Background WavePink WaveYellow Wave

METRAIL CONSTRUCTION LIMITED (06047478)

METRAIL CONSTRUCTION LIMITED (06047478) is an active UK company. incorporated on 10 January 2007. with registered office in Hailsham. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. METRAIL CONSTRUCTION LIMITED has been registered for 19 years. Current directors include SHERWOOD, Martyn Lamond, SHERWOOD, Nadia Louise.

Company Number
06047478
Status
active
Type
ltd
Incorporated
10 January 2007
Age
19 years
Address
30-34 North Street, Hailsham, BN27 1DW
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
SHERWOOD, Martyn Lamond, SHERWOOD, Nadia Louise
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METRAIL CONSTRUCTION LIMITED

METRAIL CONSTRUCTION LIMITED is an active company incorporated on 10 January 2007 with the registered office located in Hailsham. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. METRAIL CONSTRUCTION LIMITED was registered 19 years ago.(SIC: 43999)

Status

active

Active since 19 years ago

Company No

06047478

LTD Company

Age

19 Years

Incorporated 10 January 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 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

4 months left

Last Filed

Made up to 6 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

30-34 North Street Hailsham, BN27 1DW,

Previous Addresses

Unit 13 Station Road Industrial Estate Hailsham BN27 2EY England
From: 29 April 2019To: 29 May 2019
Unit 1 70 Bell Lane Bellbrook Industrial Estate Uckfield East Sussex TN22 1QL
From: 21 August 2013To: 29 April 2019
Unit 1 70 Bell Lane Bellbrook Industrial Estate Uckfield East Sussex TN22 1QL United Kingdom
From: 21 February 2013To: 21 August 2013
Knight's Yard Bevernbridge South Chailey Lewes East Sussex BN8 4QD England
From: 29 December 2011To: 21 February 2013
Rockswood Rocks Lane High Hurstwood Uckfield East Sussex TN22 4BN
From: 10 January 2007To: 29 December 2011
Timeline

20 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jan 07
Director Joined
Dec 10
Funding Round
Aug 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Nov 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Loan Secured
Aug 14
Loan Secured
Feb 17
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Jun 20
Loan Cleared
Dec 22
Loan Secured
Dec 23
Director Joined
Aug 24
Loan Secured
Mar 25
Loan Secured
Jul 25
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

SHERWOOD, Nadia Louise

Active
North Street, HailshamBN27 1DW
Secretary
Appointed 29 Dec 2011

SHERWOOD, Martyn Lamond

Active
North Street, HailshamBN27 1DW
Born May 1970
Director
Appointed 10 Jan 2007

SHERWOOD, Nadia Louise

Active
North Street, HailshamBN27 1DW
Born July 1979
Director
Appointed 23 Aug 2024

GORDON, Mark Webster

Resigned
Old Vicarage, BristolBS40 6AY
Secretary
Appointed 10 Jan 2007
Resigned 12 Jun 2007

ROSS, Lewis Ian

Resigned
64 Elm Park Road, LondonSW3 6AU
Secretary
Appointed 12 Jun 2007
Resigned 20 Dec 2011

BILL, David Harold

Resigned
Rocks Lane, UckfieldTN22 4BN
Born September 1948
Director
Appointed 25 Nov 2010
Resigned 08 Dec 2011

GOLDSMITH, Ivor Mark

Resigned
84 Camden Park, Tunbridge WellsTN2 5BB
Born April 1947
Director
Appointed 28 Nov 2007
Resigned 13 Feb 2009

GORDON, Mark Webster

Resigned
Old Vicarage, BristolBS40 6AY
Born August 1962
Director
Appointed 10 Jan 2007
Resigned 12 Jun 2007

MULRONEY, Alan Austin

Resigned
2 Honeycroft Drive, St. AlbansAL4 0GE
Born February 1947
Director
Appointed 11 Mar 2009
Resigned 08 Dec 2011

O BRIEN, Roy

Resigned
Linersh Wood, BramleyGU5 0EE
Born July 1964
Director
Appointed 28 Nov 2007
Resigned 13 Feb 2009

ROSS, Lewis Ian

Resigned
64 Elm Park Road, LondonSW3 6AU
Born October 1950
Director
Appointed 12 Jun 2007
Resigned 08 Dec 2011

SPRINGATE, Jane Margaret

Resigned
Rocks Lane, UckfieldTN22 4BN
Born March 1956
Director
Appointed 01 Apr 2009
Resigned 17 Oct 2011

SPRINGATE, John Raymond

Resigned
Rocks Lane, UckfieldTN22 4BN
Born November 1948
Director
Appointed 11 Nov 2011
Resigned 08 Dec 2011

SPRINGATE, John Raymond

Resigned
Rockswood, UckfieldTN224BN
Born November 1948
Director
Appointed 10 Jan 2007
Resigned 17 Oct 2011

WILLIAMS, Robert Prior

Resigned
Flat 3, GuildfordGU1 3LU
Born August 1963
Director
Appointed 28 Nov 2007
Resigned 13 Feb 2009

Persons with significant control

2

Mr Martyn Lamond Sherwood

Active
North Street, HailshamBN27 1DW
Born May 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 10 Jan 2017

Mrs Nadia Louise Sherwood

Active
North Street, HailshamBN27 1DW
Born July 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jan 2017
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 December 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
12 July 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
12 July 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 June 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 May 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 March 2019
AA01Change of Accounting Reference Date
Mortgage Charge Whole Cease And Release With Charge Number
11 February 2019
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
11 February 2019
MR05Certification of Charge
Mortgage Satisfy Charge Full
11 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
19 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
19 November 2018
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
19 November 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2017
MR01Registration of a Charge
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Change Person Secretary Company With Change Date
11 January 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
21 August 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
21 February 2013
AD01Change of Registered Office Address
Legacy
11 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Appoint Person Secretary Company With Name
29 December 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
29 December 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
20 December 2011
TM02Termination of Secretary
Termination Director Company With Name
8 December 2011
TM01Termination of Director
Termination Director Company With Name
8 December 2011
TM01Termination of Director
Termination Director Company With Name
8 December 2011
TM01Termination of Director
Termination Director Company With Name
8 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Termination Director Company With Name
19 October 2011
TM01Termination of Director
Termination Director Company With Name
19 October 2011
TM01Termination of Director
Capital Allotment Shares
18 August 2011
SH01Allotment of Shares
Legacy
6 April 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Appoint Person Director Company With Name
8 December 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Legacy
2 October 2009
88(2)Return of Allotment of Shares
Legacy
6 May 2009
169169
Resolution
6 May 2009
RESOLUTIONSResolutions
Legacy
17 April 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
287Change of Registered Office
Legacy
11 March 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
363aAnnual Return
Legacy
18 February 2009
288bResignation of Director or Secretary
Legacy
18 February 2009
288bResignation of Director or Secretary
Legacy
18 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 October 2008
AAAnnual Accounts
Legacy
18 August 2008
88(2)Return of Allotment of Shares
Legacy
18 August 2008
363aAnnual Return
Resolution
28 March 2008
RESOLUTIONSResolutions
Legacy
28 March 2008
122122
Memorandum Articles
28 March 2008
MEM/ARTSMEM/ARTS
Legacy
27 March 2008
288aAppointment of Director or Secretary
Legacy
27 March 2008
288aAppointment of Director or Secretary
Legacy
27 March 2008
288aAppointment of Director or Secretary
Legacy
27 March 2008
225Change of Accounting Reference Date
Legacy
17 July 2007
287Change of Registered Office
Legacy
25 June 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
25 June 2007
287Change of Registered Office
Legacy
25 June 2007
88(2)R88(2)R
Resolution
16 March 2007
RESOLUTIONSResolutions
Resolution
16 March 2007
RESOLUTIONSResolutions
Legacy
1 March 2007
88(2)R88(2)R
Incorporation Company
10 January 2007
NEWINCIncorporation