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

MG METAL HOLDINGS LTD

UNIT 6 ROMSEY INDUSTRIAL ESTATE, GREATBRIDGE ROAD, ROMSEY, HAMPSHIRE, SO51 0HR,
Company Registration Number
05264969
Private Limited Company
Active

Company Overview

About Mg Metal Holdings Ltd
MG METAL HOLDINGS LTD was founded on 2004-10-20 and has its registered office in Romsey. The organisation's status is listed as "Active". Mg Metal Holdings Ltd 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
MG METAL HOLDINGS LTD
 
Legal Registered Office
UNIT 6 ROMSEY INDUSTRIAL ESTATE
GREATBRIDGE ROAD
ROMSEY
HAMPSHIRE
SO51 0HR
Other companies in SO51
 
Filing Information
Company Number 05264969
Company ID Number 05264969
Date formed 2004-10-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 20/10/2015
Return next due 17/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 06:30:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MG METAL HOLDINGS LTD
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 MG METAL HOLDINGS LTD

Current Directors
Officer Role Date Appointed
PETER JOHN JEROME
Company Secretary 2004-10-20
STEVEN JOHN CAMPBELL
Director 2004-10-20
SIMON DEREK CLARKE
Director 2004-10-20
PETER JOHN JEROME
Director 2004-10-20
SIMON MICHAEL ROGERS
Director 2018-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
ABACUS COMPANY SECRETARY LTD
Company Secretary 2004-10-20 2004-10-20
ABACUS COMPANY DIRECTOR LTD
Director 2004-10-20 2004-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JOHN JEROME M. G. METALS LIMITED Company Secretary 2004-10-29 CURRENT 1994-04-11 Active
STEVEN JOHN CAMPBELL M. G. METALS LIMITED Director 1996-05-14 CURRENT 1994-04-11 Active
SIMON DEREK CLARKE M. G. METALS LIMITED Director 2004-10-29 CURRENT 1994-04-11 Active
PETER JOHN JEROME M. G. METALS LIMITED Director 2004-10-29 CURRENT 1994-04-11 Active
SIMON MICHAEL ROGERS M. G. METALS LIMITED Director 2018-05-01 CURRENT 1994-04-11 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
2023-10-2330/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-27Purchase of own shares
2023-09-25Cancellation of shares. Statement of capital on 2023-09-04 GBP 111.00
2023-09-04Termination of appointment of Simone Margaret Sarti on 2023-09-01
2023-06-22CONFIRMATION STATEMENT MADE ON 22/06/23, WITH UPDATES
2023-05-1818/05/23 STATEMENT OF CAPITAL GBP 144.3
2022-07-21AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 22/06/22, WITH UPDATES
2021-12-06AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-28SH03Purchase of own shares
2021-06-22SH0107/05/21 STATEMENT OF CAPITAL GBP 133.2
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH UPDATES
2021-06-22PSC07CESSATION OF STEVEN JOHN CAMPBELL AS A PERSON OF SIGNIFICANT CONTROL
2021-06-21SH06Cancellation of shares. Statement of capital on 2021-06-04 GBP 80.0
2021-05-10AP01DIRECTOR APPOINTED MRS TINA JEROME
2021-05-10TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN CAMPBELL
2021-05-10AP03Appointment of Ms Simone Margaret Sarti as company secretary on 2021-05-03
2021-05-10TM02Termination of appointment of Peter John Jerome on 2021-05-03
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 20/10/20, WITH NO UPDATES
2020-10-23AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 20/10/19, WITH NO UPDATES
2019-07-01AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES
2018-10-16AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-06SH02Sub-division of shares on 2018-06-28
2018-07-09RES13Resolutions passed:
  • Sub division 28/06/2018
  • ADOPT ARTICLES
2018-07-09RES01ADOPT ARTICLES 28/06/2018
2018-06-21AP01DIRECTOR APPOINTED MR SIMON MICHAEL ROGERS
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES
2017-10-13AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-10-18AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-19AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-30AR0120/10/15 ANNUAL RETURN FULL LIST
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-07AR0120/10/14 ANNUAL RETURN FULL LIST
2014-10-20AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/14 FROM Unit B1 Millbrook Close Chandler's Ford Eastleigh Hampshire SO53 4BZ
2013-11-14CC04Statement of company's objects
2013-11-14RES01ADOPT ARTICLES 18/10/2013
2013-11-14RES12Resolution of varying share rights or name
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-14AR0120/10/13 ANNUAL RETURN FULL LIST
2013-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN CAMPBELL / 01/09/2013
2013-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN JEROME / 20/10/2013
2013-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DEREK CLARKE / 20/10/2013
2013-11-14CH03SECRETARY'S DETAILS CHNAGED FOR MR PETER JOHN JEROME on 2013-10-20
2013-11-14SH08Change of share class name or designation
2013-11-14SH10Particulars of variation of rights attached to shares
2013-10-18AA30/04/13 TOTAL EXEMPTION SMALL
2013-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/2013 FROM 130 BOURNEMOUTH ROAD CHANDLERS FORD EASTLEIGH HANTS SO53 3AL
2013-01-25AA30/04/12 TOTAL EXEMPTION SMALL
2012-10-22AR0120/10/12 FULL LIST
2012-01-10AA30/04/11 TOTAL EXEMPTION SMALL
2011-11-01AR0120/10/11 FULL LIST
2011-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DEREK CLARKE / 20/10/2011
2011-01-13AA30/04/10 TOTAL EXEMPTION SMALL
2010-11-05AR0120/10/10 FULL LIST
2010-01-04AA30/04/09 TOTAL EXEMPTION SMALL
2009-12-23AR0120/10/09 FULL LIST
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN JEROME / 20/10/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON DEREK CLARKE / 20/10/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN CAMPBELL / 20/10/2009
2009-01-20363aRETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS
2009-01-08AA30/04/08 TOTAL EXEMPTION SMALL
2008-03-03AA30/04/07 TOTAL EXEMPTION SMALL
2007-12-18363aRETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS
2007-11-29363aRETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS
2007-11-21287REGISTERED OFFICE CHANGED ON 21/11/07 FROM: 118 HILTINGBURY ROAD CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 5NT
2007-08-24225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 30/04/07
2006-11-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-06-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-20363aRETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS
2005-10-20288cDIRECTOR'S PARTICULARS CHANGED
2004-11-03395PARTICULARS OF MORTGAGE/CHARGE
2004-11-01288aNEW DIRECTOR APPOINTED
2004-11-01288aNEW DIRECTOR APPOINTED
2004-11-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-11-01288bSECRETARY RESIGNED
2004-11-01288bDIRECTOR RESIGNED
2004-10-2888(2)RAD 20/10/04--------- £ SI 99@1=99 £ IC 1/100
2004-10-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MG METAL HOLDINGS LTD 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 MG METAL HOLDINGS LTD
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
DEBENTURE 2004-11-03 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-04-30 £ 1,076,877
Creditors Due After One Year 2012-04-30 £ 1,018,209
Creditors Due After One Year 2012-04-30 £ 1,018,209
Creditors Due After One Year 2011-04-30 £ 1,004,178
Creditors Due Within One Year 2013-04-30 £ 279,068
Creditors Due Within One Year 2012-04-30 £ 337,744
Creditors Due Within One Year 2012-04-30 £ 337,743
Creditors Due Within One Year 2011-04-30 £ 351,815

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

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 MG METAL HOLDINGS LTD

Intangible Assets
Patents
We have not found any records of MG METAL HOLDINGS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MG METAL HOLDINGS LTD
Trademarks
We have not found any records of MG METAL HOLDINGS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MG METAL HOLDINGS LTD. 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 (74990 - Non-trading company) as MG METAL HOLDINGS LTD are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MG METAL HOLDINGS LTD 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 MG METAL HOLDINGS LTD 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 MG METAL HOLDINGS LTD 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.