Company NameMetoc Limited
Company StatusActive
Company Number01489779
CategoryPrivate Limited Company
Incorporation Date9 April 1980(44 years ago)
Previous Names5

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameFrank Luitzen Beiboer
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityDutch
StatusCurrent
Appointed01 July 1994(14 years, 2 months after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Correspondence AddressExchange House Station Road
Liphook
Hampshire
GU30 7DW
Director NameMr Philip Michael Oaks
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2014(34 years, 5 months after company formation)
Appointment Duration9 years, 7 months
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressExchange House Station Road
Liphook
Hampshire
GU30 7DW
Director NameMr Bertrand Mallet
Date of BirthAugust 1972 (Born 51 years ago)
NationalityFrench
StatusCurrent
Appointed02 November 2022(42 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PS
Secretary NameIntertek Secretaries Limited (Corporation)
StatusCurrent
Appointed04 January 2013(32 years, 9 months after company formation)
Appointment Duration11 years, 3 months
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMr Kevin Ronald Deeming
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1993(12 years, 11 months after company formation)
Appointment Duration17 years, 7 months (resigned 27 October 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange House Station Road
Liphook
Hampshire
GU30 7DW
Director NameNicholas Deeming
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1993(12 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 August 1996)
RoleSolicitor
Correspondence AddressPark View
Speldhurst Hill, Speldhurst
Tunbridge Wells
Kent
TN3 0NE
Director NameMr John Arnold Quilter
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1993(12 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 June 1994)
RoleChemical Engineer
Correspondence Address35 Feltham Avenue
East Molesey
Surrey
KT8 9BJ
Secretary NameNicholas Deeming
NationalityBritish
StatusResigned
Appointed07 March 1993(12 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 August 1996)
RoleCompany Director
Correspondence AddressPark View
Speldhurst Hill, Speldhurst
Tunbridge Wells
Kent
TN3 0NE
Director NameColin William Skipper
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(14 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 November 1998)
RoleEnviromental Engineer
Correspondence Address209 The Causeway
Petersfield
Hampshire
GU31 4LN
Director NameScott McKelvie
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed01 December 1994(14 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 April 1996)
RoleEnviromental Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSunnyside
South Harting
Petersfield
Hampshire
GU31 5LD
Secretary NameMr Jeremy John Kentish Barnes
NationalityBritish
StatusResigned
Appointed22 August 1996(16 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOutmoor Hale House Lane
Churt
Farnham
Surrey
GU10 2NG
Director NameThomas George King
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(17 years, 4 months after company formation)
Appointment Duration13 years, 1 month (resigned 27 October 2010)
RoleCompany Director
Correspondence AddressExchange House Station Road
Liphook
Hampshire
GU30 7DW
Director NameStephen Charles Martin
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1998(17 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 August 2002)
RoleChartered Engineer
Correspondence Address25 Harberton Crescent
Chichester
West Sussex
PO19 4NY
Secretary NameStephen Charles Martin
NationalityBritish
StatusResigned
Appointed24 February 2000(19 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 August 2002)
RoleCompany Director
Correspondence Address25 Harberton Crescent
Chichester
West Sussex
PO19 4NY
Secretary NameHeidi Gayna Awege Thompson
NationalityBritish
StatusResigned
Appointed02 August 2002(22 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 December 2006)
RoleCompany Director
Correspondence Address34 Strathcona Gardens
Knaphill
Surrey
GU21 2AY
Director NameDr Michael John Osborne
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(23 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 October 2005)
RoleOceanographer
Country of ResidenceEngland
Correspondence Address32 Selborne Close
Petersfield
Hampshire
GU32 2JB
Director NameChristopher Phillip Mooij
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(23 years, 7 months after company formation)
Appointment Duration14 years, 10 months (resigned 14 September 2018)
RoleCompany Director
Correspondence AddressExchange House Station Road
Liphook
Hampshire
GU30 7DW
Director NameMr Alistair Preston Bird
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(24 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExchange House Station Road
Liphook
Hampshire
GU30 7DW
Secretary NameFrank Luitzen Beiboer
NationalityDutch
StatusResigned
Appointed08 December 2006(26 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 October 2010)
RoleCompany Director
Correspondence AddressExchange House Station Road
Liphook
Hampshire
GU30 7DW
Director NameJan-Jorg Muller-Seiler
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed27 October 2010(30 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameStephen Hugh Smith
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2010(30 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameDr Andrew John Swift
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2010(30 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Savile Row
London
W1S 2ES
Secretary NameMargaret Louise Mellor
NationalityBritish
StatusResigned
Appointed27 October 2010(30 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 March 2012)
RoleCompany Director
Correspondence Address51 Forest Side
Chingford
London
E4 6BA
Secretary NameDebbie Walmsley
StatusResigned
Appointed30 March 2012(31 years, 12 months after company formation)
Appointment Duration9 months, 1 week (resigned 04 January 2013)
RoleCompany Director
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMr Talban Singh Sohi
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2012(32 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDavy Avenue Knowlhill
Milton Keynes
MK5 8NL
Director NameStephen Arthur Harrington
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2012(32 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameDr Chetan Kumar Parmar
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2012(32 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMrs Suzanne Rosslynn Shine
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2013(33 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 February 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameRobert Alan Van Dorp
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2014(34 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 26 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ
Director NameMrs Helen Beth Monkman
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2019(38 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy Place 1-9 Brook Street
Brentwood
Essex
CM14 5NQ

Contact

Websiteintertek.com
Telephone0116 2961620
Telephone regionLeicester

Location

Registered AddressAcademy Place
1-9 Brook Street
Brentwood
Essex
CM14 5NQ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardSouth Weald
Built Up AreaBrentwood
Address MatchesOver 30 other UK companies use this postal address

Shareholders

78.6k at £1Its Testing Services (Uk) LTD
63.09%
Ordinary B
46k at £1Its Testing Services (Uk) LTD
36.91%
Ordinary A

Financials

Year2014
Turnover£7,935,000
Gross Profit£2,353,000
Net Worth£3,311,000
Cash£627,000
Current Liabilities£853,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 April 2024 (3 weeks, 2 days ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Charges

7 April 1989Delivered on: 19 April 1989
Satisfied on: 31 March 2001
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property k/as hamilton house, 39 king's road, haslemere, surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 May 1987Delivered on: 20 May 1987
Satisfied on: 10 November 2010
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company 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.
Fully Satisfied

Filing History

29 September 2023Full accounts made up to 31 December 2022 (34 pages)
4 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
3 November 2022Appointment of Mr Bertrand Mallet as a director on 2 November 2022 (2 pages)
6 October 2022Full accounts made up to 31 December 2021 (34 pages)
8 September 2022Termination of appointment of Robert Alan Van Dorp as a director on 26 July 2022 (1 page)
4 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
14 October 2021Termination of appointment of Helen Beth Monkman as a director on 1 July 2021 (1 page)
6 October 2021Full accounts made up to 31 December 2020 (34 pages)
20 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
5 September 2020Full accounts made up to 31 December 2019 (33 pages)
9 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
20 June 2019Full accounts made up to 31 December 2018 (30 pages)
8 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
5 April 2019Appointment of Mrs Helen Beth Monkman as a director on 29 March 2019 (2 pages)
6 October 2018Full accounts made up to 31 December 2017 (22 pages)
24 September 2018Termination of appointment of Christopher Phillip Mooij as a director on 14 September 2018 (1 page)
6 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
6 November 2017Full accounts made up to 31 December 2016 (22 pages)
6 November 2017Full accounts made up to 31 December 2016 (22 pages)
6 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
4 August 2016Full accounts made up to 31 December 2015 (21 pages)
4 August 2016Full accounts made up to 31 December 2015 (21 pages)
18 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 124,630
(8 pages)
18 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 124,630
(8 pages)
8 July 2015Full accounts made up to 31 December 2014 (15 pages)
8 July 2015Full accounts made up to 31 December 2014 (15 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 124,630
(8 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 124,630
(8 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 124,630
(8 pages)
20 February 2015Termination of appointment of Suzanne Rosslynn Shine as a director on 19 February 2015 (1 page)
20 February 2015Termination of appointment of Suzanne Rosslynn Shine as a director on 19 February 2015 (1 page)
22 September 2014Appointment of Mr Philip Michael Oaks as a director on 2 September 2014 (2 pages)
22 September 2014Appointment of Mr Philip Michael Oaks as a director on 2 September 2014 (2 pages)
22 September 2014Appointment of Mr Philip Michael Oaks as a director on 2 September 2014 (2 pages)
11 September 2014Termination of appointment of Chetan Kumar Parmar as a director on 11 August 2014 (1 page)
11 September 2014Appointment of Robert Alan Van Dorp as a director on 2 September 2014 (2 pages)
11 September 2014Termination of appointment of Stephen Arthur Harrington as a director on 2 September 2014 (1 page)
11 September 2014Appointment of Robert Alan Van Dorp as a director on 2 September 2014 (2 pages)
11 September 2014Termination of appointment of Stephen Arthur Harrington as a director on 2 September 2014 (1 page)
11 September 2014Termination of appointment of Chetan Kumar Parmar as a director on 11 August 2014 (1 page)
11 September 2014Appointment of Robert Alan Van Dorp as a director on 2 September 2014 (2 pages)
11 September 2014Termination of appointment of Stephen Arthur Harrington as a director on 2 September 2014 (1 page)
1 August 2014Full accounts made up to 31 December 2013 (15 pages)
1 August 2014Full accounts made up to 31 December 2013 (15 pages)
4 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 124,630
(8 pages)
4 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 124,630
(8 pages)
4 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 124,630
(8 pages)
2 January 2014Termination of appointment of Alistair Bird as a director (1 page)
2 January 2014Termination of appointment of Alistair Bird as a director (1 page)
18 December 2013Termination of appointment of Talban Sohi as a director (1 page)
18 December 2013Termination of appointment of Talban Sohi as a director (1 page)
17 December 2013Appointment of Suzanne Rosslynn Shine as a director (2 pages)
17 December 2013Appointment of Suzanne Rosslynn Shine as a director (2 pages)
22 August 2013Full accounts made up to 31 December 2012 (23 pages)
22 August 2013Full accounts made up to 31 December 2012 (23 pages)
15 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (11 pages)
15 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (11 pages)
15 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (11 pages)
5 April 2013Termination of appointment of Stephen Smith as a director (1 page)
5 April 2013Termination of appointment of Stephen Smith as a director (1 page)
13 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (11 pages)
13 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (11 pages)
13 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (11 pages)
6 February 2013Termination of appointment of Jan-Jorg Muller-Seiler as a director (1 page)
6 February 2013Termination of appointment of Jan-Jorg Muller-Seiler as a director (1 page)
7 January 2013Registered office address changed from 25 Savile Row London W1S 2ES on 7 January 2013 (1 page)
7 January 2013Appointment of Intertek Secretaries Limited as a secretary (2 pages)
7 January 2013Registered office address changed from 25 Savile Row London W1S 2ES on 7 January 2013 (1 page)
7 January 2013Appointment of Mr Talban Singh Sohi as a director (2 pages)
7 January 2013Appointment of Chetan Kumar Parmar as a director (2 pages)
7 January 2013Appointment of Stephen Arthur Harrington as a director (2 pages)
7 January 2013Appointment of Mr Talban Singh Sohi as a director (2 pages)
7 January 2013Termination of appointment of Debbie Walmsley as a secretary (1 page)
7 January 2013Appointment of Chetan Kumar Parmar as a director (2 pages)
7 January 2013Registered office address changed from 25 Savile Row London W1S 2ES on 7 January 2013 (1 page)
7 January 2013Appointment of Intertek Secretaries Limited as a secretary (2 pages)
7 January 2013Appointment of Stephen Arthur Harrington as a director (2 pages)
7 January 2013Termination of appointment of Debbie Walmsley as a secretary (1 page)
18 December 2012Termination of appointment of Andrew Swift as a director (1 page)
18 December 2012Termination of appointment of Andrew Swift as a director (1 page)
1 November 2012Director's details changed for Jan-Jorg Muller-Seiler on 1 November 2012 (2 pages)
1 November 2012Director's details changed for Jan-Jorg Muller-Seiler on 1 November 2012 (2 pages)
1 November 2012Director's details changed for Jan-Jorg Muller-Seiler on 1 November 2012 (2 pages)
2 October 2012Full accounts made up to 31 December 2011 (22 pages)
2 October 2012Full accounts made up to 31 December 2011 (22 pages)
2 April 2012Appointment of Debbie Walmsley as a secretary (2 pages)
2 April 2012Appointment of Debbie Walmsley as a secretary (2 pages)
2 April 2012Termination of appointment of Margaret Mellor as a secretary (1 page)
2 April 2012Termination of appointment of Margaret Mellor as a secretary (1 page)
9 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (10 pages)
9 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (10 pages)
9 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (10 pages)
16 June 2011Full accounts made up to 31 October 2010 (22 pages)
16 June 2011Full accounts made up to 31 October 2010 (22 pages)
7 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (19 pages)
7 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (19 pages)
7 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (19 pages)
12 November 2010Appointment of Dr Andrew Swift as a director (3 pages)
12 November 2010Appointment of Dr Andrew Swift as a director (3 pages)
12 November 2010Statement of capital following an allotment of shares on 27 October 2010
  • GBP 124,630
(4 pages)
12 November 2010Statement of capital following an allotment of shares on 27 October 2010
  • GBP 124,630
(4 pages)
12 November 2010Appointment of Stephen Hugh Smith as a director (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 November 2010Appointment of Stephen Hugh Smith as a director (3 pages)
12 November 2010Appointment of Jan-Jorg Muller-Seiler as a director (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 November 2010Appointment of Jan-Jorg Muller-Seiler as a director (3 pages)
8 November 2010Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages)
8 November 2010Appointment of Margaret Louise Mellor as a secretary (3 pages)
8 November 2010Termination of appointment of Kevin Deeming as a director (2 pages)
8 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
8 November 2010Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages)
8 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
8 November 2010Termination of appointment of Thomas King as a director (2 pages)
8 November 2010Appointment of Margaret Louise Mellor as a secretary (3 pages)
8 November 2010Auditor's resignation (1 page)
8 November 2010Termination of appointment of Thomas King as a director (2 pages)
8 November 2010Termination of appointment of Kevin Deeming as a director (2 pages)
8 November 2010Auditor's resignation (1 page)
8 November 2010Termination of appointment of Frank Beiboer as a secretary (2 pages)
8 November 2010Termination of appointment of Frank Beiboer as a secretary (2 pages)
2 November 2010Registered office address changed from Wey Court West, Union Road Farnham Surrey GU9 7PT on 2 November 2010 (2 pages)
2 November 2010Registered office address changed from Wey Court West, Union Road Farnham Surrey GU9 7PT on 2 November 2010 (2 pages)
2 November 2010Registered office address changed from Wey Court West, Union Road Farnham Surrey GU9 7PT on 2 November 2010 (2 pages)
13 October 2010Statement of company's objects (2 pages)
13 October 2010Statement of company's objects (2 pages)
12 October 2010Re-registration from a public company to a private limited company (2 pages)
12 October 2010Re-registration of Memorandum and Articles (11 pages)
12 October 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
12 October 2010Re-registration from a public company to a private limited company (2 pages)
12 October 2010Certificate of re-registration from Public Limited Company to Private (1 page)
12 October 2010Re-registration of Memorandum and Articles (11 pages)
12 October 2010Certificate of re-registration from Public Limited Company to Private (1 page)
12 October 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
2 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
2 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 May 2010Annual return made up to 7 March 2010 with a full list of shareholders (7 pages)
12 May 2010Annual return made up to 7 March 2010 with a full list of shareholders (7 pages)
12 May 2010Annual return made up to 7 March 2010 with a full list of shareholders (7 pages)
20 April 2010Director's details changed for Alistair Preston Bird on 1 January 2010 (2 pages)
20 April 2010Director's details changed for Thomas George King on 1 January 2010 (2 pages)
20 April 2010Director's details changed for Kevin Ronald Deeming on 1 January 2010 (2 pages)
20 April 2010Director's details changed for Christopher Phillip Mooij on 1 January 2010 (2 pages)
20 April 2010Director's details changed for Frank Luitzen Beiboer on 1 January 2010 (2 pages)
20 April 2010Director's details changed for Alistair Preston Bird on 1 January 2010 (2 pages)
20 April 2010Director's details changed for Christopher Phillip Mooij on 1 January 2010 (2 pages)
20 April 2010Director's details changed for Alistair Preston Bird on 1 January 2010 (2 pages)
20 April 2010Secretary's details changed for Frank Luitzen Beiboer on 1 January 2010 (1 page)
20 April 2010Director's details changed for Kevin Ronald Deeming on 1 January 2010 (2 pages)
20 April 2010Secretary's details changed for Frank Luitzen Beiboer on 1 January 2010 (1 page)
20 April 2010Secretary's details changed for Frank Luitzen Beiboer on 1 January 2010 (1 page)
20 April 2010Director's details changed for Frank Luitzen Beiboer on 1 January 2010 (2 pages)
20 April 2010Director's details changed for Christopher Phillip Mooij on 1 January 2010 (2 pages)
20 April 2010Director's details changed for Thomas George King on 1 January 2010 (2 pages)
20 April 2010Director's details changed for Kevin Ronald Deeming on 1 January 2010 (2 pages)
20 April 2010Director's details changed for Thomas George King on 1 January 2010 (2 pages)
20 April 2010Director's details changed for Frank Luitzen Beiboer on 1 January 2010 (2 pages)
15 March 2010Full accounts made up to 31 October 2009 (21 pages)
15 March 2010Full accounts made up to 31 October 2009 (21 pages)
7 May 2009Return made up to 07/03/09; full list of members (6 pages)
7 May 2009Return made up to 07/03/09; full list of members (6 pages)
26 February 2009Full accounts made up to 31 October 2008 (20 pages)
26 February 2009Full accounts made up to 31 October 2008 (20 pages)
12 June 2008Return made up to 07/03/08; full list of members (6 pages)
12 June 2008Return made up to 07/03/08; full list of members (6 pages)
11 June 2008Director's change of particulars / kevin deeming / 01/01/2008 (1 page)
11 June 2008Director and secretary's change of particulars / frank beiboer / 01/01/2008 (1 page)
11 June 2008Director's change of particulars / alistair bird / 01/01/2008 (1 page)
11 June 2008Director and secretary's change of particulars / frank beiboer / 01/01/2008 (1 page)
11 June 2008Director's change of particulars / kevin deeming / 01/01/2008 (1 page)
11 June 2008Director's change of particulars / alistair bird / 01/01/2008 (1 page)
4 April 2008Full accounts made up to 31 October 2007 (19 pages)
4 April 2008Full accounts made up to 31 October 2007 (19 pages)
11 December 2007Registered office changed on 11/12/07 from: 50 west street farnham surrey GU9 7DX (1 page)
11 December 2007Registered office changed on 11/12/07 from: 50 west street farnham surrey GU9 7DX (1 page)
30 April 2007£ sr 10626@1 05/02/07 (1 page)
30 April 2007£ sr 10626@1 05/02/07 (1 page)
18 April 2007Return made up to 07/03/07; full list of members (5 pages)
18 April 2007Return made up to 07/03/07; full list of members (5 pages)
23 March 2007Full accounts made up to 31 October 2006 (19 pages)
23 March 2007Full accounts made up to 31 October 2006 (19 pages)
12 February 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
12 February 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
19 January 2007New secretary appointed (3 pages)
19 January 2007New secretary appointed (3 pages)
19 January 2007Secretary resigned (2 pages)
19 January 2007Secretary resigned (2 pages)
26 May 2006Full accounts made up to 31 October 2005 (20 pages)
26 May 2006Full accounts made up to 31 October 2005 (20 pages)
6 April 2006Return made up to 07/03/06; full list of members (5 pages)
6 April 2006Return made up to 07/03/06; full list of members (5 pages)
17 November 2005Director resigned (2 pages)
17 November 2005Director resigned (2 pages)
8 June 2005Return made up to 07/03/05; full list of members (5 pages)
8 June 2005Return made up to 07/03/05; full list of members (5 pages)
7 June 2005Full accounts made up to 31 October 2004 (20 pages)
7 June 2005Full accounts made up to 31 October 2004 (20 pages)
7 March 2005New director appointed (2 pages)
7 March 2005New director appointed (2 pages)
9 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
9 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
17 May 2004£ ic 109676/108476 12/04/04 £ sr 1200@1=1200 (1 page)
17 May 2004£ ic 110924/109676 12/04/04 £ sr 1248@1=1248 (1 page)
17 May 2004£ ic 109676/108476 12/04/04 £ sr 1200@1=1200 (1 page)
17 May 2004£ ic 110924/109676 12/04/04 £ sr 1248@1=1248 (1 page)
8 May 2004Return made up to 07/03/04; full list of members (10 pages)
8 May 2004Return made up to 07/03/04; full list of members (10 pages)
17 February 2004£ ic 113836/110924 15/01/04 £ sr 2912@1=2912 (1 page)
17 February 2004£ ic 113836/110924 15/01/04 £ sr 2912@1=2912 (1 page)
17 February 2004£ ic 116636/113836 15/01/04 £ sr 2800@1=2800 (1 page)
17 February 2004£ ic 116636/113836 15/01/04 £ sr 2800@1=2800 (1 page)
9 February 2004Full accounts made up to 31 October 2003 (19 pages)
9 February 2004Full accounts made up to 31 October 2003 (19 pages)
24 January 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 January 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 November 2003New director appointed (2 pages)
24 November 2003New director appointed (2 pages)
24 November 2003New director appointed (2 pages)
24 November 2003New director appointed (2 pages)
7 October 2003Director's particulars changed (1 page)
7 October 2003Director's particulars changed (1 page)
28 April 2003Return made up to 07/03/03; full list of members (8 pages)
28 April 2003Secretary resigned;director resigned (1 page)
28 April 2003Return made up to 07/03/03; full list of members (8 pages)
28 April 2003Secretary resigned;director resigned (1 page)
15 April 2003Director's particulars changed (1 page)
15 April 2003Director's particulars changed (1 page)
15 April 2003Director's particulars changed (1 page)
15 April 2003Director's particulars changed (1 page)
15 April 2003Director's particulars changed (1 page)
15 April 2003Director's particulars changed (1 page)
12 February 2003Full accounts made up to 31 October 2002 (20 pages)
12 February 2003Full accounts made up to 31 October 2002 (20 pages)
13 September 2002New secretary appointed (1 page)
13 September 2002New secretary appointed (1 page)
13 September 2002Director resigned (1 page)
13 September 2002Director resigned (1 page)
26 March 2002Secretary's particulars changed;director's particulars changed (1 page)
26 March 2002Return made up to 07/03/02; full list of members (8 pages)
26 March 2002Secretary's particulars changed;director's particulars changed (1 page)
26 March 2002Return made up to 07/03/02; full list of members (8 pages)
7 February 2002Full accounts made up to 31 October 2001 (17 pages)
7 February 2002Full accounts made up to 31 October 2001 (17 pages)
14 May 2001Ad 28/03/01--------- £ si 2500@1=2500 £ ic 114136/116636 (2 pages)
14 May 2001Ad 28/03/01--------- £ si 2500@1=2500 £ ic 114136/116636 (2 pages)
31 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 March 2001Return made up to 07/03/01; full list of members (8 pages)
27 March 2001Return made up to 07/03/01; full list of members (8 pages)
7 February 2001Full accounts made up to 31 October 2000 (18 pages)
7 February 2001Full accounts made up to 31 October 2000 (18 pages)
20 March 2000Full accounts made up to 31 October 1999 (16 pages)
20 March 2000Full accounts made up to 31 October 1999 (16 pages)
10 March 2000Secretary resigned (1 page)
10 March 2000New secretary appointed (2 pages)
10 March 2000Return made up to 07/03/00; full list of members (7 pages)
10 March 2000Secretary resigned (1 page)
10 March 2000New secretary appointed (2 pages)
10 March 2000Return made up to 07/03/00; full list of members (7 pages)
9 June 1999Ad 14/04/99--------- £ si 1886@1=1886 £ ic 112250/114136 (2 pages)
9 June 1999Ad 14/04/99--------- £ si 1886@1=1886 £ ic 112250/114136 (2 pages)
16 March 1999Return made up to 07/03/99; full list of members (7 pages)
16 March 1999Return made up to 07/03/99; full list of members (7 pages)
21 February 1999Full accounts made up to 31 October 1998 (17 pages)
21 February 1999Full accounts made up to 31 October 1998 (17 pages)
10 November 1998Director resigned (1 page)
10 November 1998Director resigned (1 page)
14 August 1998Ad 28/07/98--------- £ si 8000@1=8000 £ ic 104250/112250 (2 pages)
14 August 1998Ad 28/07/98--------- £ si 8000@1=8000 £ ic 104250/112250 (2 pages)
29 April 1998Full accounts made up to 31 October 1997 (18 pages)
29 April 1998Full accounts made up to 31 October 1997 (18 pages)
18 April 1998Return made up to 07/03/98; full list of members (7 pages)
18 April 1998Return made up to 07/03/98; full list of members (7 pages)
30 March 1998New director appointed (2 pages)
30 March 1998New director appointed (2 pages)
6 February 1998New director appointed (2 pages)
6 February 1998New director appointed (2 pages)
7 April 1997Return made up to 07/03/97; change of members (7 pages)
7 April 1997Return made up to 07/03/97; change of members (7 pages)
13 March 1997Full accounts made up to 31 October 1996 (18 pages)
13 March 1997Full accounts made up to 31 October 1996 (18 pages)
13 September 1996New secretary appointed (2 pages)
13 September 1996New secretary appointed (2 pages)
10 September 1996Director resigned (1 page)
10 September 1996Secretary resigned (1 page)
10 September 1996Secretary resigned (1 page)
10 September 1996Director resigned (1 page)
18 July 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
18 July 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
17 July 1996Ad 27/06/96--------- £ si 1250@1=1250 £ ic 102000/103250 (2 pages)
17 July 1996Ad 27/06/96--------- £ si 1250@1=1250 £ ic 102000/103250 (2 pages)
30 April 1996Director resigned (1 page)
30 April 1996Director resigned (1 page)
2 April 1996Return made up to 07/03/96; change of members (8 pages)
2 April 1996Return made up to 07/03/96; change of members (8 pages)
17 February 1996Full accounts made up to 31 October 1995 (20 pages)
17 February 1996Full accounts made up to 31 October 1995 (20 pages)
7 August 1995Ad 28/07/95--------- £ si 1000@1=1000 £ ic 101000/102000 (2 pages)
7 August 1995Ad 28/07/95--------- £ si 1000@1=1000 £ ic 101000/102000 (2 pages)
27 March 1995Company name changed metocean PLC\certificate issued on 28/03/95 (4 pages)
27 March 1995Company name changed metocean PLC\certificate issued on 28/03/95 (4 pages)
21 March 1995Return made up to 07/03/95; full list of members (16 pages)
21 March 1995Return made up to 07/03/95; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (84 pages)
28 June 1994Director resigned (2 pages)
28 June 1994Director resigned (2 pages)
6 May 1993Ad 24/04/92--------- £ si 51000@1 (2 pages)
6 May 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 May 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 May 1993Nc inc already adjusted 24/04/92 (1 page)
6 May 1993Ad 24/04/92--------- £ si 51000@1 (2 pages)
6 May 1993Nc inc already adjusted 24/04/92 (1 page)
6 May 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 March 1993Return made up to 07/03/93; change of members (7 pages)
25 March 1993Return made up to 07/03/93; change of members (7 pages)
13 March 1992Return made up to 07/03/92; full list of members (7 pages)
13 March 1992Return made up to 07/03/92; full list of members (7 pages)
4 March 1992Full accounts made up to 31 October 1991 (11 pages)
4 March 1992Ad 11/02/92--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
4 March 1992Full accounts made up to 31 October 1991 (11 pages)
4 March 1992£ nc 10000/50000 11/02/92 (1 page)
4 March 1992£ nc 10000/50000 11/02/92 (1 page)
4 March 1992Ad 11/02/92--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
2 March 1992Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
2 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
2 March 1992Re-registration of Memorandum and Articles (10 pages)
2 March 1992Re-registration of Memorandum and Articles (10 pages)
2 March 1992Resolutions
  • SRES02 ‐ Special resolution of re-registration
(4 pages)
2 March 1992Declaration on reregistration from private to PLC (1 page)
2 March 1992Declaration on reregistration from private to PLC (1 page)
2 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
2 March 1992Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
2 March 1992Resolutions
  • SRES02 ‐ Special resolution of re-registration
(4 pages)
22 August 1991Director resigned (2 pages)
22 August 1991Director resigned (2 pages)
31 March 1989Return made up to 17/02/89; full list of members (4 pages)
31 March 1989Return made up to 17/02/89; full list of members (4 pages)
24 February 1988Return made up to 29/01/88; full list of members (4 pages)
24 February 1988Return made up to 29/01/88; full list of members (4 pages)
5 March 1987Return made up to 02/02/87; full list of members (4 pages)
5 March 1987Return made up to 02/02/87; full list of members (4 pages)
9 April 1980Certificate of incorporation (1 page)
9 April 1980Certificate of incorporation (1 page)
9 April 1980Company name changed\certificate issued on 09/04/80 (8 pages)
9 April 1980Company name changed\certificate issued on 09/04/80 (8 pages)