Metacre Limited CHORLEY


Founded in 1987, Metacre, classified under reg no. 02125465 is an active company. Currently registered at Lynton House PR7 1NY, Chorley the company has been in the business for thirty seven years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

At the moment there are 5 directors in the the firm, namely Olivia B., Stephen G. and Mark W. and others. In addition one secretary - Olivia B. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Metacre Limited Address / Contact

Office Address Lynton House
Office Address2 Ackhurst Park Foxhole Road
Town Chorley
Post code PR7 1NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02125465
Date of Incorporation Thu, 23rd Apr 1987
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Olivia B.

Position: Director

Appointed: 29 November 2022

Olivia B.

Position: Secretary

Appointed: 01 March 2022

Stephen G.

Position: Director

Appointed: 23 March 2020

Mark W.

Position: Director

Appointed: 08 June 2016

Michael G.

Position: Director

Appointed: 06 December 2011

Patrick H.

Position: Director

Appointed: 01 June 2000

Anne K.

Position: Secretary

Appointed: 26 August 2015

Resigned: 01 March 2022

Joanne P.

Position: Secretary

Appointed: 05 February 2015

Resigned: 26 August 2015

John K.

Position: Director

Appointed: 17 April 2012

Resigned: 08 June 2016

Michael R.

Position: Director

Appointed: 30 March 2009

Resigned: 06 December 2011

Kathryn R.

Position: Director

Appointed: 08 January 2009

Resigned: 01 April 2015

John H.

Position: Secretary

Appointed: 12 July 2002

Resigned: 05 February 2015

Corinna S.

Position: Secretary

Appointed: 27 February 2002

Resigned: 12 July 2002

Gerald H.

Position: Director

Appointed: 01 June 2000

Resigned: 30 March 2009

Paul F.

Position: Secretary

Appointed: 25 April 2000

Resigned: 27 February 2002

Catherine F.

Position: Secretary

Appointed: 23 July 1999

Resigned: 25 April 2000

St S.

Position: Director

Appointed: 21 September 1998

Resigned: 26 July 2005

Keith B.

Position: Director

Appointed: 05 May 1998

Resigned: 27 February 2002

Mark W.

Position: Director

Appointed: 30 May 1997

Resigned: 21 September 1998

Paul F.

Position: Secretary

Appointed: 01 April 1996

Resigned: 23 July 1999

Gwynne F.

Position: Director

Appointed: 01 April 1996

Resigned: 25 October 1996

Frederick L.

Position: Director

Appointed: 15 October 1991

Resigned: 01 April 1996

John B.

Position: Director

Appointed: 10 October 1991

Resigned: 15 October 1991

Trevor H.

Position: Director

Appointed: 10 October 1991

Resigned: 01 June 2000

Frederick L.

Position: Secretary

Appointed: 10 October 1991

Resigned: 01 April 1996

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we discovered, there is Northern Trust Company Limited from Chorley, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Northern Trust Company Limited

Lynton House Ackhurst Business Park, Foxhole Road, Chorley, Lancashire, PR7 1NY, England

Legal authority England
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Other Resolution
Full accounts for the period ending 31st March 2022
filed on: 26th, August 2022
Free Download (16 pages)

Company search

Advertisements