Waltham Abbey
Essex
EN9 1PF
Secretary Name | Denise Lindsay |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 February 2008(63 years, 3 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Designer |
Correspondence Address | Newmet House Rue De St. Lawrence Waltham Abbey Essex EN9 1PF |
Director Name | Cyril Godfray Bacon |
---|---|
Date of Birth | May 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(46 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 January 1997) |
Role | Chemical Engineer Rtd |
Correspondence Address | Hill Farm Cottage Ufford Woodbridge Suffolk IP13 6EG |
Director Name | Sir Timothy Edward Charles Hoare |
---|---|
Date of Birth | November 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(46 years, 2 months after company formation) |
Appointment Duration | 17 years (resigned 19 January 2008) |
Role | Company Director |
Correspondence Address | 10 Belitha Villas London N1 1PD |
Director Name | Robert Keith Lindsay |
---|---|
Date of Birth | November 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(46 years, 2 months after company formation) |
Appointment Duration | 24 years (resigned 02 February 2015) |
Role | Chemical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 21 Buckingham Gate London SW1E 6LS |
Secretary Name | Sylvia Tilbrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1991(46 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 16 January 1995) |
Role | Company Director |
Correspondence Address | 53 Cheyne Hill Surbiton Surrey KT5 8BL |
Secretary Name | Mr Jonathan Paul Lindsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(50 years, 2 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 26 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hawthorns Station Road Otford Sevenoaks Kent TN14 5QU |
Director Name | Michael Hancocks |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1997(52 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | 19 Abbots Road Abbots Langley Watford Hertfordshire WD5 0AY |
Director Name | Mrs Jacqueline Anne Imas |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(71 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Newmet House Rue De St. Lawrence Waltham Abbey Essex EN9 1PF |
Website | newmetalsandchemicals.com |
---|---|
Telephone | 01992 711111 |
Telephone region | Lea Valley |
Registered Address | Newmet House Rue De St. Lawrence Waltham Abbey Essex EN9 1PF |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey South West |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £5,511,070 |
Gross Profit | £2,308,951 |
Net Worth | £1,258,455 |
Cash | £264,605 |
Current Liabilities | £1,316,053 |
Latest Accounts | 31 May 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 22 July 2023 (2 months ago) |
---|---|
Next Return Due | 5 August 2024 (10 months, 1 week from now) |
18 October 2012 | Delivered on: 24 October 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and all the other companies and limited liability partnerships to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
27 August 2010 | Delivered on: 2 September 2010 Persons entitled: Alick Tibbatts Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Newmet house rue de st lawrence waltham abbey essex by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The proceeds of any insurance affecting the property or assets. Outstanding |
24 August 2010 | Delivered on: 1 September 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
3 November 2000 | Delivered on: 16 November 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that leasehold property k/a 151 brooker road abbey house waltham abbey essex. Outstanding |
3 February 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
---|---|
6 August 2020 | Confirmation statement made on 5 August 2020 with updates (4 pages) |
30 April 2020 | Termination of appointment of Jacqueline Anne Imas as a director on 30 April 2020 (1 page) |
22 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
5 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
21 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
4 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
24 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
15 January 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
10 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
10 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
25 February 2017 | Confirmation statement made on 16 February 2017 with updates (7 pages) |
25 February 2017 | Confirmation statement made on 16 February 2017 with updates (7 pages) |
8 April 2016 | Appointment of Mrs Jacqueline Anne Imas as a director on 1 April 2016 (2 pages) |
8 April 2016 | Appointment of Mrs Jacqueline Anne Imas as a director on 1 April 2016 (2 pages) |
25 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
24 November 2015 | Registered office address changed from 21 Buckingham Gate London SW1E 6LS to Newmet House Rue De St. Lawrence Waltham Abbey Essex EN9 1PF on 24 November 2015 (1 page) |
24 November 2015 | Registered office address changed from 21 Buckingham Gate London SW1E 6LS to Newmet House Rue De St. Lawrence Waltham Abbey Essex EN9 1PF on 24 November 2015 (1 page) |
20 November 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
16 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
11 March 2015 | Termination of appointment of Robert Keith Lindsay as a director on 2 February 2015 (1 page) |
11 March 2015 | Termination of appointment of Robert Keith Lindsay as a director on 2 February 2015 (1 page) |
11 March 2015 | Termination of appointment of Robert Keith Lindsay as a director on 2 February 2015 (1 page) |
14 January 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
13 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
31 October 2013 | Total exemption full accounts made up to 31 May 2013 (15 pages) |
31 October 2013 | Total exemption full accounts made up to 31 May 2013 (15 pages) |
18 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Total exemption full accounts made up to 31 May 2012 (18 pages) |
8 February 2013 | Total exemption full accounts made up to 31 May 2012 (18 pages) |
24 October 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
24 October 2012 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
23 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
14 November 2011 | Total exemption full accounts made up to 31 May 2011 (18 pages) |
14 November 2011 | Total exemption full accounts made up to 31 May 2011 (18 pages) |
7 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Total exemption full accounts made up to 31 May 2010 (18 pages) |
12 January 2011 | Total exemption full accounts made up to 31 May 2010 (18 pages) |
2 September 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 September 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
1 September 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
1 September 2010 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
17 February 2010 | Director's details changed for Jonathan Paul Lindsay on 16 February 2010 (2 pages) |
17 February 2010 | Secretary's details changed for Denise Lindsay on 16 February 2010 (1 page) |
17 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (8 pages) |
17 February 2010 | Register(s) moved to registered inspection location (1 page) |
17 February 2010 | Register inspection address has been changed (1 page) |
17 February 2010 | Director's details changed for Jonathan Paul Lindsay on 16 February 2010 (2 pages) |
17 February 2010 | Secretary's details changed for Denise Lindsay on 16 February 2010 (1 page) |
17 February 2010 | Register inspection address has been changed (1 page) |
17 February 2010 | Director's details changed for Robert Keith Lindsay on 16 February 2010 (2 pages) |
17 February 2010 | Register(s) moved to registered inspection location (1 page) |
17 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (8 pages) |
17 February 2010 | Director's details changed for Robert Keith Lindsay on 16 February 2010 (2 pages) |
13 January 2010 | Group of companies' accounts made up to 31 May 2009 (18 pages) |
13 January 2010 | Group of companies' accounts made up to 31 May 2009 (18 pages) |
13 May 2009 | Ad 27/04/09\gbp si 714@1=714\gbp ic 99403/100117\ (2 pages) |
13 May 2009 | Particulars of contract relating to shares (2 pages) |
13 May 2009 | Ad 27/04/09\gbp si 714@1=714\gbp ic 99403/100117\ (2 pages) |
13 May 2009 | Particulars of contract relating to shares (2 pages) |
4 March 2009 | Return made up to 16/02/09; full list of members (7 pages) |
4 March 2009 | Return made up to 16/02/09; full list of members (7 pages) |
29 January 2009 | Group of companies' accounts made up to 31 May 2008 (18 pages) |
29 January 2009 | Group of companies' accounts made up to 31 May 2008 (18 pages) |
12 March 2008 | Secretary appointed denise lindsay (1 page) |
12 March 2008 | Appointment terminated secretary jonathan lindsay (1 page) |
12 March 2008 | Appointment terminated secretary jonathan lindsay (1 page) |
12 March 2008 | Secretary appointed denise lindsay (1 page) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
19 February 2008 | Return made up to 16/02/08; full list of members (8 pages) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Return made up to 16/02/08; full list of members (8 pages) |
23 January 2008 | Group of companies' accounts made up to 31 May 2007 (19 pages) |
23 January 2008 | Group of companies' accounts made up to 31 May 2007 (19 pages) |
8 March 2007 | Return made up to 16/02/07; full list of members (13 pages) |
8 March 2007 | Return made up to 16/02/07; full list of members (13 pages) |
15 February 2007 | Group of companies' accounts made up to 31 May 2006 (19 pages) |
15 February 2007 | Group of companies' accounts made up to 31 May 2006 (19 pages) |
1 June 2006 | Resolutions
|
1 June 2006 | Resolutions
|
16 March 2006 | Group of companies' accounts made up to 31 May 2005 (20 pages) |
16 March 2006 | Return made up to 16/02/06; full list of members (13 pages) |
16 March 2006 | Return made up to 16/02/06; full list of members (13 pages) |
16 March 2006 | Group of companies' accounts made up to 31 May 2005 (20 pages) |
16 May 2005 | Group of companies' accounts made up to 31 May 2004 (20 pages) |
16 May 2005 | Group of companies' accounts made up to 31 May 2004 (20 pages) |
17 March 2005 | Return made up to 16/02/05; full list of members (13 pages) |
17 March 2005 | Return made up to 16/02/05; full list of members (13 pages) |
11 March 2004 | Group of companies' accounts made up to 31 May 2003 (20 pages) |
11 March 2004 | Group of companies' accounts made up to 31 May 2003 (20 pages) |
28 February 2004 | Return made up to 16/02/04; change of members (8 pages) |
28 February 2004 | Return made up to 16/02/04; change of members (8 pages) |
19 March 2003 | Group of companies' accounts made up to 31 May 2002 (21 pages) |
19 March 2003 | Group of companies' accounts made up to 31 May 2002 (21 pages) |
2 March 2003 | Return made up to 16/02/03; no change of members (7 pages) |
2 March 2003 | Return made up to 16/02/03; no change of members (7 pages) |
4 March 2002 | Return made up to 16/02/02; full list of members (10 pages) |
4 March 2002 | Return made up to 16/02/02; full list of members (10 pages) |
4 March 2002 | Group of companies' accounts made up to 31 May 2001 (21 pages) |
4 March 2002 | Group of companies' accounts made up to 31 May 2001 (21 pages) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
26 February 2001 | Return made up to 16/02/01; no change of members (7 pages) |
26 February 2001 | Return made up to 16/02/01; no change of members (7 pages) |
24 January 2001 | Full group accounts made up to 31 May 2000 (22 pages) |
24 January 2001 | Full group accounts made up to 31 May 2000 (22 pages) |
16 November 2000 | Particulars of mortgage/charge (4 pages) |
16 November 2000 | Particulars of mortgage/charge (4 pages) |
7 April 2000 | Full group accounts made up to 31 May 1999 (20 pages) |
7 April 2000 | Full group accounts made up to 31 May 1999 (20 pages) |
23 March 2000 | Return made up to 16/02/00; change of members (7 pages) |
23 March 2000 | Return made up to 16/02/00; change of members (7 pages) |
22 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
22 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
4 March 1999 | Return made up to 16/02/99; full list of members (8 pages) |
4 March 1999 | Return made up to 16/02/99; full list of members (8 pages) |
6 March 1998 | Return made up to 16/02/98; full list of members (7 pages) |
6 March 1998 | Return made up to 16/02/98; full list of members (7 pages) |
5 March 1998 | Full group accounts made up to 31 May 1997 (21 pages) |
5 March 1998 | Full group accounts made up to 31 May 1997 (21 pages) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | New director appointed (2 pages) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | Director resigned (1 page) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | Director resigned (1 page) |
14 March 1997 | Return made up to 16/02/97; full list of members
|
14 March 1997 | Full group accounts made up to 31 May 1996 (21 pages) |
14 March 1997 | Full group accounts made up to 31 May 1996 (21 pages) |
14 March 1997 | Return made up to 16/02/97; full list of members
|
30 August 1996 | Memorandum and Articles of Association (3 pages) |
30 August 1996 | Resolutions
|
30 August 1996 | Resolutions
|
30 August 1996 | Memorandum and Articles of Association (3 pages) |
24 March 1996 | Full group accounts made up to 31 May 1995 (18 pages) |
24 March 1996 | Full group accounts made up to 31 May 1995 (18 pages) |
14 March 1996 | Return made up to 16/02/96; full list of members (7 pages) |
14 March 1996 | Return made up to 16/02/96; full list of members (7 pages) |
13 April 1995 | Nc inc already adjusted 16/01/95 (1 page) |
13 April 1995 | Resolutions
|
13 April 1995 | Resolutions
|
13 April 1995 | Nc inc already adjusted 16/01/95 (1 page) |
20 December 1969 | Memorandum and Articles of Association (13 pages) |
20 December 1969 | Resolutions
|
20 December 1969 | Resolutions
|
20 December 1969 | Memorandum and Articles of Association (13 pages) |
18 November 1944 | Incorporation (20 pages) |
18 November 1944 | Incorporation (20 pages) |