MERIDIAN METAL TRADING LIMITED
PEARTREE LANE, DUDLEY

Hellopages » West Midlands » Dudley » DY2 0XW

Company number 02052884
Status Active
Incorporation Date 5 September 1986
Company Type Private Limited Company
Address MERIDIAN HOUSE, GRAZEBROOK INDUSTRIAL PARK, PEARTREE LANE, DUDLEY, WEST MIDLANDS,, DY2 0XW
Home Country United Kingdom
Nature of Business 24100 - Manufacture of basic iron and steel and of ferro-alloys
Phone, email, etc

Since the company registration one hundred and ninety-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Group of companies' accounts made up to 31 May 2016; Group of companies' accounts made up to 31 May 2015. The most likely internet sites of MERIDIAN METAL TRADING LIMITED are www.meridianmetaltrading.co.uk, and www.meridian-metal-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. Meridian Metal Trading Limited is a Private Limited Company. The company registration number is 02052884. Meridian Metal Trading Limited has been working since 05 September 1986. The present status of the company is Active. The registered address of Meridian Metal Trading Limited is Meridian House Grazebrook Industrial Park Peartree Lane Dudley West Midlands Dy2 0xw. . ROADWAY, Stephen Harry is a Secretary of the company. BOWYER, Richard Stuart is a Director of the company. CROWE, Steven Alan is a Director of the company. MYATT, Derek Alan is a Director of the company. PALMER, Anthony John is a Director of the company. ROADWAY, Stephen Harry is a Director of the company. SKETT, Sean is a Director of the company. Secretary WATSON, Anthony David Roger has been resigned. Director GREEN, Roger Michael has been resigned. Director HAWKINS, Ian Lawrence has been resigned. Director STEADMAN, Keith Michael has been resigned. Director WATSON, Anthony David Roger has been resigned. Director WILCOX, Lawrence has been resigned. The company operates in "Manufacture of basic iron and steel and of ferro-alloys".


Current Directors

Secretary
ROADWAY, Stephen Harry
Appointed Date: 04 June 1999

Director
BOWYER, Richard Stuart
Appointed Date: 30 July 1999
69 years old

Director
CROWE, Steven Alan

69 years old

Director
MYATT, Derek Alan
Appointed Date: 31 January 1994
80 years old

Director
PALMER, Anthony John
Appointed Date: 18 January 2011
54 years old

Director
ROADWAY, Stephen Harry
Appointed Date: 04 June 1999
75 years old

Director
SKETT, Sean
Appointed Date: 01 September 2012
57 years old

Resigned Directors

Secretary
WATSON, Anthony David Roger
Resigned: 25 March 1999

Director
GREEN, Roger Michael
Resigned: 20 July 2012
Appointed Date: 01 October 2003
74 years old

Director
HAWKINS, Ian Lawrence
Resigned: 21 December 2001
Appointed Date: 16 October 1998
74 years old

Director
STEADMAN, Keith Michael
Resigned: 28 March 2011
Appointed Date: 21 June 1993
77 years old

Director
WATSON, Anthony David Roger
Resigned: 25 March 1999
71 years old

Director
WILCOX, Lawrence
Resigned: 21 June 1993
82 years old

Persons With Significant Control

Mr Derek Alan Myatt
Notified on: 27 April 2016
80 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

MERIDIAN METAL TRADING LIMITED Events

11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
10 Jan 2017
Group of companies' accounts made up to 31 May 2016
07 Mar 2016
Group of companies' accounts made up to 31 May 2015
29 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 23,417

09 Feb 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 23,417

...
... and 182 more events
08 Dec 1986
New director appointed

25 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Nov 1986
Registered office changed on 20/11/86 from: 49 green lanes london N16 9BU

05 Sep 1986
Certificate of Incorporation
05 Sep 1986
Incorporation

MERIDIAN METAL TRADING LIMITED Charges

29 October 2014
Charge code 0205 2884 0037
Delivered: 5 November 2014
Status: Outstanding
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD
Description: Plot 2 henley business park pirbright road normandy…
20 February 2014
Charge code 0205 2884 0036
Delivered: 26 February 2014
Status: Satisfied on 30 October 2014
Persons entitled: Hsbc Bank PLC
Description: The leasehold land known as plot 2 henley business park…
20 February 2014
Charge code 0205 2884 0035
Delivered: 26 February 2014
Status: Satisfied on 30 October 2014
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
14 November 2013
Charge code 0205 2884 0034
Delivered: 19 November 2013
Status: Satisfied on 30 October 2014
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
27 September 2012
Assignment
Delivered: 29 September 2012
Status: Satisfied on 30 October 2014
Persons entitled: Hsbc Asset Finance (UK) LTD and Hsbc Equipment Finance (UK) LTD
Description: Agreement over any credit balance due to the assignor in…
27 September 2012
Chattels mortgage
Delivered: 29 September 2012
Status: Satisfied on 24 September 2014
Persons entitled: Hsbc Asset Finance (UK) LTD and Hsbc Equipment Finance (UK) LTD
Description: Redman slitting line 820MM wide x 0.4MM to 3MM capacity…
17 August 2010
Legal assignment
Delivered: 19 August 2010
Status: Satisfied on 30 October 2014
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
10 August 2010
Legal mortgage
Delivered: 21 August 2010
Status: Satisfied on 30 October 2014
Persons entitled: Hsbc Bank PLC
Description: Unit 14, provincial park, nether lane, ecclesfield…
15 July 2008
Floating charge (all assets)
Delivered: 17 July 2008
Status: Satisfied on 30 October 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
15 July 2008
Fixed charge on purchased debts which fail to vest
Delivered: 17 July 2008
Status: Satisfied on 30 October 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
9 July 2008
Chattels mortgage
Delivered: 11 July 2008
Status: Satisfied on 30 October 2014
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: Alup sck 42-08 packaged screw compressor s/no F0603622…
21 December 2007
Legal mortgage
Delivered: 4 January 2008
Status: Satisfied on 30 October 2014
Persons entitled: Hsbc Bank PLC
Description: L/H units 9 and 10 grazebrook industrial park. With the…
31 May 2006
Legal mortgage
Delivered: 3 June 2006
Status: Satisfied on 30 October 2014
Persons entitled: Hsbc Bank PLC
Description: L/H land & buildings to be k/a unit adjoining blocks 9 & 10…
23 April 2003
Chattels mortgage
Delivered: 24 April 2003
Status: Satisfied on 30 October 2014
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: New mitre steel slitting,s/no HSBC5 with all chattels plant…
13 January 2003
Legal mortgage
Delivered: 14 January 2003
Status: Satisfied on 30 October 2014
Persons entitled: Hsbc Bank PLC
Description: Unit e,f and h grazebrook industrial park,peartree…
19 December 2002
Equipment mortgage
Delivered: 23 December 2002
Status: Satisfied on 28 April 2009
Persons entitled: Gmac Commercial Credit Limited
Description: The equipment being 1 walter somers coil grab 20 tons…
7 October 2002
Legal charge
Delivered: 9 October 2002
Status: Satisfied on 15 May 2009
Persons entitled: Gmac Commercial Credit Limited (Gmac)
Description: Units e, f and h, grazebrook industrial park peartree lane…
14 May 2002
Debenture
Delivered: 16 May 2002
Status: Satisfied on 2 February 2006
Persons entitled: Euler Trade Indemnity PLC
Description: Unit f grazebrook industrial estate, peartree lane, dudley…
9 April 2001
Assignment of insurance policy
Delivered: 12 April 2001
Status: Satisfied on 25 August 2005
Persons entitled: Gmac Commercial Credit Limited
Description: Life policy no. 7113619 uu (norwich union) in favour of the…
17 January 2000
Charge over deposit
Delivered: 4 February 2000
Status: Satisfied on 25 August 2005
Persons entitled: Birmingham Midshires Mortgage Asset No. 6 Limited
Description: First fixed charge all sums (whether of principal interest…
19 October 1999
Debenture
Delivered: 26 October 1999
Status: Satisfied on 30 October 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 October 1998
Debenture
Delivered: 29 October 1998
Status: Satisfied on 28 April 2009
Persons entitled: Bny International Limited
Description: (Including trade fixtures). Fixed and floating charges over…
19 October 1998
Equipment mortgage
Delivered: 29 October 1998
Status: Satisfied on 28 April 2009
Persons entitled: Bny International Limited
Description: The equipment: see attached list. See the mortgage charge…
11 February 1997
Legal charge over chattels
Delivered: 12 February 1997
Status: Satisfied on 28 April 2009
Persons entitled: Ucb Invoice Discounting Limited
Description: All right title and interest of the chargor to and in all…
24 December 1996
Legal charge
Delivered: 3 January 1997
Status: Satisfied on 25 August 2005
Persons entitled: Ucb Bank PLC
Description: (I) f/hold property known as theodore emms building at…
3 July 1996
Guarantee & debenture
Delivered: 16 July 1996
Status: Satisfied on 24 September 1999
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 June 1995
Debenture
Delivered: 13 June 1995
Status: Satisfied on 25 August 2005
Persons entitled: Ucb Bank PLC
Description: L/H properties k/a e,f & h grazebrook industrial park…
7 June 1995
Legal charge
Delivered: 13 June 1995
Status: Satisfied on 25 August 2005
Persons entitled: Ucb Bank PLC
Description: L/H premises k/a unit e grazebrook industrial park peartree…
1 April 1993
Debenture
Delivered: 17 April 1993
Status: Satisfied on 25 August 2005
Persons entitled: Ucb Invoice Discounting Limited
Description: Fixed and floating charges over the undertaking and all…
22 February 1993
Debenture
Delivered: 25 February 1993
Status: Satisfied on 19 February 1998
Persons entitled: Fidelity Bank Na
Description: Fixed and floating charges over the undertaking and all…
22 February 1993
Cash collateral agreement
Delivered: 25 February 1993
Status: Satisfied on 19 February 1998
Persons entitled: Fidelity Bank Na
Description: All amounts standing to the credit of all accounts of the…
4 January 1993
Legal charge
Delivered: 5 January 1993
Status: Satisfied on 25 August 2005
Persons entitled: Ucb Invoice Discounting Limited
Description: Property k/a unit f grazebrook industrial park peartree…
8 September 1992
Debenture
Delivered: 9 September 1992
Status: Satisfied on 25 August 2005
Persons entitled: Ucb Invoice Discounting Limited
Description: Fixed and floating charges over the undertaking and all…
31 March 1992
Legal charge
Delivered: 3 April 1992
Status: Satisfied on 25 August 2005
Persons entitled: Ucb Bank PLC
Description: Property k/a unit f, grazebrook industrial park, peartree…
10 December 1991
Fixed charge on book debts
Delivered: 12 December 1991
Status: Satisfied on 28 April 2009
Persons entitled: Ucb Invoice Discounting Limited
Description: All book & other debts,monetry claims,deposits and credit…
22 March 1991
Fixed charge
Delivered: 23 March 1991
Status: Satisfied on 25 August 2005
Persons entitled: Trade Indemnity-Heller Commercial Finance Limited.
Description: The balance owing to the company by tih under any factoring…
19 January 1988
Debenture
Delivered: 26 January 1988
Status: Satisfied on 24 June 1991
Persons entitled: Barclays Bank PLC
Description: (Please see form 395). fixed and floating charges over the…