About

Registered Number: 00386634
Date of Incorporation: 01/04/1944 (80 years and 2 months ago)
Company Status: Active
Registered Address: Haygarth Park, Blaenau Ffestiniog, Gwynedd, LL41 3PF

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.