Company NameJW Colpitts & Co Limited
Company StatusActive
Company Number01476873
CategoryPrivate Limited Company
Incorporation Date4 February 1980(44 years, 2 months ago)
Previous NameMicewene Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr William Emery
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1991(11 years, 7 months after company formation)
Appointment Duration32 years, 7 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressGledlaw Cottage
Ulgham
Morpeth
Northumberland
NE61 3AR
Secretary NameMrs Prachi Sharma
NationalityBritish
StatusCurrent
Appointed12 March 2003(23 years, 1 month after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address108 Meadow Vale
Northumberland Park
Newcastle Upon Tyne
Tyne & Wear
NE27 0BF
Director NameMrs Prachi Sharma
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2004(24 years, 2 months after company formation)
Appointment Duration20 years
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address108 Meadow Vale
Northumberland Park
Newcastle Upon Tyne
Tyne & Wear
NE27 0BF
Director NameMr Graham Short
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2021(40 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohn Anderson House
Coniston Road
Blyth Riverside Business Park
Blyth Northumberland
NE24 4RF
Director NameMr John Boulton
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(11 years, 7 months after company formation)
Appointment Duration8 years, 12 months (resigned 12 September 2000)
RoleAccountant
Correspondence Address19 Blackdene
Ashington
Northumberland
NE63 8TL
Director NameMr William John Anderson Reay Mann
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(11 years, 7 months after company formation)
Appointment Duration12 years, 7 months (resigned 15 April 2004)
RoleEngineer
Correspondence Address7 Tynedale Drive
Blyth
Northumberland
NE24 4LH
Director NameMr Ian Robertshaw
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(11 years, 7 months after company formation)
Appointment Duration8 years, 12 months (resigned 12 September 2000)
RoleEngineer
Correspondence AddressArdmore
Gilesgate
Durham
Co Durham
DH1 2JR
Secretary NameMr John Boulton
NationalityBritish
StatusResigned
Appointed19 September 1991(11 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 05 June 1992)
RoleCompany Director
Correspondence Address19 Blackdene
Ashington
Northumberland
NE63 8TL
Secretary NameMr John Angus Davies
NationalityBritish
StatusResigned
Appointed05 June 1992(12 years, 4 months after company formation)
Appointment Duration6 years (resigned 17 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Bardon Crescent
Holywell
Whitley Bay
Tyne & Wear
NE25 0TS
Secretary NameAndrew Paul Brown
NationalityBritish
StatusResigned
Appointed17 June 1998(18 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 September 2000)
RoleCompany Director
Correspondence Address11 Sandpiper Way
Ashington
Northumberland
NE63 0DB
Secretary NameMr William Emery
NationalityBritish
StatusResigned
Appointed30 September 2001(21 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGledlaw Cottage
Ulgham
Morpeth
Northumberland
NE61 3AR

Contact

Websitejwcolpitts.com

Location

Registered AddressJohn Anderson House
Coniston Road
Blyth Riverside Business Park
Blyth Northumberland
NE24 4RF
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishBlyth
WardKitty Brewster
Built Up AreaBlyth (Northumberland)

Shareholders

200 at £1Mrs Susan Emery
100.00%
Ordinary

Financials

Year2014
Net Worth£659,769
Cash£406,092
Current Liabilities£335,582

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 August 2023 (7 months, 3 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Charges

23 January 2009Delivered on: 29 January 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a gencon building, coniston road, kitty brewster industrial estate, blythe together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
21 March 2007Delivered on: 27 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at ennerdale road kitty brewster industrial estate blyth. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 February 2007Delivered on: 20 February 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Gencon building coniston road blyth northumberland. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 February 2006Delivered on: 22 February 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
12 June 1998Delivered on: 16 June 1998
Satisfied on: 28 March 2006
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
11 April 1997Delivered on: 15 April 1997
Satisfied on: 28 July 1999
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: £7,000 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 new queen street newbiggin by the sea northumberland; the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property. Any shares or membership rights and any goodwill of any business and any rental or other money payable under any lease licence or other interest.
Fully Satisfied
31 December 1996Delivered on: 20 January 1997
Satisfied on: 10 April 2001
Persons entitled: Blyth Harbour Commission

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 19, 21, 39 and 41 worsdell street north blyth northumberland together with the proceeds of sale and all buildings fixtures (including trade fixtures) and fixed plant and machinery.
Fully Satisfied
31 October 1991Delivered on: 20 November 1991
Satisfied on: 28 July 1999
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land adjoining cherrytree cottages stannington in the county of northumberland.
Fully Satisfied
8 March 1984Delivered on: 19 March 1984
Satisfied on: 28 July 1999
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book debts & other debts. Floating charge over (see doc. M24).. undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

8 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (10 pages)
13 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
26 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
17 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 200
(6 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
29 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 200
(6 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
23 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 200
(6 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
5 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
1 March 2012Total exemption small company accounts made up to 30 June 2011 (9 pages)
19 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
15 March 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
6 September 2010Director's details changed for Mr William Emery on 31 August 2010 (2 pages)
6 September 2010Director's details changed for Prachi Sharma on 31 August 2010 (2 pages)
6 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
4 September 2009Return made up to 31/08/09; full list of members (3 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
29 January 2009Particulars of a mortgage or charge / charge no: 9 (4 pages)
24 September 2008Return made up to 31/08/08; full list of members (3 pages)
14 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
24 September 2007Return made up to 31/08/07; no change of members (7 pages)
12 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
27 March 2007Particulars of mortgage/charge (3 pages)
6 March 2007Registered office changed on 06/03/07 from: albert street blyth northumberland NE24 1LZ (1 page)
20 February 2007Particulars of mortgage/charge (3 pages)
6 October 2006Return made up to 31/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
28 March 2006Declaration of satisfaction of mortgage/charge (1 page)
22 February 2006Particulars of mortgage/charge (3 pages)
26 September 2005Return made up to 31/08/05; full list of members (7 pages)
12 January 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
17 September 2004Return made up to 31/08/04; full list of members (7 pages)
5 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
30 April 2004Director resigned (1 page)
30 April 2004New director appointed (2 pages)
2 October 2003Return made up to 31/08/03; full list of members (7 pages)
2 April 2003Secretary resigned (1 page)
24 March 2003New secretary appointed (2 pages)
25 February 2003Total exemption full accounts made up to 30 June 2002 (13 pages)
30 September 2002Return made up to 31/08/02; full list of members (7 pages)
17 April 2002Full accounts made up to 30 June 2001 (13 pages)
9 November 2001New secretary appointed (2 pages)
29 October 2001Return made up to 31/08/01; full list of members (7 pages)
10 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 February 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
2 January 2001Full group accounts made up to 31 December 1999 (19 pages)
16 November 2000Secretary resigned (1 page)
16 November 2000Return made up to 31/08/00; full list of members (7 pages)
24 October 2000Registered office changed on 24/10/00 from: 79 bridge street blyth northumberland NE24 2AW (1 page)
12 October 2000Director resigned (1 page)
12 October 2000Director resigned (1 page)
11 January 2000Full group accounts made up to 31 December 1998 (16 pages)
20 August 1999Return made up to 31/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
28 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
28 July 1999Declaration of satisfaction of mortgage/charge (2 pages)
2 February 1999Full group accounts made up to 31 December 1997 (15 pages)
25 August 1998Return made up to 31/08/98; no change of members (4 pages)
22 June 1998Secretary resigned (1 page)
22 June 1998New secretary appointed (2 pages)
16 June 1998Particulars of mortgage/charge (6 pages)
2 September 1997Return made up to 31/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 August 1997Full group accounts made up to 31 December 1996 (14 pages)
15 April 1997Particulars of mortgage/charge (3 pages)
20 January 1997Particulars of mortgage/charge (3 pages)
1 November 1996Full group accounts made up to 31 December 1995 (15 pages)
10 September 1996Return made up to 31/08/96; no change of members (4 pages)
7 September 1995Return made up to 31/08/95; no change of members (4 pages)
7 June 1995Full accounts made up to 31 December 1994 (12 pages)