About

Registered Number: 01877760
Date of Incorporation: 15/01/1985 (39 years and 2 months ago)
Company Status: Active
Registered Address: 5 Clayfield Close, Moulton Park Industrial Estate, Northampton, NN3 6QF

 

Established in 1985, Metrol Springs Ltd have registered office in Northampton, it's status at Companies House is "Active". This business has 4 directors listed as Mcsheehy, Stuart Patrick, Marks, Tina, Marks, Jean Mary, Marks, Roland Peter in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCSHEEHY, Stuart Patrick 02 January 2020 - 1
MARKS, Jean Mary N/A 31 January 1996 1
MARKS, Roland Peter N/A 31 January 1996 1
Secretary Name Appointed Resigned Total Appointments
MARKS, Tina 31 January 1996 02 July 2008 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
AA - Annual Accounts 19 May 2020
PSC02 - N/A 14 February 2020
PSC09 - N/A 14 February 2020
AP01 - Appointment of director 31 January 2020
TM01 - Termination of appointment of director 31 January 2020
AP01 - Appointment of director 20 January 2020
AA01 - Change of accounting reference date 03 January 2020
MR04 - N/A 03 January 2020
MR04 - N/A 03 January 2020
CS01 - N/A 30 July 2019
AA - Annual Accounts 05 April 2019
CS01 - N/A 03 September 2018
PSC08 - N/A 03 September 2018
PSC07 - N/A 03 September 2018
PSC07 - N/A 03 September 2018
RESOLUTIONS - N/A 04 June 2018
AA - Annual Accounts 09 May 2018
SH08 - Notice of name or other designation of class of shares 24 January 2018
RESOLUTIONS - N/A 23 November 2017
AA - Annual Accounts 04 September 2017
CS01 - N/A 25 August 2017
CS01 - N/A 06 September 2016
AA - Annual Accounts 07 July 2016
AR01 - Annual Return 19 August 2015
AAMD - Amended Accounts 08 July 2015
AA - Annual Accounts 30 April 2015
AD01 - Change of registered office address 02 December 2014
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 24 September 2014
MR01 - N/A 14 February 2014
MR01 - N/A 14 February 2014
MR04 - N/A 17 August 2013
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 24 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 December 2011
AR01 - Annual Return 28 October 2011
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH01 - Change of particulars for director 06 October 2010
AA - Annual Accounts 20 September 2010
MG01 - Particulars of a mortgage or charge 11 March 2010
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
363a - Annual Return 20 August 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 15 August 2008
288b - Notice of resignation of directors or secretaries 15 August 2008
AA - Annual Accounts 24 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 2008
363a - Annual Return 04 December 2007
AA - Annual Accounts 24 July 2007
363a - Annual Return 04 September 2006
288c - Notice of change of directors or secretaries or in their particulars 04 September 2006
288c - Notice of change of directors or secretaries or in their particulars 04 September 2006
288c - Notice of change of directors or secretaries or in their particulars 04 September 2006
AA - Annual Accounts 27 April 2006
363a - Annual Return 21 September 2005
RESOLUTIONS - N/A 07 September 2005
AA - Annual Accounts 25 June 2005
363s - Annual Return 11 August 2004
AA - Annual Accounts 18 June 2004
363s - Annual Return 07 August 2003
RESOLUTIONS - N/A 31 March 2003
123 - Notice of increase in nominal capital 31 March 2003
AA - Annual Accounts 19 March 2003
288a - Notice of appointment of directors or secretaries 10 March 2003
288a - Notice of appointment of directors or secretaries 10 March 2003
363s - Annual Return 19 August 2002
AA - Annual Accounts 11 July 2002
363s - Annual Return 30 October 2001
AA - Annual Accounts 25 July 2001
363s - Annual Return 09 August 2000
AA - Annual Accounts 11 July 2000
363s - Annual Return 27 August 1999
AA - Annual Accounts 26 July 1999
363s - Annual Return 14 September 1998
AA - Annual Accounts 15 June 1998
363s - Annual Return 27 August 1997
AA - Annual Accounts 16 June 1997
AA - Annual Accounts 23 January 1997
363s - Annual Return 09 January 1997
AUD - Auditor's letter of resignation 03 December 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 1996
288 - N/A 19 March 1996
288 - N/A 19 March 1996
123 - Notice of increase in nominal capital 19 March 1996
288 - N/A 11 September 1995
363s - Annual Return 11 September 1995
AA - Annual Accounts 15 May 1995
287 - Change in situation or address of Registered Office 02 May 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 04 August 1994
AA - Annual Accounts 11 May 1994
363s - Annual Return 02 December 1993
AA - Annual Accounts 06 June 1993
287 - Change in situation or address of Registered Office 01 March 1993
287 - Change in situation or address of Registered Office 11 February 1993
RESOLUTIONS - N/A 14 September 1992
RESOLUTIONS - N/A 14 September 1992
RESOLUTIONS - N/A 14 September 1992
363s - Annual Return 14 September 1992
AA - Annual Accounts 09 September 1992
AA - Annual Accounts 14 August 1991
363a - Annual Return 14 August 1991
395 - Particulars of a mortgage or charge 19 June 1991
AA - Annual Accounts 10 August 1990
363 - Annual Return 10 August 1990
AA - Annual Accounts 05 June 1989
363 - Annual Return 05 June 1989
AA - Annual Accounts 08 December 1988
363 - Annual Return 08 December 1988
AA - Annual Accounts 06 September 1987
363 - Annual Return 03 August 1987
AA - Annual Accounts 06 November 1986
363 - Annual Return 06 November 1986
CERTNM - Change of name certificate 02 October 1985
NEWINC - New incorporation documents 15 January 1985
MISC - Miscellaneous document 15 January 1985

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 January 2014 Fully Satisfied

N/A

A registered charge 31 January 2014 Fully Satisfied

N/A

Debenture 10 March 2010 Fully Satisfied

N/A

Debenture 10 June 1991 Fully Satisfied

N/A

Mortgage debenture 25 June 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.