METCALFE CATERING EQUIPMENT LIMITED
BLAENAU FFESTINIOG

Hellopages » Gwynedd » Gwynedd » LL41 3PF

Company number 00386634
Status Active
Incorporation Date 1 April 1944
Company Type Private Limited Company
Address HAYGARTH PARK, BLAENAU FFESTINIOG, GWYNEDD, LL41 3PF
Home Country United Kingdom
Nature of Business 28930 - Manufacture of machinery for food, beverage and tobacco processing
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 9 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 9 October 2015 with full list of shareholders Statement of capital on 2015-10-13 GBP 23,905 . The most likely internet sites of METCALFE CATERING EQUIPMENT LIMITED are www.metcalfecateringequipment.co.uk, and www.metcalfe-catering-equipment.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-one years and six months. The distance to to Pont-y-Pant Rail Station is 6 miles; to Minffordd Ffestiniog Railway Station is 7.4 miles; to Tygwyn Rail Station is 8.8 miles; to Betws-y-Coed Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Metcalfe Catering Equipment Limited is a Private Limited Company. The company registration number is 00386634. Metcalfe Catering Equipment Limited has been working since 01 April 1944. The present status of the company is Active. The registered address of Metcalfe Catering Equipment Limited is Haygarth Park Blaenau Ffestiniog Gwynedd Ll41 3pf. . BROOKE, John Patrick is a Secretary of the company. RICHARDS, Julie Marie is a Director of the company. RICHARDS, Neil Elliott is a Director of the company. SPARKES, Eduard Curtis is a Director of the company. Secretary RICHARDS, Gillian Suzanne Marie has been resigned. Secretary RICHARDS, Minnie Virginie has been resigned. Director RICHARDS, Max Neville has been resigned. Director RICHARDS, Minnie Virginie has been resigned. The company operates in "Manufacture of machinery for food, beverage and tobacco processing".


Current Directors

Secretary
BROOKE, John Patrick
Appointed Date: 22 January 2008

Director
RICHARDS, Julie Marie
Appointed Date: 14 April 2008
48 years old

Director
RICHARDS, Neil Elliott
Appointed Date: 07 March 2007
52 years old

Director
SPARKES, Eduard Curtis
Appointed Date: 13 June 2008
52 years old

Resigned Directors

Secretary
RICHARDS, Gillian Suzanne Marie
Resigned: 22 January 2008
Appointed Date: 01 August 2006

Secretary
RICHARDS, Minnie Virginie
Resigned: 01 August 2006

Director
RICHARDS, Max Neville
Resigned: 22 January 2008
82 years old

Director
RICHARDS, Minnie Virginie
Resigned: 30 December 1992
107 years old

Persons With Significant Control

Mr Neil Elliott Richards
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more

METCALFE CATERING EQUIPMENT LIMITED Events

03 Nov 2016
Confirmation statement made on 9 October 2016 with updates
20 May 2016
Total exemption small company accounts made up to 31 December 2015
13 Oct 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 23,905

04 Jun 2015
Total exemption small company accounts made up to 31 December 2014
13 Oct 2014
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 23,905

...
... and 100 more events
18 Feb 1988
Accounts for a medium company made up to 31 December 1986

18 Feb 1988
Return made up to 31/10/87; full list of members

06 Apr 1987
Accounts for a medium company made up to 31 December 1985

06 Apr 1987
Return made up to 31/12/86; full list of members
01 Apr 1944
Incorporation

METCALFE CATERING EQUIPMENT LIMITED Charges

15 December 2011
Floating charge (all assets)
Delivered: 17 December 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
8 November 2010
Legal assignment
Delivered: 11 November 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
7 October 2003
Fixed charge on purchased debts which fail to vest
Delivered: 8 October 2003
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
8 August 2003
Legal mortgage
Delivered: 9 August 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land and builidngs at haygarth park glanypwll blaenau…
4 July 2003
Debenture
Delivered: 9 July 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 February 2003
Legal charge
Delivered: 3 March 2003
Status: Satisfied on 2 October 2012
Persons entitled: Welsh Development Agency
Description: The f/h property k/a part of haygarth park, glanypwll…
31 July 2001
Fixed and floating charge
Delivered: 9 August 2001
Status: Satisfied on 30 October 2003
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
11 May 1995
Legal mortgage
Delivered: 22 May 1995
Status: Satisfied on 9 September 2004
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and property at haygarth park…
11 May 1995
Mortgage debenture
Delivered: 22 May 1995
Status: Satisfied on 30 October 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…