About

Registered Number: 03340567
Date of Incorporation: 26/03/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: Northgate, White Lund Industrial Estate, Morecambe, Lancashire, LA3 3AZ

 

Based in Lancashire, Morecambe Metals (Holdings) Ltd was established in 1997, it's status at Companies House is "Active". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VARLEY, Carol Ann 18 April 1997 06 June 2006 1
VARLEY, Dorothy 18 April 1997 06 June 2017 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 15 March 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 13 March 2018
TM01 - Termination of appointment of director 06 March 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 17 March 2017
MR01 - N/A 24 November 2016
MR01 - N/A 24 November 2016
MR01 - N/A 24 November 2016
MR01 - N/A 24 November 2016
AA - Annual Accounts 17 November 2016
MR04 - N/A 15 November 2016
MR04 - N/A 15 November 2016
MR04 - N/A 15 November 2016
MR04 - N/A 15 November 2016
MR04 - N/A 15 November 2016
MR04 - N/A 15 November 2016
MR04 - N/A 15 November 2016
MR01 - N/A 08 September 2016
SH08 - Notice of name or other designation of class of shares 18 April 2016
AR01 - Annual Return 14 March 2016
MR04 - N/A 06 February 2016
MR04 - N/A 06 February 2016
RESOLUTIONS - N/A 04 November 2015
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 29 April 2014
AD01 - Change of registered office address 25 April 2014
CH01 - Change of particulars for director 24 April 2014
CH03 - Change of particulars for secretary 24 April 2014
CH01 - Change of particulars for director 24 April 2014
CH01 - Change of particulars for director 24 April 2014
CH01 - Change of particulars for director 24 April 2014
CH01 - Change of particulars for director 24 April 2014
CH03 - Change of particulars for secretary 24 April 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 12 March 2012
CH01 - Change of particulars for director 12 March 2012
CH01 - Change of particulars for director 21 December 2011
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 12 November 2009
363a - Annual Return 31 March 2009
288c - Notice of change of directors or secretaries or in their particulars 30 March 2009
288c - Notice of change of directors or secretaries or in their particulars 30 March 2009
288c - Notice of change of directors or secretaries or in their particulars 30 March 2009
AA - Annual Accounts 15 October 2008
363a - Annual Return 15 April 2008
353 - Register of members 15 April 2008
395 - Particulars of a mortgage or charge 22 December 2007
AA - Annual Accounts 04 October 2007
363s - Annual Return 29 May 2007
AUD - Auditor's letter of resignation 05 April 2007
AA - Annual Accounts 02 January 2007
363s - Annual Return 05 April 2006
AA - Annual Accounts 30 September 2005
395 - Particulars of a mortgage or charge 28 September 2005
363s - Annual Return 11 April 2005
AA - Annual Accounts 21 September 2004
395 - Particulars of a mortgage or charge 01 May 2004
395 - Particulars of a mortgage or charge 16 April 2004
363s - Annual Return 31 March 2004
288a - Notice of appointment of directors or secretaries 31 March 2004
395 - Particulars of a mortgage or charge 05 September 2003
AA - Annual Accounts 11 August 2003
RESOLUTIONS - N/A 31 July 2003
363s - Annual Return 10 April 2003
AA - Annual Accounts 03 October 2002
363s - Annual Return 09 April 2002
AA - Annual Accounts 15 August 2001
363s - Annual Return 30 March 2001
AA - Annual Accounts 24 August 2000
363s - Annual Return 25 April 2000
AA - Annual Accounts 10 September 1999
363s - Annual Return 26 March 1999
AA - Annual Accounts 07 January 1999
363s - Annual Return 17 April 1998
SA - Shares agreement 03 October 1997
88(2)P - N/A 03 October 1997
288a - Notice of appointment of directors or secretaries 27 April 1997
288a - Notice of appointment of directors or secretaries 27 April 1997
395 - Particulars of a mortgage or charge 10 April 1997
395 - Particulars of a mortgage or charge 10 April 1997
395 - Particulars of a mortgage or charge 10 April 1997
395 - Particulars of a mortgage or charge 10 April 1997
NEWINC - New incorporation documents 26 March 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 November 2016 Outstanding

N/A

A registered charge 17 November 2016 Outstanding

N/A

A registered charge 17 November 2016 Outstanding

N/A

A registered charge 17 November 2016 Outstanding

N/A

A registered charge 08 September 2016 Outstanding

N/A

Legal mortgage 14 December 2007 Fully Satisfied

N/A

Legal mortgage 16 September 2005 Fully Satisfied

N/A

Legal mortgage 30 April 2004 Fully Satisfied

N/A

Legal mortgage 15 April 2004 Fully Satisfied

N/A

Legal mortgage 27 August 2003 Fully Satisfied

N/A

Legal mortgage 03 April 1997 Fully Satisfied

N/A

Legal mortgage 03 April 1997 Fully Satisfied

N/A

Legal mortgage 03 April 1997 Fully Satisfied

N/A

Debenture 03 April 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.