About

Registered Number: 02444360
Date of Incorporation: 20/11/1989 (34 years and 5 months ago)
Company Status: Active
Registered Address: Metnor House Mylord Crescent, Camperdown Industrial Estate, Killingworth, Newcastle Upon Tyne, NE12 5YD

 

Metnor (Great Yarmouth) Ltd was registered on 20 November 1989 and has its registered office in Newcastle Upon Tyne. The current directors of the organisation are Mcluckie, Jan, Brooks, Karl, Brooks, Irma Hazel, Brooks, Adrian, Mc Cracken, John Barr. The organisation is registered for VAT in the UK. This business currently employs 21-50 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKS, Karl 01 August 2013 - 1
BROOKS, Adrian N/A 31 July 2013 1
MC CRACKEN, John Barr 16 July 1992 13 November 1995 1
Secretary Name Appointed Resigned Total Appointments
MCLUCKIE, Jan 30 November 2001 - 1
BROOKS, Irma Hazel N/A 02 September 1992 1

Filing History

Document Type Date
CS01 - N/A 26 June 2020
AA - Annual Accounts 10 October 2019
AP01 - Appointment of director 17 September 2019
TM01 - Termination of appointment of director 17 September 2019
CS01 - N/A 27 June 2019
TM01 - Termination of appointment of director 03 June 2019
AP01 - Appointment of director 03 April 2019
AA - Annual Accounts 09 July 2018
CS01 - N/A 28 June 2018
CS01 - N/A 28 June 2017
PSC02 - N/A 28 June 2017
AA - Annual Accounts 31 May 2017
AR01 - Annual Return 14 July 2016
AA - Annual Accounts 14 June 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 09 July 2015
CH03 - Change of particulars for secretary 09 July 2015
CH01 - Change of particulars for director 09 July 2015
MR04 - N/A 24 February 2015
MR04 - N/A 24 February 2015
MR04 - N/A 24 February 2015
MR04 - N/A 24 February 2015
MR04 - N/A 24 February 2015
MR01 - N/A 12 February 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 30 June 2014
CH01 - Change of particulars for director 30 June 2014
CH01 - Change of particulars for director 30 June 2014
AUD - Auditor's letter of resignation 25 March 2014
AP01 - Appointment of director 05 September 2013
TM01 - Termination of appointment of director 05 September 2013
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 29 June 2012
AP01 - Appointment of director 17 May 2012
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 24 May 2011
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
363a - Annual Return 07 July 2009
AA - Annual Accounts 09 June 2009
AA - Annual Accounts 28 August 2008
363a - Annual Return 30 June 2008
288c - Notice of change of directors or secretaries or in their particulars 30 June 2008
AA - Annual Accounts 25 July 2007
363a - Annual Return 02 July 2007
395 - Particulars of a mortgage or charge 10 March 2007
363a - Annual Return 11 July 2006
AA - Annual Accounts 08 June 2006
395 - Particulars of a mortgage or charge 20 May 2006
363a - Annual Return 21 November 2005
395 - Particulars of a mortgage or charge 19 November 2005
AA - Annual Accounts 17 May 2005
395 - Particulars of a mortgage or charge 05 May 2005
363s - Annual Return 08 December 2004
AA - Annual Accounts 22 April 2004
363s - Annual Return 08 December 2003
AA - Annual Accounts 28 May 2003
363s - Annual Return 29 November 2002
395 - Particulars of a mortgage or charge 26 June 2002
288a - Notice of appointment of directors or secretaries 02 June 2002
288b - Notice of resignation of directors or secretaries 02 June 2002
AA - Annual Accounts 14 May 2002
288a - Notice of appointment of directors or secretaries 24 December 2001
288b - Notice of resignation of directors or secretaries 11 December 2001
363s - Annual Return 23 November 2001
AA - Annual Accounts 07 June 2001
363s - Annual Return 12 December 2000
AA - Annual Accounts 15 September 2000
363s - Annual Return 08 December 1999
395 - Particulars of a mortgage or charge 05 August 1999
AUD - Auditor's letter of resignation 21 June 1999
AUD - Auditor's letter of resignation 21 June 1999
AA - Annual Accounts 01 June 1999
363s - Annual Return 27 November 1998
AA - Annual Accounts 23 October 1998
363s - Annual Return 01 December 1997
AA - Annual Accounts 13 October 1997
363s - Annual Return 28 November 1996
AA - Annual Accounts 30 October 1996
363s - Annual Return 20 December 1995
AA - Annual Accounts 02 November 1995
MEM/ARTS - N/A 31 January 1995
363s - Annual Return 10 December 1994
AA - Annual Accounts 30 October 1994
287 - Change in situation or address of Registered Office 02 March 1994
363s - Annual Return 07 December 1993
AA - Annual Accounts 31 October 1993
288 - N/A 12 September 1993
CERTNM - Change of name certificate 22 February 1993
363s - Annual Return 22 December 1992
AUD - Auditor's letter of resignation 19 October 1992
287 - Change in situation or address of Registered Office 17 October 1992
288 - N/A 12 August 1992
288 - N/A 12 August 1992
AA - Annual Accounts 21 February 1992
RESOLUTIONS - N/A 20 December 1991
363x - Annual Return 20 December 1991
287 - Change in situation or address of Registered Office 09 May 1991
AA - Annual Accounts 29 April 1991
RESOLUTIONS - N/A 18 January 1991
RESOLUTIONS - N/A 18 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 1991
123 - Notice of increase in nominal capital 18 January 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 September 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 December 1989
288 - N/A 11 December 1989
NEWINC - New incorporation documents 20 November 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 February 2015 Outstanding

N/A

A deed of admission to an omnibus guarantee and set-off agreement dated 18 january 1999 07 March 2007 Fully Satisfied

N/A

A deed of admission to an omnibus guarantee and set-off agreement dated 15-05-2006 15 May 2006 Fully Satisfied

N/A

Debenture 10 November 2005 Outstanding

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 18/1/1999 03 May 2005 Fully Satisfied

N/A

Deed of admission to an omnibus letter of set-off dated 18TH january 1999 17 June 2002 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set off agreement dated 180199 26 July 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.