Company NameExmet Investment Limited
Company StatusActive
Company Number06537020
CategoryPrivate Limited Company
Incorporation Date18 March 2008(16 years ago)
Previous NamesSandco 1071 Limited and Metropolis Land & Property Developers Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stewart Alan Grierson
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2008(1 month after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerlin House Princes Park, Princesway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0NF
Secretary NameVickie Grierson
NationalityBritish
StatusCurrent
Appointed22 April 2008(1 month after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Correspondence AddressMerlin House Princes Park, Princesway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0NF
Director NameMrs Vickie Grierson
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2017(9 years, 6 months after company formation)
Appointment Duration6 years, 6 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerlin House Princes Park, Princesway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0NF
Director NameMr John Alexander Soulsby
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2017(9 years, 6 months after company formation)
Appointment Duration6 years, 6 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerlin House Princes Park, Princesway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0NF
Secretary NameVickie Grierson
NationalityBritish
StatusResigned
Appointed22 April 2008(1 month after company formation)
Appointment Duration15 years, 11 months (resigned 22 March 2024)
RoleCompany Director
Correspondence AddressMerlin House Princes Park, Princesway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0NF
Director NameMrs Vickie Grierson
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2017(9 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 22 March 2024)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerlin House Princes Park, Princesway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0NF
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed18 March 2008(same day as company formation)
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 March 2008(same day as company formation)
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX

Location

Registered AddressMerlin House Princes Park, Princesway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0NF
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mr Stewart Alan Grierson
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 March 2024 (1 week, 4 days ago)
Next Return Due1 April 2025 (1 year from now)

Charges

21 December 2017Delivered on: 4 January 2018
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: The leasehold land known as unit 2 kings court, kingsway, team valley trading estate, gateshead, tyne & wear, NE11 0QA pursuant to a lease dated 25TH october 1996 and made between (1)UK land estates LTD and (2) sevcon LTD, registered at the land registry under title number TY325365.
Outstanding
24 November 2017Delivered on: 12 December 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

22 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
23 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
17 April 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
30 March 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
20 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
2 January 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
21 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
28 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-28
(3 pages)
28 August 2018Director's details changed for Mr Stewart Alan Grierson on 28 August 2018 (2 pages)
27 March 2018Confirmation statement made on 18 March 2018 with updates (4 pages)
4 January 2018Registration of charge 065370200002, created on 21 December 2017 (18 pages)
12 December 2017Registration of charge 065370200001, created on 24 November 2017 (23 pages)
12 December 2017Registration of charge 065370200001, created on 24 November 2017 (23 pages)
28 September 2017Statement of capital following an allotment of shares on 26 September 2017
  • GBP 100
(3 pages)
28 September 2017Appointment of Mrs Vickie Grierson as a director on 28 September 2017 (2 pages)
28 September 2017Appointment of Mrs Vickie Grierson as a director on 28 September 2017 (2 pages)
28 September 2017Appointment of Mr John Alexander Soulsby as a director on 28 September 2017 (2 pages)
28 September 2017Statement of capital following an allotment of shares on 26 September 2017
  • GBP 100
(3 pages)
28 September 2017Appointment of Mr John Alexander Soulsby as a director on 28 September 2017 (2 pages)
6 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
23 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
9 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
9 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 50
(3 pages)
23 March 2016Registered office address changed from Unit 1 Bankside the Watermark Gateshead Tyne and Wear NE11 9SY to Merlin House Princes Park, Princesway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NF on 23 March 2016 (1 page)
23 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 50
(3 pages)
23 March 2016Registered office address changed from Unit 1 Bankside the Watermark Gateshead Tyne and Wear NE11 9SY to Merlin House Princes Park, Princesway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NF on 23 March 2016 (1 page)
17 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
24 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 50
(3 pages)
24 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 50
(3 pages)
6 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
6 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
27 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 50
(3 pages)
27 March 2014Director's details changed for Mr Stewart Alan Grierson on 18 March 2014 (2 pages)
27 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 50
(3 pages)
27 March 2014Director's details changed for Mr Stewart Alan Grierson on 18 March 2014 (2 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 April 2013Registered office address changed from Unit 13 Tollbridge Road Blaydon Trade Part 2 Blaydon Tyne and Wear NE21 5TR on 3 April 2013 (2 pages)
3 April 2013Registered office address changed from Unit 13 Tollbridge Road Blaydon Trade Part 2 Blaydon Tyne and Wear NE21 5TR on 3 April 2013 (2 pages)
3 April 2013Registered office address changed from Unit 13 Tollbridge Road Blaydon Trade Part 2 Blaydon Tyne and Wear NE21 5TR on 3 April 2013 (2 pages)
28 March 2013Annual return made up to 18 March 2013 (14 pages)
28 March 2013Annual return made up to 18 March 2013 (14 pages)
12 October 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
12 October 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
4 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (14 pages)
4 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (14 pages)
15 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
15 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
24 March 2011Annual return made up to 18 March 2011 (14 pages)
24 March 2011Annual return made up to 18 March 2011 (14 pages)
11 May 2010Director's details changed for Stewart Alan Grierson on 18 March 2010 (3 pages)
11 May 2010Director's details changed for Stewart Alan Grierson on 18 March 2010 (3 pages)
5 May 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
5 May 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
26 April 2010Secretary's details changed for Vickie Grierson on 18 March 2010 (3 pages)
26 April 2010Secretary's details changed for Vickie Grierson on 18 March 2010 (3 pages)
26 April 2010Annual return made up to 18 March 2010 (14 pages)
26 April 2010Annual return made up to 18 March 2010 (14 pages)
20 May 2009Director's change of particulars / stewart grierson / 07/05/2009 (1 page)
20 May 2009Secretary's change of particulars / vickie cant / 07/05/2009 (1 page)
20 May 2009Director's change of particulars / stewart grierson / 07/05/2009 (1 page)
20 May 2009Secretary's change of particulars / vickie cant / 07/05/2009 (1 page)
22 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
22 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
4 April 2009Return made up to 18/03/09; full list of members (5 pages)
4 April 2009Return made up to 18/03/09; full list of members (5 pages)
24 April 2008Registered office changed on 24/04/2008 from sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
24 April 2008Appointment terminated director ward hadaway incorporations LIMITED (1 page)
24 April 2008Director appointed stewart alan grierson (2 pages)
24 April 2008Secretary appointed vickie cant (2 pages)
24 April 2008Secretary appointed vickie cant (2 pages)
24 April 2008Appointment terminated secretary ward hadaway company secretarial services LIMITED (1 page)
24 April 2008Director appointed stewart alan grierson (2 pages)
24 April 2008Ad 22/04/08\gbp si 49@1=49\gbp ic 1/50\ (2 pages)
24 April 2008Registered office changed on 24/04/2008 from sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
24 April 2008Appointment terminated secretary ward hadaway company secretarial services LIMITED (1 page)
24 April 2008Appointment terminated director ward hadaway incorporations LIMITED (1 page)
24 April 2008Ad 22/04/08\gbp si 49@1=49\gbp ic 1/50\ (2 pages)
23 April 2008Company name changed sandco 1071 LIMITED\certificate issued on 29/04/08 (2 pages)
23 April 2008Company name changed sandco 1071 LIMITED\certificate issued on 29/04/08 (2 pages)
18 March 2008Incorporation (21 pages)
18 March 2008Incorporation (21 pages)