Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HEXAGON METROLOGY SERVICES LIMITED
Company Information for

HEXAGON METROLOGY SERVICES LIMITED

METROLOGY HOUSE, HALESFIELD 13, TELFORD, SHROPSHIRE, TF7 4PL,
Company Registration Number
00775530
Private Limited Company
Active

Company Overview

About Hexagon Metrology Services Ltd
HEXAGON METROLOGY SERVICES LIMITED was founded on 1963-09-30 and has its registered office in Telford. The organisation's status is listed as "Active". Hexagon Metrology Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HEXAGON METROLOGY SERVICES LIMITED
 
Legal Registered Office
METROLOGY HOUSE
HALESFIELD 13
TELFORD
SHROPSHIRE
TF7 4PL
Other companies in TF7
 
Previous Names
C.E.JOHANSSON LIMITED17/12/2009
Filing Information
Company Number 00775530
Company ID Number 00775530
Date formed 1963-09-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts FULL
Last Datalog update: 2023-09-05 14:32:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEXAGON METROLOGY SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HEXAGON METROLOGY SERVICES LIMITED
The following companies were found which have the same name as HEXAGON METROLOGY SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HEXAGON METROLOGY SERVICES, INC. TELEGRAPH ROAD SUITE 2345BINGHAM FARMS 48025 Michigan 30600 UNKNOWN Company formed on the 0000-00-00
HEXAGON METROLOGY SERVICES INCORPORATED California Unknown
HEXAGON METROLOGY SERVICES INC RHode Island Unknown

Company Officers of HEXAGON METROLOGY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
HELEN ELIZABETH PEALL
Company Secretary 2013-04-25
DAVID ANTHONY MILLS
Director 2009-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ROBINSON
Company Secretary 2012-08-20 2013-04-25
PETER STUART FREER
Company Secretary 2006-01-31 2012-08-20
DAVID ROBERT BROWN
Director 2006-02-02 2009-09-30
PER ARVID GUSTAF HOLMBERG
Director 2005-01-17 2009-09-30
DANIEL JULLIEN
Director 2002-09-30 2009-09-30
JO BOSTON
Company Secretary 2004-04-07 2006-01-31
BRIAN MCGUIGAN
Director 1992-06-22 2005-01-17
GARY JOHN HOBART
Company Secretary 1999-07-26 2004-04-06
THOMAS HUGO LOJDQUIST
Director 1995-11-01 2002-09-30
ANGELA BROOK
Company Secretary 1996-01-01 1999-07-30
IAIN MARK CAVILLE
Director 1993-07-14 1998-06-12
DONNA MICHELLE BEAGLEY
Company Secretary 1994-01-30 1996-01-01
NILS ARNE ALMEFORS
Director 1992-06-22 1995-10-31
GRAHAM MULCHINOCK
Company Secretary 1992-06-22 1993-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ANTHONY MILLS HEXAGON CORPORATE SOLUTIONS LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active - Proposal to Strike off
DAVID ANTHONY MILLS HEXAGON MANUFACTURING INTELLIGENCE MANAGEMENT LIMITED Director 2015-12-22 CURRENT 2015-12-22 Active
DAVID ANTHONY MILLS HEXAGON POSITIONING INTELLIGENCE LIMITED Director 2014-09-15 CURRENT 2013-10-17 Active
DAVID ANTHONY MILLS HUCKERBY ROYALL SYSTEMS LIMITED Director 2014-08-07 CURRENT 1997-05-12 Dissolved 2016-11-29
DAVID ANTHONY MILLS RADAN COMPUTATIONAL LIMITED Director 2014-08-07 CURRENT 1976-10-20 Dissolved 2016-11-29
DAVID ANTHONY MILLS PATHTRACE LIMITED Director 2014-08-07 CURRENT 1990-03-26 Dissolved 2016-11-29
DAVID ANTHONY MILLS CAMTEK LIMITED Director 2014-08-07 CURRENT 1983-05-23 Dissolved 2017-12-12
DAVID ANTHONY MILLS VERO SOFTWARE LIMITED Director 2014-08-07 CURRENT 1997-11-05 Active
DAVID ANTHONY MILLS VELOCITY INVESTCO LIMITED Director 2014-08-07 CURRENT 2006-09-22 Active - Proposal to Strike off
DAVID ANTHONY MILLS VELOCITY HOLDINGS LIMITED Director 2014-08-07 CURRENT 2006-09-22 Active - Proposal to Strike off
DAVID ANTHONY MILLS VELOCITY ACQUISITIONS LIMITED Director 2014-08-07 CURRENT 2006-09-22 Active - Proposal to Strike off
DAVID ANTHONY MILLS VERO UK LIMITED Director 2014-08-07 CURRENT 1990-01-26 Active
DAVID ANTHONY MILLS PLANIT SOFTWARE LIMITED Director 2014-08-07 CURRENT 1987-01-26 Active
DAVID ANTHONY MILLS PLANIT HOLDINGS LIMITED Director 2014-08-07 CURRENT 1983-06-13 Active - Proposal to Strike off
DAVID ANTHONY MILLS HEXAGON CORPORATE MANAGEMENT LIMITED Director 2013-09-12 CURRENT 2013-09-12 Active - Proposal to Strike off
DAVID ANTHONY MILLS HEXAGON INTERGRAPH MANAGEMENT LIMITED Director 2013-09-12 CURRENT 2013-09-12 Active - Proposal to Strike off
DAVID ANTHONY MILLS HEXAGON METROLOGY MANAGEMENT LIMITED Director 2013-09-12 CURRENT 2013-09-12 Active - Proposal to Strike off
DAVID ANTHONY MILLS BROWN & SHARPE GROUP TRUSTEE LIMITED Director 2001-11-21 CURRENT 1961-03-07 Active
DAVID ANTHONY MILLS DEA BROWN & SHARPE LIMITED Director 2001-03-30 CURRENT 1984-03-02 Active - Proposal to Strike off
DAVID ANTHONY MILLS HEXAGON METROLOGY LIMITED Director 2001-03-30 CURRENT 1980-10-21 Active
DAVID ANTHONY MILLS HEXAGON CORPORATE SERVICES LIMITED Director 2001-03-30 CURRENT 1979-01-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-04APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY MILLS
2023-08-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-13CONFIRMATION STATEMENT MADE ON 13/07/23, WITH NO UPDATES
2023-05-24DIRECTOR APPOINTED MR ALEXANDER STAFFORD MONTGOMERY
2022-07-25FULL ACCOUNTS MADE UP TO 31/12/21
2022-07-25AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 14/07/22, WITH NO UPDATES
2022-06-14AD02Register inspection address changed to Cedar House 78 Portsmouth Road Cobham Surrey KT11 1HY
2021-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/21, WITH NO UPDATES
2021-05-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-09-11CS01CONFIRMATION STATEMENT MADE ON 11/09/20, WITH UPDATES
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2020-08-03AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-09-19SH20Statement by Directors
2019-09-19SH19Statement of capital on 2019-09-19 GBP 300,000
2019-09-19CAP-SSSolvency Statement dated 18/09/19
2019-09-19RES13Resolutions passed:
  • Cancellation of share premium account 18/09/2019
  • Resolution of reduction in issued share capital
2019-09-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2019-07-02CH01Director's details changed for Mr David Anthony Mills on 2019-07-02
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES
2018-07-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/17, WITH NO UPDATES
2016-10-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 300000
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES
2016-06-22AR0120/06/16 ANNUAL RETURN FULL LIST
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 300000
2015-12-04SH19Statement of capital on 2015-12-04 GBP 300,000
2015-12-04ANNOTATIONClarification
2015-11-12SH20Statement by Directors
2015-11-12SH19Statement of capital on 2015-11-12 GBP 300,000
2015-11-12CAP-SSSolvency Statement dated 12/11/15
2015-11-12RES13Resolutions passed:
  • The share premium account be reduced. 12/11/2015
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 300000
2015-06-25AR0120/06/15 ANNUAL RETURN FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 300000
2014-06-26AR0120/06/14 ANNUAL RETURN FULL LIST
2013-11-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-11-14RES01ADOPT ARTICLES 14/11/13
2013-11-11SH0131/10/13 STATEMENT OF CAPITAL GBP 300000
2013-11-08SH0131/10/13 STATEMENT OF CAPITAL GBP 200000
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-25AR0120/06/13 FULL LIST
2013-04-25AP03SECRETARY APPOINTED MISS HELEN ELIZABETH PEALL
2013-04-25TM02APPOINTMENT TERMINATED, SECRETARY MARK ROBINSON
2012-08-20AP03SECRETARY APPOINTED MR MARK ROBINSON
2012-08-20TM02APPOINTMENT TERMINATED, SECRETARY PETER FREER
2012-08-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-02AR0120/06/12 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-19AR0120/06/11 FULL LIST
2010-10-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-17AR0120/06/10 FULL LIST
2009-12-17RES15CHANGE OF NAME 03/12/2009
2009-12-17CERTNMCOMPANY NAME CHANGED C.E.JOHANSSON LIMITED CERTIFICATE ISSUED ON 17/12/09
2009-12-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-22TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JULLIEN
2009-10-22TM01APPOINTMENT TERMINATED, DIRECTOR PER HOLMBERG
2009-10-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN
2009-10-01RES01ALTER ARTICLES 29/09/2009
2009-09-27288aDIRECTOR APPOINTED DAVID ANTHONY MILLS
2009-06-25363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2009-02-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-06-25288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID BROWN / 23/06/2008
2008-06-20363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2008-02-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-07-23363(287)REGISTERED OFFICE CHANGED ON 23/07/07
2007-07-23363sRETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS
2007-03-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-07-11363aRETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS
2006-07-11288cDIRECTOR'S PARTICULARS CHANGED
2006-07-11353LOCATION OF REGISTER OF MEMBERS
2006-07-10287REGISTERED OFFICE CHANGED ON 10/07/06 FROM: RUTLAND HOUSE MINERVA BUSINESS PARK LYNCH WOOD PETERBOROUGH PE2 6PZ
2006-03-08AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-02288aNEW DIRECTOR APPOINTED
2006-03-02288aNEW SECRETARY APPOINTED
2006-03-02288bSECRETARY RESIGNED
2005-06-29363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-29363sRETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS
2005-02-21AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-14288bDIRECTOR RESIGNED
2005-02-09288aNEW DIRECTOR APPOINTED
2004-06-25363aRETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS
2004-05-18288bSECRETARY RESIGNED
2004-05-18288aNEW SECRETARY APPOINTED
2004-03-12AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-09-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-25363aRETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS
2003-07-25288aNEW DIRECTOR APPOINTED
2003-07-11288bDIRECTOR RESIGNED
2002-08-23287REGISTERED OFFICE CHANGED ON 23/08/02 FROM: 73 PARK ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 2TN
2002-08-23363aRETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS
2002-02-25AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-08-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-08-17363sRETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS
2001-02-22AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-20287REGISTERED OFFICE CHANGED ON 20/02/01 FROM: 73 PARK ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 2TN
2000-06-23363sRETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS
2000-03-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-11287REGISTERED OFFICE CHANGED ON 11/02/00 FROM: MENSURA HOUSE BLACKSTONE ROAD HUNTINGDON CAMBRIDGESHIRE PE18 6EF
2000-01-19288cSECRETARY'S PARTICULARS CHANGED
1999-09-02363bRETURN MADE UP TO 22/06/99; FULL LIST OF MEMBERS
1999-08-01288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to HEXAGON METROLOGY SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HEXAGON METROLOGY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1989-12-01 Outstanding MIDLAND BANK PLC.
LEGAL CHARGE 1985-07-23 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HEXAGON METROLOGY SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of HEXAGON METROLOGY SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEXAGON METROLOGY SERVICES LIMITED
Trademarks
We have not found any records of HEXAGON METROLOGY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEXAGON METROLOGY SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as HEXAGON METROLOGY SERVICES LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where HEXAGON METROLOGY SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEXAGON METROLOGY SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HEXAGON METROLOGY SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.