METREEL LIMITED
ILKESTON

Hellopages » Nottinghamshire » Broxtowe » DE7 5UA

Company number 00949482
Status Active
Incorporation Date 7 March 1969
Company Type Private Limited Company
Address COSSALL INDUSTRIAL ESTATE, CORONATION ROAD, ILKESTON, DERBYSHIRE, DE7 5UA
Home Country United Kingdom
Nature of Business 28220 - Manufacture of lifting and handling equipment, 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Full accounts made up to 31 March 2016; Registration of charge 009494820011, created on 7 December 2016; Confirmation statement made on 3 November 2016 with updates. The most likely internet sites of METREEL LIMITED are www.metreel.co.uk, and www.metreel.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and seven months. Metreel Limited is a Private Limited Company. The company registration number is 00949482. Metreel Limited has been working since 07 March 1969. The present status of the company is Active. The registered address of Metreel Limited is Cossall Industrial Estate Coronation Road Ilkeston Derbyshire De7 5ua. . BEATTIE, Kenneth Brian is a Director of the company. CLARK, Graham Osmond is a Director of the company. CULLINGWORTH, Simon is a Director of the company. Secretary JONES, Derek Peter has been resigned. Secretary TACEY, David has been resigned. Director JONES, Derek Peter has been resigned. Director RIGBY, Trevor Dennis has been resigned. Director SPEAKMAN, Jane Ann has been resigned. Director SPEAKMAN, Michael Carr has been resigned. Director SPEAKMAN, Michael Carr has been resigned. Director TACEY, David has been resigned. The company operates in "Manufacture of lifting and handling equipment".


Current Directors

Director
BEATTIE, Kenneth Brian
Appointed Date: 20 June 2007
72 years old

Director
CLARK, Graham Osmond
Appointed Date: 01 September 2010
69 years old

Director
CULLINGWORTH, Simon
Appointed Date: 01 December 2010
58 years old

Resigned Directors

Secretary
JONES, Derek Peter
Resigned: 03 October 1994

Secretary
TACEY, David
Resigned: 27 March 2013
Appointed Date: 03 October 1994

Director
JONES, Derek Peter
Resigned: 12 March 1996
94 years old

Director
RIGBY, Trevor Dennis
Resigned: 21 July 1995
72 years old

Director
SPEAKMAN, Jane Ann
Resigned: 16 September 2008
Appointed Date: 22 July 2008
78 years old

Director
SPEAKMAN, Michael Carr
Resigned: 16 September 2008
Appointed Date: 22 July 2008
78 years old

Director
SPEAKMAN, Michael Carr
Resigned: 20 June 2007
78 years old

Director
TACEY, David
Resigned: 27 March 2013
Appointed Date: 01 December 2010
66 years old

Persons With Significant Control

Mr Kenneth Brian Beattie
Notified on: 1 May 2016
72 years old
Nature of control: Ownership of shares – 75% or more

METREEL LIMITED Events

02 Feb 2017
Full accounts made up to 31 March 2016
08 Dec 2016
Registration of charge 009494820011, created on 7 December 2016
17 Nov 2016
Confirmation statement made on 3 November 2016 with updates
01 Nov 2016
Satisfaction of charge 4 in full
01 Nov 2016
Satisfaction of charge 3 in full
...
... and 110 more events
28 Mar 1988
Registered office changed on 28/03/88 from: marlborough hse 1A cranmer st. Nottingham

19 Mar 1987
Accounts for a small company made up to 31 August 1986

19 Mar 1987
Return made up to 31/12/86; full list of members

25 Oct 1986
Particulars of mortgage/charge

07 Mar 1969
Incorporation

METREEL LIMITED Charges

7 December 2016
Charge code 0094 9482 0011
Delivered: 8 December 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Metreel LTD, soloman road, cossall industrial estate…
20 August 2014
Charge code 0094 9482 0010
Delivered: 21 August 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as land &…
20 August 2014
Charge code 0094 9482 0009
Delivered: 21 August 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as dene…
20 August 2014
Charge code 0094 9482 0008
Delivered: 20 August 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
20 August 2014
Charge code 0094 9482 0007
Delivered: 20 August 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
9 September 2011
Mortgage
Delivered: 13 September 2011
Status: Satisfied on 16 October 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H dene cottage fulbeck morpeth t/n ND90082, together with…
17 July 2007
All assets debenture
Delivered: 18 July 2007
Status: Satisfied on 16 October 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
20 June 2007
Debenture
Delivered: 27 June 2007
Status: Satisfied on 1 November 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 April 1999
Mortgage deed
Delivered: 16 April 1999
Status: Satisfied on 1 November 2016
Persons entitled: Lloyds Bank PLC
Description: Land & buildings on the south side of coronation road…
14 May 1989
Legal mortgage
Delivered: 14 May 1981
Status: Satisfied on 16 October 2015
Persons entitled: Lloyds Bank LTD
Description: F/Hold land and buildings on the south side of coronation…
22 October 1986
Single debenture
Delivered: 25 October 1986
Status: Satisfied on 16 October 2015
Persons entitled: Lloyds Bank PLC
Description: Stocks shares & securities. Fixed and floating charges over…