Company NameMetklean Products Limited
DirectorsAaron John Bowpitt and Angela Louise Bowpitt
Company StatusActive - Proposal to Strike off
Company Number02063764
CategoryPrivate Limited Company
Incorporation Date13 October 1986(37 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2414Manufacture other organic basic chemicals
SIC 20140Manufacture of other organic basic chemicals

Directors

Director NameMr Aaron John Bowpitt
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2016(29 years, 11 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Station Court
Station Approach
Wickford
Essex
SS11 7AT
Director NameMrs Angela Louise Bowpitt
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2016(29 years, 11 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Station Court
Station Approach
Wickford
Essex
SS11 7AT
Secretary NameMrs Angela Louise Bowpitt
StatusCurrent
Appointed13 September 2016(29 years, 11 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence Address10 Station Court
Station Approach
Wickford
Essex
SS11 7AT
Director NameMr Michael Anthony Harrington
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(4 years, 6 months after company formation)
Appointment Duration19 years, 10 months (resigned 28 February 2011)
RoleChemist
Country of ResidenceUnited Kingdom
Correspondence Address8 Surrey Drive
Hornchurch
Essex
RM11 3EX
Director NameKathleen Patricia Doris Missing
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(4 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 March 1994)
RoleHousewife
Correspondence Address29 Cheviot Road
Hornchurch
Essex
RM11 1LP
Director NameMr Robert Missing
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(4 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 June 1996)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address29 Cheviot Road
Hornchurch
Essex
RM11 1LP
Director NameMr Terence David Milton
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(4 years, 6 months after company formation)
Appointment Duration26 years, 6 months (resigned 07 November 2017)
RoleProduction Manager
Country of ResidenceEngland
Correspondence Address60 Dorking Road
Harold Hill
Romford
Essex
RM3 9AE
Secretary NameMr Robert Missing
NationalityBritish
StatusResigned
Appointed23 April 1991(4 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Cheviot Road
Hornchurch
Essex
RM11 1LP
Secretary NameMr Michael Anthony Harrington
NationalityBritish
StatusResigned
Appointed28 June 1996(9 years, 8 months after company formation)
Appointment Duration14 years, 8 months (resigned 28 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Surrey Drive
Hornchurch
Essex
RM11 3EX
Director NameMr Stanley Joseph Maczka
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(21 years after company formation)
Appointment Duration10 years (resigned 07 November 2017)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressBeslyns
Beslyns Road Geat Bardfield
Braintree
Essex
CM7 4TG
Secretary NameTerence David Milton
NationalityBritish
StatusResigned
Appointed28 February 2011(24 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 13 September 2016)
RoleCompany Director
Correspondence Address60 Dorking Road
Harold Hill
Romford
Essex
RM3 9AE

Contact

Websitemetklean.co.uk

Location

Registered Address10 Station Court
Station Approach
Wickford
Essex
SS11 7AT
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Terence David Milton
100.00%
Ordinary

Financials

Year2014
Net Worth£271
Cash£6,397
Current Liabilities£68,344

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Next Accounts Due31 July 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return8 May 2022 (1 year, 11 months ago)
Next Return Due22 May 2023 (overdue)

Charges

4 October 2018Delivered on: 9 October 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
28 February 1991Delivered on: 5 March 1991
Satisfied on: 4 April 2011
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All assets.
Fully Satisfied

Filing History

7 November 2017Termination of appointment of Terence David Milton as a director on 7 November 2017 (1 page)
7 November 2017Termination of appointment of Stanley Joseph Maczka as a director on 7 November 2017 (1 page)
8 May 2017Confirmation statement made on 23 April 2017 with updates (8 pages)
26 April 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
15 September 2016Appointment of Mrs Angela Louise Bowpitt as a director on 13 September 2016 (2 pages)
14 September 2016Appointment of Mrs Angela Louise Bowpitt as a secretary on 13 September 2016 (2 pages)
14 September 2016Appointment of Mr Aaron John Bowpitt as a director on 13 September 2016 (2 pages)
14 September 2016Termination of appointment of Terence David Milton as a secretary on 13 September 2016 (1 page)
9 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(5 pages)
31 March 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
18 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(5 pages)
26 March 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
27 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(5 pages)
26 February 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
7 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
4 April 2013Amended accounts made up to 31 October 2012 (8 pages)
5 March 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
3 July 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
16 April 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
15 June 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
14 April 2011Termination of appointment of Michael Harrington as a secretary (2 pages)
14 April 2011Appointment of Terence David Milton as a secretary (2 pages)
14 April 2011Termination of appointment of Michael Harrington as a director (2 pages)
7 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 March 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
2 July 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Michael Anthony Harrington on 22 April 2010 (2 pages)
2 July 2010Director's details changed for Stan Joseph Maczka on 22 April 2010 (2 pages)
2 July 2010Director's details changed for Terence David Milton on 22 April 2010 (2 pages)
4 June 2010Director's details changed for Terence David Milton on 23 April 2010 (2 pages)
4 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Michael Anthony Harrington on 23 April 2010 (2 pages)
4 June 2010Director's details changed for Stan Joseph Maczka on 23 April 2010 (2 pages)
18 January 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
6 May 2009Return made up to 23/04/09; full list of members (4 pages)
11 March 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
28 July 2008Return made up to 23/04/08; full list of members (4 pages)
6 May 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
1 December 2007New director appointed (2 pages)
31 May 2007Return made up to 23/04/07; full list of members (2 pages)
14 February 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
16 May 2006Return made up to 23/04/06; full list of members (2 pages)
6 April 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
17 May 2005Return made up to 23/04/05; full list of members (7 pages)
24 March 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
8 May 2004Return made up to 23/04/04; full list of members (7 pages)
27 February 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
23 April 2003Return made up to 23/04/03; full list of members (6 pages)
17 January 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
31 May 2002Return made up to 23/04/02; full list of members (7 pages)
4 March 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
1 May 2001Return made up to 23/04/01; full list of members (6 pages)
25 April 2001Accounts for a small company made up to 31 October 2000 (7 pages)
27 April 2000Return made up to 23/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 March 2000Registered office changed on 07/03/00 from: numeric house 98 station road sidcup kent, DA15 7BY (1 page)
25 February 2000Accounts for a small company made up to 31 October 1999 (5 pages)
23 February 2000Auditor's resignation (4 pages)
14 May 1999Return made up to 23/04/99; no change of members (4 pages)
30 March 1999Accounts for a small company made up to 31 October 1998 (5 pages)
15 May 1998Return made up to 23/04/98; no change of members (4 pages)
2 March 1998Accounts for a small company made up to 31 October 1997 (8 pages)
24 November 1997Secretary's particulars changed;director's particulars changed (1 page)
11 June 1997Return made up to 23/04/97; full list of members (6 pages)
3 June 1997Accounts for a small company made up to 31 October 1996 (8 pages)
30 July 1996Secretary resigned;director resigned (1 page)
30 July 1996New secretary appointed (2 pages)
5 June 1996Accounts for a small company made up to 31 October 1995 (8 pages)
23 May 1996Return made up to 23/04/96; full list of members (6 pages)
5 March 1991Particulars of mortgage/charge (3 pages)