NEW WEST GYPSUM RECYCLING (UK) LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS11 9HW
Company number 05185925
Status Active
Incorporation Date 21 July 2004
Company Type Private Limited Company
Address UNIT 8 YARA ESTATE, ST ANDREWS, ROAD, AVONMOUTH, BRISTOL, BS11 9HW
Home Country United Kingdom
Nature of Business 38110 - Collection of non-hazardous waste
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Confirmation statement made on 21 July 2016 with updates; Accounts for a small company made up to 31 December 2014. The most likely internet sites of NEW WEST GYPSUM RECYCLING (UK) LIMITED are www.newwestgypsumrecyclinguk.co.uk, and www.new-west-gypsum-recycling-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Filton Abbey Wood Rail Station is 5.7 miles; to Caldicot Rail Station is 5.9 miles; to Bristol Temple Meads Rail Station is 6.5 miles; to Chepstow Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.New West Gypsum Recycling Uk Limited is a Private Limited Company. The company registration number is 05185925. New West Gypsum Recycling Uk Limited has been working since 21 July 2004. The present status of the company is Active. The registered address of New West Gypsum Recycling Uk Limited is Unit 8 Yara Estate St Andrews Road Avonmouth Bristol Bs11 9hw. . MCCAMLEY, Gwendolyn Janet is a Secretary of the company. MCCAMLEY, Gwendolyn Janet is a Director of the company. MCCAMLEY, John Anthony is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Collection of non-hazardous waste".


Current Directors

Secretary
MCCAMLEY, Gwendolyn Janet
Appointed Date: 21 July 2004

Director
MCCAMLEY, Gwendolyn Janet
Appointed Date: 21 July 2004
78 years old

Director
MCCAMLEY, John Anthony
Appointed Date: 21 July 2004
79 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 21 July 2004
Appointed Date: 21 July 2004

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 21 July 2004
Appointed Date: 21 July 2004

Persons With Significant Control

Director Gwen Janet Mccamley
Notified on: 21 July 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NEW WEST GYPSUM RECYCLING (UK) LIMITED Events

27 Sep 2016
Accounts for a small company made up to 31 December 2015
04 Aug 2016
Confirmation statement made on 21 July 2016 with updates
14 Nov 2015
Accounts for a small company made up to 31 December 2014
05 Aug 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 501,000

04 Sep 2014
Accounts for a small company made up to 31 December 2013
...
... and 43 more events
24 Aug 2004
Director resigned
24 Aug 2004
Registered office changed on 24/08/04 from: 16 churchill way cardiff CF10 2DX
24 Aug 2004
New director appointed
24 Aug 2004
New secretary appointed;new director appointed
21 Jul 2004
Incorporation

NEW WEST GYPSUM RECYCLING (UK) LIMITED Charges

27 July 2012
Debenture
Delivered: 30 July 2012
Status: Outstanding
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
22 July 2010
Rent deposit deed
Delivered: 30 July 2010
Status: Outstanding
Persons entitled: Gladefarm Limited
Description: The initial deposit of £17,625 see image for full details.
19 May 2010
Legal assignment
Delivered: 21 May 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due under the contract (the contract…
23 February 2010
Fixed charge on non-vesting debts and floating charge
Delivered: 25 February 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of first fixed charge all debts and all export debts…
13 July 2006
Legal mortgage
Delivered: 2 March 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 2 sambourne lane pill, bristol. With…
20 April 2005
Chattels mortgage
Delivered: 21 April 2005
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and things…
5 April 2005
Chattels mortgage
Delivered: 6 April 2005
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: Mobile recycling unit (serial number: nwg-M1-0902.
3 March 2005
Debenture
Delivered: 11 March 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…