Company NameMetrin Skincare Europe Limited
DirectorsGabrielle Nicole Logan and Christine Margaret Yorath
Company StatusActive
Company Number05246901
CategoryPrivate Limited Company
Incorporation Date30 September 2004(19 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameMrs Gabrielle Nicole Logan
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2005(4 months, 3 weeks after company formation)
Appointment Duration19 years, 2 months
RoleSports Reporter
Country of ResidenceUnited Kingdom
Correspondence AddressSanderson House Station Road
Horsforth
Leeds
West Yorkshire
LS18 5NT
Secretary NameMrs Christine Margaret Yorath
NationalityBritish
StatusCurrent
Appointed21 February 2005(4 months, 3 weeks after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSanderson House Station Road
Horsforth
Leeds
West Yorkshire
LS18 5NT
Director NameMrs Christine Margaret Yorath
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2020(16 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSanderson House Station Road
Horsforth
Leeds
West Yorkshire
LS18 5NT
Director NameMrs Christine Margaret Yorath
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(4 months, 3 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 01 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSanderson House Station Road
Horsforth
Leeds
West Yorkshire
LS18 5NT
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed30 September 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed30 September 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitewww.metrin-skincare.com
Email address[email protected]
Telephone0113 2658365
Telephone regionLeeds

Location

Registered AddressSanderson House Station Road
Horsforth
Leeds
West Yorkshire
LS18 5NT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Christine Margaret Yorath
50.00%
Ordinary
1 at £1Gabrielle Nicole Logan
50.00%
Ordinary

Financials

Year2014
Net Worth-£101,086
Cash£1,888
Current Liabilities£109,241

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Filing History

18 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
28 February 2023Change of details for Mrs Gabrielle Nicole Logan as a person with significant control on 28 February 2023 (2 pages)
30 September 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
30 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
11 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
17 February 2021Micro company accounts made up to 30 March 2020 (3 pages)
4 November 2020Appointment of Mrs Christine Margaret Yorath as a director on 4 November 2020 (2 pages)
19 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
26 November 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
23 September 2019Micro company accounts made up to 30 March 2019 (2 pages)
6 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
1 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 30 March 2017 (2 pages)
19 December 2017Micro company accounts made up to 30 March 2017 (2 pages)
16 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 30 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 30 March 2016 (3 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
22 December 2015Total exemption small company accounts made up to 30 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 30 March 2015 (4 pages)
6 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(3 pages)
6 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(3 pages)
30 March 2015Total exemption small company accounts made up to 30 March 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 30 March 2014 (4 pages)
30 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
30 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
17 December 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(3 pages)
17 December 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(3 pages)
27 January 2014Termination of appointment of Christine Yorath as a director (1 page)
27 January 2014Termination of appointment of Christine Yorath as a director (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(4 pages)
4 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 October 2011Director's details changed for Mrs Gabrielle Nicole Logan on 28 October 2011 (2 pages)
28 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
28 October 2011Director's details changed for Mrs Gabrielle Nicole Logan on 28 October 2011 (2 pages)
28 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
15 September 2011Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 15 September 2011 (3 pages)
15 September 2011Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 15 September 2011 (3 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
15 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
11 June 2010Director's details changed for Mrs Gabrielle Nicole Logan on 11 June 2010 (2 pages)
11 June 2010Director's details changed for Christine Margaret Yorath on 11 June 2010 (2 pages)
11 June 2010Secretary's details changed for Christine Margaret Yorath on 11 June 2010 (1 page)
11 June 2010Director's details changed for Christine Margaret Yorath on 11 June 2010 (2 pages)
11 June 2010Director's details changed for Mrs Gabrielle Nicole Logan on 11 June 2010 (2 pages)
11 June 2010Secretary's details changed for Christine Margaret Yorath on 11 June 2010 (1 page)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 October 2008Return made up to 30/09/08; full list of members (4 pages)
23 October 2008Return made up to 30/09/08; full list of members (4 pages)
17 October 2008Director's change of particulars / gabrielle logan / 20/05/2008 (1 page)
17 October 2008Director's change of particulars / gabrielle logan / 20/05/2008 (1 page)
16 November 2007Return made up to 30/09/07; no change of members (7 pages)
16 November 2007Return made up to 30/09/07; no change of members (7 pages)
3 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 October 2006Return made up to 30/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 October 2006Return made up to 30/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 July 2006Registered office changed on 28/07/06 from: 3 greengate cardale park harrogate north yorkshire HG3 1GY (1 page)
28 July 2006Registered office changed on 28/07/06 from: 3 greengate cardale park harrogate north yorkshire HG3 1GY (1 page)
20 July 2006Registered office changed on 20/07/06 from: 3 grove park court, skipton road harrogate north yorkshire HG1 4DP (1 page)
20 July 2006Registered office changed on 20/07/06 from: 3 grove park court, skipton road harrogate north yorkshire HG1 4DP (1 page)
7 November 2005Return made up to 30/09/05; full list of members (7 pages)
7 November 2005Return made up to 30/09/05; full list of members (7 pages)
5 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 June 2005Ad 30/09/04-31/03/05 £ si 1@1=1 £ ic 1/2 (2 pages)
18 June 2005Ad 30/09/04-31/03/05 £ si 1@1=1 £ ic 1/2 (2 pages)
31 March 2005New director appointed (2 pages)
31 March 2005New secretary appointed;new director appointed (2 pages)
31 March 2005New director appointed (2 pages)
31 March 2005New secretary appointed;new director appointed (2 pages)
4 March 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
4 March 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
1 October 2004Director resigned (1 page)
1 October 2004Secretary resigned (1 page)
1 October 2004Director resigned (1 page)
1 October 2004Secretary resigned (1 page)
30 September 2004Incorporation (9 pages)
30 September 2004Incorporation (9 pages)