Company NameMetrotype Ltd
Company StatusActive
Company Number03150161
CategoryPrivate Limited Company
Incorporation Date24 January 1996(28 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Anthony John Beharrell
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1996(1 month, 1 week after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillcrest Kemp Road
Swanland
North Ferriby
East Yorkshire
HU14 3LY
Secretary NameMrs Lesley Beharrell
NationalityBritish
StatusCurrent
Appointed03 December 1997(1 year, 10 months after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillcrest Kemp Road
Swanland
North Ferriby
East Yorkshire
HU14 3LY
Director NameMr John Richard Beharrell
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2018(22 years, 4 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNeptune House Neptune Street
Hull
HU3 2BP
Director NameMrs Joanne Lesley Walker
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2018(22 years, 4 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNeptune House Neptune Street
Hull
HU3 2BP
Director NameStanley Alfred Adamson
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(1 month, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 03 December 1997)
RoleCompany Director
Correspondence Address3 Hall Park Tranby Lane
Swanland
East Yorkshire
HU14 3NL
Director NameChristine Turner
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(1 month, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 04 December 1997)
RoleCompany Director
Correspondence Address142 Beverley Road
Kirkella
Hull
East Yorkshire
HU3 1UW
Secretary NameStanley Alfred Adamson
NationalityBritish
StatusResigned
Appointed01 March 1996(1 month, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 03 December 1997)
RoleCompany Director
Correspondence Address3 Hall Park Tranby Lane
Swanland
East Yorkshire
HU14 3NL
Director NameUK Incorporations Limited (Corporation)
StatusResigned
Appointed24 January 1996(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 1996(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB

Contact

Telephone01482 226570
Telephone regionHull

Location

Registered AddressNeptune House
Neptune Street
Hull
East Yorkshire
HU3 2BP
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardSt Andrew's
Built Up AreaKingston upon Hull
Address Matches4 other UK companies use this postal address

Shareholders

4 at £1Mrs Lesley Patricia Beharrell
100.00%
Ordinary

Financials

Year2014
Net Worth£227,130
Cash£154,741
Current Liabilities£196,590

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months, 1 week from now)

Charges

20 March 2013Delivered on: 27 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 136 anlaby park road north hull t/no HS165482 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
20 March 2013Delivered on: 23 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 5 acasta way hull t/no HS336073 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
19 August 2011Delivered on: 23 August 2011
Persons entitled: Lloyds Tsb 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 20 ferry road hessle east yorkshire t/n HS158504 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
19 August 2011Delivered on: 23 August 2011
Persons entitled: Lloyds Tsb 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 property k/a 37 ceylon street hull north humberside t/no hs 220309 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
12 March 2007Delivered on: 20 March 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 226-228 holderness road hull t/n HS333495. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
8 April 2004Delivered on: 14 April 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as or being 5 humber place hull t/no HS83578. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
26 April 2001Delivered on: 1 May 2001
Persons entitled: Lloyds Tsb 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
29 January 1999Delivered on: 4 February 1999
Persons entitled: Tsb Bank PLC

Classification: Commercial property security deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 37 ceylon street hull t/no HS220309. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
4 March 2022Delivered on: 12 March 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 330 priory road hull. 121 marfleet lane hull. 119 marfleet lane hull. 123 marfleet lane hull.
Outstanding
12 January 2017Delivered on: 21 January 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 182 falkland road hull and 33 manvers street hull.
Outstanding
1 July 2016Delivered on: 7 July 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 1 & 2 arundel street newbridge road hull.
Outstanding
27 February 2015Delivered on: 13 March 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 103 kilnsea grove hull humberside (formerly k/a 209 suddaby park).
Outstanding
7 March 2014Delivered on: 18 March 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 7 acasta way, hull. Notification of addition to or amendment of charge.
Outstanding
31 January 2014Delivered on: 11 February 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 6 acasta way. Hull.
Outstanding
10 June 1996Delivered on: 22 June 1996
Persons entitled: Tsb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the west side of neptune street kingston upon hull.
Outstanding

Filing History

10 November 2023Total exemption full accounts made up to 5 April 2023 (8 pages)
31 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
3 January 2023Total exemption full accounts made up to 5 April 2022 (8 pages)
31 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
12 March 2022Registration of charge 031501610015, created on 4 March 2022 (41 pages)
29 December 2021Total exemption full accounts made up to 5 April 2021 (7 pages)
31 March 2021Total exemption full accounts made up to 5 April 2020 (7 pages)
19 March 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
28 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
12 October 2019Total exemption full accounts made up to 5 April 2019 (8 pages)
2 April 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
5 January 2019Total exemption full accounts made up to 5 April 2018 (8 pages)
17 June 2018Director's details changed for Mrs Joanne Lesley Beharrell on 15 June 2018 (2 pages)
15 June 2018Appointment of Mr John Richard Beharrell as a director on 15 June 2018 (2 pages)
15 June 2018Appointment of Mrs Joanne Lesley Beharrell as a director on 15 June 2018 (2 pages)
21 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 5 April 2017 (9 pages)
28 November 2017Total exemption full accounts made up to 5 April 2017 (9 pages)
5 April 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
21 January 2017Registration of charge 031501610014, created on 12 January 2017 (41 pages)
21 January 2017Registration of charge 031501610014, created on 12 January 2017 (41 pages)
20 December 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
7 July 2016Registration of charge 031501610013, created on 1 July 2016 (40 pages)
7 July 2016Registration of charge 031501610013, created on 1 July 2016 (40 pages)
17 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 4
(4 pages)
17 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 4
(4 pages)
10 November 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
10 November 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
10 November 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
20 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 4
(4 pages)
20 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 4
(4 pages)
13 March 2015Registration of charge 031501610012, created on 27 February 2015 (34 pages)
13 March 2015Registration of charge 031501610012, created on 27 February 2015 (34 pages)
12 November 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
12 November 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
12 November 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
18 March 2014Registration of charge 031501610011 (33 pages)
18 March 2014Registration of charge 031501610011 (33 pages)
20 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 4
(4 pages)
20 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 4
(4 pages)
11 February 2014Registration of charge 031501610010 (35 pages)
11 February 2014Registration of charge 031501610010 (35 pages)
19 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
27 March 2013Particulars of a mortgage or charge / charge no: 9 (8 pages)
27 March 2013Particulars of a mortgage or charge / charge no: 9 (8 pages)
23 March 2013Particulars of a mortgage or charge / charge no: 8 (10 pages)
23 March 2013Particulars of a mortgage or charge / charge no: 8 (10 pages)
21 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
3 January 2013Total exemption small company accounts made up to 5 April 2012 (7 pages)
3 January 2013Total exemption small company accounts made up to 5 April 2012 (7 pages)
3 January 2013Total exemption small company accounts made up to 5 April 2012 (7 pages)
31 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
17 November 2011Current accounting period extended from 31 January 2012 to 5 April 2012 (1 page)
17 November 2011Current accounting period extended from 31 January 2012 to 5 April 2012 (1 page)
17 November 2011Current accounting period extended from 31 January 2012 to 5 April 2012 (1 page)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 6 (10 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 7 (10 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 7 (10 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 6 (10 pages)
26 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
26 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
5 May 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
14 April 2009Return made up to 24/01/09; full list of members (3 pages)
14 April 2009Return made up to 24/01/09; full list of members (3 pages)
24 November 2008Return made up to 24/01/08; full list of members (3 pages)
24 November 2008Return made up to 24/01/08; full list of members (3 pages)
22 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
22 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
2 October 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
2 October 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
30 March 2007Return made up to 24/01/07; full list of members (2 pages)
30 March 2007Return made up to 24/01/07; full list of members (2 pages)
20 March 2007Particulars of mortgage/charge (4 pages)
20 March 2007Particulars of mortgage/charge (4 pages)
18 February 2007Ad 30/01/07--------- £ si 1@1=1 £ ic 3/4 (2 pages)
18 February 2007Ad 30/01/07--------- £ si 1@1=1 £ ic 3/4 (2 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
17 October 2006Return made up to 24/01/06; full list of members (6 pages)
17 October 2006Return made up to 24/01/06; full list of members (6 pages)
27 September 2005Return made up to 24/01/05; full list of members (6 pages)
27 September 2005Return made up to 24/01/05; full list of members (6 pages)
3 August 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
3 August 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
10 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
10 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
14 April 2004Particulars of mortgage/charge (5 pages)
14 April 2004Particulars of mortgage/charge (5 pages)
18 February 2004Return made up to 24/01/04; full list of members (6 pages)
18 February 2004Return made up to 24/01/04; full list of members (6 pages)
20 July 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
20 July 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
30 May 2003Return made up to 24/01/03; full list of members (6 pages)
30 May 2003Return made up to 24/01/03; full list of members (6 pages)
9 February 2003Total exemption small company accounts made up to 31 January 2002 (5 pages)
9 February 2003Total exemption small company accounts made up to 31 January 2002 (5 pages)
4 February 2003Return made up to 24/01/02; full list of members
  • 363(287) ‐ Registered office changed on 04/02/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 2003Return made up to 24/01/02; full list of members
  • 363(287) ‐ Registered office changed on 04/02/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 December 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
3 December 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
3 May 2001Return made up to 24/01/01; full list of members (6 pages)
3 May 2001Return made up to 24/01/01; full list of members (6 pages)
1 May 2001Particulars of mortgage/charge (7 pages)
1 May 2001Particulars of mortgage/charge (7 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (4 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (4 pages)
25 February 2000Return made up to 24/01/00; full list of members (6 pages)
25 February 2000Return made up to 24/01/00; full list of members (6 pages)
30 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
30 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
1 March 1999Return made up to 24/01/99; full list of members (6 pages)
1 March 1999Return made up to 24/01/99; full list of members (6 pages)
4 February 1999Particulars of mortgage/charge (6 pages)
4 February 1999Particulars of mortgage/charge (6 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (4 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (4 pages)
17 April 1998New secretary appointed (1 page)
17 April 1998Secretary resigned;director resigned (1 page)
17 April 1998Director resigned (1 page)
17 April 1998New secretary appointed (1 page)
17 April 1998Secretary resigned;director resigned (1 page)
17 April 1998Director resigned (1 page)
2 February 1998Accounts for a small company made up to 31 January 1997 (4 pages)
2 February 1998Accounts for a small company made up to 31 January 1997 (4 pages)
3 December 1997Return made up to 24/01/97; full list of members (8 pages)
3 December 1997Ad 02/03/96--------- £ si 2@1 (2 pages)
3 December 1997Ad 02/03/96--------- £ si 2@1 (2 pages)
3 December 1997Return made up to 24/01/97; full list of members (8 pages)
23 April 1997New director appointed (2 pages)
23 April 1997New secretary appointed;new director appointed (2 pages)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
23 April 1997New director appointed (2 pages)
23 April 1997New secretary appointed;new director appointed (2 pages)
22 June 1996Particulars of mortgage/charge (3 pages)
22 June 1996Particulars of mortgage/charge (3 pages)
15 March 1996Director resigned (1 page)
15 March 1996Secretary resigned (1 page)
15 March 1996Registered office changed on 15/03/96 from: 32 high street great bookham surrey KT23 4AX (1 page)
15 March 1996Director resigned (1 page)
15 March 1996Registered office changed on 15/03/96 from: 32 high street great bookham surrey KT23 4AX (1 page)
15 March 1996Secretary resigned (1 page)
24 January 1996Incorporation (14 pages)
24 January 1996Incorporation (14 pages)