METRO ROD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMETRO ROD LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04235803
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of METRO ROD LIMITED?

    • Plumbing, heat and air-conditioning installation (43220) / Construction

    Where is METRO ROD LIMITED located?

    Registered Office Address
    Ashwood Court Springwood Close
    Tytherington Business Park
    SK10 2XF Macclesfield
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of METRO ROD LIMITED?

    Previous Company Names
    Company NameFromUntil
    METRO SERVICES GROUP LIMITEDJun 15, 2001Jun 15, 2001

    What are the latest accounts for METRO ROD LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for METRO ROD LIMITED?

    Last Confirmation Statement Made Up ToMay 27, 2026
    Next Confirmation Statement DueJun 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 27, 2025
    OverdueNo

    What are the latest filings for METRO ROD LIMITED?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 042358030007 in full

    1 pagesMR04

    Registration of charge 042358030008, created on Aug 28, 2025

    71 pagesMR01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    29 pagesAA

    legacy

    199 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on May 27, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Colin David Rees as a director on Dec 31, 2024

    1 pagesTM01

    Appointment of Ms Bethany Rose Peace as a director on Jan 01, 2025

    2 pagesAP01

    Termination of appointment of Stephen Glen Hemsley as a director on Dec 31, 2024

    1 pagesTM01

    Termination of appointment of Julia Rosalind Choudhury as a director on Dec 31, 2024

    1 pagesTM01

    Appointment of Stephen Timothy Andrew Chambers as a director on Nov 01, 2024

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    29 pagesAA

    legacy

    179 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on May 27, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    24 pagesAA

    legacy

    106 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on May 27, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge 042358030006 in full

    1 pagesMR04

    Registration of charge 042358030007, created on Apr 03, 2023

    62 pagesMR01

    Full accounts made up to Dec 31, 2021

    26 pagesAA

    Who are the officers of METRO ROD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHAMBERS, Stephen Timothy Andrew
    Springwood Close
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    England
    Director
    Springwood Close
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    England
    United KingdomBritish331180050001
    MALLOWS, Andrew John
    Springwood Close
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    England
    Director
    Springwood Close
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    England
    WalesBritish209413810001
    MOLLOY, Peter John
    Springwood Close
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    England
    Director
    Springwood Close
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    England
    EnglandBritish236140700001
    PEACE, Bethany Rose
    Springwood Close
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    England
    Director
    Springwood Close
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    England
    EnglandBritish316333370001
    BELOW, Paul
    Edwin Avenue
    Hoo Farm Industrial Estate
    DY11 7RA Kidderminster
    5
    Worcestershire
    England
    Secretary
    Edwin Avenue
    Hoo Farm Industrial Estate
    DY11 7RA Kidderminster
    5
    Worcestershire
    England
    229877330001
    FOX, Darrell
    Springwood Way
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    England
    Secretary
    Springwood Way
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    England
    220914020001
    HUMPHREYS, David Christopher
    Springwood Way
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    Cheshire
    England
    Secretary
    Springwood Way
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    Cheshire
    England
    173810940001
    JOHNSTONE, Lee
    Victoria Road
    Morley
    LS27 7PA Leeds
    Wellfield House
    United Kingdom
    Secretary
    Victoria Road
    Morley
    LS27 7PA Leeds
    Wellfield House
    United Kingdom
    157001460001
    JOHNSTONE, Lee
    16 Mulberry Way
    Northowram
    HX3 7WJ Halifax
    West Yorkshire
    Secretary
    16 Mulberry Way
    Northowram
    HX3 7WJ Halifax
    West Yorkshire
    British105435350001
    LEWIS, Gerard Mark
    130 Rainow Road
    SK10 2PD Macclesfield
    Cheshire
    Secretary
    130 Rainow Road
    SK10 2PD Macclesfield
    Cheshire
    British77459740003
    LIGHTOWLERS, Oliver James
    2 Leadhall Close
    HG2 9PQ Harrogate
    North Yorkshire
    Secretary
    2 Leadhall Close
    HG2 9PQ Harrogate
    North Yorkshire
    British86517930001
    MORTON, Julia Alison
    Kingsdown Close
    Wychwood Park
    CW2 5FX Weston
    5
    Cheshire
    Secretary
    Kingsdown Close
    Wychwood Park
    CW2 5FX Weston
    5
    Cheshire
    British141157110001
    O'SULLIVAN, Liam
    Shenley Road
    WD6 1TE Borehamwood
    Hertsmere House
    Hertfordshire
    United Kingdom
    Secretary
    Shenley Road
    WD6 1TE Borehamwood
    Hertsmere House
    Hertfordshire
    United Kingdom
    166358320001
    RAWCLIFFE AND CO. FORMATIONS LIMITED
    West Park House
    7-9 Wilkinson Avenue
    FY3 9XG Blackpool
    Lancashire
    Nominee Secretary
    West Park House
    7-9 Wilkinson Avenue
    FY3 9XG Blackpool
    Lancashire
    900017540001
    BELOW, Paul Kay
    Edwin Avenue
    Hoo Farm Industrial Estate
    DY11 7RA Kidderminster
    5
    Worcestershire
    England
    Director
    Edwin Avenue
    Hoo Farm Industrial Estate
    DY11 7RA Kidderminster
    5
    Worcestershire
    England
    EnglandBritish81245760001
    CATCHPOLE, Andrew Phillip
    Wellfield House
    Victoria Road Morley
    LS27 7PA Leeds
    West Yorkshire
    Director
    Wellfield House
    Victoria Road Morley
    LS27 7PA Leeds
    West Yorkshire
    EnglandBritish109869720001
    CHADWICK, Andrew John
    Springwood Way
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    England
    Director
    Springwood Way
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    England
    United KingdomBritish105739410001
    CHOUDHURY, Julia Rosalind
    Springwood Close
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    England
    Director
    Springwood Close
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    England
    EnglandBritish218978830003
    CRUDDACE, David Lee, Mr.
    Springwood Way
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    Cheshire
    England
    Director
    Springwood Way
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    Cheshire
    England
    EnglandBritish165544960001
    DAVIS, Colin James Timothy
    Edwin Avenue
    Hoo Farm Industrial Estate
    DY11 7RA Kidderminster
    5
    Worcestershire
    England
    Director
    Edwin Avenue
    Hoo Farm Industrial Estate
    DY11 7RA Kidderminster
    5
    Worcestershire
    England
    EnglandBritish138611120001
    DENT, John Christopher Stewart
    Springwood Close
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    England
    Director
    Springwood Close
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    England
    United KingdomBritish236033650001
    FISCHER, Andrew Olaf
    Springwood Way
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    England
    Director
    Springwood Way
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    England
    United KingdomGerman70312740036
    FISHER, Ian
    Springwood Way
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    England
    Director
    Springwood Way
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    England
    United KingdomBritish51776160030
    FLETCHER, Alan Thomas
    Springwood Way
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    England
    Director
    Springwood Way
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    England
    EnglandBritish208634690001
    FOX, Darrell
    Springwood Way
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    England
    Director
    Springwood Way
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    England
    EnglandBritish56378250001
    HARVEY, Mark Kevin
    4 Blakestone Drive
    NR7 0LF Norwich
    Norfolk
    Director
    4 Blakestone Drive
    NR7 0LF Norwich
    Norfolk
    United KingdomBritish60278300001
    HEMSLEY, Stephen Glen
    Springwood Close
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    England
    Director
    Springwood Close
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    England
    United KingdomBritish210322750001
    HOGAN, Brian Joseph
    Springwood Close
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    England
    Director
    Springwood Close
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    England
    United StatesAmerican295624130001
    HUMPHREYS, David Christopher
    Springwood Way
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    Cheshire
    England
    Director
    Springwood Way
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    Cheshire
    England
    United KingdomBritish117192120002
    LEACH, William Anthony
    Highercroft 135 Turton Road
    Tottington
    BL8 4AJ Bury
    Lancashire
    Director
    Highercroft 135 Turton Road
    Tottington
    BL8 4AJ Bury
    Lancashire
    EnglandBritish105740390001
    LEWIS, Gerard Mark
    130 Rainow Road
    SK10 2PD Macclesfield
    Cheshire
    Director
    130 Rainow Road
    SK10 2PD Macclesfield
    Cheshire
    British77459740003
    LIGHTOWLERS, Oliver James
    2 Goldsborough Court
    Church Street
    HG5 8AP Goldsborough
    North Yorkshire
    Director
    2 Goldsborough Court
    Church Street
    HG5 8AP Goldsborough
    North Yorkshire
    EnglandBritish156531690001
    MOTTRAM, William Charles
    Mill Farm
    Evenwood
    DL14 9SW Bishop Auckland
    County Durham
    Director
    Mill Farm
    Evenwood
    DL14 9SW Bishop Auckland
    County Durham
    British91978120001
    OWENS, David William
    Shenley Road
    WD6 1TE Borehamwood
    Hertsmere House
    Hertfordshire
    United Kingdom
    Director
    Shenley Road
    WD6 1TE Borehamwood
    Hertsmere House
    Hertfordshire
    United Kingdom
    EnglandBritish110731260001
    PERKINS, Mark
    Springwood Way
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    England
    Director
    Springwood Way
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    England
    EnglandBritish220913900001

    Who are the persons with significant control of METRO ROD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Franchise Brands Plc
    Hoo Farm Industrial Estate, Worcester Road
    DY11 7RA Kidderminster
    5 Edwin Avenue
    England
    Apr 11, 2017
    Hoo Farm Industrial Estate, Worcester Road
    DY11 7RA Kidderminster
    5 Edwin Avenue
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number10281033
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0