalfe on 26 January 2010 (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
2 March 2009 | Return made up to 28/02/09; full list of members (6 pages) |
2 March 2009 | Return made up to 28/02/09; full list of members (6 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
15 March 2008 | Return made up to 28/02/08; full list of members (6 pages) |
15 March 2008 | Return made up to 28/02/08; full list of members (6 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
28 February 2007 | Return made up to 28/02/07; full list of members (4 pages) |
28 February 2007 | Return made up to 28/02/07; full list of members (4 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
6 March 2006 | Return made up to 28/02/06; full list of members (4 pages) |
6 March 2006 | Return made up to 28/02/06; full list of members (4 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
6 October 2005 | New director appointed (2 pages) |
6 October 2005 | Resolutions
|
6 October 2005 | Resolutions
|
6 October 2005 | Resolutions
|
6 October 2005 | Resolutions
|
6 October 2005 | Resolutions
|
6 October 2005 | Resolutions
|
6 October 2005 | Ad 27/05/05--------- £ si 1250@1=1250 £ ic 5000/6250 (2 pages) |
6 October 2005 | Resolutions
|
6 October 2005 | Resolutions
|
6 October 2005 | Resolutions
|
6 October 2005 | Ad 27/05/05--------- £ si 1250@1=1250 £ ic 5000/6250 (2 pages) |
6 October 2005 | New director appointed (2 pages) |
6 October 2005 | New director appointed (2 pages) |
6 October 2005 | Resolutions
|
6 October 2005 | New director appointed (2 pages) |
8 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
8 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
15 June 2004 | Memorandum and Articles of Association (1 page) |
15 June 2004 | Memorandum and Articles of Association (1 page) |
17 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
17 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
31 October 2003 | Accounts for a small company made up to 31 May 2003 (6 pages) |
31 October 2003 | Accounts for a small company made up to 31 May 2003 (6 pages) |
30 April 2003 | Return made up to 28/02/03; full list of members (7 pages) |
30 April 2003 | Return made up to 28/02/03; full list of members (7 pages) |
22 November 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
22 November 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
10 June 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
10 June 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
4 April 2002 | Return made up to 28/02/02; full list of members (6 pages) |
4 April 2002 | Return made up to 28/02/02; full list of members (6 pages) |
26 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
26 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
6 February 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
6 February 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
28 March 2000 | Return made up to 28/02/00; full list of members
|
28 March 2000 | Return made up to 28/02/00; full list of members
|
13 September 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
13 September 1999 | Accounts for a small company made up to 31 May 1999 (6 pages) |
6 April 1999 | Return made up to 28/02/99; full list of members (6 pages) |
6 April 1999 | Return made up to 28/02/99; full list of members (6 pages) |
13 October 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
13 October 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
2 October 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
2 October 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
7 May 1997 | Director's particulars changed (1 page) |
7 May 1997 | Director's particulars changed (1 page) |
25 March 1997 | Return made up to 28/02/97; full list of members (6 pages) |
25 March 1997 | Return made up to 28/02/97; full list of members (6 pages) |
9 September 1996 | Accounts for a small company made up to 31 May 1996 (4 pages) |
9 September 1996 | Accounts for a small company made up to 31 May 1996 (4 pages) |
18 March 1996 | Return made up to 28/02/96; full list of members
|
18 March 1996 | Return made up to 28/02/96; full list of members
|
26 October 1995 | Registered 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 1995 | Registered 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 1995 | Accounts for a small company made up to 31 May 1995 (4 pages) |
19 October 1995 | Accounts for a small company made up to 31 May 1995 (4 pages) |
16 March 1995 | Return made up to 28/02/95; full list of members
|
16 March 1995 | Return made up to 28/02/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
8 June 1989 | Wd 30/05/89 ad 12/05/89--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
8 June 1989 | Resolutions
|
8 June 1989 | Resolutions
|
8 June 1989 | Wd 30/05/89 ad 12/05/89--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |