Background WavePink WaveYellow Wave

METRABADGE LIMITED (02999798)

METRABADGE LIMITED (02999798) is an active UK company. incorporated on 8 December 1994. with registered office in Bury. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. METRABADGE LIMITED has been registered for 31 years. Current directors include EVANS, Brenda Joy, EVANS, Stephen Alan.

Company Number
02999798
Status
active
Type
ltd
Incorporated
8 December 1994
Age
31 years
Address
70 Market Street, Bury, BL8 3LJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
EVANS, Brenda Joy, EVANS, Stephen Alan
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METRABADGE LIMITED

METRABADGE LIMITED is an active company incorporated on 8 December 1994 with the registered office located in Bury. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. METRABADGE LIMITED was registered 31 years ago.(SIC: 46900)

Status

active

Active since 31 years ago

Company No

02999798

LTD Company

Age

31 Years

Incorporated 8 December 1994

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 2 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

70 Market Street Tottington Bury, BL8 3LJ,

Timeline

2 key events • 1994 - 2018

Funding Officers Ownership
Company Founded
Dec 94
New Owner
Jan 18
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

EVANS, Brenda Joy

Active
37 Southey Street, KeswickCA12 4EE
Born February 1960
Director
Appointed 17 Aug 2000

EVANS, Stephen Alan

Active
37 Southey Street, KeswickCA12 4EE
Born November 1954
Director
Appointed 30 Jan 1995

EVANS, Robert

Resigned
23 Roylelands, RochdaleOL11 3HD
Secretary
Appointed 07 Oct 1996
Resigned 12 Jun 2009

EVANS, Stephen Alan

Resigned
1 West Meade, ManchesterM27 5GH
Secretary
Appointed 30 Jan 1995
Resigned 07 Oct 1996

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 08 Dec 1994
Resigned 30 Jan 1995

NIXON, Leslie

Resigned
84 St James Road, PrescotL35 0PG
Born May 1951
Director
Appointed 30 Jan 1995
Resigned 07 Oct 1996

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 08 Dec 1994
Resigned 30 Jan 1995

Persons with significant control

2

Mr Stephen Alan Evans

Active
Southey Street, KeswickCA12 4EE
Born November 1954

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 07 Nov 2016

Mrs Brenda Joy Evans

Active
70 Market Street, BuryBL8 3LJ
Born February 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Nov 2016
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Micro Entity
2 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
24 May 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
8 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 January 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Resolution
17 January 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Move Registers To Sail Company
15 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
15 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Legacy
26 June 2009
288bResignation of Director or Secretary
Legacy
18 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 November 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 January 2008
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Legacy
28 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 November 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 January 2006
AAAnnual Accounts
Legacy
20 December 2005
363sAnnual Return (shuttle)
Legacy
18 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 January 2005
AAAnnual Accounts
Legacy
11 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 November 2003
AAAnnual Accounts
Legacy
16 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2002
AAAnnual Accounts
Legacy
12 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2001
AAAnnual Accounts
Legacy
14 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 November 2000
AAAnnual Accounts
Legacy
20 September 2000
287Change of Registered Office
Legacy
24 August 2000
288aAppointment of Director or Secretary
Legacy
10 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1999
AAAnnual Accounts
Legacy
1 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 November 1998
AAAnnual Accounts
Legacy
18 March 1998
288cChange of Particulars
Legacy
13 March 1998
287Change of Registered Office
Legacy
13 March 1998
363aAnnual Return
Accounts With Accounts Type Small
26 January 1998
AAAnnual Accounts
Legacy
23 October 1997
288cChange of Particulars
Legacy
25 February 1997
363aAnnual Return
Legacy
20 October 1996
288bResignation of Director or Secretary
Legacy
20 October 1996
288bResignation of Director or Secretary
Legacy
20 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 October 1996
AAAnnual Accounts
Legacy
13 March 1996
225(1)225(1)
Legacy
7 March 1996
363x363x
Legacy
13 July 1995
288288
Legacy
13 July 1995
288288
Legacy
13 July 1995
288288
Legacy
13 July 1995
287Change of Registered Office
Incorporation Company
8 December 1994
NEWINCIncorporation