METCALFE PLANT HIRE LIMITED - PENRITH


Company Profile Company Filings

Overview

METCALFE PLANT HIRE LIMITED is a Private Limited Company from PENRITH and has the status: Active.
METCALFE PLANT HIRE LIMITED was incorporated 37 years ago on 26/01/1987 and has the registered number: 02093086. The accounts status is FULL and accounts are next due on 30/09/2024.

METCALFE PLANT HIRE LIMITED - PENRITH

This company is listed in the following categories:
41100 - Development of building projects

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

GILWILLY ROAD
PENRITH
CUMBRIA
CA11 9BL

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/06/2023 14/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR GILES KEENAN Aug 1965 British Director 2016-07-18 CURRENT
MR STEPHEN JOHN LANCASTER Dec 1967 British Director 2020-07-01 CURRENT
MR MATTHEW RAYMOND HEALEY Mar 1980 British Director 2016-07-18 CURRENT
MR BENJAMIN DAVID HANCOCK Jan 1991 British Director 2019-02-01 CURRENT
NIGEL JOHN CLEGG Apr 1968 British Director 2007-09-08 CURRENT
MR STEPHEN JAMES SCOTT Feb 1978 British Director 2014-01-10 UNTIL 2019-02-01 RESIGNED
IRENE METCALFE Jun 1950 British Secretary RESIGNED
MR GARY LEE BLACK Aug 1970 Secretary 2007-06-05 UNTIL 2012-06-18 RESIGNED
M/S KATHRYN SARAH METCALFE Mar 1974 British Secretary 1998-03-05 UNTIL 2007-06-05 RESIGNED
MISS ELIZABETH FIONA DUNN Jan 1965 British Director 2007-08-24 UNTIL 2013-01-16 RESIGNED
SIMON SEBASTIAN ORANGE Aug 1967 British Director 2007-06-06 UNTIL 2007-11-27 RESIGNED
GRAHAM PILKINGTON Sep 1956 British Director 2007-06-05 UNTIL 2007-10-08 RESIGNED
MR GEOFFREY ROBINSON Jun 1944 British Director 2008-05-06 UNTIL 2013-03-28 RESIGNED
MR ROBERT WILLIAM NORRIS Feb 1969 British Director 2011-08-01 UNTIL 2012-06-18 RESIGNED
IRENE METCALFE Jun 1950 British Director RESIGNED
ANTHONY METCALFE Oct 1949 British Director RESIGNED
BRIAN POWRIE KERR Apr 1949 British Director 2007-06-05 UNTIL 2008-04-21 RESIGNED
JONATHAN PAUL DORSETT Oct 1963 British Director 2007-06-05 UNTIL 2007-11-27 RESIGNED
MISS ELIZABETH FIONA DUNN Jan 1965 British Director 2013-03-28 UNTIL 2015-12-17 RESIGNED
MISS ELIZABETH FIONA DUNN Jan 1965 British Director 2018-01-01 UNTIL 2019-12-12 RESIGNED
MR GARY CANNON Jul 1967 British Director 2007-07-05 UNTIL 2012-09-28 RESIGNED
MR GARY LEE BLACK Aug 1970 Director 2007-06-05 UNTIL 2007-11-28 RESIGNED
MR LESLIE JOHN BALMER Nov 1956 British Director 2014-01-01 UNTIL 2022-02-11 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Simon Sebastian Orange 2016-06-30 - 2019-02-01 8/1967 Altrincham   Cheshire Significant influence or control
Metcalfe Holdings Limited 2016-04-06 Altrincham   Cheshire Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PENRITH FARMERS AND KIDDS PUBLIC LIMITED COMPANY(THE) PENRITH Active GROUP 68209 - Other letting and operating of own or leased real estate
BONDCO 2013 LIMITED STOCKPORT Dissolved... TOTAL EXEMPTION SMALL 23910 - Production of abrasive products
POLYMOLD LIMITED STOCKPORT Dissolved... DORMANT 22230 - Manufacture of builders ware of plastic
FILTERMECH PLANT SALES LIMITED BARNSLEY ENGLAND Active FULL 77120 - Renting and leasing of trucks and other heavy vehicles
ROWLAND HOMES LIMITED STANIFIELD LANE LEYLAND Active FULL 41202 - Construction of domestic buildings
VISTA PANELS LIMITED ALFRETON ENGLAND Active FULL 22290 - Manufacture of other plastic products
U.K. LOGISTICS LIMITED WHITEFIELD Dissolved... FULL 33190 - Repair of other equipment
CORPACQ RED LIMITED ALTRINCHAM ENGLAND Dissolved... FULL 82990 - Other business support service activities n.e.c.
MANAP LIMITED MANCHESTER Dissolved... TOTAL EXEMPTION SMALL 62020 - Information technology consultancy activities
RAZORS EDGE (MCR) LIMITED STOCKPORT ENGLAND Active UNAUDITED ABRIDGED 99999 - Dormant Company
NEW MEDIA GLOBAL LIMITED MANCHESTER ENGLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
BERG LEGAL SECRETARIES LIMITED MANCHESTER Dissolved... DORMANT 69102 - Solicitors
CORPACQ LIMITED ALTRINCHAM ENGLAND Active GROUP 70100 - Activities of head offices
CHASE SAUNDERS HOLDINGS LIMITED BURY Dissolved... TOTAL EXEMPTION SMALL 7415 - Holding Companies including Head Offices
CORPACQ PURPLE LIMITED ALTRINCHAM ENGLAND Dissolved... FULL 70100 - Activities of head offices
BUCKSHAW (CHORLEY) MANAGEMENT LIMITED CHORLEY Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
QUEEN ELIZABETH GRAMMAR SCHOOL PENRITH PENRITH Active FULL 85310 - General secondary education
HEART OF CUMBRIA LIMITED PENRITH ENGLAND Active -... SMALL 68100 - Buying and selling of own real estate
FREEMAN FISHER LLP MANCHESTER Active TOTAL EXEMPTION FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
R M PUMPS (CUMBRIA) LIMITED PENRITH Active TOTAL EXEMPTION FULL 33190 - Repair of other equipment
TRADE COPIERS LIMITED PENRITH Active TOTAL EXEMPTION FULL 46660 - Wholesale of other office machinery and equipment
WASHDOWN SUPPLIES LIMITED PENRITH ENGLAND Active MICRO ENTITY 47190 - Other retail sale in non-specialised stores
INTERCARS OF PENRITH LIMITED PENRITH Active TOTAL EXEMPTION FULL 45112 - Sale of used cars and light motor vehicles
INTERCARS OF CARLISLE LTD PENRITH Active TOTAL EXEMPTION FULL 45112 - Sale of used cars and light motor vehicles
ARMISTEAD HOLDINGS LIMITED PENRITH UNITED KINGDOM Active DORMANT 99999 - Dormant Company