Company NameNew Metals And Chemicals (Holdings) Limited
DirectorJonathan Paul Lindsay
Company StatusActive
Company Number00391242
CategoryPrivate Limited Company
Incorporation Date18 November 1944(79 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jonathan Paul Lindsay
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1998(53 years, 2 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewmet House Rue De St. Lawrence
Waltham Abbey
Essex
EN9 1PF
Secretary NameDenise Lindsay
NationalityBritish
StatusCurrent
Appointed26 February 2008(63 years, 3 months after company formation)
Appointment Duration16 years, 2 months
RoleDesigner
Correspondence AddressNewmet House Rue De St. Lawrence
Waltham Abbey
Essex
EN9 1PF
Director NameCyril Godfray Bacon
Date of BirthMay 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(46 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 13 January 1997)
RoleChemical Engineer Rtd
Correspondence AddressHill Farm Cottage
Ufford
Woodbridge
Suffolk
IP13 6EG
Director NameSir Timothy Edward Charles Hoare
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(46 years, 2 months after company formation)
Appointment Duration17 years (resigned 19 January 2008)
RoleCompany Director
Correspondence Address10 Belitha Villas
London
N1 1PD
Director NameRobert Keith Lindsay
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(46 years, 2 months after company formation)
Appointment Duration24 years (resigned 02 February 2015)
RoleChemical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address21 Buckingham Gate
London
SW1E 6LS
Secretary NameSylvia Tilbrook
NationalityBritish
StatusResigned
Appointed22 January 1991(46 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 16 January 1995)
RoleCompany Director
Correspondence Address53 Cheyne Hill
Surbiton
Surrey
KT5 8BL
Secretary NameMr Jonathan Paul Lindsay
NationalityBritish
StatusResigned
Appointed16 January 1995(50 years, 2 months after company formation)
Appointment Duration13 years, 1 month (resigned 26 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHawthorns Station Road
Otford
Sevenoaks
Kent
TN14 5QU
Director NameMichael Hancocks
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1997(52 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 April 2001)
RoleCompany Director
Correspondence Address19 Abbots Road
Abbots Langley
Watford
Hertfordshire
WD5 0AY
Director NameMrs Jacqueline Anne Imas
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(71 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewmet House Rue De St. Lawrence
Waltham Abbey
Essex
EN9 1PF

Contact

Websitenewmetalsandchemicals.com
Telephone01992 711111
Telephone regionLea Valley

Location

Registered AddressNewmet House
Rue De St. Lawrence
Waltham Abbey
Essex
EN9 1PF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Turnover£5,511,070
Gross Profit£2,308,951
Net Worth£1,258,455
Cash£264,605
Current Liabilities£1,316,053

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Charges

18 October 2012Delivered 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 2010Delivered 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 2010Delivered 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 2000Delivered 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

Filing History

3 February 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
6 August 2020Confirmation statement made on 5 August 2020 with updates (4 pages)
30 April 2020Termination of appointment of Jacqueline Anne Imas as a director on 30 April 2020 (1 page)
22 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
5 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
21 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
4 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
24 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
15 January 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
10 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
10 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
25 February 2017Confirmation statement made on 16 February 2017 with updates (7 pages)
25 February 2017Confirmation statement made on 16 February 2017 with updates (7 pages)
8 April 2016Appointment of Mrs Jacqueline Anne Imas as a director on 1 April 2016 (2 pages)
8 April 2016Appointment of Mrs Jacqueline Anne Imas as a director on 1 April 2016 (2 pages)
25 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100,117
(5 pages)
25 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100,117
(5 pages)
24 November 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
20 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
16 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100,117
(5 pages)
16 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100,117
(5 pages)
11 March 2015Termination of appointment of Robert Keith Lindsay as a director on 2 February 2015 (1 page)
11 March 2015Termination of appointment of Robert Keith Lindsay as a director on 2 February 2015 (1 page)
11 March 2015Termination of appointment of Robert Keith Lindsay as a director on 2 February 2015 (1 page)
14 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
14 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
13 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100,117
(5 pages)
13 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100,117
(5 pages)
31 October 2013Total exemption full accounts made up to 31 May 2013 (15 pages)
31 October 2013Total exemption full accounts made up to 31 May 2013 (15 pages)
18 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
8 February 2013Total exemption full accounts made up to 31 May 2012 (18 pages)
8 February 2013Total exemption full accounts made up to 31 May 2012 (18 pages)
24 October 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
24 October 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
23 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
14 November 2011Total exemption full accounts made up to 31 May 2011 (18 pages)
14 November 2011Total exemption full accounts made up to 31 May 2011 (18 pages)
7 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
12 January 2011Total exemption full accounts made up to 31 May 2010 (18 pages)
12 January 2011Total exemption full accounts made up to 31 May 2010 (18 pages)
2 September 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 September 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 September 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
1 September 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
17 February 2010Director's details changed for Jonathan Paul Lindsay on 16 February 2010 (2 pages)
17 February 2010Secretary's details changed for Denise Lindsay on 16 February 2010 (1 page)
17 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (8 pages)
17 February 2010Register(s) moved to registered inspection location (1 page)
17 February 2010Register inspection address has been changed (1 page)
17 February 2010Director's details changed for Jonathan Paul Lindsay on 16 February 2010 (2 pages)
17 February 2010Secretary's details changed for Denise Lindsay on 16 February 2010 (1 page)
17 February 2010Register inspection address has been changed (1 page)
17 February 2010Director's details changed for Robert Keith Lindsay on 16 February 2010 (2 pages)
17 February 2010Register(s) moved to registered inspection location (1 page)
17 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (8 pages)
17 February 2010Director's details changed for Robert Keith Lindsay on 16 February 2010 (2 pages)
13 January 2010Group of companies' accounts made up to 31 May 2009 (18 pages)
13 January 2010Group of companies' accounts made up to 31 May 2009 (18 pages)
13 May 2009Ad 27/04/09\gbp si 714@1=714\gbp ic 99403/100117\ (2 pages)
13 May 2009Particulars of contract relating to shares (2 pages)
13 May 2009Ad 27/04/09\gbp si 714@1=714\gbp ic 99403/100117\ (2 pages)
13 May 2009Particulars of contract relating to shares (2 pages)
4 March 2009Return made up to 16/02/09; full list of members (7 pages)
4 March 2009Return made up to 16/02/09; full list of members (7 pages)
29 January 2009Group of companies' accounts made up to 31 May 2008 (18 pages)
29 January 2009Group of companies' accounts made up to 31 May 2008 (18 pages)
12 March 2008Secretary appointed denise lindsay (1 page)
12 March 2008Appointment terminated secretary jonathan lindsay (1 page)
12 March 2008Appointment terminated secretary jonathan lindsay (1 page)
12 March 2008Secretary appointed denise lindsay (1 page)
21 February 2008Director resigned (1 page)
21 February 2008Director resigned (1 page)
19 February 2008Return made up to 16/02/08; full list of members (8 pages)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
19 February 2008Return made up to 16/02/08; full list of members (8 pages)
23 January 2008Group of companies' accounts made up to 31 May 2007 (19 pages)
23 January 2008Group of companies' accounts made up to 31 May 2007 (19 pages)
8 March 2007Return made up to 16/02/07; full list of members (13 pages)
8 March 2007Return made up to 16/02/07; full list of members (13 pages)
15 February 2007Group of companies' accounts made up to 31 May 2006 (19 pages)
15 February 2007Group of companies' accounts made up to 31 May 2006 (19 pages)
1 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
1 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
16 March 2006Group of companies' accounts made up to 31 May 2005 (20 pages)
16 March 2006Return made up to 16/02/06; full list of members (13 pages)
16 March 2006Return made up to 16/02/06; full list of members (13 pages)
16 March 2006Group of companies' accounts made up to 31 May 2005 (20 pages)
16 May 2005Group of companies' accounts made up to 31 May 2004 (20 pages)
16 May 2005Group of companies' accounts made up to 31 May 2004 (20 pages)
17 March 2005Return made up to 16/02/05; full list of members (13 pages)
17 March 2005Return made up to 16/02/05; full list of members (13 pages)
11 March 2004Group of companies' accounts made up to 31 May 2003 (20 pages)
11 March 2004Group of companies' accounts made up to 31 May 2003 (20 pages)
28 February 2004Return made up to 16/02/04; change of members (8 pages)
28 February 2004Return made up to 16/02/04; change of members (8 pages)
19 March 2003Group of companies' accounts made up to 31 May 2002 (21 pages)
19 March 2003Group of companies' accounts made up to 31 May 2002 (21 pages)
2 March 2003Return made up to 16/02/03; no change of members (7 pages)
2 March 2003Return made up to 16/02/03; no change of members (7 pages)
4 March 2002Return made up to 16/02/02; full list of members (10 pages)
4 March 2002Return made up to 16/02/02; full list of members (10 pages)
4 March 2002Group of companies' accounts made up to 31 May 2001 (21 pages)
4 March 2002Group of companies' accounts made up to 31 May 2001 (21 pages)
3 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
26 February 2001Return made up to 16/02/01; no change of members (7 pages)
26 February 2001Return made up to 16/02/01; no change of members (7 pages)
24 January 2001Full group accounts made up to 31 May 2000 (22 pages)
24 January 2001Full group accounts made up to 31 May 2000 (22 pages)
16 November 2000Particulars of mortgage/charge (4 pages)
16 November 2000Particulars of mortgage/charge (4 pages)
7 April 2000Full group accounts made up to 31 May 1999 (20 pages)
7 April 2000Full group accounts made up to 31 May 1999 (20 pages)
23 March 2000Return made up to 16/02/00; change of members (7 pages)
23 March 2000Return made up to 16/02/00; change of members (7 pages)
22 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
22 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
4 March 1999Return made up to 16/02/99; full list of members (8 pages)
4 March 1999Return made up to 16/02/99; full list of members (8 pages)
6 March 1998Return made up to 16/02/98; full list of members (7 pages)
6 March 1998Return made up to 16/02/98; full list of members (7 pages)
5 March 1998Full group accounts made up to 31 May 1997 (21 pages)
5 March 1998Full group accounts made up to 31 May 1997 (21 pages)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
10 April 1997New director appointed (2 pages)
10 April 1997Director resigned (1 page)
10 April 1997New director appointed (2 pages)
10 April 1997Director resigned (1 page)
14 March 1997Return made up to 16/02/97; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 March 1997Full group accounts made up to 31 May 1996 (21 pages)
14 March 1997Full group accounts made up to 31 May 1996 (21 pages)
14 March 1997Return made up to 16/02/97; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 August 1996Memorandum and Articles of Association (3 pages)
30 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 August 1996Memorandum and Articles of Association (3 pages)
24 March 1996Full group accounts made up to 31 May 1995 (18 pages)
24 March 1996Full group accounts made up to 31 May 1995 (18 pages)
14 March 1996Return made up to 16/02/96; full list of members (7 pages)
14 March 1996Return made up to 16/02/96; full list of members (7 pages)
13 April 1995Nc inc already adjusted 16/01/95 (1 page)
13 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 April 1995Nc inc already adjusted 16/01/95 (1 page)
20 December 1969Memorandum and Articles of Association (13 pages)
20 December 1969Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
20 December 1969Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
20 December 1969Memorandum and Articles of Association (13 pages)
18 November 1944Incorporation (20 pages)
18 November 1944Incorporation (20 pages)