Company NameMetallon Limited
DirectorStephen Brian Tanfield
Company StatusActive
Company Number01909055
CategoryPrivate Limited Company
Incorporation Date29 April 1985(39 years ago)
Previous NameMingheath Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Stephen Brian Tanfield
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1996(10 years, 10 months after company formation)
Appointment Duration28 years, 1 month
RoleWorks Manager
Country of ResidenceEngland
Correspondence Address22 The Greenway
Clacton-On-Sea
CO15 4NB
Director NameBarrie Coomber
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(6 years, 4 months after company formation)
Appointment Duration11 years (resigned 02 October 2002)
RoleCompany Director
Correspondence Address16 Westmeade Close
Cheshunt
Hertfordshire
EN7 6JP
Director NameKenneth Futers
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(6 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 12 September 1997)
RoleCompany Director
Correspondence Address60 River Avenue
Palmers Green
London
N13 5RN
Director NameDavid Pringle
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(6 years, 4 months after company formation)
Appointment Duration29 years (resigned 28 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Forest Side
London
E4 6BA
Secretary NameDavid Pringle
NationalityBritish
StatusResigned
Appointed24 September 1991(6 years, 4 months after company formation)
Appointment Duration29 years (resigned 28 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Ritson Road
London
E8 1DE

Contact

Websitemetallon.co.uk

Location

Registered AddressUnit 13 Ash Industrial Estate, Flex Meadow
Pinnacles
Harlow
Essex
CM19 5TJ
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London

Shareholders

37 at £1D.g. Petrohilos
37.00%
Ordinary
25 at £1Stephen Brian Tanfield
25.00%
Ordinary
19 at £1David Pringle
19.00%
Ordinary
19 at £1K.f. Futers
19.00%
Ordinary

Financials

Year2014
Net Worth£79,987
Cash£11,499
Current Liabilities£41,739

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return24 September 2023 (6 months, 4 weeks ago)
Next Return Due8 October 2024 (5 months, 2 weeks from now)

Filing History

28 April 2023Total exemption full accounts made up to 31 July 2022 (3 pages)
30 November 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 31 July 2021 (3 pages)
29 November 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
25 November 2021Director's details changed for Stephen Brian Tanfield on 18 March 2021 (2 pages)
25 November 2021Director's details changed for Stephen Brian Tanfield on 18 March 2021 (2 pages)
29 April 2021Total exemption full accounts made up to 31 July 2020 (3 pages)
4 December 2020Termination of appointment of David Pringle as a director on 28 September 2020 (1 page)
4 December 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
4 December 2020Termination of appointment of David Pringle as a secretary on 28 September 2020 (1 page)
30 July 2020Micro company accounts made up to 31 July 2019 (3 pages)
24 October 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (3 pages)
25 October 2018Director's details changed for David Pringle on 14 February 2018 (2 pages)
25 October 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
27 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
5 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
15 February 2017Registered office address changed from Unit D Lea Road Trading Estate Lea Road Off Station Road Waltham Abbey Essex EN9 1AE to Unit 13 Ash Industrial Estate, Flex Meadow Pinnacles Harlow Essex CM19 5TJ on 15 February 2017 (1 page)
15 February 2017Registered office address changed from Unit D Lea Road Trading Estate Lea Road Off Station Road Waltham Abbey Essex EN9 1AE to Unit 13 Ash Industrial Estate, Flex Meadow Pinnacles Harlow Essex CM19 5TJ on 15 February 2017 (1 page)
21 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
5 November 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(5 pages)
5 November 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
17 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(5 pages)
17 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
6 November 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(5 pages)
6 November 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(5 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
24 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
20 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
2 November 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
2 November 2010Director's details changed for Stephen Brian Tanfield on 24 September 2010 (2 pages)
2 November 2010Director's details changed for Stephen Brian Tanfield on 24 September 2010 (2 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
29 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
9 December 2008Return made up to 24/09/08; full list of members (4 pages)
9 December 2008Return made up to 24/09/08; full list of members (4 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
27 October 2007Return made up to 24/09/07; no change of members (7 pages)
27 October 2007Return made up to 24/09/07; no change of members (7 pages)
2 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
2 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
23 November 2006Return made up to 24/09/06; full list of members (8 pages)
23 November 2006Return made up to 24/09/06; full list of members (8 pages)
24 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
24 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
18 November 2005Return made up to 24/09/05; full list of members (8 pages)
18 November 2005Return made up to 24/09/05; full list of members (8 pages)
22 March 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
22 March 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
10 November 2004Return made up to 24/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 November 2004Return made up to 24/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
26 January 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
7 November 2003Return made up to 24/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 November 2003Return made up to 24/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 December 2002Total exemption small company accounts made up to 31 July 2002 (7 pages)
24 December 2002Total exemption small company accounts made up to 31 July 2002 (7 pages)
27 November 2002Director resigned (1 page)
27 November 2002Director resigned (1 page)
7 October 2002Return made up to 24/09/02; full list of members (8 pages)
7 October 2002Return made up to 24/09/02; full list of members (8 pages)
15 October 2001Total exemption small company accounts made up to 31 July 2001 (7 pages)
15 October 2001Total exemption small company accounts made up to 31 July 2001 (7 pages)
27 September 2001Return made up to 24/09/01; full list of members (8 pages)
27 September 2001Return made up to 24/09/01; full list of members (8 pages)
6 November 2000Accounts for a small company made up to 31 July 2000 (6 pages)
6 November 2000Accounts for a small company made up to 31 July 2000 (6 pages)
29 September 2000Return made up to 24/09/00; full list of members (8 pages)
29 September 2000Return made up to 24/09/00; full list of members (8 pages)
25 February 2000Accounts for a small company made up to 31 July 1999 (7 pages)
25 February 2000Accounts for a small company made up to 31 July 1999 (7 pages)
16 September 1999Return made up to 24/09/99; no change of members (4 pages)
16 September 1999Return made up to 24/09/99; no change of members (4 pages)
14 December 1998Accounts for a small company made up to 31 July 1998 (7 pages)
14 December 1998Accounts for a small company made up to 31 July 1998 (7 pages)
16 September 1998Return made up to 24/09/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 September 1998Return made up to 24/09/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 April 1998Accounts for a small company made up to 31 July 1997 (7 pages)
30 April 1998Accounts for a small company made up to 31 July 1997 (7 pages)
6 October 1997Return made up to 24/09/97; full list of members (5 pages)
6 October 1997Return made up to 24/09/97; full list of members (5 pages)
25 September 1997Director resigned (1 page)
25 September 1997Director resigned (1 page)
10 November 1996Accounts for a small company made up to 31 July 1996 (8 pages)
10 November 1996Accounts for a small company made up to 31 July 1996 (8 pages)
16 September 1996Return made up to 24/09/96; no change of members (4 pages)
16 September 1996Return made up to 24/09/96; no change of members (4 pages)
13 March 1996New director appointed (2 pages)
13 March 1996New director appointed (2 pages)
15 November 1995Accounts for a small company made up to 31 July 1995 (8 pages)
15 November 1995Accounts for a small company made up to 31 July 1995 (8 pages)
5 October 1995Return made up to 24/09/95; full list of members
  • 363(287) ‐ Registered office changed on 05/10/95
(6 pages)
5 October 1995Return made up to 24/09/95; full list of members
  • 363(287) ‐ Registered office changed on 05/10/95
(6 pages)