Company NameMetcalfe Holdings Limited
DirectorNicholas James Cattell
Company StatusActive
Company Number05763997
CategoryPrivate Limited Company
Incorporation Date31 March 2006(18 years, 1 month ago)
Previous NameFully Modern Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Nicholas James Cattell
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2020(13 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorpacq House 1 Goose Green
Altrincham
Cheshire
WA14 1DW
Secretary NamePeter Knowles
NationalityBritish
StatusResigned
Appointed21 July 2006(3 months, 3 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 02 February 2007)
RoleCompany Director
Correspondence Address22 Elswick Gardens
Mellor
Blackburn
BB2 7JD
Director NameMr Gary Lee Black
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2006(5 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 08 October 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressStand Old Hall
Ringley Road Whitefield
Manchester
M45 7ZZ
Director NameSimon Sebastian Orange
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2006(5 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 08 October 2007)
RoleCompany Director
Correspondence Address22 Albert Square
Bowdon
Altrincham
Cheshire
WA14 2ND
Secretary NameMr Gary Lee Black
NationalityBritish
StatusResigned
Appointed02 February 2007(10 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 18 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1.3 20 Market Street
Altrincham
Cheshire
WA14 1PF
Director NameMr Jonathan Paul Dorsett
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2007(1 year, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 08 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Drummond Way
Macclesfield
Cheshire
SK10 4XJ
Director NameGraham Pilkington
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2007(1 year, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 08 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Holly Grange
Langham Road
Bowdon
Cheshire
Wa14
Director NameBrian Powrie Kerr
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(1 year, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Cottam Green Cottam Village
Cottam
Preston
PR4 0AB
Director NameMr David Robert Martin
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2007(1 year, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Park Close
Melbourne
York
North Yorkshire
YO42 4QR
Director NameMr Geoffrey Robinson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(3 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 04 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1.3 20 Market Street
Altrincham
Cheshire
WA14 1PF
Director NameMr Stephen James Scott
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2014(8 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCorpacq House 1 Goose Green
Altrincham
Cheshire
WA14 1DW
Director NameMr Benjamin David Hancock
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(12 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 09 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCorpacq House 1 Goose Green
Altrincham
Cheshire
WA14 1DW
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed31 March 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitecorpacqplc.com

Location

Registered AddressCorpacq House
1 Goose Green
Altrincham
Cheshire
WA14 1DW
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Corpacq Finance Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£365,269
Cash£2

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Charges

15 November 2021Delivered on: 15 November 2021
Persons entitled: Abn Amro Asset Based Finance N.V.

Classification: A registered charge
Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property but no land or intellectual property is specified. See the instrument for more details.
Outstanding
7 December 2011Delivered on: 16 December 2011
Persons entitled: Pnc Financial Services Limited

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from any member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings at mardale road penrith industrial estate penrith cumbria t/no CU70589 and gilwilly road gilwill industrial estate penrith cumbria t/no's CU118519 and CU95394 fixed charge all licences,the proceeds of sale see image for full details.
Outstanding
11 June 2009Delivered on: 26 June 2009
Satisfied on: 14 December 2011
Persons entitled: Lombard North Central PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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.
Fully Satisfied
5 June 2007Delivered on: 16 June 2007
Satisfied on: 12 December 2011
Persons entitled: Ge Commercial Finance Limited (Security Holder)

Classification: Composite all assets guarantee and debenture
Secured details: All monies due or to become due from the company and the obligors to the chargee 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

Filing History

25 September 2023Full accounts made up to 31 December 2022 (18 pages)
6 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
18 July 2022Full accounts made up to 31 December 2021 (19 pages)
7 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
16 November 2021Satisfaction of charge 3 in full (1 page)
15 November 2021Registration of charge 057639970004, created on 15 November 2021 (36 pages)
5 September 2021Full accounts made up to 31 December 2020 (18 pages)
12 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
13 January 2021Full accounts made up to 31 December 2019 (21 pages)
14 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
9 January 2020Termination of appointment of Benjamin David Hancock as a director on 9 January 2020 (1 page)
9 January 2020Appointment of Mr Nicholas James Cattell as a director on 9 January 2020 (2 pages)
6 October 2019Full accounts made up to 31 December 2018 (19 pages)
9 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
1 February 2019Notification of Corpacq Finance Limited as a person with significant control on 6 April 2016 (2 pages)
1 February 2019Termination of appointment of Stephen James Scott as a director on 1 February 2019 (1 page)
1 February 2019Appointment of Mr Benjamin David Hancock as a director on 1 February 2019 (2 pages)
1 February 2019Cessation of Simon Sebastian Orange as a person with significant control on 1 February 2019 (1 page)
7 October 2018Full accounts made up to 31 December 2017 (20 pages)
11 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
7 November 2017Registered office address changed from C/O C/O Corpacq Plc Suite 1.3 20 Market Street Altrincham Cheshire WA14 1PF to Corpacq House 1 Goose Green Altrincham Cheshire WA14 1DW on 7 November 2017 (1 page)
7 November 2017Registered office address changed from C/O C/O Corpacq Plc Suite 1.3 20 Market Street Altrincham Cheshire WA14 1PF to Corpacq House 1 Goose Green Altrincham Cheshire WA14 1DW on 7 November 2017 (1 page)
19 October 2017Full accounts made up to 31 December 2016 (19 pages)
19 October 2017Full accounts made up to 31 December 2016 (19 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
23 June 2016Full accounts made up to 31 December 2015 (17 pages)
23 June 2016Full accounts made up to 31 December 2015 (17 pages)
20 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(3 pages)
20 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
(3 pages)
4 November 2015Termination of appointment of Geoffrey Robinson as a director on 4 November 2015 (1 page)
4 November 2015Termination of appointment of Geoffrey Robinson as a director on 4 November 2015 (1 page)
4 November 2015Termination of appointment of Geoffrey Robinson as a director on 4 November 2015 (1 page)
28 July 2015Full accounts made up to 31 December 2014 (13 pages)
28 July 2015Full accounts made up to 31 December 2014 (13 pages)
30 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(3 pages)
30 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(3 pages)
22 December 2014Appointment of Mr Stephen James Scott as a director on 19 December 2014 (2 pages)
22 December 2014Appointment of Mr Stephen James Scott as a director on 19 December 2014 (2 pages)
9 September 2014Full accounts made up to 31 December 2013 (13 pages)
9 September 2014Full accounts made up to 31 December 2013 (13 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(3 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(3 pages)
20 September 2013Full accounts made up to 31 December 2012 (12 pages)
20 September 2013Full accounts made up to 31 December 2012 (12 pages)
26 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
26 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
31 August 2012Full accounts made up to 31 December 2011 (17 pages)
31 August 2012Full accounts made up to 31 December 2011 (17 pages)
18 June 2012Termination of appointment of Gary Black as a secretary (1 page)
18 June 2012Termination of appointment of Gary Black as a secretary (1 page)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
20 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 December 2011Particulars of a mortgage or charge / charge no: 3 (20 pages)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 December 2011Particulars of a mortgage or charge / charge no: 3 (20 pages)
29 June 2011Full accounts made up to 31 December 2010 (13 pages)
29 June 2011Full accounts made up to 31 December 2010 (13 pages)
19 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
19 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
4 August 2010Full accounts made up to 31 December 2009 (12 pages)
4 August 2010Full accounts made up to 31 December 2009 (12 pages)
4 June 2010Registered office address changed from C/O Corpacq Plc 20 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 4 June 2010 (1 page)
4 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
4 June 2010Registered office address changed from C/O Corpacq Plc 20 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 4 June 2010 (1 page)
4 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
4 June 2010Registered office address changed from C/O Corpacq Plc 20 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 4 June 2010 (1 page)
3 June 2010Secretary's details changed for Mr Gary Lee Black on 3 March 2010 (1 page)
3 June 2010Secretary's details changed for Mr Gary Lee Black on 3 March 2010 (1 page)
3 June 2010Director's details changed for Mr Geoffrey Robinson on 3 March 2010 (2 pages)
3 June 2010Secretary's details changed for Mr Gary Lee Black on 3 March 2010 (1 page)
3 June 2010Director's details changed for Mr Geoffrey Robinson on 3 March 2010 (2 pages)
3 June 2010Director's details changed for Mr Geoffrey Robinson on 3 March 2010 (2 pages)
30 November 2009Registered office address changed from C/O Corpacq Plc 4Th Floor, the Chancery 58 Spring Gardens Manchester Lancs M2 1EW on 30 November 2009 (1 page)
30 November 2009Registered office address changed from C/O Corpacq Plc 4Th Floor, the Chancery 58 Spring Gardens Manchester Lancs M2 1EW on 30 November 2009 (1 page)
29 October 2009Appointment of Mr Geoffrey Robinson as a director (2 pages)
29 October 2009Termination of appointment of David Martin as a director (1 page)
29 October 2009Appointment of Mr Geoffrey Robinson as a director (2 pages)
29 October 2009Termination of appointment of David Martin as a director (1 page)
31 July 2009Full accounts made up to 31 December 2008 (14 pages)
31 July 2009Full accounts made up to 31 December 2008 (14 pages)
26 June 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 June 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 May 2009Return made up to 31/03/09; full list of members (3 pages)
20 May 2009Return made up to 31/03/09; full list of members (3 pages)
18 July 2008Full accounts made up to 31 December 2007 (14 pages)
18 July 2008Full accounts made up to 31 December 2007 (14 pages)
28 April 2008Appointment terminated director brian kerr (1 page)
28 April 2008Appointment terminated director brian kerr (1 page)
25 April 2008Location of debenture register (1 page)
25 April 2008Location of debenture register (1 page)
25 April 2008Registered office changed on 25/04/2008 from c/o corpacq PLC 4TH floor the chancery 58 spring gardens manchester M2 1EW (1 page)
25 April 2008Location of register of members (1 page)
25 April 2008Registered office changed on 25/04/2008 from c/o corpacq PLC 4TH floor the chancery 58 spring gardens manchester M2 1EW (1 page)
25 April 2008Return made up to 31/03/08; full list of members (3 pages)
25 April 2008Return made up to 31/03/08; full list of members (3 pages)
25 April 2008Location of register of members (1 page)
21 April 2008Registered office changed on 21/04/2008 from 4TH floor the chancery 58 spring gardens manchester M2 1EW (1 page)
21 April 2008Registered office changed on 21/04/2008 from 4TH floor the chancery 58 spring gardens manchester M2 1EW (1 page)
19 February 2008Registered office changed on 19/02/08 from: 5TH floor old colony house 6 south king street manchester lancs M2 6DQ (1 page)
19 February 2008Registered office changed on 19/02/08 from: 5TH floor old colony house 6 south king street manchester lancs M2 6DQ (1 page)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
18 December 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
18 December 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
8 October 2007New director appointed (1 page)
8 October 2007Director resigned (1 page)
8 October 2007New director appointed (1 page)
8 October 2007Director resigned (1 page)
8 October 2007Director resigned (1 page)
8 October 2007Director resigned (1 page)
8 October 2007Director resigned (1 page)
8 October 2007Director resigned (1 page)
8 October 2007Director resigned (1 page)
8 October 2007Director resigned (1 page)
1 October 2007New director appointed (1 page)
1 October 2007New director appointed (1 page)
28 September 2007Director's particulars changed (1 page)
28 September 2007Director's particulars changed (1 page)
16 June 2007Particulars of mortgage/charge (6 pages)
16 June 2007Particulars of mortgage/charge (6 pages)
10 May 2007New director appointed (1 page)
10 May 2007New director appointed (1 page)
10 May 2007New director appointed (1 page)
10 May 2007New director appointed (1 page)
27 April 2007Company name changed fully modern LIMITED\certificate issued on 27/04/07 (2 pages)
27 April 2007Company name changed fully modern LIMITED\certificate issued on 27/04/07 (2 pages)
20 April 2007Return made up to 31/03/07; full list of members (2 pages)
20 April 2007Return made up to 31/03/07; full list of members (2 pages)
19 April 2007Location of register of members (1 page)
19 April 2007Location of register of members (1 page)
19 April 2007Registered office changed on 19/04/07 from: c/o berg legal 35 peter street manchester M2 5BG (1 page)
19 April 2007Location of debenture register (1 page)
19 April 2007Location of debenture register (1 page)
19 April 2007Registered office changed on 19/04/07 from: c/o berg legal 35 peter street manchester M2 5BG (1 page)
31 March 2007New secretary appointed (2 pages)
31 March 2007New secretary appointed (2 pages)
31 March 2007Secretary resigned (1 page)
31 March 2007Secretary resigned (1 page)
25 September 2006Registered office changed on 25/09/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
25 September 2006Registered office changed on 25/09/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
22 September 2006Director resigned (1 page)
22 September 2006New director appointed (1 page)
22 September 2006New director appointed (1 page)
22 September 2006Secretary resigned (1 page)
22 September 2006New director appointed (1 page)
22 September 2006New secretary appointed (1 page)
22 September 2006New director appointed (1 page)
22 September 2006Director resigned (1 page)
22 September 2006Secretary resigned (1 page)
22 September 2006New secretary appointed (1 page)
31 March 2006Incorporation (16 pages)
31 March 2006Incorporation (16 pages)