Company NameMetrow Foods (Grays) Limited
DirectorBruce John Hodges
Company StatusActive
Company Number01003962
CategoryPrivate Limited Company
Incorporation Date5 March 1971(53 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Bruce John Hodges
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 1991(20 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressAirborne Close Leigh-On-Sea
Essex
SS9 4EN
Secretary NameMr Bruce John Hodges
NationalityBritish
StatusCurrent
Appointed20 September 1999(28 years, 6 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Correspondence AddressAirborne Close Leigh-On-Sea
Essex
SS9 4EN
Director NameMichael Black
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(20 years, 6 months after company formation)
Appointment Duration22 years (resigned 07 October 2013)
RoleManager
Correspondence Address2 Stondon Hall Cottages
Ongar Road Stondon Massey
Brentwood
Essex
CM15 0LD
Director NameMr Roy Edward Hodges
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(20 years, 6 months after company formation)
Appointment Duration8 years (resigned 20 September 1999)
RoleCompany Director
Correspondence AddressEastcote Southlands Road
Crays Hill
Billericay
Essex
CM11 2XB
Director NameMrs Valerie Muriel Hodges
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(20 years, 6 months after company formation)
Appointment Duration8 years (resigned 20 September 1999)
RoleSecretary
Correspondence AddressEastcote Southlands Road
Crays Hill
Billericay
Essex
CM11 2XB
Secretary NameMrs Valerie Muriel Hodges
NationalityBritish
StatusResigned
Appointed17 September 1991(20 years, 6 months after company formation)
Appointment Duration8 years (resigned 20 September 1999)
RoleCompany Director
Correspondence AddressEastcote Southlands Road
Crays Hill
Billericay
Essex
CM11 2XB

Contact

Websitemetrow.co.uk

Location

Registered AddressGable House
239 Regents Park Road
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

3k at £1Bruce John Hodges
74.15%
Ordinary A
250 at £1Michael Black
6.10%
Ordinary A
710 at £1Amanda Black
17.32%
Ordinary A
40 at £1Nikki Regan
0.98%
Ordinary B
30 at £1Laurie Barker
0.73%
Ordinary B
30 at £1Mick Bath
0.73%
Ordinary B

Financials

Year2014
Turnover£23,927,216
Gross Profit£4,774,431
Net Worth£1,222,553
Cash£463,686
Current Liabilities£2,465,460

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMedium
Accounts Year End31 March

Returns

Latest Return17 September 2023 (6 months, 2 weeks ago)
Next Return Due1 October 2024 (6 months from now)

Charges

25 September 2020Delivered on: 26 September 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
23 August 2018Delivered on: 28 August 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: .
Outstanding

Filing History

3 October 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
16 December 2022Full accounts made up to 31 March 2022 (26 pages)
10 October 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
9 February 2022Full accounts made up to 31 March 2021 (29 pages)
11 November 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
19 March 2021Full accounts made up to 31 March 2020 (26 pages)
23 October 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
26 September 2020Registration of charge 010039620002, created on 25 September 2020 (42 pages)
29 April 2020Secretary's details changed for Mr Bruce John Hodges on 24 April 2020 (1 page)
29 April 2020Director's details changed for Mr Bruce John Hodges on 24 April 2020 (2 pages)
29 April 2020Change of details for Mr Bruce John Hodges as a person with significant control on 24 April 2020 (2 pages)
19 December 2019Full accounts made up to 31 March 2019 (26 pages)
17 September 2019Confirmation statement made on 17 September 2019 with updates (4 pages)
11 December 2018Full accounts made up to 31 March 2018 (27 pages)
17 September 2018Confirmation statement made on 17 September 2018 with updates (4 pages)
28 August 2018Registration of charge 010039620001, created on 23 August 2018 (58 pages)
21 December 2017Full accounts made up to 31 March 2017 (26 pages)
21 December 2017Full accounts made up to 31 March 2017 (26 pages)
20 September 2017Confirmation statement made on 17 September 2017 with updates (5 pages)
20 September 2017Confirmation statement made on 17 September 2017 with updates (5 pages)
29 December 2016Purchase of own shares. (3 pages)
29 December 2016Purchase of own shares. (3 pages)
19 December 2016Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
19 December 2016Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
19 December 2016Cancellation of shares. Statement of capital on 24 November 2016
  • GBP 3,140.00
(4 pages)
19 December 2016Cancellation of shares. Statement of capital on 24 November 2016
  • GBP 3,140.00
(4 pages)
10 November 2016Full accounts made up to 31 March 2016 (25 pages)
10 November 2016Full accounts made up to 31 March 2016 (25 pages)
5 October 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
17 December 2015Full accounts made up to 31 March 2015 (20 pages)
17 December 2015Full accounts made up to 31 March 2015 (20 pages)
9 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 4,100
(5 pages)
9 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 4,100
(5 pages)
6 January 2015Full accounts made up to 31 March 2014 (21 pages)
6 January 2015Full accounts made up to 31 March 2014 (21 pages)
1 October 2014Secretary's details changed for Mr Bruce John Hodges on 16 September 2014 (1 page)
1 October 2014Director's details changed for Mr Bruce John Hodges on 16 September 2014 (2 pages)
1 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 4,100
(5 pages)
1 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 4,100
(5 pages)
1 October 2014Director's details changed for Mr Bruce John Hodges on 16 September 2014 (2 pages)
1 October 2014Secretary's details changed for Mr Bruce John Hodges on 16 September 2014 (1 page)
12 November 2013Full accounts made up to 31 March 2013 (20 pages)
12 November 2013Full accounts made up to 31 March 2013 (20 pages)
28 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 4,100
(6 pages)
28 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 4,100
(6 pages)
8 October 2013Termination of appointment of Michael Black as a director (1 page)
8 October 2013Termination of appointment of Michael Black as a director (1 page)
20 December 2012Full accounts made up to 31 March 2012 (20 pages)
20 December 2012Full accounts made up to 31 March 2012 (20 pages)
18 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (6 pages)
18 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (6 pages)
29 November 2011Full accounts made up to 31 March 2011 (20 pages)
29 November 2011Full accounts made up to 31 March 2011 (20 pages)
20 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (6 pages)
20 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (6 pages)
9 November 2010Full accounts made up to 31 March 2010 (20 pages)
9 November 2010Full accounts made up to 31 March 2010 (20 pages)
4 November 2010Annual return made up to 17 September 2010 with a full list of shareholders (6 pages)
4 November 2010Annual return made up to 17 September 2010 with a full list of shareholders (6 pages)
11 January 2010Full accounts made up to 31 March 2009 (20 pages)
11 January 2010Full accounts made up to 31 March 2009 (20 pages)
7 November 2009Secretary's details changed for Mr Bruce John Hodges on 7 October 2009 (3 pages)
7 November 2009Secretary's details changed for Mr Bruce John Hodges on 7 October 2009 (3 pages)
7 November 2009Secretary's details changed for Mr Bruce John Hodges on 7 October 2009 (3 pages)
7 November 2009Director's details changed for Mr Bruce John Hodges on 7 October 2009 (3 pages)
7 November 2009Director's details changed for Mr Bruce John Hodges on 7 October 2009 (3 pages)
7 November 2009Director's details changed for Mr Bruce John Hodges on 7 October 2009 (3 pages)
7 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (5 pages)
7 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (5 pages)
30 October 2008Accounts for a small company made up to 31 March 2008 (6 pages)
30 October 2008Accounts for a small company made up to 31 March 2008 (6 pages)
29 October 2008Capitals not rolled up (2 pages)
29 October 2008Return made up to 17/09/07; full list of members; amend (6 pages)
29 October 2008Return made up to 17/09/07; full list of members; amend (6 pages)
29 October 2008Return made up to 17/09/08; full list of members; amend (6 pages)
29 October 2008Return made up to 17/09/08; full list of members; amend (6 pages)
29 October 2008Capitals not rolled up (2 pages)
2 October 2008Return made up to 17/09/08; full list of members (4 pages)
2 October 2008Return made up to 17/09/08; full list of members (4 pages)
1 October 2007Return made up to 17/09/07; full list of members (3 pages)
1 October 2007Return made up to 17/09/07; full list of members (3 pages)
20 September 2007Accounts for a small company made up to 31 March 2007 (6 pages)
20 September 2007Accounts for a small company made up to 31 March 2007 (6 pages)
22 August 2007Nc inc already adjusted 01/06/07 (1 page)
22 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
22 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
22 August 2007Nc inc already adjusted 01/06/07 (1 page)
19 December 2006Accounts for a small company made up to 31 March 2006 (6 pages)
19 December 2006Accounts for a small company made up to 31 March 2006 (6 pages)
3 October 2006Return made up to 17/09/06; full list of members (3 pages)
3 October 2006Return made up to 17/09/06; full list of members (3 pages)
3 November 2005Accounts for a small company made up to 31 March 2005 (6 pages)
3 November 2005Accounts for a small company made up to 31 March 2005 (6 pages)
30 September 2005Return made up to 17/09/05; full list of members (3 pages)
30 September 2005Return made up to 17/09/05; full list of members (3 pages)
25 January 2005Full accounts made up to 31 March 2004 (19 pages)
25 January 2005Full accounts made up to 31 March 2004 (19 pages)
22 September 2004Return made up to 17/09/04; full list of members (5 pages)
22 September 2004Return made up to 17/09/04; full list of members (5 pages)
25 November 2003Full accounts made up to 31 March 2003 (18 pages)
25 November 2003Full accounts made up to 31 March 2003 (18 pages)
3 October 2003Return made up to 17/09/03; full list of members (5 pages)
3 October 2003Return made up to 17/09/03; full list of members (5 pages)
1 November 2002Full accounts made up to 31 March 2002 (17 pages)
1 November 2002Full accounts made up to 31 March 2002 (17 pages)
25 September 2002Return made up to 17/09/02; full list of members (5 pages)
25 September 2002Return made up to 17/09/02; full list of members (5 pages)
11 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
11 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
28 November 2001Return made up to 17/09/01; full list of members (5 pages)
28 November 2001Return made up to 17/09/01; full list of members (5 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
25 September 2000Return made up to 17/09/00; full list of members (5 pages)
25 September 2000Return made up to 17/09/00; full list of members (5 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 January 2000New secretary appointed (2 pages)
4 January 2000Director resigned (1 page)
4 January 2000Director resigned (1 page)
4 January 2000Secretary resigned (1 page)
4 January 2000Director resigned (1 page)
4 January 2000Director resigned (1 page)
4 January 2000Secretary resigned (1 page)
4 January 2000New secretary appointed (2 pages)
14 September 1999Return made up to 17/09/99; full list of members (8 pages)
14 September 1999Return made up to 17/09/99; full list of members (8 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
15 October 1998Return made up to 17/09/98; full list of members (7 pages)
15 October 1998Return made up to 17/09/98; full list of members (7 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
9 October 1997Return made up to 17/09/97; full list of members (7 pages)
9 October 1997Return made up to 17/09/97; full list of members (7 pages)
9 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
9 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
17 October 1996Return made up to 17/09/96; full list of members (6 pages)
17 October 1996Return made up to 17/09/96; full list of members (6 pages)
23 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
23 October 1995Accounts for a small company made up to 31 March 1995 (8 pages)
10 October 1995Return made up to 17/09/95; full list of members (12 pages)
10 October 1995Return made up to 17/09/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
5 March 1971Incorporation (14 pages)
5 March 1971Certificate of incorporation (1 page)
5 March 1971Certificate of incorporation (1 page)
5 March 1971Incorporation (14 pages)