About

Registered Number: 00645604
Date of Incorporation: 28/12/1959 (64 years and 5 months ago)
Company Status: Active
Registered Address: Gama Works, Willenhall Lane Industrial Estat, Willenhall Lane Walsall, West Midlands, WS3 2XN

 

Metal Processes (1959) Ltd was registered on 28 December 1959 and has its registered office in Willenhall Lane Walsall, West Midlands, it's status is listed as "Active". We don't currently know the number of employees at Metal Processes (1959) Ltd. The organisation has 3 directors listed as Hayward - Bird, Garry, Rankin, Trevor, Hayward, Ian John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYWARD - BIRD, Garry 15 December 2017 - 1
RANKIN, Trevor 08 May 2008 - 1
HAYWARD, Ian John 30 April 1996 08 January 2013 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 10 May 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 14 May 2018
PSC02 - N/A 14 May 2018
PSC07 - N/A 14 May 2018
PSC07 - N/A 14 May 2018
RESOLUTIONS - N/A 13 March 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 March 2018
TM01 - Termination of appointment of director 02 March 2018
TM01 - Termination of appointment of director 02 March 2018
TM02 - Termination of appointment of secretary 02 March 2018
TM02 - Termination of appointment of secretary 02 March 2018
RESOLUTIONS - N/A 27 February 2018
AP01 - Appointment of director 18 December 2017
AA - Annual Accounts 14 December 2017
CS01 - N/A 19 May 2017
AA - Annual Accounts 02 November 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 03 June 2013
TM01 - Termination of appointment of director 03 June 2013
MG01 - Particulars of a mortgage or charge 23 February 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 23 May 2012
CH01 - Change of particulars for director 23 May 2012
CH01 - Change of particulars for director 23 May 2012
CH03 - Change of particulars for secretary 23 May 2012
CH01 - Change of particulars for director 23 May 2012
CH03 - Change of particulars for secretary 23 May 2012
CH01 - Change of particulars for director 23 May 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 26 November 2010
RESOLUTIONS - N/A 23 November 2010
SH06 - Notice of cancellation of shares 23 November 2010
SH03 - Return of purchase of own shares 23 November 2010
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 24 July 2010
CH01 - Change of particulars for director 24 July 2010
CH01 - Change of particulars for director 24 July 2010
CH01 - Change of particulars for director 24 July 2010
CH03 - Change of particulars for secretary 24 July 2010
RESOLUTIONS - N/A 27 May 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 14 May 2009
395 - Particulars of a mortgage or charge 05 March 2009
288a - Notice of appointment of directors or secretaries 05 November 2008
AA - Annual Accounts 04 November 2008
363a - Annual Return 15 August 2008
RESOLUTIONS - N/A 06 August 2008
123 - Notice of increase in nominal capital 06 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 August 2008
AA - Annual Accounts 14 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 2008
363s - Annual Return 19 June 2007
AA - Annual Accounts 01 March 2007
395 - Particulars of a mortgage or charge 10 February 2007
363s - Annual Return 18 May 2006
AA - Annual Accounts 16 March 2006
395 - Particulars of a mortgage or charge 02 September 2005
363s - Annual Return 13 May 2005
AA - Annual Accounts 18 March 2005
363s - Annual Return 23 June 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 01 June 2003
AA - Annual Accounts 02 April 2003
363s - Annual Return 13 June 2002
AA - Annual Accounts 22 February 2002
363s - Annual Return 27 June 2001
AA - Annual Accounts 07 March 2001
AA - Annual Accounts 04 July 2000
363s - Annual Return 26 May 2000
288c - Notice of change of directors or secretaries or in their particulars 26 May 2000
288a - Notice of appointment of directors or secretaries 26 May 2000
288b - Notice of resignation of directors or secretaries 26 May 2000
MEM/ARTS - N/A 16 November 1999
169 - Return by a company purchasing its own shares 16 November 1999
287 - Change in situation or address of Registered Office 12 November 1999
RESOLUTIONS - N/A 20 October 1999
RESOLUTIONS - N/A 20 October 1999
AA - Annual Accounts 07 June 1999
363s - Annual Return 06 June 1999
287 - Change in situation or address of Registered Office 24 January 1999
363s - Annual Return 19 June 1998
AA - Annual Accounts 20 May 1998
AA - Annual Accounts 04 July 1997
363s - Annual Return 29 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 May 1997
395 - Particulars of a mortgage or charge 24 October 1996
288 - N/A 16 May 1996
363s - Annual Return 16 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 1996
AA - Annual Accounts 16 January 1996
363s - Annual Return 24 May 1995
288 - N/A 15 May 1995
AA - Annual Accounts 03 April 1995
395 - Particulars of a mortgage or charge 31 August 1994
288 - N/A 17 August 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 June 1994
363s - Annual Return 07 June 1994
AA - Annual Accounts 05 May 1994
AA - Annual Accounts 05 July 1993
363s - Annual Return 24 June 1993
AA - Annual Accounts 20 May 1992
363s - Annual Return 20 May 1992
AA - Annual Accounts 26 July 1991
363b - Annual Return 04 June 1991
363 - Annual Return 26 July 1990
AA - Annual Accounts 29 March 1990
363 - Annual Return 21 November 1989
AA - Annual Accounts 20 March 1989
363 - Annual Return 12 October 1988
AA - Annual Accounts 25 March 1988
288 - N/A 15 December 1987
363 - Annual Return 28 October 1987
AA - Annual Accounts 07 July 1987
288 - N/A 06 January 1987
287 - Change in situation or address of Registered Office 06 January 1987
363 - Annual Return 29 October 1986
AA - Annual Accounts 30 July 1986

Mortgages & Charges

Description Date Status Charge by
Assignment 22 February 2013 Outstanding

N/A

Legal assignment 27 February 2009 Outstanding

N/A

Floating charge (all assets) 08 February 2007 Outstanding

N/A

Debenture 30 August 2005 Outstanding

N/A

Mortgage debenture 18 October 1996 Fully Satisfied

N/A

Fixed and floating charge 22 August 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.