CALDICOT METAL DECORATING LIMITED
CALDICOT NEWINCCO 1030 LIMITED

Hellopages » Monmouthshire » Monmouthshire » NP26 5XG

Company number 07331961
Status Active
Incorporation Date 30 July 2010
Company Type Private Limited Company
Address CALDICOT, MONMOUTHSHIRE, NP26 5XG
Home Country United Kingdom
Nature of Business 25920 - Manufacture of light metal packaging
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Termination of appointment of John Joseph Patrick Bond as a director on 13 December 2016; Full accounts made up to 31 December 2015; Confirmation statement made on 30 July 2016 with updates. The most likely internet sites of CALDICOT METAL DECORATING LIMITED are www.caldicotmetaldecorating.co.uk, and www.caldicot-metal-decorating.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. The distance to to Chepstow Rail Station is 4.8 miles; to St Andrews Road Rail Station is 5.3 miles; to Avonmouth Rail Station is 6.1 miles; to Sea Mills Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Caldicot Metal Decorating Limited is a Private Limited Company. The company registration number is 07331961. Caldicot Metal Decorating Limited has been working since 30 July 2010. The present status of the company is Active. The registered address of Caldicot Metal Decorating Limited is Caldicot Monmouthshire Np26 5xg. . CRAWFORD, Jane Louise Douglas is a Director of the company. O'NEILL, Richard Rea is a Director of the company. TUFFERY, Martyn John is a Director of the company. Secretary OLSWANG COSEC LIMITED has been resigned. Director BOND, John Joseph Patrick has been resigned. Director CATLING, Stephen Turner has been resigned. Director EDGE, Christopher Thomas has been resigned. Director HALL, Robert John has been resigned. Director HARTLEY, Andrew John has been resigned. Director MACKIE, Christopher Alan has been resigned. Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Director OLSWANG DIRECTORS 2 LIMITED has been resigned. The company operates in "Manufacture of light metal packaging".


Current Directors

Director
CRAWFORD, Jane Louise Douglas
Appointed Date: 19 December 2012
68 years old

Director
O'NEILL, Richard Rea
Appointed Date: 23 October 2014
56 years old

Director
TUFFERY, Martyn John
Appointed Date: 02 September 2015
65 years old

Resigned Directors

Secretary
OLSWANG COSEC LIMITED
Resigned: 11 October 2010
Appointed Date: 30 July 2010

Director
BOND, John Joseph Patrick
Resigned: 13 December 2016
Appointed Date: 19 December 2012
80 years old

Director
CATLING, Stephen Turner
Resigned: 02 September 2015
Appointed Date: 27 October 2010
47 years old

Director
EDGE, Christopher Thomas
Resigned: 19 December 2012
Appointed Date: 27 October 2010
76 years old

Director
HALL, Robert John
Resigned: 02 September 2015
Appointed Date: 19 December 2012
77 years old

Director
HARTLEY, Andrew John
Resigned: 19 December 2012
Appointed Date: 27 September 2010
65 years old

Director
MACKIE, Christopher Alan
Resigned: 11 October 2010
Appointed Date: 30 July 2010
65 years old

Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 11 October 2010
Appointed Date: 30 July 2010

Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 11 October 2010
Appointed Date: 30 July 2010

Persons With Significant Control

Caldicot Metal Decorating Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CALDICOT METAL DECORATING LIMITED Events

25 Jan 2017
Termination of appointment of John Joseph Patrick Bond as a director on 13 December 2016
06 Oct 2016
Full accounts made up to 31 December 2015
03 Aug 2016
Confirmation statement made on 30 July 2016 with updates
27 Oct 2015
Director's details changed for Mr John Joseph Patrick Bond on 1 January 2015
27 Oct 2015
Director's details changed for Mr Martyn John Tuffery on 2 September 2015
...
... and 42 more events
13 Oct 2010
Termination of appointment of Olswang Directors 1 Limited as a director
01 Oct 2010
Appointment of Andrew Hartley as a director
08 Sep 2010
Company name changed newincco 1030 LIMITED\certificate issued on 08/09/10
  • RES15 ‐ Change company name resolution on 2010-09-08

08 Sep 2010
Change of name notice
30 Jul 2010
Incorporation

CALDICOT METAL DECORATING LIMITED Charges

22 December 2014
Charge code 0733 1961 0005
Delivered: 31 December 2014
Status: Outstanding
Persons entitled: Leumi Abl Limited
Description: Land and buidlings at the pill, caldicot t/no WA731222…
31 December 2010
Fixed charge on purchased debts which fail to vest
Delivered: 11 January 2011
Status: Satisfied on 8 January 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
31 December 2010
Floating charge (all assets)
Delivered: 11 January 2011
Status: Satisfied on 8 January 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
31 December 2010
Legal assignment of contract monies
Delivered: 6 January 2011
Status: Satisfied on 8 January 2015
Persons entitled: Hsbc Bank PLC
Description: All rights title and interest in and to the contract monies…
31 December 2010
Debenture
Delivered: 6 January 2011
Status: Satisfied on 8 January 2015
Persons entitled: Hsbc Bank PLC
Description: Caldicot decorating works caldicot monmouthshire t/nos…