Background WavePink WaveYellow Wave

METNOR HOLDINGS LIMITED (12355103)

METNOR HOLDINGS LIMITED (12355103) is an active UK company. incorporated on 9 December 2019. with registered office in Harrogate. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. METNOR HOLDINGS LIMITED has been registered for 6 years. Current directors include COLEMAN, Peter Brian, HAMMICK, Paul Alan.

Company Number
12355103
Status
active
Type
ltd
Incorporated
9 December 2019
Age
6 years
Address
2 Sceptre House, Harrogate, HG2 8PB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
COLEMAN, Peter Brian, HAMMICK, Paul Alan
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METNOR HOLDINGS LIMITED

METNOR HOLDINGS LIMITED is an active company incorporated on 9 December 2019 with the registered office located in Harrogate. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. METNOR HOLDINGS LIMITED was registered 6 years ago.(SIC: 96090)

Status

active

Active since 6 years ago

Company No

12355103

LTD Company

Age

6 Years

Incorporated 9 December 2019

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

2 Sceptre House Hornbeam Square North Harrogate, HG2 8PB,

Timeline

20 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Dec 19
Director Joined
Mar 20
Funding Round
Apr 20
Director Left
Jan 22
Director Left
Jan 22
Owner Exit
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Loan Secured
Dec 22
Owner Exit
Jan 23
Director Left
May 23
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Owner Exit
Jan 25
Owner Exit
Oct 25
Director Joined
Feb 26
Director Left
Feb 26
1
Funding
11
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

COLEMAN, Peter Brian

Active
Hornbeam Square North, HarrogateHG2 8PB
Born August 1969
Director
Appointed 25 Feb 2026

HAMMICK, Paul Alan

Active
Hornbeam Square North, HarrogateHG2 8PB
Born November 1973
Director
Appointed 16 May 2023

BERNSTEIN, Richard Paul

Resigned
Austin Friars, LondonEC2N 2HG
Born April 1978
Director
Appointed 31 Dec 2021
Resigned 16 May 2023

COLEMAN, Peter Brian

Resigned
Hornbeam Square North, HarrogateHG2 8PB
Born August 1959
Director
Appointed 14 Aug 2024
Resigned 25 Feb 2026

LAWRENCE, David Frank

Resigned
Austin Friars, LondonEC2N 2HG
Born September 1968
Director
Appointed 31 Dec 2021
Resigned 14 Aug 2024

METCALFE, Christopher Howard

Resigned
Hornbeam Square North, HarrogateHG2 8PB
Born October 1966
Director
Appointed 06 Mar 2020
Resigned 31 Dec 2021

NORMINGTON, David Neil

Resigned
Hornbeam Square North, HarrogateHG2 8PB
Born March 1970
Director
Appointed 09 Dec 2019
Resigned 31 Dec 2021

Persons with significant control

7

1 Active
6 Ceased
New Walk Place, LeicesterLE1 6RU

Nature of Control

Significant influence or control
Notified 01 Oct 2025
Bulwer Avenue, St. SampsonGY2 4LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Nov 2024
Ceased 01 Oct 2025
Bulwer Avenue, GuernseyGY2 4LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2022
Ceased 14 Nov 2024
South Quay, GuernseyGY2 4LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Oct 2022
Ceased 20 Dec 2022
South Quay, GuernseyGY2 4LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Oct 2022
Ceased 27 Oct 2022
Bulwer Avenue, GuernseyGY2 4LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2021
Ceased 27 Oct 2022

David Neil Normington

Ceased
Hornbeam Square North, HarrogateHG2 8PB
Born March 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Dec 2019
Ceased 31 Dec 2021
Fundings
Financials
Latest Activities

Filing History

51

Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Change Account Reference Date Company Current Extended
19 December 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
8 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
7 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2025
CS01Confirmation Statement
Legacy
17 March 2025
ANNOTATIONANNOTATION
Legacy
17 March 2025
ANNOTATIONANNOTATION
Notification Of A Person With Significant Control
14 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
6 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Confirmation Statement With Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
3 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 January 2023
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
6 December 2022
AAAnnual Accounts
Resolution
10 November 2022
RESOLUTIONSResolutions
Memorandum Articles
7 November 2022
MAMA
Cessation Of A Person With Significant Control
4 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 November 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 November 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
4 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 January 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
14 January 2021
CS01Confirmation Statement
Resolution
8 January 2021
RESOLUTIONSResolutions
Memorandum Articles
8 January 2021
MAMA
Capital Name Of Class Of Shares
7 January 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
7 January 2021
SH10Notice of Particulars of Variation
Change Person Director Company With Change Date
10 December 2020
CH01Change of Director Details
Capital Allotment Shares
23 April 2020
SH01Allotment of Shares
Resolution
16 March 2020
RESOLUTIONSResolutions
Resolution
16 March 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Resolution
19 February 2020
RESOLUTIONSResolutions
Incorporation Company
9 December 2019
NEWINCIncorporation