THE METAL RING COMPANY LIMITED
MILLOM DRUM CLOSURES LIMITED

Hellopages » Cumbria » Copeland » LA18 4JT

Company number 00500963
Status Active
Incorporation Date 3 November 1951
Company Type Private Limited Company
Address SARAH LUPTON, THE METAL RING COMPANY LIMITED, BORWICK RAILS, MILLOM, CUMBRIA, LA18 4JT
Home Country United Kingdom
Nature of Business 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 31 August 2015 with full list of shareholders Statement of capital on 2015-09-28 GBP 50,000 USD 50 . The most likely internet sites of THE METAL RING COMPANY LIMITED are www.themetalringcompany.co.uk, and www.the-metal-ring-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-three years and eleven months. The distance to to Foxfield Rail Station is 3.8 miles; to Dalton Rail Station is 4.7 miles; to Barrow-in-Furness Rail Station is 6.2 miles; to Bootle (Cumbria) Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Metal Ring Company Limited is a Private Limited Company. The company registration number is 00500963. The Metal Ring Company Limited has been working since 03 November 1951. The present status of the company is Active. The registered address of The Metal Ring Company Limited is Sarah Lupton The Metal Ring Company Limited Borwick Rails Millom Cumbria La18 4jt. . LUPTON, Sarah Louise is a Secretary of the company. CLARK, Timothy Fergus is a Director of the company. LUPTON, Sarah Louise is a Director of the company. Secretary BURDETT, Roger has been resigned. Secretary HALE, Vivien Joan has been resigned. Secretary NEAL, Peter Richard has been resigned. Secretary SWINGLEHURST, Roy has been resigned. Secretary HAMMOND SUDDARDS SECRETARIES LIMITED has been resigned. Director BURDETT, Roger Leonard has been resigned. Director BURDETT, Roger has been resigned. Director DILKS, Michael Stjohn has been resigned. Director DUTNALL, Robert James has been resigned. Director ELMS, William Alan has been resigned. Director GUMIENNY, Marek Stefan has been resigned. Director HALE, Vivien Joan has been resigned. Director JONES, Richard Andrew has been resigned. Director JONES, Richard Andrew has been resigned. Director MCCORKELL, Henry Nigel Pakenham has been resigned. Director SWINGLEHURST, Roy has been resigned. Director SWINGLEHURST, Roy has been resigned. The company operates in "Forging, pressing, stamping and roll-forming of metal; powder metallurgy".


Current Directors

Secretary
LUPTON, Sarah Louise
Appointed Date: 24 June 2001

Director
CLARK, Timothy Fergus
Appointed Date: 25 August 2000
59 years old

Director
LUPTON, Sarah Louise
Appointed Date: 25 August 2000
50 years old

Resigned Directors

Secretary
BURDETT, Roger
Resigned: 27 June 2001
Appointed Date: 14 June 2000

Secretary
HALE, Vivien Joan
Resigned: 27 June 2001
Appointed Date: 27 March 1997

Secretary
NEAL, Peter Richard
Resigned: 27 March 1997
Appointed Date: 09 August 1996

Secretary
SWINGLEHURST, Roy
Resigned: 09 August 1996

Secretary
HAMMOND SUDDARDS SECRETARIES LIMITED
Resigned: 14 June 2000
Appointed Date: 27 March 1997

Director
BURDETT, Roger Leonard
Resigned: 12 February 2003
Appointed Date: 24 June 2001
75 years old

Director
BURDETT, Roger
Resigned: 23 June 2001
Appointed Date: 16 June 1997
75 years old

Director
DILKS, Michael Stjohn
Resigned: 07 August 1996
80 years old

Director
DUTNALL, Robert James
Resigned: 09 August 1996
73 years old

Director
ELMS, William Alan
Resigned: 09 August 1996
92 years old

Director
GUMIENNY, Marek Stefan
Resigned: 28 August 1997
Appointed Date: 09 August 1996
66 years old

Director
HALE, Vivien Joan
Resigned: 27 June 2001
Appointed Date: 27 March 1997
75 years old

Director
JONES, Richard Andrew
Resigned: 31 October 2014
Appointed Date: 25 August 2000
73 years old

Director
JONES, Richard Andrew
Resigned: 07 August 1996
73 years old

Director
MCCORKELL, Henry Nigel Pakenham
Resigned: 12 February 2003
Appointed Date: 09 August 1996
78 years old

Director
SWINGLEHURST, Roy
Resigned: 30 September 2005
Appointed Date: 25 August 2000
82 years old

Director
SWINGLEHURST, Roy
Resigned: 07 August 1996
82 years old

Persons With Significant Control

Drum Closures Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE METAL RING COMPANY LIMITED Events

14 Sep 2016
Confirmation statement made on 31 August 2016 with updates
22 Mar 2016
Accounts for a small company made up to 31 December 2015
28 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 50,000
  • USD 50

28 Sep 2015
Secretary's details changed for Mrs Sarah Louise Lupton on 1 January 2015
28 Sep 2015
Director's details changed for Mrs Sarah Louise Lupton on 24 October 2014
...
... and 128 more events
07 May 1987
New director appointed

06 Mar 1987
Director resigned;new director appointed

29 Oct 1986
Full accounts made up to 31 March 1986

29 Oct 1986
Return made up to 04/09/86; full list of members

30 Jun 1986
Director resigned

THE METAL RING COMPANY LIMITED Charges

24 May 2006
Debenture
Delivered: 1 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 May 2003
Legal mortgage
Delivered: 30 May 2003
Status: Satisfied on 5 August 2006
Persons entitled: Hsbc Bank PLC
Description: Thr freehold property known as land at borwick rails millom…
17 February 2003
Debenture
Delivered: 21 February 2003
Status: Satisfied on 5 August 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 August 1996
Deed of accession and supplemental charge
Delivered: 19 August 1996
Status: Satisfied on 28 August 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…