METSO UK LIMITED - RUGBY


Company Profile Company Filings

Overview

METSO UK LIMITED is a Private Limited Company from RUGBY ENGLAND and has the status: Active.
METSO UK LIMITED was incorporated 50 years ago on 29/10/1973 and has the registered number: 01142030. The accounts status is FULL and accounts are next due on 30/09/2024.

METSO UK LIMITED - RUGBY

This company is listed in the following categories:
28990 - Manufacture of other special-purpose machinery n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

VALIANT OFFICES SUITES LUMONICS HOUSE VALLEY DRIVE
RUGBY
CV21 1TQ
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
METSO OUTOTEC UK LIMITED (until 05/10/2023)
METSO UK LTD (until 26/03/2021)
METSO MINERALS (UK) LIMITED (until 24/11/2014)

Confirmation Statements

Last Statement Next Statement Due
27/10/2023 10/11/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MIKKO ANTERO VAINIKKA Jan 1977 Finnish Director 2023-10-05 CURRENT
MR MATHIAS NOLL Nov 1959 German Director 2020-09-30 CURRENT
MRS RESHMA GAJJAR Oct 1979 British Director 2021-12-09 CURRENT
MRS RESHMA GAJJAR Secretary 2021-11-23 CURRENT
MR YAVUZ DOGANCI Dec 1976 Turkish Director 2020-09-30 CURRENT
DAVID BRYDEN MOON Aug 1953 British Director 2003-10-16 UNTIL 2007-07-05 RESIGNED
RAYMOND ALVAR WHEALS British Director RESIGNED
PAUL FREDERICK MARTIN Apr 1949 English Director 1994-03-17 UNTIL 1996-06-24 RESIGNED
MR PERTTU LOUHILUOTO Aug 1964 Finnish Director 2010-04-19 UNTIL 2015-09-28 RESIGNED
MATTI KILPENEN Apr 1932 Finnish Director RESIGNED
ADRIAN JOHN QUIGG Apr 1963 British Director 2000-09-29 UNTIL 2004-06-18 RESIGNED
MR PAUL CRAGG Secretary 2013-04-15 UNTIL 2015-01-02 RESIGNED
MR DEREK BROOKS Secretary 2015-01-02 UNTIL 2020-12-31 RESIGNED
MR PAUL CRAGG Secretary 2021-01-06 UNTIL 2021-11-23 RESIGNED
PENTTI ILARI GRONHOLM Jul 1959 Finnish Secretary 2003-12-01 UNTIL 2004-02-16 RESIGNED
MR ANTHONY ROBERT STOCKTON Apr 1944 British Secretary 1998-01-01 UNTIL 2003-02-28 RESIGNED
COLIN PAUL MANNS Mar 1956 Secretary 2003-11-24 UNTIL 2003-12-01 RESIGNED
BRIAN THOMAS MOSELEY Oct 1942 Secretary 2003-03-01 UNTIL 2003-10-01 RESIGNED
MR TREVOR GORDON SLATER Sep 1948 British Secretary 2007-07-05 UNTIL 2013-04-15 RESIGNED
ROGER TOMS Nov 1947 British Secretary 1993-08-31 UNTIL 1997-12-10 RESIGNED
MICHAEL WALSH Mar 1972 Secretary 2005-08-01 UNTIL 2007-07-05 RESIGNED
RAYMOND ALVAR WHEALS Apr 1942 Secretary RESIGNED
DEANNA KARSTENS Jan 1956 American Secretary 2004-02-16 UNTIL 2005-08-01 RESIGNED
HEIKKI SAKARI HIRVELA Oct 1955 Finnish Director 1994-03-17 UNTIL 1995-12-04 RESIGNED
JEAN-PIERRE SIMON ALLEMANDI Apr 1942 French Director RESIGNED
MS ERICA AMINOFF Oct 1955 Finnish Director 2010-04-19 UNTIL 2015-09-28 RESIGNED
DAVID EUGENE BROOKS Nov 1949 British Director 2010-04-19 UNTIL 2016-01-25 RESIGNED
MR DEREK BROOKS Aug 1961 British Director 2015-01-02 UNTIL 2020-12-31 RESIGNED
MR PAUL CRAGG Oct 1974 British Director 2013-04-15 UNTIL 2015-01-02 RESIGNED
ERKKI-JUSSI ERKKILA Nov 1937 Finnish Director RESIGNED
MS ELISA KRISTIINA ERKKILÄ Mar 1967 Finnish Director 2016-01-25 UNTIL 2020-09-30 RESIGNED
PENTTI ILARI GRONHOLM Jul 1959 Finnish Director 2003-08-18 UNTIL 2010-04-19 RESIGNED
MRS MINNA MARITA HELPPI Nov 1967 Finnish Director 2020-09-30 UNTIL 2023-10-05 RESIGNED
BRIAN THOMAS MOSELEY Oct 1942 Director 1993-08-16 UNTIL 2003-10-01 RESIGNED
MR PAUL CRAGG Oct 1974 British Director 2020-11-25 UNTIL 2021-12-09 RESIGNED
DEANNA KARSTENS Jan 1956 American Director 2004-02-16 UNTIL 2005-08-01 RESIGNED
TORVALD MAGNUS ERIK HOJER Oct 1967 Swedish Director 2004-03-01 UNTIL 2007-07-05 RESIGNED
MR ANTHONY ROBERT STOCKTON Apr 1944 British Director 1996-11-01 UNTIL 2003-02-28 RESIGNED
MRS EEVA-LIISA VIRKKUNEN Nov 1957 Finnish Director 2010-04-19 UNTIL 2020-09-30 RESIGNED
MICHAEL WALSH Mar 1972 Director 2005-08-01 UNTIL 2007-07-05 RESIGNED
BERNHARD ALBERT FRANZ STELKE Jan 1942 German Director 1994-03-17 UNTIL 1996-03-31 RESIGNED
DAVID CHARLES ROYCE May 1946 British Director RESIGNED
MR TREVOR GORDON SLATER Sep 1948 British Director 2007-07-05 UNTIL 2013-04-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Metso Oyj 2016-04-06 Espoo   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TRIUMPH AEROSPACE OPERATIONS UK, LTD. DEESIDE Active FULL 30300 - Manufacture of air and spacecraft and related machinery
YORK CARAVAN EQUIPMENTS LIMITED NUNEATON Active TOTAL EXEMPTION FULL 49100 - Passenger rail transport, interurban
SHACKERSTONE RAILWAY SOCIETY LIMITED SHACKERSTONE, NUNEATON Active TOTAL EXEMPTION FULL 49100 - Passenger rail transport, interurban
BRITISH VALVE AND ACTUATOR ASSOCIATION LIMITED BANBURY Active SMALL 94120 - Activities of professional membership organizations
COPELAND CLIMATE TECHNOLOGIES LIMITED READING Active FULL 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
DARWELL FABRICATIONS LIMITED TAMWORTH, Dissolved... ACCOUNTS TYPE NOT AVA 2875 - Manufacture other fabricated metal products
VALMET AUTOMATION LIMITED HALE ... SMALL 71121 - Engineering design activities for industrial process and production
MCCLOSKEY INTERNATIONAL LTD RUGBY UNITED KINGDOM Active FULL 32990 - Other manufacturing n.e.c.
DARWELL FABRICATIONS (KENILWORTH) LIMITED TAMWORTH Dissolved... ACCOUNTS TYPE NOT AVA 2875 - Manufacture other fabricated metal products
KILN FLAME SYSTEMS LIMITED HIGH WYCOMBE Dissolved... TOTAL EXEMPTION FULL 28210 - Manufacture of ovens, furnaces and furnace burners
DARWELL GROUP LIMITED STAFFORDSHIRE Dissolved... NO ACCOUNTS FILED 2875 - Manufacture other fabricated metal products
STEAM CLEANERS DIRECT LIMITED ATHERSTONE Dissolved... DORMANT 46690 - Wholesale of other machinery and equipment
FOCAL POINT UK LTD SOLIHULL Dissolved... MICRO ENTITY 70221 - Financial management
CENTURION ACCOUNTING SERVICES LTD LONDON ENGLAND Active DORMANT 69201 - Accounting and auditing activities
DATASCOPE SYSTEMS LIMITED CHESTER Active FULL 82990 - Other business support service activities n.e.c.
KILN FLAME SYSTEMS ENTERPRISES LIMITED HIGH WYCOMBE Dissolved... TOTAL EXEMPTION FULL 70100 - Activities of head offices
LATEST TECHNOLOGY LIMITED CHESTER ENGLAND Active TOTAL EXEMPTION FULL 62030 - Computer facilities management activities
DATASCOPE (HOLDINGS) LIMITED SALTNEY FERRY UNITED KINGDOM Active GROUP 82990 - Other business support service activities n.e.c.
NELES UK LTD BASINGSTOKE ENGLAND Active FULL 28990 - Manufacture of other special-purpose machinery n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MCCLOSKEY INTERNATIONAL LTD RUGBY UNITED KINGDOM Active FULL 32990 - Other manufacturing n.e.c.
KNIGHT WEBB LIMITED RUGBY ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
EQUITES NEWLANDS (JUNCTION 24) LTD RUGBY UNITED KINGDOM Active SMALL 68209 - Other letting and operating of own or leased real estate
NEWBRIDGE PARK MANAGEMENT COMPANY LIMITED RUGBY UNITED KINGDOM Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
EQUITES NEWLANDS (PETERBOROUGH WEST) LTD RUGBY UNITED KINGDOM Active SMALL 68209 - Other letting and operating of own or leased real estate
EQUITES PETERBOROUGH GATEWAY LIMITED RUGBY ENGLAND Active FULL 68209 - Other letting and operating of own or leased real estate
HOYLAND MANAGEMENT COMPANY LIMITED RUGBY UNITED KINGDOM Active DORMANT 68320 - Management of real estate on a fee or contract basis
EQUITES NEWLANDS (CAMBRIDGE PLOT 1) LTD RUGBY ENGLAND Active DORMANT 68209 - Other letting and operating of own or leased real estate
EQUITES NEWLANDS (CAMBRIDGE PLOT 2) LTD RUGBY ENGLAND Active DORMANT 68209 - Other letting and operating of own or leased real estate