Company NameMetrail Engineering Limited
Company StatusActive
Company Number01841222
CategoryPrivate Limited Company
Incorporation Date15 August 1984(39 years, 8 months ago)
Previous NameMetrail Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr William Joseph O'Donnell
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1991(7 years, 1 month after company formation)
Appointment Duration32 years, 7 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address10 Stadium Court
Stadium Road
Bromborough
Wirral
CH62 3RP
Wales
Secretary NameMr William Joseph O'Donnell
NationalityBritish
StatusCurrent
Appointed01 October 1991(7 years, 1 month after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Stadium Court
Stadium Road
Bromborough
Wirral
CH62 3RP
Wales
Director NameJohn Christian O'Donnell
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1997(13 years, 1 month after company formation)
Appointment Duration26 years, 7 months
RoleMech Engineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Stadium Court
Stadium Road
Bromborough
Wirral
CH62 3RP
Wales
Director NameAidan Joseph O'Donnell
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2000(16 years, 2 months after company formation)
Appointment Duration23 years, 6 months
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address10 Stadium Court
Stadium Road
Bromborough
Wirral
CH62 3RP
Wales
Director NameArthur Vivien Helmer
Date of BirthFebruary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(7 years, 1 month after company formation)
Appointment Duration6 years (resigned 30 September 1997)
RoleCompany Director
Correspondence Address91 East Street
Long Buckby
Northampton
NN6 7RB
Director NameMr Ivor Michael
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(7 years, 1 month after company formation)
Appointment Duration6 years (resigned 30 September 1997)
RoleCompany Director
Correspondence Address53 Watchyard Lane
Formby
Merseyside
Director NameMr Stephen Richard Flynn
Date of BirthJune 1943 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed30 September 1997(13 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 31 July 2005)
RoleCompany Director
Correspondence AddressApplegarth
Greenways Appleton
Warrington
Cheshire
WA4 3AD

Contact

Websitewinleafe.com
Email address[email protected]
Telephone0151 2360777
Telephone regionLiverpool

Location

Registered Address10 Stadium Court
Stadium Road
Bromborough
Wirral
CH62 3RP
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 200 other UK companies use this postal address

Shareholders

25k at £1Hoghton Holdings Co LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return24 September 2023 (7 months, 1 week ago)
Next Return Due8 October 2024 (5 months, 1 week from now)

Charges

17 January 1985Delivered on: 22 January 1985
Persons entitled: Williams & Glyn's 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

Filing History

3 October 2023Confirmation statement made on 24 September 2023 with no updates (3 pages)
31 July 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
7 October 2022Confirmation statement made on 24 September 2022 with updates (5 pages)
29 July 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
6 October 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
30 October 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
28 July 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
19 March 2020Withdrawal of a person with significant control statement on 19 March 2020 (2 pages)
19 March 2020Cessation of Hoghton Holding Co Ltd as a person with significant control on 26 September 2016 (1 page)
12 December 2019Notification of Hoghton Holding Co Ltd as a person with significant control on 6 April 2016 (2 pages)
16 October 2019Confirmation statement made on 24 September 2019 with updates (5 pages)
23 July 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
8 October 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
5 July 2018Notification of Hoghton Holding Company Ltd as a person with significant control on 6 April 2016 (1 page)
19 June 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
9 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
4 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
4 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
7 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
16 May 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
16 May 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
19 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 25,000
(4 pages)
19 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 25,000
(4 pages)
17 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
17 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
22 October 2014Director's details changed for John Christian O'donnell on 22 October 2014 (2 pages)
22 October 2014Director's details changed for Mr William Joseph O'donnell on 22 October 2014 (2 pages)
22 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 25,000
(4 pages)
22 October 2014Director's details changed for Mr William Joseph O'donnell on 22 October 2014 (2 pages)
22 October 2014Director's details changed for John Christian O'donnell on 22 October 2014 (2 pages)
22 October 2014Secretary's details changed for Mr William Joseph O'donnell on 22 October 2014 (1 page)
22 October 2014Director's details changed for Aidan Joseph O'donnell on 22 October 2014 (2 pages)
22 October 2014Director's details changed for Aidan Joseph O'donnell on 22 October 2014 (2 pages)
22 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 25,000
(4 pages)
22 October 2014Secretary's details changed for Mr William Joseph O'donnell on 22 October 2014 (1 page)
27 March 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
27 March 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
10 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 25,000
(6 pages)
10 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 25,000
(6 pages)
17 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
17 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
8 February 2013Registered office address changed from 10 Stadium Court, Stadium Road Wirral Merseyside CH62 3RP England on 8 February 2013 (1 page)
8 February 2013Registered office address changed from 10 Stadium Court, Stadium Road Wirral Merseyside CH62 3RP England on 8 February 2013 (1 page)
8 February 2013Registered office address changed from 10 Stadium Court, Stadium Road Wirral Merseyside CH62 3RP England on 8 February 2013 (1 page)
6 November 2012Annual return made up to 24 September 2012 with a full list of shareholders (6 pages)
6 November 2012Annual return made up to 24 September 2012 with a full list of shareholders (6 pages)
21 August 2012Registered office address changed from 30 Bromborough Village Road Bromborough Merseyside CH62 7ES on 21 August 2012 (1 page)
21 August 2012Registered office address changed from 30 Bromborough Village Road Bromborough Merseyside CH62 7ES on 21 August 2012 (1 page)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
10 November 2011Annual return made up to 24 September 2011 with a full list of shareholders (6 pages)
10 November 2011Annual return made up to 24 September 2011 with a full list of shareholders (6 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
24 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (6 pages)
24 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (6 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
11 November 2009Director's details changed for Mr William Joseph O'donnell on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr William Joseph O'donnell on 11 November 2009 (2 pages)
11 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
11 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
11 November 2009Director's details changed for Aidan Joseph O'donnell on 11 November 2009 (2 pages)
11 November 2009Director's details changed for John Christian O'donnell on 11 November 2009 (2 pages)
11 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
11 November 2009Director's details changed for Aidan Joseph O'donnell on 11 November 2009 (2 pages)
11 November 2009Director's details changed for John Christian O'donnell on 11 November 2009 (2 pages)
5 June 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
5 June 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
3 December 2008Return made up to 01/10/08; full list of members (4 pages)
3 December 2008Return made up to 01/10/08; full list of members (4 pages)
7 November 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
7 November 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
30 November 2007Return made up to 01/10/07; full list of members (2 pages)
30 November 2007Return made up to 01/10/07; full list of members (2 pages)
16 October 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
16 October 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
23 November 2006Return made up to 01/10/06; full list of members (2 pages)
23 November 2006Return made up to 01/10/06; full list of members (2 pages)
11 August 2006Accounts for a small company made up to 31 October 2005 (9 pages)
11 August 2006Accounts for a small company made up to 31 October 2005 (9 pages)
25 October 2005Return made up to 01/10/05; full list of members (3 pages)
25 October 2005Return made up to 01/10/05; full list of members (3 pages)
24 October 2005Accounts for a small company made up to 31 October 2004 (9 pages)
24 October 2005Accounts for a small company made up to 31 October 2004 (9 pages)
20 September 2005Director resigned (1 page)
20 September 2005Director resigned (1 page)
14 October 2004Return made up to 01/10/04; full list of members (8 pages)
14 October 2004Return made up to 01/10/04; full list of members (8 pages)
2 September 2004Accounts for a small company made up to 31 October 2003 (8 pages)
2 September 2004Accounts for a small company made up to 31 October 2003 (8 pages)
22 January 2004Return made up to 01/10/03; full list of members (8 pages)
22 January 2004Return made up to 01/10/03; full list of members (8 pages)
4 September 2003Accounts for a small company made up to 31 October 2002 (8 pages)
4 September 2003Accounts for a small company made up to 31 October 2002 (8 pages)
17 October 2002Return made up to 01/10/02; full list of members
  • 363(287) ‐ Registered office changed on 17/10/02
(8 pages)
17 October 2002Return made up to 01/10/02; full list of members
  • 363(287) ‐ Registered office changed on 17/10/02
(8 pages)
15 August 2002Accounts for a small company made up to 31 October 2001 (7 pages)
15 August 2002Accounts for a small company made up to 31 October 2001 (7 pages)
13 March 2002Return made up to 01/10/01; full list of members (7 pages)
13 March 2002Return made up to 01/10/01; full list of members (7 pages)
29 August 2001Accounts for a small company made up to 31 October 2000 (7 pages)
29 August 2001Accounts for a small company made up to 31 October 2000 (7 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
15 December 2000Accounts for a small company made up to 31 October 1999 (7 pages)
15 December 2000Accounts for a small company made up to 31 October 1999 (7 pages)
22 November 2000Return made up to 01/10/00; full list of members (7 pages)
22 November 2000Return made up to 01/10/00; full list of members (7 pages)
29 October 1999Return made up to 01/10/99; full list of members
  • 363(287) ‐ Registered office changed on 29/10/99
(7 pages)
29 October 1999Return made up to 01/10/99; full list of members
  • 363(287) ‐ Registered office changed on 29/10/99
(7 pages)
20 July 1999Accounts for a small company made up to 31 October 1998 (7 pages)
20 July 1999Accounts for a small company made up to 31 October 1998 (7 pages)
24 February 1999Return made up to 01/10/98; full list of members (6 pages)
24 February 1999Return made up to 01/10/98; full list of members (6 pages)
30 September 1998Accounts for a small company made up to 31 January 1998 (7 pages)
30 September 1998Accounts for a small company made up to 31 January 1998 (7 pages)
23 September 1998Accounting reference date shortened from 31/01/99 to 31/10/98 (1 page)
23 September 1998Accounting reference date shortened from 31/01/99 to 31/10/98 (1 page)
4 December 1997New director appointed (2 pages)
4 December 1997Director resigned (1 page)
4 December 1997Full accounts made up to 31 January 1997 (10 pages)
4 December 1997New director appointed (2 pages)
4 December 1997New director appointed (2 pages)
4 December 1997Full accounts made up to 31 January 1997 (10 pages)
4 December 1997Director resigned (1 page)
4 December 1997Return made up to 01/10/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
4 December 1997Director resigned (1 page)
4 December 1997Director resigned (1 page)
4 December 1997Return made up to 01/10/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
4 December 1997New director appointed (2 pages)
3 December 1996Full accounts made up to 31 January 1996 (10 pages)
3 December 1996Full accounts made up to 31 January 1996 (10 pages)
4 October 1996Return made up to 01/10/96; no change of members (4 pages)
4 October 1996Return made up to 01/10/96; no change of members (4 pages)
30 November 1995Full accounts made up to 31 January 1995 (10 pages)
30 November 1995Full accounts made up to 31 January 1995 (10 pages)
28 November 1995Return made up to 01/10/95; full list of members (6 pages)
28 November 1995Return made up to 01/10/95; full list of members (6 pages)