Company NameMetsmatics Limited
DirectorsMichael William Allan and Julie Elizabeth Brett
Company StatusActive
Company Number00695635
CategoryPrivate Limited Company
Incorporation Date15 June 1961(62 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael William Allan
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1991(30 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Mill Hill
Leeds
West Yorkshire
LS1 5DQ
Secretary NameMiss Julie Elizabeth Brett
NationalityBritish
StatusCurrent
Appointed17 January 2002(40 years, 7 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Correspondence AddressAngles Maxwell Road
Ben Rhydding
Ilkley
LS29 8RP
Director NameJulie Elizabeth Brett
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2015(54 years, 1 month after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAngles Maxwell Road
Ben Rhydding
Ilkley
LS29 8RP
Director NameHilda Allan
NationalityBritish
StatusResigned
Appointed19 December 1991(30 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 July 1998)
RoleCompany Director
Correspondence Address6a Lower Briggate
Leeds
LS1 2LE
Director NameMr Michael William Allan
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(30 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 July 1998)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAngles Maxwell Road
Ben Rhydding
Ilkley
West Yorkshire
LS29 8RP
Secretary NameHarry Clifford Norton
NationalityBritish
StatusResigned
Appointed19 December 1991(30 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 July 1993)
RoleCompany Director
Correspondence Address33 Broomfield
Adel
Leeds
West Yorkshire
LS16 6AE
Secretary NameHilda Allan
NationalityBritish
StatusResigned
Appointed09 July 1993(32 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 17 January 2002)
RoleCompany Director
Correspondence Address9 Mill Hill
Leeds
West Yorkshire
LS1 5DQ

Contact

Websitemillhillkebabs.co.uk
Telephone07 3e8689561
Telephone regionMobile

Location

Registered AddressAngles Maxwell Road
Ben Rhydding
Ilkley
LS29 8RP
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley

Shareholders

98 at £1Michael William Allan
98.00%
Ordinary
2 at £1Mr Connor Michael Allan
2.00%
Ordinary

Financials

Year2014
Net Worth£121,460
Cash£32,484
Current Liabilities£31,738

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return19 December 2023 (4 months ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Charges

14 May 1981Delivered on: 29 May 1981
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4,5,6,7 and 8 mill hill in the city of leeds. T.nos. Ywe 59094 yew 5777.
Outstanding
12 July 1979Delivered on: 19 July 1979
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 6, briggate & 10, 11, & 12 meadows court, leeds T.no. Wyk 125827 together with all fixtures.
Outstanding

Filing History

18 September 2023Total exemption full accounts made up to 28 February 2023 (11 pages)
19 December 2022Confirmation statement made on 19 December 2022 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 28 February 2022 (11 pages)
22 December 2021Confirmation statement made on 19 December 2021 with no updates (3 pages)
2 November 2021Total exemption full accounts made up to 28 February 2021 (11 pages)
4 January 2021Confirmation statement made on 19 December 2020 with updates (4 pages)
28 October 2020Sub-division of shares on 13 October 2020 (4 pages)
28 October 2020Change of share class name or designation (2 pages)
28 October 2020Memorandum and Articles of Association (19 pages)
28 October 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
28 October 2020Statement of capital following an allotment of shares on 13 October 2020
  • GBP 120
(6 pages)
11 June 2020Total exemption full accounts made up to 29 February 2020 (11 pages)
19 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
3 July 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
19 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
4 September 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
17 August 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
17 August 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
1 July 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
1 July 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
23 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(4 pages)
23 December 2015Secretary's details changed for Miss Julie Elizabeth Brett on 23 December 2015 (1 page)
23 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(4 pages)
23 December 2015Secretary's details changed for Miss Julie Elizabeth Brett on 23 December 2015 (1 page)
28 July 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
28 July 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
20 July 2015Appointment of Julie Elizabeth Brett as a director on 20 July 2015 (2 pages)
20 July 2015Appointment of Julie Elizabeth Brett as a director on 20 July 2015 (2 pages)
5 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
5 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
29 September 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
29 September 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
6 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
6 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
25 July 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
25 July 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
10 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
30 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
30 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
8 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
8 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
24 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
24 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
29 September 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
8 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
8 January 2010Director's details changed for Michael William Allan on 7 January 2010 (2 pages)
8 January 2010Director's details changed for Michael William Allan on 7 January 2010 (2 pages)
8 January 2010Director's details changed for Michael William Allan on 7 January 2010 (2 pages)
8 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
8 January 2010Secretary's details changed for Julie Brett on 7 January 2010 (1 page)
8 January 2010Secretary's details changed for Julie Brett on 7 January 2010 (1 page)
8 January 2010Secretary's details changed for Julie Brett on 7 January 2010 (1 page)
4 August 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
4 August 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
8 January 2009Return made up to 19/12/08; full list of members (6 pages)
8 January 2009Return made up to 19/12/08; full list of members (6 pages)
17 October 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
17 October 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
21 January 2008Return made up to 19/12/07; no change of members (6 pages)
21 January 2008Return made up to 19/12/07; no change of members (6 pages)
25 July 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
25 July 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
23 January 2007Return made up to 19/12/06; full list of members (6 pages)
23 January 2007Return made up to 19/12/06; full list of members (6 pages)
20 July 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
20 July 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
15 December 2005Return made up to 19/12/05; full list of members
  • 363(287) ‐ Registered office changed on 15/12/05
(6 pages)
15 December 2005Return made up to 19/12/05; full list of members
  • 363(287) ‐ Registered office changed on 15/12/05
(6 pages)
16 November 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
16 November 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
26 January 2005Return made up to 19/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 26/01/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2005Return made up to 19/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 26/01/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
30 July 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
19 February 2004Return made up to 19/12/03; full list of members (6 pages)
19 February 2004Return made up to 19/12/03; full list of members (6 pages)
25 June 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
25 June 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
3 January 2003Return made up to 19/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 January 2003Return made up to 19/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 June 2002Accounts for a dormant company made up to 28 February 2002 (7 pages)
7 June 2002Accounts for a dormant company made up to 28 February 2002 (7 pages)
27 February 2002New secretary appointed (2 pages)
27 February 2002Return made up to 19/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 February 2002New secretary appointed (2 pages)
27 February 2002Return made up to 19/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 February 2002Secretary resigned (1 page)
20 February 2002Secretary resigned (1 page)
28 June 2001Accounts for a small company made up to 28 February 2001 (6 pages)
28 June 2001Accounts for a small company made up to 28 February 2001 (6 pages)
30 January 2001Accounts for a small company made up to 28 February 2000 (6 pages)
30 January 2001Accounts for a small company made up to 28 February 2000 (6 pages)
5 January 2001Return made up to 19/12/00; full list of members (6 pages)
5 January 2001Return made up to 19/12/00; full list of members (6 pages)
17 December 1999Return made up to 19/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 December 1999Return made up to 19/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 August 1999Accounts for a small company made up to 28 February 1999 (6 pages)
26 August 1999Accounts for a small company made up to 28 February 1999 (6 pages)
3 February 1999Return made up to 19/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 February 1999Return made up to 19/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 August 1998Accounts for a small company made up to 28 February 1998 (6 pages)
17 August 1998Accounts for a small company made up to 28 February 1998 (6 pages)
26 July 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
12 January 1998Return made up to 19/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 January 1998Return made up to 19/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 December 1997Accounts for a small company made up to 28 February 1997 (7 pages)
23 December 1997Accounts for a small company made up to 28 February 1997 (7 pages)
9 January 1997Return made up to 19/12/96; no change of members (4 pages)
9 January 1997Return made up to 19/12/96; no change of members (4 pages)
27 December 1996Accounts for a small company made up to 28 February 1996 (6 pages)
27 December 1996Accounts for a small company made up to 28 February 1996 (6 pages)
21 December 1995Return made up to 19/12/95; no change of members (4 pages)
21 December 1995Return made up to 19/12/95; no change of members (4 pages)
14 December 1995Accounts for a small company made up to 28 February 1995 (6 pages)
14 December 1995Accounts for a small company made up to 28 February 1995 (6 pages)