Company NameMetal Registration Limited
DirectorsMelanie Ruth Wells and Adam David Wells
Company StatusActive
Company Number04155062
CategoryPrivate Limited Company
Incorporation Date7 February 2001(23 years, 2 months ago)
Previous NameHuntingdon Wells Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Melanie Ruth Wells
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2007(6 years, 2 months after company formation)
Appointment Duration17 years
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWynstone Perks Lane
Prestwood
Great Missenden
Buckinghamshire
HP16 0JD
Secretary NameMr Adam David Wells
StatusCurrent
Appointed24 April 2012(11 years, 2 months after company formation)
Appointment Duration12 years
RoleCompany Director
Correspondence AddressWynstone Perks Lane
Prestwood
Buckinghamshire
HP16 0JD
Director NameMr Adam David Wells
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(21 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address4th Floor, 49 St James's Street
London
SW1A 1AH
Director NameMr Adam David Wells
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2001(same day as company formation)
RoleProject Management
Country of ResidenceUnited Kingdom
Correspondence Address3 Claire Court
Woodside Avenue
Woodside Park
London
N12 8TD
Secretary NameJohn Huntingdon Wells
NationalityBritish
StatusResigned
Appointed07 February 2001(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Grenville Court
Blacketts Drive Chorleywood
Rickmansworth
Hertfordshire
WD3 5PZ
Director NameJohn Huntingdon Wells
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(8 months, 3 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 24 April 2012)
RoleRetired Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Grenville Court
Blacketts Drive Chorleywood
Rickmansworth
Hertfordshire
WD3 5PZ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed07 February 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitemetalreg.com
Telephone020 79172740
Telephone regionLondon

Location

Registered Address4th Floor
49 St James's Street
London
SW1A 1AH
Address Matches4 other UK companies use this postal address

Shareholders

5 at £1Adam David Wells
50.00%
Ordinary
5 at £1Melanie Ruth Wells
50.00%
Ordinary

Financials

Year2014
Net Worth£55,551
Cash£55,202
Current Liabilities£5,727

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (10 months, 4 weeks from now)

Filing History

20 April 2023Micro company accounts made up to 31 December 2022 (6 pages)
9 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
14 December 2022Director's details changed for Ms Melanie Ruth Wells on 1 September 2022 (2 pages)
14 December 2022Change of details for Ms Melanie Ruth Wells as a person with significant control on 1 September 2022 (2 pages)
12 September 2022Director's details changed for Ms Melanie Ruth Wells on 1 September 2022 (2 pages)
1 August 2022Appointment of Mr Adam David Wells as a director on 1 August 2022 (2 pages)
27 May 2022Micro company accounts made up to 31 December 2021 (5 pages)
18 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
16 June 2021Secretary's details changed for Mr Adam David Wells on 15 June 2021 (1 page)
9 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
17 February 2021Micro company accounts made up to 31 December 2020 (5 pages)
15 February 2021Change of details for Ms Melanie Ruth Wells as a person with significant control on 8 March 2019 (2 pages)
16 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
3 March 2020Micro company accounts made up to 31 December 2019 (5 pages)
20 March 2019Confirmation statement made on 14 March 2019 with updates (4 pages)
15 March 2019Cessation of Adam David Wells as a person with significant control on 11 March 2019 (1 page)
11 March 2019Termination of appointment of Adam David Wells as a director on 8 March 2019 (1 page)
6 March 2019Micro company accounts made up to 31 December 2018 (5 pages)
9 April 2018Micro company accounts made up to 31 December 2017 (3 pages)
20 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
3 May 2017Micro company accounts made up to 31 December 2016 (3 pages)
3 May 2017Micro company accounts made up to 31 December 2016 (3 pages)
2 May 2017Registered office address changed from 65 Carter Lane London EC4V 5HF to 180 Piccadilly St James London W1J 9HF on 2 May 2017 (1 page)
2 May 2017Registered office address changed from 65 Carter Lane London EC4V 5HF to 180 Piccadilly St James London W1J 9HF on 2 May 2017 (1 page)
25 April 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
31 August 2016Micro company accounts made up to 31 December 2015 (3 pages)
31 August 2016Micro company accounts made up to 31 December 2015 (3 pages)
21 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 10
(6 pages)
21 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 10
(6 pages)
9 June 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 10
(6 pages)
9 June 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 10
(6 pages)
8 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 10
(6 pages)
1 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 10
(6 pages)
17 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 April 2013Register(s) moved to registered inspection location (1 page)
12 April 2013Register(s) moved to registered inspection location (1 page)
12 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
12 April 2013Register inspection address has been changed (1 page)
12 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
12 April 2013Register inspection address has been changed (1 page)
9 April 2013Appointment of Mr Adam David Wells as a secretary (2 pages)
9 April 2013Appointment of Mr Adam David Wells as a secretary (2 pages)
8 April 2013Termination of appointment of John Wells as a director (1 page)
8 April 2013Termination of appointment of John Wells as a secretary (1 page)
8 April 2013Termination of appointment of John Wells as a director (1 page)
8 April 2013Termination of appointment of John Wells as a secretary (1 page)
14 March 2012Director's details changed for John Huntingdon Wells on 14 October 2011 (2 pages)
14 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (6 pages)
14 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (6 pages)
14 March 2012Secretary's details changed for John Huntingdon Wells on 14 October 2011 (2 pages)
14 March 2012Director's details changed for John Huntingdon Wells on 14 October 2011 (2 pages)
14 March 2012Secretary's details changed for John Huntingdon Wells on 14 October 2011 (2 pages)
12 March 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
12 March 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
23 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
23 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
23 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
7 March 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
7 March 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
22 February 2011Director's details changed for Melanie Ruth Wells on 29 October 2010 (3 pages)
22 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
22 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
22 February 2011Director's details changed for Melanie Ruth Wells on 29 October 2010 (3 pages)
22 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
21 February 2011Director's details changed for Mr Adam David Wells on 6 February 2011 (2 pages)
21 February 2011Director's details changed for Mr Adam David Wells on 6 February 2011 (2 pages)
21 February 2011Director's details changed for Mr Adam David Wells on 6 February 2011 (2 pages)
25 March 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
25 March 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
11 February 2010Director's details changed for Mr Adam David Wells on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Mr Adam David Wells on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Melanie Ruth Wells on 1 October 2009 (2 pages)
11 February 2010Director's details changed for John Huntingdon Wells on 1 October 2009 (2 pages)
11 February 2010Director's details changed for John Huntingdon Wells on 1 October 2009 (2 pages)
11 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Mr Adam David Wells on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Melanie Ruth Wells on 1 October 2009 (2 pages)
11 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Melanie Ruth Wells on 1 October 2009 (2 pages)
11 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for John Huntingdon Wells on 1 October 2009 (2 pages)
2 March 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
2 March 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
11 February 2009Return made up to 07/02/09; full list of members (4 pages)
11 February 2009Director's change of particulars / adam wells / 06/02/2009 (2 pages)
11 February 2009Return made up to 07/02/09; full list of members (4 pages)
11 February 2009Director's change of particulars / adam wells / 06/02/2009 (2 pages)
9 February 2009Director's change of particulars / adam wells / 06/02/2009 (1 page)
9 February 2009Director's change of particulars / adam wells / 06/02/2009 (1 page)
3 April 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
3 April 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
14 February 2008Return made up to 07/02/08; full list of members (3 pages)
14 February 2008Secretary's particulars changed;director's particulars changed (1 page)
14 February 2008Director's particulars changed (1 page)
14 February 2008Director's particulars changed (1 page)
14 February 2008Director's particulars changed (1 page)
14 February 2008Secretary's particulars changed;director's particulars changed (1 page)
14 February 2008Return made up to 07/02/08; full list of members (3 pages)
14 February 2008Director's particulars changed (1 page)
27 September 2007Registered office changed on 27/09/07 from: 9 anthus mews northwood middlesex HA6 2GX (1 page)
27 September 2007Registered office changed on 27/09/07 from: 9 anthus mews northwood middlesex HA6 2GX (1 page)
23 May 2007Conve 12/05/07 (1 page)
23 May 2007Conve 12/05/07 (1 page)
14 May 2007Ad 12/05/07-12/05/07 £ si 10@1=10 £ ic 10/20 (1 page)
14 May 2007Ad 12/05/07-12/05/07 £ si 10@1=10 £ ic 10/20 (1 page)
3 May 2007New director appointed (2 pages)
3 May 2007New director appointed (2 pages)
27 February 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
27 February 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
21 February 2007Return made up to 07/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2007Return made up to 07/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
27 September 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
13 September 2006Company name changed huntingdon wells LTD\certificate issued on 13/09/06 (2 pages)
13 September 2006Company name changed huntingdon wells LTD\certificate issued on 13/09/06 (2 pages)
22 February 2006Return made up to 07/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 February 2006Return made up to 07/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 February 2006Registered office changed on 07/02/06 from: 55 west end avenue pinner middlesex HA5 1BN (1 page)
7 February 2006Registered office changed on 07/02/06 from: 55 west end avenue pinner middlesex HA5 1BN (1 page)
2 September 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
2 September 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
21 February 2005Return made up to 07/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2005Return made up to 07/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
17 September 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
17 March 2004Return made up to 07/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 2004Return made up to 07/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
21 October 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
20 February 2003Return made up to 07/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 2003Return made up to 07/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
4 September 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
6 March 2002Ad 07/02/01-07/02/02 £ si 10@1=10 £ ic 1/11 (2 pages)
6 March 2002Return made up to 07/02/02; full list of members (6 pages)
6 March 2002Return made up to 07/02/02; full list of members (6 pages)
6 March 2002Ad 07/02/01-07/02/02 £ si 10@1=10 £ ic 1/11 (2 pages)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
15 November 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
15 November 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
13 February 2001New director appointed (2 pages)
13 February 2001Secretary resigned (1 page)
13 February 2001New director appointed (2 pages)
13 February 2001Director resigned (1 page)
13 February 2001New secretary appointed (2 pages)
13 February 2001Director resigned (1 page)
13 February 2001New secretary appointed (2 pages)
13 February 2001Secretary resigned (1 page)
7 February 2001Incorporation (31 pages)
7 February 2001Incorporation (31 pages)