Company NameMetro Timber Limited
DirectorsTony John Gaul and Barrie Spencer Taylor
Company StatusActive
Company Number07477471
CategoryPrivate Limited Company
Incorporation Date23 December 2010(13 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Tony John Gaul
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Villiers Court
40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ
Director NameMr Barrie Spencer Taylor
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2011(2 months, 2 weeks after company formation)
Appointment Duration13 years, 1 month
RoleTimber Merchant
Country of ResidenceEngland
Correspondence Address2 Villiers Court
40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ

Contact

Websitemetrotimber.com
Email address[email protected]
Telephone020 89475770
Telephone regionLondon

Location

Registered Address2 Villiers Court
40 Upper Mulgrave Road
Cheam
Surrey
SM2 7AJ
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Barrie Spencer Taylor
33.33%
Ordinary
1 at £1Cheam Nominees LTD
33.33%
Ordinary
1 at £1Tony John Gaul
33.33%
Ordinary

Financials

Year2014
Net Worth£556,284
Cash£271,885
Current Liabilities£729,050

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 December 2023 (3 months, 4 weeks ago)
Next Return Due6 January 2025 (8 months, 3 weeks from now)

Charges

29 October 2013Delivered on: 31 October 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 16 weir road london in the london borough of merton. Notification of addition to or amendment of charge.
Outstanding
1 October 2013Delivered on: 15 October 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 May 2011Delivered on: 14 May 2011
Persons entitled: Alburn Properties Limited

Classification: Rent deposit deed
Secured details: £40,800 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the account, the deposit sum and all money withdrawn from the account see image for full details.
Outstanding

Filing History

6 January 2023Confirmation statement made on 23 December 2022 with updates (5 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
21 April 2022Cancellation of shares. Statement of capital on 23 February 2022
  • GBP 2
(6 pages)
5 April 2022Purchase of own shares. (3 pages)
1 April 2022Cessation of Cheam Nominees Limited as a person with significant control on 23 February 2022 (1 page)
24 December 2021Confirmation statement made on 23 December 2021 with updates (4 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
25 May 2021Director's details changed for Mr Barrie Spencer Taylor on 5 May 2021 (2 pages)
25 May 2021Change of details for Mr Barrie Spencer Taylor as a person with significant control on 5 May 2021 (2 pages)
4 January 2021Confirmation statement made on 23 December 2020 with updates (4 pages)
21 December 2020Change of details for Mr Tony John Gaul as a person with significant control on 16 December 2020 (2 pages)
21 December 2020Director's details changed for Mr Tony John Gaul on 16 December 2020 (2 pages)
11 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
10 November 2020Second filing of Confirmation Statement dated 23 December 2019 (3 pages)
29 January 202023/12/19 Statement of Capital gbp 3
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 10/11/2020
(6 pages)
31 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
24 December 2018Confirmation statement made on 23 December 2018 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
13 February 2018Notification of Tony John Gaul as a person with significant control on 6 April 2016 (2 pages)
13 February 2018Notification of Barrie Spencer Taylor as a person with significant control on 6 April 2016 (2 pages)
13 February 2018Confirmation statement made on 23 December 2017 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
8 February 2017Confirmation statement made on 23 December 2016 with updates (7 pages)
8 February 2017Confirmation statement made on 23 December 2016 with updates (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
14 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 3
(4 pages)
14 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 3
(4 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
23 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 3
(4 pages)
23 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 3
(4 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
23 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 3
(4 pages)
23 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 3
(4 pages)
31 October 2013Registration of charge 074774710003 (12 pages)
31 October 2013Registration of charge 074774710003 (12 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (17 pages)
15 October 2013Registration of charge 074774710002 (18 pages)
15 October 2013Registration of charge 074774710002 (18 pages)
3 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
6 December 2012Director's details changed for Mr Barrie Spencer Taylor on 11 March 2011 (2 pages)
6 December 2012Director's details changed for Mr Barrie Spencer Taylor on 11 March 2011 (2 pages)
5 December 2012Director's details changed for Tony John Gaul on 1 November 2012 (2 pages)
5 December 2012Director's details changed for Tony John Gaul on 1 November 2012 (2 pages)
5 December 2012Director's details changed for Tony John Gaul on 1 November 2012 (2 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 April 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 3
(3 pages)
5 April 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 3
(3 pages)
7 March 2012Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
7 March 2012Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
1 February 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
14 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 April 2011Appointment of Mr Barrie Spencer Taylor as a director (2 pages)
13 April 2011Appointment of Mr Barrie Spencer Taylor as a director (2 pages)
12 April 2011Statement of capital following an allotment of shares on 11 March 2011
  • GBP 2
(3 pages)
12 April 2011Statement of capital following an allotment of shares on 11 March 2011
  • GBP 2
(3 pages)
23 December 2010Incorporation (48 pages)
23 December 2010Incorporation (48 pages)