Company NameMetrabadge Limited
DirectorsStephen Alan Evans and Brenda Joy Evans
Company StatusActive
Company Number02999798
CategoryPrivate Limited Company
Incorporation Date8 December 1994(29 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Stephen Alan Evans
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1995(1 month, 3 weeks after company formation)
Appointment Duration29 years, 3 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address37 Southey Street
Keswick
CA12 4EE
Director NameMrs Brenda Joy Evans
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2000(5 years, 8 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Southey Street
Keswick
CA12 4EE
Director NameMr Leslie Nixon
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(1 month, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 07 October 1996)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address84 St James Road
Rainhill
Prescot
Merseyside
L35 0PG
Secretary NameStephen Alan Evans
NationalityBritish
StatusResigned
Appointed30 January 1995(1 month, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 07 October 1996)
RoleCompany Director
Correspondence Address1 West Meade
Swinton
Manchester
Lancashire
M27 5GH
Secretary NameRobert Evans
NationalityBritish
StatusResigned
Appointed07 October 1996(1 year, 10 months after company formation)
Appointment Duration12 years, 8 months (resigned 12 June 2009)
RoleCompany Director
Correspondence Address23 Roylelands
Manchester Road
Rochdale
Lancashire
OL11 3HD
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed08 December 1994(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed08 December 1994(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Telephone01768 780506
Telephone regionPenrith

Location

Registered Address70 Market Street
Tottington
Bury
Lancashire
BL8 3LJ
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardTottington
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Stephen Alan Evans
50.00%
Ordinary A
49 at £1Brenda Joy Ramsey
49.00%
Ordinary B
1 at £1Stephen Alan Evans
1.00%
Ordinary

Financials

Year2014
Net Worth£914,784
Cash£976,933
Current Liabilities£102,318

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return8 December 2023 (4 months, 3 weeks ago)
Next Return Due22 December 2024 (7 months, 3 weeks from now)

Filing History

30 January 2023Micro company accounts made up to 31 May 2022 (5 pages)
14 December 2022Confirmation statement made on 8 December 2022 with no updates (3 pages)
24 May 2022Change of details for Mrs Brenda Joy Evans as a person with significant control on 15 December 2016 (2 pages)
8 February 2022Micro company accounts made up to 31 May 2021 (5 pages)
9 December 2021Confirmation statement made on 8 December 2021 with no updates (3 pages)
2 February 2021Confirmation statement made on 8 December 2020 with no updates (3 pages)
16 December 2020Micro company accounts made up to 31 May 2020 (5 pages)
31 January 2020Micro company accounts made up to 31 May 2019 (5 pages)
11 December 2019Confirmation statement made on 8 December 2019 with updates (4 pages)
11 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
28 November 2018Micro company accounts made up to 31 May 2018 (5 pages)
26 January 2018Micro company accounts made up to 31 May 2017 (3 pages)
9 January 2018Confirmation statement made on 8 December 2017 with no updates (3 pages)
9 January 2018Notification of Brenda Joy Evans as a person with significant control on 7 November 2016 (2 pages)
23 December 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
23 December 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
15 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
28 January 2016Director's details changed for Brenda Joy Ramsay on 18 December 2015 (2 pages)
28 January 2016Director's details changed for Brenda Joy Ramsay on 18 December 2015 (2 pages)
16 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(6 pages)
16 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(6 pages)
16 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(6 pages)
18 November 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
18 November 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
3 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
3 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
8 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(6 pages)
8 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(6 pages)
8 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(6 pages)
17 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
17 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
11 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(5 pages)
11 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(5 pages)
11 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(5 pages)
26 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
26 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
20 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
18 December 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
26 January 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
26 January 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
20 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
6 December 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
6 December 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
15 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Stephen Alan Evans on 15 December 2009 (2 pages)
15 December 2009Register(s) moved to registered inspection location (1 page)
15 December 2009Director's details changed for Stephen Alan Evans on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Brenda Joy Ramsay on 15 December 2009 (2 pages)
15 December 2009Register(s) moved to registered inspection location (1 page)
15 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
15 December 2009Register inspection address has been changed (1 page)
15 December 2009Register inspection address has been changed (1 page)
15 December 2009Director's details changed for Brenda Joy Ramsay on 15 December 2009 (2 pages)
15 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
26 June 2009Appointment terminated secretary robert evans (1 page)
26 June 2009Appointment terminated secretary robert evans (1 page)
18 December 2008Return made up to 08/12/08; full list of members (3 pages)
18 December 2008Return made up to 08/12/08; full list of members (3 pages)
27 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
27 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
14 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
14 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
20 December 2007Return made up to 08/12/07; full list of members (2 pages)
20 December 2007Return made up to 08/12/07; full list of members (2 pages)
28 December 2006Return made up to 08/12/06; full list of members (7 pages)
28 December 2006Return made up to 08/12/06; full list of members (7 pages)
23 November 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
23 November 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
24 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
24 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
20 December 2005Return made up to 08/12/05; full list of members (7 pages)
20 December 2005Return made up to 08/12/05; full list of members (7 pages)
18 January 2005Return made up to 08/12/04; full list of members (7 pages)
18 January 2005Return made up to 08/12/04; full list of members (7 pages)
17 January 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
17 January 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
11 December 2003Return made up to 08/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 December 2003Return made up to 08/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 November 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
27 November 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
16 December 2002Return made up to 08/12/02; change of members (7 pages)
16 December 2002Return made up to 08/12/02; change of members (7 pages)
30 October 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
30 October 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
12 December 2001Return made up to 08/12/01; full list of members (6 pages)
12 December 2001Return made up to 08/12/01; full list of members (6 pages)
31 October 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
31 October 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
14 December 2000Return made up to 08/12/00; full list of members (6 pages)
14 December 2000Return made up to 08/12/00; full list of members (6 pages)
28 November 2000Accounts for a small company made up to 31 May 2000 (4 pages)
28 November 2000Accounts for a small company made up to 31 May 2000 (4 pages)
20 September 2000Registered office changed on 20/09/00 from: 12 calderwood close tottington bury lancashire BL8 3LE (1 page)
20 September 2000Registered office changed on 20/09/00 from: 12 calderwood close tottington bury lancashire BL8 3LE (1 page)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
10 December 1999Return made up to 08/12/99; full list of members (6 pages)
10 December 1999Return made up to 08/12/99; full list of members (6 pages)
1 November 1999Accounts for a small company made up to 31 May 1999 (4 pages)
1 November 1999Accounts for a small company made up to 31 May 1999 (4 pages)
1 December 1998Return made up to 08/12/98; no change of members (4 pages)
1 December 1998Return made up to 08/12/98; no change of members (4 pages)
13 November 1998Accounts for a small company made up to 31 May 1998 (7 pages)
13 November 1998Accounts for a small company made up to 31 May 1998 (7 pages)
18 March 1998Secretary's particulars changed (1 page)
18 March 1998Secretary's particulars changed (1 page)
13 March 1998Registered office changed on 13/03/98 from: 14 bold street warrington cheshire WA1 1DL (1 page)
13 March 1998Return made up to 08/12/97; full list of members (5 pages)
13 March 1998Return made up to 08/12/97; full list of members (5 pages)
13 March 1998Registered office changed on 13/03/98 from: 14 bold street warrington cheshire WA1 1DL (1 page)
26 January 1998Accounts for a small company made up to 31 May 1997 (4 pages)
26 January 1998Accounts for a small company made up to 31 May 1997 (4 pages)
23 October 1997Director's particulars changed (1 page)
23 October 1997Director's particulars changed (1 page)
25 February 1997Return made up to 08/12/96; full list of members (5 pages)
25 February 1997Return made up to 08/12/96; full list of members (5 pages)
20 October 1996Secretary resigned (1 page)
20 October 1996Secretary resigned (1 page)
20 October 1996New secretary appointed (2 pages)
20 October 1996Director resigned (1 page)
20 October 1996Director resigned (1 page)
20 October 1996New secretary appointed (2 pages)
4 October 1996Accounts for a small company made up to 31 May 1996 (6 pages)
4 October 1996Accounts for a small company made up to 31 May 1996 (6 pages)
13 March 1996Accounting reference date shortened from 31/12 to 31/05 (1 page)
13 March 1996Accounting reference date shortened from 31/12 to 31/05 (1 page)
8 December 1994Incorporation (17 pages)
8 December 1994Incorporation (17 pages)