Company NameMetlex Industries Limited
DirectorsRichard Hawke Collins and Andrew Hamer
Company StatusActive
Company Number01996118
CategoryPrivate Limited Company
Incorporation Date5 March 1986(38 years, 2 months ago)
Previous NameTriton Aquatherm Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Hawke Collins
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2013(27 years, 4 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Secretary & Group Counsel
Country of ResidenceEngland
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMr Andrew Hamer
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2021(35 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Secretary NameMr Andrew Hamer
StatusCurrent
Appointed12 November 2021(35 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMr Keith Anthony Dixon
Date of BirthDecember 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed31 May 1992(6 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 May 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrooklyn House
Main Road Sheepy Magna
Atherstone
Warwickshire
CV9 3QR
Director NameMr Victor John Ensor
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(6 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 September 1994)
RoleCompany Director
Correspondence Address42 Malvern Avenue
Nuneaton
Warwickshire
CV10 8ND
Director NameMr John Michael Hodgkinson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(6 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 February 1996)
RoleCompany Director
Correspondence Address53 Heathcroft Road
Four Oaks
Sutton Coldfield
West Midlands
B75 6RN
Director NameMr Graham Tiso
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(6 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Thirlmere Avenue
Nuneaton
Warwickshire
CV11 6HU
Secretary NameMr Victor John Ensor
NationalityBritish
StatusResigned
Appointed31 May 1992(6 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 September 1994)
RoleCompany Director
Correspondence Address42 Malvern Avenue
Nuneaton
Warwickshire
CV10 8ND
Director NameMr James Bernard McCarthy
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1994(8 years, 6 months after company formation)
Appointment Duration9 years (resigned 01 October 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoundsfield
Hunt Paddock Rouncil Lane
Kenilworth
Warwickshire
CV8 1NL
Secretary NameMr James Bernard McCarthy
NationalityBritish
StatusResigned
Appointed26 September 1994(8 years, 6 months after company formation)
Appointment Duration9 years (resigned 01 October 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoundsfield
Hunt Paddock Rouncil Lane
Kenilworth
Warwickshire
CV8 1NL
Director NameMr Edward William Goold
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1996(9 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School Cottage
1 Main Street
Carlton
Warwickshire
CV13 0BZ
Director NameMs Lorna Fellowes
Date of BirthMarch 1950 (Born 74 years ago)
NationalityDanish
StatusResigned
Appointed16 March 1999(13 years after company formation)
Appointment Duration5 years, 10 months (resigned 03 February 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Mill Street
Warwick
Warwickshire
CV34 4HB
Director NameChristopher John Whitell
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(17 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 February 2005)
RoleFinance Director
Correspondence Address10 Sedlescombe Park
Rugby
CV22 6HL
Secretary NameChristopher John Whitell
NationalityBritish
StatusResigned
Appointed01 October 2003(17 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 February 2005)
RoleFinance Director
Correspondence Address10 Sedlescombe Park
Rugby
CV22 6HL
Director NameMr David William Hamilton
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2005(18 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 11 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWheatlands Manor
Park Lane Finchampstead
Wokingham
Berkshire
RG40 4QG
Director NameMr Graeme David Gibson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2005(18 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 17 January 2013)
RoleGroup Finance Manager
Country of ResidenceEngland
Correspondence Address12 Foxhills Close
Appleton
Warrington
Cheshire
WA4 5DH
Secretary NameMr Graeme David Gibson
NationalityBritish
StatusResigned
Appointed03 February 2005(18 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 17 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Foxhills Close
Appleton
Warrington
Cheshire
WA4 5DH
Director NameMr Mathew Gareth Vaughan
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2013(26 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 May 2018)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Secretary NameMr Mathew Gareth Vaughan
StatusResigned
Appointed17 January 2013(26 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 May 2018)
RoleCompany Director
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Director NameMr Robert James Sidell
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(32 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 November 2021)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU
Secretary NameMr Robert James Sidell
StatusResigned
Appointed01 May 2018(32 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 November 2021)
RoleCompany Director
Correspondence AddressLadyfield House Station Road
Wilmslow
Cheshire
SK9 1BU

Contact

Websitetritonshowers.co.uk
Telephone024 76344441
Telephone regionCoventry

Location

Registered AddressLadyfield House
Station Road
Wilmslow
Cheshire
SK9 1BU
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Norcros Securities LTD
50.00%
Ordinary
1 at £1Triton Industry LTD
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

31 May 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
13 December 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
8 June 2022Withdrawal of a person with significant control statement on 8 June 2022 (2 pages)
8 June 2022Notification of Triton Industry International Limited as a person with significant control on 31 May 2017 (1 page)
8 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
17 November 2021Appointment of Mr Andrew Hamer as a secretary on 12 November 2021 (2 pages)
17 November 2021Appointment of Mr Andrew Hamer as a director on 12 November 2021 (2 pages)
17 November 2021Termination of appointment of Robert James Sidell as a director on 12 November 2021 (1 page)
17 November 2021Termination of appointment of Robert James Sidell as a secretary on 12 November 2021 (1 page)
12 October 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
2 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
23 December 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
1 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
16 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
3 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
16 November 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
1 May 2018Termination of appointment of Mathew Gareth Vaughan as a director on 1 May 2018 (1 page)
1 May 2018Appointment of Mr Robert James Sidell as a secretary on 1 May 2018 (2 pages)
1 May 2018Appointment of Mr Robert James Sidell as a director on 1 May 2018 (2 pages)
1 May 2018Termination of appointment of Mathew Gareth Vaughan as a secretary on 1 May 2018 (1 page)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
22 August 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
22 August 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(4 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(4 pages)
28 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
28 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(4 pages)
2 June 2015Secretary's details changed for Mr Mathew Gareth Vaughan on 30 May 2015 (1 page)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(4 pages)
2 June 2015Secretary's details changed for Mr Mathew Gareth Vaughan on 30 May 2015 (1 page)
21 April 2015Director's details changed for Mr Mathew Gareth Vaughan on 21 April 2015 (2 pages)
21 April 2015Director's details changed for Mr Mathew Gareth Vaughan on 21 April 2015 (2 pages)
30 October 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
30 October 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(4 pages)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(4 pages)
6 March 2014Director's details changed for Mr Richard Hawke Collins on 18 February 2014 (2 pages)
6 March 2014Director's details changed for Mr Richard Hawke Collins on 18 February 2014 (2 pages)
1 October 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
1 October 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
30 July 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Director's name- Mr Richard Hawke Collins
(5 pages)
30 July 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Director's name- Mr Richard Hawke Collins
(5 pages)
11 July 2013Termination of appointment of David Hamilton as a director (1 page)
11 July 2013Appointment of Mr Richard Hawke Collins as a director
  • ANNOTATION A second filed AP01 was registered on 30/07/2013
(3 pages)
11 July 2013Termination of appointment of David Hamilton as a director (1 page)
11 July 2013Appointment of Mr Richard Hawke Collins as a director
  • ANNOTATION A second filed AP01 was registered on 30/07/2013
(3 pages)
11 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
11 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
22 January 2013Termination of appointment of Graeme Gibson as a secretary (1 page)
22 January 2013Termination of appointment of Graeme Gibson as a director (1 page)
22 January 2013Termination of appointment of Graeme Gibson as a secretary (1 page)
22 January 2013Termination of appointment of Graeme Gibson as a director (1 page)
17 January 2013Appointment of Mr Mathew Gareth Vaughan as a director (2 pages)
17 January 2013Appointment of Mr Mathew Gareth Vaughan as a secretary (2 pages)
17 January 2013Appointment of Mr Mathew Gareth Vaughan as a secretary (2 pages)
17 January 2013Appointment of Mr Mathew Gareth Vaughan as a director (2 pages)
23 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
23 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
16 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
3 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
3 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
10 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
10 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
11 June 2009Return made up to 31/05/09; full list of members (4 pages)
11 June 2009Return made up to 31/05/09; full list of members (4 pages)
19 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
19 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
17 June 2008Location of debenture register (1 page)
17 June 2008Location of register of members (1 page)
17 June 2008Registered office changed on 17/06/2008 from ladyfield house station road wilmslow cheshire SK9 1BU england (1 page)
17 June 2008Location of register of members (1 page)
17 June 2008Registered office changed on 17/06/2008 from ladyfield house station road wilmslow cheshire SK9 1BU england (1 page)
17 June 2008Return made up to 31/05/08; full list of members (4 pages)
17 June 2008Location of debenture register (1 page)
17 June 2008Return made up to 31/05/08; full list of members (4 pages)
17 June 2008Registered office changed on 17/06/2008 from shepperton business park caldwell road nuneaton warwickshire CV11 4NR (1 page)
17 June 2008Registered office changed on 17/06/2008 from shepperton business park caldwell road nuneaton warwickshire CV11 4NR (1 page)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
12 June 2007Return made up to 31/05/07; full list of members (2 pages)
12 June 2007Return made up to 31/05/07; full list of members (2 pages)
23 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
23 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
20 July 2006Return made up to 31/05/06; full list of members (2 pages)
20 July 2006Return made up to 31/05/06; full list of members (2 pages)
25 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
25 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
28 June 2005Return made up to 31/05/05; full list of members (7 pages)
28 June 2005Return made up to 31/05/05; full list of members (7 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
9 February 2005Secretary resigned;director resigned (1 page)
9 February 2005Secretary resigned;director resigned (1 page)
9 February 2005New secretary appointed (2 pages)
9 February 2005New secretary appointed (2 pages)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
8 February 2005Company name changed triton aquatherm LIMITED\certificate issued on 08/02/05 (2 pages)
8 February 2005Company name changed triton aquatherm LIMITED\certificate issued on 08/02/05 (2 pages)
26 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
26 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
11 June 2004Return made up to 31/05/04; full list of members (7 pages)
11 June 2004Return made up to 31/05/04; full list of members (7 pages)
21 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
21 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
7 October 2003New secretary appointed;new director appointed (2 pages)
7 October 2003New secretary appointed;new director appointed (2 pages)
7 October 2003Secretary resigned;director resigned (1 page)
7 October 2003Secretary resigned;director resigned (1 page)
6 June 2003Return made up to 31/05/03; full list of members (5 pages)
6 June 2003Return made up to 31/05/03; full list of members (5 pages)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
11 June 2002Return made up to 31/05/02; full list of members (7 pages)
11 June 2002Return made up to 31/05/02; full list of members (7 pages)
29 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
29 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
13 June 2001Return made up to 31/05/01; full list of members (5 pages)
13 June 2001Return made up to 31/05/01; full list of members (5 pages)
27 October 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
27 October 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
22 June 2000Return made up to 31/05/00; full list of members (6 pages)
22 June 2000Return made up to 31/05/00; full list of members (6 pages)
19 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
19 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
24 June 1999Return made up to 31/05/99; full list of members (5 pages)
24 June 1999Return made up to 31/05/99; full list of members (5 pages)
23 April 1999New director appointed (2 pages)
23 April 1999New director appointed (2 pages)
13 April 1999Director resigned (1 page)
13 April 1999Director resigned (1 page)
25 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
25 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
22 June 1998Return made up to 31/05/98; full list of members (5 pages)
22 June 1998Return made up to 31/05/98; full list of members (5 pages)
2 February 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
2 February 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
9 June 1997Return made up to 31/05/97; full list of members (5 pages)
9 June 1997Return made up to 31/05/97; full list of members (5 pages)
23 May 1997Location of register of members (1 page)
23 May 1997Location of register of members (1 page)
21 November 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
21 November 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
17 June 1996Return made up to 31/05/96; full list of members (5 pages)
17 June 1996New director appointed (2 pages)
17 June 1996Return made up to 31/05/96; full list of members (5 pages)
17 June 1996New director appointed (2 pages)
20 March 1996New director appointed (2 pages)
20 March 1996New director appointed (2 pages)
25 February 1996Director resigned (2 pages)
25 February 1996Director resigned (2 pages)
6 November 1995Secretary's particulars changed (4 pages)
6 November 1995Secretary's particulars changed (4 pages)
28 June 1995Return made up to 31/05/95; full list of members (5 pages)
28 June 1995Return made up to 31/05/95; full list of members (5 pages)
3 May 1995Secretary's particulars changed (4 pages)
3 May 1995Secretary's particulars changed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)