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

METALCO LIMITED

MOOREND HOUSE, SNELSINS ROAD, CLECKHEATON, WEST YORKSHIRE, BD19 3UE,
Company Registration Number
05050983
Private Limited Company
Liquidation

Company Overview

About Metalco Ltd
METALCO LIMITED was founded on 2004-02-20 and has its registered office in Cleckheaton. The organisation's status is listed as "Liquidation". Metalco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
METALCO LIMITED
 
Legal Registered Office
MOOREND HOUSE
SNELSINS ROAD
CLECKHEATON
WEST YORKSHIRE
BD19 3UE
Other companies in HX1
 
Filing Information
Company Number 05050983
Company ID Number 05050983
Date formed 2004-02-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB847415413  
Last Datalog update: 2019-04-06 13:35:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for METALCO LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AJ CLARKE ACCOUNTING LTD   AMARSON, MILLER & CO. LIMITED   ELWOOD (UK) LIMITED   KJA BESTWICK & CO LIMITED   TAX SAFE LTD   WALKER ASSOCIATES (SOLUTIONS) 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 METALCO LIMITED
The following companies were found which have the same name as METALCO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
METALCO California Unknown
METALCO (HOLDINGS) LIMITED 49 SCRAP LANE, VALLETTA ROAD, LUQA Unknown
METALCO 1 LLC 10 Middle Road PALM BEACH FL 33480 Inactive Company formed on the 2016-03-25
METALCO ACTIVE USA, INC. 420 LINCOLN RD STE 357 MIAMI BEACH FL 33139 Active Company formed on the 2017-04-06
METALCO APPLIANCE MANUFACTORY LIMITED Dissolved Company formed on the 1978-07-04
METALCO ART DESIGN LTD British Columbia Active Company formed on the 2021-08-31
METALCO AS Bråvannskleiva 12 KRISTIANSAND S 4624 Active Company formed on the 2005-08-26
METALCO ASIA LIMITED Unknown Company formed on the 2018-08-31
METALCO CORP. STOJAN STANOJEVIC 350 5TH AVENUE, SUITE 5022 NEW YORK NY 10118 Active Company formed on the 1998-09-09
METALCO CORPORATION Delaware Unknown
METALCO DESIGN INC. 3041 W Custer Pl Denver CO 80219 Delinquent Company formed on the 2008-09-19
METALCO ENGINEERING LIMITED 11 HONEYTREE CLOSE KINGSWINFORD WEST MIDLANDS DY6 8NY Active - Proposal to Strike off Company formed on the 1995-01-24
METALCO ENGINEERING PTE. LTD. YISHUN INDUSTRIAL STREET 1 Singapore 768161 Active Company formed on the 2019-05-18
METALCO EUROPE LTD 32 BLOOSMBURY STREET LONDON ENGLAND WC1B 3QJ Dissolved Company formed on the 2014-06-05
METALCO FENCE & RAILING SYSTEMS, INC 3050 SIRIUS AVE STE 104 LAS VEGAS NV 89102 Active Company formed on the 2002-12-31
METALCO FOUNDATION California Unknown
METALCO INDIA PRIVATE LIMITED 1486M I E BAHADURGARH HARYANA Haryana 124507 ACTIVE Company formed on the 1993-06-14
METALCO INDIA LIMITED 302 KOHINOOR APARTMENT PATEL ESTATE ROAD JOGESHWARI WEST BOMBAY -102. MUMBAI Maharashtra 400102 DORMANT Company formed on the 1992-06-18
METALCO INDUSTRY LIMITED Active Company formed on the 2014-12-10
METALCO INC. 9990 SW 77TH AVE MIAMI FL 33156 Inactive Company formed on the 1987-11-17

Company Officers of METALCO LIMITED

Current Directors
Officer Role Date Appointed
KARL HAYDON CHANDLER
Director 2011-12-15
PAUL WADDLE
Director 2015-11-27
SIMON DAVID WADSWORTH
Director 2015-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES JONATHAN DIXON
Director 2004-02-20 2015-11-27
ANDREW ROBERTSHAW
Director 2006-10-01 2011-04-20
SUSAN DENISE DIXON
Company Secretary 2009-02-19 2010-02-21
JOHN DIXON
Director 2004-02-20 2010-02-21
HELEN ELIZABETH CRAWSHAW
Company Secretary 2004-02-20 2009-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KARL HAYDON CHANDLER RS PRO LTD Director 2017-05-19 CURRENT 2017-05-19 Liquidation
KARL HAYDON CHANDLER RETAIL SERVICES (DISPLAY) LIMITED Director 2015-11-27 CURRENT 2006-05-11 Active - Proposal to Strike off
KARL HAYDON CHANDLER RSG GROUP HOLDINGS LTD Director 2015-11-26 CURRENT 2015-11-05 Active - Proposal to Strike off
KARL HAYDON CHANDLER THE FLOORING DISPLAY COMPANY LTD Director 2015-03-02 CURRENT 2013-10-09 Dissolved 2016-01-05
KARL HAYDON CHANDLER ALL 4 DESIGN LIMITED Director 2013-10-12 CURRENT 2011-10-11 Liquidation
KARL HAYDON CHANDLER RETAIL PRINT LTD Director 2012-03-01 CURRENT 2012-03-01 Liquidation
KARL HAYDON CHANDLER RETAIL SERVICES (MERCHANDISING) LTD Director 2011-12-15 CURRENT 2004-02-20 Liquidation
KARL HAYDON CHANDLER COLOURCO LIMITED Director 2011-12-15 CURRENT 2002-10-16 Active
PAUL WADDLE RS PRO LTD Director 2017-05-19 CURRENT 2017-05-19 Liquidation
PAUL WADDLE RETAIL SERVICES (DISPLAY) LIMITED Director 2015-11-27 CURRENT 2006-05-11 Active - Proposal to Strike off
PAUL WADDLE ALL 4 DESIGN LIMITED Director 2015-11-27 CURRENT 2011-10-11 Liquidation
PAUL WADDLE RETAIL PRINT LTD Director 2015-11-27 CURRENT 2012-03-01 Liquidation
PAUL WADDLE COLOURCO LIMITED Director 2015-11-27 CURRENT 2002-10-16 Active
PAUL WADDLE RSG GROUP HOLDINGS LTD Director 2015-11-05 CURRENT 2015-11-05 Active - Proposal to Strike off
PAUL WADDLE THE FLOORING DISPLAY COMPANY LTD Director 2015-03-02 CURRENT 2013-10-09 Dissolved 2016-01-05
PAUL WADDLE RETAIL SERVICES (MERCHANDISING) LTD Director 2009-09-07 CURRENT 2004-02-20 Liquidation
PAUL WADDLE THE MARKETING COMPANY (YORKSHIRE) LTD. Director 2006-10-01 CURRENT 1991-10-17 Dissolved 2014-01-07

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
2021-03-25600Appointment of a voluntary liquidator
2021-03-25LIQ10Removal of liquidator by court order
2020-07-15LIQ03Voluntary liquidation Statement of receipts and payments to 2020-01-28
2020-07-15LIQ03Voluntary liquidation Statement of receipts and payments to 2020-01-28
2019-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/19 FROM West House, King Cross Road Halifax West Yorkshire HX1 1EB
2019-02-19LIQ02Voluntary liquidation Statement of affairs
2019-02-19600Appointment of a voluntary liquidator
2019-02-19LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-01-29
2019-01-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050509830006
2018-06-12AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH NO UPDATES
2017-04-13AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 400
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2017-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 050509830007
2016-08-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 400
2016-03-23AR0120/02/16 ANNUAL RETURN FULL LIST
2016-03-21AP01DIRECTOR APPOINTED SIMON DAVID WADSWORTH
2015-12-17SH0127/11/15 STATEMENT OF CAPITAL GBP 400
2015-12-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-12-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 050509830006
2015-11-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES JONATHAN DIXON
2015-11-29AP01DIRECTOR APPOINTED MR PAUL WADDLE
2015-09-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-23AR0120/02/15 ANNUAL RETURN FULL LIST
2014-03-31AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-21AR0120/02/14 ANNUAL RETURN FULL LIST
2013-05-01AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-04AR0120/02/13 ANNUAL RETURN FULL LIST
2013-03-28MG01Particulars of a mortgage or charge / charge no: 5
2013-01-08AA01Previous accounting period extended from 30/09/12 TO 31/12/12
2012-03-02AR0120/02/12 FULL LIST
2012-01-03AA30/09/11 TOTAL EXEMPTION SMALL
2011-12-22AP01DIRECTOR APPOINTED MR KARL HAYDON CHANDLER
2011-04-21AR0120/02/11 FULL LIST
2011-04-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERTSHAW
2010-12-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-11-11AA30/09/10 TOTAL EXEMPTION SMALL
2010-10-26AA01PREVSHO FROM 31/12/2010 TO 30/09/2010
2010-07-07TM02APPOINTMENT TERMINATED, SECRETARY SUSAN DIXON
2010-07-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DIXON
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES JONATHAN DIXON / 01/06/2010
2010-03-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-15AR0120/02/10 FULL LIST
2009-11-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-11-04CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN DENISE DIXON / 02/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES JONATHAN DIXON / 02/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DIXON / 02/10/2009
2009-05-27288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES DIXON / 27/05/2009
2009-05-26AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-12288aSECRETARY APPOINTED SUSAN DENISE DIXON
2009-03-10288bAPPOINTMENT TERMINATED SECRETARY HELEN CRAWSHAW
2009-03-02363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2008-04-07AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-21363aRETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2008-02-19288cDIRECTOR'S PARTICULARS CHANGED
2007-11-01395PARTICULARS OF MORTGAGE/CHARGE
2007-10-31363aRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS; AMEND
2007-10-30288cDIRECTOR'S PARTICULARS CHANGED
2007-10-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-30363aRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2007-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-10288cSECRETARY'S PARTICULARS CHANGED
2006-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-17288aNEW DIRECTOR APPOINTED
2006-03-15363aRETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2005-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-11363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-11363sRETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS
2005-03-07225ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04
2005-01-21395PARTICULARS OF MORTGAGE/CHARGE
2004-02-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
24 - Manufacture of basic metals
241 - Manufacture of basic iron and steel and of ferro-alloys
24100 - Manufacture of basic iron and steel and of ferro-alloys




Licences & Regulatory approval
We could not find any licences issued to METALCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-02-06
Resolution2019-02-06
Meetings o2019-01-17
Fines / Sanctions
No fines or sanctions have been issued against METALCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-01-19 Outstanding ULTIMATE INVOICE FINANCE LIMITED
2015-11-27 Outstanding ALDERMORE BANK PLC
DEBENTURE 2013-03-28 Outstanding ALDERMORE INVOICE FINANCE, A DIVISION OF ALDERMORE BANK PLC
DEBENTURE 2010-12-07 Outstanding ALDERMORE INVOICE FINANCE A DIVISION OF ALDERMORE BANK PLC
CHATTEL MORTGAGE 2009-11-20 Satisfied LOMBARD NORTH CENTRAL PLC
DEBENTURE 2007-11-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2005-01-17 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of METALCO LIMITED registering or being granted any patents
Domain Names

METALCO LIMITED owns 1 domain names.

metalcoltd.co.uk  

Trademarks
We have not found any records of METALCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for METALCO 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 (24100 - Manufacture of basic iron and steel and of ferro-alloys) as METALCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where METALCO 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyMETALCO LIMITEDEvent Date2019-02-06
Name of Company: METALCO LIMITED Company Number: 05050983 Nature of Business: Metal Fabrication Registered office: C/O O'Haras Limited, Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE Type of Liqu…
 
Initiating party Event TypeResolution
Defending partyMETALCO LIMITEDEvent Date2019-02-06
 
Initiating party Event TypeMeetings o
Defending partyMETALCO LIMITEDEvent Date2019-01-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded METALCO 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 METALCO 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.