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

METIER DEVELOPMENTS LIMITED

C/O METIER, CLIFTON SQUARE, ALDERLEY EDGE, CHESHIRE, SK9 7NW,
Company Registration Number
02307286
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Metier Developments Ltd
METIER DEVELOPMENTS LIMITED was founded on 1988-10-19 and has its registered office in Alderley Edge. The organisation's status is listed as "Active - Proposal to Strike off". Metier Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
METIER DEVELOPMENTS LIMITED
 
Legal Registered Office
C/O METIER
CLIFTON SQUARE
ALDERLEY EDGE
CHESHIRE
SK9 7NW
Other companies in SK9
 
Filing Information
Company Number 02307286
Company ID Number 02307286
Date formed 1988-10-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2021
Account next due 30/06/2023
Latest return 02/05/2016
Return next due 30/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 09:37:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for METIER DEVELOPMENTS 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 METIER DEVELOPMENTS LIMITED
The following companies were found which have the same name as METIER DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
METIER DEVELOPMENTS INC. 169 CALDER RD SE MEDICINE HAT ALBERTA T1B 3L2 Dissolved Company formed on the 2007-01-15
MÉTIER DEVELOPMENTS LIMITED VICARAGE COURT 160 ERMIN STREET SWINDON SN3 4NE Active Company formed on the 2019-05-31

Company Officers of METIER DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM RICHARDSON
Director 1991-05-02
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN EDWARD COOPER
Company Secretary 1992-02-21 2018-02-01
DAVID READ BROOKS
Director 1991-05-02 1995-03-31
DAVID READ BROOKS
Company Secretary 1991-05-02 1992-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM RICHARDSON METIER MANAGEMENT LIMITED Director 2015-02-04 CURRENT 2015-02-04 Active
GRAHAM RICHARDSON FRESHFIELDS (CARNABY) MANAGEMENT LIMITED Director 2014-03-06 CURRENT 2000-10-19 Active
GRAHAM RICHARDSON ARBOR LIVING (BURTON WATERS) LIMITED Director 2013-10-23 CURRENT 2013-10-23 Active
GRAHAM RICHARDSON ARBOR LIVING (LYMM) LIMITED Director 2013-08-30 CURRENT 2013-08-05 Active
GRAHAM RICHARDSON MY PLAYLIST LIMITED Director 2007-12-17 CURRENT 2007-05-30 Active
GRAHAM RICHARDSON GEORGE LB LIMITED Director 2006-10-19 CURRENT 2006-10-10 Active
GRAHAM RICHARDSON THREADMET PROPERTIES LIMITED Director 2006-10-19 CURRENT 2006-10-10 Active
GRAHAM RICHARDSON CHATHAM ESTATES LIMITED Director 2005-02-02 CURRENT 2005-02-02 Active
GRAHAM RICHARDSON METIS MANAGEMENT (SHEFFIELD) LIMITED Director 2004-02-23 CURRENT 2004-01-13 Active - Proposal to Strike off
GRAHAM RICHARDSON METIS APARTMENTS LIMITED Director 2004-02-05 CURRENT 2003-12-05 Active - Proposal to Strike off
GRAHAM RICHARDSON HALLCO 894 MANAGEMENT CO LIMITED Director 2004-01-14 CURRENT 2003-09-22 Active
GRAHAM RICHARDSON HALLCO 894 LIMITED Director 2003-08-13 CURRENT 2003-05-30 Dissolved 2016-02-09
GRAHAM RICHARDSON METIER PROPERTY HOLDINGS LIMITED Director 1991-05-03 CURRENT 1987-07-28 Liquidation

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
2023-10-03SECOND GAZETTE not voluntary dissolution
2023-07-18FIRST GAZETTE notice for voluntary strike-off
2023-07-05Application to strike the company off the register
2023-06-15CONFIRMATION STATEMENT MADE ON 02/05/23, WITH NO UPDATES
2022-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 02/05/22, WITH NO UPDATES
2021-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-05-28CS01CONFIRMATION STATEMENT MADE ON 02/05/21, WITH NO UPDATES
2020-06-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 02/05/20, WITH NO UPDATES
2019-06-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 02/05/19, WITH NO UPDATES
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 02/05/18, WITH NO UPDATES
2018-02-13TM02Termination of appointment of John Edward Cooper on 2018-02-01
2017-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-07-31AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-22AR0102/05/16 ANNUAL RETURN FULL LIST
2015-06-29AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-19AR0102/05/15 ANNUAL RETURN FULL LIST
2014-06-24AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-06AR0102/05/14 ANNUAL RETURN FULL LIST
2013-06-26AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-29AR0102/05/13 ANNUAL RETURN FULL LIST
2012-06-15AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-14AR0102/05/12 ANNUAL RETURN FULL LIST
2011-06-28AR0102/05/11 ANNUAL RETURN FULL LIST
2011-06-28AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-25AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-25AR0102/05/10 ANNUAL RETURN FULL LIST
2009-08-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/08
2009-06-12363aReturn made up to 02/05/09; full list of members
2008-07-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/07
2008-07-15363aReturn made up to 02/05/08; full list of members
2007-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-07-09363aRETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS
2006-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2006-06-15363aRETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS
2005-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2005-07-01363sRETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS
2005-02-04287REGISTERED OFFICE CHANGED ON 04/02/05 FROM: THE COURTYARD 69 ASHFIELD ROAD ALTRINCHAM CHESHIRE WA15 9QN
2004-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2004-06-23363sRETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS
2003-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2003-06-04363sRETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS
2003-06-03287REGISTERED OFFICE CHANGED ON 03/06/03 FROM: COLCHESTER HOUSE 38-40 PETER STREET MANCHESTER LANCASHIRE M2 5GP
2002-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-06-10363sRETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS
2001-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2001-06-04363sRETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS
2000-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99
2000-06-09363sRETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS
2000-04-15287REGISTERED OFFICE CHANGED ON 15/04/00 FROM: ST PETERS COURT, 8, TRUMPET STREET, MANCHESTER, M1 5LW.
1999-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98
1999-06-04363sRETURN MADE UP TO 02/05/99; FULL LIST OF MEMBERS
1998-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97
1998-06-04363(288)DIRECTOR'S PARTICULARS CHANGED
1998-06-04363sRETURN MADE UP TO 02/05/98; NO CHANGE OF MEMBERS
1997-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96
1997-06-17363(288)DIRECTOR'S PARTICULARS CHANGED
1997-06-17363sRETURN MADE UP TO 02/05/97; NO CHANGE OF MEMBERS
1996-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-06-12363sRETURN MADE UP TO 02/05/96; FULL LIST OF MEMBERS
1995-10-26AAFULL ACCOUNTS MADE UP TO 30/09/94
1995-07-03363sRETURN MADE UP TO 02/05/95; NO CHANGE OF MEMBERS
1995-04-27288DIRECTOR RESIGNED
1994-11-01AAFULL ACCOUNTS MADE UP TO 30/09/93
1994-07-07363sRETURN MADE UP TO 02/05/94; NO CHANGE OF MEMBERS
1993-08-19395PARTICULARS OF MORTGAGE/CHARGE
1993-07-29AAFULL ACCOUNTS MADE UP TO 30/09/92
1993-06-15363sRETURN MADE UP TO 02/05/93; FULL LIST OF MEMBERS
1992-07-30AAFULL ACCOUNTS MADE UP TO 30/09/91
1992-07-27225(2)ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09
1992-06-08363(288)SECRETARY'S PARTICULARS CHANGED
1992-06-08363sRETURN MADE UP TO 02/05/92; NO CHANGE OF MEMBERS
1992-04-15288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1991-07-22287REGISTERED OFFICE CHANGED ON 22/07/91 FROM: FOUNTAIN COURT, 68, FOUNTAIN STREET, MANCHESTER, M2 2FE.
1991-06-26363aRETURN MADE UP TO 02/05/91; NO CHANGE OF MEMBERS
1991-06-26AAFULL ACCOUNTS MADE UP TO 31/12/90
1991-05-08288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-01-08288DIRECTOR RESIGNED
1991-01-03SRES01ALTER MEM AND ARTS 18/12/90
1991-01-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to METIER DEVELOPMENTS 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 METIER DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE AND ASSIGNMENT 1993-08-19 Outstanding CANADIAN IMPERIAL BANK OF COMMERCE
FIXED AND FLOATING CHARGE 1990-03-05 Outstanding CANADIAN IMPERIAL BANK OF COMMERCE
FIXED CHARGE 1989-02-28 Satisfied CANADIAN IMPERIAL BANK OF COMMERCE
FIXED AND FLOATING CHARGE 1988-12-01 Satisfied CANADIAN IMPERIAL BANK OF COMMERCE
Creditors
Creditors Due After One Year 2011-10-01 £ 0
Creditors Due Within One Year 2011-10-01 £ 295,072
Provisions For Liabilities Charges 2011-10-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 METIER DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 1,000
Shareholder Funds 2011-10-01 £ 295,072

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of METIER DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for METIER DEVELOPMENTS LIMITED
Trademarks
We have not found any records of METIER DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for METIER DEVELOPMENTS 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 (68100 - Buying and selling of own real estate) as METIER DEVELOPMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where METIER DEVELOPMENTS 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 METIER DEVELOPMENTS 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 METIER DEVELOPMENTS 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.