Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > METRO SUPPLY CHAIN LIMITED
Company Information for

METRO SUPPLY CHAIN LIMITED

UNIT 1 SAXHAM BUSINESS PARK, LITTLE SAXHAM, BURY ST. EDMUNDS, SUFFOLK, IP28 6RX,
Company Registration Number
03450423
Private Limited Company
Active

Company Overview

About Metro Supply Chain Ltd
METRO SUPPLY CHAIN LIMITED was founded on 1997-10-15 and has its registered office in Bury St. Edmunds. The organisation's status is listed as "Active". Metro Supply Chain Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
METRO SUPPLY CHAIN LIMITED
 
Legal Registered Office
UNIT 1 SAXHAM BUSINESS PARK
LITTLE SAXHAM
BURY ST. EDMUNDS
SUFFOLK
IP28 6RX
Other companies in IP28
 
Previous Names
CENTURY LOGISTICS LTD16/09/2022
Filing Information
Company Number 03450423
Company ID Number 03450423
Date formed 1997-10-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 15/10/2015
Return next due 12/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB700216107  
Last Datalog update: 2024-04-07 01:15:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for METRO SUPPLY CHAIN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name METRO SUPPLY CHAIN LIMITED
The following companies were found which have the same name as METRO SUPPLY CHAIN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
METRO SUPPLY CHAIN (UK) LIMITED UNIT 1 SAXHAM BUSINESS PARK LITTLE SAXHAM BURY ST. EDMUNDS SUFFOLK IP28 6RX Active Company formed on the 2006-01-09
METRO SUPPLY CHAIN HOLDINGS (UK) LIMITED UNIT 1 SAXHAM BUSINESS PARK LITTLE SAXHAM BURY ST. EDMUNDS SUFFOLK IP28 6RX Active Company formed on the 2016-02-29
METRO SUPPLY CHAIN INC. 1002 Sherbrooke Street West, Suite 2000 Montreal Quebec H3A 3L6 Active Company formed on the 2017-01-31
METRO SUPPLY CHAIN (PL UK) LIMITED UNIT 1 SAXHAM BUSINESS PARK LITTLE SAXHAM BURY ST. EDMUNDS SUFFOLK IP28 6RX Active Company formed on the 2017-05-25
METRO SUPPLY CHAIN (MTH) INC. 2000-1002 Sherbrooke Street West Montréal Quebec H3A 3L6 Active Company formed on the 2020-10-01
METRO SUPPLY CHAIN (SCG UK) LIMITED UNIT 1 SAXHAM BUSINESS PARK LITTLE SAXHAM BURY ST. EDMUNDS SUFFOLK IP28 6RX Active Company formed on the 2022-01-17

Company Officers of METRO SUPPLY CHAIN LIMITED

Current Directors
Officer Role Date Appointed
ANN BASEY-FISHER
Company Secretary 1997-10-15
ANN BASEY-FISHER
Director 2006-03-21
STEPHEN JAMES BASEY-FISHER
Director 1997-10-15
Previous Officers
Officer Role Date Appointed Date Resigned
STUART WILSON
Director 2010-11-17 2015-05-26
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-10-15 1997-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANN BASEY-FISHER METRO SUPPLY CHAIN (PL UK) LIMITED Director 2017-05-25 CURRENT 2017-05-25 Active
STEPHEN JAMES BASEY-FISHER METRO SUPPLY CHAIN (PL UK) LIMITED Director 2017-05-25 CURRENT 2017-05-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-05REGISTRATION OF A CHARGE / CHARGE CODE 034504230005
2024-02-09FULL ACCOUNTS MADE UP TO 30/09/23
2023-08-01REGISTERED OFFICE CHANGED ON 01/08/23 FROM The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE England
2023-06-21FULL ACCOUNTS MADE UP TO 30/09/22
2023-05-04APPOINTMENT TERMINATED, DIRECTOR MARTIN STEPHENSON GRAHAM
2023-05-04DIRECTOR APPOINTED CHRISTOPHER PAUL JOHN FENTON
2023-03-08Director's details changed for Mr Martin Stephenson Graham on 2023-02-27
2023-03-08Director's details changed for Mr Hanif Nanji on 2023-02-27
2023-01-17Director's details changed for Mr Hanif Nanji on 2023-01-09
2023-01-16Director's details changed for Mr Martin Stephenson Graham on 2023-01-09
2022-10-12Change to person with significant control
2022-10-12Change of details for Metro Supply Chain (Pl Uk) Limited as a person with significant control on 2017-06-28
2022-10-12PSC05Change to person with significant control
2022-10-11Change of details for Century Properties Limited as a person with significant control on 2022-09-02
2022-10-11PSC05Change of details for Century Properties Limited as a person with significant control on 2022-09-02
2022-10-06REGISTERED OFFICE CHANGED ON 06/10/22 FROM C/O Freeths Llp Routeco Office Park, Davy Avenue Knowlhill Milton Keynes MK5 8HJ England
2022-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/22 FROM C/O Freeths Llp Routeco Office Park, Davy Avenue Knowlhill Milton Keynes MK5 8HJ England
2022-10-03Previous accounting period extended from 31/03/22 TO 30/09/22
2022-10-03AA01Previous accounting period extended from 31/03/22 TO 30/09/22
2022-09-16CERTNMCompany name changed century logistics LTD\certificate issued on 16/09/22
2022-09-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/22 FROM The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE England
2022-07-12MEM/ARTSARTICLES OF ASSOCIATION
2022-07-12RES13Resolutions passed:
  • Company business 30/06/2022
  • ALTER ARTICLES
2022-07-01REGISTRATION OF A CHARGE / CHARGE CODE 034504230004
2022-07-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 034504230004
2022-05-17AP01DIRECTOR APPOINTED MR MATHIEU DESCHENEAUX
2022-05-17TM01APPOINTMENT TERMINATED, DIRECTOR MARC D'AMOUR
2022-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/22 FROM Unit 1 Saxham Business Park Little Saxham Bury St. Edmunds Suffolk IP28 6RX
2022-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ANN LOUISE BASEY-FISHER
2022-03-02AP01DIRECTOR APPOINTED MR MARC D'AMOUR
2022-03-02TM02Termination of appointment of Ann Basey-Fisher on 2022-03-01
2022-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-02-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-02-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-02-03Notification of Century Properties Limited as a person with significant control on 2017-06-28
2022-02-03CESSATION OF ANN LOUISE BASEY-FISHER AS A PERSON OF SIGNIFICANT CONTROL
2022-02-03CESSATION OF STEPHEN JAMES BASEY-FISHER AS A PERSON OF SIGNIFICANT CONTROL
2022-02-03PSC07CESSATION OF ANN LOUISE BASEY-FISHER AS A PERSON OF SIGNIFICANT CONTROL
2022-02-03PSC02Notification of Century Properties Limited as a person with significant control on 2017-06-28
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 15/10/21, WITH NO UPDATES
2020-12-11AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 15/10/20, WITH NO UPDATES
2019-12-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH NO UPDATES
2019-03-27AAMDAmended account full exemption
2019-01-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 15/10/18, WITH NO UPDATES
2018-01-15AA01Current accounting period shortened from 31/10/18 TO 31/03/18
2018-01-03AAMICRO COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-01-03AA31/03/17 TOTAL EXEMPTION FULL
2017-12-21AA01Previous accounting period shortened from 31/03/18 TO 31/10/17
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES
2016-12-20AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 6
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-03-30SH20Statement by Directors
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 6
2016-03-30SH19Statement of capital on 2016-03-30 GBP 6
2016-03-30CAP-SSSolvency Statement dated 29/03/16
2016-03-30RES13Resolutions passed:
  • Share premium account be reduced to nil 29/03/2016
  • Resolution of reduction in issued share capital
  • Resolution of reduction in issued share capital
2016-03-30RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Share premium account be reduced to nil 29/03/2016
2016-03-29SH0128/03/16 STATEMENT OF CAPITAL GBP 6
2016-01-10AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 6
2015-12-18AR0115/10/15 ANNUAL RETURN FULL LIST
2015-05-26TM01APPOINTMENT TERMINATED, DIRECTOR STUART WILSON
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 6
2014-10-27AR0115/10/14 ANNUAL RETURN FULL LIST
2014-01-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 6
2013-12-05AR0115/10/13 ANNUAL RETURN FULL LIST
2013-03-06SH0112/02/13 STATEMENT OF CAPITAL GBP 6
2013-01-10RES01ADOPT ARTICLES 10/01/13
2013-01-10RES12Resolution of varying share rights or name
2013-01-10CC04STATEMENT OF COMPANY'S OBJECTS
2013-01-10SH08Change of share class name or designation
2012-12-18AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-17AR0115/10/12 FULL LIST
2012-01-08AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-31AR0115/10/11 FULL LIST
2011-10-31CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ANN BASEY-FISHER / 01/10/2011
2011-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES BASEY-FISHER / 01/10/2011
2011-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN BASEY-FISHER / 01/10/2011
2010-12-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-11-17AR0115/10/10 FULL LIST
2010-11-17AP01DIRECTOR APPOINTED MR STUART WILSON
2010-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2010 FROM WARRENS FARM WARRENS LANE ELLOUGH BECCLES SUFFOLK NR34 7XE
2010-01-27AR0115/10/09 FULL LIST
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES BASEY-FISHER / 27/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN BASEY-FISHER / 27/01/2010
2010-01-27CH03SECRETARY'S CHANGE OF PARTICULARS / ANN BASEY-FISHER / 27/01/2010
2009-12-22AA31/03/09 TOTAL EXEMPTION FULL
2009-07-20363aRETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2009-07-20288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BASEY-FISHER / 14/07/2009
2008-12-28AA31/03/08 TOTAL EXEMPTION SMALL
2007-11-22363sRETURN MADE UP TO 15/10/07; NO CHANGE OF MEMBERS
2007-08-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-04363sRETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS
2006-05-02288aNEW DIRECTOR APPOINTED
2006-01-04363sRETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS
2005-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-05363sRETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS
2003-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-28287REGISTERED OFFICE CHANGED ON 28/10/03 FROM: 9B ELLOUGH INDUSTRIAL ESTATE ELLOUGH BECCLES SUFFOLK NR34 7TD
2003-10-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-15363sRETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS
2003-03-26395PARTICULARS OF MORTGAGE/CHARGE
2003-02-05287REGISTERED OFFICE CHANGED ON 05/02/03 FROM: BIRCHAMS FARMHOUSE CLARKES LANE ILKETSHALL ST ANDREW BECCLES SUFFOLK NR34 8HR
2003-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-11-12363sRETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS
2001-11-15363sRETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS
2001-10-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-10-08CERTNMCOMPANY NAME CHANGED CENTURY WAREHOUSING LIMITED CERTIFICATE ISSUED ON 08/10/01
2001-10-05395PARTICULARS OF MORTGAGE/CHARGE
2000-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-17363sRETURN MADE UP TO 15/10/00; NO CHANGE OF MEMBERS
2000-01-04AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-12-30363sRETURN MADE UP TO 15/10/99; NO CHANGE OF MEMBERS
1998-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-11-10363sRETURN MADE UP TO 15/10/98; FULL LIST OF MEMBERS
1997-11-02225ACC. REF. DATE SHORTENED FROM 31/10/98 TO 31/03/98
1997-10-20288bSECRETARY RESIGNED
1997-10-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1059102 Active Licenced property: LITTLE SAXHAM UNIT 1 SAXHAM BUSINESS PARK BURY ST. EDMUNDS GB IP28 6RX. Correspondance address: LITTLE SAXHAM SAXHAM BUSINESS PARK BURY ST. EDMUNDS GB IP28 6RX

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against METRO SUPPLY CHAIN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2010-12-24 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-03-26 Outstanding HSBC BANK PLC
DEBENTURE 2001-10-05 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on METRO SUPPLY CHAIN LIMITED

Intangible Assets
Patents
We have not found any records of METRO SUPPLY CHAIN LIMITED registering or being granted any patents
Domain Names

METRO SUPPLY CHAIN LIMITED owns 2 domain names.

centurylogistics.co.uk   kiddycars.co.uk  

Trademarks
We have not found any records of METRO SUPPLY CHAIN LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with METRO SUPPLY CHAIN LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Breckland Council 2015-02-17 GBP £ grants

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where METRO SUPPLY CHAIN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded METRO SUPPLY CHAIN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded METRO SUPPLY CHAIN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.