Alnwick
Northumberland
NE66 2DE
Secretary Name | Mr Anthony Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6f Greensfield Court Alnwick Northumberland NE66 2DE |
Director Name | Mr Allen Christopher George Roberts |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2005(3 years, 2 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6f Greensfield Court Alnwick Northumberland NE66 2DE |
Director Name | Mr Roberto Rivetti |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 27 July 2021(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Managing Director |
Country of Residence | Italy |
Correspondence Address | 6f Greensfield Court Alnwick Select NE66 2DE |
Director Name | Peter Russell Hammond |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6f Greensfield Court Alnwick Northumberland NE66 2DE |
Director Name | Mr Geoffrey McFarland |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2005(3 years, 2 months after company formation) |
Appointment Duration | 16 years (resigned 29 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6f Greensfield Court Alnwick Northumberland NE66 2DE |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | metsoftpro.com |
---|---|
Email address | [email protected] |
Telephone | 01665 608193 |
Telephone region | Alnwick |
Registered Address | 6f Greensfield Court Alnwick Northumberland NE66 2DE |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Alnwick |
Ward | Alnwick |
Built Up Area | Alnwick |
50 at £1 | Renishaw PLC 50.00% Ordinary |
---|---|
15 at £1 | Anthony Brown 15.00% Ordinary |
15 at £1 | Peter Russell Hammond 15.00% Ordinary |
10 at £1 | Denise Brown 10.00% Ordinary |
10 at £1 | Julie Hammond 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,546,490 |
Cash | £1,345,247 |
Current Liabilities | £283,313 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
20 September 2019 | Delivered on: 25 September 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: The freehold property known as unit 6A to 6J greensfield court industrial estate, alnwick, northumberland which is shown edged red on the plan attached to the legal mortgage. Outstanding |
---|---|
20 September 2019 | Delivered on: 25 September 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: All present and future right, title and interest of the company in or to any freehold (including commonhold) and leasehold land vested in the company at the date of the debenture together with all buildings, fixtures, fittings and fixed plant and machinery on it at the date of the debenture or at any time afterwards.. All patents, trademarks, service marks, designs, utility models, copyrights, design rights, applications for registration of any of them and the right to apply for them in any part of the world, as set out in the debenture. Outstanding |
13 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
---|---|
8 December 2022 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
17 November 2022 | Notification of Anthony Brown as a person with significant control on 16 February 2022 (2 pages) |
5 July 2022 | Confirmation statement made on 5 July 2022 with updates (4 pages) |
14 January 2022 | Total exemption full accounts made up to 30 June 2021 (12 pages) |
28 October 2021 | Change of details for Renishaw Plc as a person with significant control on 8 October 2021 (2 pages) |
30 September 2021 | Termination of appointment of Geoffrey Mcfarland as a director on 29 September 2021 (1 page) |
3 August 2021 | Appointment of Mr Roberto Rivetti as a director on 27 July 2021 (2 pages) |
29 July 2021 | Change of details for Renishaw Plc as a person with significant control on 28 June 2021 (2 pages) |
7 July 2021 | Confirmation statement made on 7 July 2021 with updates (4 pages) |
7 July 2021 | Termination of appointment of Peter Russell Hammond as a director on 28 June 2021 (1 page) |
28 June 2021 | Confirmation statement made on 25 June 2021 with updates (4 pages) |
27 January 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
7 July 2020 | Notification of Renishaw Plc as a person with significant control on 6 April 2016 (2 pages) |
7 July 2020 | Withdrawal of a person with significant control statement on 7 July 2020 (2 pages) |
7 July 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
25 September 2019 | Registration of charge 044688190001, created on 20 September 2019 (24 pages) |
25 September 2019 | Registration of charge 044688190002, created on 20 September 2019 (8 pages) |
2 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
19 November 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
3 July 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
11 June 2018 | Notification of a person with significant control statement (2 pages) |
23 November 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
23 November 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
5 October 2017 | Registered office address changed from 6J Greensfield Court Alnwick Northumberland NE66 2DE to 6F Greensfield Court Alnwick Northumberland NE66 2DE on 5 October 2017 (1 page) |
5 October 2017 | Registered office address changed from 6J Greensfield Court Alnwick Northumberland NE66 2DE to 6F Greensfield Court Alnwick Northumberland NE66 2DE on 5 October 2017 (1 page) |
4 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
11 November 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
11 November 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
22 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
20 October 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
20 October 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
7 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
24 November 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
24 November 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
17 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
18 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
18 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
18 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
28 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
17 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (9 pages) |
17 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (9 pages) |
25 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
25 November 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
25 July 2011 | Register(s) moved to registered inspection location (1 page) |
25 July 2011 | Register inspection address has been changed from C/O Metrology Software Products Ltd 6F Greensfield Court Alnwick Northumberland NE66 2DE (1 page) |
25 July 2011 | Register inspection address has been changed from C/O Metrology Software Products Ltd 6F Greensfield Court Alnwick Northumberland NE66 2DE (1 page) |
25 July 2011 | Register(s) moved to registered inspection location (1 page) |
20 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (9 pages) |
20 July 2011 | Register(s) moved to registered office address (1 page) |
20 July 2011 | Register(s) moved to registered office address (1 page) |
20 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (9 pages) |
9 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
9 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
19 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (9 pages) |
19 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (9 pages) |
10 November 2009 | Director's details changed for Anthony Brown on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Anthony Brown on 10 November 2009 (2 pages) |
1 November 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
1 November 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
19 October 2009 | Register(s) moved to registered inspection location (1 page) |
19 October 2009 | Director's details changed for Allen Christopher George Roberts on 19 October 2009 (2 pages) |
19 October 2009 | Register inspection address has been changed (1 page) |
19 October 2009 | Director's details changed for Peter Russell Hammond on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Allen Christopher George Roberts on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Peter Russell Hammond on 19 October 2009 (2 pages) |
19 October 2009 | Register(s) moved to registered inspection location (1 page) |
19 October 2009 | Register inspection address has been changed (1 page) |
19 October 2009 | Director's details changed for Geoffrey Mcfarland on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Geoffrey Mcfarland on 19 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Anthony Brown on 12 October 2009 (1 page) |
12 October 2009 | Secretary's details changed for Anthony Brown on 12 October 2009 (1 page) |
7 July 2009 | Return made up to 25/06/09; full list of members (5 pages) |
7 July 2009 | Return made up to 25/06/09; full list of members (5 pages) |
27 November 2008 | Resolutions
|
27 November 2008 | Resolutions
|
18 November 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
18 November 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
24 July 2008 | Return made up to 25/06/08; no change of members (8 pages) |
24 July 2008 | Return made up to 25/06/08; no change of members (8 pages) |
13 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
13 November 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
19 July 2007 | Return made up to 25/06/07; no change of members (8 pages) |
19 July 2007 | Return made up to 25/06/07; no change of members (8 pages) |
23 November 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
23 November 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
14 July 2006 | Return made up to 25/06/06; full list of members (9 pages) |
14 July 2006 | Return made up to 25/06/06; full list of members (9 pages) |
28 September 2005 | Resolutions
|
28 September 2005 | New director appointed (2 pages) |
28 September 2005 | Resolutions
|
28 September 2005 | New director appointed (2 pages) |
28 September 2005 | New director appointed (2 pages) |
28 September 2005 | New director appointed (2 pages) |
16 September 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
16 September 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
15 July 2005 | Return made up to 25/06/05; full list of members (8 pages) |
15 July 2005 | Return made up to 25/06/05; full list of members (8 pages) |
15 November 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
15 November 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
1 July 2004 | Return made up to 25/06/04; full list of members (7 pages) |
1 July 2004 | Return made up to 25/06/04; full list of members (7 pages) |
6 October 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
6 October 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
17 July 2003 | Return made up to 25/06/03; full list of members (7 pages) |
17 July 2003 | Return made up to 25/06/03; full list of members (7 pages) |
18 May 2003 | Registered office changed on 18/05/03 from: 70 jesmond road west newcastle upon tyne NE2 4QD (1 page) |
18 May 2003 | Registered office changed on 18/05/03 from: 70 jesmond road west newcastle upon tyne NE2 4QD (1 page) |
10 February 2003 | Ad 25/06/02--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
10 February 2003 | Ad 25/06/02--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | New secretary appointed;new director appointed (2 pages) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | Registered office changed on 04/10/02 from: 6J greenland court alnwick northumberland NE66 2DE (1 page) |
4 October 2002 | Secretary resigned (1 page) |
4 October 2002 | Registered office changed on 04/10/02 from: 6J greenland court alnwick northumberland NE66 2DE (1 page) |
4 October 2002 | Secretary resigned (1 page) |
4 October 2002 | New director appointed (2 pages) |
4 October 2002 | New director appointed (2 pages) |
4 October 2002 | New secretary appointed;new director appointed (2 pages) |
3 October 2002 | Registered office changed on 03/10/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
3 October 2002 | Registered office changed on 03/10/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
25 June 2002 | Incorporation (12 pages) |
25 June 2002 | Incorporation (12 pages) |