Company NameRewalt No. 3 Limited
Company StatusActive
Company Number00234206
CategoryPrivate Limited Company
Incorporation Date20 October 1928(95 years, 6 months ago)
Previous NameNewton Derby Limited

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Secretary NameRebecca Dawn Roberts
NationalityBritish
StatusCurrent
Appointed24 November 2003(75 years, 1 month after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Correspondence Address37 Royston Drive
Belper
Derbyshire
DE56 0EL
Director NameNicholas Vincent Turnbull
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(62 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 November 1992)
RoleDivisional Director
Correspondence AddressDownash Lodge The Paddock
Emberton
Olney
Buckinghamshire
MK46 5DJ
Director NamePaul Desmond Keely
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(62 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 21 September 2000)
RoleManaging Director
Correspondence Address45 Fallow Road
Spondon
Derby
Derbyshire
DE21 7TF
Director NameMr Robert John Steel
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(62 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChoat End
Steeplechase Hundon
Sudbury
Suffolk
CO10 8EN
Secretary NamePaul Spencer
NationalityBritish
StatusResigned
Appointed17 May 1991(62 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 March 2001)
RoleCompany Director
Correspondence Address6 Ferrers Crescent
Duffield
Belper
Derbyshire
DE56 4DH
Director NameNigel Albert Penny
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(64 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 June 1995)
RoleDivisional Director
Correspondence Address19 Alderbrook Road
Solihull
West Midlands
B91 1NN
Director NameGordon Bond
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(65 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 December 1996)
RoleCe
Correspondence AddressOmega
Durford Wood
Petersfield
Hampshire
GU31 5AN
Director NameHenry Richard Balmer
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1995(66 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 December 1996)
RoleCompany Director
Correspondence AddressDevon House 66 Northumberland Road
Leamington Spa
Warwickshire
CV32 6HB
Director NameDr Lars Olof Ragnar Ahrell
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1996(68 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 January 1998)
RoleBusiness Executive
Correspondence Address39 Kenway Road
London
SW5 0RE
Director NameJeremy Guy Brassington
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1996(68 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 January 1998)
RoleFinancier
Correspondence AddressHightrees Wood Riding
Pyrford Woods
Woking
Surrey
GU22 8RH
Director NameMr Vincent Phillips
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1997(68 years, 3 months after company formation)
Appointment Duration19 years, 7 months (resigned 05 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTall Trees Front Street
Naburn
York
North Yorkshire
YO19 4RR
Director NameMr Richard Robert Trinder
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1998(69 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Highlands
Farnham Common
Buckinghamshire
SL2 3JR
Director NameMr Gregory Ian Macleod
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed16 February 1998(69 years, 4 months after company formation)
Appointment Duration18 years, 5 months (resigned 05 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMurrayfield
13 Windsor Road
Gerrards Cross
Buckinghamshire
SL9 7NB
Director NameMr Christopher Wootton
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(71 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 November 2001)
RoleCo Director
Country of ResidenceEngland
Correspondence Address50 York Road
Haxby
York
North Yorkshire
YO32 3ED
Director NameStephen Ward
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2000(72 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2004)
RoleManaging Director
Correspondence Address1 Osiers Close
Derby
Derbyshire
DE22 2TB
Secretary NameCraig Llewellyn Lacy
NationalityBritish
StatusResigned
Appointed02 April 2001(72 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 November 2003)
RoleCompany Director
Correspondence Address8 Lakeside Close
Old Whittington
Chesterfield
Derbyshire
S41 9TD
Secretary NameMark Rennison Atherton
NationalityBritish
StatusResigned
Appointed18 November 2004(76 years, 1 month after company formation)
Appointment Duration3 months (resigned 22 February 2005)
RoleCompany Director
Correspondence Address58 Victoria Walk
Horsforth
Leeds
West Yorkshire
LS18 4PP

Location

Registered AddressPricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£1,869,000
Gross Profit£350,000
Net Worth£384,000
Current Liabilities£625,000

Accounts

Latest Accounts31 August 2003 (20 years, 7 months ago)
Next Accounts Due30 June 2005 (overdue)
Accounts CategoryFull
Accounts Year End31 August

Returns

Next Return Due31 May 2017 (overdue)

Charges

18 November 2004Delivered on: 24 November 2004
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding
30 January 1998Delivered on: 18 February 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a factory premises at alfreton road derby. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
30 January 1998Delivered on: 13 February 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
1 December 1997Delivered on: 19 December 1997
Satisfied on: 21 March 1998
Persons entitled: Boston Holdings Limitedas Trustee for the Stockholders of the Stock Created by the Loan Stock Instruments as Defined in the Legal Charge Dated 17 December 1996 and Amended by the Supplemental Legal Charge

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The supplemental legal charge is supplemental to a legal charge dated 17 december 1996, the short particulars of all the property mortgaged or charged is identical to that debenture, except where modified by the definitions below.. See the mortgage charge document for full details.
Fully Satisfied
1 December 1997Delivered on: 19 December 1997
Satisfied on: 21 March 1998
Persons entitled: Boston Holdings Limitedas Trustee for the Stockholders of the Stock Created by the Loan Stock Instruments as Defined in the Debenture (The "Trustee")

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the chargee under the loan stock instrument, whether actually or contingently and whether solely or jointly with any other person and whether as principal or surety.
Particulars: The supplemental debenture is supplemental to a debenture dated 17 december 1996, the short particulars of all the property mortgaged or charged is identical to that debenture, except where modified by the definitions below.. See the mortgage charge document for full details.
Fully Satisfied
17 December 1996Delivered on: 6 January 1997
Satisfied on: 21 March 1998
Persons entitled: Boston Holdings Limited(The "Trustee")

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 property k/a alfreton road derby together with all buildings and other structures fixed charge on any goodwill fixed charge on all plant machinery and other items assigns the rental sums floating charge on all unattached plant machinery chattels and goods. See the mortgage charge document for full details.
Fully Satisfied
17 December 1996Delivered on: 6 January 1997
Satisfied on: 21 March 1998
Persons entitled: Boston Holdings Limited(The "Trustee")

Classification: Debenture
Secured details: All monies due or to become due from the company to the stockholders of the loan stock created by the company and constituted by two instruments between the company and the trustee both dated 17TH december 1996 under those loan stock instruments 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
18 December 1996Delivered on: 2 January 1997
Satisfied on: 21 March 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: 1ST party commercial legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property ka/ alfreton road derby together with all buildings and other structures any goodwill relating to the property all plant machinery and other items thereon assigns the rental sums with the benefit of all rights and remedies. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
18 December 1996Delivered on: 2 January 1997
Satisfied on: 21 March 1998
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Fully Satisfied

Filing History

17 August 2016Termination of appointment of Vincent Phillips as a director on 5 August 2016 (2 pages)
17 August 2016Termination of appointment of Gregory Ian Macleod as a director on 5 August 2016 (2 pages)
9 March 2015Restoration by order of the court (3 pages)
9 March 2015Restoration by order of the court (3 pages)
24 April 2007Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2007First Gazette notice for compulsory strike-off (1 page)
3 July 2006Administrator's progress report (11 pages)
3 July 2006Notice of automatic end of Administration (10 pages)
3 July 2006Notice of automatic end of Administration (10 pages)
3 July 2006Administrator's progress report (11 pages)
19 January 2006Administrator's progress report (10 pages)
19 January 2006Administrator's progress report (10 pages)
16 September 2005Statement of affairs (11 pages)
16 September 2005Statement of affairs (11 pages)
30 August 2005Company name changed newton derby LIMITED\certificate issued on 30/08/05 (2 pages)
16 August 2005Statement of administrator's proposal (53 pages)
16 August 2005Statement of administrator's proposal (53 pages)
7 July 2005Appointment of an administrator (1 page)
7 July 2005Registered office changed on 07/07/05 from: belgrave works town street stanningley leeds west yorkshire LS28 6ES (1 page)
7 July 2005Registered office changed on 07/07/05 from: belgrave works town street stanningley leeds west yorkshire LS28 6ES (1 page)
7 July 2005Appointment of an administrator (1 page)
10 March 2005Secretary resigned (1 page)
10 March 2005Secretary resigned (1 page)
25 February 2005Registered office changed on 25/02/05 from: alfreton road derby DE21 4AG (1 page)
25 February 2005Registered office changed on 25/02/05 from: alfreton road derby DE21 4AG (1 page)
2 December 2004Full accounts made up to 31 August 2003 (20 pages)
2 December 2004Full accounts made up to 31 August 2003 (20 pages)
25 November 2004New secretary appointed (2 pages)
25 November 2004New secretary appointed (2 pages)
24 November 2004Particulars of mortgage/charge (6 pages)
24 November 2004Particulars of mortgage/charge (6 pages)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
28 May 2004Delivery ext'd 3 mth 31/08/03 (1 page)
28 May 2004Delivery ext'd 3 mth 31/08/03 (1 page)
21 May 2004Return made up to 17/05/04; full list of members (7 pages)
21 May 2004Return made up to 17/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 December 2003Secretary resigned (1 page)
1 December 2003Secretary resigned (1 page)
1 December 2003New secretary appointed (2 pages)
1 December 2003New secretary appointed (2 pages)
3 July 2003Full accounts made up to 31 August 2002 (20 pages)
3 July 2003Full accounts made up to 31 August 2002 (20 pages)
11 June 2003Return made up to 17/05/03; full list of members (7 pages)
11 June 2003Return made up to 17/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2003Director's particulars changed (1 page)
8 January 2003Director's particulars changed (1 page)
1 July 2002Full accounts made up to 31 August 2001 (18 pages)
1 July 2002Full accounts made up to 31 August 2001 (18 pages)
19 June 2002Auditor's resignation (1 page)
19 June 2002Auditor's resignation (1 page)
15 June 2002Return made up to 17/05/02; full list of members (7 pages)
15 June 2002Return made up to 17/05/02; full list of members (7 pages)
15 February 2002Secretary's particulars changed (1 page)
15 February 2002Secretary's particulars changed (1 page)
20 November 2001Director resigned (1 page)
20 November 2001Director resigned (1 page)
3 October 2001Director resigned (1 page)
3 October 2001Director resigned (1 page)
13 September 2001Director resigned (1 page)
13 September 2001Director resigned (1 page)
19 June 2001Full accounts made up to 31 August 2000 (20 pages)
19 June 2001Full accounts made up to 31 August 2000 (20 pages)
14 June 2001Director's particulars changed (1 page)
14 June 2001Director's particulars changed (1 page)
14 June 2001Return made up to 17/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2001Return made up to 17/05/01; full list of members (7 pages)
8 May 2001Director's particulars changed (1 page)
8 May 2001Director's particulars changed (1 page)
17 April 2001Secretary resigned (1 page)
17 April 2001New secretary appointed (2 pages)
17 April 2001New secretary appointed (2 pages)
17 April 2001Secretary resigned (1 page)
9 April 2001New secretary appointed (2 pages)
9 April 2001New secretary appointed (2 pages)
29 December 2000New director appointed (2 pages)
29 December 2000New director appointed (2 pages)
17 October 2000Director resigned (1 page)
17 October 2000Director resigned (1 page)
16 June 2000Return made up to 17/05/00; full list of members (7 pages)
16 June 2000Full accounts made up to 31 August 1999 (18 pages)
16 June 2000Return made up to 17/05/00; full list of members (7 pages)
16 June 2000Full accounts made up to 31 August 1999 (18 pages)
2 June 2000New director appointed (2 pages)
2 June 2000New director appointed (2 pages)
31 August 1999Full accounts made up to 31 October 1998 (18 pages)
31 August 1999Full accounts made up to 31 October 1998 (18 pages)
16 June 1999Return made up to 17/05/99; no change of members (4 pages)
16 June 1999Return made up to 17/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 May 1999Accounting reference date shortened from 31/10/99 to 31/08/99 (1 page)
19 May 1999Accounting reference date shortened from 31/10/99 to 31/08/99 (1 page)
27 July 1998Full accounts made up to 31 October 1997 (16 pages)
27 July 1998Full accounts made up to 31 October 1997 (16 pages)
17 April 1998New director appointed (2 pages)
17 April 1998New director appointed (3 pages)
17 April 1998New director appointed (3 pages)
17 April 1998New director appointed (2 pages)
21 March 1998Declaration of satisfaction of mortgage/charge (1 page)
21 March 1998Declaration of satisfaction of mortgage/charge (1 page)
21 March 1998Declaration of satisfaction of mortgage/charge (1 page)
21 March 1998Declaration of satisfaction of mortgage/charge (1 page)
21 March 1998Declaration of satisfaction of mortgage/charge (1 page)
21 March 1998Declaration of satisfaction of mortgage/charge (1 page)
21 March 1998Declaration of satisfaction of mortgage/charge (1 page)
21 March 1998Declaration of satisfaction of mortgage/charge (1 page)
18 February 1998Particulars of mortgage/charge (3 pages)
18 February 1998Particulars of mortgage/charge (3 pages)
13 February 1998Particulars of mortgage/charge (3 pages)
13 February 1998Particulars of mortgage/charge (3 pages)
12 February 1998Declaration of assistance for shares acquisition (5 pages)
12 February 1998Declaration of assistance for shares acquisition (6 pages)
12 February 1998Declaration of assistance for shares acquisition (6 pages)
12 February 1998Director resigned (1 page)
12 February 1998Director resigned (1 page)
12 February 1998Director resigned (1 page)
12 February 1998Declaration of assistance for shares acquisition (5 pages)
12 February 1998Declaration of assistance for shares acquisition (6 pages)
12 February 1998Director resigned (1 page)
12 February 1998Declaration of assistance for shares acquisition (8 pages)
12 February 1998Declaration of assistance for shares acquisition (6 pages)
12 February 1998Declaration of assistance for shares acquisition (8 pages)
19 December 1997Particulars of mortgage/charge (5 pages)
19 December 1997Particulars of mortgage/charge (6 pages)
19 December 1997Particulars of mortgage/charge (5 pages)
19 December 1997Particulars of mortgage/charge (6 pages)
31 July 1997Declaration of assistance for shares acquisition (40 pages)
31 July 1997Declaration of assistance for shares acquisition (40 pages)
31 July 1997Declaration of assistance for shares acquisition (36 pages)
31 July 1997Declaration of assistance for shares acquisition (36 pages)
9 July 1997Full accounts made up to 31 October 1996 (18 pages)
9 July 1997Full accounts made up to 31 October 1996 (18 pages)
9 July 1997Return made up to 17/05/97; change of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
9 July 1997Return made up to 17/05/97; change of members (8 pages)
26 March 1997New director appointed (2 pages)
26 March 1997New director appointed (2 pages)
6 January 1997New director appointed (3 pages)
6 January 1997Declaration of assistance for shares acquisition (26 pages)
6 January 1997Declaration of assistance for shares acquisition (26 pages)
6 January 1997Particulars of mortgage/charge (4 pages)
6 January 1997Particulars of mortgage/charge (5 pages)
6 January 1997New director appointed (3 pages)
6 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
6 January 1997Declaration of assistance for shares acquisition (30 pages)
6 January 1997New director appointed (3 pages)
6 January 1997Declaration of assistance for shares acquisition (30 pages)
6 January 1997Director resigned (1 page)
6 January 1997Director resigned (1 page)
6 January 1997Director resigned (1 page)
6 January 1997New director appointed (3 pages)
6 January 1997Director resigned (1 page)
6 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
6 January 1997Particulars of mortgage/charge (5 pages)
6 January 1997Particulars of mortgage/charge (4 pages)
2 January 1997Particulars of mortgage/charge (7 pages)
2 January 1997Particulars of mortgage/charge (11 pages)
2 January 1997Particulars of mortgage/charge (7 pages)
2 January 1997Particulars of mortgage/charge (11 pages)
1 August 1996Full accounts made up to 31 October 1995 (18 pages)
1 August 1996Return made up to 17/05/96; full list of members (6 pages)
1 August 1996Return made up to 17/05/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
1 August 1996Full accounts made up to 31 October 1995 (18 pages)
25 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
25 June 1996Resolutions
  • ELRES ‐ Elective resolution
(14 pages)
25 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
25 June 1996Resolutions
  • ELRES ‐ Elective resolution
(14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (151 pages)
20 October 1928Incorporation (45 pages)
20 October 1928Incorporation (45 pages)