2 Rue De St Lawrence
Waltham Abbey
Essex
EN9 1PF
Secretary Name | Denise Lindsay |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2014(12 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Correspondence Address | Newmet House 2 Rue De St Lawrence Waltham Abbey Essex EN9 1PF |
Director Name | Sir Timothy Edward Charles Hoare |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Belitha Villas London N1 1PD |
Director Name | Robert Keith Lindsay |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(same day as company formation) |
Role | Chemical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Newmet House 2 Rue De St Lawrence Waltham Abbey Essex EN9 1PF |
Secretary Name | Mr Jonathan Paul Lindsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Newmet House 2 Rue De St Lawrence Waltham Abbey Essex EN9 1PF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | newmet.co.uk |
---|
Registered Address | Newmet House 2 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 |
100k at £1 | New Metals & Chemicals Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £361,513 |
Cash | £34,636 |
Current Liabilities | £141,748 |
Latest Accounts | 31 May 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (2 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 16 February 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 1 March 2024 (3 months from now) |
9 November 2012 | Delivered on: 13 November 2012 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: F/H 2 rue de st lawrence, waltham abbey, essex t/no EX489501. Outstanding |
---|---|
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 |
16 January 2009 | Delivered on: 21 January 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or new metals and chemicals (holdings) limited, new metals and chemicals limited and newmet pifan limited to the chargee on any account whatsoever. Particulars: L/H 151 brooker road abbey house waltham abbey essex t/no EX251175. Outstanding |
16 February 2023 | Confirmation statement made on 16 February 2023 with no updates (3 pages) |
---|---|
18 November 2022 | Micro company accounts made up to 31 May 2022 (4 pages) |
16 February 2022 | Confirmation statement made on 16 February 2022 with no updates (3 pages) |
5 January 2022 | Micro company accounts made up to 31 May 2021 (4 pages) |
18 February 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
4 December 2020 | Micro company accounts made up to 31 May 2020 (4 pages) |
22 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
13 November 2019 | Micro company accounts made up to 31 May 2019 (4 pages) |
21 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
29 October 2018 | Micro company accounts made up to 31 May 2018 (3 pages) |
24 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
15 January 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
26 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
26 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 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
|
20 November 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 May 2015 (4 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 (3 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
11 November 2014 | Appointment of Denise Lindsay as a secretary on 1 November 2014 (3 pages) |
11 November 2014 | Appointment of Denise Lindsay as a secretary on 1 November 2014 (3 pages) |
11 November 2014 | Appointment of Denise Lindsay as a secretary on 1 November 2014 (3 pages) |
11 November 2014 | Termination of appointment of Jonathan Paul Lindsay as a secretary on 1 November 2014 (2 pages) |
11 November 2014 | Termination of appointment of Jonathan Paul Lindsay as a secretary on 1 November 2014 (2 pages) |
11 November 2014 | Termination of appointment of Jonathan Paul Lindsay as a secretary on 1 November 2014 (2 pages) |
12 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
31 October 2013 | Total exemption full accounts made up to 31 May 2013 (10 pages) |
31 October 2013 | Total exemption full accounts made up to 31 May 2013 (10 pages) |
18 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Total exemption full accounts made up to 31 May 2012 (10 pages) |
8 February 2013 | Total exemption full accounts made up to 31 May 2012 (10 pages) |
13 November 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 November 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 October 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
24 October 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
23 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
23 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
14 November 2011 | Total exemption full accounts made up to 31 May 2011 (10 pages) |
14 November 2011 | Total exemption full accounts made up to 31 May 2011 (10 pages) |
7 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (3 pages) |
12 January 2011 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
12 January 2011 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
17 February 2010 | Director's details changed for Robert Keith Lindsay on 16 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Jonathan Paul Lindsay on 16 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Secretary's details changed for Jonathan Paul Lindsay on 16 February 2010 (1 page) |
17 February 2010 | Director's details changed for Robert Keith Lindsay on 16 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Jonathan Paul Lindsay on 16 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
17 February 2010 | Secretary's details changed for Jonathan Paul Lindsay on 16 February 2010 (1 page) |
13 January 2010 | Full accounts made up to 31 May 2009 (9 pages) |
13 January 2010 | Full accounts made up to 31 May 2009 (9 pages) |
4 March 2009 | Location of register of members (1 page) |
4 March 2009 | Return made up to 16/02/09; full list of members (3 pages) |
4 March 2009 | Location of register of members (1 page) |
4 March 2009 | Return made up to 16/02/09; full list of members (3 pages) |
29 January 2009 | Full accounts made up to 31 May 2008 (9 pages) |
29 January 2009 | Full accounts made up to 31 May 2008 (9 pages) |
21 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
21 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
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 (2 pages) |
19 February 2008 | Director resigned (1 page) |
19 February 2008 | Return made up to 16/02/08; full list of members (2 pages) |
19 February 2008 | Director resigned (1 page) |
23 January 2008 | Full accounts made up to 31 May 2007 (9 pages) |
23 January 2008 | Full accounts made up to 31 May 2007 (9 pages) |
23 March 2007 | Registered office changed on 23/03/07 from: grays inn house 127 clerkenwell road london EC1R 5DB (1 page) |
23 March 2007 | Registered office changed on 23/03/07 from: grays inn house 127 clerkenwell road london EC1R 5DB (1 page) |
8 March 2007 | Return made up to 16/02/07; full list of members (7 pages) |
8 March 2007 | Return made up to 16/02/07; full list of members (7 pages) |
15 February 2007 | Full accounts made up to 31 May 2006 (9 pages) |
15 February 2007 | Full accounts made up to 31 May 2006 (9 pages) |
16 March 2006 | Return made up to 16/02/06; full list of members
|
16 March 2006 | Return made up to 16/02/06; full list of members
|
16 March 2006 | Full accounts made up to 31 May 2005 (9 pages) |
16 March 2006 | Full accounts made up to 31 May 2005 (9 pages) |
16 May 2005 | Full accounts made up to 31 May 2004 (9 pages) |
16 May 2005 | Full accounts made up to 31 May 2004 (9 pages) |
16 March 2005 | Return made up to 11/03/05; full list of members (7 pages) |
16 March 2005 | Return made up to 11/03/05; full list of members (7 pages) |
18 March 2004 | Return made up to 11/03/04; full list of members (7 pages) |
18 March 2004 | Return made up to 11/03/04; full list of members (7 pages) |
12 March 2004 | Nc inc already adjusted 10/10/03 (1 page) |
12 March 2004 | Ad 10/10/03--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages) |
12 March 2004 | Resolutions
|
12 March 2004 | Resolutions
|
12 March 2004 | Ad 10/10/03--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages) |
12 March 2004 | Nc inc already adjusted 10/10/03 (1 page) |
11 March 2004 | Full accounts made up to 31 May 2003 (9 pages) |
11 March 2004 | Full accounts made up to 31 May 2003 (9 pages) |
9 June 2003 | Return made up to 16/05/03; full list of members (7 pages) |
9 June 2003 | Return made up to 16/05/03; full list of members (7 pages) |
21 June 2002 | New director appointed (3 pages) |
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | New director appointed (3 pages) |
21 June 2002 | New secretary appointed;new director appointed (2 pages) |
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | New secretary appointed;new director appointed (2 pages) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Secretary resigned (1 page) |
18 June 2002 | Secretary resigned (1 page) |
16 May 2002 | Incorporation (17 pages) |
16 May 2002 | Incorporation (17 pages) |