Metcalfe Catering Equipment Ltd was registered on 01 April 1944, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. The companies directors are Brooke, John Patrick, Richards, Julie Marie, Richards, Gillian Suzanne Marie, Richards, Max Neville, Richards, Minnie Virginie.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RICHARDS, Julie Marie | 14 April 2008 | - | 1 |
RICHARDS, Max Neville | N/A | 22 January 2008 | 1 |
RICHARDS, Minnie Virginie | N/A | 30 December 1992 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROOKE, John Patrick | 22 January 2008 | - | 1 |
RICHARDS, Gillian Suzanne Marie | 01 August 2006 | 22 January 2008 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 18 September 2020 | |
CS01 - N/A | 16 October 2019 | |
AA - Annual Accounts | 27 June 2019 | |
CS01 - N/A | 11 October 2018 | |
AA - Annual Accounts | 25 May 2018 | |
CS01 - N/A | 10 October 2017 | |
AA - Annual Accounts | 04 July 2017 | |
CS01 - N/A | 03 November 2016 | |
AA - Annual Accounts | 20 May 2016 | |
AR01 - Annual Return | 13 October 2015 | |
AA - Annual Accounts | 04 June 2015 | |
AR01 - Annual Return | 13 October 2014 | |
AA - Annual Accounts | 20 June 2014 | |
AR01 - Annual Return | 15 October 2013 | |
AA - Annual Accounts | 13 September 2013 | |
AR01 - Annual Return | 19 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 October 2012 | |
AA - Annual Accounts | 20 September 2012 | |
MG01 - Particulars of a mortgage or charge | 17 December 2011 | |
AR01 - Annual Return | 25 November 2011 | |
SH01 - Return of Allotment of shares | 05 October 2011 | |
AA - Annual Accounts | 06 September 2011 | |
MG01 - Particulars of a mortgage or charge | 11 November 2010 | |
CH01 - Change of particulars for director | 20 October 2010 | |
AR01 - Annual Return | 19 October 2010 | |
MEM/ARTS - N/A | 05 October 2010 | |
RESOLUTIONS - N/A | 26 August 2010 | |
SH01 - Return of Allotment of shares | 26 August 2010 | |
AA - Annual Accounts | 07 May 2010 | |
AR01 - Annual Return | 06 November 2009 | |
AD01 - Change of registered office address | 04 November 2009 | |
AA - Annual Accounts | 27 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 March 2009 | |
363a - Annual Return | 14 January 2009 | |
AA - Annual Accounts | 06 October 2008 | |
288a - Notice of appointment of directors or secretaries | 16 July 2008 | |
288a - Notice of appointment of directors or secretaries | 16 April 2008 | |
288a - Notice of appointment of directors or secretaries | 13 March 2008 | |
RESOLUTIONS - N/A | 12 March 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 03 March 2008 | |
169 - Return by a company purchasing its own shares | 03 March 2008 | |
RESOLUTIONS - N/A | 05 February 2008 | |
RESOLUTIONS - N/A | 05 February 2008 | |
288a - Notice of appointment of directors or secretaries | 05 February 2008 | |
288b - Notice of resignation of directors or secretaries | 05 February 2008 | |
288b - Notice of resignation of directors or secretaries | 05 February 2008 | |
287 - Change in situation or address of Registered Office | 05 February 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 05 February 2008 | |
363s - Annual Return | 14 November 2007 | |
AA - Annual Accounts | 15 October 2007 | |
288a - Notice of appointment of directors or secretaries | 12 April 2007 | |
363s - Annual Return | 07 November 2006 | |
288b - Notice of resignation of directors or secretaries | 29 August 2006 | |
288a - Notice of appointment of directors or secretaries | 29 August 2006 | |
AA - Annual Accounts | 31 July 2006 | |
363s - Annual Return | 02 December 2005 | |
AA - Annual Accounts | 10 June 2005 | |
AA - Annual Accounts | 12 October 2004 | |
363s - Annual Return | 28 September 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 September 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 October 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 October 2003 | |
RESOLUTIONS - N/A | 20 October 2003 | |
RESOLUTIONS - N/A | 20 October 2003 | |
RESOLUTIONS - N/A | 20 October 2003 | |
AA - Annual Accounts | 20 October 2003 | |
395 - Particulars of a mortgage or charge | 08 October 2003 | |
363s - Annual Return | 06 October 2003 | |
395 - Particulars of a mortgage or charge | 09 August 2003 | |
395 - Particulars of a mortgage or charge | 09 July 2003 | |
395 - Particulars of a mortgage or charge | 03 March 2003 | |
363s - Annual Return | 03 December 2002 | |
AA - Annual Accounts | 08 October 2002 | |
AUD - Auditor's letter of resignation | 01 February 2002 | |
363s - Annual Return | 02 November 2001 | |
AA - Annual Accounts | 28 September 2001 | |
395 - Particulars of a mortgage or charge | 09 August 2001 | |
363s - Annual Return | 21 November 2000 | |
AA - Annual Accounts | 26 October 2000 | |
363s - Annual Return | 11 November 1999 | |
AA - Annual Accounts | 14 September 1999 | |
363s - Annual Return | 27 October 1998 | |
AA - Annual Accounts | 21 October 1998 | |
363s - Annual Return | 16 October 1997 | |
AA - Annual Accounts | 06 October 1997 | |
363s - Annual Return | 13 October 1996 | |
AA - Annual Accounts | 18 August 1996 | |
363s - Annual Return | 09 November 1995 | |
AA - Annual Accounts | 13 September 1995 | |
395 - Particulars of a mortgage or charge | 22 May 1995 | |
395 - Particulars of a mortgage or charge | 22 May 1995 | |
288 - N/A | 04 November 1994 | |
AA - Annual Accounts | 12 October 1994 | |
363s - Annual Return | 12 October 1994 | |
363s - Annual Return | 18 October 1993 | |
288 - N/A | 18 October 1993 | |
AA - Annual Accounts | 31 August 1993 | |
288 - N/A | 28 January 1993 | |
169 - Return by a company purchasing its own shares | 26 January 1993 | |
363s - Annual Return | 27 November 1992 | |
AA - Annual Accounts | 29 September 1992 | |
RESOLUTIONS - N/A | 12 June 1992 | |
AA - Annual Accounts | 11 November 1991 | |
363b - Annual Return | 11 November 1991 | |
CERTNM - Change of name certificate | 04 June 1991 | |
AA - Annual Accounts | 08 October 1990 | |
363 - Annual Return | 08 October 1990 | |
AA - Annual Accounts | 16 January 1990 | |
363 - Annual Return | 16 January 1990 | |
288 - N/A | 04 May 1989 | |
AA - Annual Accounts | 31 January 1989 | |
363 - Annual Return | 31 January 1989 | |
AA - Annual Accounts | 18 February 1988 | |
363 - Annual Return | 18 February 1988 | |
AA - Annual Accounts | 06 April 1987 | |
363 - Annual Return | 06 April 1987 | |
NEWINC - New incorporation documents | 01 April 1944 |
Description | Date | Status | Charge by |
---|---|---|---|
Floating charge (all assets) | 15 December 2011 | Outstanding |
N/A |
Legal assignment | 08 November 2010 | Outstanding |
N/A |
Fixed charge on purchased debts which fail to vest | 07 October 2003 | Outstanding |
N/A |
Legal mortgage | 08 August 2003 | Outstanding |
N/A |
Debenture | 04 July 2003 | Outstanding |
N/A |
Legal charge | 28 February 2003 | Fully Satisfied |
N/A |
Fixed and floating charge | 31 July 2001 | Fully Satisfied |
N/A |
Legal mortgage | 11 May 1995 | Fully Satisfied |
N/A |
Mortgage debenture | 11 May 1995 | Fully Satisfied |
N/A |