Established in 1941, Metool Products Ltd are based in Nottingham, it's status at Companies House is "Active". 21-50 people work at the business. The business has 10 directors. The business is VAT Registered in the UK.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ARNZ, Ben Alexander | 19 December 2007 | - | 1 |
DADE, Malcolm John | N/A | 31 December 2002 | 1 |
HEIDRICH, Klaus, Non-Executive Director | N/A | 31 December 2005 | 1 |
HUEBNER, Olaf | 01 January 2006 | 31 December 2014 | 1 |
KLEIN, Lorenz Christian Hubertus | 13 September 1996 | 15 February 2006 | 1 |
RYNTON, Steven Henry | N/A | 21 August 1998 | 1 |
SCHNEIDER, Karl Heinz | 13 July 1994 | 10 October 1996 | 1 |
SCHOLZ, Herbert Heinz Gunther, Chairman | N/A | 01 April 1994 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLUNDEN, Michael | 26 August 2008 | 31 January 2018 | 1 |
FENWICK, Wilfred John | N/A | 31 August 2006 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 25 September 2020 | |
AA - Annual Accounts | 13 February 2020 | |
CS01 - N/A | 20 September 2019 | |
AA - Annual Accounts | 06 September 2019 | |
AD01 - Change of registered office address | 15 November 2018 | |
CS01 - N/A | 01 October 2018 | |
AA - Annual Accounts | 11 September 2018 | |
CH01 - Change of particulars for director | 31 January 2018 | |
TM02 - Termination of appointment of secretary | 31 January 2018 | |
CS01 - N/A | 26 September 2017 | |
AA - Annual Accounts | 06 September 2017 | |
MR04 - N/A | 31 January 2017 | |
CS01 - N/A | 03 October 2016 | |
AA - Annual Accounts | 24 August 2016 | |
AR01 - Annual Return | 30 September 2015 | |
AA - Annual Accounts | 26 June 2015 | |
TM01 - Termination of appointment of director | 05 January 2015 | |
MR04 - N/A | 05 December 2014 | |
AR01 - Annual Return | 24 September 2014 | |
MR01 - N/A | 21 June 2014 | |
AA - Annual Accounts | 11 June 2014 | |
AR01 - Annual Return | 11 October 2013 | |
AA - Annual Accounts | 07 June 2013 | |
AR01 - Annual Return | 21 September 2012 | |
AA - Annual Accounts | 12 July 2012 | |
AA - Annual Accounts | 30 September 2011 | |
AR01 - Annual Return | 20 September 2011 | |
MISC - Miscellaneous document | 21 October 2010 | |
AR01 - Annual Return | 20 September 2010 | |
CH01 - Change of particulars for director | 20 September 2010 | |
CH03 - Change of particulars for secretary | 20 September 2010 | |
CH01 - Change of particulars for director | 20 September 2010 | |
AA - Annual Accounts | 15 March 2010 | |
363a - Annual Return | 22 September 2009 | |
AA - Annual Accounts | 07 August 2009 | |
395 - Particulars of a mortgage or charge | 25 February 2009 | |
287 - Change in situation or address of Registered Office | 23 December 2008 | |
363a - Annual Return | 22 December 2008 | |
288a - Notice of appointment of directors or secretaries | 05 September 2008 | |
AA - Annual Accounts | 30 June 2008 | |
288b - Notice of resignation of directors or secretaries | 23 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 February 2008 | |
288a - Notice of appointment of directors or secretaries | 07 January 2008 | |
363a - Annual Return | 15 November 2007 | |
AA - Annual Accounts | 28 June 2007 | |
AA - Annual Accounts | 18 October 2006 | |
363s - Annual Return | 17 October 2006 | |
288a - Notice of appointment of directors or secretaries | 17 October 2006 | |
288b - Notice of resignation of directors or secretaries | 07 September 2006 | |
288b - Notice of resignation of directors or secretaries | 24 February 2006 | |
288a - Notice of appointment of directors or secretaries | 09 February 2006 | |
288b - Notice of resignation of directors or secretaries | 10 January 2006 | |
AA - Annual Accounts | 14 November 2005 | |
363s - Annual Return | 26 September 2005 | |
363s - Annual Return | 16 September 2004 | |
AA - Annual Accounts | 08 March 2004 | |
AA - Annual Accounts | 01 November 2003 | |
363s - Annual Return | 27 September 2003 | |
288b - Notice of resignation of directors or secretaries | 27 January 2003 | |
363s - Annual Return | 07 October 2002 | |
AA - Annual Accounts | 28 May 2002 | |
AA - Annual Accounts | 05 November 2001 | |
363s - Annual Return | 24 September 2001 | |
AA - Annual Accounts | 26 October 2000 | |
363s - Annual Return | 25 September 2000 | |
AA - Annual Accounts | 09 November 1999 | |
363s - Annual Return | 04 October 1999 | |
363s - Annual Return | 28 September 1998 | |
288b - Notice of resignation of directors or secretaries | 17 September 1998 | |
AA - Annual Accounts | 18 June 1998 | |
AA - Annual Accounts | 17 October 1997 | |
363s - Annual Return | 17 October 1997 | |
395 - Particulars of a mortgage or charge | 24 February 1997 | |
288b - Notice of resignation of directors or secretaries | 30 January 1997 | |
AA - Annual Accounts | 27 September 1996 | |
363s - Annual Return | 27 September 1996 | |
288 - N/A | 17 September 1996 | |
AA - Annual Accounts | 01 November 1995 | |
363s - Annual Return | 17 October 1995 | |
363s - Annual Return | 02 November 1994 | |
AA - Annual Accounts | 30 October 1994 | |
288 - N/A | 21 July 1994 | |
288 - N/A | 19 April 1994 | |
363s - Annual Return | 30 November 1993 | |
288 - N/A | 18 November 1993 | |
AA - Annual Accounts | 22 September 1993 | |
AA - Annual Accounts | 24 November 1992 | |
363s - Annual Return | 17 November 1992 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 14 July 1992 | |
AA - Annual Accounts | 18 November 1991 | |
363b - Annual Return | 18 November 1991 | |
288 - N/A | 27 September 1991 | |
AA - Annual Accounts | 06 December 1990 | |
363 - Annual Return | 06 December 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 November 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 May 1990 | |
AA - Annual Accounts | 20 December 1989 | |
363 - Annual Return | 20 December 1989 | |
RESOLUTIONS - N/A | 12 September 1989 | |
RESOLUTIONS - N/A | 12 September 1989 | |
RESOLUTIONS - N/A | 12 September 1989 | |
123 - Notice of increase in nominal capital | 12 September 1989 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 12 September 1989 | |
288 - N/A | 23 March 1989 | |
AA - Annual Accounts | 02 February 1989 | |
363 - Annual Return | 13 January 1989 | |
395 - Particulars of a mortgage or charge | 15 July 1988 | |
288 - N/A | 24 May 1988 | |
288 - N/A | 24 May 1988 | |
AA - Annual Accounts | 24 January 1988 | |
363 - Annual Return | 24 January 1988 | |
363 - Annual Return | 30 June 1987 | |
AA - Annual Accounts | 07 April 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 June 2014 | Outstanding |
N/A |
Deed of charge over credit balances | 18 February 2009 | Fully Satisfied |
N/A |
Deed of charge over credit balances | 17 February 1997 | Fully Satisfied |
N/A |
Letter of charge | 30 June 1988 | Fully Satisfied |
N/A |
Deed poll | 25 July 1984 | Fully Satisfied |
N/A |
Legal charge | 02 June 1980 | Fully Satisfied |
N/A |
Debenture | 22 April 1980 | Fully Satisfied |
N/A |
Legal mortgage | 30 June 1977 | Fully Satisfied |
N/A |