About

Registered Number: 00391242
Date of Incorporation: 18/11/1944 (79 years and 7 months ago)
Company Status: Active
Registered Address: Newmet House, Rue De St. Lawrence, Waltham Abbey, Essex, EN9 1PF,

 

New Metals & Chemicals (Holdings) Ltd was registered on 18 November 1944 and has its registered office in Waltham Abbey, Essex, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Lindsay, Denise, Lindsay, Jonathan Paul, Tilbrook, Sylvia, Bacon, Cyril Godfray, Hancocks, Michael, Imas, Jacqueline Anne, Lindsay, Robert Keith at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BACON, Cyril Godfray N/A 13 January 1997 1
HANCOCKS, Michael 13 January 1997 30 April 2001 1
IMAS, Jacqueline Anne 01 April 2016 30 April 2020 1
LINDSAY, Robert Keith N/A 02 February 2015 1
Secretary Name Appointed Resigned Total Appointments
LINDSAY, Denise 26 February 2008 - 1
LINDSAY, Jonathan Paul 16 January 1995 26 February 2008 1
TILBROOK, Sylvia N/A 16 January 1995 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
TM01 - Termination of appointment of director 30 April 2020
CS01 - N/A 22 February 2020
AA - Annual Accounts 05 February 2020
CS01 - N/A 21 February 2019
AA - Annual Accounts 04 February 2019
CS01 - N/A 24 February 2018
AA - Annual Accounts 15 January 2018
AA - Annual Accounts 10 March 2017
CS01 - N/A 25 February 2017
AP01 - Appointment of director 08 April 2016
AR01 - Annual Return 25 February 2016
AD01 - Change of registered office address 24 November 2015
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 16 March 2015
TM01 - Termination of appointment of director 11 March 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 08 February 2013
MG01 - Particulars of a mortgage or charge 24 October 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 12 January 2011
MG01 - Particulars of a mortgage or charge 02 September 2010
MG01 - Particulars of a mortgage or charge 01 September 2010
AR01 - Annual Return 17 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH03 - Change of particulars for secretary 17 February 2010
AA - Annual Accounts 13 January 2010
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 May 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 29 January 2009
288a - Notice of appointment of directors or secretaries 12 March 2008
288b - Notice of resignation of directors or secretaries 12 March 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
363a - Annual Return 19 February 2008
288b - Notice of resignation of directors or secretaries 19 February 2008
AA - Annual Accounts 23 January 2008
363s - Annual Return 08 March 2007
AA - Annual Accounts 15 February 2007
RESOLUTIONS - N/A 01 June 2006
AA - Annual Accounts 16 March 2006
363s - Annual Return 16 March 2006
AA - Annual Accounts 16 May 2005
363s - Annual Return 17 March 2005
AA - Annual Accounts 11 March 2004
363s - Annual Return 28 February 2004
AA - Annual Accounts 19 March 2003
363s - Annual Return 02 March 2003
AA - Annual Accounts 04 March 2002
363s - Annual Return 04 March 2002
288b - Notice of resignation of directors or secretaries 03 July 2001
363s - Annual Return 26 February 2001
AA - Annual Accounts 24 January 2001
395 - Particulars of a mortgage or charge 16 November 2000
AA - Annual Accounts 07 April 2000
363s - Annual Return 23 March 2000
AA - Annual Accounts 22 March 1999
363s - Annual Return 04 March 1999
363s - Annual Return 06 March 1998
AA - Annual Accounts 05 March 1998
288a - Notice of appointment of directors or secretaries 21 January 1998
288b - Notice of resignation of directors or secretaries 10 April 1997
288a - Notice of appointment of directors or secretaries 10 April 1997
363s - Annual Return 14 March 1997
AA - Annual Accounts 14 March 1997
RESOLUTIONS - N/A 30 August 1996
MEM/ARTS - N/A 30 August 1996
AA - Annual Accounts 24 March 1996
363s - Annual Return 14 March 1996
RESOLUTIONS - N/A 13 April 1995
123 - Notice of increase in nominal capital 13 April 1995
363s - Annual Return 20 February 1995
AA - Annual Accounts 17 February 1995
288 - N/A 30 January 1995
363s - Annual Return 24 February 1994
AA - Annual Accounts 24 February 1994
363s - Annual Return 04 March 1993
AA - Annual Accounts 04 March 1993
AA - Annual Accounts 15 April 1992
363s - Annual Return 02 April 1992
AA - Annual Accounts 09 April 1991
363a - Annual Return 09 April 1991
363 - Annual Return 06 March 1990
AA - Annual Accounts 06 March 1990
AA - Annual Accounts 05 June 1989
363 - Annual Return 22 February 1989
363 - Annual Return 28 March 1988
AA - Annual Accounts 29 February 1988
AA - Annual Accounts 25 February 1987
363 - Annual Return 25 February 1987
RESOLUTIONS - N/A 20 December 1969
MEM/ARTS - N/A 20 December 1969
NEWINC - New incorporation documents 18 November 1944

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture 18 October 2012 Outstanding

N/A

Legal charge 27 August 2010 Outstanding

N/A

Guarantee & debenture 24 August 2010 Outstanding

N/A

Legal charge 03 November 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.