Company NameMetcor Environmental Ltd
Company StatusActive
Company Number02447811
CategoryPrivate Limited Company
Incorporation Date29 November 1989(34 years, 5 months ago)
Previous NameMetro Mechanical Services Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameTimothy Paul Sampson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2006(16 years, 4 months after company formation)
Appointment Duration18 years, 1 month
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A3 Lion Business Park
Dering Way
Gravesend
Kent
DA12 2DN
Director NameMr Nicholas Gaisman
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2018(28 years, 7 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A3 Lion Business Park
Dering Way
Gravesend
Kent
DA12 2DN
Director NameMr Michael Marks
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2018(28 years, 7 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A3 Lion Business Park
Dering Way
Gravesend
Kent
DA12 2DN
Director NameMr Thomas William Garty
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2021(31 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A3 Lion Business Park Dering Way
Gravesend
Kent
DA12 2DN
Director NameChristopher Derek Watkins
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(2 years after company formation)
Appointment Duration3 years, 2 months (resigned 17 February 1995)
RoleCompany Director
Correspondence Address13 Orchard Road
Welling
Kent
DA16 1QG
Director NameMark David White
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(2 years after company formation)
Appointment Duration26 years, 7 months (resigned 16 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity House 3 Bullace Lane
Dartford
Kent
DA1 1BB
Secretary NameJulie Ann White
NationalityBritish
StatusResigned
Appointed29 November 1991(2 years after company formation)
Appointment Duration26 years, 7 months (resigned 16 July 2018)
RoleCompany Director
Correspondence AddressTrinity House 3 Bullace Lane
Dartford
Kent
DA1 1BB
Director NameLewis White
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2015(25 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A3 Lion Business Park
Dering Way
Gravesend
Kent
DA12 2DN

Contact

Websitemetromech.co.uk
Telephone020 83102000
Telephone regionLondon

Location

Registered AddressUnit A3 Lion Business Park
Dering Way
Gravesend
Kent
DA12 2DN
RegionSouth East
ConstituencyGravesham
CountyKent
WardRiverside
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Mark David White
51.00%
Ordinary
5 at £1Lewis White
5.00%
Ordinary
5 at £1Timothy Paul Sampson
5.00%
Emi Ordinary
39 at £1Julie Ann White
39.00%
Ordinary

Financials

Year2014
Turnover£8,079,345
Gross Profit£4,511,094
Net Worth£2,396,098
Cash£1,224,266
Current Liabilities£3,089,820

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return29 September 2023 (7 months ago)
Next Return Due13 October 2024 (5 months, 1 week from now)

Charges

23 December 2022Delivered on: 3 January 2023
Persons entitled: Worth Family Holdings Limited

Classification: A registered charge
Particulars: By way of legal mortgage all the freehold and leasehold property now vested in or charged to the company including any registered land.
Outstanding
23 December 2022Delivered on: 28 December 2022
Persons entitled: Shawbrook Bank Limited as Security Agent

Classification: A registered charge
Outstanding
16 July 2018Delivered on: 30 July 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
16 July 2018Delivered on: 23 July 2018
Persons entitled: Mark David White and Julie Ann White

Classification: A registered charge
Particulars: N/A.
Outstanding
20 July 2018Delivered on: 20 July 2018
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
18 December 2002Delivered on: 8 January 2003
Satisfied on: 30 March 2011
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 80382388. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied

Filing History

29 September 2023Company name changed metro mechanical services LIMITED\certificate issued on 29/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-29
(3 pages)
29 September 2023Confirmation statement made on 29 September 2023 with updates (5 pages)
11 January 2023Memorandum and Articles of Association (12 pages)
11 January 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 January 2023Registration of charge 024478110006, created on 23 December 2022 (13 pages)
28 December 2022Satisfaction of charge 024478110004 in full (1 page)
28 December 2022Satisfaction of charge 024478110002 in full (1 page)
28 December 2022Registration of charge 024478110005, created on 23 December 2022 (61 pages)
28 November 2022Full accounts made up to 31 March 2022 (31 pages)
7 November 2022Confirmation statement made on 24 October 2022 with updates (5 pages)
5 November 2021Full accounts made up to 31 March 2021 (30 pages)
27 October 2021Confirmation statement made on 24 October 2021 with updates (5 pages)
12 August 2021Termination of appointment of Lewis White as a director on 16 July 2021 (1 page)
12 August 2021Appointment of Mr Thomas William Garty as a director on 16 July 2021 (2 pages)
5 August 2021Satisfaction of charge 024478110003 in full (4 pages)
31 March 2021Full accounts made up to 31 March 2020 (32 pages)
26 October 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
20 December 2019Full accounts made up to 31 March 2019 (29 pages)
29 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
24 October 2018Cessation of Julie Ann White as a person with significant control on 16 July 2018 (1 page)
24 October 2018Confirmation statement made on 24 October 2018 with updates (5 pages)
24 October 2018Notification of Hillgate (1234) Ltd as a person with significant control on 16 July 2018 (2 pages)
24 October 2018Cessation of Mark David White as a person with significant control on 16 July 2018 (1 page)
23 October 2018Director's details changed for Lewis White on 23 October 2018 (2 pages)
23 October 2018Registered office address changed from Trinity House 3 Bullace Lane Dartford Kent DA1 1BB to Unit a3 Lion Business Park Dering Way Gravesend Kent DA12 2DN on 23 October 2018 (1 page)
23 October 2018Director's details changed for Timothy Paul Sampson on 23 October 2018 (2 pages)
21 September 2018Full accounts made up to 31 March 2018 (24 pages)
30 July 2018Registration of charge 024478110004, created on 16 July 2018 (24 pages)
27 July 2018Particulars of variation of rights attached to shares (2 pages)
27 July 2018Change of share class name or designation (2 pages)
25 July 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
23 July 2018Registration of charge 024478110003, created on 16 July 2018 (23 pages)
20 July 2018Registration of charge 024478110002, created on 20 July 2018 (29 pages)
19 July 2018Termination of appointment of Mark David White as a director on 16 July 2018 (1 page)
19 July 2018Termination of appointment of Julie Ann White as a secretary on 16 July 2018 (1 page)
19 July 2018Appointment of Mr Michael Marks as a director on 16 July 2018 (2 pages)
19 July 2018Appointment of Mr Nicholas Gaisman as a director on 16 July 2018 (2 pages)
8 December 2017Confirmation statement made on 29 November 2017 with updates (5 pages)
8 December 2017Confirmation statement made on 29 November 2017 with updates (5 pages)
1 November 2017Director's details changed for Lewis White on 1 November 2017 (2 pages)
1 November 2017Director's details changed for Mark David White on 1 November 2017 (2 pages)
1 November 2017Secretary's details changed for Julie Ann White on 1 November 2017 (1 page)
1 November 2017Director's details changed for Timothy Paul Sampson on 1 November 2017 (2 pages)
1 November 2017Director's details changed for Lewis White on 1 November 2017 (2 pages)
1 November 2017Director's details changed for Timothy Paul Sampson on 1 November 2017 (2 pages)
1 November 2017Director's details changed for Mark David White on 1 November 2017 (2 pages)
1 November 2017Secretary's details changed for Julie Ann White on 1 November 2017 (1 page)
4 September 2017Full accounts made up to 31 March 2017 (23 pages)
4 September 2017Full accounts made up to 31 March 2017 (23 pages)
18 December 2016Full accounts made up to 31 March 2016 (24 pages)
18 December 2016Full accounts made up to 31 March 2016 (24 pages)
7 December 2016Confirmation statement made on 29 November 2016 with updates (8 pages)
7 December 2016Confirmation statement made on 29 November 2016 with updates (8 pages)
10 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(7 pages)
10 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(7 pages)
27 August 2015Accounts for a medium company made up to 31 March 2015 (18 pages)
27 August 2015Accounts for a medium company made up to 31 March 2015 (18 pages)
17 August 2015Appointment of Lewis White as a director on 11 August 2015 (2 pages)
17 August 2015Appointment of Lewis White as a director on 11 August 2015 (2 pages)
3 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(6 pages)
3 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(6 pages)
21 October 2014Accounts for a medium company made up to 31 March 2014 (18 pages)
21 October 2014Accounts for a medium company made up to 31 March 2014 (18 pages)
6 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(6 pages)
6 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 100
(6 pages)
13 August 2013Accounts for a small company made up to 31 March 2013 (5 pages)
13 August 2013Accounts for a small company made up to 31 March 2013 (5 pages)
29 November 2012Annual return made up to 29 November 2012 with a full list of shareholders (6 pages)
29 November 2012Annual return made up to 29 November 2012 with a full list of shareholders (6 pages)
13 November 2012Secretary's details changed for Julie Ann White on 13 November 2012 (2 pages)
13 November 2012Secretary's details changed for Julie Ann White on 13 November 2012 (2 pages)
13 November 2012Director's details changed for Mark David White on 13 November 2012 (2 pages)
13 November 2012Director's details changed for Mark David White on 13 November 2012 (2 pages)
22 October 2012Accounts for a small company made up to 31 March 2012 (5 pages)
22 October 2012Accounts for a small company made up to 31 March 2012 (5 pages)
2 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (6 pages)
2 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (6 pages)
8 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
4 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
1 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (6 pages)
1 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (6 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
2 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 January 2009Return made up to 29/11/08; full list of members (4 pages)
23 January 2009Return made up to 29/11/08; full list of members (4 pages)
4 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
13 December 2007Return made up to 29/11/07; full list of members (3 pages)
13 December 2007Return made up to 29/11/07; full list of members (3 pages)
14 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 July 2007Nc inc already adjusted 19/02/07 (1 page)
10 July 2007Nc inc already adjusted 19/02/07 (1 page)
10 July 2007Ad 01/03/07--------- £ si 5@1=5 £ ic 95/100 (2 pages)
10 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
10 July 2007Ad 01/03/07--------- £ si 5@1=5 £ ic 95/100 (2 pages)
10 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
7 December 2006Return made up to 29/11/06; full list of members (3 pages)
7 December 2006Return made up to 29/11/06; full list of members (3 pages)
31 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 March 2006New director appointed (2 pages)
30 March 2006New director appointed (2 pages)
6 December 2005Return made up to 29/11/05; full list of members (2 pages)
6 December 2005Return made up to 29/11/05; full list of members (2 pages)
14 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 December 2004Return made up to 29/11/04; full list of members (6 pages)
9 December 2004Return made up to 29/11/04; full list of members (6 pages)
21 July 2004Accounts for a small company made up to 31 March 2004 (7 pages)
21 July 2004Accounts for a small company made up to 31 March 2004 (7 pages)
11 December 2003Return made up to 29/11/03; full list of members (6 pages)
11 December 2003Return made up to 29/11/03; full list of members (6 pages)
21 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
21 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
8 January 2003Particulars of mortgage/charge (7 pages)
8 January 2003Particulars of mortgage/charge (7 pages)
12 December 2002Return made up to 29/11/02; full list of members (6 pages)
12 December 2002Return made up to 29/11/02; full list of members (6 pages)
24 July 2002Accounts for a small company made up to 31 March 2002 (7 pages)
24 July 2002Accounts for a small company made up to 31 March 2002 (7 pages)
6 December 2001Return made up to 29/11/01; full list of members (6 pages)
6 December 2001Return made up to 29/11/01; full list of members (6 pages)
18 July 2001Accounts for a small company made up to 31 March 2001 (7 pages)
18 July 2001Accounts for a small company made up to 31 March 2001 (7 pages)
22 November 2000Return made up to 29/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 November 2000Return made up to 29/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
27 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
30 November 1999Return made up to 29/11/99; full list of members (6 pages)
30 November 1999Return made up to 29/11/99; full list of members (6 pages)
12 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
12 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
23 November 1998Return made up to 29/11/98; no change of members (4 pages)
23 November 1998Return made up to 29/11/98; no change of members (4 pages)
28 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
28 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
11 December 1997Return made up to 29/11/97; full list of members (6 pages)
11 December 1997Return made up to 29/11/97; full list of members (6 pages)
10 April 1997Registered office changed on 10/04/97 from: 63 church road bexleyheath kent DA7 4DL (1 page)
10 April 1997Registered office changed on 10/04/97 from: 63 church road bexleyheath kent DA7 4DL (1 page)
4 February 1997Full accounts made up to 31 March 1996 (9 pages)
4 February 1997Full accounts made up to 31 March 1996 (9 pages)
22 January 1997Return made up to 29/11/96; no change of members (4 pages)
22 January 1997Return made up to 29/11/96; no change of members (4 pages)
15 September 1996Director's particulars changed (1 page)
15 September 1996Director's particulars changed (1 page)
15 September 1996Secretary's particulars changed (1 page)
15 September 1996Secretary's particulars changed (1 page)
9 February 1996Full accounts made up to 31 March 1995 (9 pages)
9 February 1996Full accounts made up to 31 March 1995 (9 pages)
29 December 1995Return made up to 29/11/95; full list of members (6 pages)
29 December 1995Return made up to 29/11/95; full list of members (6 pages)
22 May 1995Director resigned (2 pages)
22 May 1995Director resigned (2 pages)
24 January 1995Accounts for a small company made up to 31 March 1994 (9 pages)
24 January 1995Amended full accounts made up to 31 March 1993 (9 pages)
13 December 1994Return made up to 29/11/94; full list of members (5 pages)
10 February 1994Full accounts made up to 31 March 1993 (10 pages)
4 February 1993Full accounts made up to 31 March 1992 (9 pages)
24 June 1992Return made up to 29/11/91; full list of members (7 pages)
11 June 1992Full accounts made up to 31 March 1991 (9 pages)
29 November 1989Incorporation (14 pages)
29 November 1989Incorporation (14 pages)