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

METRO (DCH) LIMITED

19 HIGH STREET, HARBORNE, BIRMINGHAM, B17 9NT,
Company Registration Number
03672354
Private Limited Company
Active

Company Overview

About Metro (dch) Ltd
METRO (DCH) LIMITED was founded on 1998-11-23 and has its registered office in Birmingham. The organisation's status is listed as "Active". Metro (dch) 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
METRO (DCH) LIMITED
 
Legal Registered Office
19 HIGH STREET
HARBORNE
BIRMINGHAM
B17 9NT
Other companies in B17
 
Previous Names
MATRIX (DCH) LIMITED18/02/2015
Filing Information
Company Number 03672354
Company ID Number 03672354
Date formed 1998-11-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 23/11/2015
Return next due 21/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-07-05 11:16:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for METRO (DCH) 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.

Company Officers of METRO (DCH) LIMITED

Current Directors
Officer Role Date Appointed
RAYMOND SEYMOUR
Director 1998-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
ASHLEY MICHAEL SEYMOUR
Company Secretary 1998-12-15 2015-10-10
GABRIELLE MARILYN SEYMOUR
Company Secretary 1999-01-06 2001-12-11
KHM SECRETARIAL SERVICES LIMITED
Company Secretary 1998-12-14 1998-12-15
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1998-11-23 1998-12-14
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1998-11-23 1998-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAYMOND SEYMOUR METEOR WEST DEVELOPMENTS LIMITED Director 2015-10-01 CURRENT 2014-03-07 Active
RAYMOND SEYMOUR METEOR CHAPEL DEVELOPMENTS LIMITED Director 2015-10-01 CURRENT 2014-05-01 Active
RAYMOND SEYMOUR METRO (BIRMINGHAM) LIMITED Director 2015-07-22 CURRENT 2015-07-22 Active
RAYMOND SEYMOUR WISHAW FINANCE LIMITED Director 2015-04-21 CURRENT 2015-02-02 Active
RAYMOND SEYMOUR MATRIX MEDICAL KIBWORTH LIMITED Director 2014-12-04 CURRENT 2014-12-04 Liquidation
RAYMOND SEYMOUR BMC PROPERTY LIMITED Director 2014-11-28 CURRENT 2014-11-28 Liquidation
RAYMOND SEYMOUR MATRIX MEDICAL KIDDERMINSTER LIMITED Director 2014-11-21 CURRENT 2014-11-21 Liquidation
RAYMOND SEYMOUR MATRIX MEDICAL PROPERTY INVESTMENTS LTD Director 2014-11-10 CURRENT 2014-11-10 Liquidation
RAYMOND SEYMOUR METRO (RS) LIMITED Director 2014-09-04 CURRENT 2014-09-04 Active
RAYMOND SEYMOUR METRO REAL ESTATE LIMITED Director 2014-09-04 CURRENT 2014-09-04 Active - Proposal to Strike off
RAYMOND SEYMOUR METRO (HARBORNE) LIMITED Director 2014-06-10 CURRENT 2014-06-10 Active
RAYMOND SEYMOUR MATRIX HARBORNE INVESTMENTS LIMITED Director 2014-05-23 CURRENT 2014-05-23 Active
RAYMOND SEYMOUR METRO (DRONFIELD) LIMITED Director 2014-05-23 CURRENT 2014-05-23 Active
RAYMOND SEYMOUR MATRIX REALTY LIMITED Director 2008-04-09 CURRENT 2008-04-09 Active - Proposal to Strike off
RAYMOND SEYMOUR METRO REALTY RESIDENTIAL LIMITED Director 2007-04-26 CURRENT 2007-04-26 Active
RAYMOND SEYMOUR TANSOO PRODUCTIONS LIMITED Director 2005-03-01 CURRENT 2005-03-01 Dissolved 2014-07-15
RAYMOND SEYMOUR METRO REALTY DEVELOPMENTS LIMITED Director 1999-02-05 CURRENT 1999-02-05 Active - Proposal to Strike off
RAYMOND SEYMOUR MATRIX MEDICAL (MIDLANDS) LIMITED Director 1999-02-04 CURRENT 1999-02-04 Active - Proposal to Strike off
RAYMOND SEYMOUR METRO (UPPERTHORPE) LIMITED Director 1999-02-04 CURRENT 1999-02-04 Active - Proposal to Strike off

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
2023-06-2730/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-02CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES
2022-12-14DIRECTOR APPOINTED MRS SHIRLEY ANN SEYMOUR
2022-12-14AP01DIRECTOR APPOINTED MRS SHIRLEY ANN SEYMOUR
2022-08-3030/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2021-08-20AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 23/11/20, WITH NO UPDATES
2020-07-29AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 23/11/19, WITH NO UPDATES
2019-10-02AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 23/11/18, WITH NO UPDATES
2018-11-22AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 23/11/17, WITH NO UPDATES
2017-10-27AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-01-17AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 90
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-02-08AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 90
2015-12-08AR0123/11/15 ANNUAL RETURN FULL LIST
2015-10-10TM02Termination of appointment of Ashley Michael Seymour on 2015-10-10
2015-02-18RES15CHANGE OF NAME 17/02/2015
2015-02-18CERTNMCompany name changed matrix (dch) LIMITED\certificate issued on 18/02/15
2015-02-16AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 90
2014-12-03AR0123/11/14 ANNUAL RETURN FULL LIST
2014-12-03AD03Registers moved to registered inspection location of 19 High Street Harborne Birmingham B17 9NT
2014-12-02AD02Register inspection address changed to 19 High Street Harborne Birmingham B17 9NT
2014-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/14 FROM 4 Albany Road Harborne Birmingham B17 9JX
2014-01-22AA01Current accounting period extended from 30/11/13 TO 30/04/14
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 90
2013-11-27AR0123/11/13 ANNUAL RETURN FULL LIST
2013-09-04AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-02RES09Resolution of authority to purchase a number of shares
2013-04-02SH03Purchase of own shares
2012-11-27AR0123/11/12 FULL LIST
2012-08-29AA30/11/11 TOTAL EXEMPTION SMALL
2012-03-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-03-15SH03RETURN OF PURCHASE OF OWN SHARES
2011-11-29AR0123/11/11 FULL LIST
2011-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/2011 FROM 4 ALBANY ROAD BIRMINGHAM B17 9JX ENGLAND
2011-04-04AA30/11/10 TOTAL EXEMPTION SMALL
2011-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2011 FROM HARBORNE HOUSE 70 HIGH STREET HARBORNE BIRMINGHAM B17 9NJ
2010-12-14AR0123/11/10 FULL LIST
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND SEYMOUR / 14/12/2010
2010-12-14CH03SECRETARY'S CHANGE OF PARTICULARS / ASHLEY MICHAEL SEYMOUR / 14/12/2010
2010-08-27RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-08-27SH03RETURN OF PURCHASE OF OWN SHARES
2010-08-04AA30/11/09 TOTAL EXEMPTION SMALL
2010-05-07SH03RETURN OF PURCHASE OF OWN SHARES
2010-04-26RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2009-11-25AR0123/11/09 FULL LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND SEYMOUR / 24/11/2009
2009-08-28AA30/11/08 TOTAL EXEMPTION SMALL
2009-06-03287REGISTERED OFFICE CHANGED ON 03/06/2009 FROM 13-17 PARADISE SQUARE SHEFFIELD SOUTH YORKSHIRE S1 2DE
2008-12-22363aRETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2008-08-26AA30/11/07 TOTAL EXEMPTION SMALL
2008-02-15395PARTICULARS OF MORTGAGE/CHARGE
2007-12-19363aRETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS
2007-12-19190LOCATION OF DEBENTURE REGISTER
2007-12-19353LOCATION OF REGISTER OF MEMBERS
2007-12-19287REGISTERED OFFICE CHANGED ON 19/12/07 FROM: 18/24 CAMPO LANE SHEFFIELD SOUTH YORKSHIRE S1 2EF
2007-09-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-12-20363aRETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS
2006-10-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-05-10395PARTICULARS OF MORTGAGE/CHARGE
2005-12-16363aRETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS
2005-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-12-16363sRETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS
2004-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2003-12-19363sRETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS
2003-10-14288cDIRECTOR'S PARTICULARS CHANGED
2003-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2002-12-24363(288)SECRETARY'S PARTICULARS CHANGED
2002-12-24363sRETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS
2002-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2002-04-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-04-23RES13FIN ASST 04/04/02
2002-04-13395PARTICULARS OF MORTGAGE/CHARGE
2002-04-13395PARTICULARS OF MORTGAGE/CHARGE
2001-12-18363sRETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS
2001-12-18288bSECRETARY RESIGNED
2001-12-18363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-13288cDIRECTOR'S PARTICULARS CHANGED
2001-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2001-08-17CERTNMCOMPANY NAME CHANGED MATRIX (DRONFIELD CIVIC HALL) LI MITED CERTIFICATE ISSUED ON 17/08/01
2001-08-08287REGISTERED OFFICE CHANGED ON 08/08/01 FROM: 270 ECCLESALL ROAD SOUTH SHEFFIELD S11 9PS
1998-12-18Secretary resigned
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

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to METRO (DCH) 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 METRO (DCH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-02-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-04-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
SECOND LEGAL CHARGE 2002-04-04 Satisfied GABRIELLE MARILYN SEYMOUR
SECOND LEGAL CHARGE 2002-04-04 Satisfied GABRIELLE MARILYN SEYMOUR
LEGAL CHARGE 2000-11-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF DEPOSIT 2000-10-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2000-03-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1999-02-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1999-02-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

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 METRO (DCH) LIMITED

Intangible Assets
Patents
We have not found any records of METRO (DCH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for METRO (DCH) LIMITED
Trademarks
We have not found any records of METRO (DCH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for METRO (DCH) 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 METRO (DCH) 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 METRO (DCH) 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 (DCH) 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 (DCH) 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.