Company NameMetlab Supplies Limited
Company StatusActive
Company Number01794167
CategoryPrivate Limited Company
Incorporation Date23 February 1984(40 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Denise Metcalf
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 1990(6 years, 8 months after company formation)
Appointment Duration33 years, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Golftyn Lane
Connahs Quay
Deeside
Clwyd
CH5 4BH
Wales
Director NameBarry Metcalf
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 1990(6 years, 8 months after company formation)
Appointment Duration33 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrevallyn Hall Chester Road
Rossett
Flintshire
LL12 0HH
Wales
Secretary NameMrs Denise Metcalf
NationalityBritish
StatusCurrent
Appointed29 October 1990(6 years, 8 months after company formation)
Appointment Duration33 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Golftyn Lane
Connahs Quay
Deeside
Clwyd
CH5 4BH
Wales
Director NameIan Metcalf
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1990(6 years, 8 months after company formation)
Appointment Duration33 years, 6 months
RoleHome Sales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressChurn House
Demage Lane
Lea By Backford
Chester
CH1 6NU
Wales
Director NameMr Michael Metcalf
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1990(6 years, 8 months after company formation)
Appointment Duration28 years, 2 months (resigned 26 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Golftyn Lane
Connahs Quay
Deeside
Clwyd
CH5 4BH
Wales

Contact

Websitemetlab.co.uk

Location

Registered AddressUnit 7 Glendale Avenue
Sandycroft
Flintshire
CH5 2QP
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley

Shareholders

40 at £1Barry Metcalf
40.00%
Ordinary
40 at £1Ian Metcalf
40.00%
Ordinary
10 at £1Denise Metcalf
10.00%
Ordinary
10 at £1Michael Metcalf
10.00%
Ordinary

Financials

Year2014
Turnover£12,628,999
Net Worth£573,771
Cash£59,174
Current Liabilities£4,139,247

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return24 December 2023 (4 months, 1 week ago)
Next Return Due7 January 2025 (8 months from now)

Charges

1 August 2019Delivered on: 1 August 2019
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
25 January 2017Delivered on: 26 January 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
21 January 2004Delivered on: 22 January 2004
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
1 May 2003Delivered on: 17 May 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
3 July 1989Delivered on: 12 July 1989
Persons entitled: The Welsh Development Agency

Classification: Legal charge
Secured details: Sterling pounds 32,000 and all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H plot 14A hawarden industrial park,hawarden,clwyd.title no.WA424363 and all buildings and fixtures.
Outstanding
27 June 1989Delivered on: 4 July 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 14A hawarden industrial park,manor lane,hawarden,deeside.title no.WA424363.
Outstanding
27 October 1985Delivered on: 6 November 1985
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

30 January 2024Full accounts made up to 30 April 2023 (29 pages)
3 January 2024Confirmation statement made on 24 December 2023 with no updates (3 pages)
5 December 2023Director's details changed for Barry Metcalf on 5 December 2023 (2 pages)
30 January 2023Full accounts made up to 30 April 2022 (28 pages)
3 January 2023Confirmation statement made on 24 December 2022 with no updates (3 pages)
2 February 2022Confirmation statement made on 24 December 2021 with no updates (3 pages)
12 October 2021Full accounts made up to 30 April 2021 (29 pages)
27 April 2021Full accounts made up to 30 April 2020 (28 pages)
20 January 2021Confirmation statement made on 24 December 2020 with no updates (3 pages)
31 January 2020Full accounts made up to 30 April 2019 (29 pages)
17 December 2019Termination of appointment of Michael Metcalf as a director on 26 December 2018 (1 page)
17 December 2019Confirmation statement made on 26 November 2019 with updates (5 pages)
1 August 2019Registration of charge 017941670007, created on 1 August 2019 (23 pages)
31 January 2019Full accounts made up to 30 April 2018 (28 pages)
21 December 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
30 January 2018Full accounts made up to 30 April 2017 (27 pages)
12 December 2017Confirmation statement made on 26 November 2017 with updates (5 pages)
12 December 2017Confirmation statement made on 26 November 2017 with updates (5 pages)
3 February 2017Full accounts made up to 30 April 2016 (29 pages)
3 February 2017Full accounts made up to 30 April 2016 (29 pages)
26 January 2017Registration of charge 017941670006, created on 25 January 2017 (13 pages)
26 January 2017Registration of charge 017941670006, created on 25 January 2017 (13 pages)
9 December 2016Confirmation statement made on 26 November 2016 with updates (7 pages)
9 December 2016Confirmation statement made on 26 November 2016 with updates (7 pages)
8 February 2016Accounts for a medium company made up to 30 April 2015 (19 pages)
8 February 2016Accounts for a medium company made up to 30 April 2015 (19 pages)
21 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(7 pages)
21 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(7 pages)
30 November 2015Director's details changed for Barry Metcalf on 26 November 2015 (2 pages)
30 November 2015Director's details changed for Barry Metcalf on 26 November 2015 (2 pages)
12 February 2015Accounts for a medium company made up to 30 April 2014 (19 pages)
12 February 2015Accounts for a medium company made up to 30 April 2014 (19 pages)
6 February 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(7 pages)
6 February 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(7 pages)
25 February 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(7 pages)
25 February 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(7 pages)
5 February 2014Accounts for a medium company made up to 30 April 2013 (23 pages)
5 February 2014Accounts for a medium company made up to 30 April 2013 (23 pages)
1 February 2013Accounts for a medium company made up to 30 April 2012 (23 pages)
1 February 2013Accounts for a medium company made up to 30 April 2012 (23 pages)
17 January 2013Annual return made up to 26 November 2012 with a full list of shareholders (7 pages)
17 January 2013Annual return made up to 26 November 2012 with a full list of shareholders (7 pages)
30 January 2012Accounts for a medium company made up to 30 April 2011 (20 pages)
30 January 2012Accounts for a medium company made up to 30 April 2011 (20 pages)
29 November 2011Annual return made up to 26 November 2011 with a full list of shareholders (7 pages)
29 November 2011Director's details changed for Barry Metcalf on 26 November 2011 (2 pages)
29 November 2011Director's details changed for Mrs Denise Metcalf on 26 November 2011 (2 pages)
29 November 2011Director's details changed for Mr Michael Metcalf on 26 November 2011 (2 pages)
29 November 2011Director's details changed for Barry Metcalf on 26 November 2011 (2 pages)
29 November 2011Director's details changed for Mrs Denise Metcalf on 26 November 2011 (2 pages)
29 November 2011Director's details changed for Mr Michael Metcalf on 26 November 2011 (2 pages)
29 November 2011Annual return made up to 26 November 2011 with a full list of shareholders (7 pages)
31 January 2011Accounts for a medium company made up to 30 April 2010 (20 pages)
31 January 2011Accounts for a medium company made up to 30 April 2010 (20 pages)
20 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (16 pages)
20 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (16 pages)
1 February 2010Accounts for a medium company made up to 30 April 2009 (19 pages)
1 February 2010Accounts for a medium company made up to 30 April 2009 (19 pages)
16 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (14 pages)
16 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (14 pages)
6 May 2009Return made up to 26/11/08; no change of members (5 pages)
6 May 2009Return made up to 26/11/08; no change of members (5 pages)
3 December 2008Accounts for a medium company made up to 30 April 2008 (19 pages)
3 December 2008Accounts for a medium company made up to 30 April 2008 (19 pages)
28 February 2008Accounts for a medium company made up to 30 April 2007 (18 pages)
28 February 2008Accounts for a medium company made up to 30 April 2007 (18 pages)
26 November 2007Return made up to 29/10/07; no change of members (8 pages)
26 November 2007Return made up to 29/10/07; no change of members (8 pages)
2 March 2007Accounts for a medium company made up to 30 April 2006 (18 pages)
2 March 2007Accounts for a medium company made up to 30 April 2006 (18 pages)
15 November 2006Return made up to 29/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 November 2006Return made up to 29/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 March 2006Accounts for a small company made up to 30 April 2005 (7 pages)
2 March 2006Accounts for a small company made up to 30 April 2005 (7 pages)
2 December 2005Return made up to 29/10/05; full list of members
  • 363(287) ‐ Registered office changed on 02/12/05
(9 pages)
2 December 2005Return made up to 29/10/05; full list of members
  • 363(287) ‐ Registered office changed on 02/12/05
(9 pages)
2 September 2005Accounts for a small company made up to 30 April 2004 (7 pages)
2 September 2005Accounts for a small company made up to 30 April 2004 (7 pages)
8 November 2004Return made up to 29/10/04; full list of members (9 pages)
8 November 2004Return made up to 29/10/04; full list of members (9 pages)
3 March 2004Accounts for a medium company made up to 30 April 2003 (18 pages)
3 March 2004Accounts for a medium company made up to 30 April 2003 (18 pages)
22 January 2004Particulars of mortgage/charge (3 pages)
22 January 2004Particulars of mortgage/charge (3 pages)
8 December 2003Return made up to 29/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 December 2003Return made up to 29/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 2003Particulars of mortgage/charge (3 pages)
17 May 2003Particulars of mortgage/charge (3 pages)
5 March 2003Full accounts made up to 30 April 2002 (18 pages)
5 March 2003Full accounts made up to 30 April 2002 (18 pages)
17 January 2003Return made up to 29/10/02; no change of members (8 pages)
17 January 2003Return made up to 29/10/02; no change of members (8 pages)
4 March 2002Full accounts made up to 30 April 2001 (19 pages)
4 March 2002Full accounts made up to 30 April 2001 (19 pages)
2 November 2001Return made up to 29/10/01; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 November 2001Return made up to 29/10/01; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 January 2001Full accounts made up to 30 April 2000 (17 pages)
18 January 2001Full accounts made up to 30 April 2000 (17 pages)
23 November 2000Return made up to 29/10/00; full list of members (7 pages)
23 November 2000Return made up to 29/10/00; full list of members (7 pages)
26 January 2000Full accounts made up to 30 April 1999 (15 pages)
26 January 2000Full accounts made up to 30 April 1999 (15 pages)
29 November 1999Return made up to 29/10/99; full list of members (7 pages)
29 November 1999Return made up to 29/10/99; full list of members (7 pages)
12 November 1998Return made up to 29/10/98; no change of members (4 pages)
12 November 1998Return made up to 29/10/98; no change of members (4 pages)
10 September 1998Full accounts made up to 30 April 1998 (15 pages)
10 September 1998Full accounts made up to 30 April 1998 (15 pages)
11 February 1998Full accounts made up to 30 April 1997 (15 pages)
11 February 1998Full accounts made up to 30 April 1997 (15 pages)
13 November 1997Return made up to 29/10/97; full list of members (6 pages)
13 November 1997Return made up to 29/10/97; full list of members (6 pages)
19 November 1996Return made up to 29/10/96; no change of members
  • 363(287) ‐ Registered office changed on 19/11/96
(4 pages)
19 November 1996Return made up to 29/10/96; no change of members
  • 363(287) ‐ Registered office changed on 19/11/96
(4 pages)
1 November 1996Full accounts made up to 30 April 1996 (12 pages)
1 November 1996Full accounts made up to 30 April 1996 (12 pages)
22 November 1995Return made up to 29/10/95; full list of members (6 pages)
22 November 1995Return made up to 29/10/95; full list of members (6 pages)
9 August 1995Full accounts made up to 30 April 1995 (13 pages)
9 August 1995Full accounts made up to 30 April 1995 (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
17 November 1994Full accounts made up to 30 April 1994 (13 pages)
17 November 1994Full accounts made up to 30 April 1994 (13 pages)
19 October 1994Return made up to 29/10/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 October 1994Return made up to 29/10/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 December 1993Full accounts made up to 30 April 1993 (16 pages)
8 December 1993Full accounts made up to 30 April 1993 (16 pages)
26 October 1993Return made up to 29/10/93; no change of members (4 pages)
26 October 1993Return made up to 29/10/93; no change of members (4 pages)
24 February 1993Full accounts made up to 30 April 1992 (13 pages)
24 February 1993Full accounts made up to 30 April 1992 (13 pages)
12 November 1992Return made up to 29/10/92; full list of members (6 pages)
12 November 1992Return made up to 29/10/92; full list of members (6 pages)
25 February 1992Full accounts made up to 30 April 1991 (14 pages)
25 February 1992Full accounts made up to 30 April 1991 (14 pages)
1 November 1991Return made up to 29/10/91; change of members (7 pages)
1 November 1991Return made up to 29/10/91; change of members (7 pages)
14 January 1991New director appointed (2 pages)
14 January 1991New director appointed (2 pages)
12 November 1990Accounts for a small company made up to 30 April 1990 (5 pages)
12 November 1990Accounts for a small company made up to 30 April 1990 (5 pages)
12 November 1990Return made up to 29/10/90; full list of members (7 pages)
12 November 1990Return made up to 29/10/90; full list of members (7 pages)
14 March 1990Accounts for a small company made up to 30 April 1989 (5 pages)
14 March 1990Accounts for a small company made up to 30 April 1989 (5 pages)
26 October 1989Registered office changed on 26/10/89 from: 12 nicholas street chester cheshire CH1 2NX (1 page)
26 October 1989Registered office changed on 26/10/89 from: 12 nicholas street chester cheshire CH1 2NX (1 page)
22 May 1989Return made up to 08/05/89; full list of members (4 pages)
22 May 1989Return made up to 08/05/89; full list of members (4 pages)
22 May 1989Full accounts made up to 30 April 1988 (9 pages)
22 May 1989Full accounts made up to 30 April 1988 (9 pages)
8 July 1988Registered office changed on 08/07/88 from: 14 liverpool road chester cheshire CH2 1AE (1 page)
8 July 1988Registered office changed on 08/07/88 from: 14 liverpool road chester cheshire CH2 1AE (1 page)
29 April 1988Full accounts made up to 30 April 1987 (6 pages)
29 April 1988Full accounts made up to 30 April 1987 (6 pages)
10 March 1988Return made up to 14/01/88; full list of members (4 pages)
10 March 1988Return made up to 14/01/88; full list of members (4 pages)
23 February 1987Full accounts made up to 30 April 1986 (6 pages)
23 February 1987Return made up to 12/01/87; full list of members (4 pages)
23 February 1987Return made up to 12/01/87; full list of members (4 pages)
23 February 1987Full accounts made up to 30 April 1986 (6 pages)
23 February 1984Incorporation (18 pages)
23 February 1984Incorporation (18 pages)