Company number 04632083
Status Active
Incorporation Date 9 January 2003
Company Type Private Limited Company
Address 25 HIGH STREET, COBHAM, SURREY, KT11 3DH
Home Country United Kingdom
Nature of Business 46720 - Wholesale of metals and metal ores
Phone, email, etc
Since the company registration eighty events have happened. The last three records are Appointment of Mr Christopher Meredith as a director on 6 March 2017; Full accounts made up to 31 December 2015; Termination of appointment of Barry Andrew King as a director on 30 June 2016. The most likely internet sites of BLACKBURNS METALS LIMITED are www.blackburnsmetals.co.uk, and www.blackburns-metals.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Leatherhead Rail Station is 3.9 miles; to Chessington North Rail Station is 5.4 miles; to Fulwell Rail Station is 7.8 miles; to Feltham Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blackburns Metals Limited is a Private Limited Company.
The company registration number is 04632083. Blackburns Metals Limited has been working since 09 January 2003.
The present status of the company is Active. The registered address of Blackburns Metals Limited is 25 High Street Cobham Surrey Kt11 3dh. . HALE, Morag is a Secretary of the company. MEREDITH, Christopher is a Director of the company. PARKER, Dennis Arthur is a Director of the company. ROBERTS, Andrew is a Director of the company. Secretary BURKE, Peter has been resigned. Secretary FAIRMAN, Colin Joseph has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BURKE, Peter has been resigned. Director HUSSEY, Shaun Anthony has been resigned. Director KING, Barry Andrew has been resigned. Director PARKER, Dennis Arthur has been resigned. Director WESTON, Karl Russel has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Wholesale of metals and metal ores".
Current Directors
Resigned Directors
Secretary
BURKE, Peter
Resigned: 24 January 2003
Appointed Date: 24 January 2003
Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 24 January 2003
Appointed Date: 09 January 2003
Director
BURKE, Peter
Resigned: 24 January 2003
Appointed Date: 24 January 2003
74 years old
Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 24 January 2003
Appointed Date: 09 January 2003
BLACKBURNS METALS LIMITED Events
06 Mar 2017
Appointment of Mr Christopher Meredith as a director on 6 March 2017
12 Oct 2016
Full accounts made up to 31 December 2015
01 Jul 2016
Termination of appointment of Barry Andrew King as a director on 30 June 2016
23 Jun 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
22 Feb 2016
Appointment of Mr Andrew Roberts as a director on 22 February 2016
...
... and 70 more events
10 Feb 2003
New director appointed
10 Feb 2003
Registered office changed on 10/02/03 from: 12 york place leeds west yorkshire LS1 2DS
10 Feb 2003
Secretary resigned
10 Feb 2003
Director resigned
09 Jan 2003
Incorporation
5 August 2015
Charge code 0463 2083 0006
Delivered: 10 August 2015
Status: Satisfied
on 20 November 2015
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge.
27 July 2012
Debenture
Delivered: 31 July 2012
Status: Satisfied
on 4 August 2015
Persons entitled: Bank of America, N.A., London Branch (The UK Security Trustee)
Description: By way of first fixed charge the land, shares, investments…
20 June 2011
Omnibus guarantee and set-off agreement
Delivered: 24 June 2011
Status: Satisfied
on 28 August 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Its credit balances see image for full details.
17 August 2007
Rent deposit deed
Delivered: 21 August 2007
Status: Outstanding
Persons entitled: L.C.P. Estates Limited
Description: £66,975.00 and any other sum and any interest. See the…
24 October 2003
Rent deposit deed
Delivered: 5 November 2003
Status: Satisfied
on 18 November 2015
Persons entitled: Eagle One Limited
Description: Monies on rent deposit account as security against payment…
3 March 2003
Deed of accession to a guarantee and debenture dated 23 may 1998 and
Delivered: 7 March 2003
Status: Satisfied
on 26 November 2015
Persons entitled: Bank of America, National Association (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…