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

METEK PLC

Unit 602 Sperry Way, SPERRY WAY, Stonehouse, GLOUCESTERSHIRE, GL10 3UT,
Company Registration Number
04123370
Public Limited Company
Active

Company Overview

About Metek Plc
METEK PLC was founded on 2000-12-12 and has its registered office in Stonehouse. The organisation's status is listed as "Active". Metek Plc is a Public Limited Company registered in ENGLAND 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
METEK PLC
 
Legal Registered Office
Unit 602 Sperry Way
SPERRY WAY
Stonehouse
GLOUCESTERSHIRE
GL10 3UT
Other companies in GL10
 
Previous Names
METEK LIMITED24/07/2017
METEK UK LIMITED24/07/2017
Filing Information
Company Number 04123370
Company ID Number 04123370
Date formed 2000-12-12
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-09-30
Latest return 2024-04-20
Return next due 2025-05-04
Type of accounts FULL
Last Datalog update: 2024-04-23 10:12:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for METEK PLC
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 METEK PLC

Current Directors
Officer Role Date Appointed
MICHAEL ANTHONY FISHWICK
Company Secretary 2017-07-24
OLIVER LEWIS ROGAN
Director 2006-03-06
CHARLOTTE JOY STUART
Director 2009-04-01
CHRISTOPHER STUART
Director 2012-11-01
JAMES ROBERT WALKER
Director 2010-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLOTTE JOY STUART
Company Secretary 2015-09-18 2017-06-20
ALAN ROGAN
Director 2006-07-01 2016-07-11
DEBORAH JOY ROGAN
Company Secretary 2008-08-01 2015-09-18
DEBORAH JOY ROGAN
Director 2000-12-12 2015-09-18
STEVE JAMES STRACHAN
Director 2011-04-01 2012-09-30
CHRISTOPHER STUART
Director 2010-01-01 2011-10-17
ALAN ROGAN
Company Secretary 2000-12-12 2008-08-01
ALAN ROGAN
Director 2000-12-12 2006-03-06
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-12-12 2000-12-12
INSTANT COMPANIES LIMITED
Nominated Director 2000-12-12 2000-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLIVER LEWIS ROGAN METEK HOLDINGS LIMITED Director 2015-06-19 CURRENT 2015-06-19 Active
OLIVER LEWIS ROGAN ADVANCED COLDFORMED HOLDINGS LIMITED Director 2014-07-24 CURRENT 2014-07-24 Active
OLIVER LEWIS ROGAN ADVANCED COLDFORMED SECTIONS LTD Director 2009-05-06 CURRENT 2009-05-06 Active
OLIVER LEWIS ROGAN METEK INVESTMENT SOLUTIONS LIMITED Director 2007-09-18 CURRENT 2007-09-18 Active
CHARLOTTE JOY STUART METEK HOLDINGS LIMITED Director 2017-04-01 CURRENT 2015-06-19 Active
CHARLOTTE JOY STUART ADVANCED COLDFORMED HOLDINGS LIMITED Director 2014-07-24 CURRENT 2014-07-24 Active
CHARLOTTE JOY STUART ADVANCED COLDFORMED SECTIONS LTD Director 2014-04-07 CURRENT 2009-05-06 Active
JAMES ROBERT WALKER ADVANCED COLDFORMED SECTIONS LTD Director 2013-10-31 CURRENT 2009-05-06 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
2024-04-23CONFIRMATION STATEMENT MADE ON 20/04/24, WITH NO UPDATES
2024-04-09Director's details changed for Mrs Charlotte Joy Stuart on 2024-04-09
2023-12-29FULL ACCOUNTS MADE UP TO 31/03/23
2023-06-07APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STUART
2023-04-20CONFIRMATION STATEMENT MADE ON 20/04/23, WITH NO UPDATES
2022-09-30FULL ACCOUNTS MADE UP TO 31/03/22
2022-09-30AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2021-12-22FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH NO UPDATES
2020-12-30AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/20 FROM Unit 101 the Waterfront Stonehouse Business Park Sperry Way Stonehouse Glos GL10 3UT
2020-05-03CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH NO UPDATES
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-04-30LATEST SOC30/04/18 STATEMENT OF CAPITAL;GBP 50024.51
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES
2017-07-27TM02Termination of appointment of Charlotte Joy Stuart on 2017-06-20
2017-07-24CERT7NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC
2017-07-24MARRe-registration of memorandum and articles of association
2017-07-24AUDSAuditors statement
2017-07-24AUDRAuditors report
2017-07-24RES02Resolutions passed:
  • Resolution of re-registration
2017-07-24RR01Re-registration from a private limited company to public limited company and appointment of company secretary
2017-07-24BSAccounts: Balance Sheet
2017-07-24RES15CHANGE OF COMPANY NAME 06/11/22
2017-07-24CERTNMCOMPANY NAME CHANGED METEK UK LIMITED CERTIFICATE ISSUED ON 24/07/17
2017-07-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-06-21AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-08AA01Previous accounting period shortened from 30/09/17 TO 31/03/17
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 1225.67
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-04-21AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-11SH0123/03/17 STATEMENT OF CAPITAL GBP 50024.51
2016-07-18TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ROGAN
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 1225.67
2016-05-17AR0120/04/16 ANNUAL RETURN FULL LIST
2016-05-17TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH JOY ROGAN
2016-03-24AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-23AP03Appointment of Mrs Charlotte Joy Stuart as company secretary on 2015-09-18
2015-09-23TM02Termination of appointment of Deborah Joy Rogan on 2015-09-18
2015-08-13SH03Purchase of own shares
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 1600
2015-07-31SH0617/07/15 STATEMENT OF CAPITAL GBP 1600.00
2015-06-16AA30/09/14 TOTAL EXEMPTION SMALL
2015-04-27AR0120/04/15 FULL LIST
2015-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER LEWIS ROGAN / 27/04/2015
2015-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STUART / 13/04/2015
2015-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARLOTTE JOY STUART / 13/04/2015
2015-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALAN ROGAN / 06/01/2015
2015-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DEBORAH JOY ROGAN / 06/01/2015
2015-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER LEWIS ROGAN / 06/01/2015
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 1600
2014-04-24AR0120/04/14 FULL LIST
2014-04-17AA30/09/13 TOTAL EXEMPTION SMALL
2013-09-10AA01CURREXT FROM 31/03/2013 TO 30/09/2013
2013-04-24AR0120/04/13 FULL LIST
2013-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER LEWIS ROGAN / 02/01/2013
2012-12-17AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-09AP01DIRECTOR APPOINTED MR CHRISTOPHER STUART
2012-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CHARLOTTE JOY SIMPSON / 31/03/2012
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN STRACHAN
2012-04-24AR0120/04/12 FULL LIST
2012-01-13AA31/03/11 TOTAL EXEMPTION FULL
2011-10-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STUART
2011-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CHARLOTTE JOY SIMPSON / 23/08/2011
2011-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALAN ROGAN / 23/08/2011
2011-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER LEWIS ROGAN / 23/08/2011
2011-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DEBORAH JOY ROGAN / 23/08/2011
2011-08-23CH03SECRETARY'S CHANGE OF PARTICULARS / DR DEBORAH JOY ROGAN / 23/08/2011
2011-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/2011 FROM 53A CANYNGE ROAD CLIFTON BRISTOL AVON BS8 3LH
2011-05-10AR0120/04/11 FULL LIST
2011-05-04AP01DIRECTOR APPOINTED MR STEPHEN STRACHAN
2011-01-04AA31/03/10 TOTAL EXEMPTION FULL
2010-07-26AR0113/12/09 FULL LIST
2010-07-26AR0121/04/10 FULL LIST
2010-04-29AR0120/04/10 FULL LIST
2010-03-22AP01DIRECTOR APPOINTED MR JAMES WALKER
2010-03-22AP01DIRECTOR APPOINTED MR CHRISTOPHER STUART
2010-02-01AR0112/12/09 FULL LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE JOY SIMPSON / 12/12/2009
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER LEWIS ROGAN / 12/12/2009
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DEBORAH JOY ROGAN / 12/12/2009
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALAN ROGAN / 12/12/2009
2009-07-14288aDIRECTOR APPOINTED CHARLOTTE JOY SIMPSON
2009-06-29AA31/03/09 TOTAL EXEMPTION FULL
2009-06-11RES12VARYING SHARE RIGHTS AND NAMES
2009-06-11RES12VARYING SHARE RIGHTS AND NAMES
2009-06-11RES01ADOPT MEM AND ARTS 29/02/2008
2009-06-11RES12VARYING SHARE RIGHTS AND NAMES
2008-12-31363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-08-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-08-14288bAPPOINTMENT TERMINATED SECRETARY ALAN ROGAN
2008-08-14288aSECRETARY APPOINTED DR DEBORAH JOY ROGAN
2008-08-05AA31/03/08 TOTAL EXEMPTION FULL
2008-01-25363sRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS; AMEND
2007-12-13363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2007-07-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-2688(2)RAD 01/03/07--------- £ SI 98@1=98 £ IC 100/198
2007-01-20363(288)SECRETARY'S PARTICULARS CHANGED
2007-01-20363sRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2006-08-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-07-31288aNEW DIRECTOR APPOINTED
2006-03-10288bDIRECTOR RESIGNED
2006-03-10288aNEW DIRECTOR APPOINTED
2006-02-14363sRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2006-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-28363sRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2003-12-02363sRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2003-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-02-03395PARTICULARS OF MORTGAGE/CHARGE
2002-12-06363sRETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS
2002-11-06395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to METEK PLC 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 METEK PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-08-30 Outstanding HSBC BANK PLC
CHATTELS MORTGAGE 2003-02-03 Satisfied HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
DEBENTURE 2002-10-30 Satisfied HSBC BANK PLC
CHATTELS MORTGAGE 2002-04-29 Satisfied HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 METEK PLC

Intangible Assets
Patents
We have not found any records of METEK PLC registering or being granted any patents
Domain Names

METEK PLC owns 3 domain names.

metek.co.uk   thruwall.co.uk   advancedcfs.co.uk  

Trademarks
We have not found any records of METEK PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for METEK PLC. 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 (32990 - Other manufacturing n.e.c.) as METEK PLC are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where METEK PLC 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 METEK PLC 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 METEK PLC 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.