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

METALLUS UK LIMITED

100 AVEBURY BOULEVARD, MILTON KEYNES, MK9 1FH,
Company Registration Number
03645027
Private Limited Company
Active

Company Overview

About Metallus Uk Ltd
METALLUS UK LIMITED was founded on 1998-10-06 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Metallus Uk Limited is a Private Limited Company registered in UNITED KINGDOM 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
METALLUS UK LIMITED
 
Legal Registered Office
100 AVEBURY BOULEVARD
MILTON KEYNES
MK9 1FH
Other companies in MK9
 
Previous Names
TIMKENSTEEL UK LIMITED27/02/2024
TIMKEN ALLOY STEEL EUROPE LIMITED05/03/2014
Filing Information
Company Number 03645027
Company ID Number 03645027
Date formed 1998-10-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/10/2015
Return next due 03/11/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 21:35:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for METALLUS UK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GALBER BOOKKEEPING LIMITED   ROBERT BERRY ACCOUNTANTS LIMITED   ROBERT BERRY TAXATION 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.

Company Officers of METALLUS UK LIMITED

Current Directors
Officer Role Date Appointed
SHOOSMITHS SECRETARIES LIMITED
Company Secretary 2014-02-28
TINA MICHELLE BESKID
Director 2017-05-11
CHRISTOPHER JOHN HOLDING
Director 2014-02-28
KEVIN ALAN RAKETICH
Director 2014-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN WILLIAMS
Company Secretary 2008-05-12 2014-02-28
WILLIAM RONALD BURKHART
Director 2000-03-31 2014-02-28
GLENN EISENBERG
Director 2004-08-31 2014-02-28
MICHAEL ARTHUR JOHN SNAPE
Company Secretary 1999-07-21 2008-09-01
KARL PAUL KIMMERLING
Director 1998-12-04 2004-07-07
PETER JOHN SCOTT
Company Secretary 1998-12-04 2001-08-31
PETER JOHN SCOTT
Director 1998-12-04 2001-08-31
LARRY RAYMOND BROWN
Director 1998-12-04 2000-03-31
JOHN ALBERT WINCHESTER
Director 1998-10-26 1999-07-31
PHILIP NIGEL BALDREY
Company Secretary 1998-10-26 1998-12-04
JAMES RUSSELL LINDESMITH
Company Secretary 1998-12-04 1998-12-04
PHILIP NIGEL BALDREY
Director 1998-10-26 1998-12-04
WILLIAM RONALD BURKHART
Director 1998-12-04 1998-12-04
JAMES RUSSELL LINDESMITH
Director 1998-12-04 1998-12-04
DAVID ANTHONY HUGH RODGER
Director 1998-12-03 1998-12-04
VICTORIA SQUARE SECRETARIES LIMITED
Company Secretary 1998-10-06 1998-10-26
VICTORIA SQUARE DIRECTORS LIMITED
Director 1998-10-06 1998-10-26
VICTORIA SQUARE SECRETARIES LIMITED
Director 1998-10-06 1998-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHOOSMITHS SECRETARIES LIMITED TASKRABBIT LIMITED Company Secretary 2017-10-26 CURRENT 2013-06-05 Active
SHOOSMITHS SECRETARIES LIMITED CADSTACK LTD Company Secretary 2016-08-31 CURRENT 2014-01-22 Active - Proposal to Strike off
SHOOSMITHS SECRETARIES LIMITED SHOO 617 LIMITED Company Secretary 2015-11-02 CURRENT 2015-11-02 Active - Proposal to Strike off
SHOOSMITHS SECRETARIES LIMITED SHOO 614 LIMITED Company Secretary 2015-08-14 CURRENT 2015-08-14 Dissolved 2016-11-29
SHOOSMITHS SECRETARIES LIMITED GOODFELLOW METALS LTD. Company Secretary 2015-07-01 CURRENT 2003-04-25 Dissolved 2016-08-09
SHOOSMITHS SECRETARIES LIMITED GOODFELLOW RESEARCH MATERIALS LIMITED Company Secretary 2015-07-01 CURRENT 2008-02-01 Dissolved 2016-11-08
SHOOSMITHS SECRETARIES LIMITED 3DS STORE LTD Company Secretary 2015-03-04 CURRENT 2015-03-04 Active - Proposal to Strike off
SHOOSMITHS SECRETARIES LIMITED 3DS FINANCIAL SERVICES LTD Company Secretary 2015-03-04 CURRENT 2015-03-04 Active
SHOOSMITHS SECRETARIES LIMITED UNIVERSAL AIR TOOL COMPANY LIMITED Company Secretary 2014-11-25 CURRENT 1973-07-12 Active
SHOOSMITHS SECRETARIES LIMITED DASSAULT SYSTEMES BIOVIA LIMITED Company Secretary 2014-10-01 CURRENT 1988-12-07 Liquidation
SHOOSMITHS SECRETARIES LIMITED UTC PENSION TRUST LIMITED Company Secretary 2014-01-20 CURRENT 1982-04-07 Active
SHOOSMITHS SECRETARIES LIMITED DISCOVERY FOODS LIMITED Company Secretary 2014-01-16 CURRENT 2014-01-16 Active
SHOOSMITHS SECRETARIES LIMITED UPSTAR FINANCE LIMITED Company Secretary 2013-12-17 CURRENT 2013-12-17 Dissolved 2015-07-28
SHOOSMITHS SECRETARIES LIMITED SWL JV LIMITED Company Secretary 2013-12-01 CURRENT 2013-05-24 Active
SHOOSMITHS SECRETARIES LIMITED VALERO REFINING AND MARKETING LTD Company Secretary 2013-10-03 CURRENT 2013-10-03 Active
SHOOSMITHS SECRETARIES LIMITED IKEA PROPERTIES INVESTMENTS LIMITED Company Secretary 2013-09-01 CURRENT 1995-02-24 Active
SHOOSMITHS SECRETARIES LIMITED IKEA LEASING LIMITED Company Secretary 2013-09-01 CURRENT 1997-05-02 Active
SHOOSMITHS SECRETARIES LIMITED IKEA DISTRIBUTION SERVICES LIMITED Company Secretary 2013-09-01 CURRENT 1998-05-21 Active
SHOOSMITHS SECRETARIES LIMITED INGKA ENERGY SERVICES UK LIMITED Company Secretary 2013-09-01 CURRENT 2001-08-15 Active
SHOOSMITHS SECRETARIES LIMITED IKEA LIMITED Company Secretary 2013-09-01 CURRENT 1986-02-05 Active
SHOOSMITHS SECRETARIES LIMITED DUMMUIES WINDFARM HUNTLY LIMITED Company Secretary 2013-09-01 CURRENT 2005-11-16 Active
SHOOSMITHS SECRETARIES LIMITED ZAMBON UK LIMITED Company Secretary 2013-06-03 CURRENT 2000-05-31 Active
SHOOSMITHS SECRETARIES LIMITED TOMMY'S PORK STORE LIMITED Company Secretary 2013-05-16 CURRENT 2012-09-18 Dissolved 2017-02-08
SHOOSMITHS SECRETARIES LIMITED SOLDIER LIMITED Company Secretary 2013-02-27 CURRENT 2003-02-20 Dissolved 2015-03-31
SHOOSMITHS SECRETARIES LIMITED CORPORAL LIMITED Company Secretary 2013-02-27 CURRENT 2002-12-12 Dissolved 2015-03-31
SHOOSMITHS SECRETARIES LIMITED HAMLEYS (FRANCHISING) LIMITED Company Secretary 2013-02-27 CURRENT 2005-11-29 Active
SHOOSMITHS SECRETARIES LIMITED HAMLEYS GLOBAL HOLDINGS LIMITED Company Secretary 2013-02-27 CURRENT 2012-08-03 Liquidation
SHOOSMITHS SECRETARIES LIMITED SCRUMPALICIOUS LIMITED Company Secretary 2013-02-27 CURRENT 2011-06-01 Liquidation
SHOOSMITHS SECRETARIES LIMITED HAMLEYS OF LONDON LIMITED Company Secretary 2013-02-27 CURRENT 1988-08-17 Active
SHOOSMITHS SECRETARIES LIMITED THE HAMLEYS GROUP LIMITED Company Secretary 2013-02-27 CURRENT 1989-02-24 Liquidation
SHOOSMITHS SECRETARIES LIMITED CREDIT LINK ACCOUNT RECOVERY SOLUTIONS LIMITED Company Secretary 2013-02-26 CURRENT 2001-10-01 Active
SHOOSMITHS SECRETARIES LIMITED 1924 NOMINEES LIMITED Company Secretary 2013-01-17 CURRENT 1994-04-07 Active
SHOOSMITHS SECRETARIES LIMITED 1924 DIRECTORS LTD. Company Secretary 2013-01-17 CURRENT 2001-09-27 Active
SHOOSMITHS SECRETARIES LIMITED 1924 TRUSTEES LIMITED Company Secretary 2013-01-17 CURRENT 2001-12-24 Active
SHOOSMITHS SECRETARIES LIMITED LUVLEY LIMITED Company Secretary 2012-11-01 CURRENT 2012-11-01 Liquidation
SHOOSMITHS SECRETARIES LIMITED SHOOSMITHS (NO 3) LIMITED Company Secretary 2012-05-03 CURRENT 2012-05-03 Dissolved 2018-06-05
SHOOSMITHS SECRETARIES LIMITED NETVIBES LIMITED Company Secretary 2012-02-21 CURRENT 2006-01-25 Dissolved 2015-09-12
SHOOSMITHS SECRETARIES LIMITED SHOO 557 LIMITED Company Secretary 2011-12-14 CURRENT 2011-12-14 Dissolved 2016-02-02
SHOOSMITHS SECRETARIES LIMITED BRITE VISUAL PRODUCTS UK LTD Company Secretary 2011-11-10 CURRENT 2011-11-10 Dissolved 2017-04-04
SHOOSMITHS SECRETARIES LIMITED NORTH HARBOUR ESTATE MANAGEMENT LIMITED Company Secretary 2011-11-03 CURRENT 2011-11-03 Active
SHOOSMITHS SECRETARIES LIMITED EHC ESTATES LIMITED Company Secretary 2011-08-01 CURRENT 2011-08-01 Active
SHOOSMITHS SECRETARIES LIMITED VITAMINS DIRECT (UK) LIMITED Company Secretary 2011-07-28 CURRENT 1998-05-11 Active
SHOOSMITHS SECRETARIES LIMITED REGINA HEALTH LIMITED Company Secretary 2011-07-28 CURRENT 1981-04-14 Active
SHOOSMITHS SECRETARIES LIMITED DOKIMAS GROUP HOLDINGS LIMITED Company Secretary 2011-06-15 CURRENT 2000-05-19 Dissolved 2016-03-22
SHOOSMITHS SECRETARIES LIMITED DOKIMAS GROUP LIMITED Company Secretary 2011-06-15 CURRENT 1983-09-21 Dissolved 2016-03-22
SHOOSMITHS SECRETARIES LIMITED DS LIMITED Company Secretary 2011-06-15 CURRENT 1986-02-05 Dissolved 2016-03-22
SHOOSMITHS SECRETARIES LIMITED AXIELL LIMITED Company Secretary 2011-06-15 CURRENT 1982-01-13 Active
SHOOSMITHS SECRETARIES LIMITED AXIELL LIBRARY LIMITED Company Secretary 2011-06-15 CURRENT 2008-04-10 Active
SHOOSMITHS SECRETARIES LIMITED BOTLEIGH GRANGE MANAGEMENT COMPANY LIMITED Company Secretary 2011-04-13 CURRENT 2000-07-17 Active
SHOOSMITHS SECRETARIES LIMITED PPF ADVISORY (UK) LIMITED Company Secretary 2011-04-01 CURRENT 2005-08-18 Active
SHOOSMITHS SECRETARIES LIMITED MALVERN HOUSE GROUP LIMITED Company Secretary 2011-01-24 CURRENT 1999-09-24 Active
SHOOSMITHS SECRETARIES LIMITED MALVERN INTERNATIONAL PLC Company Secretary 2011-01-24 CURRENT 2004-07-08 Active
SHOOSMITHS SECRETARIES LIMITED MALVERN HOUSE INTERNATIONAL LIMITED Company Secretary 2011-01-24 CURRENT 1999-09-24 Active
SHOOSMITHS SECRETARIES LIMITED HEALTHSPAN UK LIMITED Company Secretary 2011-01-07 CURRENT 2011-01-07 Active - Proposal to Strike off
SHOOSMITHS SECRETARIES LIMITED BRAKECO LIMITED Company Secretary 2010-09-16 CURRENT 1969-06-26 Dissolved 2015-03-24
SHOOSMITHS SECRETARIES LIMITED STATEFRESH LIMITED Company Secretary 2010-09-16 CURRENT 1987-10-30 Dissolved 2015-03-24
SHOOSMITHS SECRETARIES LIMITED TYRESAFE DISTRIBUTION LIMITED Company Secretary 2010-09-16 CURRENT 1984-05-25 Dissolved 2015-03-24
SHOOSMITHS SECRETARIES LIMITED MICROBILT UK LIMITED Company Secretary 2010-08-31 CURRENT 2008-06-06 Active - Proposal to Strike off
SHOOSMITHS SECRETARIES LIMITED COMPUTER RECOGNITION SYSTEMS LIMITED Company Secretary 2010-06-16 CURRENT 1981-04-29 Active
SHOOSMITHS SECRETARIES LIMITED VYSIONICS ITS HOLDINGS LIMITED Company Secretary 2010-03-12 CURRENT 2002-07-11 Active - Proposal to Strike off
SHOOSMITHS SECRETARIES LIMITED JENOPTIK TRAFFIC SOLUTIONS UK LTD Company Secretary 2010-03-12 CURRENT 1998-03-30 Active
SHOOSMITHS SECRETARIES LIMITED JENOPTIK UK LIMITED Company Secretary 2009-10-20 CURRENT 2009-10-20 Active
SHOOSMITHS SECRETARIES LIMITED DASSAULT SYSTEMES UK LIMITED Company Secretary 2007-09-05 CURRENT 1997-12-11 Active
SHOOSMITHS SECRETARIES LIMITED M. WISEMAN & COMPANY (ZIMBABWE) LIMITED Company Secretary 2007-07-24 CURRENT 1950-12-12 Active - Proposal to Strike off
SHOOSMITHS SECRETARIES LIMITED BAYADA NURSES LIMITED Company Secretary 2007-05-22 CURRENT 2007-05-22 Dissolved 2017-06-13
SHOOSMITHS SECRETARIES LIMITED I-LAND ESSEX STREET MANAGEMENT COMPANY LIMITED Company Secretary 2007-03-26 CURRENT 2007-03-26 Active
SHOOSMITHS SECRETARIES LIMITED SHOOSMITHS SERVICES LIMITED Company Secretary 2006-08-10 CURRENT 2005-10-27 Dissolved 2017-05-22
SHOOSMITHS SECRETARIES LIMITED MERCATOR MEDIA LIMITED Company Secretary 2005-11-11 CURRENT 1989-09-29 Active
SHOOSMITHS SECRETARIES LIMITED STAINTON INTERNATIONAL LIMITED Company Secretary 2003-10-21 CURRENT 1998-03-18 Active
SHOOSMITHS SECRETARIES LIMITED STAINTON CAPITAL (DEERHOUND) LIMITED Company Secretary 2003-08-28 CURRENT 2002-05-28 Dissolved 2015-04-14
SHOOSMITHS SECRETARIES LIMITED SHOOSMITHS SHAREHOLDERS LIMITED Company Secretary 2003-03-20 CURRENT 1999-03-05 Dissolved 2018-06-05
SHOOSMITHS SECRETARIES LIMITED STAINTON CAPITAL (FOXHOUND) LIMITED Company Secretary 2002-11-21 CURRENT 2002-09-27 Dissolved 2015-04-27
SHOOSMITHS SECRETARIES LIMITED STAINTON CAPITAL (SMH) LIMITED Company Secretary 2002-03-19 CURRENT 2002-01-03 Dissolved 2015-05-24
SHOOSMITHS SECRETARIES LIMITED SHOOSMITHS NOMINEES LIMITED Company Secretary 2001-11-05 CURRENT 1997-11-19 Active
SHOOSMITHS SECRETARIES LIMITED PROPERTY DIRECT LIMITED Company Secretary 2001-07-05 CURRENT 1998-06-05 Dissolved 2018-06-05
SHOOSMITHS SECRETARIES LIMITED STAINTON CAPITAL HOLDINGS LIMITED Company Secretary 2001-06-07 CURRENT 2001-06-07 Dissolved 2016-02-05
SHOOSMITHS SECRETARIES LIMITED STAINTON CAPITAL LIMITED Company Secretary 2001-06-07 CURRENT 2001-06-07 Dissolved 2015-09-24

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
2024-04-05Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2024-04-0519/03/24 STATEMENT OF CAPITAL GBP 1.680001
2024-02-28Change of details for Timkensteel Corporation as a person with significant control on 2024-02-26
2024-02-27Company name changed timkensteel uk LIMITED\certificate issued on 27/02/24
2023-10-25CONFIRMATION STATEMENT MADE ON 06/10/23, WITH UPDATES
2023-10-03FULL ACCOUNTS MADE UP TO 31/12/22
2022-10-04FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-08-10SH0118/03/22 STATEMENT OF CAPITAL GBP 1.680002
2022-01-14RP04CS01
2021-11-18SH0118/10/21 STATEMENT OF CAPITAL GBP 1.680001
2021-11-06RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-10-19CONFIRMATION STATEMENT MADE ON 06/10/21, WITH NO UPDATES
2021-10-19CONFIRMATION STATEMENT MADE ON 06/10/21, WITH NO UPDATES
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 06/10/21, WITH NO UPDATES
2021-07-14AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-19SH0102/03/21 STATEMENT OF CAPITAL GBP 1.680001
2021-04-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-11-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-03CH01Director's details changed for Kevin Alan Raketich on 2020-11-03
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 06/10/20, WITH NO UPDATES
2020-04-21RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-04-16SH0109/03/20 STATEMENT OF CAPITAL GBP 1.680001
2020-03-10CH04SECRETARY'S DETAILS CHNAGED FOR SHOOSMITHS SECRETARIES LIMITED on 2020-03-09
2020-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/20 FROM Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES
2019-10-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-24SH0113/03/19 STATEMENT OF CAPITAL GBP 1.680001
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 06/10/18, WITH NO UPDATES
2018-10-17AP01DIRECTOR APPOINTED MR KRISTOPHER REED WESTBROOKS
2018-10-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN HOLDING
2018-07-19TM01APPOINTMENT TERMINATED, DIRECTOR TINA MICHELLE BESKID
2018-06-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-19LATEST SOC19/04/18 STATEMENT OF CAPITAL;GBP 1.680001
2018-04-19SH0114/03/18 STATEMENT OF CAPITAL GBP 1.680001
2018-04-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-04-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 06/10/17, WITH NO UPDATES
2017-06-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 1.680001
2017-05-25SH0122/03/17 STATEMENT OF CAPITAL GBP 1.680001
2017-05-16AP01DIRECTOR APPOINTED TINA MICHELLE BESKID
2017-04-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-04-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-10-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 1.680001
2016-04-06SH0107/03/16 STATEMENT OF CAPITAL GBP 1.680001
2015-11-19AR0106/10/15 ANNUAL RETURN FULL LIST
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 16800009
2014-11-21AR0106/10/14 ANNUAL RETURN FULL LIST
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-11RES01ADOPT ARTICLES 11/07/14
2014-07-11CC04Statement of company's objects
2014-07-03SH20Statement by directors
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 16800009
2014-07-03SH1903/07/14 STATEMENT OF CAPITAL GBP 16800009
2014-07-03CAP-SSSolvency statement dated 02/07/14
2014-07-03RES13SUM CREDITED TO THE PROF AND LOSS ACCT 02/07/2014
2014-07-03RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Sum credited to the prof and loss acct 02/07/2014
2014-07-03SH1903/07/14 STATEMENT OF CAPITAL GBP £1.6800009
2014-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/2014 FROM OFFICE SUITE 4 THE COACH HOUSE DESFORD HALL DESFORD LEICESTERSHIRE LE9 9JJ UNITED KINGDOM
2014-03-25AP01DIRECTOR APPOINTED CHRISTOPHER JOHN HOLDING
2014-03-25TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BURKHART
2014-03-25AP01DIRECTOR APPOINTED KEVIN ALAN RAKETICH
2014-03-25TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL WILLIAMS
2014-03-25AP04CORPORATE SECRETARY APPOINTED SHOOSMITHS SECRETARIES LIMITED
2014-03-25TM01APPOINTMENT TERMINATED, DIRECTOR GLENN EISENBERG
2014-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2014 FROM C/O TIMKEN UK LTD P O BOX 5266 UPPER VILLIERS STREET WOLVERHAMPTON WEST MIDLANDS WV1 9LG
2014-03-05RES15CHANGE OF NAME 28/02/2014
2014-03-05CERTNMCOMPANY NAME CHANGED TIMKEN ALLOY STEEL EUROPE LIMITED CERTIFICATE ISSUED ON 05/03/14
2014-03-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-12-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-11-30AR0106/10/13 FULL LIST
2013-01-23AR0106/10/12 FULL LIST
2012-11-22AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-23SH0122/03/12 STATEMENT OF CAPITAL GBP 16800009
2012-04-20RES13DIRECTORS POWERS 22/03/2012
2011-11-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-10-24AR0106/10/11 FULL LIST
2011-01-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-12-21AR0106/10/10 FULL LIST
2009-12-18AR0106/10/09 FULL LIST
2009-12-12AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RONALD BURKHART / 01/12/2009
2009-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GLENN EISENBERG / 01/12/2009
2009-07-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-12-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-11-04363aRETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2008-11-04288bAPPOINTMENT TERMINATED SECRETARY MICHAEL SNAPE
2008-07-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-05-19288aSECRETARY APPOINTED MICHAEL JOHN WILLIAMS
2008-04-28287REGISTERED OFFICE CHANGED ON 28/04/2008 FROM KIRBY MUXLOE LEICESTER LEICESTERSHIRE LE9 2BJ
2007-10-18363sRETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS
2007-04-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-19363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-19363sRETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS
2006-09-1388(2)RAD 31/05/06--------- £ SI 1@1=1 £ IC 16800007/16800008
2006-02-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-01244DELIVERY EXT'D 3 MTH 31/12/04
2005-10-28363sRETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS
2005-10-20AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-11-1688(2)RAD 29/10/04--------- £ SI 1@1=1 £ IC 16800006/16800007
2004-11-01SASHARES AGREEMENT OTC
2004-11-0188(2)RAD 30/09/04--------- £ SI 1@1
2004-11-0188(2)RAD 30/09/04--------- £ SI 1@1
2004-10-27363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-27363sRETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS
2004-10-15244DELIVERY EXT'D 3 MTH 31/12/03
2004-10-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-09-20288aNEW DIRECTOR APPOINTED
2004-07-26288bDIRECTOR RESIGNED
2004-03-19AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-11-07363sRETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS
2003-10-31244DELIVERY EXT'D 3 MTH 31/12/02
2003-02-18AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-11-26363(288)SECRETARY'S PARTICULARS CHANGED
2002-11-26363sRETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS
2002-10-30244DELIVERY EXT'D 3 MTH 31/12/01
2002-04-19CERTNMCOMPANY NAME CHANGED TIMKEN DESFORD STEEL LIMITED CERTIFICATE ISSUED ON 19/04/02
2001-10-29AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-10363sRETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals




Licences & Regulatory approval
We could not find any licences issued to METALLUS UK 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 METALLUS UK LIMITED
SELECT CourtName,CaseID,CONCAT('',MIN(Date),' to ',MAX(Date),'') AS Date,CaseText,JudgeName,CaseDescriptor,count(*) as NumRecords FROM legal_court_dates where PlaintiffCompanyNumber='03645027' OR DefendantCompanyNumber='03645027' GROUP BY CaseID
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2009-07-22 Outstanding SARAH JANE SHROPSHIRE-BODDY HELEN ELIZABETH KNOWLES AND CAROLYN JANE SHROPSHIRE (TRADING AS SHROPSHIRE LAND & CO)
Intangible Assets
Patents
We have not found any records of METALLUS UK LIMITED registering or being granted any patents
Domain Names

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3480
We do not have the domain name information for METALLUS UK LIMITED
Trademarks
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssignorID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssigneeID=D.CompanyID WHERE A.CompanyNumber='03645027' AND B.TrademarkID IS NOT NULL ORDER BY TrademarkID DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3577
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssigneeID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssignorID=D.CompanyID WHERE A.CompanyNumber='03645027' AND B.TrademarkID IS NOT NULL ORDER BY Date DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3615
We have not found any records of METALLUS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for METALLUS UK 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 (46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals) as METALLUS UK LIMITED are:

SELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE SupplierCompanyNumber='03645027' GROUP BY HASHSELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE PurchaserCompanyNumber ='03645027' GROUP BY HASH
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1488

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1488
Outgoings
Business Rates/Property Tax
No properties were found where METALLUS UK 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 METALLUS UK 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 METALLUS UK 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.