NEWBURGH ENGINEERING CO LIMITED
HOPE VALLEY

Hellopages » Derbyshire » Derbyshire Dales » S33 9NT

Company number 00371040
Status Active
Incorporation Date 3 December 1941
Company Type Private Limited Company
Address NEWBURGH WORKS, BRADWELL, HOPE VALLEY, DERBYSHIRE, S33 9NT
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Audited abridged accounts made up to 31 March 2016; Satisfaction of charge 6 in full. The most likely internet sites of NEWBURGH ENGINEERING CO LIMITED are www.newburghengineeringco.co.uk, and www.newburgh-engineering-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-three years and ten months. Newburgh Engineering Co Limited is a Private Limited Company. The company registration number is 00371040. Newburgh Engineering Co Limited has been working since 03 December 1941. The present status of the company is Active. The registered address of Newburgh Engineering Co Limited is Newburgh Works Bradwell Hope Valley Derbyshire S33 9nt. . MIDDLETON, Vincent Samuel is a Secretary of the company. MIDDLETON, Vincent Samuel is a Director of the company. Secretary CUTTS, Andrew Paul has been resigned. Secretary GIBSON, Christopher has been resigned. Secretary HARRISON, Andrew John Francais has been resigned. Director CROOKES, David has been resigned. Director CUTTS, Andrew Paul has been resigned. Director GIBBONS, Daniel has been resigned. Director GIBSON, Christopher has been resigned. Director GLEDHILL, David Brian has been resigned. Director GREEN, Philippa has been resigned. Director GREENAN, David has been resigned. Director HARRISON, Andrew John Francis has been resigned. Director JEWITT, Matthew Edward Ernest has been resigned. Director MIDDLETON, Anthony David has been resigned. Director MIDDLETON, Michael has been resigned. Director MIDDLETON, Peter has been resigned. The company operates in "Machining".


Current Directors

Secretary
MIDDLETON, Vincent Samuel
Appointed Date: 01 April 2016

Director

Resigned Directors

Secretary
CUTTS, Andrew Paul
Resigned: 06 October 2009

Secretary
GIBSON, Christopher
Resigned: 10 June 2014
Appointed Date: 20 October 2010

Secretary
HARRISON, Andrew John Francais
Resigned: 01 April 2016
Appointed Date: 10 June 2014

Director
CROOKES, David
Resigned: 10 June 2014
Appointed Date: 08 December 2005
73 years old

Director
CUTTS, Andrew Paul
Resigned: 06 October 2009
Appointed Date: 08 December 2005
80 years old

Director
GIBBONS, Daniel
Resigned: 10 June 2014
Appointed Date: 06 March 2012
46 years old

Director
GIBSON, Christopher
Resigned: 10 June 2014
Appointed Date: 01 April 2010
55 years old

Director
GLEDHILL, David Brian
Resigned: 01 April 2016
Appointed Date: 01 August 2014
81 years old

Director
GREEN, Philippa
Resigned: 08 December 2005
Appointed Date: 25 November 2003
66 years old

Director
GREENAN, David
Resigned: 10 June 2014
Appointed Date: 08 December 2005
67 years old

Director
HARRISON, Andrew John Francis
Resigned: 01 April 2016
Appointed Date: 10 June 2014
71 years old

Director
JEWITT, Matthew Edward Ernest
Resigned: 31 January 2014
Appointed Date: 06 March 2012
59 years old

Director
MIDDLETON, Anthony David
Resigned: 06 March 2012
73 years old

Director
MIDDLETON, Michael
Resigned: 12 February 1996
84 years old

Director
MIDDLETON, Peter
Resigned: 08 December 2005
92 years old

NEWBURGH ENGINEERING CO LIMITED Events

18 Jan 2017
Confirmation statement made on 22 December 2016 with updates
09 Jan 2017
Audited abridged accounts made up to 31 March 2016
07 Sep 2016
Satisfaction of charge 6 in full
02 Apr 2016
Appointment of Mr Vincent Samuel Middleton as a secretary on 1 April 2016
02 Apr 2016
Termination of appointment of Andrew John Francais Harrison as a secretary on 1 April 2016
...
... and 103 more events
11 Feb 1988
Return made up to 25/12/87; full list of members

11 Feb 1988
Accounts for a medium company made up to 31 March 1987

12 Mar 1987
Return made up to 19/12/86; full list of members

04 Feb 1987
Accounts for a medium company made up to 31 March 1986

03 Dec 1941
Incorporation

NEWBURGH ENGINEERING CO LIMITED Charges

13 September 2012
Chattel mortgage
Delivered: 18 September 2012
Status: Satisfied on 7 September 2016
Persons entitled: Lombard North Central PLC
Description: Soraluce SP8000 used 8540 01/01/1998 soraluce SP8000 cnc…
18 December 2008
Chattel mortgage
Delivered: 23 December 2008
Status: Satisfied on 25 February 2014
Persons entitled: Lombard North Central PLC
Description: Make unsign model univers 6L used seriel no:4433 date fist…
27 July 2004
Legal charge
Delivered: 31 July 2004
Status: Satisfied on 25 November 2015
Persons entitled: National Westminster Bank PLC
Description: Land at centurion business park rotherham south yorkshire…
19 December 2003
Charge of building licence
Delivered: 31 December 2003
Status: Satisfied on 25 November 2015
Persons entitled: National Westminster Bank PLC
Description: Agreement dated 19 december 2003 made between yorkshire…
3 March 2000
Legal mortgage
Delivered: 7 March 2000
Status: Satisfied on 9 January 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a newburgh house bradwell sheffield. T/no…
2 December 1997
Legal mortgage
Delivered: 10 December 1997
Status: Satisfied on 9 January 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a willowbrook house and adjoining land…