Company NameMetrology Software Products Limited
Company StatusActive
Company Number04468819
CategoryPrivate Limited Company
Incorporation Date25 June 2002(21 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr Anthony Brown
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6f Greensfield Court
Alnwick
Northumberland
NE66 2DE
Secretary NameMr Anthony Brown
NationalityBritish
StatusCurrent
Appointed25 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6f Greensfield Court
Alnwick
Northumberland
NE66 2DE
Director NameMr Allen Christopher George Roberts
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2005(3 years, 2 months after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6f Greensfield Court
Alnwick
Northumberland
NE66 2DE
Director NameMr Roberto Rivetti
Date of BirthJune 1966 (Born 57 years ago)
NationalityItalian
StatusCurrent
Appointed27 July 2021(19 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleManaging Director
Country of ResidenceItaly
Correspondence Address6f Greensfield Court
Alnwick
Select
NE66 2DE
Director NamePeter Russell Hammond
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6f Greensfield Court
Alnwick
Northumberland
NE66 2DE
Director NameMr Geoffrey McFarland
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2005(3 years, 2 months after company formation)
Appointment Duration16 years (resigned 29 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6f Greensfield Court
Alnwick
Northumberland
NE66 2DE
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed25 June 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed25 June 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitemetsoftpro.com
Email address[email protected]
Telephone01665 608193
Telephone regionAlnwick

Location

Registered Address6f Greensfield Court
Alnwick
Northumberland
NE66 2DE
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAlnwick
WardAlnwick
Built Up AreaAlnwick

Shareholders

50 at £1Renishaw PLC
50.00%
Ordinary
15 at £1Anthony Brown
15.00%
Ordinary
15 at £1Peter Russell Hammond
15.00%
Ordinary
10 at £1Denise Brown
10.00%
Ordinary
10 at £1Julie Hammond
10.00%
Ordinary

Financials

Year2014
Net Worth£1,546,490
Cash£1,345,247
Current Liabilities£283,313

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Charges

20 September 2019Delivered 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 2019Delivered 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

Filing History

13 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
8 December 2022Total exemption full accounts made up to 30 June 2022 (11 pages)
17 November 2022Notification of Anthony Brown as a person with significant control on 16 February 2022 (2 pages)
5 July 2022Confirmation statement made on 5 July 2022 with updates (4 pages)
14 January 2022Total exemption full accounts made up to 30 June 2021 (12 pages)
28 October 2021Change of details for Renishaw Plc as a person with significant control on 8 October 2021 (2 pages)
30 September 2021Termination of appointment of Geoffrey Mcfarland as a director on 29 September 2021 (1 page)
3 August 2021Appointment of Mr Roberto Rivetti as a director on 27 July 2021 (2 pages)
29 July 2021Change of details for Renishaw Plc as a person with significant control on 28 June 2021 (2 pages)
7 July 2021Confirmation statement made on 7 July 2021 with updates (4 pages)
7 July 2021Termination of appointment of Peter Russell Hammond as a director on 28 June 2021 (1 page)
28 June 2021Confirmation statement made on 25 June 2021 with updates (4 pages)
27 January 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
7 July 2020Notification of Renishaw Plc as a person with significant control on 6 April 2016 (2 pages)
7 July 2020Withdrawal of a person with significant control statement on 7 July 2020 (2 pages)
7 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
25 September 2019Registration of charge 044688190001, created on 20 September 2019 (24 pages)
25 September 2019Registration of charge 044688190002, created on 20 September 2019 (8 pages)
2 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
19 November 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
3 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
11 June 2018Notification of a person with significant control statement (2 pages)
23 November 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
23 November 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
5 October 2017Registered 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 2017Registered 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 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
11 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
11 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
22 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100
(7 pages)
22 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100
(7 pages)
20 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
20 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
7 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(9 pages)
7 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(9 pages)
24 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
24 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
17 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(9 pages)
17 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(9 pages)
18 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
18 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
18 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(9 pages)
18 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(9 pages)
28 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
17 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (9 pages)
17 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (9 pages)
25 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
25 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
25 July 2011Register(s) moved to registered inspection location (1 page)
25 July 2011Register inspection address has been changed from C/O Metrology Software Products Ltd 6F Greensfield Court Alnwick Northumberland NE66 2DE (1 page)
25 July 2011Register inspection address has been changed from C/O Metrology Software Products Ltd 6F Greensfield Court Alnwick Northumberland NE66 2DE (1 page)
25 July 2011Register(s) moved to registered inspection location (1 page)
20 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (9 pages)
20 July 2011Register(s) moved to registered office address (1 page)
20 July 2011Register(s) moved to registered office address (1 page)
20 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (9 pages)
9 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
9 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
19 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (9 pages)
19 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (9 pages)
10 November 2009Director's details changed for Anthony Brown on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Anthony Brown on 10 November 2009 (2 pages)
1 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
19 October 2009Register(s) moved to registered inspection location (1 page)
19 October 2009Director's details changed for Allen Christopher George Roberts on 19 October 2009 (2 pages)
19 October 2009Register inspection address has been changed (1 page)
19 October 2009Director's details changed for Peter Russell Hammond on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Allen Christopher George Roberts on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Peter Russell Hammond on 19 October 2009 (2 pages)
19 October 2009Register(s) moved to registered inspection location (1 page)
19 October 2009Register inspection address has been changed (1 page)
19 October 2009Director's details changed for Geoffrey Mcfarland on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Geoffrey Mcfarland on 19 October 2009 (2 pages)
12 October 2009Secretary's details changed for Anthony Brown on 12 October 2009 (1 page)
12 October 2009Secretary's details changed for Anthony Brown on 12 October 2009 (1 page)
7 July 2009Return made up to 25/06/09; full list of members (5 pages)
7 July 2009Return made up to 25/06/09; full list of members (5 pages)
27 November 2008Resolutions
  • RES13 ‐ Section 175 11/11/2008
(1 page)
27 November 2008Resolutions
  • RES13 ‐ Section 175 11/11/2008
(1 page)
18 November 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
18 November 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
24 July 2008Return made up to 25/06/08; no change of members (8 pages)
24 July 2008Return made up to 25/06/08; no change of members (8 pages)
13 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
13 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
19 July 2007Return made up to 25/06/07; no change of members (8 pages)
19 July 2007Return made up to 25/06/07; no change of members (8 pages)
23 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
23 November 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
14 July 2006Return made up to 25/06/06; full list of members (9 pages)
14 July 2006Return made up to 25/06/06; full list of members (9 pages)
28 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
28 September 2005New director appointed (2 pages)
28 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
28 September 2005New director appointed (2 pages)
28 September 2005New director appointed (2 pages)
28 September 2005New director appointed (2 pages)
16 September 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
16 September 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
15 July 2005Return made up to 25/06/05; full list of members (8 pages)
15 July 2005Return made up to 25/06/05; full list of members (8 pages)
15 November 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
15 November 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
1 July 2004Return made up to 25/06/04; full list of members (7 pages)
1 July 2004Return made up to 25/06/04; full list of members (7 pages)
6 October 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
6 October 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
17 July 2003Return made up to 25/06/03; full list of members (7 pages)
17 July 2003Return made up to 25/06/03; full list of members (7 pages)
18 May 2003Registered office changed on 18/05/03 from: 70 jesmond road west newcastle upon tyne NE2 4QD (1 page)
18 May 2003Registered office changed on 18/05/03 from: 70 jesmond road west newcastle upon tyne NE2 4QD (1 page)
10 February 2003Ad 25/06/02--------- £ si 99@1=99 £ ic 1/100 (3 pages)
10 February 2003Ad 25/06/02--------- £ si 99@1=99 £ ic 1/100 (3 pages)
4 October 2002Director resigned (1 page)
4 October 2002New secretary appointed;new director appointed (2 pages)
4 October 2002Director resigned (1 page)
4 October 2002Registered office changed on 04/10/02 from: 6J greenland court alnwick northumberland NE66 2DE (1 page)
4 October 2002Secretary resigned (1 page)
4 October 2002Registered office changed on 04/10/02 from: 6J greenland court alnwick northumberland NE66 2DE (1 page)
4 October 2002Secretary resigned (1 page)
4 October 2002New director appointed (2 pages)
4 October 2002New director appointed (2 pages)
4 October 2002New secretary appointed;new director appointed (2 pages)
3 October 2002Registered office changed on 03/10/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
3 October 2002Registered office changed on 03/10/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
25 June 2002Incorporation (12 pages)
25 June 2002Incorporation (12 pages)