About

Registered Number: 03022524
Date of Incorporation: 16/02/1995 (30 years and 1 month ago)
Company Status: Active
Registered Address: 59 Main Site, Aston Down Business Park, Stroud, Gloucestershire, GL6 8GA

 

Established in 1995, Metalwash Ltd have registered office in Stroud in Gloucestershire, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. This business has 10 directors listed as Birtwistle, David Ian, Smith, Alexander Michael, Cornish, Garry, Elliott, Valerie Marion, Pinkney, Paula Ann, Smart, Catherine Elizabeth, Vaisey, Glynis Jean, Brown, Alec Charles, Hayllar, Stuart David, Roskam, Geert in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRTWISTLE, David Ian 21 July 2020 - 1
SMITH, Alexander Michael 30 April 2019 - 1
BROWN, Alec Charles 30 April 2019 21 July 2020 1
HAYLLAR, Stuart David 20 April 1995 28 April 1999 1
ROSKAM, Geert 14 February 1998 26 March 2004 1
Secretary Name Appointed Resigned Total Appointments
CORNISH, Garry 06 December 2012 30 August 2013 1
ELLIOTT, Valerie Marion 26 November 1999 28 July 2000 1
PINKNEY, Paula Ann 23 November 2000 09 May 2003 1
SMART, Catherine Elizabeth 27 May 2003 31 January 2009 1
VAISEY, Glynis Jean 28 April 1999 25 November 1999 1

Filing History

Document Type Date
AP01 - Appointment of director 23 July 2020
TM01 - Termination of appointment of director 23 July 2020
CS01 - N/A 03 June 2020
CS01 - N/A 07 February 2020
AA - Annual Accounts 28 January 2020
AA - Annual Accounts 02 May 2019
PSC07 - N/A 01 May 2019
PSC01 - N/A 01 May 2019
AP01 - Appointment of director 01 May 2019
AP01 - Appointment of director 01 May 2019
TM01 - Termination of appointment of director 01 May 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 28 March 2018
CS01 - N/A 13 March 2018
SH01 - Return of Allotment of shares 01 November 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 16 March 2017
AA01 - Change of accounting reference date 26 September 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 04 February 2014
TM02 - Termination of appointment of secretary 30 October 2013
AA - Annual Accounts 30 September 2013
AD01 - Change of registered office address 22 August 2013
AR01 - Annual Return 18 February 2013
AP03 - Appointment of secretary 12 December 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 25 February 2011
CH01 - Change of particulars for director 25 February 2011
CH01 - Change of particulars for director 25 February 2011
AA - Annual Accounts 17 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 June 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 28 March 2009
RESOLUTIONS - N/A 25 March 2009
363a - Annual Return 03 March 2009
288b - Notice of resignation of directors or secretaries 02 March 2009
AA - Annual Accounts 27 May 2008
363a - Annual Return 10 March 2008
288c - Notice of change of directors or secretaries or in their particulars 10 March 2008
AA - Annual Accounts 03 September 2007
RESOLUTIONS - N/A 14 June 2007
RESOLUTIONS - N/A 14 June 2007
363a - Annual Return 09 March 2007
AA - Annual Accounts 09 May 2006
363a - Annual Return 16 March 2006
288c - Notice of change of directors or secretaries or in their particulars 16 March 2006
288c - Notice of change of directors or secretaries or in their particulars 16 March 2006
AA - Annual Accounts 27 June 2005
288c - Notice of change of directors or secretaries or in their particulars 29 March 2005
363s - Annual Return 21 March 2005
288c - Notice of change of directors or secretaries or in their particulars 18 March 2005
AA - Annual Accounts 15 September 2004
169 - Return by a company purchasing its own shares 09 August 2004
RESOLUTIONS - N/A 30 July 2004
RESOLUTIONS - N/A 07 June 2004
RESOLUTIONS - N/A 07 June 2004
RESOLUTIONS - N/A 07 June 2004
173 - Declaration in relation to the redemption or purchase of shares out of capital 07 June 2004
288b - Notice of resignation of directors or secretaries 03 April 2004
363s - Annual Return 27 February 2004
AA - Annual Accounts 09 September 2003
288a - Notice of appointment of directors or secretaries 02 June 2003
288b - Notice of resignation of directors or secretaries 16 May 2003
363s - Annual Return 25 February 2003
169 - Return by a company purchasing its own shares 21 January 2003
RESOLUTIONS - N/A 03 December 2002
173 - Declaration in relation to the redemption or purchase of shares out of capital 03 December 2002
AUD - Auditor's letter of resignation 15 August 2002
AUD - Auditor's letter of resignation 24 June 2002
AA - Annual Accounts 18 June 2002
288a - Notice of appointment of directors or secretaries 31 May 2002
363s - Annual Return 21 February 2002
363s - Annual Return 10 July 2001
AA - Annual Accounts 25 June 2001
363s - Annual Return 08 February 2001
395 - Particulars of a mortgage or charge 27 January 2001
288a - Notice of appointment of directors or secretaries 27 November 2000
AA - Annual Accounts 30 October 2000
288b - Notice of resignation of directors or secretaries 01 August 2000
363s - Annual Return 13 March 2000
288a - Notice of appointment of directors or secretaries 03 December 1999
288b - Notice of resignation of directors or secretaries 03 December 1999
395 - Particulars of a mortgage or charge 07 October 1999
288a - Notice of appointment of directors or secretaries 14 July 1999
288b - Notice of resignation of directors or secretaries 16 June 1999
288b - Notice of resignation of directors or secretaries 14 June 1999
288a - Notice of appointment of directors or secretaries 14 June 1999
AA - Annual Accounts 14 May 1999
363s - Annual Return 06 April 1999
AA - Annual Accounts 23 July 1998
288a - Notice of appointment of directors or secretaries 18 June 1998
363s - Annual Return 27 February 1998
363a - Annual Return 27 February 1998
363a - Annual Return 27 February 1998
AA - Annual Accounts 25 July 1997
AA - Annual Accounts 23 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 1996
RESOLUTIONS - N/A 23 November 1995
RESOLUTIONS - N/A 23 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 1995
287 - Change in situation or address of Registered Office 21 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 September 1995
CERTNM - Change of name certificate 16 May 1995
288 - N/A 01 May 1995
288 - N/A 01 May 1995
288 - N/A 01 May 1995
287 - Change in situation or address of Registered Office 01 May 1995
NEWINC - New incorporation documents 16 February 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 16 January 2001 Outstanding

N/A

Debenture 27 September 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.