Company NameMetro Garden Buildings Limited
DirectorsDeborah Margison and Matthew Margison
Company StatusActive
Company Number01378022
CategoryPrivate Limited Company
Incorporation Date11 July 1978(45 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameDeborah Margison
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1992(14 years, 3 months after company formation)
Appointment Duration31 years, 6 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressUnit 1 Metro Trading Centre
Barugh Green Road, Barugh Green
Barnsley
S75 1JU
Secretary NameDeborah Margison
NationalityBritish
StatusCurrent
Appointed06 August 1993(15 years, 1 month after company formation)
Appointment Duration30 years, 9 months
RoleSecretary
Correspondence AddressUnit 1 Metro Trading Centre
Barugh Green Road, Barugh Green
Barnsley
S75 1JU
Director NameMr Matthew Margison
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2023(45 years, 4 months after company formation)
Appointment Duration5 months, 1 week
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressUnit 1, Metro Trading Centre Barugh Green Road
Barugh Green
Barnsley
S75 1JU
Director NameHarold Gill
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(14 years, 3 months after company formation)
Appointment Duration1 year (resigned 26 October 1993)
RoleCompany Director
Correspondence AddressWoodley Lane Head Road
Cawthorne
Barnsley
South Yorkshire
S75 4AA
Director NameMaureen Patricia Gill
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(14 years, 3 months after company formation)
Appointment Duration1 year (resigned 26 October 1993)
RoleCompany Director
Correspondence AddressWoodley Lane Head Road
Cawthorne
Barnsley
South Yorkshire
S75 4AA
Director NameDean Gledhill
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(14 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 October 1997)
RoleProduction Director
Correspondence AddressMoorland House 29 Greenside
Hoylandswaine
Sheffield
South Yorkshire
S30 6JH
Director NameJoanne Gledhill
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(14 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 October 1997)
RoleSales Director
Correspondence AddressMoorland House 29 Greenside
Hoylandswaine
Sheffield
South Yorkshire
S30 6JH
Director NameMalcolm Margison
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(14 years, 3 months after company formation)
Appointment Duration27 years, 9 months (resigned 18 July 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Metro Trading Centre
Barugh Green Road, Barugh Green
Barnsley
S75 1JU
Secretary NameMaureen Patricia Gill
NationalityBritish
StatusResigned
Appointed21 October 1992(14 years, 3 months after company formation)
Appointment Duration1 year (resigned 26 October 1993)
RoleCompany Director
Correspondence AddressWoodley Lane Head Road
Cawthorne
Barnsley
South Yorkshire
S75 4AA

Contact

Websitemetrogardenbuildingsltd.co.uk
Telephone01226 387868
Telephone regionBarnsley

Location

Registered AddressUnit 1 Metro Trading Centre
Barugh Green Road, Barugh Green
Barnsley
S75 1JU
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardDarton West
Built Up AreaBarnsley/Dearne Valley

Shareholders

50 at £1Deborah Margison
50.00%
Ordinary
50 at £1Malcolm Margison
50.00%
Ordinary

Financials

Year2014
Net Worth£167,129
Cash£41,573
Current Liabilities£76,453

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return30 July 2023 (9 months, 1 week ago)
Next Return Due13 August 2024 (3 months, 1 week from now)

Charges

28 January 1994Delivered on: 3 February 1994
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

23 October 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
10 August 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
8 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
18 January 2022Total exemption full accounts made up to 31 January 2021 (8 pages)
4 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
27 November 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
30 July 2020Termination of appointment of Malcolm Margison as a director on 18 July 2020 (1 page)
30 July 2020Confirmation statement made on 30 July 2020 with updates (5 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
23 October 2019Confirmation statement made on 21 October 2019 with updates (5 pages)
8 October 2019Cessation of Malcolm Margison as a person with significant control on 30 September 2019 (1 page)
8 October 2019Change of details for Deborah Margison as a person with significant control on 30 September 2019 (2 pages)
2 November 2018Confirmation statement made on 21 October 2018 with updates (5 pages)
25 October 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
3 November 2017Confirmation statement made on 21 October 2017 with updates (5 pages)
3 November 2017Confirmation statement made on 21 October 2017 with updates (5 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
2 December 2016Confirmation statement made on 21 October 2016 with updates (7 pages)
2 December 2016Confirmation statement made on 21 October 2016 with updates (7 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
3 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(4 pages)
3 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
10 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(4 pages)
10 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
21 October 2014Director's details changed for Deborah Margison on 21 October 2014 (2 pages)
21 October 2014Director's details changed for Deborah Margison on 21 October 2014 (2 pages)
19 September 2014Previous accounting period extended from 31 December 2013 to 31 January 2014 (1 page)
19 September 2014Previous accounting period extended from 31 December 2013 to 31 January 2014 (1 page)
29 January 2014Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 January 2014Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(4 pages)
14 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(4 pages)
13 November 2013Secretary's details changed for Deborah Margison on 13 November 2013 (1 page)
13 November 2013Registered office address changed from Metro Trading Centre Barugh Green Road Barugh Green Barnsley S75 1JU on 13 November 2013 (1 page)
13 November 2013Secretary's details changed for Deborah Margison on 13 November 2013 (1 page)
13 November 2013Director's details changed for Deborah Margison on 13 November 2013 (2 pages)
13 November 2013Director's details changed for Malcolm Margison on 13 November 2013 (2 pages)
13 November 2013Director's details changed for Deborah Margison on 13 November 2013 (2 pages)
13 November 2013Director's details changed for Malcolm Margison on 13 November 2013 (2 pages)
13 November 2013Registered office address changed from Metro Trading Centre Barugh Green Road Barugh Green Barnsley S75 1JU on 13 November 2013 (1 page)
30 October 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
30 October 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
3 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
27 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
27 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
25 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
25 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
25 February 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
25 February 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
4 February 2009Return made up to 21/10/08; full list of members (4 pages)
4 February 2009Return made up to 21/10/08; full list of members (4 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
23 November 2007Return made up to 21/10/07; full list of members (3 pages)
23 November 2007Return made up to 21/10/07; full list of members (3 pages)
29 March 2007Return made up to 21/10/06; full list of members (3 pages)
29 March 2007Return made up to 21/10/06; full list of members (3 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
17 March 2006Return made up to 21/10/05; full list of members (3 pages)
17 March 2006Return made up to 21/10/05; full list of members (3 pages)
22 February 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
22 February 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
18 February 2005Accounts for a small company made up to 31 January 2004 (6 pages)
18 February 2005Accounts for a small company made up to 31 January 2004 (6 pages)
31 January 2005Return made up to 21/10/04; full list of members (8 pages)
31 January 2005Return made up to 21/10/04; full list of members (8 pages)
4 March 2004Accounts for a small company made up to 31 January 2003 (6 pages)
4 March 2004Accounts for a small company made up to 31 January 2003 (6 pages)
11 February 2004Return made up to 21/10/02; full list of members (8 pages)
11 February 2004Return made up to 21/10/02; full list of members (8 pages)
6 February 2004Return made up to 21/10/03; full list of members (8 pages)
6 February 2004Return made up to 21/10/03; full list of members (8 pages)
2 December 2002Accounts for a small company made up to 31 January 2002 (7 pages)
2 December 2002Accounts for a small company made up to 31 January 2002 (7 pages)
28 January 2002Return made up to 21/10/01; full list of members (7 pages)
28 January 2002Return made up to 21/10/01; full list of members (7 pages)
4 December 2001Accounts for a small company made up to 31 January 2001 (6 pages)
4 December 2001Accounts for a small company made up to 31 January 2001 (6 pages)
16 February 2001Accounts for a small company made up to 31 January 2000 (7 pages)
16 February 2001Accounts for a small company made up to 31 January 2000 (7 pages)
21 January 2001Return made up to 21/10/00; full list of members (7 pages)
21 January 2001Return made up to 21/10/00; full list of members (7 pages)
17 January 2001Return made up to 21/10/99; full list of members (7 pages)
17 January 2001Return made up to 21/10/99; full list of members (7 pages)
17 February 2000Accounts for a small company made up to 31 January 1999 (7 pages)
17 February 2000Accounts for a small company made up to 31 January 1999 (7 pages)
23 September 1999Return made up to 21/10/97; no change of members (4 pages)
23 September 1999Return made up to 21/10/97; no change of members (4 pages)
23 September 1999Return made up to 21/10/98; full list of members (6 pages)
23 September 1999Return made up to 21/10/98; full list of members (6 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (7 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (7 pages)
4 December 1997Accounts for a small company made up to 31 January 1997 (8 pages)
4 December 1997Accounts for a small company made up to 31 January 1997 (8 pages)
24 October 1997Director resigned (1 page)
24 October 1997Director resigned (1 page)
24 October 1997Director resigned (1 page)
24 October 1997Director resigned (1 page)
17 December 1996Return made up to 21/10/96; no change of members (4 pages)
17 December 1996Return made up to 21/10/96; no change of members (4 pages)
2 December 1996Accounts for a small company made up to 31 January 1996 (9 pages)
2 December 1996Accounts for a small company made up to 31 January 1996 (9 pages)
13 December 1995Return made up to 21/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 December 1995Return made up to 21/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 1995Accounting reference date extended from 30/11 to 31/01 (1 page)
27 October 1995Accounting reference date extended from 30/11 to 31/01 (1 page)
2 October 1995Accounts for a small company made up to 30 November 1994 (7 pages)
2 October 1995Accounts for a small company made up to 30 November 1994 (7 pages)
28 June 1994Return made up to 26/10/93; change of members (8 pages)
3 September 1986Return made up to 20/06/86; full list of members (4 pages)