NEWBERY METALS LIMITED
MARSH BARTON, G.H. NEWBERY & SON LIMITED

Hellopages » Devon » Exeter » EX2 8LN

Company number 00563681
Status Active
Incorporation Date 28 March 1956
Company Type Private Limited Company
Address ORCHARD WORKS,, ASHTON ROAD,, MARSH BARTON,, EXETER,DEVON, EX2 8LN
Home Country United Kingdom
Nature of Business 46770 - Wholesale of waste and scrap
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-07-25 GBP 10,000 ; Full accounts made up to 30 June 2015; Previous accounting period extended from 31 December 2014 to 30 June 2015. The most likely internet sites of NEWBERY METALS LIMITED are www.newberymetals.co.uk, and www.newbery-metals.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and seven months. Newbery Metals Limited is a Private Limited Company. The company registration number is 00563681. Newbery Metals Limited has been working since 28 March 1956. The present status of the company is Active. The registered address of Newbery Metals Limited is Orchard Works Ashton Road Marsh Barton Exeter Devon Ex2 8ln. . CROCKER, Mark Ashleigh is a Secretary of the company. CROCKER, Mark Ashleigh is a Director of the company. TOGHILL, Pamela Mary is a Director of the company. TOGHILL, Russell Anthony is a Director of the company. Secretary WYLDE, Thomas Llewellyn Courtney has been resigned. Director TOGHILL, Graham Anthony has been resigned. Director TOGHILL, Tracey Jayne has been resigned. The company operates in "Wholesale of waste and scrap".


Current Directors

Secretary
CROCKER, Mark Ashleigh
Appointed Date: 04 January 1994

Director
CROCKER, Mark Ashleigh
Appointed Date: 01 May 2001
58 years old

Director
TOGHILL, Pamela Mary

85 years old

Director
TOGHILL, Russell Anthony
Appointed Date: 01 May 2001
58 years old

Resigned Directors

Secretary
WYLDE, Thomas Llewellyn Courtney
Resigned: 04 January 1994

Director
TOGHILL, Graham Anthony
Resigned: 20 March 2001
87 years old

Director
TOGHILL, Tracey Jayne
Resigned: 06 April 2004
Appointed Date: 01 May 2001
61 years old

NEWBERY METALS LIMITED Events

25 Jul 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 10,000

12 Apr 2016
Full accounts made up to 30 June 2015
17 Sep 2015
Previous accounting period extended from 31 December 2014 to 30 June 2015
02 Jul 2015
Company name changed G.H. newbery & son LIMITED\certificate issued on 02/07/15
  • RES15 ‐ Change company name resolution on 2015-06-25

02 Jul 2015
Change of name notice
...
... and 86 more events
01 Jun 1987
Director resigned

16 May 1987
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

07 Aug 1986
Return made up to 08/07/86; full list of members

05 Jul 1986
Full accounts made up to 31 December 1985

28 Mar 1956
Incorporation

NEWBERY METALS LIMITED Charges

31 October 2011
Debenture
Delivered: 7 November 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 October 2009
Debenture
Delivered: 21 October 2009
Status: Outstanding
Persons entitled: Togs Limited
Description: Fixed and floating charge over the undertaking and all…
2 August 1974
Mortgage and charge
Delivered: 9 August 1974
Status: Satisfied on 24 July 2004
Persons entitled: Midland Bank LTD
Description: By way of floating charge undertaking and all property…