About

Registered Number: 00368091
Date of Incorporation: 11/07/1941 (83 years and 9 months ago)
Company Status: Active
Registered Address: Osier Drive Osier Drive, Annesley, Nottingham, NG15 0DX,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.