Company NameMetroweigh Limited
DirectorsNicholas David Watts and Scott Langlands
Company StatusActive
Company Number01361994
CategoryPrivate Limited Company
Incorporation Date7 April 1978(46 years, 1 month ago)
Previous NameMetropolitan Weighing Machine Company Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Nicholas David Watts
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2006(28 years, 8 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Wigram Road
London
E11 2LF
Director NameMr Scott Langlands
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2024(46 years after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Stamperland Crescent
Clarkston
Glasgow
G76 8LH
Scotland
Director NameMr Rodger Watts
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(13 years, 4 months after company formation)
Appointment Duration27 years (resigned 23 August 2018)
RoleWeighing Machine Engineer
Country of ResidenceUnited Kingdom
Correspondence Address13 Garnon Mead
Coopersale
Epping
Essex
CM16 7RN
Director NameMr Colin Tomlin
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(13 years, 4 months after company formation)
Appointment Duration30 years, 10 months (resigned 13 June 2022)
RoleWeighing Machine Engineer
Country of ResidenceEngland
Correspondence Address4 Sandringham Road
Leyton
London
E10 6HJ
Secretary NameMr Rodger Watts
NationalityBritish
StatusResigned
Appointed22 August 1991(13 years, 4 months after company formation)
Appointment Duration27 years (resigned 23 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Garnon Mead
Coopersale
Epping
Essex
CM16 7RN

Contact

Websitemetroweigh.co.uk
Telephone020 87877080
Telephone regionLondon

Location

Registered Address2nd Floor Sterling House
Langston Road
Loughton
Essex
IG10 3TS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Broadway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Mr Colin Tomlin
50.00%
Ordinary A
50 at £1Nicholas Watts
50.00%
Ordinary A

Financials

Year2014
Net Worth£197,719
Cash£165,344
Current Liabilities£86,563

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Filing History

28 September 2023Unaudited abridged accounts made up to 30 April 2023 (8 pages)
12 April 2023Confirmation statement made on 12 April 2023 with updates (5 pages)
6 April 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Issued shares shall remain unchanged 18/10/2022
(1 page)
6 April 2023Memorandum and Articles of Association (18 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
24 August 2022Confirmation statement made on 22 August 2022 with updates (4 pages)
24 August 2022Cessation of Colin Tomlin as a person with significant control on 24 May 2022 (1 page)
22 July 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(4 pages)
22 July 2022Cancellation of shares. Statement of capital on 24 May 2022
  • GBP 50
(4 pages)
27 June 2022Termination of appointment of Colin Tomlin as a director on 13 June 2022 (1 page)
26 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
23 August 2021Confirmation statement made on 22 August 2021 with no updates (3 pages)
26 March 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
24 August 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
21 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
28 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
3 September 2018Termination of appointment of Rodger Watts as a secretary on 23 August 2018 (1 page)
3 September 2018Termination of appointment of Rodger Watts as a director on 23 August 2018 (1 page)
22 August 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
30 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
27 October 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
27 October 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
23 August 2016Confirmation statement made on 22 August 2016 with updates (7 pages)
23 August 2016Confirmation statement made on 22 August 2016 with updates (7 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
18 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(6 pages)
18 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(6 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
1 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(6 pages)
1 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(6 pages)
6 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
6 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
9 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(6 pages)
9 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(6 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (6 pages)
28 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (6 pages)
20 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (6 pages)
30 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (6 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 August 2010Director's details changed for Mr Rodger Watts on 22 August 2010 (2 pages)
31 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (6 pages)
31 August 2010Director's details changed for Mr Rodger Watts on 22 August 2010 (2 pages)
31 August 2010Director's details changed for Mr Colin Tomlin on 22 August 2010 (2 pages)
31 August 2010Director's details changed for Mr Colin Tomlin on 22 August 2010 (2 pages)
31 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (6 pages)
17 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
17 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
7 December 2009Director's details changed for Nicholas Watts on 31 August 2009 (2 pages)
7 December 2009Director's details changed for Nicholas Watts on 31 August 2009 (2 pages)
27 August 2009Return made up to 22/08/09; full list of members (4 pages)
27 August 2009Return made up to 22/08/09; full list of members (4 pages)
26 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
26 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
11 September 2008Return made up to 22/08/08; full list of members (4 pages)
11 September 2008Return made up to 22/08/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
18 September 2007Return made up to 22/08/07; full list of members (3 pages)
18 September 2007Return made up to 22/08/07; full list of members (3 pages)
29 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
29 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
18 January 2007New director appointed (1 page)
18 January 2007New director appointed (1 page)
22 August 2006Return made up to 22/08/06; full list of members (3 pages)
22 August 2006Return made up to 22/08/06; full list of members (3 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
6 October 2005Return made up to 22/08/05; full list of members (3 pages)
6 October 2005Return made up to 22/08/05; full list of members (3 pages)
3 May 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
3 May 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
11 April 2005Registered office changed on 11/04/05 from: 13/17,high beech road loughton essex IG10 4BN (1 page)
11 April 2005Registered office changed on 11/04/05 from: 13/17,high beech road loughton essex IG10 4BN (1 page)
26 November 2004Memorandum and Articles of Association (9 pages)
26 November 2004Memorandum and Articles of Association (9 pages)
18 November 2004Company name changed metropolitan weighing machine co mpany LIMITED\certificate issued on 18/11/04 (3 pages)
18 November 2004Company name changed metropolitan weighing machine co mpany LIMITED\certificate issued on 18/11/04 (3 pages)
27 September 2004Return made up to 22/08/04; full list of members (7 pages)
27 September 2004Return made up to 22/08/04; full list of members (7 pages)
12 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
12 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
27 August 2003Return made up to 22/08/03; full list of members (7 pages)
27 August 2003Return made up to 22/08/03; full list of members (7 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
9 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 September 2002Return made up to 22/08/02; full list of members (7 pages)
9 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 September 2002Return made up to 22/08/02; full list of members (7 pages)
28 December 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
28 December 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
28 August 2001Return made up to 22/08/01; full list of members (6 pages)
28 August 2001Return made up to 22/08/01; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
14 September 2000Secretary's particulars changed;director's particulars changed (1 page)
14 September 2000Secretary's particulars changed;director's particulars changed (1 page)
5 September 2000Return made up to 22/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 September 2000Return made up to 22/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 December 1999Full accounts made up to 30 April 1999 (12 pages)
22 December 1999Full accounts made up to 30 April 1999 (12 pages)
31 August 1999Return made up to 22/08/99; full list of members (6 pages)
31 August 1999Return made up to 22/08/99; full list of members (6 pages)
18 February 1999Full accounts made up to 30 April 1998 (12 pages)
18 February 1999Full accounts made up to 30 April 1998 (12 pages)
25 August 1998Return made up to 22/08/98; no change of members (4 pages)
25 August 1998Return made up to 22/08/98; no change of members (4 pages)
15 January 1998Full accounts made up to 30 April 1997 (11 pages)
15 January 1998Full accounts made up to 30 April 1997 (11 pages)
22 January 1997Full accounts made up to 30 April 1996 (11 pages)
22 January 1997Full accounts made up to 30 April 1996 (11 pages)
14 October 1996Return made up to 22/08/96; full list of members (6 pages)
14 October 1996Return made up to 22/08/96; full list of members (6 pages)
16 January 1996Full accounts made up to 30 April 1995 (10 pages)
16 January 1996Full accounts made up to 30 April 1995 (10 pages)
12 October 1995Return made up to 22/08/95; no change of members (4 pages)
12 October 1995Return made up to 22/08/95; no change of members (4 pages)