Southend On Sea
Essex
SS1 2EG
Secretary Name | Richard Calvin Johnson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(16 years, 4 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 234 Southchurch Road Southend On Sea Essex SS1 2EG |
Director Name | Mr Michael Patrick Johnson |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(16 years, 4 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 26 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regency House South Green Southwold Suffolk IP18 6ES |
Director Name | Mr Mark Davies |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 28 April 1998(23 years, 8 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 23 October 2017) |
Role | Sales Executive |
Country of Residence | Wales |
Correspondence Address | Kingsridge House 601 London Road Westcliff On Sea Essex SS0 9PE |
Website | metalmin.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01371 873600 |
Telephone region | Great Dunmow |
Registered Address | 1066 London Road Leigh-On-Sea Essex SS9 3NA |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
70 at £1 | Richard C. Johnson 70.00% Ordinary |
---|---|
5 at £1 | Mark Davies 5.00% Ordinary |
25 at £1 | Susanna Calzado 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £28,401,339 |
Gross Profit | £632,109 |
Net Worth | £720,809 |
Cash | £3,011,281 |
Current Liabilities | £12,216,038 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2018 (5 years, 4 months ago) |
---|---|
Next Return Due | 14 January 2020 (overdue) |
26 October 2016 | Delivered 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 2007 | Delivered 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 1995 | Delivered 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 |
21 December 2017 | Group of companies' accounts made up to 31 March 2017 (11 pages) |
---|---|
13 October 2017 | Purchase of own shares. (3 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (27 pages) |
27 October 2016 | Registration of charge 011816080003, created on 26 October 2016 (10 pages) |
8 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
7 January 2016 | Full accounts made up to 31 March 2015 (19 pages) |
26 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-26
|
7 November 2014 | Full accounts made up to 31 March 2014 (19 pages) |
22 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
5 January 2014 | Full accounts made up to 31 March 2013 (18 pages) |
9 April 2013 | Full accounts made up to 31 March 2012 (18 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Director's details changed for Richard Calvin Johnson on 30 December 2011 (2 pages) |
20 February 2012 | Secretary's details changed for Richard Calvin Johnson on 30 December 2011 (1 page) |
20 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
20 February 2012 | Director's details changed for Mr Mark Davies on 30 December 2011 (2 pages) |
21 December 2011 | Full accounts made up to 31 March 2011 (18 pages) |
15 August 2011 | Resolutions
|
15 August 2011 | Statement of company's objects (2 pages) |
7 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
5 March 2010 | Director's details changed for Mark Davies on 1 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Richard Calvin Johnson on 1 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Richard Calvin Johnson on 1 October 2009 (2 pages) |
5 March 2010 | Secretary's details changed for Richard Calvin Johnson on 1 October 2009 (1 page) |
5 March 2010 | Director's details changed for Mark Davies on 1 October 2009 (2 pages) |
5 March 2010 | Secretary's details changed for Richard Calvin Johnson on 1 October 2009 (1 page) |
5 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
31 October 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
17 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
16 February 2009 | Director and secretary's change of particulars / richard johnson / 17/10/2008 (1 page) |
8 September 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
30 April 2008 | Return made up to 31/12/07; full list of members (4 pages) |
18 April 2008 | Appointment terminated director michael johnson (1 page) |
3 May 2007 | Registered office changed on 03/05/07 from: 18 stalker walk sheffield S11 8NF (1 page) |
26 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
30 January 2007 | Company name changed metalmin (foundries) LIMITED\certificate issued on 30/01/07 (2 pages) |
26 January 2007 | Particulars of mortgage/charge (10 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
2 May 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
9 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2006 | Return made up to 31/12/05; full list of members
|
18 February 2005 | Return made up to 31/12/04; full list of members
|
2 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
11 May 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
19 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
18 April 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
30 April 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
28 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
5 April 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members
|
2 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
10 November 1998 | Director's particulars changed (1 page) |
10 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
14 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
15 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
18 January 1996 | Resolutions
|
18 January 1996 | Return made up to 31/12/95; no change of members
|
18 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
5 June 1995 | Particulars of mortgage/charge (3 pages) |
9 December 1991 | Company name changed\certificate issued on 09/12/91 (2 pages) |
22 August 1974 | Incorporation (13 pages) |