logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
Ceased 12
  • 1
    Mcsheehy, Stuart Patrick
    Director born in June 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-01-02 ~ 2025-01-27
    OF - Director → CIF 0
  • 2
    Lamb, Robert Neil
    Director born in September 1970
    Individual (6 offsprings)
    Officer
    icon of calendar 1995-07-31 ~ 2023-12-01
    OF - Director → CIF 0
    Robert Neil Lamb
    Born in September 1970
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Nobes, Lynn
    Finance Director born in February 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2023-12-01 ~ 2024-12-06
    OF - Director → CIF 0
  • 4
    Marks, Jean Mary
    Company Director born in January 1933
    Individual
    Officer
    icon of calendar ~ 1996-01-31
    OF - Director → CIF 0
    Marks, Jean Mary
    Individual
    Officer
    icon of calendar ~ 1996-01-31
    OF - Secretary → CIF 0
  • 5
    Marks, Tina
    Individual (2 offsprings)
    Officer
    icon of calendar 1996-01-31 ~ 2008-07-02
    OF - Secretary → CIF 0
  • 6
    Marks, Roland Peter
    Company Director born in June 1933
    Individual
    Officer
    icon of calendar ~ 1996-01-31
    OF - Director → CIF 0
  • 7
    Haglund Skeppstedt, Ann-sofie Kristina
    Director born in August 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-02-10 ~ 2025-02-10
    OF - Director → CIF 0
  • 8
    Hynes, Paul Terance
    Engineer born in March 1975
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-03-04 ~ 2025-03-24
    OF - Director → CIF 0
  • 9
    Furhoff, Henrik
    Director born in July 1968
    Individual
    Officer
    icon of calendar 2023-04-12 ~ 2025-09-30
    OF - Director → CIF 0
    Mr Henrik Furhoff
    Born in July 1968
    Individual
    Person with significant control
    icon of calendar 2023-04-12 ~ 2025-09-01
    PE - Has significant influence or controlCIF 0
  • 10
    Tengroth, Ola
    Ceo born in November 1963
    Individual
    Officer
    icon of calendar 2020-01-02 ~ 2023-04-12
    OF - Director → CIF 0
    Mr Ola Tengroth
    Born in November 1963
    Individual
    Person with significant control
    icon of calendar 2020-01-02 ~ 2023-04-12
    PE - Has significant influence or controlCIF 0
  • 11
    Marks, Andrew Peter
    Company Director born in December 1962
    Individual (5 offsprings)
    Officer
    icon of calendar ~ 2020-01-02
    OF - Director → CIF 0
    Andrew Peter Marks
    Born in December 1962
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 12
    icon of addressKopmannagatan 2, Se-665 226, Karlstad, Sweden
    Corporate
    Person with significant control
    2020-01-02 ~ 2020-01-03
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

METROL SPRINGS LIMITED

Previous name
METROL PRECISION PRODUCTS LIMITED - 1985-10-02
Standard Industrial Classification
46900 - Non-specialised Wholesale Trade
25990 - Manufacture Of Other Fabricated Metal Products N.e.c.
Brief company account
Intangible Assets
138,591 GBP2024-12-31
141,856 GBP2023-12-31
Property, Plant & Equipment
772,097 GBP2024-12-31
874,254 GBP2023-12-31
Fixed Assets
910,688 GBP2024-12-31
1,016,110 GBP2023-12-31
Total Inventories
3,067,170 GBP2024-12-31
3,564,537 GBP2023-12-31
Debtors
2,371,325 GBP2024-12-31
2,353,413 GBP2023-12-31
Cash at bank and in hand
7,450 GBP2024-12-31
101,427 GBP2023-12-31
Current Assets
5,445,945 GBP2024-12-31
6,019,377 GBP2023-12-31
Net Current Assets/Liabilities
4,159,746 GBP2024-12-31
5,035,869 GBP2023-12-31
Total Assets Less Current Liabilities
5,070,434 GBP2024-12-31
6,051,979 GBP2023-12-31
Creditors
Non-current, Amounts falling due after one year
-76,740 GBP2023-12-31
Net Assets/Liabilities
4,847,794 GBP2024-12-31
5,759,402 GBP2023-12-31
Equity
Called up share capital
78,334 GBP2024-12-31
78,334 GBP2023-12-31
Retained earnings (accumulated losses)
4,769,460 GBP2024-12-31
5,681,068 GBP2023-12-31
Equity
4,847,794 GBP2024-12-31
5,759,402 GBP2023-12-31
Average Number of Employees
472024-01-01 ~ 2024-12-31
502023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
173,333 GBP2024-12-31
168,907 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
34,742 GBP2024-12-31
27,051 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Patents/Trademarks/Licences/Concessions
7,691 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Patents/Trademarks/Licences/Concessions
138,591 GBP2024-12-31
141,856 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
1,831,208 GBP2024-12-31
1,823,390 GBP2023-12-31
Furniture and fittings
333,088 GBP2024-12-31
243,429 GBP2023-12-31
Motor vehicles
42,060 GBP2024-12-31
42,060 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
2,206,356 GBP2024-12-31
2,108,879 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
1,165,045 GBP2024-12-31
1,010,498 GBP2023-12-31
Furniture and fittings
233,693 GBP2024-12-31
193,452 GBP2023-12-31
Motor vehicles
35,521 GBP2024-12-31
30,675 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,434,259 GBP2024-12-31
1,234,625 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
154,547 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
40,241 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
4,846 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
199,634 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
666,163 GBP2024-12-31
812,892 GBP2023-12-31
Furniture and fittings
99,395 GBP2024-12-31
49,977 GBP2023-12-31
Motor vehicles
6,539 GBP2024-12-31
11,385 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
1,221,465 GBP2024-12-31
1,276,621 GBP2023-12-31
Amounts Owed By Related Parties
359,095 GBP2024-12-31
Current
359,095 GBP2023-12-31
Other Debtors
Amounts falling due within one year
790,765 GBP2024-12-31
717,697 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
2,371,325 GBP2024-12-31
2,353,413 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Current
33,927 GBP2024-12-31
36,103 GBP2023-12-31
Other Remaining Borrowings
Current
10 GBP2024-12-31
10 GBP2023-12-31
Trade Creditors/Trade Payables
Current
676,181 GBP2024-12-31
479,847 GBP2023-12-31
Corporation Tax Payable
Current
59,029 GBP2024-12-31
61,535 GBP2023-12-31
Other Taxation & Social Security Payable
Current
273,689 GBP2024-12-31
268,724 GBP2023-12-31
Other Creditors
Current
188,063 GBP2024-12-31
80,109 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
55,300 GBP2024-12-31
57,180 GBP2023-12-31
Creditors
Current
1,286,199 GBP2024-12-31
983,508 GBP2023-12-31
Other Creditors
Non-current
41,074 GBP2024-12-31
76,740 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
77,165 GBP2024-12-31

  • METROL SPRINGS LIMITED
    Info
    METROL PRECISION PRODUCTS LIMITED - 1985-10-02
    Registered number 01877760
    icon of address5 Clayfield Close, Moulton Park Industrial Estate, Northampton NN3 6QF
    PRIVATE LIMITED COMPANY incorporated on 1985-01-15 (41 years). The company status is Active.
    The last date of confirmation statement was made at 2025-07-24
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.