Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Metis Bidco Limited
Metis Bidco Limited is an active company incorporated on 31 May 2011 with the registered office located in . Metis Bidco Limited was registered 14 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07652466
Private limited company
Age
14 years
Incorporated
31 May 2011
Size
Large
Turnover is over
£54M
Balance sheet is over
£27M
Over
250 employees
Confirmation
Submitted
Dated
14 October 2024
(10 months ago)
Next confirmation dated
14 October 2025
Due by
28 October 2025
(1 month remaining)
Last change occurred
5 years ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Group
Next accounts for period
31 December 2024
Due by
30 September 2025
(23 days remaining)
Learn more about Metis Bidco Limited
Contact
Address
No. 1 The Square Thorpe Park View
Thorpe Park
Leeds
LS15 8GH
England
Address changed on
17 Nov 2023
(1 year 9 months ago)
Previous address was
Ellington House 9 Savannah Way Leeds Valley Park Leeds West Yorkshire LS10 1AB
Companies in
Telephone
Unreported
Email
Unreported
Website
Lowellgroup.co.uk
See All Contacts
People
Officers
7
Shareholders
2
Controllers (PSC)
1
Mrs Fiona Claire Barker
Director • Chartered Accountant • British • Lives in England • Born in Dec 1972
Clodagh Brigid Gunnigle
Director • Irish • Lives in Ireland • Born in Aug 1974
Caroline Marsh
Director • British • Lives in England • Born in Dec 1963
Sarah Jane Perry
Director • Solicitor • British • Lives in UK • Born in Dec 1966
John Simon Pears
Director • Managing Director • British • Lives in England • Born in May 1973
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Lowell Financial Ltd
John Simon Pears, Caroline Marsh, and 2 more are mutual people.
Active
Lowell Portfolio I Ltd
John Simon Pears, Caroline Marsh, and 2 more are mutual people.
Active
Fredrickson International Limited
John Simon Pears and Mr Colin George Storrar are mutual people.
Active
Overdales Legal Limited
Mrs Fiona Claire Barker and Sarah Jane Perry are mutual people.
Active
Lowell Group Limited
John Simon Pears and Mrs Fiona Claire Barker are mutual people.
Active
Hoist Finance UK Limited
John Simon Pears and Mrs Fiona Claire Barker are mutual people.
Active
Lowell UK Shared Services Limited
John Simon Pears and Mrs Fiona Claire Barker are mutual people.
Active
Lowell Portfolio Iv Limited
John Simon Pears and Mrs Fiona Claire Barker are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£68.28M
Increased by £8.31M (+14%)
Turnover
£323.73M
Increased by £10.31M (+3%)
Employees
1.55K
Increased by 180 (+13%)
Total Assets
£1.81B
Increased by £52.92M (+3%)
Total Liabilities
-£1.35B
Increased by £53.18M (+4%)
Net Assets
£454.49M
Decreased by £261K (-0%)
Debt Ratio (%)
75%
Increased by 0.77% (+1%)
See 10 Year Full Financials
Latest Activity
New Charge Registered
2 Months Ago on 25 Jun 2025
New Charge Registered
2 Months Ago on 25 Jun 2025
New Charge Registered
2 Months Ago on 20 Jun 2025
Charge Satisfied
2 Months Ago on 9 Jun 2025
New Charge Registered
3 Months Ago on 4 Jun 2025
New Charge Registered
3 Months Ago on 4 Jun 2025
Clodagh Brigid Gunnigle Resigned
3 Months Ago on 31 May 2025
Sarah Jane Perry Resigned
4 Months Ago on 2 May 2025
Mr Andrew James Green Appointed
4 Months Ago on 1 May 2025
Caroline Marsh Resigned
5 Months Ago on 31 Mar 2025
Get Alerts
Get Credit Report
Discover Metis Bidco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registration of charge 076524660018, created on 25 June 2025
Submitted on 2 Jul 2025
Registration of charge 076524660017, created on 25 June 2025
Submitted on 1 Jul 2025
Registration of charge 076524660016, created on 20 June 2025
Submitted on 20 Jun 2025
Satisfaction of charge 076524660010 in full
Submitted on 9 Jun 2025
Registration of charge 076524660014, created on 4 June 2025
Submitted on 5 Jun 2025
Registration of charge 076524660015, created on 4 June 2025
Submitted on 5 Jun 2025
Termination of appointment of Clodagh Brigid Gunnigle as a director on 31 May 2025
Submitted on 2 Jun 2025
Termination of appointment of Sarah Jane Perry as a director on 2 May 2025
Submitted on 6 May 2025
Appointment of Mr Andrew James Green as a director on 1 May 2025
Submitted on 1 May 2025
Termination of appointment of Caroline Marsh as a director on 31 March 2025
Submitted on 1 Apr 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs