JW COLPITTS & CO LIMITED
BLYTH RIVERSIDE BUSINESS PARK

Hellopages » Northumberland » Northumberland » NE24 4RF

Company number 01476873
Status Active
Incorporation Date 4 February 1980
Company Type Private Limited Company
Address JOHN ANDERSON HOUSE, CONISTON ROAD, BLYTH RIVERSIDE BUSINESS PARK, BLYTH NORTHUMBERLAND, NE24 4RF
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c., 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of JW COLPITTS & CO LIMITED are www.jwcolpittsco.co.uk, and www.jw-colpitts-co.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-five years and nine months. The distance to to Pegswood Rail Station is 5 miles; to Morpeth Rail Station is 5.8 miles; to Widdrington Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jw Colpitts Co Limited is a Private Limited Company. The company registration number is 01476873. Jw Colpitts Co Limited has been working since 04 February 1980. The present status of the company is Active. The registered address of Jw Colpitts Co Limited is John Anderson House Coniston Road Blyth Riverside Business Park Blyth Northumberland Ne24 4rf. The company`s financial liabilities are £327.06k. It is £28.62k against last year. The cash in hand is £237.26k. It is £-103.77k against last year. And the total assets are £553.88k, which is £-24.65k against last year. SHARMA, Prachi is a Secretary of the company. EMERY, William is a Director of the company. SHARMA, Prachi is a Director of the company. Secretary BOULTON, John has been resigned. Secretary BROWN, Andrew Paul has been resigned. Secretary DAVIES, John Angus has been resigned. Secretary EMERY, William has been resigned. Director BOULTON, John has been resigned. Director MANN, William John Anderson Reay has been resigned. Director ROBERTSHAW, Ian has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


jw colpitts & co Key Finiance

LIABILITIES £327.06k
+9%
CASH £237.26k
-31%
TOTAL ASSETS £553.88k
-5%
All Financial Figures

Current Directors

Secretary
SHARMA, Prachi
Appointed Date: 12 March 2003

Director
EMERY, William

70 years old

Director
SHARMA, Prachi
Appointed Date: 15 April 2004
69 years old

Resigned Directors

Secretary
BOULTON, John
Resigned: 05 June 1992

Secretary
BROWN, Andrew Paul
Resigned: 29 September 2000
Appointed Date: 17 June 1998

Secretary
DAVIES, John Angus
Resigned: 17 June 1998
Appointed Date: 05 June 1992

Secretary
EMERY, William
Resigned: 12 March 2003
Appointed Date: 30 September 2001

Director
BOULTON, John
Resigned: 12 September 2000
80 years old

Director
MANN, William John Anderson Reay
Resigned: 15 April 2004
96 years old

Director
ROBERTSHAW, Ian
Resigned: 12 September 2000
81 years old

Persons With Significant Control

Mr William Emery
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

JW COLPITTS & CO LIMITED Events

08 Mar 2017
Total exemption small company accounts made up to 30 June 2016
13 Sep 2016
Confirmation statement made on 31 August 2016 with updates
26 Feb 2016
Total exemption small company accounts made up to 30 June 2015
17 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 200

13 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 83 more events
12 Apr 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Apr 1988
Accounting reference date shortened from 30/04 to 31/12

29 Jul 1987
Registered office changed on 29/07/87 from: low quay blyth northumberland NE24 3AJ

17 Jul 1986
Accounts for a small company made up to 30 April 1986

17 Jul 1986
Return made up to 14/07/86; full list of members

JW COLPITTS & CO LIMITED Charges

23 January 2009
Mortgage deed
Delivered: 29 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a gencon building, coniston road, kitty brewster…
21 March 2007
Legal charge
Delivered: 27 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at ennerdale road kitty brewster industrial estate…
16 February 2007
Legal charge
Delivered: 20 February 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Gencon building coniston road blyth northumberland. By way…
20 February 2006
Debenture
Delivered: 22 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 June 1998
Debenture deed
Delivered: 16 June 1998
Status: Satisfied on 28 March 2006
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
11 April 1997
Legal mortgage
Delivered: 15 April 1997
Status: Satisfied on 28 July 1999
Persons entitled: Midland Bank PLC
Description: 13 new queen street newbiggin by the sea northumberland;…
31 December 1996
Debenture
Delivered: 20 January 1997
Status: Satisfied on 10 April 2001
Persons entitled: Blyth Harbour Commission
Description: 19, 21, 39 and 41 worsdell street north blyth…
31 October 1991
Legal charge
Delivered: 20 November 1991
Status: Satisfied on 28 July 1999
Persons entitled: Midland Bank PLC
Description: F/H land adjoining cherrytree cottages stannington in the…
8 March 1984
Charge
Delivered: 19 March 1984
Status: Satisfied on 28 July 1999
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts & other debts. Floating…