METIS BIDCO LIMITED

Register to unlock more data on OkredoRegister

METIS BIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07652466

Incorporation date

31/05/2011

Size

Group

Contacts

Registered address

Registered address

No. 1 The Square Thorpe Park View, Thorpe Park, Leeds LS15 8GHCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2022)
dot icon03/11/2025
Termination of appointment of Fiona Claire Barker as a director on 2025-10-31
dot icon23/10/2025
Confirmation statement made on 2025-08-13 with no updates
dot icon08/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon02/07/2025
Registration of charge 076524660018, created on 2025-06-25
dot icon01/07/2025
Registration of charge 076524660017, created on 2025-06-25
dot icon20/06/2025
Registration of charge 076524660016, created on 2025-06-20
dot icon09/06/2025
Satisfaction of charge 076524660010 in full
dot icon05/06/2025
Registration of charge 076524660014, created on 2025-06-04
dot icon05/06/2025
Registration of charge 076524660015, created on 2025-06-04
dot icon02/06/2025
Termination of appointment of Clodagh Brigid Gunnigle as a director on 2025-05-31
dot icon06/05/2025
Termination of appointment of Sarah Jane Perry as a director on 2025-05-02
dot icon01/05/2025
Appointment of Mr Andrew James Green as a director on 2025-05-01
dot icon01/04/2025
Termination of appointment of Caroline Marsh as a director on 2025-03-31
dot icon26/03/2025
Satisfaction of charge 076524660003 in full
dot icon26/03/2025
Satisfaction of charge 076524660002 in full
dot icon26/03/2025
Satisfaction of charge 076524660004 in full
dot icon26/03/2025
Satisfaction of charge 1 in full
dot icon13/02/2025
Group of companies' accounts made up to 2023-12-31
dot icon21/10/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon15/05/2024
Group of companies' accounts made up to 2022-12-31
dot icon01/02/2024
Registration of charge 076524660013, created on 2024-01-31
dot icon10/01/2024
Change of details for Simon Bidco Limited as a person with significant control on 2023-11-20
dot icon20/12/2023
Registration of charge 076524660012, created on 2023-12-20
dot icon17/11/2023
Registered office address changed from Ellington House 9 Savannah Way Leeds Valley Park Leeds West Yorkshire LS10 1AB to No. 1 the Square Thorpe Park View Thorpe Park Leeds LS15 8GH on 2023-11-17
dot icon17/10/2023
Confirmation statement made on 2023-10-14 with no updates
dot icon05/01/2023
Appointment of Mrs Clodagh Brigid Gunnigle as a director on 2023-01-05
dot icon11/11/2022
Termination of appointment of Heather Jane Mcgregor as a director on 2022-10-31
dot icon24/10/2022
Registration of charge 076524660011, created on 2022-10-21
dot icon19/10/2022
Confirmation statement made on 2022-10-14 with no updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gagie, David Ronald
Director
01/03/2016 - 28/01/2021
29
Kennedy, Iain Alexander
Director
25/09/2014 - 05/07/2016
46
Leckenby, Sara Louise
Director
15/06/2015 - 28/03/2018
24
Hill, Adrian Richard
Director
15/09/2011 - 19/04/2016
53
Dale, Manjit
Director
15/09/2011 - 13/10/2015
143

Persons with Significant Control

1
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 METIS BIDCO LIMITED

METIS BIDCO LIMITED is an(a) Active company incorporated on 31/05/2011 with the registered office located at No. 1 The Square Thorpe Park View, Thorpe Park, Leeds LS15 8GH. There are currently 3 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 METIS BIDCO LIMITED?

toggle

METIS BIDCO LIMITED is currently Active. It was registered on 31/05/2011 .

Where is METIS BIDCO LIMITED located?

toggle

METIS BIDCO LIMITED is registered at No. 1 The Square Thorpe Park View, Thorpe Park, Leeds LS15 8GH.

What does METIS BIDCO LIMITED do?

toggle

METIS BIDCO LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for METIS BIDCO LIMITED?

toggle

The latest filing was on 03/11/2025: Termination of appointment of Fiona Claire Barker as a director on 2025-10-31.