Founded in 2000, Metalliform Holdings Ltd has its registered office in Barnsley, South Yorkshire, it has a status of "Active". The companies directors are Autey, Kelly Marie, Hall, Andrew Edward Valentine, Murray, David Brian, Race, Samantha Claire. We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HALL, Andrew Edward Valentine | 01 June 2016 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AUTEY, Kelly Marie | 14 August 2017 | - | 1 |
MURRAY, David Brian | 21 July 2016 | 14 August 2017 | 1 |
RACE, Samantha Claire | 22 September 2014 | 29 June 2016 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 10 March 2020 | |
CS01 - N/A | 24 January 2020 | |
TM01 - Termination of appointment of director | 02 May 2019 | |
MR04 - N/A | 08 April 2019 | |
MR04 - N/A | 08 April 2019 | |
MR01 - N/A | 04 April 2019 | |
CS01 - N/A | 24 January 2019 | |
AA - Annual Accounts | 11 January 2019 | |
MR04 - N/A | 03 January 2019 | |
CH01 - Change of particulars for director | 20 December 2018 | |
CH01 - Change of particulars for director | 22 October 2018 | |
SH06 - Notice of cancellation of shares | 01 August 2018 | |
SH03 - Return of purchase of own shares | 01 August 2018 | |
CS01 - N/A | 22 June 2018 | |
TM01 - Termination of appointment of director | 25 May 2018 | |
AA - Annual Accounts | 12 January 2018 | |
PSC01 - N/A | 02 January 2018 | |
AP03 - Appointment of secretary | 14 August 2017 | |
TM02 - Termination of appointment of secretary | 14 August 2017 | |
CS01 - N/A | 20 July 2017 | |
AA - Annual Accounts | 23 November 2016 | |
AR01 - Annual Return | 21 July 2016 | |
AP03 - Appointment of secretary | 21 July 2016 | |
TM02 - Termination of appointment of secretary | 21 July 2016 | |
TM01 - Termination of appointment of director | 21 July 2016 | |
CH01 - Change of particulars for director | 07 June 2016 | |
AP01 - Appointment of director | 03 June 2016 | |
AP01 - Appointment of director | 02 June 2016 | |
AA - Annual Accounts | 22 December 2015 | |
AR01 - Annual Return | 17 July 2015 | |
AA - Annual Accounts | 24 February 2015 | |
AP01 - Appointment of director | 26 September 2014 | |
AP01 - Appointment of director | 25 September 2014 | |
TM01 - Termination of appointment of director | 25 September 2014 | |
AP03 - Appointment of secretary | 25 September 2014 | |
AR01 - Annual Return | 27 June 2014 | |
TM02 - Termination of appointment of secretary | 24 June 2014 | |
AA - Annual Accounts | 27 March 2014 | |
AR01 - Annual Return | 01 August 2013 | |
MR01 - N/A | 18 May 2013 | |
AA - Annual Accounts | 06 December 2012 | |
CH01 - Change of particulars for director | 30 October 2012 | |
AP01 - Appointment of director | 05 October 2012 | |
AR01 - Annual Return | 28 June 2012 | |
AA - Annual Accounts | 13 March 2012 | |
AR01 - Annual Return | 23 June 2011 | |
TM01 - Termination of appointment of director | 23 June 2011 | |
AA - Annual Accounts | 04 March 2011 | |
AR01 - Annual Return | 02 July 2010 | |
AA - Annual Accounts | 13 May 2010 | |
363a - Annual Return | 07 September 2009 | |
AA - Annual Accounts | 07 November 2008 | |
363a - Annual Return | 03 July 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 June 2008 | |
395 - Particulars of a mortgage or charge | 04 June 2008 | |
395 - Particulars of a mortgage or charge | 21 May 2008 | |
395 - Particulars of a mortgage or charge | 10 May 2008 | |
AA - Annual Accounts | 13 December 2007 | |
RESOLUTIONS - N/A | 30 August 2007 | |
RESOLUTIONS - N/A | 30 August 2007 | |
RESOLUTIONS - N/A | 30 August 2007 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 30 August 2007 | |
363s - Annual Return | 26 July 2007 | |
AAMD - Amended Accounts | 05 April 2007 | |
AA - Annual Accounts | 03 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 December 2006 | |
363s - Annual Return | 27 July 2006 | |
AA - Annual Accounts | 08 February 2006 | |
363s - Annual Return | 12 August 2005 | |
288a - Notice of appointment of directors or secretaries | 12 January 2005 | |
288a - Notice of appointment of directors or secretaries | 12 January 2005 | |
288b - Notice of resignation of directors or secretaries | 12 January 2005 | |
288a - Notice of appointment of directors or secretaries | 13 December 2004 | |
288b - Notice of resignation of directors or secretaries | 13 December 2004 | |
AA - Annual Accounts | 30 October 2004 | |
225 - Change of Accounting Reference Date | 28 October 2004 | |
288a - Notice of appointment of directors or secretaries | 06 October 2004 | |
395 - Particulars of a mortgage or charge | 04 October 2004 | |
288b - Notice of resignation of directors or secretaries | 27 September 2004 | |
288a - Notice of appointment of directors or secretaries | 16 September 2004 | |
363s - Annual Return | 20 July 2004 | |
AA - Annual Accounts | 04 February 2004 | |
288a - Notice of appointment of directors or secretaries | 05 January 2004 | |
288b - Notice of resignation of directors or secretaries | 05 January 2004 | |
363s - Annual Return | 18 August 2003 | |
288b - Notice of resignation of directors or secretaries | 17 July 2003 | |
RESOLUTIONS - N/A | 21 February 2003 | |
RESOLUTIONS - N/A | 21 February 2003 | |
RESOLUTIONS - N/A | 21 February 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 February 2003 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 21 February 2003 | |
AA - Annual Accounts | 01 November 2002 | |
363s - Annual Return | 24 June 2002 | |
AA - Annual Accounts | 25 February 2002 | |
363s - Annual Return | 28 July 2001 | |
MEM/ARTS - N/A | 05 June 2001 | |
288a - Notice of appointment of directors or secretaries | 06 February 2001 | |
288b - Notice of resignation of directors or secretaries | 06 February 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 January 2001 | |
288a - Notice of appointment of directors or secretaries | 22 December 2000 | |
288a - Notice of appointment of directors or secretaries | 22 December 2000 | |
SA - Shares agreement | 09 November 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 November 2000 | |
CERTNM - Change of name certificate | 24 October 2000 | |
RESOLUTIONS - N/A | 12 October 2000 | |
395 - Particulars of a mortgage or charge | 13 September 2000 | |
288a - Notice of appointment of directors or secretaries | 12 September 2000 | |
288b - Notice of resignation of directors or secretaries | 12 September 2000 | |
288b - Notice of resignation of directors or secretaries | 12 September 2000 | |
RESOLUTIONS - N/A | 08 September 2000 | |
RESOLUTIONS - N/A | 08 September 2000 | |
RESOLUTIONS - N/A | 08 September 2000 | |
123 - Notice of increase in nominal capital | 08 September 2000 | |
288a - Notice of appointment of directors or secretaries | 04 September 2000 | |
287 - Change in situation or address of Registered Office | 30 August 2000 | |
225 - Change of Accounting Reference Date | 30 August 2000 | |
NEWINC - New incorporation documents | 21 June 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 March 2019 | Outstanding |
N/A |
A registered charge | 10 May 2013 | Fully Satisfied |
N/A |
Debenture | 15 May 2008 | Fully Satisfied |
N/A |
Debenture | 06 May 2008 | Fully Satisfied |
N/A |
Debenture | 24 September 2004 | Fully Satisfied |
N/A |
Mortgage debenture | 01 September 2000 | Fully Satisfied |
N/A |