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

METALICO LIMITED

FRP ADVISORY LLP ASHCROFT HOUSE ERVINGTON COURT, MERIDIAN BUSINESS PARK, LEICESTER, LE19 1WL,
Company Registration Number
02160801
Private Limited Company
Liquidation

Company Overview

About Metalico Ltd
METALICO LIMITED was founded on 1987-09-03 and has its registered office in Leicester. The organisation's status is listed as "Liquidation". Metalico Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
METALICO LIMITED
 
Legal Registered Office
FRP ADVISORY LLP ASHCROFT HOUSE ERVINGTON COURT
MERIDIAN BUSINESS PARK
LEICESTER
LE19 1WL
Other companies in NN17
 
Previous Names
LUREJUMBO LIMITED10/11/2011
Filing Information
Company Number 02160801
Company ID Number 02160801
Date formed 1987-09-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 11/06/2016
Return next due 09/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB550660163  
Last Datalog update: 2021-03-06 07:39:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for METALICO 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 METALICO LIMITED
The following companies were found which have the same name as METALICO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
METALICO ALUMINUM RECOVERY, INC. 80 STATE STREET Erie ALBANY NY 12207 Active Company formed on the 2003-01-03
METALICO AKRON REALTY, INC. 1300 EAST NINTH STREET - CLEVELAND OH 44114 Active Company formed on the 2007-05-21
METALICO AKRON, INC. 1300 EAST NINTH STREET - CLEVELAND OH 44114 Active Company formed on the 2007-05-21
METALICO BUFFALO, INC. 80 STATE STREET Erie ALBANY NY 12207 Active Company formed on the 1977-07-06
METALICO CONSULTING LIMITED 9 GREEN LANE HERSHAM WALTON-ON-THAMES KT12 5HD Active Company formed on the 2016-11-11
METALICO EVANS INC Georgia Unknown
METALICO EVANS INC Georgia Unknown
METALICO GRANITE CITY INCORPORATED California Unknown
Metalico Ii, Inc. Delaware Unknown
METALICO INC Delaware Unknown
METALICO INC Delaware Unknown
METALICO INC California Unknown
METALICO INCORPORATED New Jersey Unknown
METALICO INCORPORATED New Jersey Unknown
METALICO INC LTD 2 WINSTON COURT HARROW HA3 6PF Active Company formed on the 2023-06-12
METALICO JBI CLEVELAND, LLC 1300 EAST NINTH STREET - CLEVELAND OH 44114 Dissolved/Dead Company formed on the 2012-12-05
METALICO LEGACY CALIFORNIA INC California Unknown
METALICO NEW YORK, INC. 80 STATE STREET Onondaga ALBANY NY 12207 Active Company formed on the 2006-01-12
METALICO NEW JERSEY INCORPORATED New Jersey Unknown
METALICO PTY LIMITED NSW 2086 Strike-off action in progress Company formed on the 2003-08-20

Company Officers of METALICO LIMITED

Current Directors
Officer Role Date Appointed
PAUL ANTHONY WELDING
Company Secretary 2015-07-09
JONATHAN HALL
Director 2008-04-04
STEPHEN HALL
Director 2015-10-20
PAUL ANTHONY WELDING
Director 2017-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANTHONY WELDING
Director 2017-03-17 2017-03-17
CHRISTINA DELORES CARTER
Director 2016-11-24 2016-11-25
SIMON MARK SMITH
Director 2012-06-20 2015-10-20
PAUL ANTHONY WALSHAW
Director 2010-12-15 2015-05-29
LISA WILSON
Company Secretary 2010-12-15 2015-04-10
CHRISTOPHER KETTLE
Company Secretary 2008-04-04 2010-12-15
CHRISTOPHER KETTLE
Director 2008-04-04 2010-12-15
CHRISTINA DELORES CARTER
Company Secretary 1991-06-11 2008-04-04
CHRISTINA DELORES CARTER
Director 1994-12-07 2008-04-04
GEOFFREY PAUL CARTER
Director 1991-06-11 2008-04-04
MICHAEL HUGHES
Director 1991-06-11 1995-02-17
CHRISTINA DELORES CARTER
Director 1991-06-11 1994-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN HALL EGR CAPITAL PARTNERS LIMITED Director 2013-10-21 CURRENT 2013-10-21 Dissolved 2017-03-28
JONATHAN HALL SIUK CONSULTANCY LTD Director 2011-08-08 CURRENT 2010-09-15 Dissolved 2015-05-12
JONATHAN HALL INTERNATIONAL IDENTITY SERVICES LIMITED Director 2009-07-09 CURRENT 2009-07-09 Dissolved 2014-11-18
JONATHAN HALL EQUITY GROWTH RESEARCH LIMITED Director 2009-01-19 CURRENT 2009-01-19 Dissolved 2014-07-15
JONATHAN HALL NEWATER FUND MANAGEMENT LIMITED Director 2008-04-16 CURRENT 2008-04-16 Dissolved 2014-10-07
JONATHAN HALL TIGERKATZ CAPITAL LIMITED Director 2008-04-04 CURRENT 1994-08-23 Active
JONATHAN HALL METALICOUK LIMITED Director 2008-04-04 CURRENT 1990-12-07 Active
JONATHAN HALL WH 345 LIMITED Director 2008-02-26 CURRENT 2007-10-09 Liquidation
JONATHAN HALL BERKELEY BERRY BIRCH PLC Director 2005-10-06 CURRENT 1964-01-17 Dissolved 2016-04-11
JONATHAN HALL ADVANTAGE TRANSITION BRIDGE FUND LIMITED Director 2005-05-03 CURRENT 2005-05-03 Liquidation
JONATHAN HALL HARBINGER CAPITAL PLC Director 2005-02-11 CURRENT 2004-06-02 Liquidation
JONATHAN HALL BRIDGMAN DOORS LIMITED Director 1999-07-26 CURRENT 1961-04-19 Liquidation
JONATHAN HALL PITT HOUSE MANAGEMENT COMPANY LIMITED Director 1998-07-15 CURRENT 1985-05-20 Active
STEPHEN HALL TIGERKATZ CAPITAL LIMITED Director 2015-10-20 CURRENT 1994-08-23 Active
STEPHEN HALL METALICOUK LIMITED Director 2015-10-20 CURRENT 1990-12-07 Active
STEPHEN HALL WH 345 LIMITED Director 2015-03-20 CURRENT 2007-10-09 Liquidation
STEPHEN HALL EGR CAPITAL PARTNERS LIMITED Director 2013-10-21 CURRENT 2013-10-21 Dissolved 2017-03-28
STEPHEN HALL EQUITY GROWTH RESEARCH LIMITED Director 2009-01-19 CURRENT 2009-01-19 Dissolved 2014-07-15
STEPHEN HALL HARBINGER CAPITAL PLC Director 2008-11-06 CURRENT 2004-06-02 Liquidation
STEPHEN HALL KINGFISHER MARQUEES LIMITED Director 2006-03-20 CURRENT 1997-02-11 Dissolved 2016-08-03
STEPHEN HALL HOWARD DENTON INTERNATIONAL LIMITED Director 1991-11-23 CURRENT 1984-12-28 Active
PAUL ANTHONY WELDING EGREMONT CAPITAL LIMITED Director 2018-01-17 CURRENT 2018-01-17 Active
PAUL ANTHONY WELDING TIGERKATZ CAPITAL LIMITED Director 2017-10-12 CURRENT 1994-08-23 Active
PAUL ANTHONY WELDING WH 345 LIMITED Director 2017-10-12 CURRENT 2007-10-09 Liquidation
PAUL ANTHONY WELDING METALICOUK LIMITED Director 2017-10-12 CURRENT 1990-12-07 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
2024-03-05Voluntary liquidation Statement of receipts and payments to 2024-01-24
2023-03-03Voluntary liquidation Statement of receipts and payments to 2023-01-24
2022-03-01LIQ03Voluntary liquidation Statement of receipts and payments to 2022-01-24
2021-02-12600Appointment of a voluntary liquidator
2021-01-25AM22Liquidation. Administration move to voluntary liquidation
2020-09-01AM10Administrator's progress report
2020-02-27AM10Administrator's progress report
2020-01-09AM19liquidation-in-administration-extension-of-period
2019-08-21AM10Administrator's progress report
2019-05-01TM02Termination of appointment of Paul Anthony Welding on 2019-04-30
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY WELDING
2019-04-29AM02Liquidation statement of affairs AM02SOA/AM02SOC
2019-04-05AM06Notice of deemed approval of proposals
2019-03-15AM03Statement of administrator's proposal
2019-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/19 FROM Archive House 85a Manton Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4JL
2019-01-30AM01Appointment of an administrator
2018-07-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-13LATEST SOC13/06/18 STATEMENT OF CAPITAL;GBP 150000
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES
2018-06-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN HALL
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-16AP01DIRECTOR APPOINTED MR PAUL ANTHONY WELDING
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 11/06/17, WITH NO UPDATES
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY WELDING
2017-03-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2017-03-17AP01DIRECTOR APPOINTED MR PAUL ANTHONY WELDING
2017-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 021608010010
2016-11-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA DELORES CARTER
2016-11-25AP01DIRECTOR APPOINTED MRS CHRISTINA DELORES CARTER
2016-09-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 10000
2016-07-11AR0111/06/16 ANNUAL RETURN FULL LIST
2016-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-10-26AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-20AP01DIRECTOR APPOINTED MR STEPHEN HALL
2015-10-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MARK SMITH
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 10000
2015-07-10AR0111/06/15 ANNUAL RETURN FULL LIST
2015-07-10AP03Appointment of Mr Paul Anthony Welding as company secretary on 2015-07-09
2015-06-24TM02Termination of appointment of Lisa Wilson on 2015-04-10
2015-06-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY WALSHAW
2014-10-24AA31/03/14 TOTAL EXEMPTION SMALL
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 10000
2014-09-11AR0111/06/14 FULL LIST
2014-08-28AA01PREVEXT FROM 31/12/2013 TO 31/03/2014
2013-09-16AR0111/06/13 FULL LIST
2013-07-22AA31/12/12 TOTAL EXEMPTION SMALL
2012-09-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-09-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-08-22AR0111/06/12 FULL LIST
2012-07-30AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-20AP01DIRECTOR APPOINTED MR SIMON SMITH
2012-05-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2012 FROM UNIT 2 DARWIN ROAD WILLOWBROOK SOUTH INDUSTRY CORBY NORTHAMPTONSHIRE NN17 5XZ
2011-11-10RES15CHANGE OF NAME 09/11/2011
2011-11-10CERTNMCOMPANY NAME CHANGED LUREJUMBO LIMITED CERTIFICATE ISSUED ON 10/11/11
2011-11-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-10-06AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-08AR0111/06/11 FULL LIST
2011-03-04AP01DIRECTOR APPOINTED MR PAUL ANTHONY WALSHAW
2011-03-04AP03SECRETARY APPOINTED MISS LISA WILSON
2011-03-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KETTLE
2011-03-04TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER KETTLE
2010-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-09-10AR0111/06/10 FULL LIST
2010-05-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-05-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-09-14363aRETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS
2009-09-14287REGISTERED OFFICE CHANGED ON 14/09/2009 FROM UNIT 2 DARWIN ROAD WILLOWBROOK SOUTH INDUSTRY CORBY NORTHANTS. NN171XZ
2009-09-14190LOCATION OF DEBENTURE REGISTER
2009-09-14353LOCATION OF REGISTER OF MEMBERS
2008-09-24363aRETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS
2008-06-02395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5
2008-05-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-05-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-04-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-14RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-04-14288aDIRECTOR APPOINTED JONATHAN HALL
2008-04-14288aDIRECTOR AND SECRETARY APPOINTED CHRISTOPHER KETTLE
2008-04-14288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY CHRISTINA CARTER
2008-04-14288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY CARTER
2008-04-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-04-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-01-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-19363aRETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS
2006-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-21363aRETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS
2005-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-12363sRETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS
2004-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-08-24363sRETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS
2003-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-07-21363sRETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS
2003-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-07-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-07-04363sRETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS
2001-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-08-02363sRETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS
2000-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-08-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-08-14363sRETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS
1999-11-15AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures




Licences & Regulatory approval
We could not find any licences issued to METALICO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-02-04
Appointmen2019-01-22
Fines / Sanctions
No fines or sanctions have been issued against METALICO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-22 Outstanding CLOSE BROTHERS LIMITED (THE "SECURITY TRUSTEE")
DEBENTURE 2012-05-04 Satisfied CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
DEBENTURE 2010-04-30 Satisfied ADVANTAGE TRANSITION BRIDGE FUND LIMITED
CHATTEL MORTGAGE 2010-04-30 Satisfied ADVANTAGE TRANSITION BRIDGE FUND LIMITED
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2008-05-29 Satisfied HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
FLOATING CHARGE (ALL ASSETS) 2008-05-29 Satisfied HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
DEBENTURE 2008-04-11 Satisfied HSBC BANK PLC
GUARANTEE AND DEBENTURE 1995-05-15 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1992-02-24 Satisfied BARCLAYS BANK PLC
DEBENTURE 1989-11-08 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 10,537
Creditors Due After One Year 2011-12-31 £ 20,283
Creditors Due Within One Year 2012-12-31 £ 556,532
Creditors Due Within One Year 2011-12-31 £ 424,890
Provisions For Liabilities Charges 2012-12-31 £ 27,597
Provisions For Liabilities Charges 2011-12-31 £ 30,644

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

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 METALICO LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 10,000
Called Up Share Capital 2011-12-31 £ 10,000
Cash Bank In Hand 2012-12-31 £ 5,121
Cash Bank In Hand 2011-12-31 £ 23,353
Current Assets 2012-12-31 £ 1,079,045
Current Assets 2011-12-31 £ 981,189
Debtors 2012-12-31 £ 994,020
Debtors 2011-12-31 £ 922,555
Shareholder Funds 2012-12-31 £ 638,514
Shareholder Funds 2011-12-31 £ 658,591
Stocks Inventory 2012-12-31 £ 79,904
Stocks Inventory 2011-12-31 £ 35,281
Tangible Fixed Assets 2012-12-31 £ 154,135
Tangible Fixed Assets 2011-12-31 £ 153,219

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of METALICO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for METALICO LIMITED
Trademarks
We have not found any records of METALICO LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with METALICO LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2014-12-12 GBP £7,600 Equipment, Furniture and Materials and Livestock
Kent County Council 2014-12-05 GBP £1,347 Equipment, Furniture and Materials and Livestock
Wiltshire Council 2014-05-02 GBP £799 Furniture / Office Equipment Purchase
East Sussex County Council 2013-12-31 GBP £11,376
East Sussex County Council 2013-12-31 GBP £11,654
Kent County Council 2013-12-18 GBP £6,499 Equipment, Furniture and Materials and Livestock
East Sussex County Council 2013-06-30 GBP £952
East Sussex County Council 2013-06-30 GBP £952
Kent County Council 2013-03-20 GBP £6,499 Equipment, Furniture and Materials and Livestock
Kent County Council 2013-02-18 GBP £1,518 Equipment, Furniture and Materials and Livestock
Windsor and Maidenhead Council 2011-06-09 GBP £1,324
Royal Borough of Windsor & Maidenhead 2011-04-20 GBP £1,324

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 METALICO 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 METALICO LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0094036090Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats)
2018-11-0083040000Filing cabinets, card-index cabinets, paper trays, paper rests, pen trays, office-stamp stands and similar office or desk equipment, of base metal (excl. office furniture of heading 9403 and waste paper bins)
2018-04-0094036090Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats)
2016-10-0094031058Metal furniture for offices, of <= 80 cm in height (excl. desks, and tables with special fittings for drafting of heading 9017)
2016-05-0094036090Wooden furniture (excl. for offices or shops, kitchens, dining rooms, living rooms and bedrooms, and seats)

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

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyMETALICO LIMITEDEvent Date2021-02-04
Name of Company: METALICO LIMITED Company Number: 02160801 Nature of Business: Manufacture of metal Structures and parts of structures Registered office: FRP Advisory Trading Limited, Ashcroft House,…
 
Initiating party Event TypeAppointmen
Defending partyMETALICO LIMITEDEvent Date2019-01-22
In the High Court of Justice Business and Property Courts of England and Wales Court Number: CR-2018-010811 METALICO LIMITED (Company Number 02160801 ) Nature of Business: Manufacture of metal structu…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded METALICO 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 METALICO 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.