About

Registered Number: 00703681
Date of Incorporation: 20/09/1961 (62 years and 7 months ago)
Company Status: Active
Registered Address: Dene Bridge Road, Chilton, Co Durham, DL17 0NU

 

The Metal Drum Company Ltd was registered on 20 September 1961 and has its registered office in Co Durham, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of the organisation are listed as Britton, Helen Edwina, Britton, Samuel James Thomas, Britton, Jonica, Britton, Michael Alan, Rawle, Royston Stirling in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRITTON, Samuel James Thomas 03 November 2016 - 1
BRITTON, Michael Alan N/A 10 March 2020 1
RAWLE, Royston Stirling N/A 31 August 1997 1
Secretary Name Appointed Resigned Total Appointments
BRITTON, Helen Edwina 01 November 2017 - 1
BRITTON, Jonica N/A 01 November 2017 1

Filing History

Document Type Date
SH03 - Return of purchase of own shares 16 June 2020
SH06 - Notice of cancellation of shares 05 June 2020
CS01 - N/A 11 May 2020
RESOLUTIONS - N/A 23 April 2020
MA - Memorandum and Articles 23 April 2020
PSC04 - N/A 20 March 2020
PSC01 - N/A 19 March 2020
PSC01 - N/A 19 March 2020
PSC01 - N/A 19 March 2020
PSC07 - N/A 19 March 2020
TM01 - Termination of appointment of director 19 March 2020
AA - Annual Accounts 19 February 2020
CS01 - N/A 08 May 2019
AA - Annual Accounts 22 February 2019
MR04 - N/A 09 January 2019
CS01 - N/A 08 May 2018
AA - Annual Accounts 22 February 2018
AP03 - Appointment of secretary 01 November 2017
TM02 - Termination of appointment of secretary 01 November 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 08 February 2017
AP01 - Appointment of director 16 November 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH03 - Change of particulars for secretary 03 June 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 19 May 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 02 June 2008
AA - Annual Accounts 01 April 2008
363a - Annual Return 25 May 2007
AA - Annual Accounts 10 April 2007
363a - Annual Return 26 May 2006
AA - Annual Accounts 31 March 2006
363s - Annual Return 31 May 2005
AA - Annual Accounts 18 March 2005
363s - Annual Return 24 May 2004
AA - Annual Accounts 31 March 2004
363s - Annual Return 15 May 2003
AA - Annual Accounts 03 April 2003
363s - Annual Return 22 May 2002
AA - Annual Accounts 29 March 2002
363s - Annual Return 21 May 2001
AA - Annual Accounts 17 April 2001
RESOLUTIONS - N/A 27 October 2000
RESOLUTIONS - N/A 27 October 2000
RESOLUTIONS - N/A 27 October 2000
363s - Annual Return 22 May 2000
AA - Annual Accounts 31 March 2000
363s - Annual Return 26 May 1999
AA - Annual Accounts 22 March 1999
363s - Annual Return 30 June 1998
AA - Annual Accounts 23 March 1998
363s - Annual Return 09 June 1997
AA - Annual Accounts 02 April 1997
353 - Register of members 29 May 1996
325 - Location of register of directors' interests in shares etc 29 May 1996
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 May 1996
363a - Annual Return 08 May 1996
363(353) - N/A 08 May 1996
363(190) - N/A 08 May 1996
AA - Annual Accounts 02 April 1996
363x - Annual Return 30 May 1995
AA - Annual Accounts 29 March 1995
363x - Annual Return 06 July 1994
AA - Annual Accounts 29 March 1994
363x - Annual Return 11 May 1993
AA - Annual Accounts 02 April 1993
363x - Annual Return 10 September 1992
AA - Annual Accounts 23 March 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 September 1991
169 - Return by a company purchasing its own shares 02 September 1991
288 - N/A 16 August 1991
RESOLUTIONS - N/A 15 August 1991
AA - Annual Accounts 13 August 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 July 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 July 1991
395 - Particulars of a mortgage or charge 10 July 1991
363x - Annual Return 05 June 1991
RESOLUTIONS - N/A 29 April 1991
RESOLUTIONS - N/A 29 April 1991
RESOLUTIONS - N/A 29 April 1991
123 - Notice of increase in nominal capital 29 April 1991
363 - Annual Return 28 September 1990
AA - Annual Accounts 27 February 1990
363 - Annual Return 28 September 1989
AA - Annual Accounts 12 June 1989
288 - N/A 12 October 1988
AA - Annual Accounts 27 April 1988
363 - Annual Return 27 April 1988
AA - Annual Accounts 04 September 1987
363 - Annual Return 28 July 1987
AA - Annual Accounts 07 August 1986
363 - Annual Return 07 June 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 03 July 1991 Fully Satisfied

N/A

Legal mortgage 17 September 1976 Fully Satisfied

N/A

Legal mortgage 02 July 1974 Fully Satisfied

N/A

Mortgage debenture 11 June 1964 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.