ABOUT METRODENT LIMITED
Established in 1936 Metrodent has grown into a major supplier of dental materials and equipment in the UK and throughout the world. A Company you can rely on with friendly knowledgeable staff that are always here to help. Metrodent gives a great service, high quality products and value for money.
With over 60 years of manufacturing expertise Metrodent produces a wide range of dental products including dental waxes, denture base and duplicating gels. A number of these own branded products being market leaders in countries around the world.
Exclusive clinical products
Visit our online shop for exclusive premium clinical dental products including iDenture, a revolutionary concept in complete denture prosthetics, Intensiv dental diamonds, oscillating files and IPR products plus a range of high quality Impression materials.
The Metrodent tooth department houses over 50,000 sets of teeth including ranges from Candulor, Dentsply, Heraeus and Ivoclar Vivadent.
Metrodent Limited
KEY FINANCE
Year
2016
Assets
£2884.23k
▲ £322.94k (12.61 %)
Cash
£289.28k
▲ £276.73k (2,204.11 %)
Liabilities
£977.42k
▲ £31.67k (3.35 %)
Net Worth
£1906.81k
▲ £291.26k (18.03 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Kirklees
- Company name
- METRODENT LIMITED
- Company number
- 00320774
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
17 Nov 1936
Age - 89 years
- Home Country
- United Kingdom
CONTACTS
- Website
- metrodent.com
- Phones
-
+44 (0)1484 461 616
01484 461 616
- Registered Address
- LOWERGATE WORKS,
LOWERGATE PADDOCK,
HUDDERSFIELD,
YORKSHIRE,
HD3 4EP
ECONOMIC ACTIVITIES
- 46180
- Agents specialized in the sale of other particular products
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
LAST EVENTS
- 26 Sep 2016
- Total exemption small company accounts made up to 31 December 2015
- 10 Aug 2016
- Confirmation statement made on 7 August 2016 with updates
- 14 Sep 2015
- Total exemption small company accounts made up to 31 December 2014
CHARGES
-
12 November 2014
- Status
- Outstanding
- Delivered
- 18 November 2014
-
Persons entitled
- National Westminster Bank PLC
- Description
- Contains fixed charge…
-
14 February 2014
- Status
- Satisfied
on 12 December 2014
- Delivered
- 18 February 2014
-
Persons entitled
- Hsbc Bank PLC
- Description
- Notification of addition to or amendment of charge…
-
26 March 1957
- Status
- Satisfied
on 21 November 2014
- Delivered
- 1 April 1957
-
Persons entitled
- Westminster Bank LTD
- Description
- "Kelston", 61 iledholt bank, huddersfield, yorks, together…
See Also
Last update 2018
METRODENT LIMITED DIRECTORS
Michael John Toon
Acting
- Role
- Secretary
- Address
- Little Huthwaite, Huthwaite Lane Thurgoland, Sheffield, South Yorkshire, S35 7AF
- Name
- TOON, Michael John
Garry Bradley Needham
Acting
PSC
- Appointed
- 29 September 1992
- Occupation
- Marketing Manager
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- Penard, Chapel Lane, Penistone, Sheffield, South Yorkshire, S36 6AQ
- Country Of Residence
- England
- Name
- NEEDHAM, Garry Bradley
- Notified On
- 7 August 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
George Edward Needham
Acting
PSC
- Occupation
- Manager
- Role
- Director
- Age
- 86
- Nationality
- British
- Address
- Imbros, Manchester Road, Deepcar, Sheffield, South Yorkshire, S36 2UU
- Country Of Residence
- England
- Name
- NEEDHAM, George Edward
- Notified On
- 7 August 2016
- Nature Of Control
- Ownership of shares – More than 50% but less than 75%
Michael John Toon
Acting
PSC
- Appointed
- 01 May 1993
- Occupation
- Accountant
- Role
- Director
- Age
- 73
- Nationality
- British
- Address
- Little Huthwaite, Huthwaite Lane Thurgoland, Sheffield, South Yorkshire, S35 7AF
- Country Of Residence
- England
- Name
- TOON, Michael John
- Notified On
- 7 August 2016
- Nature Of Control
- Has significant influence or control as a trustee of a trust
Ruth Julia Drummond Jackson
Resigned
- Resigned
- 13 October 1997
- Occupation
- Married Woman
- Role
- Director
- Age
- 120
- Nationality
- British
- Address
- Silvertrees 33 Whitworth Road, Sheffield, South Yorkshire, S10 3HD
- Name
- DRUMMOND JACKSON, Ruth Julia
Gerald Henry Jarvis
Resigned
PSC
- Resigned
- 31 October 2013
- Occupation
- Solicitor
- Role
- Director
- Age
- 97
- Nationality
- British
- Address
- 13 Station Street, Huddersfield, West Yorkshire, HD1 1LY
- Country Of Residence
- England
- Name
- JARVIS, Gerald Henry
- Notified On
- 7 August 2016
- Nature Of Control
- Has significant influence or control as a trustee of a trust
Ian Stewart Lait
Resigned
- Appointed
- 27 September 2011
- Resigned
- 31 August 2015
- Occupation
- Sales Director
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- Lowergate Works, Lowergate Paddock, Huddersfield, Yorkshire, HD3 4EP
- Country Of Residence
- United Kingdom
- Name
- LAIT, Ian Stewart
Ian Stewart Lait
Resigned
- Appointed
- 01 July 2005
- Resigned
- 30 April 2007
- Occupation
- Sales Director
- Role
- Director
- Age
- 58
- Nationality
- British
- Address
- Rock Cottage Off Main Street, Grindleton, Clitheroe, Lancashire, BB7 4QT
- Country Of Residence
- United Kingdom
- Name
- LAIT, Ian Stewart
Michael John Lambert
Resigned
- Appointed
- 21 January 1998
- Resigned
- 13 June 2008
- Occupation
- Works Director
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- 15 Beech Avenue, Silkstone Common, Barnsley, S75 4RH
- Name
- LAMBERT, Michael John
REVIEWS
Check The Company
Excellent according to the company’s financial health.