METAMARK GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

METAMARK GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10600313

Incorporation date

03/02/2017

Size

Group

Contacts

Registered address

Registered address

New Quay Road, Lancaster, Lancashire LA1 5QPCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2022)
dot icon13/02/2026
Confirmation statement made on 2026-01-25 with updates
dot icon14/01/2026
Change of share class name or designation
dot icon14/01/2026
Change of share class name or designation
dot icon14/01/2026
Change of share class name or designation
dot icon14/01/2026
Particulars of variation of rights attached to shares
dot icon14/01/2026
Particulars of variation of rights attached to shares
dot icon09/01/2026
Memorandum and Articles of Association
dot icon09/01/2026
Resolutions
dot icon09/01/2026
Consolidation and sub-division of shares on 2025-12-22
dot icon05/01/2026
Statement of capital following an allotment of shares on 2025-12-22
dot icon03/12/2025
Appointment of Philip Stephen Murray as a director on 2025-11-28
dot icon03/12/2025
Termination of appointment of Stephen John Ormerod as a director on 2025-11-28
dot icon07/11/2025
Group of companies' accounts made up to 2025-03-31
dot icon07/11/2025
Current accounting period shortened from 2026-03-31 to 2025-12-31
dot icon05/09/2025
Resolutions
dot icon29/08/2025
Second filing for the appointment of Tommi Juhani Talvia as a director
dot icon16/06/2025
Appointment of Mrs Emma Louise Armstrong as a director on 2025-06-16
dot icon05/06/2025
Termination of appointment of Philip Ian Wild as a director on 2025-05-31
dot icon19/02/2025
Notification of Upm-Kymmene Oyj as a person with significant control on 2025-02-04
dot icon19/02/2025
Cessation of Primary Capital Iv (Nominees) Limited as a person with significant control on 2025-02-04
dot icon07/02/2025
Satisfaction of charge 106003130003 in full
dot icon06/02/2025
Appointment of Stefan Mebus as a director on 2025-02-04
dot icon06/02/2025
Appointment of Max Johannes Karlsson as a director on 2025-02-04
dot icon06/02/2025
Appointment of Tommi Juhani Tavlia as a director on 2025-02-04
dot icon06/02/2025
Termination of appointment of James Scott Browning as a director on 2025-02-04
dot icon06/02/2025
Termination of appointment of Paul French as a director on 2025-02-04
dot icon06/02/2025
Termination of appointment of Shaun Alexander Hobson as a director on 2025-02-04
dot icon06/02/2025
Termination of appointment of Ian Geoffrey Simister as a director on 2025-02-04
dot icon06/02/2025
Termination of appointment of Iain John Wolstenholme as a director on 2025-02-04
dot icon28/01/2025
Confirmation statement made on 2025-01-25 with updates
dot icon05/09/2024
Group of companies' accounts made up to 2024-03-31
dot icon01/05/2024
Second filing of a statement of capital following an allotment of shares on 2024-03-28
dot icon15/04/2024
Statement of capital following an allotment of shares on 2024-03-28
dot icon13/04/2024
Change of share class name or designation
dot icon13/04/2024
Change of share class name or designation
dot icon13/04/2024
Particulars of variation of rights attached to shares
dot icon13/04/2024
Resolutions
dot icon13/04/2024
Memorandum and Articles of Association
dot icon06/02/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon02/02/2024
Appointment of Mr Philip Ian Wild as a director on 2024-01-24
dot icon05/09/2023
Group of companies' accounts made up to 2023-03-31
dot icon27/05/2023
Memorandum and Articles of Association
dot icon27/05/2023
Resolutions
dot icon24/01/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon18/10/2022
Group of companies' accounts made up to 2022-03-31
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wild, Philip Ian
Director
24/01/2024 - 31/05/2025
20
French, Paul
Director
23/05/2017 - 04/02/2025
8
Ormerod, Stephen John
Director
01/07/2020 - 28/11/2025
13
Enright, Matthew Jonathan
Director
22/06/2017 - 17/12/2019
13
Browning, James Scott
Director
17/07/2017 - 04/02/2025
29

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About METAMARK GROUP HOLDINGS LIMITED

METAMARK GROUP HOLDINGS LIMITED is an(a) Active company incorporated on 03/02/2017 with the registered office located at New Quay Road, Lancaster, Lancashire LA1 5QP. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of METAMARK GROUP HOLDINGS LIMITED?

toggle

METAMARK GROUP HOLDINGS LIMITED is currently Active. It was registered on 03/02/2017 .

Where is METAMARK GROUP HOLDINGS LIMITED located?

toggle

METAMARK GROUP HOLDINGS LIMITED is registered at New Quay Road, Lancaster, Lancashire LA1 5QP.

What does METAMARK GROUP HOLDINGS LIMITED do?

toggle

METAMARK GROUP HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for METAMARK GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2026-01-25 with updates.