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.
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 |
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 |
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 |