Background WavePink WaveYellow Wave

METCALFE CATERING EQUIPMENT LIMITED (00386634)

METCALFE CATERING EQUIPMENT LIMITED (00386634) is an active UK company. incorporated on 1 April 1944. with registered office in Blaenau Ffestiniog. The company operates in the Manufacturing sector, engaged in unknown sic code (28930). METCALFE CATERING EQUIPMENT LIMITED has been registered for 82 years. Current directors include RICHARDS, Neil Elliott, SPARKES, Eduard Curtis.

Company Number
00386634
Status
active
Type
ltd
Incorporated
1 April 1944
Age
82 years
Address
Haygarth Park, Blaenau Ffestiniog, LL41 3PF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28930)
Directors
RICHARDS, Neil Elliott, SPARKES, Eduard Curtis
SIC Codes
28930

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METCALFE CATERING EQUIPMENT LIMITED

METCALFE CATERING EQUIPMENT LIMITED is an active company incorporated on 1 April 1944 with the registered office located in Blaenau Ffestiniog. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28930). METCALFE CATERING EQUIPMENT LIMITED was registered 82 years ago.(SIC: 28930)

Status

active

Active since 82 years ago

Company No

00386634

LTD Company

Age

82 Years

Incorporated 1 April 1944

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

C.B.METCALF FOOD MACHINERY LIMITED
From: 1 April 1944To: 5 June 1991
Contact
Address

Haygarth Park Blaenau Ffestiniog, LL41 3PF,

Previous Addresses

, 3 Chestnut Court, Parc Menai, Bangor, Gwynedd, LL57 4FH
From: 1 April 1944To: 4 November 2009
Timeline

6 key events • 1944 - 2026

Funding Officers Ownership
Company Founded
Mar 44
Funding Round
Aug 10
Funding Round
Oct 11
Director Left
Feb 22
Loan Secured
Mar 22
Owner Exit
Jan 26
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

RICHARDS, Annabel Jane

Active
Blaenau FfestiniogLL41 3PF
Secretary
Appointed 20 Oct 2023

RICHARDS, Neil Elliott

Active
Hafle Gadlys, LlansadwrnLL59 5SE
Born August 1973
Director
Appointed 07 Mar 2007

SPARKES, Eduard Curtis

Active
Salmon Leap, ChesterCH4 7JJ
Born May 1973
Director
Appointed 13 Jun 2008

BROOKE, John Patrick

Resigned
Bryn Eira Farm, LlanfairpwllLL61 5AJ
Secretary
Appointed 22 Jan 2008
Resigned 01 Feb 2022

RICHARDS, Gillian Suzanne Marie

Resigned
6 Wern Y Wylan, CricciethLL52 0LF
Secretary
Appointed 01 Aug 2006
Resigned 22 Jan 2008

RICHARDS, Minnie Virginie

Resigned
Bryn Glas, ConwyLL31 9ST
Secretary
Appointed N/A
Resigned 01 Aug 2006

RICHARDS, Julie Marie

Resigned
44 Penrhos Road, BangorLL57 2AX
Born May 1977
Director
Appointed 14 Apr 2008
Resigned 01 Feb 2022

RICHARDS, Max Neville

Resigned
6 Wern Y Wylan, CricciethLL52 0LF
Born September 1943
Director
Appointed N/A
Resigned 22 Jan 2008

RICHARDS, Minnie Virginie

Resigned
Brynofferen, Blaenau FfestiniogLL41 3EB
Born January 1918
Director
Appointed N/A
Resigned 30 Dec 1992

Persons with significant control

2

1 Active
1 Ceased
Blaenau FfestiniogLL41 3PF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Aug 2016

Mr Neil Elliott Richards

Ceased
LlansadwrnLL59 5SE
Born August 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 Aug 2016
Fundings
Financials
Latest Activities

Filing History

136

Cessation Of A Person With Significant Control
10 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 January 2026
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 October 2023
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 February 2022
TM02Termination of Secretary
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Legacy
5 October 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
20 September 2012
AAAnnual Accounts
Legacy
17 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Capital Allotment Shares
5 October 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
6 September 2011
AAAnnual Accounts
Legacy
11 November 2010
MG01MG01
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Memorandum Articles
5 October 2010
MEM/ARTSMEM/ARTS
Capital Allotment Shares
26 August 2010
SH01Allotment of Shares
Resolution
26 August 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
4 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 May 2009
AAAnnual Accounts
Legacy
23 March 2009
288cChange of Particulars
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 October 2008
AAAnnual Accounts
Legacy
16 July 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
13 March 2008
288aAppointment of Director or Secretary
Resolution
12 March 2008
RESOLUTIONSResolutions
Legacy
3 March 2008
88(2)Return of Allotment of Shares
Legacy
3 March 2008
169169
Legacy
5 February 2008
288aAppointment of Director or Secretary
Legacy
5 February 2008
288bResignation of Director or Secretary
Legacy
5 February 2008
288bResignation of Director or Secretary
Legacy
5 February 2008
287Change of Registered Office
Resolution
5 February 2008
RESOLUTIONSResolutions
Resolution
5 February 2008
RESOLUTIONSResolutions
Legacy
5 February 2008
155(6)a155(6)a
Legacy
14 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 October 2007
AAAnnual Accounts
Legacy
12 April 2007
288aAppointment of Director or Secretary
Legacy
7 November 2006
363sAnnual Return (shuttle)
Legacy
29 August 2006
288bResignation of Director or Secretary
Legacy
29 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 July 2006
AAAnnual Accounts
Legacy
2 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 June 2005
AAAnnual Accounts
Accounts With Accounts Type Small
12 October 2004
AAAnnual Accounts
Legacy
28 September 2004
363sAnnual Return (shuttle)
Legacy
9 September 2004
403aParticulars of Charge Subject to s859A
Legacy
30 October 2003
403aParticulars of Charge Subject to s859A
Legacy
30 October 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
20 October 2003
AAAnnual Accounts
Resolution
20 October 2003
RESOLUTIONSResolutions
Resolution
20 October 2003
RESOLUTIONSResolutions
Resolution
20 October 2003
RESOLUTIONSResolutions
Legacy
8 October 2003
395Particulars of Mortgage or Charge
Legacy
6 October 2003
363sAnnual Return (shuttle)
Legacy
9 August 2003
395Particulars of Mortgage or Charge
Legacy
9 July 2003
395Particulars of Mortgage or Charge
Legacy
3 March 2003
395Particulars of Mortgage or Charge
Legacy
3 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 October 2002
AAAnnual Accounts
Auditors Resignation Company
1 February 2002
AUDAUD
Legacy
2 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 2001
AAAnnual Accounts
Legacy
9 August 2001
395Particulars of Mortgage or Charge
Legacy
21 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 2000
AAAnnual Accounts
Legacy
11 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 September 1999
AAAnnual Accounts
Legacy
27 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 1998
AAAnnual Accounts
Legacy
16 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 1997
AAAnnual Accounts
Legacy
13 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 1996
AAAnnual Accounts
Legacy
9 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 September 1995
AAAnnual Accounts
Legacy
22 May 1995
395Particulars of Mortgage or Charge
Legacy
22 May 1995
395Particulars of Mortgage or Charge
Legacy
4 November 1994
288288
Accounts With Accounts Type Small
12 October 1994
AAAnnual Accounts
Legacy
12 October 1994
363sAnnual Return (shuttle)
Legacy
18 October 1993
288288
Legacy
18 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 August 1993
AAAnnual Accounts
Legacy
28 January 1993
288288
Legacy
26 January 1993
169169
Legacy
27 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 1992
AAAnnual Accounts
Resolution
12 June 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 November 1991
AAAnnual Accounts
Legacy
11 November 1991
363b363b
Certificate Change Of Name Company
4 June 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
8 October 1990
AAAnnual Accounts
Legacy
8 October 1990
363363
Accounts With Accounts Type Small
16 January 1990
AAAnnual Accounts
Legacy
16 January 1990
363363
Legacy
4 May 1989
288288
Accounts With Accounts Type Small
31 January 1989
AAAnnual Accounts
Legacy
31 January 1989
363363
Accounts With Accounts Type Medium
18 February 1988
AAAnnual Accounts
Legacy
18 February 1988
363363
Accounts With Accounts Type Medium
6 April 1987
AAAnnual Accounts
Legacy
6 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
1 April 1944
NEWINCIncorporation