Company NameMetrode Products Limited
Company StatusDissolved
Company Number00769971
CategoryPrivate Limited Company
Incorporation Date6 August 1963(60 years, 8 months ago)
Dissolution Date23 February 2020 (4 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Charles Fielden
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2015(51 years, 6 months after company formation)
Appointment Duration5 years (closed 23 February 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2P 2YU
Secretary NameMr Ricardo Branco
StatusClosed
Appointed17 September 2016(53 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 23 February 2020)
RoleCompany Director
Correspondence Address30 Finsbury Square
London
EC2P 2YU
Director NameDaniel Marascalchi
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed08 March 2018(54 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 23 February 2020)
RoleVp Of Operations
Country of ResidenceUnited Kingdom
Correspondence AddressHanworth Lane
Chertsey
Surrey
KT16 9LL
Director NameDr John Christopher Marland Farrar
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1991(27 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 June 2000)
RoleCompany Director
Correspondence AddressStillwaters
Wall Royds Denby Dale
Huddersfield
W Yorks
Director NameMr Allan Kenneth Sullivan
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1991(27 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWynstay
21 Beresford Road Kits Coty
Aylesford
Kent
ME20 7EP
Director NameMr Alexander Macleod Morton
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1991(27 years, 6 months after company formation)
Appointment Duration15 years, 8 months (resigned 31 October 2006)
RoleManaging Director
Correspondence AddressThe Dairy House Brockwood
Bramdean
Alresford
Hampshire
SO24 0LQ
Director NameJohn Everley Michael Kitching
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1991(27 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Farm
Hannington
Tadley
Hampshire
RG26 5TZ
Secretary NameMr Allan Kenneth Sullivan
NationalityBritish
StatusResigned
Appointed13 February 1991(27 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 August 1994)
RoleCompany Director
Correspondence AddressHerford 73 London Road
Camberley
Surrey
GU15 3TW
Director NameMr Walter Victor Ernst Johann Neuwirth
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(27 years, 8 months after company formation)
Appointment Duration2 years (resigned 29 April 1993)
RoleConsultant Engineer
Correspondence Address1272 Re Huizen
Noord Crailoseweg 12
Foreign
Director NameJames Roderick Campbell Morton
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1994(31 years after company formation)
Appointment Duration12 years, 2 months (resigned 31 October 2006)
RoleNon-Executive Director
Correspondence AddressOrchard House
Morestead
Winchester
Hampshire
SO21 1LZ
Secretary NameMr Peter Harley Frost
NationalityBritish
StatusResigned
Appointed10 August 1994(31 years after company formation)
Appointment Duration12 years, 2 months (resigned 31 October 2006)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence Address38 Eskdale Gardens
Purley
Surrey
CR8 1EZ
Director NameAlan Michael Jones
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1998(35 years after company formation)
Appointment Duration8 years, 2 months (resigned 31 October 2006)
RoleExport Sales Director
Correspondence Address1 Kings Ride
Camberley
Surrey
GU15 4HN
Director NameMr Peter Harley Frost
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1998(35 years after company formation)
Appointment Duration8 years, 2 months (resigned 31 October 2006)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address38 Eskdale Gardens
Purley
Surrey
CR8 1EZ
Director NameMr Kenneth David Worthing
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(36 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 October 2006)
RoleChairman And Non-Executive Dir
Country of ResidenceUnited Kingdom
Correspondence AddressLane End 10 Butchers Hill
Ickleton
Cambridgeshire
CB10 1SR
Director NameDr John Christoher Marland Farrar
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(37 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 October 2005)
RoleCons
Correspondence AddressStill Waters
Wallroyds, Denby Dale
Huddersfield
West Yorkshire
HD8 8QQ
Director NameEric Alfredson
Date of BirthDecember 1947 (Born 76 years ago)
NationalitySwedish
StatusResigned
Appointed01 January 2006(42 years, 5 months after company formation)
Appointment Duration10 months (resigned 31 October 2006)
RoleConsultant
Correspondence AddressTallbacken 6
Se - 443 38 Lerum
Sweden
Director NameMichael David Leblanc
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2006(43 years, 3 months after company formation)
Appointment Duration4 years (resigned 01 November 2010)
RolePresident Of Lincoln Electric
Country of ResidenceSpain
Correspondence AddressC/ San Albert 31-33
Valldoreix
Catalonia 08 197
Spain
Director NameMr Michael Alexander Chalmers
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(43 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 02 February 2015)
RoleCommercial Director  Mpc
Country of ResidenceEngland
Correspondence AddressHanworth Lane
Chertsey
Surrey
KT16 9LL
Secretary NameMr Michael Alexander Chalmers
NationalityBritish
StatusResigned
Appointed31 October 2006(43 years, 3 months after company formation)
Appointment Duration4 years (resigned 01 November 2010)
RoleCommercial Director  Mpc
Country of ResidenceUnited Kingdom
Correspondence Address7 Langdale Close
Tickhill
Doncaster
South Yorkshire
DN11 9UY
Director NameThomas Anthony Flohn
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2010(47 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressLincoln Electric Europe Sl C/O Balmes, 89-80 2a
Barcelona
08008
Secretary NameJohn Martin O'Leary
NationalityBritish
StatusResigned
Appointed01 November 2010(47 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 June 2013)
RoleCompany Director
Correspondence AddressMetrode Products Limited Hanworth Lane
Chertsey
Surrey
KT16 9LL
Secretary NameMr Michael Alexander Chalmers
StatusResigned
Appointed01 June 2013(49 years, 10 months after company formation)
Appointment Duration9 months (resigned 28 February 2014)
RoleCompany Director
Correspondence AddressHanworth Lane
Chertsey
Surrey
KT16 9LL
Secretary NameMr Jaco Swanepoel
StatusResigned
Appointed01 December 2013(50 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 September 2016)
RoleCompany Director
Correspondence AddressHanworth Lane
Chertsey
Surrey
KT16 9LL
Director NameMr Mathias Hallmann
Date of BirthJuly 1962 (Born 61 years ago)
NationalityDeutsch
StatusResigned
Appointed01 January 2014(50 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 May 2017)
RoleSenior Vice President
Country of ResidenceSpain
Correspondence AddressHanworth Lane
Chertsey
Surrey
KT16 9LL

Contact

Websitewww.metrode.com/en-gb/home.html
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

890k at £1Lincoln Electric Uk Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£19,146,000
Gross Profit£5,514,000
Net Worth£8,295,000
Cash£3,513,000
Current Liabilities£14,945,000

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 May

Charges

26 November 1990Delivered on: 11 December 1990
Satisfied on: 27 September 1994
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £17120.28.
Particulars: All its right title and interest in and to all sums payable (inc by way of refund) under the insurance as from time to time varied or extended and the benefit of all powers and remedies for cancelling and/or enforcing the same.
Fully Satisfied
23 May 1990Delivered on: 25 May 1990
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units e, f, g, h, I, hanworth lane, chertsey surrey.
Outstanding

Filing History

27 September 2017Full accounts made up to 31 December 2016 (31 pages)
22 May 2017Termination of appointment of Mathias Hallmann as a director on 22 May 2017 (1 page)
22 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
28 September 2016Termination of appointment of Jaco Swanepoel as a secretary on 17 September 2016 (1 page)
28 September 2016Appointment of Mr Ricardo Branco as a secretary on 17 September 2016 (2 pages)
22 September 2016Full accounts made up to 31 December 2015 (31 pages)
15 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 889,964
(4 pages)
9 July 2015Full accounts made up to 31 December 2014 (21 pages)
17 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 889,964
(4 pages)
13 February 2015Termination of appointment of Michael Alexander Chalmers as a director on 2 February 2015 (1 page)
13 February 2015Termination of appointment of Michael Alexander Chalmers as a director on 2 February 2015 (1 page)
13 February 2015Appointment of Mr Charles Fielden as a director on 2 February 2015 (2 pages)
13 February 2015Appointment of Mr Charles Fielden as a director on 2 February 2015 (2 pages)
10 February 2015Full accounts made up to 31 December 2013 (18 pages)
16 September 2014Appointment of Mr Jaco Swanepoel as a secretary on 1 December 2013 (2 pages)
16 September 2014Termination of appointment of Michael Alexander Chalmers as a secretary on 28 February 2014 (1 page)
16 September 2014Appointment of Mr Jaco Swanepoel as a secretary on 1 December 2013 (2 pages)
4 July 2014Second filing of AR01 previously delivered to Companies House made up to 14 February 2014 (16 pages)
13 June 2014Full accounts made up to 31 December 2012 (19 pages)
12 June 2014Director's details changed for Mr Michael Alexander Chalmers on 1 January 2014 (2 pages)
12 June 2014Director's details changed for Mr Michael Alexander Chalmers on 1 January 2014 (2 pages)
23 May 2014Appointment of Mr Mathias Hallmann as a director (2 pages)
23 May 2014Termination of appointment of Thomas Anthony Flohn as a director (1 page)
23 May 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 889,964
  • ANNOTATION A Second Filed AR01 is registered on 04/07/2014
(4 pages)
30 July 2013Director's details changed for Mr Michael Alexander Chalmers on 25 July 2013 (3 pages)
13 June 2013Termination of appointment of John Martin O'leary as a secretary (1 page)
13 June 2013Termination of appointment of John Martin O'leary as a secretary (1 page)
13 June 2013Appointment of Mr Michael Alexander Chalmers as a secretary (1 page)
16 May 2013Full accounts made up to 31 December 2011 (20 pages)
12 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
2 November 2011Full accounts made up to 31 December 2010 (19 pages)
11 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
16 November 2010Termination of appointment of Michael Chalmers as a secretary (1 page)
16 November 2010Appointment of John Martin O'leary as a secretary (2 pages)
16 November 2010Appointment of Thomas Anthony Flohn as a director (2 pages)
16 November 2010Termination of appointment of Michael Leblanc as a director (1 page)
5 October 2010Full accounts made up to 31 December 2009 (22 pages)
9 March 2010Director's details changed for Mr Michael Alexander Chalmers on 1 January 2010 (2 pages)
9 March 2010Director's details changed for Michael David Leblanc on 1 January 2010 (2 pages)
9 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Michael David Leblanc on 1 January 2010 (2 pages)
9 March 2010Director's details changed for Mr Michael Alexander Chalmers on 1 January 2010 (2 pages)
31 October 2009Full accounts made up to 31 December 2008 (24 pages)
23 February 2009Return made up to 14/02/09; full list of members (3 pages)
3 November 2008Full accounts made up to 31 December 2007 (25 pages)
17 October 2008Return made up to 14/02/08; full list of members (10 pages)
11 December 2007Auditor's resignation (1 page)
9 August 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
18 April 2007Group of companies' accounts made up to 30 September 2006 (23 pages)
16 April 2007Return made up to 14/02/07; full list of members (13 pages)
8 March 2007Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page)
22 February 2007New secretary appointed;new director appointed (2 pages)
14 December 2006New director appointed (2 pages)
30 November 2006Director resigned (1 page)
30 November 2006Director resigned (1 page)
30 November 2006Director resigned (1 page)
30 November 2006Secretary resigned;director resigned (1 page)
30 November 2006Director resigned (1 page)
30 November 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
30 November 2006Director resigned (1 page)
28 February 2006Group of companies' accounts made up to 30 September 2005 (21 pages)
20 February 2006Return made up to 14/02/06; full list of members (8 pages)
26 January 2006New director appointed (2 pages)
2 December 2005Ad 23/11/05--------- £ si 25000@1=25000 £ ic 856198/881198 (2 pages)
22 November 2005£ ic 1103625/856198 19/10/05 £ sr 247427@1=247427 (1 page)
22 November 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 November 2005Director resigned (1 page)
9 July 2005Memorandum and Articles of Association (19 pages)
5 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 March 2005Return made up to 14/02/05; full list of members (13 pages)
2 March 2005Group of companies' accounts made up to 30 September 2004 (21 pages)
26 February 2004Return made up to 14/02/04; full list of members (12 pages)
29 January 2004Group of companies' accounts made up to 30 September 2003 (21 pages)
21 February 2003Return made up to 14/02/03; full list of members (12 pages)
31 January 2003Group of companies' accounts made up to 30 September 2002 (21 pages)
3 December 2002Group of companies' accounts made up to 30 September 2001 (25 pages)
21 February 2002Return made up to 14/02/02; full list of members (10 pages)
9 August 2001New director appointed (1 page)
28 June 2001Full group accounts made up to 30 September 2000 (25 pages)
22 March 2001Ad 09/03/01--------- £ si 1090000@1=1090000 £ ic 13625/1103625 (3 pages)
16 March 2001Nc inc already adjusted 22/02/01 (1 page)
16 March 2001Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 22/02/01
(1 page)
16 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(19 pages)
5 March 2001Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 22/02/01
(1 page)
22 February 2001Return made up to 14/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 August 2000Full group accounts made up to 30 September 1999 (21 pages)
5 July 2000Director resigned (1 page)
5 July 2000Director resigned (1 page)
9 May 2000New director appointed (2 pages)
17 February 2000Return made up to 14/02/00; full list of members (10 pages)
14 November 1999Full group accounts made up to 30 September 1998 (21 pages)
17 February 1999Return made up to 14/02/99; no change of members (6 pages)
25 August 1998New director appointed (2 pages)
25 August 1998New director appointed (2 pages)
30 June 1998Full accounts made up to 30 September 1997 (21 pages)
17 February 1998Return made up to 14/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 July 1997Full accounts made up to 30 September 1996 (21 pages)
13 March 1997Return made up to 14/02/97; full list of members (6 pages)
26 June 1996Full group accounts made up to 30 September 1995 (21 pages)
26 February 1996Return made up to 14/02/96; no change of members (4 pages)
17 July 1995Return made up to 14/02/95; full list of members (6 pages)
17 July 1995Full accounts made up to 30 September 1994 (20 pages)
11 December 1990Particulars of mortgage/charge (3 pages)
25 May 1990Particulars of mortgage/charge (3 pages)
20 April 1988Wd 14/03/88 ad 02/03/88--------- £ si 555@1=555 (3 pages)
9 June 1986Full accounts made up to 30 September 1985 (13 pages)
9 June 1986Return made up to 27/02/86; full list of members (8 pages)
6 August 1963Incorporation (15 pages)
6 August 1963Incorporation (15 pages)