Company NameMetal Closures Group Trustees Limited
Company StatusActive
Company Number03311078
CategoryPrivate Limited Company
Incorporation Date31 January 1997(27 years, 2 months ago)
Previous NamesTrushelfco (No.2220) Limited and MCG Trustees Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Michael Joseph Mann
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1997(1 month, 3 weeks after company formation)
Appointment Duration27 years
RoleAccountant Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBroadeaves Pattingham Road
Wightwick
Wolverhampton
WV6 8DD
Secretary NameMr Michael Joseph Mann
NationalityBritish
StatusCurrent
Appointed25 March 1997(1 month, 3 weeks after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadeaves Pattingham Road
Wightwick
Wolverhampton
WV6 8DD
Director NameMr George Samuel Wilson Woods
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2003(6 years, 5 months after company formation)
Appointment Duration20 years, 8 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address27 Forest Dean
Fleet
Hampshire
GU51 2TT
Director NameMr Frank Ray
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2005(8 years, 9 months after company formation)
Appointment Duration18 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 Oakenhayes Crescent
Minworth Sutton Coldfield
Birmingham
West Midlands
B76 9RP
Director NameMr Francis Paul Phinn
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2023(26 years, 10 months after company formation)
Appointment Duration4 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressGuala Closures Uk Ltd Old Mill Park Estate
Kirkintilloch
Glasgow
G66 1ST
Scotland
Director NameGctrustees Limited (Corporation)
StatusCurrent
Appointed02 August 2021(24 years, 6 months after company formation)
Appointment Duration2 years, 7 months
Correspondence Address53 King Street
Manchester
M2 4LQ
Director NameEleanor Jane Zuercher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address26 Springfield Road
Linslade
Leighton Buzzard
Bedfordshire
LU7 7QS
Director NameDrusilla Charlotte Jane Rowe
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFlat E
13 Saint Georges Drive
London
SW1V 4DJ
Director NameAlistair Garfield Peart
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(1 month, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 11 May 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address80 Esher Road
East Molesey
Surrey
KT8 0AG
Director NameMrs Sheila Ann Nock
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(1 month, 3 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2004)
RolePension Fund Administrator
Correspondence Address16 Tudor Crescent
Wolverhampton
West Midlands
WV2 4PX
Director NameIan Bruce Lawson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(1 month, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 29 May 1998)
RoleChief Executive
Correspondence Address4 Loveday Drive
Leamington Spa
Warwickshire
CV32 6HZ
Director NameMichael William Thorrington
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1998(11 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 2000)
RoleEngineer
Correspondence Address3 Birchland Cottages
Broughton Claverley
Wolverhampton
West Midlands
WV5 7AS
Director NameMr Charles John Heaton
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1998(11 months, 2 weeks after company formation)
Appointment Duration19 years, 10 months (resigned 23 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Bristnall Hall Road
Oldbury
West Midlands
B68 9TU
Director NameMr Stephen Saunders
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1998(1 year, 9 months after company formation)
Appointment Duration9 months (resigned 06 August 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBuckles
Anvil Close, Tibberton
Shropshire
TF10 8PT
Director NameAnthony Thomas Cattell
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(2 years, 8 months after company formation)
Appointment Duration9 months (resigned 30 June 2000)
RoleManaging Director
Correspondence Address38 Links View
Abbey Fields
Halesowen
West Midlands
B62 8SS
Director NameMr Frank Ray
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2000(3 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2005)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address9 Oakenhayes Crescent
Minworth Sutton Coldfield
Birmingham
West Midlands
B76 9RP
Director NameGiorgio Baselica
Date of BirthJuly 1940 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed16 November 2000(3 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 24 July 2001)
RoleCompany Director
Correspondence AddressVia La Diletta 1/E
Rivarossa (To)
10040
Italy
Director NameMarco Crivelli
Date of BirthAugust 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed24 July 2001(4 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 22 July 2003)
RoleGroup Financial Controller
Correspondence AddressVia Rutilia 10-7
Milano
20141
Director NameMr.I Anibal Diaz
Date of BirthMay 1953 (Born 70 years ago)
NationalitySpanish
StatusResigned
Appointed17 September 2003(6 years, 7 months after company formation)
Appointment Duration19 years, 7 months (resigned 10 April 2023)
RoleAccountant
Country of ResidenceItaly
Correspondence AddressS G Bosco 53
Alessandria
15100
Italy
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed31 January 1997(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Location

Registered Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Guala Closures Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts5 April 2023 (11 months, 4 weeks ago)
Next Accounts Due5 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End05 April

Returns

Latest Return5 June 2023 (9 months, 3 weeks ago)
Next Return Due19 June 2024 (2 months, 3 weeks from now)

Filing History

5 June 2023Accounts for a dormant company made up to 5 April 2023 (2 pages)
5 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
11 April 2023Termination of appointment of Anibal Diaz as a director on 10 April 2023 (1 page)
5 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
5 June 2022Accounts for a dormant company made up to 5 April 2022 (2 pages)
4 December 2021Accounts for a dormant company made up to 5 April 2021 (2 pages)
5 August 2021Appointment of Gctrustees Limited as a director on 2 August 2021 (2 pages)
2 July 2021Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 2 July 2021 (1 page)
7 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
26 February 2021Accounts for a dormant company made up to 5 April 2020 (2 pages)
5 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
30 June 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
14 June 2019Accounts for a dormant company made up to 5 April 2019 (2 pages)
12 December 2018Accounts for a dormant company made up to 5 April 2018 (2 pages)
3 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
6 December 2017Termination of appointment of Charles John Heaton as a director on 23 November 2017 (1 page)
6 December 2017Termination of appointment of Charles John Heaton as a director on 23 November 2017 (1 page)
4 July 2017Accounts for a dormant company made up to 5 April 2017 (2 pages)
4 July 2017Accounts for a dormant company made up to 5 April 2017 (2 pages)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
31 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
4 July 2016Accounts for a dormant company made up to 5 April 2016 (2 pages)
4 July 2016Accounts for a dormant company made up to 5 April 2016 (2 pages)
23 August 2015Accounts for a dormant company made up to 5 April 2015 (2 pages)
23 August 2015Accounts for a dormant company made up to 5 April 2015 (2 pages)
23 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-23
  • GBP 2
(9 pages)
23 August 2015Accounts for a dormant company made up to 5 April 2015 (2 pages)
23 August 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-08-23
  • GBP 2
(9 pages)
10 October 2014Accounts for a dormant company made up to 5 April 2014 (2 pages)
10 October 2014Accounts for a dormant company made up to 5 April 2014 (2 pages)
10 October 2014Accounts for a dormant company made up to 5 April 2014 (2 pages)
27 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-27
  • GBP 2
(9 pages)
27 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-27
  • GBP 2
(9 pages)
2 October 2013Accounts for a dormant company made up to 5 April 2013 (2 pages)
2 October 2013Accounts for a dormant company made up to 5 April 2013 (2 pages)
2 October 2013Accounts for a dormant company made up to 5 April 2013 (2 pages)
20 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
(9 pages)
20 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
(9 pages)
17 September 2012Accounts for a dormant company made up to 5 April 2012 (10 pages)
17 September 2012Accounts for a dormant company made up to 5 April 2012 (10 pages)
17 September 2012Accounts for a dormant company made up to 5 April 2012 (10 pages)
12 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (9 pages)
12 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (9 pages)
10 November 2011Accounts for a dormant company made up to 5 April 2011 (6 pages)
10 November 2011Accounts for a dormant company made up to 5 April 2011 (6 pages)
10 November 2011Accounts for a dormant company made up to 5 April 2011 (6 pages)
4 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (9 pages)
4 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (9 pages)
4 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (9 pages)
23 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (9 pages)
23 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (9 pages)
16 November 2010Accounts for a dormant company made up to 5 April 2010 (7 pages)
16 November 2010Accounts for a dormant company made up to 5 April 2010 (7 pages)
16 November 2010Accounts for a dormant company made up to 5 April 2010 (7 pages)
19 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (7 pages)
19 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (7 pages)
18 November 2009Director's details changed for Michael Joseph Mann on 17 November 2009 (2 pages)
18 November 2009Director's details changed for Charles John Heaton on 17 November 2009 (2 pages)
18 November 2009Director's details changed for Frank Ray on 17 November 2009 (2 pages)
18 November 2009Director's details changed for Charles John Heaton on 17 November 2009 (2 pages)
18 November 2009Register inspection address has been changed (1 page)
18 November 2009Register(s) moved to registered inspection location (1 page)
18 November 2009Director's details changed for Michael Joseph Mann on 17 November 2009 (2 pages)
18 November 2009Register inspection address has been changed (1 page)
18 November 2009Director's details changed for Frank Ray on 17 November 2009 (2 pages)
18 November 2009Director's details changed for George Samuel Wilson Woods on 17 November 2009 (2 pages)
18 November 2009Director's details changed for George Samuel Wilson Woods on 17 November 2009 (2 pages)
18 November 2009Register(s) moved to registered inspection location (1 page)
18 November 2009Director's details changed for Anibal Diaz on 17 November 2009 (2 pages)
18 November 2009Director's details changed for Anibal Diaz on 17 November 2009 (2 pages)
20 August 2009Accounts for a dormant company made up to 5 April 2009 (6 pages)
20 August 2009Accounts for a dormant company made up to 5 April 2009 (6 pages)
20 August 2009Accounts for a dormant company made up to 5 April 2009 (6 pages)
18 March 2009Registered office changed on 18/03/2009 from 'broadeaves' pattingham road wightwick wolverhampton west midlands WV6 8DD (1 page)
18 March 2009Registered office changed on 18/03/2009 from 'broadeaves' pattingham road wightwick wolverhampton west midlands WV6 8DD (1 page)
17 March 2009Return made up to 31/01/09; full list of members (4 pages)
17 March 2009Return made up to 31/01/09; full list of members (4 pages)
9 March 2009Registered office changed on 09/03/2009 from c/o eversheds solicitors 115 colmore row birmingham west midlands B3 3AL (1 page)
9 March 2009Location of register of members (1 page)
9 March 2009Location of register of members (1 page)
9 March 2009Registered office changed on 09/03/2009 from c/o eversheds solicitors 115 colmore row birmingham west midlands B3 3AL (1 page)
9 March 2009Location of debenture register (1 page)
9 March 2009Location of debenture register (1 page)
24 February 2009Registered office changed on 24/02/2009 from po box 32 bromford lane west bromwich west midlands B70 7HY (1 page)
24 February 2009Registered office changed on 24/02/2009 from po box 32 bromford lane west bromwich west midlands B70 7HY (1 page)
28 August 2008Accounts for a dormant company made up to 5 April 2008 (6 pages)
28 August 2008Accounts for a dormant company made up to 5 April 2008 (6 pages)
28 August 2008Accounts for a dormant company made up to 5 April 2008 (6 pages)
14 February 2008Return made up to 31/01/08; full list of members (3 pages)
14 February 2008Return made up to 31/01/08; full list of members (3 pages)
17 July 2007Accounts for a dormant company made up to 5 April 2007 (6 pages)
17 July 2007Accounts for a dormant company made up to 5 April 2007 (6 pages)
17 July 2007Accounts for a dormant company made up to 5 April 2007 (6 pages)
8 March 2007Return made up to 31/01/07; full list of members (8 pages)
8 March 2007Return made up to 31/01/07; full list of members (8 pages)
22 September 2006Accounts for a dormant company made up to 5 April 2006 (5 pages)
22 September 2006Accounts for a dormant company made up to 5 April 2006 (5 pages)
22 September 2006Accounts for a dormant company made up to 5 April 2006 (5 pages)
13 March 2006Return made up to 31/01/06; full list of members (8 pages)
13 March 2006Return made up to 31/01/06; full list of members (8 pages)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
30 November 2005Accounts for a dormant company made up to 5 April 2005 (6 pages)
30 November 2005Accounts for a dormant company made up to 5 April 2005 (6 pages)
30 November 2005Accounts for a dormant company made up to 5 April 2005 (6 pages)
12 July 2005Director resigned (1 page)
12 July 2005Director resigned (1 page)
22 March 2005Return made up to 31/01/05; full list of members (8 pages)
22 March 2005Return made up to 31/01/05; full list of members (8 pages)
5 January 2005Director resigned (1 page)
5 January 2005Director resigned (1 page)
4 October 2004Accounts for a dormant company made up to 5 April 2004 (5 pages)
4 October 2004Accounts for a dormant company made up to 5 April 2004 (5 pages)
4 October 2004Accounts for a dormant company made up to 5 April 2004 (5 pages)
9 February 2004Return made up to 31/01/04; full list of members (9 pages)
9 February 2004Return made up to 31/01/04; full list of members (9 pages)
12 November 2003Accounts for a dormant company made up to 5 April 2003 (5 pages)
12 November 2003Accounts for a dormant company made up to 5 April 2003 (5 pages)
12 November 2003Accounts for a dormant company made up to 5 April 2003 (5 pages)
26 September 2003New director appointed (2 pages)
26 September 2003New director appointed (2 pages)
11 August 2003Resolutions
  • RES13 ‐ Re: dirs 22/07/03
(1 page)
11 August 2003Director resigned (1 page)
11 August 2003New director appointed (2 pages)
11 August 2003Director resigned (1 page)
11 August 2003Resolutions
  • RES13 ‐ Re: dirs 22/07/03
(1 page)
11 August 2003New director appointed (2 pages)
13 February 2003Return made up to 31/01/03; full list of members (8 pages)
13 February 2003Return made up to 31/01/03; full list of members (8 pages)
24 October 2002Accounts for a dormant company made up to 5 April 2002 (5 pages)
24 October 2002Accounts for a dormant company made up to 5 April 2002 (5 pages)
24 October 2002Accounts for a dormant company made up to 5 April 2002 (5 pages)
6 March 2002Return made up to 31/01/02; full list of members (7 pages)
6 March 2002Return made up to 31/01/02; full list of members (7 pages)
24 October 2001Total exemption full accounts made up to 5 April 2001 (5 pages)
24 October 2001Total exemption full accounts made up to 5 April 2001 (5 pages)
24 October 2001Total exemption full accounts made up to 5 April 2001 (5 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New director appointed (2 pages)
22 August 2001Director resigned (1 page)
22 August 2001Director resigned (1 page)
19 February 2001Full accounts made up to 5 April 2000 (5 pages)
19 February 2001Return made up to 31/01/01; full list of members (7 pages)
19 February 2001Full accounts made up to 5 April 2000 (5 pages)
19 February 2001Return made up to 31/01/01; full list of members (7 pages)
19 February 2001Full accounts made up to 5 April 2000 (5 pages)
22 November 2000New director appointed (2 pages)
22 November 2000New director appointed (2 pages)
30 August 2000New director appointed (2 pages)
30 August 2000New director appointed (2 pages)
15 August 2000Director resigned (1 page)
15 August 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
10 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 February 2000Accounts for a dormant company made up to 5 April 1999 (6 pages)
10 February 2000Accounts for a dormant company made up to 5 April 1999 (6 pages)
10 February 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 February 2000Accounts for a dormant company made up to 5 April 1999 (6 pages)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
24 August 1999Director resigned (1 page)
24 August 1999Director resigned (1 page)
15 March 1999Return made up to 31/01/99; full list of members (8 pages)
15 March 1999Return made up to 31/01/99; full list of members (8 pages)
12 January 1999New director appointed (2 pages)
12 January 1999New director appointed (2 pages)
20 October 1998Accounts for a dormant company made up to 5 April 1998 (5 pages)
20 October 1998Accounts for a dormant company made up to 5 April 1998 (5 pages)
20 October 1998Accounts for a dormant company made up to 5 April 1998 (5 pages)
19 June 1998Director resigned (1 page)
19 June 1998Director resigned (1 page)
2 February 1998New director appointed (2 pages)
2 February 1998New director appointed (2 pages)
2 February 1998Return made up to 31/01/98; full list of members (7 pages)
2 February 1998Return made up to 31/01/98; full list of members (7 pages)
2 February 1998New director appointed (2 pages)
2 February 1998New director appointed (2 pages)
30 April 1997Memorandum and Articles of Association (14 pages)
30 April 1997Memorandum and Articles of Association (14 pages)
24 April 1997Company name changed mcg trustees LIMITED\certificate issued on 24/04/97 (2 pages)
24 April 1997Company name changed mcg trustees LIMITED\certificate issued on 24/04/97 (2 pages)
7 April 1997New director appointed (2 pages)
7 April 1997Memorandum and Articles of Association (11 pages)
7 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
7 April 1997Memorandum and Articles of Association (11 pages)
7 April 1997New director appointed (2 pages)
7 April 1997New secretary appointed;new director appointed (2 pages)
7 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
7 April 1997New director appointed (2 pages)
7 April 1997New director appointed (2 pages)
7 April 1997New secretary appointed;new director appointed (2 pages)
7 April 1997New director appointed (2 pages)
7 April 1997Director resigned (1 page)
7 April 1997Director resigned (1 page)
7 April 1997New director appointed (2 pages)
6 April 1997Registered office changed on 06/04/97 from: 35 basinghall street london EC2V 5DB (1 page)
6 April 1997Director resigned (1 page)
6 April 1997Accounting reference date extended from 31/01/98 to 05/04/98 (1 page)
6 April 1997Director resigned (1 page)
6 April 1997Secretary resigned (1 page)
6 April 1997Accounting reference date extended from 31/01/98 to 05/04/98 (1 page)
6 April 1997Registered office changed on 06/04/97 from: 35 basinghall street london EC2V 5DB (1 page)
6 April 1997Secretary resigned (1 page)
26 March 1997Company name changed trushelfco (no.2220) LIMITED\certificate issued on 26/03/97 (8 pages)
26 March 1997Company name changed trushelfco (no.2220) LIMITED\certificate issued on 26/03/97 (8 pages)
31 January 1997Incorporation (19 pages)
31 January 1997Incorporation (19 pages)