Company NameMetro Rod Limited
Company StatusActive
Company Number04235803
CategoryPrivate Limited Company
Incorporation Date15 June 2001(22 years, 10 months ago)
Previous NameMetro Services Group Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Stephen Glen Hemsley
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2017(15 years, 10 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshwood Court Springwood Close
Tytherington Business Park
Macclesfield
SK10 2XF
Director NameMs Julia Rosalind Choudhury
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2017(15 years, 10 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshwood Court Springwood Close
Tytherington Business Park
Macclesfield
SK10 2XF
Director NameMr Colin David Rees
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2017(16 years, 1 month after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Edwin Avenue Hoo Farm Industrial Estate, Worcest
Kidderminster
DY11 7RA
Director NameMr Peter John Molloy
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2017(16 years, 1 month after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshwood Court Springwood Close
Tytherington Business Park
Macclesfield
SK10 2XF
Director NameMr Andrew John Mallows
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2018(16 years, 10 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceWales
Correspondence AddressAshwood Court Springwood Close
Tytherington Business Park
Macclesfield
SK10 2XF
Director NameWilliam Charles Mottram
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(1 month, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 29 April 2003)
RoleCompany Director
Correspondence AddressMill Farm
Evenwood
Bishop Auckland
County Durham
DL14 9SW
Secretary NameGerard Mark Lewis
NationalityBritish
StatusResigned
Appointed31 July 2001(1 month, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 02 June 2005)
RoleCompany Director
Correspondence Address130 Rainow Road
Macclesfield
Cheshire
SK10 2PD
Director NameGerard Mark Lewis
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2001(1 month, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 23 April 2007)
RoleAccountant
Correspondence Address130 Rainow Road
Macclesfield
Cheshire
SK10 2PD
Director NameMr Mark Kevin Harvey
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(1 year, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Blakestone Drive
Norwich
Norfolk
NR7 0LF
Secretary NameOliver James Lightowlers
NationalityBritish
StatusResigned
Appointed06 January 2003(1 year, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 May 2005)
RoleCompany Director
Correspondence Address2 Leadhall Close
Harrogate
North Yorkshire
HG2 9PQ
Director NameMr Andrew John Chadwick
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2005(3 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 11 April 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAshwood Court Springwood Way
Tytherington Business Park
Macclesfield
SK10 2XF
Secretary NameMr Lee Johnstone
NationalityBritish
StatusResigned
Appointed20 May 2005(3 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 September 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Mulberry Way
Northowram
Halifax
West Yorkshire
HX3 7WJ
Director NameMr William Anthony Leach
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2005(3 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 February 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHighercroft 135 Turton Road
Tottington
Bury
Lancashire
BL8 4AJ
Director NameMr Oliver James Lightowlers
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(6 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 January 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Goldsborough Court
Church Street
Goldsborough
North Yorkshire
HG5 8AP
Secretary NameMrs Julia Alison Morton
NationalityBritish
StatusResigned
Appointed14 September 2009(8 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 November 2010)
RoleCompany Director
Correspondence Address5 Kingsdown Close
Wychwood Park
Weston
Cheshire
CW2 5FX
Director NameMr Andrew Phillip Catchpole
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(8 years, 10 months after company formation)
Appointment Duration8 months (resigned 20 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellfield House
Victoria Road Morley
Leeds
West Yorkshire
LS27 7PA
Secretary NameMr Lee Johnstone
StatusResigned
Appointed17 January 2011(9 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 December 2011)
RoleCompany Director
Correspondence AddressWellfield House Victoria Road
Morley
Leeds
LS27 7PA
Director NameMr David William Owens
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2011(10 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHertsmere House Shenley Road
Borehamwood
Hertfordshire
WD6 1TE
Secretary NameLiam O'Sullivan
StatusResigned
Appointed01 December 2011(10 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 October 2012)
RoleCompany Director
Correspondence AddressHertsmere House Shenley Road
Borehamwood
Hertfordshire
WD6 1TE
Director NameMr David Lee Cruddace
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2012(10 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 06 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshwood Court Springwood Way
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Secretary NameMr David Christopher Humphreys
StatusResigned
Appointed12 October 2012(11 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 December 2016)
RoleCompany Director
Correspondence AddressAshwood Court Springwood Way
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameMr David Christopher Humphreys
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(12 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshwood Court Springwood Way
Tytherington Business Park
Macclesfield
Cheshire
SK10 2XF
Director NameMr Colin James Timothy Davis
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2014(12 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 July 2017)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address5 Edwin Avenue
Hoo Farm Industrial Estate
Kidderminster
Worcestershire
DY11 7RA
Director NameMr Andrew Olaf Fischer
Date of BirthAugust 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed15 January 2016(14 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshwood Court Springwood Way
Tytherington Business Park
Macclesfield
SK10 2XF
Director NameMr Ian Fisher
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2016(14 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshwood Court Springwood Way
Tytherington Business Park
Macclesfield
SK10 2XF
Director NameMr Alan Thomas Fletcher
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2016(14 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 11 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshwood Court Springwood Way
Tytherington Business Park
Macclesfield
SK10 2XF
Director NameMr Darrell Fox
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2016(15 years, 5 months after company formation)
Appointment Duration4 months (resigned 11 April 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAshwood Court Springwood Way
Tytherington Business Park
Macclesfield
SK10 2XF
Director NameMr Mark Perkins
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2016(15 years, 5 months after company formation)
Appointment Duration4 months (resigned 11 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshwood Court Springwood Way
Tytherington Business Park
Macclesfield
SK10 2XF
Secretary NameMr Darrell Fox
StatusResigned
Appointed06 December 2016(15 years, 5 months after company formation)
Appointment Duration4 months (resigned 11 April 2017)
RoleCompany Director
Correspondence AddressAshwood Court Springwood Way
Tytherington Business Park
Macclesfield
SK10 2XF
Director NameMr Paul Kay Below
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2017(15 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 04 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Edwin Avenue
Hoo Farm Industrial Estate
Kidderminster
Worcestershire
DY11 7RA
Secretary NameMr Paul Below
StatusResigned
Appointed11 April 2017(15 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 04 August 2017)
RoleCompany Director
Correspondence Address5 Edwin Avenue
Hoo Farm Industrial Estate
Kidderminster
Worcestershire
DY11 7RA
Director NameMr John Christopher Stewart Dent
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2017(16 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 10 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshwood Court Springwood Close
Tytherington Business Park
Macclesfield
SK10 2XF
Director NameMr Brian Joseph Hogan
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2022(20 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 July 2022)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressAshwood Court Springwood Close
Tytherington Business Park
Macclesfield
SK10 2XF
Director NameRawcliffe And Co. Company Services Limited (Corporation)
StatusResigned
Appointed15 June 2001(same day as company formation)
Correspondence AddressWest Park House
7/9 Wilkinson Avenue
Blackpool
Lancashire
FY3 9XG
Secretary NameRawcliffe And Co. Formations Limited (Corporation)
StatusResigned
Appointed15 June 2001(same day as company formation)
Correspondence AddressWest Park House
7-9 Wilkinson Avenue
Blackpool
Lancashire
FY3 9XG

Contact

Websitemetrorod.co.uk

Location

Registered AddressAshwood Court Springwood Close
Tytherington Business Park
Macclesfield
SK10 2XF
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Tytherington
Built Up AreaMacclesfield
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Enserve Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£17,125,000
Gross Profit£5,235,000
Net Worth£8,518,000
Cash£2,066,000
Current Liabilities£9,178,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return27 May 2023 (11 months ago)
Next Return Due10 June 2024 (1 month, 2 weeks from now)

Charges

3 April 2023Delivered on: 5 April 2023
Persons entitled: National Westminster Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
11 April 2017Delivered on: 11 April 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
15 January 2016Delivered on: 21 January 2016
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent

Classification: A registered charge
Particulars: This accession relates to a debenture dated 30.12.2015 between (1) schultz parent limited, (2) schultz bidco limited and (3) hsbc corporate trustee company (UK) limited as security agent.
Outstanding
21 January 2011Delivered on: 27 January 2011
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
12 October 2006Delivered on: 24 October 2006
Satisfied on: 18 April 2007
Persons entitled: Hsbc Bank PLC (Security Trustee)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from spice PLC and each of its subsidiaries from time to time to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
9 July 2004Delivered on: 13 July 2004
Satisfied on: 18 April 2007
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.
Fully Satisfied
10 August 2001Delivered on: 14 August 2001
Satisfied on: 27 November 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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.
Fully Satisfied

Filing History

10 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (24 pages)
10 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
10 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
10 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (106 pages)
30 May 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
11 May 2023Satisfaction of charge 042358030006 in full (1 page)
5 April 2023Registration of charge 042358030007, created on 3 April 2023 (62 pages)
4 October 2022Full accounts made up to 31 December 2021 (26 pages)
27 July 2022Termination of appointment of Brian Joseph Hogan as a director on 26 July 2022 (1 page)
27 May 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
12 May 2022Director's details changed for Mr Brian Joseph Hogan on 1 May 2022 (2 pages)
10 May 2022Appointment of Mr Brian Jason Hogan as a director on 1 May 2022 (2 pages)
10 March 2022Termination of appointment of John Christopher Stewart Dent as a director on 10 March 2022 (1 page)
28 May 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
11 May 2021Full accounts made up to 31 December 2020 (27 pages)
5 October 2020Full accounts made up to 31 December 2019 (33 pages)
3 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
10 September 2019Full accounts made up to 31 December 2018 (31 pages)
10 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
1 March 2019Registered office address changed from 5 Edwin Avenue Hoo Farm Industrial Estate Kidderminster Worcestershire DY11 7RA England to Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF on 1 March 2019 (1 page)
6 September 2018Full accounts made up to 31 December 2017 (28 pages)
5 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
26 April 2018Appointment of Mr Andrew John Mallows as a director on 25 April 2018 (2 pages)
4 October 2017Full accounts made up to 30 April 2017 (29 pages)
4 October 2017Full accounts made up to 30 April 2017 (29 pages)
4 August 2017Termination of appointment of Paul Below as a secretary on 4 August 2017 (1 page)
4 August 2017Termination of appointment of Paul Kay Below as a director on 4 August 2017 (1 page)
4 August 2017Termination of appointment of Paul Kay Below as a director on 4 August 2017 (1 page)
4 August 2017Termination of appointment of Paul Below as a secretary on 4 August 2017 (1 page)
31 July 2017Appointment of Mr Colin David Rees as a director on 25 July 2017 (2 pages)
31 July 2017Appointment of Mr Colin David Rees as a director on 25 July 2017 (2 pages)
28 July 2017Termination of appointment of Colin James Timothy Davis as a director on 28 July 2017 (1 page)
28 July 2017Termination of appointment of Colin James Timothy Davis as a director on 28 July 2017 (1 page)
28 July 2017Appointment of Mr Peter John Molloy as a director on 28 July 2017 (2 pages)
28 July 2017Appointment of Mr Peter John Molloy as a director on 28 July 2017 (2 pages)
26 July 2017Appointment of Mr John Christopher Stewart Dent as a director on 17 July 2017 (2 pages)
26 July 2017Appointment of Mr John Christopher Stewart Dent as a director on 17 July 2017 (2 pages)
13 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
20 May 2017Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
20 May 2017Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
19 May 2017Previous accounting period extended from 31 December 2016 to 30 April 2017 (1 page)
19 May 2017Previous accounting period extended from 31 December 2016 to 30 April 2017 (1 page)
4 May 2017Satisfaction of charge 042358030005 in full (1 page)
4 May 2017Satisfaction of charge 042358030005 in full (1 page)
25 April 2017Registered office address changed from Ashwood Court Springwood Way Tytherington Business Park Macclesfield SK10 2XF England to 5 Edwin Avenue Hoo Farm Industrial Estate Kidderminster Worcestershire DY11 7RA on 25 April 2017 (1 page)
25 April 2017Registered office address changed from Ashwood Court Springwood Way Tytherington Business Park Macclesfield SK10 2XF England to 5 Edwin Avenue Hoo Farm Industrial Estate Kidderminster Worcestershire DY11 7RA on 25 April 2017 (1 page)
24 April 2017Termination of appointment of Ian Fisher as a director on 11 April 2017 (1 page)
24 April 2017Termination of appointment of Alan Thomas Fletcher as a director on 11 April 2017 (1 page)
24 April 2017Appointment of Mr Paul Kay Below as a director on 11 April 2017 (2 pages)
24 April 2017Appointment of Mr Paul Below as a secretary on 11 April 2017 (2 pages)
24 April 2017Termination of appointment of Jonathan Charles Richardson as a director on 11 April 2017 (1 page)
24 April 2017Appointment of Mr Stephen Glen Hemsley as a director on 11 April 2017 (2 pages)
24 April 2017Appointment of Ms Julia Choudhury as a director on 11 April 2017 (2 pages)
24 April 2017Termination of appointment of Jonathan Charles Richardson as a director on 11 April 2017 (1 page)
24 April 2017Termination of appointment of Andrew John Chadwick as a director on 11 April 2017 (1 page)
24 April 2017Termination of appointment of Andrew Olaf Fischer as a director on 11 April 2017 (1 page)
24 April 2017Termination of appointment of Ian Fisher as a director on 11 April 2017 (1 page)
24 April 2017Appointment of Ms Julia Choudhury as a director on 11 April 2017 (2 pages)
24 April 2017Appointment of Mr Stephen Glen Hemsley as a director on 11 April 2017 (2 pages)
24 April 2017Termination of appointment of Andrew John Chadwick as a director on 11 April 2017 (1 page)
24 April 2017Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
24 April 2017Termination of appointment of Mark Perkins as a director on 11 April 2017 (1 page)
24 April 2017Termination of appointment of Mark Perkins as a director on 11 April 2017 (1 page)
24 April 2017Termination of appointment of Darrell Fox as a director on 11 April 2017 (1 page)
24 April 2017Termination of appointment of Darrell Fox as a director on 11 April 2017 (1 page)
24 April 2017Termination of appointment of Darrell Fox as a secretary on 11 April 2017 (1 page)
24 April 2017Appointment of Mr Paul Kay Below as a director on 11 April 2017 (2 pages)
24 April 2017Appointment of Mr Paul Below as a secretary on 11 April 2017 (2 pages)
24 April 2017Termination of appointment of Alan Thomas Fletcher as a director on 11 April 2017 (1 page)
24 April 2017Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
24 April 2017Termination of appointment of Andrew Olaf Fischer as a director on 11 April 2017 (1 page)
24 April 2017Termination of appointment of Darrell Fox as a secretary on 11 April 2017 (1 page)
11 April 2017Registration of charge 042358030006, created on 11 April 2017 (11 pages)
11 April 2017Registration of charge 042358030006, created on 11 April 2017 (11 pages)
10 April 2017Registered office address changed from Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF England to Ashwood Court Springwood Way Tytherington Business Park Macclesfield SK10 2XF on 10 April 2017 (1 page)
10 April 2017Registered office address changed from Ashwood Court Springwood Way Tytherington Business Park Macclesfield SK10 2XF England to Ashwood Court Springwood Way Tytherington Business Park Macclesfield SK10 2XF on 10 April 2017 (1 page)
10 April 2017Registered office address changed from Ashwood Court Springwood Way Tytherington Business Park Macclesfield SK10 2XF England to Ashwood Court Springwood Way Tytherington Business Park Macclesfield SK10 2XF on 10 April 2017 (1 page)
10 April 2017Registered office address changed from Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF England to Ashwood Court Springwood Way Tytherington Business Park Macclesfield SK10 2XF on 10 April 2017 (1 page)
7 April 2017Registered office address changed from 159 Huddersfield Road Oldham OL1 3PA England to Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF on 7 April 2017 (1 page)
7 April 2017Registered office address changed from 159 Huddersfield Road Oldham OL1 3PA England to Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF on 7 April 2017 (1 page)
7 April 2017Registered office address changed from Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF to 159 Huddersfield Road Oldham OL1 3PA on 7 April 2017 (1 page)
7 April 2017Registered office address changed from Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF to 159 Huddersfield Road Oldham OL1 3PA on 7 April 2017 (1 page)
21 March 2017Satisfaction of charge 4 in full (1 page)
21 March 2017Satisfaction of charge 4 in full (1 page)
19 December 2016Appointment of Mr Darrell Fox as a director on 6 December 2016 (2 pages)
19 December 2016Appointment of Mr Darrell Fox as a secretary on 6 December 2016 (2 pages)
19 December 2016Appointment of Mr Mark Perkins as a director on 6 December 2016 (2 pages)
19 December 2016Appointment of Mr Mark Perkins as a director on 6 December 2016 (2 pages)
19 December 2016Termination of appointment of David Christopher Humphreys as a director on 6 December 2016 (1 page)
19 December 2016Termination of appointment of David Lee Cruddace as a director on 6 December 2016 (1 page)
19 December 2016Termination of appointment of David Christopher Humphreys as a secretary on 6 December 2016 (1 page)
19 December 2016Termination of appointment of David Christopher Humphreys as a director on 6 December 2016 (1 page)
19 December 2016Termination of appointment of David Christopher Humphreys as a secretary on 6 December 2016 (1 page)
19 December 2016Termination of appointment of David Lee Cruddace as a director on 6 December 2016 (1 page)
19 December 2016Appointment of Mr Darrell Fox as a director on 6 December 2016 (2 pages)
19 December 2016Appointment of Mr Darrell Fox as a secretary on 6 December 2016 (2 pages)
27 September 2016Full accounts made up to 30 April 2016 (25 pages)
27 September 2016Full accounts made up to 30 April 2016 (25 pages)
21 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(7 pages)
21 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(7 pages)
31 May 2016Appointment of Mr Alan Thomas Fletcher as a director on 23 May 2016 (2 pages)
31 May 2016Appointment of Mr Alan Thomas Fletcher as a director on 23 May 2016 (2 pages)
4 February 2016Full accounts made up to 30 April 2015 (22 pages)
4 February 2016Full accounts made up to 30 April 2015 (22 pages)
3 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 15/01/2016
(5 pages)
3 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 15/01/2016
  • RES13 ‐ Company business 15/01/2016
(5 pages)
21 January 2016Registration of charge 042358030005, created on 15 January 2016 (26 pages)
21 January 2016Registration of charge 042358030005, created on 15 January 2016 (26 pages)
19 January 2016Appointment of Mr Ian Fisher as a director on 15 January 2016 (2 pages)
19 January 2016Appointment of Mr Ian Fisher as a director on 15 January 2016 (2 pages)
19 January 2016Appointment of Mr Jonathan Charles Richardson as a director on 15 January 2016 (2 pages)
19 January 2016Appointment of Mr Jonathan Charles Richardson as a director on 15 January 2016 (2 pages)
19 January 2016Appointment of Mr Andrew Olaf Fischer as a director on 15 January 2016 (2 pages)
19 January 2016Appointment of Mr Andrew Olaf Fischer as a director on 15 January 2016 (2 pages)
9 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(5 pages)
9 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(5 pages)
9 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2
(5 pages)
21 January 2015Full accounts made up to 30 April 2014 (22 pages)
21 January 2015Full accounts made up to 30 April 2014 (22 pages)
6 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(5 pages)
6 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(5 pages)
6 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(5 pages)
29 January 2014Appointment of Mr Colin James Timothy Davis as a director (2 pages)
29 January 2014Appointment of Mr Colin James Timothy Davis as a director (2 pages)
27 January 2014Accounts made up to 30 April 2013 (21 pages)
27 January 2014Accounts made up to 30 April 2013 (21 pages)
2 December 2013Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom on 2 December 2013 (1 page)
2 December 2013Appointment of Mr David Christopher Humphreys as a director (2 pages)
2 December 2013Termination of appointment of David Owens as a director (1 page)
2 December 2013Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom on 2 December 2013 (1 page)
2 December 2013Appointment of Mr David Christopher Humphreys as a director (2 pages)
2 December 2013Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom on 2 December 2013 (1 page)
2 December 2013Termination of appointment of David Owens as a director (1 page)
4 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
19 February 2013Director's details changed for Mr Andrew John Chadwick on 19 February 2013 (2 pages)
19 February 2013Director's details changed for Mr Andrew John Chadwick on 19 February 2013 (2 pages)
5 February 2013Accounts made up to 30 April 2012 (20 pages)
5 February 2013Accounts made up to 30 April 2012 (20 pages)
21 November 2012Appointment of Mr David Christopher Humphreys as a secretary (1 page)
21 November 2012Termination of appointment of Liam O'sullivan as a secretary (1 page)
21 November 2012Appointment of Mr David Christopher Humphreys as a secretary (1 page)
21 November 2012Termination of appointment of Liam O'sullivan as a secretary (1 page)
6 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
12 March 2012Termination of appointment of William Leach as a director (1 page)
12 March 2012Termination of appointment of William Leach as a director (1 page)
1 February 2012Appointment of Liam O'sullivan as a secretary (1 page)
1 February 2012Termination of appointment of Lee Johnstone as a secretary (1 page)
1 February 2012Appointment of Mr David Lee Cruddace as a director (2 pages)
1 February 2012Director's details changed for Mr David Lee Cruddace on 1 February 2012 (2 pages)
1 February 2012Appointment of Mr David Lee Cruddace as a director (2 pages)
1 February 2012Appointment of Liam O'sullivan as a secretary (1 page)
1 February 2012Director's details changed for Mr David Lee Cruddace on 1 February 2012 (2 pages)
1 February 2012Director's details changed for Mr David Lee Cruddace on 1 February 2012 (2 pages)
1 February 2012Termination of appointment of Lee Johnstone as a secretary (1 page)
30 January 2012Accounts made up to 30 April 2011 (20 pages)
30 January 2012Accounts made up to 30 April 2011 (20 pages)
28 October 2011Appointment of Mr David William Owens as a director (2 pages)
28 October 2011Appointment of Mr David William Owens as a director (2 pages)
16 August 2011Registered office address changed from Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA on 16 August 2011 (1 page)
16 August 2011Registered office address changed from Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA on 16 August 2011 (1 page)
29 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
31 January 2011Accounts made up to 30 April 2010 (20 pages)
31 January 2011Accounts made up to 30 April 2010 (20 pages)
27 January 2011Particulars of a mortgage or charge / charge no: 4 (9 pages)
27 January 2011Particulars of a mortgage or charge / charge no: 4 (9 pages)
21 January 2011Termination of appointment of Andrew Catchpole as a director (1 page)
21 January 2011Termination of appointment of Andrew Catchpole as a director (1 page)
18 January 2011Appointment of Mr Lee Johnstone as a secretary (2 pages)
18 January 2011Appointment of Mr Lee Johnstone as a secretary (2 pages)
9 November 2010Termination of appointment of Julia Morton as a secretary (1 page)
9 November 2010Termination of appointment of Julia Morton as a secretary (1 page)
16 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
16 September 2010Statement of company's objects (2 pages)
16 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
16 September 2010Statement of company's objects (2 pages)
8 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
28 April 2010Appointment of Mr Andrew Phillip Catchpole as a director (2 pages)
28 April 2010Termination of appointment of William Rigby as a director (1 page)
28 April 2010Appointment of Mr Andrew Phillip Catchpole as a director (2 pages)
28 April 2010Termination of appointment of William Rigby as a director (1 page)
30 January 2010Accounts made up to 1 May 2009 (20 pages)
30 January 2010Accounts made up to 1 May 2009 (20 pages)
30 January 2010Accounts made up to 1 May 2009 (20 pages)
2 October 2009Secretary appointed julia alison morton (1 page)
2 October 2009Secretary appointed julia alison morton (1 page)
2 October 2009Appointment terminated secretary lee johnstone (1 page)
2 October 2009Appointment terminated secretary lee johnstone (1 page)
15 June 2009Return made up to 03/06/09; full list of members (4 pages)
15 June 2009Return made up to 03/06/09; full list of members (4 pages)
3 March 2009Accounts made up to 30 April 2008 (19 pages)
3 March 2009Accounts made up to 30 April 2008 (19 pages)
4 December 2008Return made up to 03/06/08; full list of members (4 pages)
4 December 2008Return made up to 03/06/08; full list of members (4 pages)
27 February 2008Accounts made up to 29 April 2007 (19 pages)
27 February 2008Accounts made up to 29 April 2007 (19 pages)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
28 December 2007New director appointed (2 pages)
28 December 2007New director appointed (2 pages)
10 July 2007Return made up to 03/06/07; full list of members (2 pages)
10 July 2007Return made up to 03/06/07; full list of members (2 pages)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
18 April 2007Declaration of satisfaction of mortgage/charge (1 page)
18 April 2007Declaration of satisfaction of mortgage/charge (1 page)
18 April 2007Declaration of satisfaction of mortgage/charge (1 page)
18 April 2007Declaration of satisfaction of mortgage/charge (1 page)
5 March 2007Accounts made up to 30 April 2006 (19 pages)
5 March 2007Accounts made up to 30 April 2006 (19 pages)
7 January 2007Registered office changed on 07/01/07 from: freedom house bradford road tingley wakefield west yorkshire WF3 1SD (1 page)
7 January 2007Registered office changed on 07/01/07 from: freedom house bradford road tingley wakefield west yorkshire WF3 1SD (1 page)
24 October 2006Particulars of mortgage/charge (11 pages)
24 October 2006Particulars of mortgage/charge (11 pages)
28 July 2006Return made up to 03/06/06; full list of members (3 pages)
28 July 2006Return made up to 03/06/06; full list of members (3 pages)
28 February 2006Accounts made up to 30 April 2005 (19 pages)
28 February 2006Accounts made up to 30 April 2005 (19 pages)
14 June 2005Secretary resigned (1 page)
14 June 2005Director's particulars changed (1 page)
14 June 2005Secretary resigned (1 page)
14 June 2005Director's particulars changed (1 page)
14 June 2005New director appointed (1 page)
14 June 2005New director appointed (1 page)
3 June 2005New secretary appointed (1 page)
3 June 2005Secretary resigned (1 page)
3 June 2005Secretary resigned (1 page)
3 June 2005Return made up to 03/06/05; full list of members
  • 363(288) ‐ Secretary resigned
(3 pages)
3 June 2005Return made up to 03/06/05; full list of members
  • 363(288) ‐ Secretary resigned
(3 pages)
3 June 2005New secretary appointed (1 page)
11 May 2005New director appointed (1 page)
11 May 2005New director appointed (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 November 2004Declaration of satisfaction of mortgage/charge (1 page)
22 November 2004Registered office changed on 22/11/04 from: 196 high road woodgreen london N22 8HH (1 page)
22 November 2004Registered office changed on 22/11/04 from: 196 high road woodgreen london N22 8HH (1 page)
1 October 2004Registered office changed on 01/10/04 from: freedom house bradford road, tingley wakefield WF3 1SD (1 page)
1 October 2004Registered office changed on 01/10/04 from: freedom house bradford road, tingley wakefield WF3 1SD (1 page)
9 August 2004Accounts made up to 30 April 2004 (19 pages)
9 August 2004Accounts made up to 30 April 2004 (19 pages)
28 July 2004Return made up to 15/06/04; full list of members (7 pages)
28 July 2004Return made up to 15/06/04; full list of members (7 pages)
13 July 2004Particulars of mortgage/charge (3 pages)
13 July 2004Particulars of mortgage/charge (3 pages)
19 May 2004Secretary's particulars changed;director's particulars changed (1 page)
19 May 2004Secretary's particulars changed;director's particulars changed (1 page)
17 March 2004Director resigned (1 page)
17 March 2004Director resigned (1 page)
7 December 2003Accounts made up to 30 April 2003 (18 pages)
7 December 2003Accounts made up to 30 April 2003 (18 pages)
18 June 2003Return made up to 15/06/03; full list of members (8 pages)
18 June 2003Return made up to 15/06/03; full list of members (8 pages)
17 May 2003Director resigned (1 page)
17 May 2003Director resigned (1 page)
3 March 2003Auditor's resignation (1 page)
3 March 2003Auditor's resignation (1 page)
14 January 2003Secretary resigned (1 page)
14 January 2003Secretary resigned (1 page)
14 January 2003New secretary appointed (2 pages)
14 January 2003New secretary appointed (2 pages)
24 December 2002Accounts made up to 30 April 2002 (17 pages)
24 December 2002Accounts made up to 30 April 2002 (17 pages)
1 November 2002New director appointed (3 pages)
1 November 2002New director appointed (3 pages)
30 July 2002Secretary's particulars changed;director's particulars changed (1 page)
30 July 2002Secretary's particulars changed;director's particulars changed (1 page)
30 July 2002Return made up to 15/06/02; full list of members (6 pages)
30 July 2002Return made up to 15/06/02; full list of members (6 pages)
3 April 2002Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page)
3 April 2002Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page)
17 October 2001Company name changed metro services group LIMITED\certificate issued on 17/10/01 (2 pages)
17 October 2001Company name changed metro services group LIMITED\certificate issued on 17/10/01 (2 pages)
4 October 2001New director appointed (3 pages)
4 October 2001New director appointed (3 pages)
3 September 2001New director appointed (2 pages)
3 September 2001New director appointed (2 pages)
15 August 2001New secretary appointed (2 pages)
15 August 2001New secretary appointed (2 pages)
13 August 2001New director appointed (4 pages)
13 August 2001New director appointed (4 pages)
13 August 2001Director resigned (1 page)
13 August 2001Registered office changed on 13/08/01 from: west park house 7-9 wilkinson avenue blackpool lancashire FY3 9XG (1 page)
13 August 2001Secretary resigned (1 page)
13 August 2001Director resigned (1 page)
13 August 2001Registered office changed on 13/08/01 from: west park house 7-9 wilkinson avenue blackpool lancashire FY3 9XG (1 page)
13 August 2001Secretary resigned (1 page)
15 June 2001Incorporation (32 pages)
15 June 2001Incorporation (32 pages)