Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > METABO (UK) LIMITED
Company Information for

METABO (UK) LIMITED

25 NURSLING INDUSTRIAL ESTATE, MAJESTIC ROAD, NURSLING, SOUTHAMPTON, HAMPSHIRE, SO16 0YT,
Company Registration Number
03454617
Private Limited Company
Active

Company Overview

About Metabo (uk) Ltd
METABO (UK) LIMITED was founded on 1997-10-23 and has its registered office in Southampton. The organisation's status is listed as "Active". Metabo (uk) Limited is a Private Limited Company registered in 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
METABO (UK) LIMITED
 
Legal Registered Office
25 NURSLING INDUSTRIAL ESTATE
MAJESTIC ROAD, NURSLING
SOUTHAMPTON
HAMPSHIRE
SO16 0YT
Other companies in SO16
 
Filing Information
Company Number 03454617
Company ID Number 03454617
Date formed 1997-10-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB704432272  
Last Datalog update: 2023-11-06 07:29:22
Primary Source:Companies House
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.

Company Officers of METABO (UK) LIMITED

Current Directors
Officer Role Date Appointed
MARK ROY BAILEY
Company Secretary 2003-08-01
BERND BAUDLER
Director 2014-08-26
HENNING JANSEN
Director 2016-10-15
STEFFEN ARTUR OSSWALD
Director 2004-10-01
MATTHEW LUKE SHEEN
Director 2015-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEFAN ROCHUS DUER
Director 2012-03-13 2016-10-15
MARTIN JAMES APLIN
Director 2003-08-01 2014-08-26
JORG MICHAEL HENKEL
Director 2005-09-16 2011-12-31
LUC DRICSMANS
Director 2004-09-07 2005-07-01
MARKUS ANDREAS KOCH
Director 2002-10-17 2004-09-07
MARKUS ANDREAS KOCH
Company Secretary 2003-03-19 2003-08-01
MARTIN BERTINCHAMP
Director 1999-06-01 2003-08-01
DANIEL KOWALEWSKI
Director 2003-03-19 2003-08-01
CHRISTINA MARILYN DURRANT
Company Secretary 2002-12-02 2003-03-19
CHRISTINA MARILYN DURRANT
Director 2002-12-02 2003-03-19
DAVID JAMES IRONSIDE
Company Secretary 1997-11-03 2002-11-30
DAVID JAMES IRONSIDE
Director 1997-11-03 2002-11-30
GUENTER BERNHARD FRITZ
Director 1999-06-01 2002-10-17
GERHARD WEHNER
Director 1997-11-03 1999-06-01
WALTER MARTIN EICHINGER
Director 1997-11-03 1999-02-26
KLAUS LUBITZ
Director 1997-11-03 1998-10-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-10-23 1997-11-03
INSTANT COMPANIES LIMITED
Nominated Director 1997-10-23 1997-11-03

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
2024-03-05APPOINTMENT TERMINATED, DIRECTOR HENNING JANSEN
2024-03-05DIRECTOR APPOINTED MR PIETER VULLINGHS
2023-10-13CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-10-06DIRECTOR APPOINTED MRS NADINE LILLICH
2023-10-06Register(s) moved to registered office address 25 Nursling Industrial Estate Majestic Road, Nursling Southampton Hampshire SO16 0YT
2023-10-05APPOINTMENT TERMINATED, DIRECTOR FRANK SCHONDELMAIER
2023-10-03Register inspection address changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 13th Floor One Angel Court London EC2R 7HJ
2023-08-30APPOINTMENT TERMINATED, DIRECTOR URS ROETHLISBERGER
2023-08-24FULL ACCOUNTS MADE UP TO 31/03/23
2023-07-24DIRECTOR APPOINTED MR SIMON ANDREW MILLER
2023-03-22DIRECTOR APPOINTED MR URS ROETHLISBERGER
2023-03-22DIRECTOR APPOINTED MR URS ROETHLISBERGER
2023-02-16APPOINTMENT TERMINATED, DIRECTOR MATTHEW LUKE SHEEN
2023-01-03FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-03AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-10-13Director's details changed for Henning Jansen on 2022-09-29
2022-10-13CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-13CH01Director's details changed for Henning Jansen on 2022-09-29
2022-01-26Termination of appointment of Mark Roy Bailey on 2022-01-24
2022-01-26DIRECTOR APPOINTED TAKAHIKO YOSHIDA
2022-01-26AP01DIRECTOR APPOINTED TAKAHIKO YOSHIDA
2022-01-26TM02Termination of appointment of Mark Roy Bailey on 2022-01-24
2021-11-15TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER HAUG
2021-11-04AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-10-04CH01Director's details changed for Henning Jansen on 2021-09-30
2021-02-01AP01DIRECTOR APPOINTED FRANK SCHONDELMAIER
2021-02-01TM01APPOINTMENT TERMINATED, DIRECTOR BERND BAUDLER
2020-11-20AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2019-10-03TM01APPOINTMENT TERMINATED, DIRECTOR STEFFEN ARTUR OSSWALD
2019-10-03TM01APPOINTMENT TERMINATED, DIRECTOR STEFFEN ARTUR OSSWALD
2019-10-02AP01DIRECTOR APPOINTED OLIVER HAUG
2019-10-02AP01DIRECTOR APPOINTED OLIVER HAUG
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-29AD02Register inspection address changed from 400 Capability Green 400 Capability Green Luton Bedfordshire LU1 3AE to 8th Floor 20 Farringdon Street London EC4A 4AB
2019-08-29AD02Register inspection address changed from 400 Capability Green 400 Capability Green Luton Bedfordshire LU1 3AE to 8th Floor 20 Farringdon Street London EC4A 4AB
2019-08-28AD03Registers moved to registered inspection location of 400 Capability Green 400 Capability Green Luton Bedfordshire LU1 3AE
2019-08-28AD03Registers moved to registered inspection location of 400 Capability Green 400 Capability Green Luton Bedfordshire LU1 3AE
2019-08-28AD04Register(s) moved to registered office address 25 Nursling Industrial Estate Majestic Road, Nursling Southampton Hampshire SO16 0YT
2019-08-28AD04Register(s) moved to registered office address 25 Nursling Industrial Estate Majestic Road, Nursling Southampton Hampshire SO16 0YT
2018-10-23RP04CS01Second filing of Confirmation Statement dated 30/09/2017
2018-10-23RP04CS01Second filing of Confirmation Statement dated 30/09/2017
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES
2018-08-22AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-22AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-26PSC02Notification of Kkr & Co. Inc. as a person with significant control on 2018-07-01
2018-07-25PSC09Withdrawal of a person with significant control statement on 2018-07-25
2017-12-07AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-30LATEST SOC30/09/17 STATEMENT OF CAPITAL;GBP 1875000
2017-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES
2016-11-18AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-10AP01DIRECTOR APPOINTED HENNING JANSEN
2016-10-24TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN ROCHUS DUER
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 1875000
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-03-29AA01Current accounting period shortened from 31/12/16 TO 31/03/16
2016-03-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 1875000
2015-10-08AR0130/09/15 ANNUAL RETURN FULL LIST
2015-07-09AP01DIRECTOR APPOINTED MATTHEW LUKE SHEEN
2015-04-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 1875000
2014-10-14AR0130/09/14 ANNUAL RETURN FULL LIST
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN APLIN
2014-08-28AP01DIRECTOR APPOINTED BERND BAUDLER
2014-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2013-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / MARK ROY BAILEY / 10/10/2013
2013-10-11LATEST SOC11/10/13 STATEMENT OF CAPITAL;GBP 1875000
2013-10-11AR0130/09/13 FULL LIST
2013-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-10-19AR0130/09/12 FULL LIST
2012-10-08SH0118/09/12 STATEMENT OF CAPITAL GBP 1875000
2012-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-05-09AP01DIRECTOR APPOINTED STEFAN ROCHUS DUER
2012-01-06TM01APPOINTMENT TERMINATED, DIRECTOR JORG HENKEL
2011-10-31AUDAUDITOR'S RESIGNATION
2011-10-21AR0130/09/11 FULL LIST
2011-09-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-06MISCFORM 123 INCREASING NOMINAL CAPITAL BY £400000 FROM £900000
2011-04-06SH0128/11/08 STATEMENT OF CAPITAL GBP 1500000
2011-03-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-03-16SH0104/03/11 STATEMENT OF CAPITAL GBP 1500000
2010-10-21AR0130/09/10 FULL LIST
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / STEFFEN ARTUR OSSWALD / 01/10/2009
2010-09-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-13RES01ADOPT ARTICLES 07/05/2010
2010-07-13CC04STATEMENT OF COMPANY'S OBJECTS
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / HENKEL JORG MICHAEL / 17/06/2010
2010-01-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-12-11AD02SAIL ADDRESS CREATED
2009-10-27AR0130/09/09 FULL LIST
2009-10-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-12-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-12-30RES04GBP NC 900000/1300000 28/11/2008
2008-11-11353LOCATION OF REGISTER OF MEMBERS
2008-11-07363aRETURN MADE UP TO 16/10/08; NO CHANGE OF MEMBERS
2008-10-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-03363aRETURN MADE UP TO 16/10/07; NO CHANGE OF MEMBERS
2007-10-30288cDIRECTOR'S PARTICULARS CHANGED
2007-10-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-25363aRETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS
2006-10-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-11288cDIRECTOR'S PARTICULARS CHANGED
2005-11-11363aRETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS
2005-09-28288aNEW DIRECTOR APPOINTED
2005-08-01288bDIRECTOR RESIGNED
2005-05-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-23363aRETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS
2004-10-15AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-01288aNEW DIRECTOR APPOINTED
2004-09-15288aNEW DIRECTOR APPOINTED
2004-09-15288aNEW DIRECTOR APPOINTED
2004-09-15288bDIRECTOR RESIGNED
2004-09-15288bDIRECTOR RESIGNED
2003-10-26363aRETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS
2003-09-09288aNEW DIRECTOR APPOINTED
2003-09-09288bDIRECTOR RESIGNED
2003-09-09288bSECRETARY RESIGNED
2003-09-09288aNEW SECRETARY APPOINTED
2003-09-09288bDIRECTOR RESIGNED
2003-07-15AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-14288aNEW DIRECTOR APPOINTED
2003-04-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-04-14288aNEW SECRETARY APPOINTED
2003-01-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-01-16123NC INC ALREADY ADJUSTED 16/12/02
2003-01-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
465 - Wholesale of information and communication equipment
46520 - Wholesale of electronic and telecommunications equipment and parts




Licences & Regulatory approval
We could not find any licences issued to METABO (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 METABO (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
METABO (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.939
MortgagesNumMortOutstanding0.609
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.339

This shows the max and average number of mortgages for companies with the same SIC code of 46520 - Wholesale of electronic and telecommunications equipment and parts

Intangible Assets
Patents
We have not found any records of METABO (UK) LIMITED registering or being granted any patents
Domain Names

METABO (UK) LIMITED owns 1 domain names.

metabo.co.uk  

Trademarks
We have not found any records of METABO (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for METABO (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46520 - Wholesale of electronic and telecommunications equipment and parts) as METABO (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where METABO (UK) 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.
Import/Export of Goods
Goods imported/exported by METABO (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-06-0184672951Angle grinders for working in the hand, with self-contained electric motor, operating with an external source of power
2011-04-0184672191Electropneumatic drills of all kinds for working in the hand

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded METABO (UK) 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 METABO (UK) 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.
    Other companies at postcode SO16 0YT

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4