Background WavePink WaveYellow Wave

METCOR GROUP LTD (02447811)

METCOR GROUP LTD (02447811) is an active UK company. incorporated on 29 November 1989. with registered office in Gravesend. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (39000). METCOR GROUP LTD has been registered for 36 years. Current directors include DOWLEY, Myles Justin Hugo, FELLOWES-PRYNNE, Philip Windover, GAISMAN, Nicholas Hugh Jardine and 1 others.

Company Number
02447811
Status
active
Type
ltd
Incorporated
29 November 1989
Age
36 years
Address
Unit A3 Lion Business Park, Gravesend, DA12 2DN
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (39000)
Directors
DOWLEY, Myles Justin Hugo, FELLOWES-PRYNNE, Philip Windover, GAISMAN, Nicholas Hugh Jardine, MARKS, Michael
SIC Codes
39000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METCOR GROUP LTD

METCOR GROUP LTD is an active company incorporated on 29 November 1989 with the registered office located in Gravesend. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (39000). METCOR GROUP LTD was registered 36 years ago.(SIC: 39000)

Status

active

Active since 36 years ago

Company No

02447811

LTD Company

Age

36 Years

Incorporated 29 November 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

METCOR ENVIRONMENTAL LTD
From: 29 September 2023To: 1 August 2025
METRO MECHANICAL SERVICES LIMITED
From: 29 November 1989To: 29 September 2023
Contact
Address

Unit A3 Lion Business Park Dering Way Gravesend, DA12 2DN,

Previous Addresses

Trinity House 3 Bullace Lane Dartford Kent DA1 1BB
From: 29 November 1989To: 23 October 2018
Timeline

32 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Nov 89
Director Joined
Aug 15
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Loan Cleared
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Secured
Dec 22
Loan Secured
Jan 23
Loan Secured
Sept 24
Loan Secured
Nov 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Apr 25
Director Left
Apr 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Secured
Aug 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

DOWLEY, Myles Justin Hugo

Active
Lion Business Park, GravesendDA12 2DN
Born February 1989
Director
Appointed 14 Nov 2025

FELLOWES-PRYNNE, Philip Windover

Active
Lion Business Park, GravesendDA12 2DN
Born March 1962
Director
Appointed 10 Dec 2024

GAISMAN, Nicholas Hugh Jardine

Active
Lion Business Park, GravesendDA12 2DN
Born March 1989
Director
Appointed 16 Jul 2018

MARKS, Michael

Active
Lion Business Park, GravesendDA12 2DN
Born May 1989
Director
Appointed 16 Jul 2018

WHITE, Julie Ann

Resigned
3 Bullace Lane, DartfordDA1 1BB
Secretary
Appointed N/A
Resigned 16 Jul 2018

BENHAM, Matthew David

Resigned
Lion Business Park, GravesendDA12 2DN
Born November 1973
Director
Appointed 10 Dec 2024
Resigned 14 Nov 2025

GARTY, Thomas William

Resigned
Dering Way, GravesendDA12 2DN
Born April 1979
Director
Appointed 16 Jul 2021
Resigned 25 Apr 2025

SAMPSON, Timothy Paul

Resigned
Lion Business Park, GravesendDA12 2DN
Born December 1957
Director
Appointed 27 Mar 2006
Resigned 25 Apr 2025

WATKINS, Christopher Derek

Resigned
13 Orchard Road, WellingDA16 1QG
Born July 1962
Director
Appointed N/A
Resigned 17 Feb 1995

WHITE, Lewis

Resigned
Lion Business Park, GravesendDA12 2DN
Born August 1985
Director
Appointed 11 Aug 2015
Resigned 16 Jul 2021

WHITE, Mark David

Resigned
3 Bullace Lane, DartfordDA1 1BB
Born June 1958
Director
Appointed N/A
Resigned 16 Jul 2018

Persons with significant control

3

1 Active
2 Ceased
St. Margarets Street, CanterburyCT1 2TU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jul 2018

Mrs Julie Ann White

Ceased
Lion Business Park, GravesendDA12 2DN
Born January 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 16 Jul 2018

Mr Mark David White

Ceased
Lion Business Park, GravesendDA12 2DN
Born June 1958

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 16 Jul 2018
Fundings
Financials
Latest Activities

Filing History

141

Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Confirmation Statement With Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2025
MR01Registration of a Charge
Certificate Change Of Name Company
1 August 2025
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
1 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2025
MR04Satisfaction of Charge
Resolution
4 June 2025
RESOLUTIONSResolutions
Memorandum Articles
4 June 2025
MAMA
Mortgage Satisfy Charge Full
2 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
2 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
2 June 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Change To A Person With Significant Control
6 February 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
22 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
27 December 2023
AAAnnual Accounts
Certificate Change Of Name Company
29 September 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
29 September 2023
CS01Confirmation Statement
Resolution
11 January 2023
RESOLUTIONSResolutions
Memorandum Articles
11 January 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 December 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
28 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
5 August 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
23 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2018
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
27 July 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 July 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
25 July 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 July 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Confirmation Statement With Updates
8 December 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
1 November 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2017
CH01Change of Director Details
Accounts With Accounts Type Full
4 September 2017
AAAnnual Accounts
Accounts With Accounts Type Full
18 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Medium
27 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Medium
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Accounts With Accounts Type Small
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Change Person Secretary Company With Change Date
13 November 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 November 2012
CH01Change of Director Details
Accounts With Accounts Type Small
22 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2011
AAAnnual Accounts
Legacy
4 April 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 June 2008
AAAnnual Accounts
Legacy
13 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 September 2007
AAAnnual Accounts
Legacy
10 July 2007
88(2)R88(2)R
Legacy
10 July 2007
123Notice of Increase in Nominal Capital
Resolution
10 July 2007
RESOLUTIONSResolutions
Resolution
10 July 2007
RESOLUTIONSResolutions
Legacy
7 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 July 2006
AAAnnual Accounts
Legacy
30 March 2006
288aAppointment of Director or Secretary
Legacy
6 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 June 2005
AAAnnual Accounts
Legacy
9 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 2004
AAAnnual Accounts
Legacy
11 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 2003
AAAnnual Accounts
Legacy
8 January 2003
395Particulars of Mortgage or Charge
Legacy
12 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 July 2002
AAAnnual Accounts
Legacy
6 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 July 2001
AAAnnual Accounts
Legacy
22 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 2000
AAAnnual Accounts
Legacy
30 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 August 1999
AAAnnual Accounts
Legacy
23 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 August 1998
AAAnnual Accounts
Accounts With Accounts Type Small
20 January 1998
AAAnnual Accounts
Legacy
11 December 1997
363sAnnual Return (shuttle)
Legacy
10 April 1997
287Change of Registered Office
Accounts With Accounts Type Full
4 February 1997
AAAnnual Accounts
Legacy
22 January 1997
363sAnnual Return (shuttle)
Legacy
15 September 1996
288288
Legacy
15 September 1996
288288
Accounts With Accounts Type Full
9 February 1996
AAAnnual Accounts
Legacy
29 December 1995
363sAnnual Return (shuttle)
Legacy
22 May 1995
288288
Accounts Amended With Accounts Type Full
24 January 1995
AAMDAAMD
Accounts With Accounts Type Small
24 January 1995
AAAnnual Accounts
Legacy
13 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 1994
AAAnnual Accounts
Legacy
17 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1993
AAAnnual Accounts
Legacy
26 November 1992
363sAnnual Return (shuttle)
Legacy
24 June 1992
363aAnnual Return
Legacy
15 June 1992
287Change of Registered Office
Accounts With Accounts Type Full
11 June 1992
AAAnnual Accounts
Legacy
29 March 1990
288288
Legacy
29 March 1990
287Change of Registered Office
Incorporation Company
29 November 1989
NEWINCIncorporation