Company NameMetalmin & Co UK Limited
DirectorRichard Calvin Johnson
Company StatusLiquidation
Company Number01181608
CategoryPrivate Limited Company
Incorporation Date22 August 1974(49 years, 8 months ago)
Previous NamesS. & B. Packaging Limited and Metalmin (Foundries) 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

Directors

Director NameRichard Calvin Johnson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(16 years, 4 months after company formation)
Appointment Duration33 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Old Exchange 234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
Secretary NameRichard Calvin Johnson
NationalityBritish
StatusCurrent
Appointed31 December 1990(16 years, 4 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
Director NameMr Michael Patrick Johnson
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(16 years, 4 months after company formation)
Appointment Duration17 years, 3 months (resigned 26 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House
South Green
Southwold
Suffolk
IP18 6ES
Director NameMr Mark Davies
Date of BirthMarch 1958 (Born 66 years ago)
NationalityWelsh
StatusResigned
Appointed28 April 1998(23 years, 8 months after company formation)
Appointment Duration19 years, 6 months (resigned 23 October 2017)
RoleSales Executive
Country of ResidenceWales
Correspondence AddressKingsridge House
601 London Road
Westcliff On Sea
Essex
SS0 9PE

Contact

Websitemetalmin.co.uk
Email address[email protected]
Telephone01371 873600
Telephone regionGreat Dunmow

Location

Registered Address1066 London Road
Leigh-On-Sea
Essex
SS9 3NA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

70 at £1Richard C. Johnson
70.00%
Ordinary
5 at £1Mark Davies
5.00%
Ordinary
25 at £1Susanna Calzado
25.00%
Ordinary

Financials

Year2014
Turnover£28,401,339
Gross Profit£632,109
Net Worth£720,809
Cash£3,011,281
Current Liabilities£12,216,038

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Next Accounts Due31 December 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2018 (5 years, 4 months ago)
Next Return Due14 January 2020 (overdue)

Charges

26 October 2016Delivered on: 27 October 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Leasehold property, ground floor and basement, livermore house, 46 high street, great dunmow, essex CM6 1AN. Land registry title number: EX892103.
Outstanding
15 January 2007Delivered on: 26 January 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company formerly k/a metalmin (foundries) limited 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
25 May 1995Delivered on: 5 June 1995
Satisfied on: 9 March 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or metalmin limited 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

21 December 2017Group of companies' accounts made up to 31 March 2017 (11 pages)
13 October 2017Purchase of own shares. (3 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Full accounts made up to 31 March 2016 (27 pages)
27 October 2016Registration of charge 011816080003, created on 26 October 2016 (10 pages)
8 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
7 January 2016Full accounts made up to 31 March 2015 (19 pages)
26 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
7 November 2014Full accounts made up to 31 March 2014 (19 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(4 pages)
5 January 2014Full accounts made up to 31 March 2013 (18 pages)
9 April 2013Full accounts made up to 31 March 2012 (18 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
20 February 2012Director's details changed for Richard Calvin Johnson on 30 December 2011 (2 pages)
20 February 2012Secretary's details changed for Richard Calvin Johnson on 30 December 2011 (1 page)
20 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
20 February 2012Director's details changed for Mr Mark Davies on 30 December 2011 (2 pages)
21 December 2011Full accounts made up to 31 March 2011 (18 pages)
15 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ That the company shall not have an authorised share capital that the capital clause shall cease to apply 19/07/2011
(38 pages)
15 August 2011Statement of company's objects (2 pages)
7 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
5 March 2010Director's details changed for Mark Davies on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Richard Calvin Johnson on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Richard Calvin Johnson on 1 October 2009 (2 pages)
5 March 2010Secretary's details changed for Richard Calvin Johnson on 1 October 2009 (1 page)
5 March 2010Director's details changed for Mark Davies on 1 October 2009 (2 pages)
5 March 2010Secretary's details changed for Richard Calvin Johnson on 1 October 2009 (1 page)
5 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
31 October 2009Accounts for a small company made up to 31 March 2009 (6 pages)
17 February 2009Return made up to 31/12/08; full list of members (4 pages)
16 February 2009Director and secretary's change of particulars / richard johnson / 17/10/2008 (1 page)
8 September 2008Accounts for a small company made up to 31 March 2008 (6 pages)
30 April 2008Return made up to 31/12/07; full list of members (4 pages)
18 April 2008Appointment terminated director michael johnson (1 page)
3 May 2007Registered office changed on 03/05/07 from: 18 stalker walk sheffield S11 8NF (1 page)
26 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
30 January 2007Company name changed metalmin (foundries) LIMITED\certificate issued on 30/01/07 (2 pages)
26 January 2007Particulars of mortgage/charge (10 pages)
23 January 2007Return made up to 31/12/06; full list of members (3 pages)
2 May 2006Accounts for a small company made up to 31 March 2005 (6 pages)
9 March 2006Declaration of satisfaction of mortgage/charge (1 page)
12 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
11 May 2004Accounts for a small company made up to 31 March 2003 (6 pages)
19 February 2004Return made up to 31/12/03; full list of members (7 pages)
18 April 2003Accounts for a small company made up to 31 March 2002 (6 pages)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
30 April 2002Accounts for a small company made up to 31 March 2001 (6 pages)
28 March 2002Return made up to 31/12/01; full list of members (7 pages)
5 April 2001Accounts for a small company made up to 31 March 2000 (7 pages)
30 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 February 2000Return made up to 31/12/99; full list of members (7 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
27 January 1999New director appointed (2 pages)
27 January 1999Return made up to 31/12/98; full list of members (6 pages)
10 November 1998Director's particulars changed (1 page)
10 February 1998Return made up to 31/12/97; no change of members (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
14 January 1997Return made up to 31/12/96; full list of members (6 pages)
15 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
18 January 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
5 June 1995Particulars of mortgage/charge (3 pages)
9 December 1991Company name changed\certificate issued on 09/12/91 (2 pages)
22 August 1974Incorporation (13 pages)