Company NameMetal-Brite Anti-Corrosive Services Limited
DirectorsDavid Joseph Scott and Maria Wiatrowicz
Company StatusActive
Company Number02198637
CategoryPrivate Limited Company
Incorporation Date26 November 1987(36 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDavid Joseph Scott
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1992(4 years, 3 months after company formation)
Appointment Duration32 years, 1 month
RoleManaging Director
Country of ResidenceAustralia
Correspondence AddressPrince Of Wales House 18/19 Salmon Fields Business
Royton
Oldham
OL2 6HT
Director NameMaria Wiatrowicz
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1992(4 years, 3 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 St Michaels Road
Godley
Hyde
Cheshire
SK14 2SX
Secretary NameGRMS Ltd (Corporation)
StatusCurrent
Appointed21 August 2012(24 years, 9 months after company formation)
Appointment Duration11 years, 8 months
Correspondence AddressPrince Of Wales House 18/19 Salmon Fields Business
Royton
Oldham
OL2 6HT
Director NameMr Peter Phillips
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(4 years, 3 months after company formation)
Appointment Duration13 years, 1 month (resigned 18 April 2005)
RoleCompany Director
Correspondence Address82 Nook Lane
Hurst
Ashton Under Lynne
Manchester
OL6 9HQ
Director NameMr David Jones
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(4 years, 3 months after company formation)
Appointment Duration27 years, 9 months (resigned 14 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Buckley Close
Gee Cross
Hyde
Cheshire
SK14 5LG
Secretary NameMaria Wiatrowicz
NationalityBritish
StatusResigned
Appointed17 March 1992(4 years, 3 months after company formation)
Appointment Duration20 years, 5 months (resigned 21 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 St Michaels Road
Godley
Hyde
Cheshire
SK14 2SX
Director NameMr Ian Gatley
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2020(32 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2021)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressPrince Of Wales House 18/19 Salmon Fields Business
Royton
Oldham
OL2 6HT

Location

Registered AddressGatley Read
Prince Of Wales House 18/19 Salmon Fields Business Village
Royton
Oldham
OL2 6HT
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardRoyton South
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1D.j. Scott
50.00%
Ordinary
40 at £1David Jones
40.00%
Ordinary
10 at £1Maria Wiatrowicz
10.00%
Ordinary

Financials

Year2014
Net Worth£66,715
Cash£15,452
Current Liabilities£601

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months from now)

Charges

13 July 2000Delivered on: 18 July 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as unit 31 audley street works,audley st,mossley lancs OL5 9NQ; part t/no gm 176463. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
8 April 1992Delivered on: 10 April 1992
Persons entitled: The Royal Bank of Scotland 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

16 May 2023Total exemption full accounts made up to 31 January 2023 (6 pages)
15 March 2023Confirmation statement made on 15 March 2023 with updates (4 pages)
28 March 2022Total exemption full accounts made up to 31 January 2022 (6 pages)
16 March 2022Confirmation statement made on 15 March 2022 with updates (5 pages)
30 July 2021Total exemption full accounts made up to 31 January 2021 (6 pages)
29 July 2021Termination of appointment of Ian Gatley as a director on 30 June 2021 (1 page)
19 March 2021Confirmation statement made on 15 March 2021 with updates (4 pages)
29 July 2020Change of details for Mr David Scott as a person with significant control on 29 July 2020 (2 pages)
16 March 2020Confirmation statement made on 15 March 2020 with updates (4 pages)
9 March 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
9 March 2020Appointment of Mr Ian Gatley as a director on 31 January 2020 (2 pages)
13 February 2020Termination of appointment of David Jones as a director on 14 December 2019 (1 page)
13 February 2020Cessation of David Jones as a person with significant control on 14 December 2019 (1 page)
13 February 2020Notification of David Scott as a person with significant control on 14 December 2019 (2 pages)
30 April 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
15 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
26 April 2018Unaudited abridged accounts made up to 31 January 2018 (8 pages)
16 March 2018Confirmation statement made on 15 March 2018 with updates (3 pages)
21 March 2017Unaudited abridged accounts made up to 31 January 2017 (8 pages)
21 March 2017Unaudited abridged accounts made up to 31 January 2017 (8 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
8 April 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
8 April 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
1 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(6 pages)
1 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(6 pages)
14 April 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
14 April 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
30 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(6 pages)
30 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(6 pages)
28 April 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
28 April 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
15 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(6 pages)
15 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(6 pages)
25 April 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
25 April 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
21 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (6 pages)
21 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (6 pages)
20 March 2013Director's details changed for David Joseph Scott on 21 September 2012 (2 pages)
20 March 2013Director's details changed for David Joseph Scott on 21 September 2012 (2 pages)
20 March 2013Register inspection address has been changed from Unit 31 Audley Street Mossley Ashton-Under-Lyne Lancashire OL5 9NQ United Kingdom (1 page)
20 March 2013Register inspection address has been changed from Unit 31 Audley Street Mossley Ashton-Under-Lyne Lancashire OL5 9NQ United Kingdom (1 page)
21 August 2012Appointment of Grms Ltd as a secretary (2 pages)
21 August 2012Termination of appointment of Maria Wiatrowicz as a secretary (1 page)
21 August 2012Registered office address changed from Unit 31 Audley Street Mossley Lancashire OL5 9NQ on 21 August 2012 (1 page)
21 August 2012Termination of appointment of Maria Wiatrowicz as a secretary (1 page)
21 August 2012Appointment of Grms Ltd as a secretary (2 pages)
21 August 2012Registered office address changed from Unit 31 Audley Street Mossley Lancashire OL5 9NQ on 21 August 2012 (1 page)
7 August 2012Director's details changed for Maria Wiatrowicz on 7 August 2012 (2 pages)
7 August 2012Director's details changed for Maria Wiatrowicz on 7 August 2012 (2 pages)
7 August 2012Director's details changed for Maria Wiatrowicz on 7 August 2012 (2 pages)
24 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
24 May 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
27 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (6 pages)
27 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (6 pages)
14 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
14 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
17 March 2011Register(s) moved to registered office address (1 page)
17 March 2011Register(s) moved to registered office address (1 page)
17 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (7 pages)
17 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (7 pages)
21 September 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
21 September 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
28 May 2010Register(s) moved to registered inspection location (1 page)
28 May 2010Annual return made up to 15 March 2010 with a full list of shareholders (6 pages)
28 May 2010Register(s) moved to registered inspection location (1 page)
28 May 2010Annual return made up to 15 March 2010 with a full list of shareholders (6 pages)
27 May 2010Director's details changed for Mr David Jones on 1 March 2010 (2 pages)
27 May 2010Director's details changed for David Joseph Scott on 1 March 2010 (2 pages)
27 May 2010Director's details changed for Mr David Jones on 1 March 2010 (2 pages)
27 May 2010Register inspection address has been changed (1 page)
27 May 2010Director's details changed for David Joseph Scott on 1 March 2010 (2 pages)
27 May 2010Register inspection address has been changed (1 page)
27 May 2010Director's details changed for Mr David Jones on 1 March 2010 (2 pages)
27 May 2010Director's details changed for David Joseph Scott on 1 March 2010 (2 pages)
12 November 2009Amended accounts made up to 31 January 2009 (6 pages)
12 November 2009Amended accounts made up to 31 January 2009 (6 pages)
12 November 2009Director's details changed for Maria Scott on 11 November 2009 (2 pages)
12 November 2009Secretary's details changed for Maria Scott on 11 November 2009 (1 page)
12 November 2009Secretary's details changed for Maria Scott on 11 November 2009 (1 page)
12 November 2009Director's details changed for Maria Scott on 11 November 2009 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
9 June 2009Director's change of particulars / david scott / 30/04/2009 (1 page)
9 June 2009Return made up to 15/03/09; full list of members (4 pages)
9 June 2009Director's change of particulars / david scott / 30/04/2009 (1 page)
9 June 2009Return made up to 15/03/09; full list of members (4 pages)
24 September 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
24 September 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
6 August 2008Return made up to 15/03/08; full list of members (4 pages)
6 August 2008Return made up to 15/03/08; full list of members (4 pages)
21 October 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
21 October 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
26 July 2007Return made up to 15/03/07; full list of members (3 pages)
26 July 2007Return made up to 15/03/07; full list of members (3 pages)
14 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
14 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
8 September 2006Return made up to 15/03/06; full list of members (3 pages)
8 September 2006Return made up to 15/03/06; full list of members (3 pages)
21 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
21 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
5 October 2005Return made up to 15/03/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
5 October 2005Return made up to 15/03/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
13 October 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
13 October 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
24 August 2004Return made up to 15/03/04; full list of members (9 pages)
24 August 2004Return made up to 15/03/04; full list of members (9 pages)
26 November 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
26 November 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
8 August 2003Return made up to 15/03/03; full list of members (9 pages)
8 August 2003Return made up to 15/03/03; full list of members (9 pages)
28 October 2002Total exemption small company accounts made up to 31 January 2002 (8 pages)
28 October 2002Total exemption small company accounts made up to 31 January 2002 (8 pages)
6 July 2002Return made up to 15/03/02; full list of members (8 pages)
6 July 2002Return made up to 15/03/02; full list of members (8 pages)
29 August 2001Total exemption small company accounts made up to 31 January 2001 (8 pages)
29 August 2001Total exemption small company accounts made up to 31 January 2001 (8 pages)
20 March 2001Return made up to 15/03/01; full list of members (8 pages)
20 March 2001Return made up to 15/03/01; full list of members (8 pages)
18 July 2000Particulars of mortgage/charge (3 pages)
18 July 2000Particulars of mortgage/charge (3 pages)
5 June 2000Accounts for a small company made up to 31 January 2000 (7 pages)
5 June 2000Accounts for a small company made up to 31 January 2000 (7 pages)
8 May 2000Return made up to 17/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 May 2000Return made up to 17/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 September 1999Accounts for a small company made up to 31 January 1999 (7 pages)
7 September 1999Accounts for a small company made up to 31 January 1999 (7 pages)
5 June 1999Return made up to 17/03/99; no change of members (4 pages)
5 June 1999Return made up to 17/03/99; no change of members (4 pages)
30 July 1998Accounts for a small company made up to 31 January 1998 (7 pages)
30 July 1998Accounts for a small company made up to 31 January 1998 (7 pages)
10 May 1998Return made up to 17/03/98; no change of members (4 pages)
10 May 1998Return made up to 17/03/98; no change of members (4 pages)
4 August 1997Full accounts made up to 31 January 1997 (13 pages)
4 August 1997Full accounts made up to 31 January 1997 (13 pages)
6 June 1997Return made up to 17/03/97; full list of members (6 pages)
6 June 1997Return made up to 17/03/97; full list of members (6 pages)
6 September 1996Full accounts made up to 31 January 1996 (13 pages)
6 September 1996Full accounts made up to 31 January 1996 (13 pages)
10 May 1996Return made up to 17/03/96; no change of members (4 pages)
10 May 1996Return made up to 17/03/96; no change of members (4 pages)
7 June 1995Accounts for a small company made up to 31 January 1995 (13 pages)
7 June 1995Return made up to 17/03/95; no change of members (4 pages)
7 June 1995Return made up to 17/03/95; no change of members (4 pages)
7 June 1995Accounts for a small company made up to 31 January 1995 (13 pages)
9 May 1995Registered office changed on 09/05/95 from: unit 2 weldem industrial estate cheshire street mossley,lancs,OL5 9NG (1 page)
9 May 1995Registered office changed on 09/05/95 from: unit 2 weldem industrial estate cheshire street mossley,lancs,OL5 9NG (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
7 April 1989Return made up to 17/03/89; full list of members (4 pages)
7 April 1989Return made up to 17/03/89; full list of members (4 pages)
9 March 1988Memorandum and Articles of Association (11 pages)
9 March 1988Memorandum and Articles of Association (11 pages)
26 November 1987Incorporation (13 pages)
26 November 1987Incorporation (13 pages)