Company NameMetro Repro Limited
Company StatusActive
Company Number02723025
CategoryPrivate Limited Company
Incorporation Date15 June 1992(31 years, 10 months ago)
Previous NamePolarplan Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Robert Henry Foster
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1993(7 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Smallburn North Road
Ponteland
Newcastle Upon Tyne
NE20 0AD
Secretary NameMrs Heather Harriet Foster
NationalityBritish
StatusCurrent
Appointed01 February 1993(7 months, 3 weeks after company formation)
Appointment Duration31 years, 3 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Smallburn
North Road Ponteland
Newcastle Upon Tyne
NE20 0AD
Director NameMrs Heather Harriet Foster
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1993(8 months, 2 weeks after company formation)
Appointment Duration31 years, 2 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Smallburn
North Road Ponteland
Newcastle Upon Tyne
NE20 0AD
Director NameMr Paul Robert Foster
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1998(6 years, 4 months after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Brackenpeth Mews
Gosforth
Newcastle Upon Tyne
NE3 5RS
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed15 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameBrian Donnelly
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 February 1993)
RoleSales Director
Correspondence Address9 Gray Towers Drive
Nunthorpe
Middlesbrough
Cleveland
TS7 0LS
Secretary NamePatricia Ann Donnelly
NationalityBritish
StatusResigned
Appointed16 July 1992(1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 February 1993)
RoleSales Director
Correspondence Address9 Grey Towers Drive
Nunthorpe
Middlesbrough
Cleveland
TS7 0LS

Contact

Websitemetrorepro.co.uk
Telephone0191 2611320
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressB.I. House
Carliol Square
Newcastle Upon Tyne
NE1 6UF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

53k at £1Paul Robert Foster
50.00%
Ordinary
26.5k at £1Mrs Heather Harriet Foster
25.00%
Ordinary
26.5k at £1Robert Henry Foster
25.00%
Ordinary

Financials

Year2014
Net Worth£797,441
Cash£617,136
Current Liabilities£107,271

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return15 June 2023 (10 months, 3 weeks ago)
Next Return Due29 June 2024 (1 month, 4 weeks from now)

Charges

3 March 1993Delivered on: 10 March 1993
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

26 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
11 July 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
23 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
1 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
14 September 2020Satisfaction of charge 1 in full (1 page)
18 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
26 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
18 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
16 March 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
21 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
21 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
21 June 2017Confirmation statement made on 15 June 2017 with updates (7 pages)
21 June 2017Confirmation statement made on 15 June 2017 with updates (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
20 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 106,000
(6 pages)
20 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 106,000
(6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
26 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 106,000
(6 pages)
26 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 106,000
(6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
7 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 106,000
(6 pages)
7 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 106,000
(6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
5 August 2013Annual return made up to 15 June 2013 with a full list of shareholders (6 pages)
5 August 2013Annual return made up to 15 June 2013 with a full list of shareholders (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
15 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (6 pages)
15 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
21 September 2011Director's details changed for Mrs Heather Foster on 15 June 2011 (2 pages)
21 September 2011Annual return made up to 15 June 2011 with a full list of shareholders (6 pages)
21 September 2011Director's details changed for Paul Foster on 15 June 2011 (2 pages)
21 September 2011Director's details changed for Robert Henry Foster on 15 June 2011 (2 pages)
21 September 2011Director's details changed for Paul Foster on 15 June 2011 (2 pages)
21 September 2011Director's details changed for Robert Henry Foster on 15 June 2011 (2 pages)
21 September 2011Director's details changed for Mrs Heather Foster on 15 June 2011 (2 pages)
21 September 2011Annual return made up to 15 June 2011 with a full list of shareholders (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
29 November 2010Annual return made up to 15 June 2010 with a full list of shareholders (13 pages)
29 November 2010Annual return made up to 15 June 2010 with a full list of shareholders (13 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
5 December 2009Annual return made up to 15 June 2009 with a full list of shareholders (10 pages)
5 December 2009Annual return made up to 15 June 2009 with a full list of shareholders (10 pages)
4 March 2009Location of register of members (1 page)
4 March 2009Location of register of members (1 page)
4 March 2009Return made up to 15/06/08; full list of members (8 pages)
4 March 2009Return made up to 15/06/08; full list of members (8 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
8 January 2009Return made up to 15/06/07; no change of members (6 pages)
8 January 2009Return made up to 15/06/07; no change of members (6 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
11 January 2007Return made up to 15/06/06; full list of members
  • 363(287) ‐ Registered office changed on 11/01/07
(7 pages)
11 January 2007Return made up to 15/06/06; full list of members
  • 363(287) ‐ Registered office changed on 11/01/07
(7 pages)
5 May 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
5 May 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
13 October 2005Return made up to 15/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2005Return made up to 15/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
9 July 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
9 July 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
29 January 2004Return made up to 15/06/03; full list of members (7 pages)
29 January 2004Return made up to 15/06/03; full list of members (7 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
3 October 2002Return made up to 15/06/02; full list of members (7 pages)
3 October 2002Return made up to 15/06/02; full list of members (7 pages)
26 February 2002Return made up to 15/06/01; full list of members (7 pages)
26 February 2002Return made up to 15/06/01; full list of members (7 pages)
27 December 2001Accounts for a small company made up to 31 March 2001 (9 pages)
27 December 2001Accounts for a small company made up to 31 March 2001 (9 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (8 pages)
5 July 2000Return made up to 15/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2000Return made up to 15/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
8 September 1999Return made up to 15/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 September 1999Return made up to 15/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
11 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
30 November 1998New director appointed (2 pages)
30 November 1998New director appointed (2 pages)
17 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
17 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
14 August 1997Return made up to 15/06/97; no change of members (4 pages)
14 August 1997Return made up to 15/06/97; no change of members (4 pages)
8 November 1996Accounts for a small company made up to 31 March 1996 (9 pages)
8 November 1996Accounts for a small company made up to 31 March 1996 (9 pages)
4 July 1996Return made up to 15/06/96; no change of members (4 pages)
4 July 1996Return made up to 15/06/96; no change of members (4 pages)
2 October 1995Return made up to 15/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 1995Return made up to 15/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 1995Accounts for a small company made up to 31 March 1995 (9 pages)
29 August 1995Accounts for a small company made up to 31 March 1995 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)