Company NameMetco Europe Ltd
DirectorScott Martin
Company StatusActive
Company Number03598473
CategoryPrivate Limited Company
Incorporation Date15 July 1998(25 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Scott Martin
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Acorn Business Park
Woodseats Close
Sheffield
S8 0TB
Director NameAnthony David Savile
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address4 Grisedale Walk
Dronfield Woodhouse
Dronfield
Derbyshire
S18 8NE
Secretary NameScott Martin
NationalityBritish
StatusResigned
Appointed15 July 1998(same day as company formation)
RoleCompany Dirctor
Correspondence Address24 School Lane
Grenoside
Sheffield
South Yorkshire
S35 8QU
Secretary NameMichael Straker
NationalityBritish
StatusResigned
Appointed19 December 2002(4 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2005)
RoleCompany Director
Correspondence AddressHolm Barn
Main Road, Hathersage
Hope Valley
S32 1BB
Secretary NameMr Michael John Ellin
NationalityBritish
StatusResigned
Appointed30 June 2005(6 years, 11 months after company formation)
Appointment Duration16 years, 7 months (resigned 17 February 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Acorn Business Park
Woodseats Close
Sheffield
S8 0TB
Director NameMrs Margaret Martin
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2012(14 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 24 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Acorn Business Park
Woodseats Close
Sheffield
S8 0TB
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressC/O Henry Bramall & Co Ltd Unit 8, Acorn Business Park
Woodseats Close
Sheffield
S8 0TB
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGraves Park
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Scott Martin
100.00%
Ordinary

Financials

Year2014
Net Worth£646,323
Cash£295,568
Current Liabilities£64,909

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return6 April 2024 (2 weeks, 3 days ago)
Next Return Due20 April 2025 (12 months from now)

Filing History

10 July 2023Micro company accounts made up to 31 October 2022 (7 pages)
17 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
6 April 2023Director's details changed for Mr Scott Martin on 6 April 2023 (2 pages)
6 April 2023Registered office address changed from C/O Henry Bramall & Co Limited Unit 8 Acorn Business Park Woodseats Close Sheffield S8 0TB to C/O Henry Bramall & Co Ltd Unit 8, Acorn Business Park Woodseats Close Sheffield S8 0TB on 6 April 2023 (1 page)
14 June 2022Total exemption full accounts made up to 31 October 2021 (15 pages)
6 April 2022Confirmation statement made on 6 April 2022 with updates (4 pages)
17 February 2022Termination of appointment of Michael John Ellin as a secretary on 17 February 2022 (1 page)
25 November 2021Termination of appointment of Margaret Martin as a director on 24 August 2021 (1 page)
29 July 2021Confirmation statement made on 15 July 2021 with updates (4 pages)
20 June 2021Statement of capital following an allotment of shares on 7 June 2021
  • GBP 102.00
(4 pages)
19 June 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 June 2021Statement of company's objects (2 pages)
19 June 2021Memorandum and Articles of Association (23 pages)
19 June 2021Change of share class name or designation (2 pages)
18 June 2021Particulars of variation of rights attached to shares (2 pages)
18 March 2021Total exemption full accounts made up to 31 October 2020 (16 pages)
31 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
19 June 2020Total exemption full accounts made up to 31 October 2019 (15 pages)
16 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
20 May 2019Total exemption full accounts made up to 31 October 2018 (14 pages)
20 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
16 April 2018Total exemption full accounts made up to 31 October 2017 (14 pages)
19 July 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
3 May 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
3 May 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
19 August 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
21 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(4 pages)
21 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(4 pages)
5 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
5 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
28 October 2014Registered office address changed from The Canal Basin Masters Office Victoria Quays Wharf Street Sheffield S2 5SY to C/O Henry Bramall & Co Limited Unit 8 Acorn Business Park Woodseats Close Sheffield S8 0TB on 28 October 2014 (1 page)
28 October 2014Registered office address changed from The Canal Basin Masters Office Victoria Quays Wharf Street Sheffield S2 5SY to C/O Henry Bramall & Co Limited Unit 8 Acorn Business Park Woodseats Close Sheffield S8 0TB on 28 October 2014 (1 page)
15 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(4 pages)
15 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(4 pages)
24 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
24 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
12 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
12 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(4 pages)
13 March 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
13 March 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
4 October 2012Appointment of Mrs Margaret Martin as a director (2 pages)
4 October 2012Appointment of Mrs Margaret Martin as a director (2 pages)
1 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (3 pages)
1 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (3 pages)
12 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
12 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
1 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (3 pages)
1 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (3 pages)
21 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
21 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
19 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (3 pages)
19 July 2010Annual return made up to 15 July 2010 with a full list of shareholders (3 pages)
19 July 2010Secretary's details changed for Mr Michael John Ellin on 30 June 2010 (1 page)
19 July 2010Director's details changed for Mr Scott Martin on 30 June 2010 (2 pages)
19 July 2010Director's details changed for Mr Scott Martin on 30 June 2010 (2 pages)
19 July 2010Secretary's details changed for Mr Michael John Ellin on 30 June 2010 (1 page)
3 March 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
3 March 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
16 July 2009Return made up to 15/07/09; full list of members (3 pages)
16 July 2009Return made up to 15/07/09; full list of members (3 pages)
11 February 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
11 February 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
25 September 2008Return made up to 15/07/08; full list of members (3 pages)
25 September 2008Return made up to 15/07/08; full list of members (3 pages)
18 March 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
18 March 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
20 August 2007Return made up to 15/07/07; full list of members (2 pages)
20 August 2007Return made up to 15/07/07; full list of members (2 pages)
20 August 2007Registered office changed on 20/08/07 from: unit 8 acorn business park woodseats close sheffield south yorkshire S8 0TB (1 page)
20 August 2007Registered office changed on 20/08/07 from: unit 8 acorn business park woodseats close sheffield south yorkshire S8 0TB (1 page)
24 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
24 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
23 February 2007Registered office changed on 23/02/07 from: new western works 99 sorby street sheffield S4 7LA (1 page)
23 February 2007Registered office changed on 23/02/07 from: new western works 99 sorby street sheffield S4 7LA (1 page)
17 November 2006Director's particulars changed (1 page)
17 November 2006Director's particulars changed (1 page)
31 August 2006Return made up to 15/07/06; full list of members (2 pages)
31 August 2006Return made up to 15/07/06; full list of members (2 pages)
15 February 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
15 February 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
4 August 2005Return made up to 15/07/05; full list of members (2 pages)
4 August 2005New secretary appointed (1 page)
4 August 2005Return made up to 15/07/05; full list of members (2 pages)
4 August 2005Secretary resigned (1 page)
4 August 2005Secretary resigned (1 page)
4 August 2005New secretary appointed (1 page)
1 April 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
1 April 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
6 August 2004Return made up to 15/07/04; full list of members
  • 363(287) ‐ Registered office changed on 06/08/04
(6 pages)
6 August 2004Return made up to 15/07/04; full list of members
  • 363(287) ‐ Registered office changed on 06/08/04
(6 pages)
20 February 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
20 February 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
19 August 2003Return made up to 15/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 August 2003Return made up to 15/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
5 April 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
7 January 2003New secretary appointed (2 pages)
7 January 2003Director resigned (1 page)
7 January 2003Secretary resigned (1 page)
7 January 2003Secretary resigned (1 page)
7 January 2003New secretary appointed (2 pages)
7 January 2003Director resigned (1 page)
18 August 2002Return made up to 15/07/02; full list of members (7 pages)
18 August 2002Return made up to 15/07/02; full list of members (7 pages)
20 February 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
20 February 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
13 August 2001Return made up to 15/07/01; full list of members (6 pages)
13 August 2001Return made up to 15/07/01; full list of members (6 pages)
1 March 2001Accounts for a small company made up to 31 October 2000 (4 pages)
1 March 2001Accounts for a small company made up to 31 October 2000 (4 pages)
11 August 2000Return made up to 15/07/00; full list of members (6 pages)
11 August 2000Return made up to 15/07/00; full list of members (6 pages)
13 April 2000Accounts for a small company made up to 31 October 1999 (4 pages)
13 April 2000Accounts for a small company made up to 31 October 1999 (4 pages)
22 July 1999Return made up to 15/07/99; full list of members
  • 363(287) ‐ Registered office changed on 22/07/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 July 1999Return made up to 15/07/99; full list of members
  • 363(287) ‐ Registered office changed on 22/07/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 July 1998Accounting reference date extended from 31/07/99 to 31/10/99 (1 page)
28 July 1998Accounting reference date extended from 31/07/99 to 31/10/99 (1 page)
20 July 1998Secretary resigned (1 page)
20 July 1998Secretary resigned (1 page)
15 July 1998Incorporation (17 pages)
15 July 1998Incorporation (17 pages)