About

Registered Number: 03292360
Date of Incorporation: 16/12/1996 (27 years and 4 months ago)
Company Status: Active
Registered Address: Windsor Road, Redditch, Worcestershire, B97 6EF

 

Mettis Aerospace Ltd was registered on 16 December 1996 and has its registered office in Worcestershire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Mettis Aerospace Ltd. This business has 10 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.