Background WavePink WaveYellow Wave

METRO PRODUCTS (ACCESSORIES & LEISURE) LIMITED (01432801)

METRO PRODUCTS (ACCESSORIES & LEISURE) LIMITED (01432801) is an active UK company. incorporated on 25 June 1979. with registered office in Berkshire. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. METRO PRODUCTS (ACCESSORIES & LEISURE) LIMITED has been registered for 46 years. Current directors include MCIVOR, Alan James, SAMANN, Ronald, Dr.

Company Number
01432801
Status
active
Type
ltd
Incorporated
25 June 1979
Age
46 years
Address
Buckingham House, West Street, Berkshire, RG14 1BD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MCIVOR, Alan James, SAMANN, Ronald, Dr
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METRO PRODUCTS (ACCESSORIES & LEISURE) LIMITED

METRO PRODUCTS (ACCESSORIES & LEISURE) LIMITED is an active company incorporated on 25 June 1979 with the registered office located in Berkshire. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. METRO PRODUCTS (ACCESSORIES & LEISURE) LIMITED was registered 46 years ago.(SIC: 99999)

Status

active

Active since 46 years ago

Company No

01432801

LTD Company

Age

46 Years

Incorporated 25 June 1979

Size

N/A

Accounts

ARD: 15/5

Up to Date

10 months left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 15 January 2026 (3 months ago)
Period: 16 May 2024 - 15 May 2025(13 months)
Type: Dormant

Next Due

Due by 15 February 2027
Period: 16 May 2025 - 15 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

SUTTON ACCESSORIES (DISTRIBUTORS) LIMITED
From: 25 June 1979To: 31 December 1979
Contact
Address

Buckingham House, West Street Newbury Berkshire, RG14 1BD,

Timeline

2 key events • 1979 - 2014

Funding Officers Ownership
Company Founded
Jun 79
Director Left
May 14
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

MCIVOR, Alan James

Active
Buckingham House, West Street, BerkshireRG14 1BD
Secretary
Appointed 30 Nov 2006

MCIVOR, Alan James

Active
Buckingham House, West Street, BerkshireRG14 1BD
Born June 1963
Director
Appointed 30 Nov 2006

SAMANN, Ronald, Dr

Active
8 Panorama, Paget
Born June 1951
Director
Appointed 22 Jul 2003

MARTIN, Barbara Margaret

Resigned
Romany Cottage 20 Greenhill Road, SevenoaksTN14 5RS
Secretary
Appointed N/A
Resigned 26 Nov 1994

PFLANZ, Edward Michael

Resigned
37 Bridge Meadow, NorthamptonNN7 1DA
Secretary
Appointed 01 Jul 1996
Resigned 15 May 1998

PFLANZ, Edward Michael

Resigned
37 Bridge Meadow, NorthamptonNN7 1DA
Secretary
Appointed 26 Nov 1994
Resigned 09 May 1996

REDFERN, Thomas Stathis

Resigned
Tanglewood, WhitchurchRG8 7ER
Secretary
Appointed 15 May 1998
Resigned 30 Nov 2006

ZANT BOER, Ian

Resigned
Grange Meadow, TowcesterNN12 8AH
Secretary
Appointed 09 May 1996
Resigned 15 May 1998

BARNES, Graham Leslie

Resigned
21 Egerton Drive, LondonSE10 8JR
Born September 1946
Director
Appointed 01 Dec 1994
Resigned 27 Feb 1996

BROOKER, Ian Darryl

Resigned
36 Newlands, Tunbridge WellsTN3 0DB
Born January 1964
Director
Appointed 22 Dec 1994
Resigned 19 Sept 1997

BYTHEWAY, Derek John

Resigned
Bullswater Cottage, PirbrightGU24 0LY
Born May 1942
Director
Appointed 26 Nov 1994
Resigned 29 Nov 1996

DALE, Roger Ian

Resigned
4 Bloor Close, HorshamRH12 5EX
Born September 1947
Director
Appointed 26 Nov 1994
Resigned 24 Sept 1996

HOUSEGO, James

Resigned
122 Bluehouse Lane, OxtedRH8 0AR
Born March 1962
Director
Appointed 22 Dec 1994
Resigned 31 Dec 1996

JOHNSTON, Edwina Jane

Resigned
Wynd Wood, Cold Ash NewburyRG16 9NJ
Born March 1961
Director
Appointed 15 May 1998
Resigned 30 Sept 2001

LALONE, Jody Ruth Ann

Resigned
3624 Dixon Road, New York
Born August 1965
Director
Appointed 30 Sept 2001
Resigned 14 May 2014

MARTIN, Barrie Lawrence

Resigned
Romany Cottage 20 Greenhill Road, SevenoaksTN14 5RS
Born November 1942
Director
Appointed N/A
Resigned 26 Nov 1994

MCGRATH, Rory Hugh

Resigned
Standen Manor, HungerfordRG17 0RB
Born May 1946
Director
Appointed 15 May 1998
Resigned 14 Jun 2001

PFLANZ, Edward Michael

Resigned
37 Bridge Meadow, NorthamptonNN7 1DA
Born June 1946
Director
Appointed 26 Nov 1994
Resigned 15 May 1998

PULLIN, Jonathan Vincent

Resigned
8 The Grange, BristolBS48 3QH
Born June 1957
Director
Appointed 19 Sept 1997
Resigned 15 May 1998

REDFERN, Thomas Stathis

Resigned
Tanglewood, WhitchurchRG8 7ER
Born September 1955
Director
Appointed 15 May 1998
Resigned 30 Nov 2006

SOUTHWELL, Paul Graham

Resigned
West Heath House, CrowthorneRG45 6BX
Born February 1960
Director
Appointed 01 Dec 1994
Resigned 27 Feb 1996

STARMER, John Edward

Resigned
Beechover Court, HorshamRH12 4SY
Born August 1946
Director
Appointed N/A
Resigned 26 Nov 1994

TAYLOR, Ian Charles Boucher

Resigned
Woodlands, LittletonTA11 6NS
Born September 1954
Director
Appointed 01 Mar 2003
Resigned 22 Jul 2003

WEST, Ashley Brendon George

Resigned
Westcombe House, SevenoaksTN15 0EA
Born April 1944
Director
Appointed 01 Oct 1993
Resigned 26 Nov 1994

Persons with significant control

1

Dr Ronald Sämann

Active
Buckingham House, West Street, BerkshireRG14 1BD
Born June 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

169

Accounts With Accounts Type Dormant
15 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Dormant
22 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Accounts With Accounts Type Dormant
20 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
24 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Dormant
17 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Change Person Director Company With Change Date
17 May 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Change Person Secretary Company With Change Date
20 May 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2010
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
19 February 2009
AAAnnual Accounts
Legacy
15 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
18 February 2008
AAAnnual Accounts
Legacy
16 May 2007
363aAnnual Return
Legacy
16 May 2007
353353
Legacy
16 May 2007
287Change of Registered Office
Legacy
16 May 2007
190190
Accounts With Accounts Type Dormant
5 March 2007
AAAnnual Accounts
Legacy
10 December 2006
288bResignation of Director or Secretary
Legacy
10 December 2006
288aAppointment of Director or Secretary
Legacy
6 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
22 February 2006
AAAnnual Accounts
Legacy
27 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 March 2005
AAAnnual Accounts
Legacy
21 July 2004
287Change of Registered Office
Legacy
21 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 March 2004
AAAnnual Accounts
Legacy
4 August 2003
288aAppointment of Director or Secretary
Legacy
29 July 2003
288bResignation of Director or Secretary
Legacy
21 May 2003
363sAnnual Return (shuttle)
Legacy
23 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 February 2003
AAAnnual Accounts
Legacy
21 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 February 2002
AAAnnual Accounts
Legacy
16 October 2001
288aAppointment of Director or Secretary
Legacy
5 October 2001
288bResignation of Director or Secretary
Legacy
27 June 2001
288bResignation of Director or Secretary
Legacy
18 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 March 2001
AAAnnual Accounts
Legacy
18 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1999
AAAnnual Accounts
Legacy
12 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 1998
AAAnnual Accounts
Legacy
28 November 1998
403aParticulars of Charge Subject to s859A
Legacy
28 November 1998
403aParticulars of Charge Subject to s859A
Legacy
28 November 1998
403aParticulars of Charge Subject to s859A
Legacy
28 November 1998
403aParticulars of Charge Subject to s859A
Legacy
9 June 1998
363sAnnual Return (shuttle)
Legacy
5 June 1998
287Change of Registered Office
Legacy
5 June 1998
225Change of Accounting Reference Date
Legacy
5 June 1998
288aAppointment of Director or Secretary
Legacy
5 June 1998
288aAppointment of Director or Secretary
Legacy
5 June 1998
288aAppointment of Director or Secretary
Legacy
5 June 1998
288bResignation of Director or Secretary
Legacy
5 June 1998
288bResignation of Director or Secretary
Legacy
5 June 1998
288bResignation of Director or Secretary
Legacy
23 May 1998
403aParticulars of Charge Subject to s859A
Legacy
23 May 1998
403aParticulars of Charge Subject to s859A
Legacy
23 May 1998
403aParticulars of Charge Subject to s859A
Legacy
23 May 1998
403aParticulars of Charge Subject to s859A
Resolution
11 December 1997
RESOLUTIONSResolutions
Resolution
11 December 1997
RESOLUTIONSResolutions
Resolution
11 December 1997
RESOLUTIONSResolutions
Resolution
11 December 1997
RESOLUTIONSResolutions
Legacy
6 October 1997
288aAppointment of Director or Secretary
Legacy
6 October 1997
288bResignation of Director or Secretary
Legacy
29 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 September 1997
AAAnnual Accounts
Legacy
1 September 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
1 September 1997
AAAnnual Accounts
Legacy
19 June 1997
363sAnnual Return (shuttle)
Legacy
11 December 1996
288bResignation of Director or Secretary
Legacy
17 October 1996
288bResignation of Director or Secretary
Legacy
16 July 1996
288288
Legacy
3 June 1996
288288
Legacy
3 June 1996
288288
Legacy
29 May 1996
363sAnnual Return (shuttle)
Legacy
18 March 1996
288288
Legacy
18 March 1996
288288
Accounts With Accounts Type Full
15 February 1996
AAAnnual Accounts
Legacy
17 August 1995
395Particulars of Mortgage or Charge
Legacy
31 July 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 June 1995
AAAnnual Accounts
Legacy
17 May 1995
363sAnnual Return (shuttle)
Legacy
11 May 1995
288288
Legacy
11 May 1995
288288
Auditors Resignation Company
22 February 1995
AUDAUD
Legacy
17 January 1995
288288
Legacy
16 January 1995
288288
Auditors Resignation Company
3 January 1995
AUDAUD
Legacy
19 December 1994
403aParticulars of Charge Subject to s859A
Legacy
19 December 1994
403aParticulars of Charge Subject to s859A
Legacy
19 December 1994
403aParticulars of Charge Subject to s859A
Legacy
19 December 1994
403aParticulars of Charge Subject to s859A
Legacy
19 December 1994
225(1)225(1)
Legacy
15 December 1994
395Particulars of Mortgage or Charge
Legacy
13 December 1994
395Particulars of Mortgage or Charge
Legacy
12 December 1994
155(6)a155(6)a
Resolution
12 December 1994
RESOLUTIONSResolutions
Resolution
12 December 1994
RESOLUTIONSResolutions
Legacy
12 December 1994
288288
Legacy
12 December 1994
288288
Legacy
12 December 1994
288288
Legacy
12 December 1994
288288
Legacy
28 November 1994
395Particulars of Mortgage or Charge
Legacy
28 November 1994
395Particulars of Mortgage or Charge
Legacy
28 November 1994
395Particulars of Mortgage or Charge
Legacy
14 November 1994
287Change of Registered Office
Legacy
9 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 February 1994
AAAnnual Accounts
Legacy
22 November 1993
288288
Accounts With Accounts Type Full
1 June 1993
AAAnnual Accounts
Legacy
1 June 1993
363sAnnual Return (shuttle)
Auditors Resignation Company
29 September 1992
AUDAUD
Legacy
14 August 1992
395Particulars of Mortgage or Charge
Legacy
14 August 1992
395Particulars of Mortgage or Charge
Legacy
15 June 1992
363aAnnual Return
Accounts With Accounts Type Medium
2 June 1992
AAAnnual Accounts
Legacy
2 June 1992
287Change of Registered Office
Legacy
8 November 1991
287Change of Registered Office
Accounts With Accounts Type Medium
24 May 1991
AAAnnual Accounts
Legacy
24 May 1991
363363
Accounts With Accounts Type Medium
24 May 1990
AAAnnual Accounts
Legacy
24 May 1990
363363
Legacy
14 May 1990
395Particulars of Mortgage or Charge
Legacy
2 November 1989
403aParticulars of Charge Subject to s859A
Legacy
2 November 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
22 February 1989
AAAnnual Accounts
Legacy
22 February 1989
363363
Legacy
29 July 1988
403aParticulars of Charge Subject to s859A
Legacy
6 May 1988
395Particulars of Mortgage or Charge
Legacy
25 April 1988
PUC 2PUC 2
Accounts With Accounts Type Small
8 March 1988
AAAnnual Accounts
Legacy
8 March 1988
363363
Resolution
21 January 1988
RESOLUTIONSResolutions
Resolution
21 January 1988
RESOLUTIONSResolutions
Legacy
4 March 1987
363363
Accounts With Accounts Type Small
6 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
6 May 1986
AAAnnual Accounts
Legacy
6 May 1986
363363
Incorporation Company
25 June 1979
NEWINCIncorporation