Whitley Bay
Tyne & Wear
NE25 8JG
Director Name | Mr John Vickers Scott |
---|---|
Date of Birth | July 1954 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 1992(71 years, 8 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Dower House Axwell Park Blaydon Tyne & Wear NE21 5NP |
Director Name | Susan Mary Burfoot |
---|---|
Date of Birth | July 1958 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 1996(75 years, 7 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | Lutyens Cottage Westridge Green Streetley On Thames Reading Berkshire RG8 9RG |
Director Name | Mr David Vickers Scott |
---|---|
Date of Birth | November 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 1996(75 years, 7 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Leisure Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Curlys Way Swallowfield Reading Berkshire RG7 1QZ |
Director Name | Sheila Ann Batey |
---|---|
Date of Birth | September 1949 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 1998(77 years, 8 months after company formation) |
Appointment Duration | 25 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Motcombe Way Northburn Edge Cramlington Newcastle NE23 3XL |
Secretary Name | Mr John Vickers Scott |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2000(80 years, 1 month after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Dower House Axwell Park Blaydon Tyne & Wear NE21 5NP |
Director Name | Paul Broadbent |
---|---|
Date of Birth | October 1953 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2002(81 years, 7 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Whinneyfield Road Walkergate Newcastle Upon Tyne Tyne & Wear NE6 4HX |
Director Name | John Thomas Batey |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(71 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 24 April 1998) |
Role | Industrial Chemist |
Correspondence Address | 5 Lincoln Road Northburn Green Cramlington Northumberland NE23 9XT |
Director Name | Mr Charles Vickers Scott |
---|---|
Date of Birth | March 1927 (Born 96 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 April 1992(71 years, 8 months after company formation) |
Appointment Duration | 25 years, 12 months (resigned 04 April 2018) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Dower House Axwell Park Blaydon Tyne & Wear NE21 5NP |
Secretary Name | Mr John Stobbart |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 14 April 1992(71 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | 219 Chadderton Drive Chapelhouse Newcastle Upon Tyne NE5 1HR |
Website | www.bateymetallicpackingcoltd.co.uk |
---|
Registered Address | Batey Metallic Packing Co Ltd Back Ellison Road Dunston Newcastle Upon Tyne Tyne & Wear NE11 9TR |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
788 at £1 | Mrs S.a. Batey 7.88% Ordinary |
---|---|
775 at £1 | Mr J.r. Mcmanners 7.75% Ordinary |
550 at £1 | Mr J.r. Irving 5.50% Ordinary |
510 at £1 | J.l. Simpson 5.10% Ordinary |
510 at £1 | Mrs C.h. Conolly 5.10% Ordinary |
3.5k at £1 | C.v. Scott 35.09% Ordinary |
200 at £1 | Mrs F.a. Redmond-lyon 2.00% Ordinary |
200 at £1 | Mrs J.a. Irving 2.00% Ordinary |
200 at £1 | Mrs S.p. Amoah 2.00% Ordinary |
1.6k at £1 | Vickers Scott Investment Co LTD 15.50% Ordinary |
134 at £1 | Mr J.p. Redhead 1.34% Ordinary |
134 at £1 | Mrs Isobel Joan Batey 1.34% Ordinary |
132 at £1 | Elizabeth Ann Dickinson 1.32% Ordinary |
125 at £1 | Mr C.j. Irving 1.25% Ordinary |
125 at £1 | Mr L.r. Irving 1.25% Ordinary |
101 at £1 | Paul Broadbent 1.01% Ordinary |
98 at £1 | Mr G.v. Haslam 0.98% Ordinary |
98 at £1 | Mr H.e. Mcconnell Haslam 0.98% Ordinary |
97 at £1 | M.j. Stogdon 0.97% Ordinary |
97 at £1 | Mr A.j. Haslam 0.97% Ordinary |
- | OTHER 0.67% - |
Year | 2014 |
---|---|
Net Worth | £114,069 |
Cash | £6,941 |
Current Liabilities | £55,407 |
Latest Accounts | 30 September 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 9 April 2023 (2 months ago) |
---|---|
Next Return Due | 23 April 2024 (10 months, 2 weeks from now) |
14 October 2016 | Delivered on: 19 October 2016 Persons entitled: Mr Paul. Broadbent Classification: A registered charge Outstanding |
---|---|
18 November 1970 | Delivered on: 27 November 1970 Persons entitled: Barclays 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 property known as back ellison rd, gateshead, co. Durham. Outstanding |
24 March 1955 | Delivered on: 26 March 1955 Persons entitled: Universal Permanent Building Society. Classification: Legal charge Secured details: £3500 and further advances. Particulars: Factory premises in back ellison road dunston, durham. Outstanding |
17 February 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
---|---|
3 June 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
20 April 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
19 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
17 April 2020 | Confirmation statement made on 9 April 2020 with updates (6 pages) |
19 August 2019 | Statement of company's objects (2 pages) |
19 August 2019 | Resolutions
|
7 May 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
16 April 2019 | Confirmation statement made on 9 April 2019 with updates (6 pages) |
31 July 2018 | Notification of a person with significant control statement (2 pages) |
5 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
17 May 2018 | Confirmation statement made on 14 April 2018 with updates (6 pages) |
17 May 2018 | Cessation of Charles Vickers Scott as a person with significant control on 4 April 2018 (1 page) |
17 May 2018 | Termination of appointment of Charles Vickers Scott as a director on 4 April 2018 (1 page) |
3 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
3 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
25 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
22 March 2017 | Satisfaction of charge 1 in full (4 pages) |
22 March 2017 | Satisfaction of charge 2 in full (4 pages) |
22 March 2017 | Satisfaction of charge 2 in full (4 pages) |
22 March 2017 | Satisfaction of charge 1 in full (4 pages) |
19 October 2016 | Registration of charge 001699530003, created on 14 October 2016 (5 pages) |
19 October 2016 | Registration of charge 001699530003, created on 14 October 2016 (5 pages) |
28 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
7 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
7 April 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
11 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
3 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
3 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
1 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
22 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
22 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
24 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (12 pages) |
24 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (12 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
2 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (12 pages) |
2 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (12 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
4 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (12 pages) |
4 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (12 pages) |
12 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
12 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
11 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (16 pages) |
11 May 2010 | Director's details changed for Mr John Vickers Scott on 14 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr David Vickers Scott on 14 April 2010 (2 pages) |
11 May 2010 | Director's details changed for John Robert Irving on 14 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Sheila Ann Batey on 14 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Susan Mary Burfoot on 14 April 2010 (2 pages) |
11 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (16 pages) |
11 May 2010 | Director's details changed for Mr John Vickers Scott on 14 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr David Vickers Scott on 14 April 2010 (2 pages) |
11 May 2010 | Director's details changed for John Robert Irving on 14 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Sheila Ann Batey on 14 April 2010 (2 pages) |
11 May 2010 | Director's details changed for Susan Mary Burfoot on 14 April 2010 (2 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
11 May 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
11 May 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
21 April 2009 | Return made up to 14/04/09; full list of members (14 pages) |
21 April 2009 | Registered office changed on 21/04/2009 from back ellison road dunston on tyne, co durham NE11 9TR (1 page) |
21 April 2009 | Return made up to 14/04/09; full list of members (14 pages) |
21 April 2009 | Registered office changed on 21/04/2009 from back ellison road dunston on tyne, co durham NE11 9TR (1 page) |
9 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
9 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
16 April 2008 | Return made up to 14/04/08; full list of members (14 pages) |
16 April 2008 | Return made up to 14/04/08; full list of members (14 pages) |
12 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
12 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
8 June 2007 | Return made up to 14/04/07; no change of members
|
8 June 2007 | Return made up to 14/04/07; no change of members
|
12 May 2006 | Return made up to 14/04/06; full list of members (16 pages) |
12 May 2006 | Return made up to 14/04/06; full list of members (16 pages) |
9 May 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
9 May 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
21 June 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
21 June 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
7 June 2005 | Return made up to 14/04/05; full list of members (14 pages) |
7 June 2005 | Return made up to 14/04/05; full list of members (14 pages) |
7 May 2004 | Return made up to 14/04/04; no change of members (7 pages) |
7 May 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
7 May 2004 | Return made up to 14/04/04; no change of members (7 pages) |
7 May 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
20 May 2003 | Return made up to 14/04/03; full list of members (9 pages) |
20 May 2003 | Return made up to 14/04/03; full list of members (9 pages) |
16 April 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
16 April 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
24 May 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
24 May 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
20 May 2002 | Return made up to 14/04/02; full list of members (14 pages) |
20 May 2002 | Return made up to 14/04/02; full list of members (14 pages) |
3 April 2002 | New director appointed (2 pages) |
3 April 2002 | New director appointed (2 pages) |
30 April 2001 | Return made up to 14/04/01; no change of members (8 pages) |
30 April 2001 | Return made up to 14/04/01; no change of members (8 pages) |
27 March 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
27 March 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
9 October 2000 | Secretary resigned (1 page) |
9 October 2000 | New secretary appointed (2 pages) |
9 October 2000 | Secretary resigned (1 page) |
9 October 2000 | New secretary appointed (2 pages) |
27 June 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
27 June 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
26 April 2000 | Return made up to 14/04/00; no change of members (6 pages) |
26 April 2000 | Return made up to 14/04/00; no change of members (6 pages) |
15 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
15 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
29 April 1999 | Return made up to 14/04/99; full list of members (8 pages) |
29 April 1999 | Return made up to 14/04/99; full list of members (8 pages) |
4 June 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
4 June 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
5 May 1998 | Director resigned (1 page) |
5 May 1998 | New director appointed (2 pages) |
5 May 1998 | Director resigned (1 page) |
5 May 1998 | New director appointed (2 pages) |
27 April 1998 | Return made up to 14/04/98; no change of members
|
27 April 1998 | Return made up to 14/04/98; no change of members
|
22 April 1997 | Return made up to 14/04/97; no change of members (6 pages) |
22 April 1997 | Return made up to 14/04/97; no change of members (6 pages) |
2 April 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
2 April 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
23 April 1996 | Return made up to 14/04/96; full list of members (6 pages) |
23 April 1996 | Return made up to 14/04/96; full list of members (6 pages) |
3 April 1996 | New director appointed (2 pages) |
3 April 1996 | New director appointed (2 pages) |
3 April 1996 | New director appointed (2 pages) |
3 April 1996 | New director appointed (2 pages) |
16 February 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
16 February 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
20 April 1995 | Return made up to 14/04/95; no change of members
|
20 April 1995 | Return made up to 14/04/95; no change of members
|