Background WavePink WaveYellow Wave

METIER TECHNOLOGIES LIMITED (01834088)

METIER TECHNOLOGIES LIMITED (01834088) is an active UK company. incorporated on 19 July 1984. with registered office in Kidlington. The company operates in the Manufacturing sector, engaged in manufacture of engines and turbines, except aircraft, vehicle and cycle engines and 1 other business activities. METIER TECHNOLOGIES LIMITED has been registered for 41 years. Current directors include BUDGETT, James Frederick.

Company Number
01834088
Status
active
Type
ltd
Incorporated
19 July 1984
Age
41 years
Address
Park Farm Technology Centre, Kidlington, OX5 3JQ
Industry Sector
Manufacturing
Business Activity
Manufacture of engines and turbines, except aircraft, vehicle and cycle engines
Directors
BUDGETT, James Frederick
SIC Codes
28110, 71121

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METIER TECHNOLOGIES LIMITED

METIER TECHNOLOGIES LIMITED is an active company incorporated on 19 July 1984 with the registered office located in Kidlington. The company operates in the Manufacturing sector, specifically engaged in manufacture of engines and turbines, except aircraft, vehicle and cycle engines and 1 other business activity. METIER TECHNOLOGIES LIMITED was registered 41 years ago.(SIC: 28110, 71121)

Status

active

Active since 41 years ago

Company No

01834088

LTD Company

Age

41 Years

Incorporated 19 July 1984

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 16 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

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

MECHADYNE INTERNATIONAL LIMITED
From: 4 March 1998To: 7 April 2024
MECHADYNE LIMITED
From: 11 December 1984To: 4 March 1998
FLAMEGREY LIMITED
From: 19 July 1984To: 11 December 1984
Contact
Address

Park Farm Technology Centre Kirtlington Kidlington, OX5 3JQ,

Previous Addresses

Park Farm Technology Centre Kirtlington Kidlington Oxfordshire OX5 3JQ
From: 19 July 1984To: 18 May 2023
Timeline

22 key events • 1984 - 2024

Funding Officers Ownership
Company Founded
Jul 84
Director Left
Jan 10
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Jan 13
Director Left
May 14
Director Joined
May 14
Director Joined
Jun 16
Director Left
May 19
Director Joined
Oct 20
Director Left
Feb 21
Owner Exit
Nov 22
Capital Update
Nov 22
Director Left
Dec 22
Owner Exit
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Sept 24
1
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

27

1 Active
26 Resigned

BUDGETT, James Frederick

Active
Kirtlington, KidlingtonOX5 3JQ
Born January 1954
Director
Appointed 30 Nov 2022

BUDGETT, James Frederick

Resigned
Park Farm, KirtlingtonOX5 3JQ
Secretary
Appointed N/A
Resigned 04 Jan 1996

CLARK, Richard Anthony

Resigned
Manor Farmhouse, DevizesSN10 5PR
Secretary
Appointed 04 Jan 1996
Resigned 23 Apr 1997

HUMPHREYS, Philip Mark Glyn

Resigned
14 Bishops Orchard, DidcotOX11 9JS
Secretary
Appointed 13 Mar 1996
Resigned 23 Apr 1997

MILES, Roberta

Resigned
Park Farm Technology Centre, KidlingtonOX5 3JQ
Secretary
Appointed 12 Sept 2012
Resigned 30 Nov 2022

MILES, Roberta Caroline

Resigned
11 Woodlands, BicesterOX26 1TN
Secretary
Appointed 01 May 1998
Resigned 27 Jul 2012

PRESTON, Anthony Clive Jellicoe

Resigned
Botolph Claydon, BuckinghamMK18 2LR
Secretary
Appointed 23 Apr 1997
Resigned 01 May 1998

BATTERHAM, Christopher Michael

Resigned
Vale Farm House, CheshamHP5 2UG
Born March 1955
Director
Appointed 23 Apr 1997
Resigned 30 Oct 1998

BILTON, John Arthur Graham

Resigned
Hemmings Farm, Moreton In MarshGL56 0PN
Born April 1942
Director
Appointed 09 Apr 1996
Resigned 30 Oct 1998

BUDGETT, James Frederick

Resigned
Park Farm, KirtlingtonOX5 3JQ
Born January 1954
Director
Appointed N/A
Resigned 27 Jul 2012

DICKENS, John Nigel

Resigned
The Hawthorns 2 Rowan Avenue, NorthamptonNN3 6JF
Born June 1947
Director
Appointed 09 Apr 1996
Resigned 14 Nov 1997

DISMON, Heinrich

Resigned
52538, Gangelt
Born April 1963
Director
Appointed 01 May 2014
Resigned 30 Apr 2019

ESCH, Hans-Joachim, Dr

Resigned
Park Farm Technology Centre, KidlingtonOX5 3JQ
Born July 1949
Director
Appointed 27 Jul 2012
Resigned 01 May 2014

EVES, Graham Dudley

Resigned
Broads Green Farm, CalneSN11 0NX
Born November 1945
Director
Appointed N/A
Resigned 30 Oct 1998

GAYLER, Robert James

Resigned
2 Park Farm Cottages, KidlingtonOX5 3JG
Born April 1934
Director
Appointed N/A
Resigned 31 Mar 1993

GLENCROSS, Arthur John

Resigned
47 Chepstow Place, LondonW2 4TS
Born September 1953
Director
Appointed 02 Jul 2001
Resigned 24 Feb 2006

GRAUL, Wolfgang Friedrich

Resigned
Park Farm Technology Centre, KidlingtonOX5 3JQ
Born June 1967
Director
Appointed 21 Jun 2016
Resigned 30 Nov 2022

HAWKINS, Michael George

Resigned
Bracondale House, WithamCM8 1HG
Born May 1946
Director
Appointed 10 May 2006
Resigned 27 Jul 2012

HUNKEL, Dirk, Dr

Resigned
Park Farm Technology Centre, KidlingtonOX5 3JQ
Born October 1966
Director
Appointed 01 Jan 2013
Resigned 30 Nov 2022

LANCEFIELD, Timothy Mark

Resigned
Little Wolford, Shipston-On-StourCV36 5LZ
Born February 1955
Director
Appointed N/A
Resigned 31 Jan 2021

LLOYD, Humphrey Alexander

Resigned
St Nicolas House, TaplowSL6 0ET
Born March 1956
Director
Appointed 22 Aug 1997
Resigned 30 Oct 1998

MANSFIELD, John Roderick Ward

Resigned
Wartons Little Burstead, BillericayCM12 9TL
Born May 1934
Director
Appointed 01 Nov 1996
Resigned 30 Oct 1998

MILES, Roberta Caroline

Resigned
Park Farm Technology Centre, KidlingtonOX5 3JQ
Born June 1962
Director
Appointed 08 Oct 2020
Resigned 30 Nov 2022

MILES, Roberta Caroline

Resigned
11 Woodlands, BicesterOX26 1TN
Born June 1962
Director
Appointed 01 Oct 1997
Resigned 27 Jul 2012

MUSGRAVE, Gerald, Professor

Resigned
Camp Keep, Gerrards CrossSL9 7PB
Born August 1942
Director
Appointed 27 Jul 1999
Resigned 13 Jan 2010

PRESTON, Anthony Clive Jellicoe

Resigned
Botolph Claydon, BuckinghamMK18 2LR
Born March 1949
Director
Appointed 14 Feb 1996
Resigned 03 Dec 1997

WALTON, Mark Andrew Richard

Resigned
Kirtlington, KidlingtonOX5 3JQ
Born February 1980
Director
Appointed 16 Dec 2022
Resigned 03 Sept 2024

Persons with significant control

3

1 Active
2 Ceased
London Wall, LondonEC2M 5PS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2022
Alfred-Pierburg-Strasse 1, Neuss41460

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Notified 25 Oct 2022
Ceased 30 Nov 2022
Karl-Schmidt Strasse, 74172 Neckarulm

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 25 Oct 2022
Fundings
Financials
Latest Activities

Filing History

182

Confirmation Statement With Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 July 2024
AAAnnual Accounts
Certificate Change Of Name Company
7 April 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 May 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Notification Of A Person With Significant Control
8 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 December 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Legacy
25 November 2022
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 November 2022
SH19Statement of Capital
Legacy
25 November 2022
CAP-SSCAP-SS
Resolution
25 November 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
24 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 April 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Accounts With Accounts Type Small
15 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
25 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
15 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Full
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
2 May 2014
AP01Appointment of Director
Accounts With Accounts Type Full
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Full
16 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
31 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Appoint Person Secretary Company With Name
26 September 2012
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
3 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 August 2012
AP01Appointment of Director
Termination Director Company With Name
15 August 2012
TM01Termination of Director
Termination Director Company With Name
15 August 2012
TM01Termination of Director
Termination Director Company With Name
15 August 2012
TM01Termination of Director
Termination Secretary Company With Name
15 August 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Accounts With Accounts Type Full
25 June 2010
AAAnnual Accounts
Miscellaneous
3 June 2010
MISCMISC
Auditors Resignation Company
11 May 2010
AUDAUD
Termination Director Company With Name
27 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
23 April 2009
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Accounts With Accounts Type Full
20 June 2008
AAAnnual Accounts
Legacy
29 November 2007
363aAnnual Return
Accounts With Accounts Type Full
17 July 2007
AAAnnual Accounts
Legacy
30 November 2006
363aAnnual Return
Accounts With Accounts Type Full
15 September 2006
AAAnnual Accounts
Legacy
18 May 2006
288aAppointment of Director or Secretary
Legacy
17 March 2006
288bResignation of Director or Secretary
Legacy
30 November 2005
363aAnnual Return
Accounts With Accounts Type Full
19 July 2005
AAAnnual Accounts
Legacy
8 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 2004
AAAnnual Accounts
Legacy
30 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 2003
AAAnnual Accounts
Legacy
4 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 2002
AAAnnual Accounts
Legacy
3 December 2001
363sAnnual Return (shuttle)
Legacy
4 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 June 2001
AAAnnual Accounts
Legacy
8 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2000
AAAnnual Accounts
Legacy
6 December 1999
363sAnnual Return (shuttle)
Legacy
7 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 July 1999
AAAnnual Accounts
Legacy
30 December 1998
363sAnnual Return (shuttle)
Legacy
12 November 1998
288bResignation of Director or Secretary
Legacy
12 November 1998
288bResignation of Director or Secretary
Legacy
12 November 1998
288bResignation of Director or Secretary
Legacy
12 November 1998
288bResignation of Director or Secretary
Legacy
12 November 1998
288bResignation of Director or Secretary
Legacy
12 June 1998
288aAppointment of Director or Secretary
Legacy
12 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 April 1998
AAAnnual Accounts
Certificate Change Of Name Company
4 March 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 January 1998
225Change of Accounting Reference Date
Legacy
12 January 1998
363sAnnual Return (shuttle)
Legacy
12 January 1998
288aAppointment of Director or Secretary
Legacy
17 December 1997
288bResignation of Director or Secretary
Legacy
26 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 October 1997
AAAnnual Accounts
Legacy
9 October 1997
403aParticulars of Charge Subject to s859A
Legacy
19 September 1997
288aAppointment of Director or Secretary
Legacy
5 June 1997
288aAppointment of Director or Secretary
Legacy
27 May 1997
288aAppointment of Director or Secretary
Legacy
20 May 1997
288bResignation of Director or Secretary
Legacy
20 May 1997
288bResignation of Director or Secretary
Resolution
14 May 1997
RESOLUTIONSResolutions
Resolution
14 May 1997
RESOLUTIONSResolutions
Resolution
14 May 1997
RESOLUTIONSResolutions
Legacy
13 February 1997
363sAnnual Return (shuttle)
Legacy
30 January 1997
288aAppointment of Director or Secretary
Resolution
3 August 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 June 1996
AAAnnual Accounts
Legacy
10 May 1996
288288
Legacy
10 May 1996
288288
Legacy
28 April 1996
288288
Statement Of Affairs
21 April 1996
SASA
Legacy
10 April 1996
288288
Legacy
25 March 1996
288288
Legacy
25 March 1996
88(2)R88(2)R
Legacy
25 March 1996
88(2)R88(2)R
Legacy
17 January 1996
287Change of Registered Office
Legacy
9 January 1996
122122
Legacy
9 January 1996
288288
Resolution
9 January 1996
RESOLUTIONSResolutions
Resolution
9 January 1996
RESOLUTIONSResolutions
Resolution
9 January 1996
RESOLUTIONSResolutions
Resolution
9 January 1996
RESOLUTIONSResolutions
Legacy
28 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 1995
AAAnnual Accounts
Resolution
7 November 1995
RESOLUTIONSResolutions
Resolution
7 November 1995
RESOLUTIONSResolutions
Resolution
7 November 1995
RESOLUTIONSResolutions
Resolution
13 October 1995
RESOLUTIONSResolutions
Legacy
13 October 1995
88(2)R88(2)R
Legacy
8 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
1 December 1994
AAAnnual Accounts
Accounts With Accounts Type Small
8 December 1993
AAAnnual Accounts
Legacy
3 December 1993
363sAnnual Return (shuttle)
Legacy
18 April 1993
288288
Legacy
23 December 1992
363b363b
Accounts With Accounts Type Small
30 November 1992
AAAnnual Accounts
Legacy
18 September 1992
288288
Legacy
13 March 1992
395Particulars of Mortgage or Charge
Legacy
10 December 1991
363b363b
Accounts With Accounts Type Full Group
3 December 1991
AAAnnual Accounts
Legacy
19 November 1991
288288
Legacy
13 February 1991
288288
Legacy
13 February 1991
288288
Accounts With Accounts Type Full Group
17 January 1991
AAAnnual Accounts
Legacy
6 December 1990
363363
Legacy
20 January 1990
363363
Accounts With Accounts Type Full
20 January 1990
AAAnnual Accounts
Legacy
25 January 1989
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
8 December 1988
AAAnnual Accounts
Legacy
8 December 1988
363363
Resolution
18 November 1988
RESOLUTIONSResolutions
Legacy
18 November 1988
123Notice of Increase in Nominal Capital
Legacy
12 July 1988
288288
Auditors Resignation Company
26 November 1987
AUDAUD
Accounts With Accounts Type Full
13 November 1987
AAAnnual Accounts
Legacy
13 November 1987
363363
Accounts With Accounts Type Full
13 February 1987
AAAnnual Accounts
Legacy
13 February 1987
363363
Legacy
26 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
11 December 1984
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 July 1984
NEWINCIncorporation