ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment 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.
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 13 August 2025 (2 months ago)
Next confirmation dated 13 August 2026
Due by 27 August 2026 (10 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
No. 1 The Square Thorpe Park View
Thorpe Park
Leeds
LS15 8GH
England
Address changed on 17 Nov 2023 (1 year 11 months ago)
Previous address was Ellington House 9 Savannah Way Leeds Valley Park Leeds West Yorkshire LS10 1AB
Telephone
0333 5565552
Email
Unreported
People
Officers
7
Shareholders
2
Controllers (PSC)
1
Director • Chartered Accountant • British • Lives in England • Born in Dec 1972
Director • Irish • Lives in Ireland • Born in Aug 1974
Director • British • Lives in England • Born in Dec 1963
Director • Solicitor • British • Lives in UK • Born in Dec 1966
Director • Managing Director • British • Lives in England • Born in May 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Lowell Financial Ltd
Clodagh Brigid Gunnigle, John Simon Pears, and 2 more are mutual people.
Active
Lowell Portfolio I Ltd
Clodagh Brigid Gunnigle, John Simon Pears, 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
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£130.45M
Increased by £62.18M (+91%)
Turnover
£351.26M
Increased by £27.54M (+9%)
Employees
1.45K
Decreased by 104 (-7%)
Total Assets
£2.1B
Increased by £287.94M (+16%)
Total Liabilities
-£1.63B
Increased by £272.09M (+20%)
Net Assets
£470.34M
Increased by £15.85M (+3%)
Debt Ratio (%)
78%
Increased by 2.7% (+4%)
Latest Activity
Confirmation Submitted
23 Hours Ago on 23 Oct 2025
Group Accounts Submitted
1 Month Ago on 8 Sep 2025
New Charge Registered
4 Months Ago on 25 Jun 2025
New Charge Registered
4 Months Ago on 25 Jun 2025
New Charge Registered
4 Months Ago on 20 Jun 2025
Charge Satisfied
4 Months Ago on 9 Jun 2025
New Charge Registered
4 Months Ago on 4 Jun 2025
New Charge Registered
4 Months Ago on 4 Jun 2025
Clodagh Brigid Gunnigle Resigned
4 Months Ago on 31 May 2025
Sarah Jane Perry Resigned
5 Months Ago on 2 May 2025
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
Documents
Confirmation statement made on 13 August 2025 with no updates
Submitted on 23 Oct 2025
Group of companies' accounts made up to 31 December 2024
Submitted on 8 Sep 2025
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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year