Established in 1996, Mettis Aerospace Ltd has its registered office in Worcestershire. There are 10 directors listed for the organisation in the Companies House registry. We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CIESLIK, Jeremy William | 12 February 2016 | - | 1 |
THORNTON, Philip | 12 February 2016 | - | 1 |
HOLLAND, Mark | 07 October 2002 | 02 September 2004 | 1 |
HUGHES, Philip | 09 March 2012 | 30 September 2016 | 1 |
JENKINS, Lawrence | 04 January 2010 | 16 September 2013 | 1 |
MACPHERSON, Anthony James | 07 October 2002 | 15 December 2011 | 1 |
PEROVIC, Milos | 07 December 2011 | 16 December 2011 | 1 |
WHITEHEAD, Adrian Malcolm | 01 April 2004 | 30 June 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TAYLOR, Philip Ivor | 30 May 2013 | - | 1 |
STARK, David Murray | 23 July 2012 | 25 April 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 December 2019 | |
AA - Annual Accounts | 11 September 2019 | |
CS01 - N/A | 18 December 2018 | |
AA - Annual Accounts | 09 May 2018 | |
CS01 - N/A | 18 December 2017 | |
AA - Annual Accounts | 08 May 2017 | |
CS01 - N/A | 20 December 2016 | |
TM01 - Termination of appointment of director | 06 October 2016 | |
AA - Annual Accounts | 12 May 2016 | |
CC04 - Statement of companies objects | 22 March 2016 | |
MR01 - N/A | 16 March 2016 | |
RESOLUTIONS - N/A | 04 March 2016 | |
AP01 - Appointment of director | 02 March 2016 | |
AP01 - Appointment of director | 02 March 2016 | |
TM01 - Termination of appointment of director | 02 March 2016 | |
MR04 - N/A | 15 February 2016 | |
MR04 - N/A | 15 February 2016 | |
AR01 - Annual Return | 17 December 2015 | |
AA - Annual Accounts | 19 April 2015 | |
AR01 - Annual Return | 23 December 2014 | |
RESOLUTIONS - N/A | 04 December 2014 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 04 December 2014 | |
SH19 - Statement of capital | 04 December 2014 | |
CAP-SS - N/A | 04 December 2014 | |
MR04 - N/A | 12 September 2014 | |
MR04 - N/A | 09 September 2014 | |
MR04 - N/A | 09 September 2014 | |
TM01 - Termination of appointment of director | 31 July 2014 | |
AA - Annual Accounts | 16 June 2014 | |
AR01 - Annual Return | 29 January 2014 | |
RESOLUTIONS - N/A | 02 January 2014 | |
MEM/ARTS - N/A | 02 January 2014 | |
MR01 - N/A | 20 December 2013 | |
TM01 - Termination of appointment of director | 09 December 2013 | |
AA - Annual Accounts | 03 October 2013 | |
TM01 - Termination of appointment of director | 16 September 2013 | |
AP01 - Appointment of director | 12 June 2013 | |
AP03 - Appointment of secretary | 12 June 2013 | |
TM01 - Termination of appointment of director | 02 May 2013 | |
TM02 - Termination of appointment of secretary | 02 May 2013 | |
AR01 - Annual Return | 28 December 2012 | |
MG01 - Particulars of a mortgage or charge | 16 October 2012 | |
AA - Annual Accounts | 01 October 2012 | |
AA01 - Change of accounting reference date | 25 September 2012 | |
AP03 - Appointment of secretary | 25 July 2012 | |
AP01 - Appointment of director | 25 July 2012 | |
TM01 - Termination of appointment of director | 25 July 2012 | |
TM02 - Termination of appointment of secretary | 25 July 2012 | |
CH01 - Change of particulars for director | 25 July 2012 | |
AP01 - Appointment of director | 23 March 2012 | |
AP01 - Appointment of director | 23 March 2012 | |
AR01 - Annual Return | 12 January 2012 | |
TM01 - Termination of appointment of director | 11 January 2012 | |
TM01 - Termination of appointment of director | 11 January 2012 | |
TM01 - Termination of appointment of director | 11 January 2012 | |
TM01 - Termination of appointment of director | 11 January 2012 | |
TM01 - Termination of appointment of director | 11 January 2012 | |
AP01 - Appointment of director | 11 January 2012 | |
AP01 - Appointment of director | 28 December 2011 | |
AP01 - Appointment of director | 28 December 2011 | |
AP01 - Appointment of director | 28 December 2011 | |
AP01 - Appointment of director | 28 December 2011 | |
AA - Annual Accounts | 14 November 2011 | |
TM01 - Termination of appointment of director | 07 March 2011 | |
AR01 - Annual Return | 13 January 2011 | |
AA - Annual Accounts | 16 September 2010 | |
MG01 - Particulars of a mortgage or charge | 22 May 2010 | |
AP01 - Appointment of director | 15 January 2010 | |
AR01 - Annual Return | 14 January 2010 | |
CH01 - Change of particulars for director | 14 January 2010 | |
CH01 - Change of particulars for director | 14 January 2010 | |
CH01 - Change of particulars for director | 14 January 2010 | |
CH01 - Change of particulars for director | 14 January 2010 | |
CH01 - Change of particulars for director | 14 January 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 January 2010 | |
AA - Annual Accounts | 28 August 2009 | |
363a - Annual Return | 26 January 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 December 2008 | |
395 - Particulars of a mortgage or charge | 30 December 2008 | |
AA - Annual Accounts | 08 October 2008 | |
288a - Notice of appointment of directors or secretaries | 09 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 August 2008 | |
363a - Annual Return | 06 August 2008 | |
AA - Annual Accounts | 16 October 2007 | |
395 - Particulars of a mortgage or charge | 27 April 2007 | |
395 - Particulars of a mortgage or charge | 27 April 2007 | |
395 - Particulars of a mortgage or charge | 27 April 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 April 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 April 2007 | |
363s - Annual Return | 23 March 2007 | |
288a - Notice of appointment of directors or secretaries | 23 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 January 2007 | |
288b - Notice of resignation of directors or secretaries | 17 January 2007 | |
288a - Notice of appointment of directors or secretaries | 17 January 2007 | |
AA - Annual Accounts | 19 December 2006 | |
288b - Notice of resignation of directors or secretaries | 22 September 2006 | |
288a - Notice of appointment of directors or secretaries | 12 January 2006 | |
363s - Annual Return | 12 January 2006 | |
AA - Annual Accounts | 24 November 2005 | |
363s - Annual Return | 11 January 2005 | |
288b - Notice of resignation of directors or secretaries | 06 January 2005 | |
AA - Annual Accounts | 29 November 2004 | |
288b - Notice of resignation of directors or secretaries | 30 September 2004 | |
AA - Annual Accounts | 18 May 2004 | |
288a - Notice of appointment of directors or secretaries | 13 April 2004 | |
288b - Notice of resignation of directors or secretaries | 26 March 2004 | |
395 - Particulars of a mortgage or charge | 26 February 2004 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 06 February 2004 | |
363s - Annual Return | 16 January 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 October 2003 | |
RESOLUTIONS - N/A | 20 October 2003 | |
RESOLUTIONS - N/A | 20 October 2003 | |
RESOLUTIONS - N/A | 20 October 2003 | |
123 - Notice of increase in nominal capital | 20 October 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 October 2003 | |
288b - Notice of resignation of directors or secretaries | 14 October 2003 | |
RESOLUTIONS - N/A | 10 October 2003 | |
RESOLUTIONS - N/A | 10 October 2003 | |
RESOLUTIONS - N/A | 10 October 2003 | |
123 - Notice of increase in nominal capital | 10 October 2003 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 07 October 2003 | |
288b - Notice of resignation of directors or secretaries | 07 October 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 August 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 August 2003 | |
395 - Particulars of a mortgage or charge | 27 June 2003 | |
288b - Notice of resignation of directors or secretaries | 18 June 2003 | |
AA - Annual Accounts | 02 June 2003 | |
AUD - Auditor's letter of resignation | 11 April 2003 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 05 February 2003 | |
363s - Annual Return | 15 January 2003 | |
288b - Notice of resignation of directors or secretaries | 24 December 2002 | |
288a - Notice of appointment of directors or secretaries | 24 December 2002 | |
288b - Notice of resignation of directors or secretaries | 08 November 2002 | |
288a - Notice of appointment of directors or secretaries | 30 October 2002 | |
288a - Notice of appointment of directors or secretaries | 26 October 2002 | |
288a - Notice of appointment of directors or secretaries | 23 October 2002 | |
288a - Notice of appointment of directors or secretaries | 23 October 2002 | |
288a - Notice of appointment of directors or secretaries | 23 October 2002 | |
288a - Notice of appointment of directors or secretaries | 23 October 2002 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 18 April 2002 | |
287 - Change in situation or address of Registered Office | 15 April 2002 | |
CERTNM - Change of name certificate | 12 March 2002 | |
AA - Annual Accounts | 22 January 2002 | |
363s - Annual Return | 16 January 2002 | |
225 - Change of Accounting Reference Date | 28 August 2001 | |
363s - Annual Return | 16 January 2001 | |
AA - Annual Accounts | 02 November 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 October 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 October 2000 | |
RESOLUTIONS - N/A | 27 September 2000 | |
RESOLUTIONS - N/A | 27 September 2000 | |
287 - Change in situation or address of Registered Office | 27 September 2000 | |
288b - Notice of resignation of directors or secretaries | 27 September 2000 | |
288b - Notice of resignation of directors or secretaries | 27 September 2000 | |
288a - Notice of appointment of directors or secretaries | 27 September 2000 | |
288a - Notice of appointment of directors or secretaries | 27 September 2000 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 27 September 2000 | |
395 - Particulars of a mortgage or charge | 26 September 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 June 2000 | |
363s - Annual Return | 14 January 2000 | |
AA - Annual Accounts | 18 October 1999 | |
363s - Annual Return | 18 January 1999 | |
AA - Annual Accounts | 12 October 1998 | |
AUD - Auditor's letter of resignation | 26 July 1998 | |
363s - Annual Return | 23 December 1997 | |
287 - Change in situation or address of Registered Office | 18 April 1997 | |
288b - Notice of resignation of directors or secretaries | 18 April 1997 | |
288b - Notice of resignation of directors or secretaries | 18 April 1997 | |
288a - Notice of appointment of directors or secretaries | 18 April 1997 | |
288a - Notice of appointment of directors or secretaries | 18 April 1997 | |
288a - Notice of appointment of directors or secretaries | 18 April 1997 | |
288a - Notice of appointment of directors or secretaries | 18 April 1997 | |
288a - Notice of appointment of directors or secretaries | 18 April 1997 | |
288a - Notice of appointment of directors or secretaries | 18 April 1997 | |
395 - Particulars of a mortgage or charge | 07 April 1997 | |
395 - Particulars of a mortgage or charge | 04 April 1997 | |
395 - Particulars of a mortgage or charge | 03 April 1997 | |
RESOLUTIONS - N/A | 27 March 1997 | |
CERTNM - Change of name certificate | 24 March 1997 | |
NEWINC - New incorporation documents | 16 December 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 March 2016 | Outstanding |
N/A |
A registered charge | 16 December 2013 | Fully Satisfied |
N/A |
Chattel mortgage | 10 October 2012 | Fully Satisfied |
N/A |
Chattels mortgage | 18 May 2010 | Fully Satisfied |
N/A |
Full form debenture | 19 December 2008 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 20 April 2007 | Fully Satisfied |
N/A |
Chattels mortgage | 16 April 2007 | Fully Satisfied |
N/A |
Debenture | 16 April 2007 | Fully Satisfied |
N/A |
Mortgage | 20 February 2004 | Fully Satisfied |
N/A |
Guarantee & debenture | 11 June 2003 | Fully Satisfied |
N/A |
Security accession deed (the "security accession deed") between 1) H.D.A. forgings limited (the new charging company) 2) mettis group limited and 3) dresdner bank ag london branch (the "security trustee") to a debenture dated 13 september 2000 (the "debenture") | 14 September 2000 | Fully Satisfied |
N/A |
A guarantee and debenture between, amongst others, mettis group limited and dresdner bank ag london branch which hiduminium limited acceded to by a deed of accession dated 14 september 2000 | 13 September 2000 | Fully Satisfied |
N/A |
Letter of off-set | 21 March 1997 | Fully Satisfied |
N/A |
Guarantee and debenture | 21 March 1997 | Fully Satisfied |
N/A |
Guarantee and debenture | 21 March 1997 | Fully Satisfied |
N/A |