About

Registered Number: 02949769
Date of Incorporation: 18/07/1994 (30 years and 8 months ago)
Company Status: Active
Registered Address: Metrohm House Evenwood Close, Daresbury Court, Runcorn, Cheshire, WA7 1LZ

 

Founded in 1994, Metrohm Uk Ltd has its registered office in Runcorn in Cheshire, it has a status of "Active". We don't currently know the number of employees at the business. The current directors of Metrohm Uk Ltd are listed as Hough, Nicola, Frost, Volker Jorg, Dr, Gruninger, Patrick Edgar, Wager, Daniel August, West, James William, Kinross, John, Deteindre, Adrian, Fassler, Christoph Carl, Geil, Jan Volker, Grantham, Clive Allan, Hughes, Raymond, Matthews, Andrew, Owen, David Geoffrey, Reinhardt, Jodok Lukas, Dr, Viehweger, Kai Henning, Dr, Winterhalter, Bruno. This company is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FROST, Volker Jorg, Dr 17 March 2015 - 1
GRUNINGER, Patrick Edgar 04 April 2018 - 1
WAGER, Daniel August 04 April 2018 - 1
WEST, James William 05 March 2019 - 1
DETEINDRE, Adrian 16 September 1994 31 December 2006 1
FASSLER, Christoph Carl 01 January 2007 14 April 2016 1
GEIL, Jan Volker 16 September 1994 31 December 2009 1
GRANTHAM, Clive Allan 03 October 1994 31 March 2010 1
HUGHES, Raymond 03 October 1994 31 March 2011 1
MATTHEWS, Andrew 01 January 2010 05 March 2019 1
OWEN, David Geoffrey 03 October 1994 30 November 2008 1
REINHARDT, Jodok Lukas, Dr 14 April 2016 07 November 2017 1
VIEHWEGER, Kai Henning, Dr 07 March 2008 17 March 2015 1
WINTERHALTER, Bruno 03 October 1994 31 December 2017 1
Secretary Name Appointed Resigned Total Appointments
HOUGH, Nicola 31 January 2014 - 1
KINROSS, John 01 December 2005 31 January 2014 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
CS01 - N/A 26 July 2019
AA - Annual Accounts 09 April 2019
AP01 - Appointment of director 08 March 2019
TM01 - Termination of appointment of director 08 March 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 18 July 2018
AP01 - Appointment of director 17 April 2018
AP01 - Appointment of director 17 April 2018
TM01 - Termination of appointment of director 16 January 2018
TM01 - Termination of appointment of director 14 November 2017
AA - Annual Accounts 21 September 2017
CS01 - N/A 18 July 2017
CH01 - Change of particulars for director 22 November 2016
AA - Annual Accounts 22 August 2016
CS01 - N/A 20 July 2016
AP01 - Appointment of director 22 April 2016
TM01 - Termination of appointment of director 21 April 2016
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 20 July 2015
AP01 - Appointment of director 18 March 2015
TM01 - Termination of appointment of director 18 March 2015
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 25 April 2014
TM02 - Termination of appointment of secretary 03 February 2014
AP03 - Appointment of secretary 03 February 2014
MR01 - N/A 19 November 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 20 July 2011
TM01 - Termination of appointment of director 11 April 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH03 - Change of particulars for secretary 20 July 2010
AA - Annual Accounts 14 April 2010
TM01 - Termination of appointment of director 08 April 2010
TM01 - Termination of appointment of director 12 January 2010
AP01 - Appointment of director 12 January 2010
RESOLUTIONS - N/A 26 November 2009
AD01 - Change of registered office address 08 October 2009
363a - Annual Return 20 August 2009
AA - Annual Accounts 20 April 2009
288b - Notice of resignation of directors or secretaries 11 December 2008
363a - Annual Return 24 July 2008
AA - Annual Accounts 03 April 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
363a - Annual Return 10 August 2007
288b - Notice of resignation of directors or secretaries 10 July 2007
AA - Annual Accounts 26 March 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
288b - Notice of resignation of directors or secretaries 10 January 2007
AUD - Auditor's letter of resignation 29 December 2006
AA - Annual Accounts 13 September 2006
363s - Annual Return 15 August 2006
288b - Notice of resignation of directors or secretaries 15 August 2006
288b - Notice of resignation of directors or secretaries 21 December 2005
288a - Notice of appointment of directors or secretaries 21 December 2005
AA - Annual Accounts 26 October 2005
363s - Annual Return 26 July 2005
AA - Annual Accounts 03 August 2004
363s - Annual Return 03 August 2004
288b - Notice of resignation of directors or secretaries 15 July 2004
AA - Annual Accounts 01 September 2003
363s - Annual Return 24 July 2003
AA - Annual Accounts 25 September 2002
363s - Annual Return 22 July 2002
AA - Annual Accounts 14 September 2001
363s - Annual Return 25 July 2001
363s - Annual Return 10 August 2000
AA - Annual Accounts 15 May 2000
363s - Annual Return 19 August 1999
AA - Annual Accounts 08 April 1999
AA - Annual Accounts 02 November 1998
288a - Notice of appointment of directors or secretaries 20 July 1998
363s - Annual Return 20 July 1998
AA - Annual Accounts 10 September 1997
363s - Annual Return 23 July 1997
363s - Annual Return 13 September 1996
AA - Annual Accounts 29 April 1996
288 - N/A 25 April 1996
363s - Annual Return 31 July 1995
PRE95 - N/A 01 January 1995
MEM/ARTS - N/A 12 December 1994
MEM/ARTS - N/A 12 December 1994
287 - Change in situation or address of Registered Office 07 December 1994
288 - N/A 13 October 1994
288 - N/A 13 October 1994
288 - N/A 13 October 1994
288 - N/A 13 October 1994
RESOLUTIONS - N/A 04 October 1994
RESOLUTIONS - N/A 04 October 1994
RESOLUTIONS - N/A 04 October 1994
RESOLUTIONS - N/A 04 October 1994
MEM/ARTS - N/A 04 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 October 1994
123 - Notice of increase in nominal capital 04 October 1994
288 - N/A 27 September 1994
288 - N/A 27 September 1994
288 - N/A 27 September 1994
CERTNM - Change of name certificate 26 September 1994
288 - N/A 04 September 1994
NEWINC - New incorporation documents 18 July 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 November 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.