F. G. METCALFE & SON HOLDINGS LIMITED



Company Documents

DateDescription
02/03/242 March 2024 NewAppointment of Dr. Chloe Middleton-Metcalfe as a secretary on 2024-01-29

View Document

04/12/234 December 2023 Confirmation statement made on 2023-10-23 with updates

View Document

09/10/239 October 2023 Memorandum and Articles of Association

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/09/237 September 2023 Statement of capital following an allotment of shares on 2023-08-18

View Document

04/09/234 September 2023 Resolutions

View Document

04/09/234 September 2023 Resolutions

View Document

04/09/234 September 2023 Resolutions

View Document

04/09/234 September 2023 Resolutions

View Document

04/09/234 September 2023 Change of share class name or designation

View Document

31/08/2331 August 2023

View Document

31/08/2331 August 2023 Change of details for F.G. Metcalfe Holdings Ltd as a person with significant control on 2023-08-18

View Document

31/08/2331 August 2023 Resolutions

View Document

31/08/2331 August 2023 Resolutions

View Document

31/08/2331 August 2023 Resolutions

View Document

31/08/2331 August 2023 Resolutions

View Document

31/08/2331 August 2023 Statement of capital on 2023-08-31

View Document

31/08/2331 August 2023

View Document

30/08/2330 August 2023 Cessation of Sarah Elizabeth Hobbs as a person with significant control on 2023-08-18

View Document

30/08/2330 August 2023 Termination of appointment of Sarah Elizabeth Hobbs as a director on 2023-08-18

View Document

30/08/2330 August 2023 Termination of appointment of Sarah Elizabeth Hobbs as a secretary on 2023-08-18

View Document

25/08/2325 August 2023 Resolutions

View Document

25/08/2325 August 2023 Resolutions

View Document

25/08/2325 August 2023 Resolutions

View Document

25/08/2325 August 2023 Resolutions

View Document

25/08/2325 August 2023 Resolutions

View Document

25/08/2325 August 2023 Resolutions

View Document

25/08/2325 August 2023 Resolutions

View Document

25/08/2325 August 2023 Resolutions

View Document

25/08/2325 August 2023 Resolutions

View Document

25/08/2325 August 2023 Resolutions

View Document

22/08/2322 August 2023

View Document

22/08/2322 August 2023 Resolutions

View Document

22/08/2322 August 2023 Resolutions

View Document

22/08/2322 August 2023 Resolutions

View Document

22/08/2322 August 2023 Resolutions

View Document

22/08/2322 August 2023 Resolutions

View Document

22/08/2322 August 2023 Resolutions

View Document

22/08/2322 August 2023 Resolutions

View Document

22/08/2322 August 2023 Resolutions

View Document

22/08/2322 August 2023 Statement of capital on 2023-08-22

View Document

22/08/2322 August 2023

View Document

21/08/2321 August 2023 Notification of F.G. Metcalfe Holdings Ltd as a person with significant control on 2023-08-18

View Document

21/08/2321 August 2023 Statement of capital following an allotment of shares on 2023-08-18

View Document

02/06/232 June 2023 Satisfaction of charge 9 in full

View Document

02/06/232 June 2023 Satisfaction of charge 11 in full

View Document

23/02/2323 February 2023 Appointment of Mrs Chloe Middleton-Metcalfe as a director on 2021-06-17

View Document

17/02/2317 February 2023 Change of details for Mrs Sarah Elizabeth Hobbs as a person with significant control on 2023-02-17

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
30/12/2230 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-23 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
04/11/214 November 2021 Confirmation statement made on 2021-10-23 with updates

View Document

05/07/215 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

14/10/1914 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

14/10/1914 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007185570013

View Document

31/12/1831 December 2018 31/12/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

31/12/1731 December 2017 31/12/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

31/12/1631 December 2016 31/12/16 TOTAL EXEMPTION FULL

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/10/1526 October 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

24/10/1524 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 007185570013

View Document

25/08/1525 August 2015 APPOINTMENT TERMINATED, DIRECTOR DAPHNE METCALFE

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/10/1424 October 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

24/10/1424 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN METCALFE / 14/10/2014

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/10/1325 October 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/11/121 November 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

04/05/124 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

31/12/1131 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

26/10/1126 October 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

25/10/1125 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAPHNE ELIZABETH METCALFE / 30/09/2011

View Document

25/10/1125 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN METCALFE / 30/06/2011

View Document

31/12/1031 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

25/10/1025 October 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

12/07/1012 July 2010 COMPANY NAME CHANGED F.G.METCALFE & SON LIMITED CERTIFICATE ISSUED ON 12/07/10

View Document

12/07/1012 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/12/098 December 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN METCALFE / 23/10/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAPHNE ELIZABETH METCALFE / 23/10/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN FRANCIS METCALFE / 23/10/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH HOBBS / 23/10/2009

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/10/0828 October 2008 REGISTERED OFFICE CHANGED ON 28/10/2008 FROM EASTGATE HOUSE 11 CHEYNE WALK NORTHAMPTON NN1 5PT

View Document

28/10/0828 October 2008 REGISTERED OFFICE CHANGED ON 28/10/08 FROM: EASTGATE HOUSE 11 CHEYNE WALK NORTHAMPTON NN1 5PT

View Document



23/10/0823 October 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/11/076 November 2007 RETURN MADE UP TO 23/10/07; NO CHANGE OF MEMBERS

View Document

01/05/071 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0721 February 2007 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06

View Document

21/02/0721 February 2007 NEW SECRETARY APPOINTED

View Document

21/02/0721 February 2007 SECRETARY RESIGNED

View Document

31/12/0631 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0620 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0619 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0619 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0628 February 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

16/12/0516 December 2005 REGISTERED OFFICE CHANGED ON 16/12/05 FROM: STUDLAND ROAD KINGSTHORPE NORTHAMPTON NN2 6RL

View Document

02/11/052 November 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

08/10/058 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/09/0510 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/055 May 2005 DIRECTOR RESIGNED

View Document

28/02/0528 February 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

13/01/0513 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/0420 October 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/02/0429 February 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/04

View Document

03/11/033 November 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 NEW DIRECTOR APPOINTED

View Document

28/02/0328 February 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/03

View Document

29/10/0229 October 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/026 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0228 February 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/02

View Document

05/11/015 November 2001 RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

26/10/0026 October 2000 RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 26/10/00;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

29/02/0029 February 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

24/12/9924 December 1999 RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS

View Document

22/03/9922 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/9928 February 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/99

View Document

18/12/9818 December 1998 RETURN MADE UP TO 23/10/98; NO CHANGE OF MEMBERS

View Document

28/02/9828 February 1998 FULL GROUP ACCOUNTS MADE UP TO 28/02/98

View Document

13/11/9713 November 1997 RETURN MADE UP TO 23/10/97; FULL LIST OF MEMBERS

View Document

12/11/9712 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/9712 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/9728 February 1997 FULL GROUP ACCOUNTS MADE UP TO 28/02/97

View Document

18/11/9618 November 1996 RETURN MADE UP TO 23/10/96; NO CHANGE OF MEMBERS

View Document

14/05/9614 May 1996 REGISTERED OFFICE CHANGED ON 14/05/96 FROM: ST JAMES MILL RD NORTHAMPTON NN5 5JP

View Document

29/02/9629 February 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/96

View Document

19/01/9619 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/12/959 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/9516 November 1995 RETURN MADE UP TO 23/10/95; NO CHANGE OF MEMBERS

View Document

27/06/9527 June 1995 NEW DIRECTOR APPOINTED

View Document

28/02/9528 February 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/12/949 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9423 November 1994 RETURN MADE UP TO 23/10/94; FULL LIST OF MEMBERS

View Document

23/11/9423 November 1994

View Document

23/11/9423 November 1994

View Document

28/02/9428 February 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/94

View Document

28/01/9428 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/933 November 1993 RETURN MADE UP TO 23/10/93; NO CHANGE OF MEMBERS

View Document

28/02/9328 February 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/93

View Document

02/11/922 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/922 November 1992 RETURN MADE UP TO 23/10/92; NO CHANGE OF MEMBERS

View Document

01/06/921 June 1992 Accounts for a medium company made up to 1992-02-29

View Document

29/02/9229 February 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/92

View Document

07/11/917 November 1991 RETURN MADE UP TO 23/10/91; FULL LIST OF MEMBERS

View Document

06/09/916 September 1991 RETURN MADE UP TO 31/07/91; FULL LIST OF MEMBERS

View Document

06/09/916 September 1991

View Document

06/09/916 September 1991

View Document

03/07/913 July 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/07/913 July 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/07/913 July 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/9128 February 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/91

View Document

11/10/9011 October 1990 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

06/10/906 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/9028 February 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/90

View Document

09/11/899 November 1989 RETURN MADE UP TO 23/10/89; FULL LIST OF MEMBERS

View Document

28/02/8928 February 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/89

View Document

04/08/884 August 1988 RETURN MADE UP TO 13/07/88; FULL LIST OF MEMBERS

View Document

29/02/8829 February 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/88

View Document

02/02/882 February 1988 RETURN MADE UP TO 16/12/87; FULL LIST OF MEMBERS

View Document

02/02/882 February 1988

View Document

02/02/882 February 1988

View Document

28/02/8728 February 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/87

View Document

18/10/8618 October 1986 RETURN MADE UP TO 07/10/86; FULL LIST OF MEMBERS

View Document

18/10/8618 October 1986

View Document

18/10/8618 October 1986

View Document

19/08/8619 August 1986 DIRECTOR RESIGNED

View Document

19/08/8619 August 1986

View Document

19/08/8619 August 1986

View Document

28/02/8628 February 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/86

View Document

21/03/6221 March 1962 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company