Company NameMetrodent Limited
Company StatusActive
Company Number00320774
CategoryPrivate Limited Company
Incorporation Date17 November 1936(87 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Secretary NameMr Michael John Toon
NationalityBritish
StatusCurrent
Appointed07 August 1991(54 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Huthwaite
Huthwaite Lane Thurgoland
Sheffield
South Yorkshire
S35 7AF
Director NameMr Garry Bradley Needham
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1992(55 years, 10 months after company formation)
Appointment Duration31 years, 7 months
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressPenard
Chapel Lane, Penistone
Sheffield
South Yorkshire
S36 6AQ
Director NameMr Michael John Toon
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1993(56 years, 5 months after company formation)
Appointment Duration31 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLittle Huthwaite
Huthwaite Lane Thurgoland
Sheffield
South Yorkshire
S35 7AF
Director NameMr Mark Barrington Mitchell
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2021(84 years, 6 months after company formation)
Appointment Duration2 years, 12 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressLowergate Works
Lowergate Paddock
Huddersfield
Yorkshire
HD3 4EP
Director NameRuth Julia Drummond Jackson
Date of BirthJuly 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(54 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 13 October 1997)
RoleMarried Woman
Correspondence AddressSilvertrees 33 Whitworth Road
Sheffield
South Yorkshire
S10 3HD
Director NameGerald Henry Jarvis
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(54 years, 9 months after company formation)
Appointment Duration22 years, 3 months (resigned 31 October 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address13 Station Street
Huddersfield
West Yorkshire
HD1 1LY
Director NameMr George Edward Needham
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(54 years, 9 months after company formation)
Appointment Duration28 years, 1 month (resigned 01 September 2019)
RoleManager
Country of ResidenceEngland
Correspondence AddressImbros
Manchester Road, Deepcar
Sheffield
South Yorkshire
S36 2UU
Director NameMichael John Lambert
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1998(61 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 13 June 2008)
RoleWorks Director
Correspondence Address15 Beech Avenue
Silkstone Common
Barnsley
S75 4RH
Director NameMr Ian Stewart Lait
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2011(74 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 August 2015)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressLowergate Works
Lowergate Paddock
Huddersfield
Yorkshire
HD3 4EP

Contact

Websitemetrodent.com
Telephone01484 466700
Telephone regionHuddersfield

Location

Registered AddressLowergate Works
Lowergate Paddock
Huddersfield
Yorkshire
HD3 4EP
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardGolcar
Built Up AreaWest Yorkshire

Shareholders

25.5k at £1John Malcolm Rawse & Gerald Henry Jarvis & George Edward Needham
51.00%
Ordinary
24.5k at £1G.b. Needham
49.00%
Ordinary

Financials

Year2014
Net Worth£1,974,203
Cash£156,055
Current Liabilities£933,572

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 September 2023 (7 months, 1 week ago)
Next Return Due11 October 2024 (5 months, 1 week from now)

Charges

4 December 2019Delivered on: 4 December 2019
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
12 November 2014Delivered on: 18 November 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
14 February 2014Delivered on: 18 February 2014
Satisfied on: 12 December 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
26 March 1957Delivered on: 1 April 1957
Satisfied on: 21 November 2014
Persons entitled: Westminster Bank LTD

Classification: Letter of deposit
Secured details: All moneys due etc.
Particulars: "Kelston", 61 iledholt bank, huddersfield, yorks, together with all trade and other fixtures, present and future.
Fully Satisfied

Filing History

30 October 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
7 June 2023Confirmation statement made on 27 September 2022 with updates (4 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
2 September 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
9 September 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
12 May 2021Cessation of Gerald Jarvis as a person with significant control on 3 August 2019 (1 page)
12 May 2021Cessation of George Edward Needham as a person with significant control on 3 August 2019 (1 page)
12 May 2021Appointment of Mr Mark Barrington Mitchell as a director on 11 May 2021 (2 pages)
29 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
22 August 2020Termination of appointment of George Edward Needham as a director on 1 September 2019 (1 page)
22 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
4 December 2019Registration of charge 003207740004, created on 4 December 2019 (9 pages)
28 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
8 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
8 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
8 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
7 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
10 August 2016Confirmation statement made on 7 August 2016 with updates (8 pages)
10 August 2016Confirmation statement made on 7 August 2016 with updates (8 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
7 September 2015Termination of appointment of Ian Stewart Lait as a director on 31 August 2015 (1 page)
7 September 2015Termination of appointment of Ian Stewart Lait as a director on 31 August 2015 (1 page)
7 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 50,000
(6 pages)
7 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 50,000
(6 pages)
7 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 50,000
(6 pages)
12 December 2014Satisfaction of charge 003207740002 in full (4 pages)
12 December 2014Satisfaction of charge 003207740002 in full (4 pages)
21 November 2014Satisfaction of charge 1 in full (4 pages)
21 November 2014Satisfaction of charge 1 in full (4 pages)
18 November 2014Registration of charge 003207740003, created on 12 November 2014 (5 pages)
18 November 2014Registration of charge 003207740003, created on 12 November 2014 (5 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 50,000
(6 pages)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 50,000
(6 pages)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 50,000
(6 pages)
18 February 2014Registration of charge 003207740002 (26 pages)
18 February 2014Registration of charge 003207740002 (26 pages)
31 October 2013Termination of appointment of Gerald Henry Jarvis as a director on 31 October 2013 (1 page)
31 October 2013Termination of appointment of Gerald Henry Jarvis as a director on 31 October 2013 (1 page)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 August 2013Annual return made up to 7 August 2013 with a full list of shareholders (8 pages)
8 August 2013Annual return made up to 7 August 2013 with a full list of shareholders (8 pages)
8 August 2013Annual return made up to 7 August 2013 with a full list of shareholders (8 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (8 pages)
9 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (8 pages)
9 August 2012Director's details changed for Mr Ian Stewart Lait on 27 September 2011 (2 pages)
9 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (8 pages)
9 August 2012Director's details changed for Mr Ian Stewart Lait on 27 September 2011 (2 pages)
13 October 2011Appointment of Mr Ian Stewart Lait as a director on 27 September 2011 (2 pages)
13 October 2011Appointment of Mr Ian Stewart Lait as a director on 27 September 2011 (2 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (7 pages)
20 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (7 pages)
20 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (7 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (7 pages)
17 August 2010Director's details changed for Gerald Henry Jarvis on 7 August 2010 (2 pages)
17 August 2010Director's details changed for Garry Bradley Needham on 7 August 2010 (2 pages)
17 August 2010Director's details changed for Michael John Toon on 7 August 2010 (2 pages)
17 August 2010Director's details changed for Garry Bradley Needham on 7 August 2010 (2 pages)
17 August 2010Director's details changed for Michael John Toon on 7 August 2010 (2 pages)
17 August 2010Director's details changed for Garry Bradley Needham on 7 August 2010 (2 pages)
17 August 2010Director's details changed for Gerald Henry Jarvis on 7 August 2010 (2 pages)
17 August 2010Director's details changed for George Edward Needham on 7 August 2010 (2 pages)
17 August 2010Director's details changed for Gerald Henry Jarvis on 7 August 2010 (2 pages)
17 August 2010Director's details changed for Michael John Toon on 7 August 2010 (2 pages)
17 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (7 pages)
17 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (7 pages)
17 August 2010Director's details changed for George Edward Needham on 7 August 2010 (2 pages)
17 August 2010Director's details changed for George Edward Needham on 7 August 2010 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
17 August 2009Return made up to 07/08/09; full list of members (5 pages)
17 August 2009Return made up to 07/08/09; full list of members (5 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
13 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
7 August 2008Return made up to 07/08/08; full list of members (5 pages)
7 August 2008Return made up to 07/08/08; full list of members (5 pages)
15 July 2008Appointment terminated director michael lambert (1 page)
15 July 2008Appointment terminated director michael lambert (1 page)
27 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
27 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
18 August 2007Return made up to 07/08/07; no change of members (8 pages)
18 August 2007Return made up to 07/08/07; no change of members (8 pages)
17 May 2007Director resigned (1 page)
17 May 2007Director resigned (1 page)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
15 August 2006Return made up to 07/08/06; full list of members (10 pages)
15 August 2006Return made up to 07/08/06; full list of members (10 pages)
19 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
19 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
1 September 2005New director appointed (2 pages)
1 September 2005Return made up to 07/08/05; full list of members (9 pages)
1 September 2005New director appointed (2 pages)
1 September 2005Return made up to 07/08/05; full list of members (9 pages)
25 July 2005New director appointed (2 pages)
25 July 2005New director appointed (2 pages)
31 October 2004Accounts for a medium company made up to 31 December 2003 (15 pages)
31 October 2004Accounts for a medium company made up to 31 December 2003 (15 pages)
16 August 2004Return made up to 07/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
16 August 2004Return made up to 07/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
1 November 2003Accounts for a medium company made up to 31 December 2002 (17 pages)
1 November 2003Accounts for a medium company made up to 31 December 2002 (17 pages)
20 August 2003Return made up to 07/08/03; full list of members (9 pages)
20 August 2003Return made up to 07/08/03; full list of members (9 pages)
14 October 2002Full accounts made up to 31 December 2001 (17 pages)
14 October 2002Full accounts made up to 31 December 2001 (17 pages)
16 August 2002Return made up to 07/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 August 2002Return made up to 07/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 October 2001Accounts for a medium company made up to 31 December 2000 (15 pages)
3 October 2001Accounts for a medium company made up to 31 December 2000 (15 pages)
10 August 2001Return made up to 07/08/01; full list of members (7 pages)
10 August 2001Return made up to 07/08/01; full list of members (7 pages)
2 October 2000Accounts for a medium company made up to 31 December 1999 (15 pages)
2 October 2000Accounts for a medium company made up to 31 December 1999 (15 pages)
10 August 2000Return made up to 07/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 2000Return made up to 07/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 1999Accounts for a medium company made up to 31 December 1998 (15 pages)
8 November 1999Accounts for a medium company made up to 31 December 1998 (15 pages)
16 August 1999Return made up to 07/08/99; no change of members (6 pages)
16 August 1999Return made up to 07/08/99; no change of members (6 pages)
29 October 1998Accounts for a medium company made up to 31 December 1997 (15 pages)
29 October 1998Accounts for a medium company made up to 31 December 1997 (15 pages)
1 September 1998Director resigned (1 page)
1 September 1998Director resigned (1 page)
12 August 1998Return made up to 07/08/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 August 1998Return made up to 07/08/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 January 1998New director appointed (2 pages)
26 January 1998New director appointed (2 pages)
23 October 1997Accounts for a medium company made up to 31 December 1996 (15 pages)
23 October 1997Accounts for a medium company made up to 31 December 1996 (15 pages)
27 August 1997Return made up to 07/08/97; no change of members (6 pages)
27 August 1997Return made up to 07/08/97; no change of members (6 pages)
30 May 1997Registered office changed on 30/05/97 from: p o box B29 15/17 chancery lane huddersfield yorkshire HD1 2DU (1 page)
30 May 1997Registered office changed on 30/05/97 from: p o box B29 15/17 chancery lane huddersfield yorkshire HD1 2DU (1 page)
23 October 1996Accounts for a medium company made up to 31 December 1995 (14 pages)
23 October 1996Accounts for a medium company made up to 31 December 1995 (14 pages)
22 August 1996Return made up to 07/08/96; no change of members (6 pages)
22 August 1996Return made up to 07/08/96; no change of members (6 pages)
11 August 1995Return made up to 07/08/95; full list of members (8 pages)
11 August 1995Return made up to 07/08/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (67 pages)
17 August 1994Return made up to 07/08/94; no change of members (6 pages)
17 August 1994Return made up to 07/08/94; no change of members (6 pages)
20 June 1991Memorandum and Articles of Association (8 pages)
20 June 1991Memorandum and Articles of Association (8 pages)