NEWBURY TOOLS LIMITED
NEWBURY

Hellopages » Berkshire » West Berkshire » RG14 5SS

Company number 01281010
Status Active
Incorporation Date 11 October 1976
Company Type Private Limited Company
Address NO 1, HAMBRIDGE ROAD, NEWBURY, BERKSHIRE, RG14 5SS
Home Country United Kingdom
Nature of Business 47520 - Retail sale of hardware, paints and glass in specialised stores
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Annual return made up to 27 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 2,996 ; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of NEWBURY TOOLS LIMITED are www.newburytools.co.uk, and www.newbury-tools.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and twelve months. The distance to to Newbury Rail Station is 0.5 miles; to Thatcham Rail Station is 3 miles; to Midgham Rail Station is 5.8 miles; to Kintbury Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Newbury Tools Limited is a Private Limited Company. The company registration number is 01281010. Newbury Tools Limited has been working since 11 October 1976. The present status of the company is Active. The registered address of Newbury Tools Limited is No 1 Hambridge Road Newbury Berkshire Rg14 5ss. . LANGLEY, Emma Louise is a Director of the company. NEAL, Simon Keith is a Director of the company. Secretary NEAL, Terence Martin has been resigned. Secretary SHERRIFF, Paul Francis has been resigned. Secretary TELFER, Mark Ross has been resigned. Secretary WILSON, David John Macleod has been resigned. Secretary PENNSEC LIMITED has been resigned. Director DAWES, Henry Charles has been resigned. Director NEAL, Terence Martin has been resigned. The company operates in "Retail sale of hardware, paints and glass in specialised stores".


Current Directors

Director
LANGLEY, Emma Louise
Appointed Date: 07 January 2013
53 years old

Director
NEAL, Simon Keith
Appointed Date: 22 March 2001
50 years old

Resigned Directors

Secretary
NEAL, Terence Martin
Resigned: 27 June 2014
Appointed Date: 04 March 2008

Secretary
SHERRIFF, Paul Francis
Resigned: 27 March 1995

Secretary
TELFER, Mark Ross
Resigned: 22 June 2001
Appointed Date: 27 March 1995

Secretary
WILSON, David John Macleod
Resigned: 03 April 2006
Appointed Date: 22 June 2001

Secretary
PENNSEC LIMITED
Resigned: 04 March 2008
Appointed Date: 03 April 2006

Director
DAWES, Henry Charles
Resigned: 27 March 1995
93 years old

Director
NEAL, Terence Martin
Resigned: 27 June 2014
Appointed Date: 27 March 1995
77 years old

NEWBURY TOOLS LIMITED Events

23 Jan 2017
Total exemption small company accounts made up to 31 October 2016
07 Jun 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2,996

06 Jan 2016
Total exemption small company accounts made up to 31 October 2015
19 Jun 2015
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2,996

23 Feb 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 90 more events
18 Oct 1988
Return made up to 04/10/88; full list of members

03 Feb 1988
Full accounts made up to 31 October 1986

03 Feb 1988
Return made up to 15/09/87; no change of members

22 Jan 1987
Accounts for a small company made up to 31 October 1985

22 Jan 1987
Return made up to 16/06/86; full list of members

NEWBURY TOOLS LIMITED Charges

2 January 1997
Mortgage debenture
Delivered: 22 January 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
2 May 1985
Debenture
Delivered: 9 May 1985
Status: Satisfied on 7 April 1995
Persons entitled: Henry Charles Dawes
Description: Undertaking and all property and assets present and future…