About

Registered Number: 00905198
Date of Incorporation: 03/05/1967 (56 years and 11 months ago)
Company Status: Active
Registered Address: Unit 12 Bailey Drive, Killamarsh, Sheffield, S21 2JF,

 

Metals & Plant Ltd was registered on 03 May 1967 with its registered office in Sheffield, it has a status of "Active". The companies directors are listed as Macpherson, Daniel, Batty, Elizabeth Valerie, Batty, Alwyn, Greaves, George Duncan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACPHERSON, Daniel 16 October 2014 - 1
BATTY, Alwyn N/A 18 December 2015 1
GREAVES, George Duncan N/A 30 June 1993 1
Secretary Name Appointed Resigned Total Appointments
BATTY, Elizabeth Valerie 01 July 1993 18 December 2015 1

Filing History

Document Type Date
CS01 - N/A 06 January 2020
AA - Annual Accounts 30 October 2019
AD01 - Change of registered office address 22 February 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 07 January 2019
MR01 - N/A 05 June 2018
MR01 - N/A 05 June 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 20 December 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 May 2016
AR01 - Annual Return 04 January 2016
AD01 - Change of registered office address 18 December 2015
TM01 - Termination of appointment of director 18 December 2015
TM02 - Termination of appointment of secretary 18 December 2015
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 15 January 2015
AP01 - Appointment of director 06 November 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 27 January 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 January 2014
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 12 January 2011
AD04 - Change of location of company records to the registered office 12 January 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 27 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AA - Annual Accounts 23 July 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 12 August 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 12 December 2007
AA - Annual Accounts 26 January 2007
363s - Annual Return 09 January 2007
AA - Annual Accounts 01 February 2006
363s - Annual Return 11 January 2006
363s - Annual Return 04 March 2005
AA - Annual Accounts 10 December 2004
363s - Annual Return 06 January 2004
AA - Annual Accounts 09 December 2003
AA - Annual Accounts 05 February 2003
363s - Annual Return 22 January 2003
AA - Annual Accounts 08 January 2002
363s - Annual Return 07 January 2002
AA - Annual Accounts 15 January 2001
363s - Annual Return 04 January 2001
AA - Annual Accounts 23 January 2000
363s - Annual Return 21 December 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 19 January 1999
AA - Annual Accounts 27 January 1998
363s - Annual Return 27 January 1998
395 - Particulars of a mortgage or charge 10 May 1997
363s - Annual Return 04 February 1997
AA - Annual Accounts 24 January 1997
AA - Annual Accounts 06 February 1996
363s - Annual Return 04 February 1996
AA - Annual Accounts 01 February 1995
363s - Annual Return 12 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 08 February 1994
363s - Annual Return 17 January 1994
287 - Change in situation or address of Registered Office 16 December 1993
288 - N/A 15 July 1993
AA - Annual Accounts 04 February 1993
363s - Annual Return 11 January 1993
AA - Annual Accounts 30 April 1992
363s - Annual Return 08 January 1992
AA - Annual Accounts 22 August 1991
363a - Annual Return 17 April 1991
AA - Annual Accounts 23 November 1990
363 - Annual Return 16 May 1990
AA - Annual Accounts 24 August 1989
363 - Annual Return 28 June 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 October 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 October 1988
AA - Annual Accounts 10 June 1988
AA - Annual Accounts 17 December 1987
363 - Annual Return 17 December 1987
363 - Annual Return 01 July 1987
395 - Particulars of a mortgage or charge 19 December 1986
AA - Annual Accounts 01 September 1986
363 - Annual Return 01 September 1986
NEWINC - New incorporation documents 03 May 1967

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 June 2018 Outstanding

N/A

A registered charge 04 June 2018 Outstanding

N/A

Mortgage deed 09 May 1997 Outstanding

N/A

Single debenture 15 December 1986 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.