JW COLPITTS & CO LIMITED
Status | ACTIVE |
Company No. | 01476873 |
Category | Private Limited Company |
Country | United Kingdom |
Incorporated | 04 Feb 1980 |
Years | 39 years, 10 months and 5 days |
SUMMARY
JW COLPITTS & CO LIMITED is an active private limited company with number 01476873. It was incorporated 39 years, 10 months and 5 days ago, on 04 February 1980. The company address is John Anderson House, Blyth Riverside Business Park, NE24 4RF Coniston Road, Blyth Riverside Business Park, Blyth Northumberland and the country of origin is United Kingdom. The current registered Standard Industrial Classification of economic activities (SIC) for JW COLPITTS & CO LIMITED are 'Manufacture of other fabricated metal products n.e.c. ' (25990) and 'Combined facilities support activities ' (81100). The accounting category is 'Total Exemption Full', last accounts made up to 30 June 2018 next accounts are due by 31 March 2020.
OVERVIEW
Accounts | |
Reference Day | 30 June |
Next due date | 31 Mar 2020 |
Last made up | 30 Jun 2018 |
Category | TOTAL EXEMPTION FULL |
Returns Due Date | 28 Sep 2016 |
Returns Last Date | 31 Aug 2015 |
Nature of business (SIC) | |
25990 | Manufacture of other fabricated metal products n.e.c. |
81100 | Combined facilities support activities |
Mortgages | |
Num. Charges | 9 |
Outstanding | 4 |
Part. Satisfied | 0 |
Satisfied | 5 |
Partners | |
General | 0 |
Limited | 0 |
OFFICERS
SHARMA, Prachi
Secretary
ACTIVE
Assigned on 12 Mar 2003
Current time on role 16 years, 8 months and 28 days
EMERY, William
Director
ACTIVE
Assigned on
Current time on role
SHARMA, Prachi
Director
ACTIVE
Assigned on 15 Apr 2004
Current time on role 15 years, 7 months and 24 days
BOULTON, John
Secretary
RESIGNED
Assigned on
Resigned on 05 Jun 1992
Time on role 27 years, 6 months and 4 days
BROWN, Andrew Paul
Secretary
RESIGNED
Assigned on 17 Jun 1998
Resigned on 29 Sep 2000
Time on role 2 years, 3 months and 12 days
DAVIES, John Angus
Secretary
RESIGNED
Assigned on 05 Jun 1992
Resigned on 17 Jun 1998
Time on role 6 years and 12 days
EMERY, William
Secretary
RESIGNED
Assigned on 30 Sep 2001
Resigned on 12 Mar 2003
Time on role 1 year, 5 months and 12 days
BOULTON, John
Director
RESIGNED
Assigned on
Resigned on 12 Sep 2000
Time on role 19 years, 2 months and 27 days
MANN, William John Anderson Reay
Director
RESIGNED
Assigned on
Resigned on 15 Apr 2004
Time on role 15 years, 7 months and 24 days
ROBERTSHAW, Ian
Director
RESIGNED
Assigned on
Resigned on 12 Sep 2000
Time on role 19 years, 2 months and 27 days
CHARGES
9 charges registered
9 outstanding, 5 satisfied, 0 partially satisfied
Mortgage deed
Created on 23 Jan 2009Delivered on 29 Jan 2009
Status Outstanding
Persons Entitled
Lloyds Tsb Bank PLC
Amount Secured
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
Short Particulars
Property k/a gencon building, coniston road, kitty brewster industrial estate, blythe together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Transactions
View PDF
Legal charge
Created on 21 Mar 2007Delivered on 27 Mar 2007
Status Outstanding
Persons Entitled
National Westminster Bank PLC
Amount Secured
All monies due or to become due from the company to the chargee on any account whatsoever
Short Particulars
Land at ennerdale road kitty brewster industrial estate blyth. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Transactions
View PDF
Legal charge
Created on 16 Feb 2007Delivered on 20 Feb 2007
Status Outstanding
Persons Entitled
National Westminster Bank PLC
Amount Secured
All monies due or to become due from the company to the chargee on any account whatsoever
Short Particulars
Gencon building coniston road blyth northumberland. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Transactions
View PDF
Debenture
Created on 20 Feb 2006Delivered on 22 Feb 2006
Status Outstanding
Persons Entitled
National Westminster Bank PLC
Amount Secured
All monies due or to become due from the company to the chargee on any account whatsoever
Short Particulars
Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Transactions
View PDF
Debenture deed
Created on 12 Jun 1998Delivered on 16 Jun 1998
Status Fully-satisfied
Satisfied on 28 Mar 2006
Persons Entitled
Lloyds Bank PLC
Amount Secured
All monies due or to become due from the company to the chargee on any account whatsoever
Short Particulars
.. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Transactions
View PDF
View PDF
Legal mortgage
Created on 11 Apr 1997Delivered on 15 Apr 1997
Status Fully-satisfied
Satisfied on 28 Jul 1999
Persons Entitled
Midland Bank PLC
Amount Secured
£7,000 and all monies due or to become due from the company to the chargee on any account whatsoever
Short Particulars
13 new queen street newbiggin by the sea northumberland; the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property. Any shares or membership rights and any goodwill of any business and any rental or other money payable under any lease licence or other interest.
Transactions
View PDF
View PDF
Debenture
Created on 31 Dec 1996Delivered on 20 Jan 1997
Status Fully-satisfied
Satisfied on 10 Apr 2001
Persons Entitled
Blyth Harbour Commission
Amount Secured
All monies due or to become due from the company to the chargee
Short Particulars
19, 21, 39 and 41 worsdell street north blyth northumberland together with the proceeds of sale and all buildings fixtures (including trade fixtures) and fixed plant and machinery.
Transactions
View PDF
View PDF
Legal charge
Created on 31 Oct 1991Delivered on 20 Nov 1991
Status Fully-satisfied
Satisfied on 28 Jul 1999
Persons Entitled
Midland Bank PLC
Amount Secured
All monies due or to become due from the company to the chargee on any account whatsoever
Short Particulars
F/H land adjoining cherrytree cottages stannington in the county of northumberland.
Transactions
View PDF
View PDF
Charge
Created on 08 Mar 1984Delivered on 19 Mar 1984
Status Fully-satisfied
Satisfied on 28 Jul 1999
Persons Entitled
Midland Bank PLC
Amount Secured
All monies due or to become due from the company to the chargee on any account whatsoever
Short Particulars
Fixed charge over all book debts & other debts. Floating charge over (see doc. M24).. undertaking and all property and assets present and future including uncalled capital.
Transactions
View PDF