Company NameThe Metal Store Ltd
Company StatusActive
Company Number05375305
CategoryPrivate Limited Company
Incorporation Date24 February 2005(19 years, 2 months ago)
Previous NameHire Decks Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Andrew Neil Buckley
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Church Paddocks
Clifton
Brighouse
West Yorkshire
HD6 4LD
Director NameMs Louise Sarah Glennie
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2016(11 years, 5 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDale House 64 Fink Hill
Horsforth
Leeds
LS18 4DH
Director NameMr Leigh Start
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2016(11 years, 5 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDale House 64 Fink Hill
Horsforth
Leeds
LS18 4DH
Secretary NameDeborah Buckley
NationalityBritish
StatusResigned
Appointed24 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address1 Moorfield
Birkenshaw
Bradford
West Yorkshire
BD11 2HP

Contact

Websitehiredecks.com
Telephone01274 873640
Telephone regionBradford

Location

Registered AddressDale House 64 Fink Hill
Horsforth
Leeds
LS18 4DH
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Andrew Neil Buckley
33.33%
Ordinary
100 at £1Louise Glennie
33.33%
Ordinary B
100 at £1Wendy South
33.33%
Ordinary C

Financials

Year2014
Net Worth£202,875
Cash£245,401
Current Liabilities£315,053

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 October 2023 (6 months, 3 weeks ago)
Next Return Due30 October 2024 (5 months, 3 weeks from now)

Charges

8 March 2017Delivered on: 10 March 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage over all the freehold property highfield mills, heaton street, cleckheaton, BD19 3TN, registered at hm land registry with title number WYK316279.
Outstanding
29 January 2016Delivered on: 3 February 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: All that freehold property known as brook mill, hightown road, cleckheaton, west. Yorkshire - registered at hm land registry with title number of WYK122759.
Outstanding
21 October 2014Delivered on: 8 November 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Land and buildings to east of glederd road birstall batley k/a britannia mills gelderd road batley.
Outstanding
8 October 2014Delivered on: 16 October 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

7 December 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
28 July 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
30 November 2022Confirmation statement made on 24 November 2022 with no updates (3 pages)
17 October 2022Change of details for Mr Andrew Neil Buckley as a person with significant control on 17 October 2022 (2 pages)
4 August 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
25 November 2021Confirmation statement made on 24 November 2021 with updates (3 pages)
21 October 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
24 November 2020Confirmation statement made on 24 November 2020 with updates (4 pages)
20 November 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
1 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
23 October 2019Satisfaction of charge 053753050002 in full (1 page)
11 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-10
(3 pages)
14 August 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
4 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
21 June 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
1 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
26 April 2018Director's details changed for Ms Louise Sarah Glennie on 26 April 2018 (2 pages)
26 April 2018Director's details changed for Mr Leigh Start on 26 April 2018 (2 pages)
20 April 2018Registered office address changed from 25-29 Sandy Way Yeadon Leeds LS19 7EW to Dale House 64 Fink Hill Horsforth Leeds LS18 4DH on 20 April 2018 (1 page)
28 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
28 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
22 June 2017Confirmation statement made on 1 June 2017 with updates (9 pages)
22 June 2017Confirmation statement made on 1 June 2017 with updates (9 pages)
10 March 2017Registration of charge 053753050004, created on 8 March 2017 (10 pages)
10 March 2017Registration of charge 053753050004, created on 8 March 2017 (10 pages)
7 February 2017Statement of capital following an allotment of shares on 1 August 2016
  • GBP 400
(3 pages)
7 February 2017Statement of capital following an allotment of shares on 1 August 2016
  • GBP 400
(3 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
1 August 2016Appointment of Ms Louise Glennie as a director on 1 August 2016 (2 pages)
1 August 2016Appointment of Mr Leigh Start as a director on 1 August 2016 (2 pages)
1 August 2016Appointment of Mr Leigh Start as a director on 1 August 2016 (2 pages)
1 August 2016Appointment of Ms Louise Glennie as a director on 1 August 2016 (2 pages)
16 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 300
(4 pages)
16 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 300
(4 pages)
3 February 2016Registration of charge 053753050003, created on 29 January 2016 (10 pages)
3 February 2016Registration of charge 053753050003, created on 29 January 2016 (10 pages)
18 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 300
(4 pages)
18 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 300
(4 pages)
18 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 300
(4 pages)
28 May 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 May 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 November 2014Registration of charge 053753050002, created on 21 October 2014 (12 pages)
8 November 2014Registration of charge 053753050002, created on 21 October 2014 (12 pages)
16 October 2014Registration of charge 053753050001, created on 8 October 2014 (18 pages)
16 October 2014Registration of charge 053753050001, created on 8 October 2014 (18 pages)
16 October 2014Registration of charge 053753050001, created on 8 October 2014 (18 pages)
18 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 300
(4 pages)
18 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 300
(4 pages)
18 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 300
(4 pages)
2 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 March 2014Director's details changed for Andrew Neil Buckley on 10 March 2014 (2 pages)
11 March 2014Director's details changed for Andrew Neil Buckley on 10 March 2014 (2 pages)
11 March 2014Annual return made up to 24 February 2014 with a full list of shareholders (3 pages)
11 March 2014Annual return made up to 24 February 2014 with a full list of shareholders (3 pages)
8 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
21 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 March 2012Director's details changed for Andrew Neil Buckley on 24 February 2012 (2 pages)
8 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
8 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (3 pages)
8 March 2012Director's details changed for Andrew Neil Buckley on 24 February 2012 (2 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
6 April 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
18 March 2010Director's details changed for Andrew Neil Buckley on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Andrew Neil Buckley on 18 March 2010 (2 pages)
18 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (4 pages)
4 February 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
4 February 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
16 June 2009Return made up to 24/02/09; full list of members (3 pages)
16 June 2009Return made up to 24/02/09; full list of members (3 pages)
16 June 2009Appointment terminated secretary deborah buckley (1 page)
16 June 2009Appointment terminated secretary deborah buckley (1 page)
17 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 March 2009Registered office changed on 16/03/2009 from barclays bank chambers, 2 northgate, cleckheaton west yorkshire BD19 5AA (1 page)
16 March 2009Registered office changed on 16/03/2009 from barclays bank chambers, 2 northgate, cleckheaton west yorkshire BD19 5AA (1 page)
27 February 2008Return made up to 24/02/08; full list of members (3 pages)
27 February 2008Return made up to 24/02/08; full list of members (3 pages)
21 December 2007Registered office changed on 21/12/07 from: natwest bank chambers 42 market place heckmondwike west yorkshire WF16 0HU (1 page)
21 December 2007Registered office changed on 21/12/07 from: natwest bank chambers 42 market place heckmondwike west yorkshire WF16 0HU (1 page)
26 June 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
26 June 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
27 February 2007Return made up to 24/02/07; full list of members (2 pages)
27 February 2007Return made up to 24/02/07; full list of members (2 pages)
12 July 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
12 July 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
26 June 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
26 June 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
27 February 2006Return made up to 24/02/06; full list of members (2 pages)
27 February 2006Return made up to 24/02/06; full list of members (2 pages)
24 February 2005Incorporation (12 pages)
24 February 2005Incorporation (12 pages)