Company NameMetool Co. Limited
DirectorWarren Thomas Rogers
Company StatusActive
Company Number01081978
CategoryPrivate Limited Company
Incorporation Date15 November 1972(51 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Secretary NameMr Terence Rogers
NationalityBritish
StatusCurrent
Appointed20 April 1992(19 years, 5 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18/19 Salmon Fields Business Village
Royton
Oldham
Lancashire
OL2 6HT
Director NameMr Warren Thomas Rogers
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1998(25 years, 5 months after company formation)
Appointment Duration26 years
RoleEngineer
Country of ResidenceEngland
Correspondence Address18/19 Salmon Fields Business Village
Royton
Oldham
OL2 6HT
Director NameJohn Briggs Harrison
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(19 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 January 1998)
RoleCompany Director
Correspondence AddressC/O Mr Fitzpatrick
Barnmeen Woodbrook Road Springhead
Oldham
Lancashire
OL4 4BS
Director NameMr Terence Rogers
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(19 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 17 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hirons Lane
Springhead
Oldham
Lancashire
OL4 5SZ
Director NamePeter Moss
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1992(19 years, 5 months after company formation)
Appointment Duration29 years, 11 months (resigned 29 March 2022)
RoleWorks Manager
Country of ResidenceEngland
Correspondence Address18/19 Salmon Fields Business Village
Royton
Oldham
OL2 6HT

Contact

Websitemetool.co.uk
Email address[email protected]
Telephone0161 6202798
Telephone regionManchester

Location

Registered Address18/19 Salmon Fields Business Village Salmon Fields Business Village
Royton
Oldham
OL2 6HT
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardRoyton South
Built Up AreaGreater Manchester

Shareholders

100 at £1Metool Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,184,487
Cash£380,256
Current Liabilities£1,009,892

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 April 2024 (1 week, 1 day ago)
Next Return Due4 May 2025 (1 year from now)

Charges

9 March 2012Delivered on: 15 March 2012
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever.
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.
Outstanding

Filing History

25 April 2023Confirmation statement made on 20 April 2023 with updates (4 pages)
17 November 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
22 April 2022Confirmation statement made on 20 April 2022 with updates (4 pages)
30 March 2022Termination of appointment of Peter Moss as a director on 29 March 2022 (1 page)
29 March 2022Satisfaction of charge 1 in full (1 page)
13 December 2021Total exemption full accounts made up to 31 March 2021 (15 pages)
11 May 2021Change of details for Mr Warren Thomas Rogers as a person with significant control on 10 May 2021 (2 pages)
10 May 2021Director's details changed for Mr Warren Thomas Rogers on 10 May 2021 (2 pages)
26 April 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
23 April 2021Cessation of Warren Thomas Rogers as a person with significant control on 30 April 2020 (1 page)
23 April 2021Notification of Warren Thomas Rogers as a person with significant control on 30 April 2020 (2 pages)
4 November 2020Total exemption full accounts made up to 31 March 2020 (15 pages)
29 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
23 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
16 May 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
14 January 2019Change of details for Mr Warren Thomas Rogers as a person with significant control on 14 January 2019 (2 pages)
14 January 2019Director's details changed for Peter Moss on 14 January 2019 (2 pages)
14 January 2019Secretary's details changed for Terence Rogers on 14 January 2019 (1 page)
14 January 2019Director's details changed for Mr Warren Thomas Rogers on 14 January 2019 (2 pages)
3 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
26 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
25 April 2018Registered office address changed from Unit 6 Salmon Fields Royton Oldham Lancashire OL2 6JG to 118/119 Salmon Fields Business Village Royton Oldham OL2 6HT on 25 April 2018 (1 page)
25 April 2018Registered office address changed from 118/119 Salmon Fields Business Village Royton Oldham OL2 6HT England to 18/19 Salmon Fields Business Village Salmon Fields Business Village Royton Oldham OL2 6HT on 25 April 2018 (1 page)
2 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
2 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
4 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
17 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(5 pages)
17 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(5 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(5 pages)
20 May 2015Secretary's details changed for Terence Rogers on 10 July 2014 (1 page)
20 May 2015Secretary's details changed for Terence Rogers on 10 July 2014 (1 page)
20 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(5 pages)
15 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 July 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(5 pages)
3 July 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(5 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
24 April 2013Director's details changed for Peter Moss on 20 April 2013 (2 pages)
24 April 2013Director's details changed for Warren Thomas Rogers on 20 April 2013 (2 pages)
24 April 2013Director's details changed for Warren Thomas Rogers on 20 April 2013 (2 pages)
24 April 2013Director's details changed for Peter Moss on 20 April 2013 (2 pages)
24 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (10 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (10 pages)
20 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (9 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (9 pages)
5 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
13 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
13 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
28 September 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (2 pages)
28 September 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (2 pages)
24 May 2010Director's details changed for Peter Moss on 20 April 2010 (2 pages)
24 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Peter Moss on 20 April 2010 (2 pages)
24 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
23 April 2009Return made up to 20/04/09; full list of members (3 pages)
23 April 2009Return made up to 20/04/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
3 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
2 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
11 June 2008Return made up to 20/04/08; full list of members (3 pages)
11 June 2008Return made up to 20/04/08; full list of members (3 pages)
13 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
13 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
4 May 2007Return made up to 20/04/07; full list of members (2 pages)
4 May 2007Return made up to 20/04/07; full list of members (2 pages)
14 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
14 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
20 April 2006Return made up to 20/04/06; full list of members (2 pages)
20 April 2006Return made up to 20/04/06; full list of members (2 pages)
11 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
11 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
25 April 2005Return made up to 20/04/05; full list of members (2 pages)
25 April 2005Return made up to 20/04/05; full list of members (2 pages)
26 July 2004Return made up to 20/04/04; full list of members (7 pages)
26 July 2004Return made up to 20/04/04; full list of members (7 pages)
24 May 2004Accounts for a medium company made up to 31 December 2003 (16 pages)
24 May 2004Accounts for a medium company made up to 31 December 2003 (16 pages)
27 May 2003Accounts for a medium company made up to 31 December 2002 (16 pages)
27 May 2003Accounts for a medium company made up to 31 December 2002 (16 pages)
30 April 2003Return made up to 20/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 April 2003Return made up to 20/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2002Accounts for a small company made up to 31 December 2001 (12 pages)
16 August 2002Accounts for a small company made up to 31 December 2001 (12 pages)
14 May 2002Return made up to 20/04/02; full list of members (6 pages)
14 May 2002Return made up to 20/04/02; full list of members (6 pages)
8 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
8 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
25 April 2001Return made up to 20/04/01; full list of members (6 pages)
25 April 2001Return made up to 20/04/01; full list of members (6 pages)
28 April 2000Return made up to 20/04/00; full list of members (6 pages)
28 April 2000Return made up to 20/04/00; full list of members (6 pages)
17 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
17 April 2000Accounts for a small company made up to 31 December 1999 (7 pages)
28 January 2000Director resigned (1 page)
28 January 2000Director resigned (1 page)
30 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
30 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
22 May 1999Return made up to 20/04/99; no change of members (4 pages)
22 May 1999Return made up to 20/04/99; no change of members (4 pages)
29 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
29 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
20 May 1998Return made up to 20/04/98; full list of members (6 pages)
20 May 1998Return made up to 20/04/98; full list of members (6 pages)
5 February 1998Director resigned (1 page)
5 February 1998Director resigned (1 page)
13 May 1997Return made up to 20/04/97; no change of members (4 pages)
13 May 1997Return made up to 20/04/97; no change of members (4 pages)
7 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
7 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
8 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
8 May 1996Return made up to 20/04/96; full list of members (6 pages)
8 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
8 May 1996Return made up to 20/04/96; full list of members (6 pages)
21 July 1995Return made up to 20/04/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 July 1995Return made up to 20/04/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
26 May 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
16 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)