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

M & T METALS LIMITED

UNIT F2 HOLBROOK GREEN, HOLBROOK INDUSTRIAL ESTATE, SHEFFIELD, S20 3FE,
Company Registration Number
02731015
Private Limited Company
Active

Company Overview

About M & T Metals Ltd
M & T METALS LIMITED was founded on 1992-07-14 and has its registered office in Sheffield. The organisation's status is listed as "Active". M & T Metals Limited is a Private Limited Company registered in UNITED KINGDOM 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
M & T METALS LIMITED
 
Legal Registered Office
UNIT F2 HOLBROOK GREEN
HOLBROOK INDUSTRIAL ESTATE
SHEFFIELD
S20 3FE
Other companies in S19
 
Filing Information
Company Number 02731015
Company ID Number 02731015
Date formed 1992-07-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 14/07/2015
Return next due 11/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-11-05 12:44:30
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 M & T METALS LIMITED

Current Directors
Officer Role Date Appointed
NICOLAS JAMES GOODRICKE
Director 2017-09-07
FRANCOIS TORNAY
Director 2017-09-07
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNA MARY LEE
Company Secretary 2011-07-07 2017-09-07
MALCOLM ARTHUR LEE
Director 1992-07-18 2017-09-07
JOANNA MARY LEE
Director 2016-03-15 2017-05-31
RICHARD HOWARD CHARLES LEE
Company Secretary 1995-10-01 2011-07-07
THELMA CHRISTINA LEE
Company Secretary 1992-07-14 1995-10-01
MALCOLM ARTHUR LEE
Director 1992-07-14 1995-10-01
MALCOLM ARTHUR LEE
Company Secretary 1992-07-14 1993-07-14
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1992-07-14 1992-07-14
WATERLOW NOMINEES LIMITED
Nominated Director 1992-07-14 1992-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLAS JAMES GOODRICKE ACTIVE METALS LIMITED Director 2017-09-07 CURRENT 1984-04-18 Active
FRANCOIS TORNAY ACTIVE METALS LIMITED Director 2017-09-07 CURRENT 1984-04-18 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
2024-08-06REGISTERED OFFICE CHANGED ON 06/08/24 FROM Unit F2 Holbrook Green Holbrook Industrial Estate Mosborough Sheffield S19 5FE United Kingdom
2024-08-06CONFIRMATION STATEMENT MADE ON 14/07/24, WITH UPDATES
2023-08-15CESSATION OF TOMMASO EDOARDO GUILINI AS A PERSON OF SIGNIFICANT CONTROL
2023-08-15Notification of Sfm Sa as a person with significant control on 2022-12-22
2023-08-15CONFIRMATION STATEMENT MADE ON 14/07/23, WITH UPDATES
2023-05-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-07-28CS01CONFIRMATION STATEMENT MADE ON 14/07/22, WITH UPDATES
2022-05-19AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 14/07/21, WITH UPDATES
2021-04-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES
2019-05-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES
2018-07-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOMMASO EDOARDO GUILINI
2018-06-12AA01Current accounting period extended from 31/07/18 TO 31/12/18
2018-01-24AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-02AP01DIRECTOR APPOINTED MR FRANCOIS TORNAY
2017-10-02AP01DIRECTOR APPOINTED MR NICOLAS JAMES GOODRICKE
2017-10-02PSC07CESSATION OF MALCOLM ARTHUR LEE AS A PERSON OF SIGNIFICANT CONTROL
2017-09-20TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM ARTHUR LEE
2017-09-20TM02Termination of appointment of Joanna Mary Lee on 2017-09-07
2017-08-08LATEST SOC08/08/17 STATEMENT OF CAPITAL;GBP 207
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES
2017-06-06TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA MARY LEE
2017-05-15SH06Cancellation of shares. Statement of capital on 2017-04-21 GBP 207
2017-05-15SH03Purchase of own shares
2017-02-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-02-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-01-05RES01ADOPT ARTICLES 07/12/2016
2017-01-05RES01ADOPT ARTICLES 07/12/2016
2016-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/16
2016-07-27CH03Secretary's details changed
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 208
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2016-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM ARTHUR LEE / 06/04/2016
2016-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM ARTHUR LEE / 26/07/2016
2016-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/16 FROM Unit F 2 Holbrook Green Holbrook Industrial Estate Mosborough Sheffield S19 5FE
2016-03-15AP01DIRECTOR APPOINTED MRS JOANNA MARY LEE
2016-03-11AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 208
2015-07-21AR0114/07/15 FULL LIST
2014-11-14AA31/07/14 TOTAL EXEMPTION SMALL
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 208
2014-08-06AR0114/07/14 FULL LIST
2014-08-06CH03SECRETARY'S CHANGE OF PARTICULARS / JOANNA MARY TALBOT / 01/07/2014
2013-09-17AA31/07/13 TOTAL EXEMPTION SMALL
2013-09-03AR0114/07/13 FULL LIST
2013-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM ARTHUR LEE / 14/07/2013
2012-10-23AA31/07/12 TOTAL EXEMPTION SMALL
2012-07-26AR0114/07/12 FULL LIST
2011-11-25AA31/07/11 TOTAL EXEMPTION SMALL
2011-08-15AR0114/07/11 FULL LIST
2011-07-07TM02APPOINTMENT TERMINATED, SECRETARY RICHARD LEE
2011-07-07AP03SECRETARY APPOINTED JOANNA MARY TALBOT
2010-11-08AA31/07/10 TOTAL EXEMPTION SMALL
2010-09-06AR0114/07/10 FULL LIST
2009-10-31AA31/07/09 TOTAL EXEMPTION SMALL
2009-08-24363aRETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS
2009-04-22363aRETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS
2008-12-15AA31/07/08 TOTAL EXEMPTION SMALL
2007-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-09-14363(288)SECRETARY'S PARTICULARS CHANGED
2007-09-14363sRETURN MADE UP TO 14/07/07; NO CHANGE OF MEMBERS
2006-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-11363sRETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS
2006-03-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-07-28363sRETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS
2005-07-22RES13DIRECTORS AUTHORITY 17/06/05
2005-07-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-07-2288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-07-2288(2)RAD 17/06/05--------- £ SI 108@1=108 £ IC 100/208
2004-11-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-07-09363sRETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS
2004-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-08-31363sRETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS
2003-03-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-07-22363sRETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS
2002-05-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2001-08-08363sRETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS
2001-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-08-09363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-09363sRETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS
2000-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-08-06363sRETURN MADE UP TO 14/07/99; FULL LIST OF MEMBERS
1999-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-08-03363(288)DIRECTOR'S PARTICULARS CHANGED
1998-08-03363sRETURN MADE UP TO 14/07/98; NO CHANGE OF MEMBERS
1997-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-07-21363(288)DIRECTOR'S PARTICULARS CHANGED
1997-07-21363sRETURN MADE UP TO 14/07/97; NO CHANGE OF MEMBERS
1997-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1996-08-07363(287)REGISTERED OFFICE CHANGED ON 07/08/96
1996-08-07363bRETURN MADE UP TO 14/07/96; FULL LIST OF MEMBERS
1996-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1995-11-21288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1995-11-21288SECRETARY RESIGNED
1995-08-02363(288)DIRECTOR'S PARTICULARS CHANGED
1995-08-02363sRETURN MADE UP TO 14/07/95; NO CHANGE OF MEMBERS
1995-07-25287REGISTERED OFFICE CHANGED ON 25/07/95 FROM: 20 HAWKESMOOR DRIVE LICHFIELD STAFFS WS14
1995-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1994-10-20395PARTICULARS OF MORTGAGE/CHARGE
1994-07-15363sRETURN MADE UP TO 14/07/94; NO CHANGE OF MEMBERS
1994-01-19SRES03EXEMPTION FROM APPOINTING AUDITORS 17/11/93
1994-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/93
1994-01-05395PARTICULARS OF MORTGAGE/CHARGE
1993-07-28363sRETURN MADE UP TO 14/07/93; FULL LIST OF MEMBERS
1993-07-28363(288)SECRETARY'S PARTICULARS CHANGED
1992-09-01224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07
1992-09-0188(2)RAD 14/08/92--------- £ SI 98@1=98 £ IC 2/100
1992-08-13SRES01ADOPT MEM AND ARTS 14/07/92
1992-08-13288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-08-13288NEW SECRETARY APPOINTED
1992-07-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to M & T METALS 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 M & T METALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1994-10-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-01-05 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 M & T METALS LIMITED

Intangible Assets
Patents
We have not found any records of M & T METALS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M & T METALS LIMITED
Trademarks
We have not found any records of M & T METALS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M & T METALS 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 (25990 - Manufacture of other fabricated metal products n.e.c.) as M & T METALS LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where M & T METALS 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 M & T METALS 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 M & T METALS 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 S20 3FE