W. HAROLD JOHN (METALS) LIMITED
NEWPORT

Hellopages » Newport » Newport » NP20 5RR

Company number 01072024
Status Active
Incorporation Date 14 September 1972
Company Type Private Limited Company
Address ADELAIDE STREET, CRINDAU, NEWPORT, NP20 5RR
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Termination of appointment of Suzanne Lesley John as a director on 18 October 2016; Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 13,612 ; Director's details changed for Mr William Peter Harold John on 11 March 2016. The most likely internet sites of W. HAROLD JOHN (METALS) LIMITED are www.wharoldjohnmetals.co.uk, and www.w-harold-john-metals.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and one months. The distance to to Cwmbran Rail Station is 4.2 miles; to Risca & Pontymister Rail Station is 4.2 miles; to Crosskeys Rail Station is 5.9 miles; to Pontypool & New Inn Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.W Harold John Metals Limited is a Private Limited Company. The company registration number is 01072024. W Harold John Metals Limited has been working since 14 September 1972. The present status of the company is Active. The registered address of W Harold John Metals Limited is Adelaide Street Crindau Newport Np20 5rr. . JOHN, Robert Charles Harold is a Secretary of the company. JOHN, Jane Elizabeth is a Director of the company. JOHN, Peter Dudley Harold is a Director of the company. JOHN, Robert Charles Harold is a Director of the company. JOHN, William Peter Harold is a Director of the company. Secretary JOHN, Martyn Anthony Harold has been resigned. Director JOHN, Kenneth William Harold has been resigned. Director JOHN, Martyn Anthony Harold has been resigned. Director JOHN, Nicholas Kenneth Harold has been resigned. Director JOHN, Sandra Carol has been resigned. Director JOHN, Suzanne Lesley has been resigned. The company operates in "Recovery of sorted materials".


Current Directors

Secretary
JOHN, Robert Charles Harold
Appointed Date: 01 October 2002

Director
JOHN, Jane Elizabeth
Appointed Date: 20 January 2016
63 years old

Director

Director

Director
JOHN, William Peter Harold
Appointed Date: 27 April 2001
55 years old

Resigned Directors

Secretary
JOHN, Martyn Anthony Harold
Resigned: 01 October 2002

Director
JOHN, Kenneth William Harold
Resigned: 30 September 1993
96 years old

Director
JOHN, Martyn Anthony Harold
Resigned: 01 October 2002
82 years old

Director
JOHN, Nicholas Kenneth Harold
Resigned: 25 February 1994
68 years old

Director
JOHN, Sandra Carol
Resigned: 01 October 2002
83 years old

Director
JOHN, Suzanne Lesley
Resigned: 18 October 2016
80 years old

W. HAROLD JOHN (METALS) LIMITED Events

18 Oct 2016
Termination of appointment of Suzanne Lesley John as a director on 18 October 2016
14 Jun 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 13,612

14 Jun 2016
Director's details changed for Mr William Peter Harold John on 11 March 2016
09 May 2016
Accounts for a small company made up to 31 October 2015
08 Feb 2016
Appointment of Mrs Jane Elizabeth John as a director on 20 January 2016
...
... and 96 more events
29 Jul 1987
Return made up to 15/06/87; full list of members

29 Jul 1987
Full accounts made up to 30 April 1987

24 Mar 1987
Director resigned

10 Jul 1986
Accounts for a medium company made up to 30 April 1986

11 Jun 1986
Return made up to 23/06/86; full list of members

W. HAROLD JOHN (METALS) LIMITED Charges

19 July 2001
Legal charge
Delivered: 24 July 2001
Status: Satisfied on 2 May 2014
Persons entitled: Barclays Bank PLC
Description: Freehold land k/a land adjoining adelaide street newport.
19 July 2001
Legal charge
Delivered: 24 July 2001
Status: Satisfied on 2 May 2014
Persons entitled: Barclays Bank PLC
Description: Freehold land k/a land lying to the east side of albany…
19 July 2001
Legal charge
Delivered: 24 July 2001
Status: Satisfied on 2 May 2014
Persons entitled: Barclays Bank PLC
Description: Freehold land k/a land lying to the east side of albany…
28 September 1999
Debenture
Delivered: 5 October 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 January 1996
Corporate mortgage
Delivered: 5 February 1996
Status: Satisfied on 2 May 2014
Persons entitled: Barclays Bank PLC
Description: Lindemann baler sawes type serial number 130.237. see the…
5 July 1995
Corporate mortgage
Delivered: 11 July 1995
Status: Satisfied on 2 May 2014
Persons entitled: Barclays Bank PLC
Description: The goods being:- lindemann socre automatic baler 1 x 30 kw…
14 August 1973
Debenture
Delivered: 20 August 1973
Status: Satisfied on 2 May 2014
Persons entitled: Barclays Bank Limited
Description: By way of a first floating charge. Undertaking and all…