GORMANS METALS LIMITED
NEWTON ABBOT

Hellopages » Devon » Teignbridge » TQ12 2SN
Company number 01084049
Status Active
Incorporation Date 28 November 1972
Company Type Private Limited Company
Address GORMAN WORKS, KINGSTEIGNTON ROAD, NEWTON ABBOT, DEVON, TQ12 2SN
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration one hundred and eight 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 2016-07-01 GBP 1,000 ; Accounts for a small company made up to 30 June 2015; Previous accounting period extended from 31 December 2014 to 30 June 2015. The most likely internet sites of GORMANS METALS LIMITED are www.gormansmetals.co.uk, and www.gormans-metals.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and three months. The distance to to Torquay Rail Station is 5.7 miles; to Dawlish Rail Station is 6.8 miles; to Paignton Rail Station is 7.2 miles; to Totnes Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gormans Metals Limited is a Private Limited Company. The company registration number is 01084049. Gormans Metals Limited has been working since 28 November 1972. The present status of the company is Active. The registered address of Gormans Metals Limited is Gorman Works Kingsteignton Road Newton Abbot Devon Tq12 2sn. . TOGHILL, Russell Anthony is a Secretary of the company. TOGHILL, Pamela Mary is a Director of the company. TOGHILL, Russell Anthony is a Director of the company. Secretary COOK, Elizabeth Amy Margaret has been resigned. Secretary COOK, Elizabeth Amy Margaret has been resigned. Secretary GORMAN, Patricia Ann has been resigned. Secretary GORMAN, Richard John Robert has been resigned. Director COOK, Elizabeth Amy Margaret has been resigned. Director FRAYNE, Jessie has been resigned. Director GORMAN, Patricia Ann has been resigned. Director GORMAN, Richard John Robert has been resigned. Director TOGHILL, Graham Anthony has been resigned. The company operates in "Recovery of sorted materials".


Current Directors

Secretary
TOGHILL, Russell Anthony
Appointed Date: 31 March 2007

Director
TOGHILL, Pamela Mary
Appointed Date: 16 May 1997
86 years old

Director
TOGHILL, Russell Anthony
Appointed Date: 07 July 2004
59 years old

Resigned Directors

Secretary
COOK, Elizabeth Amy Margaret
Resigned: 31 March 2007
Appointed Date: 28 August 1995

Secretary
COOK, Elizabeth Amy Margaret
Resigned: 31 January 1993

Secretary
GORMAN, Patricia Ann
Resigned: 20 May 1994
Appointed Date: 01 February 1993

Secretary
GORMAN, Richard John Robert
Resigned: 27 August 1995
Appointed Date: 20 May 1994

Director
COOK, Elizabeth Amy Margaret
Resigned: 31 January 1993
83 years old

Director
FRAYNE, Jessie
Resigned: 06 January 2006
Appointed Date: 01 June 2001
65 years old

Director
GORMAN, Patricia Ann
Resigned: 10 August 1995
83 years old

Director
GORMAN, Richard John Robert
Resigned: 27 August 1995
88 years old

Director
TOGHILL, Graham Anthony
Resigned: 20 March 2001
Appointed Date: 01 February 1993
87 years old

GORMANS METALS LIMITED Events

01 Jul 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1,000

12 Apr 2016
Accounts for a small company made up to 30 June 2015
17 Sep 2015
Previous accounting period extended from 31 December 2014 to 30 June 2015
25 Jun 2015
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,000

02 Oct 2014
Accounts for a small company made up to 31 December 2013
...
... and 98 more events
16 Jun 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 May 1987
Full accounts made up to 31 May 1986

01 May 1987
Return made up to 14/04/87; full list of members

16 May 1986
New director appointed

28 Nov 1972
Incorporation

GORMANS 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…
1 October 1993
Debenture
Delivered: 5 October 1993
Status: Satisfied on 15 September 2009
Persons entitled: G.H. Newbury & Son Limited
Description: Fixed charge over poclain 888 excavator serial no: 13705…
6 June 1983
Legal charge
Delivered: 9 June 1983
Status: Satisfied on 21 September 1993
Persons entitled: Diane Joan Gorman.
Description: Land and buildings on the south east side of newton road…
20 May 1980
Mortgage
Delivered: 31 May 1980
Status: Satisfied on 15 September 2009
Persons entitled: National Westminster Bank LTD
Description: Land and buildings at kingsteignton road, newton abbot…
24 April 1979
Legal mortgage
Delivered: 2 May 1979
Status: Satisfied on 13 November 1997
Persons entitled: National Westminster Bank LTD
Description: Leasehold property known as premises at the goods yard…
19 October 1976
Debenture
Delivered: 28 October 1976
Status: Satisfied on 15 September 2009
Persons entitled: National Westminster Bank LTD
Description: Specific equitable charge over all f/h & l/h properties;…