Port Of Tyne
South Shields
Tyne And Wear
NE33 5SQ
Director Name | Mr Daniel Anthony Dupre |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | American |
Status | Current |
Appointed | 08 April 2014(84 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | Unit 3a C/O Victor Products Ltd, Tyne Dock East Si Port Of Tyne South Shields Tyne And Wear NE33 5SQ |
Director Name | Mr Ian Hudson |
---|---|
Date of Birth | April 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2017(88 years after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Vp, Interim Cfo, Federal Signal Corporation |
Country of Residence | United States |
Correspondence Address | Unit 3a C/O Victor Products Ltd, Tyne Dock East Si Port Of Tyne South Shields Tyne And Wear NE33 5SQ |
Director Name | John Roger Baker |
---|---|
Date of Birth | August 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(61 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 November 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 162 Runnymede Road Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9HR |
Director Name | Hugh Graham Jackson |
---|---|
Date of Birth | September 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(61 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 1993) |
Role | General Manager |
Correspondence Address | 41 Eastern Way Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9RD |
Director Name | James Gordon Pickering |
---|---|
Date of Birth | January 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(61 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 November 1993) |
Role | Company Director |
Correspondence Address | Silverhill House 270a Ecclesall Road South Sheffield South Yorkshire S11 9PS |
Secretary Name | Basil Leslie Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(61 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 1993) |
Role | Company Director |
Correspondence Address | 12 Cliffe Lane Hathersage Sheffield South Yorkshire S30 1DE |
Director Name | Anthony Richard Marsh |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 1993(63 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 February 1994) |
Role | Finance Director |
Correspondence Address | 197 Melton Road Nottingham Nottinghamshire NG12 4BU |
Director Name | Anthony Richard Marsh |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 1993(63 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 February 1994) |
Role | Company Director |
Correspondence Address | 25 King Edward Road Newcastle Upon Tyne NE6 5RE |
Secretary Name | Anthony Richard Marsh |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 1993(63 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 23 November 1993) |
Role | Company Director |
Correspondence Address | 25 King Edward Road Newcastle Upon Tyne NE6 5RE |
Secretary Name | Anthony Richard Marsh |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 1993(63 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 February 1994) |
Role | Finance Director |
Correspondence Address | 197 Melton Road Nottingham Nottinghamshire NG12 4BU |
Director Name | Gerard Allan |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1993(64 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 26 February 1994) |
Role | Company Director |
Correspondence Address | 2 Glastonbury Close Priors Green Spennymoor Durham DL16 6XP |
Director Name | Harry Douglas Cone |
---|---|
Date of Birth | September 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1993(64 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 26 February 1994) |
Role | Company Director |
Correspondence Address | 5 The Orchard Hepscott Morpeth Northumberland NE61 6HT |
Secretary Name | Mr John Emmerson Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1993(64 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 26 February 1994) |
Role | Company Director |
Correspondence Address | 1 Gellesfield Chare Whickham Newcastle Upon Tyne NE16 5TQ |
Director Name | Mr Keith Stuart Jordan |
---|---|
Date of Birth | June 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1994(64 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 December 1997) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Silverdale 63 Harington Green Formby Liverpool L37 1PN |
Secretary Name | Margaret Elizabeth Jordan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1994(64 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 25 March 1994) |
Role | Company Director |
Correspondence Address | 63 Harington Green Formby Merseyside L37 1PN |
Secretary Name | Mr David Nicholas Clay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1994(64 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 09 May 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Larkhill Lane Formby Liverpool Merseyside L37 1LT |
Director Name | Clive Nicholson |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(64 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 31 May 1999) |
Role | Finance |
Correspondence Address | Dene Holme Lucy Street Blaydon Tyne & Wear NE21 5PU |
Secretary Name | Clive Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(64 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 31 May 1999) |
Role | Finance |
Correspondence Address | Dene Holme Lucy Street Blaydon Tyne & Wear NE21 5PU |
Director Name | Michael Freeman Hankins |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1995(66 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 13 September 1996) |
Role | Company Director |
Correspondence Address | Flat 2 Guisnes Court Chapel Road Tolleshunt Darcy Maldon Essex CM9 8TL |
Director Name | Peter Richard Guile |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1997(68 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 19 December 2007) |
Role | General Manager/Director |
Correspondence Address | 516 Durham Drive Frankfort Il 60423 United States |
Director Name | John Thomas Hearne |
---|---|
Date of Birth | June 1949 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 May 1999(69 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 January 2002) |
Role | Vice President Finance |
Correspondence Address | 16947 Pineview Drive Lockport Illinois 60441 United States |
Secretary Name | John Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(69 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 August 2005) |
Role | Finance |
Correspondence Address | 6 Shawbrow Close Dalesford Green Newcastle Upon Tyne NE7 7GW |
Director Name | John Dixon |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(70 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 August 2005) |
Role | Finance |
Correspondence Address | 6 Shawbrow Close Dalesford Green Newcastle Upon Tyne NE7 7GW |
Secretary Name | Mr Stephen Paul Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(76 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month (resigned 13 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3a C/O Victor Products Ltd, Tyne Dock East Si Port Of Tyne South Shields Tyne And Wear NE33 5SQ |
Director Name | Mr Brian Cocksedge |
---|---|
Date of Birth | October 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(76 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Northumberland Terrace Tynemouth Tyne And Wear NE30 4BA |
Director Name | Mr Guy Hetherington |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(76 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 10 May 2016) |
Role | Operations Dir |
Country of Residence | England |
Correspondence Address | New York Way New York Industrial Park Newcastle Upon Tyne Tyne & Wear NE27 0QF |
Director Name | Alan Mark Denis Lester |
---|---|
Date of Birth | July 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(76 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2008) |
Role | Sales Director |
Correspondence Address | 94 Western Way Ponteland Tyne & Wear NE20 9LY |
Director Name | Mr Stephen Paul Turner |
---|---|
Date of Birth | November 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(78 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 13 October 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3a C/O Victor Products Ltd, Tyne Dock East Si Port Of Tyne South Shields Tyne And Wear NE33 5SQ |
Director Name | Mr Sean Dolan |
---|---|
Date of Birth | August 1965 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 June 2013(83 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 August 2015) |
Role | Vice President, Finance |
Country of Residence | United States |
Correspondence Address | New York Way New York Industrial Park Newcastle Upon Tyne Tyne & Wear NE27 0QF |
Director Name | Mr John Anthony Deleonardis |
---|---|
Date of Birth | May 1947 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 August 2013(84 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 June 2016) |
Role | Vice President, Taxes |
Country of Residence | United States |
Correspondence Address | New York Way New York Industrial Park Newcastle Upon Tyne Tyne & Wear NE27 0QF |
Director Name | Mr Bryan Louis Boettger |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 August 2013(84 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 May 2016) |
Role | President, Public Safety Systems Division |
Country of Residence | United States |
Correspondence Address | New York Way New York Industrial Park Newcastle Upon Tyne Tyne & Wear NE27 0QF |
Director Name | Mr Brian Scott Cooper |
---|---|
Date of Birth | August 1956 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 August 2013(84 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 July 2017) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Unit 3a C/O Victor Products Ltd, Tyne Dock East Si Port Of Tyne South Shields Tyne And Wear NE33 5SQ |
Director Name | Mr Ronald Edward Dolatowski |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 August 2013(84 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2015) |
Role | Treasurer |
Country of Residence | United States |
Correspondence Address | New York Way New York Industrial Park Newcastle Upon Tyne Tyne & Wear NE27 0QF |
Director Name | Ms Svetlana Vinokur |
---|---|
Date of Birth | July 1979 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 October 2017(88 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 May 2021) |
Role | Vp Treasurer |
Country of Residence | United States |
Correspondence Address | Unit 3a C/O Victor Products Ltd, Tyne Dock East Si Port Of Tyne South Shields Tyne And Wear NE33 5SQ |
Website | victor.co.uk |
---|---|
Telephone | 0191 2808000 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 3a C/O Victor Products Ltd, Tyne Dock East Side Port Of Tyne South Shields Tyne And Wear NE33 5SQ |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Simonside and Rekendyke |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
7.7m at £0.2 | Federal Signal Uk Holdings LTD 71.49% Ordinary |
---|---|
764.6k at £1 | Federal Signal Uk Holdings LTD 28.51% Preference |
Year | 2014 |
---|---|
Net Worth | £4,450,000 |
Cash | £499,000 |
Current Liabilities | £188,000 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 March 2023 (1 week, 5 days ago) |
---|---|
Next Return Due | 30 March 2024 (1 year from now) |
31 May 1996 | Delivered on: 18 June 1996 Satisfied on: 21 October 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of pledge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the shares in victor industries equipment (pty) limited. Fully Satisfied |
---|---|
27 February 1994 | Delivered on: 4 May 1994 Satisfied on: 21 October 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: A term loan facility in the maximum principal amount of £4,000,000 and revolving credit facility and working capital facility in the maximum aggregate amount of £2,000,000 due from the company to the chargee under the facilities agreement. Particulars: F/H property k/a land at limekiln lane and north terrace wallsend. Fully Satisfied |
27 February 1994 | Delivered on: 4 May 1994 Satisfied on: 21 October 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: A term loan facility in the maximum principal amount of £4,000,000 and the revolving credit facility and working capital facility in the maximum aggregate amount of £2,000,000 due from the company to the chargee under the facilities agreement. Particulars: F/H property k/a land at limekiln lane and north terrace wallsend. Floating charge over all other assets undetakings and rights. Fully Satisfied |
27 February 1994 | Delivered on: 18 March 1994 Satisfied on: 21 October 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Security agreement Secured details: All monies due from victor industries limited (formerly tiposon limited) to the chargee on any account whatsoever under the terms of the facility agreement and the security documents and otherwise of even date. Particulars: 5000 shares of common $10 stock of victor products usa inc. All other securities and all rights moneys. See the mortgage charge document for full details. Fully Satisfied |
27 February 1994 | Delivered on: 18 March 1994 Satisfied on: 21 October 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Security agreement Secured details: All monies due from victor industries limited (formerly tiposon limited) to the chargee on any account whatsoever under the terms of the facilities agreement and the security documents and otherwise of even date (as defined). Particulars: 40,340 ordinary shares of £1 each in capital transtar limited reg: no: 7 85717 all other securities and all rights. See the mortgage charge document for full details. Fully Satisfied |
27 February 1994 | Delivered on: 18 March 1994 Satisfied on: 21 October 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of assignment Secured details: All monies due from victor industries limited (formerly tiposon limited) to the chargee on any account whatsoever under the terms of the facilities agreement and the security documents and otherwise of even date. Particulars: All the insurance policy no: 103281 tog: with bonuses and other monies, benefits that become payable. See the mortgage charge document for full details. Fully Satisfied |
27 February 1994 | Delivered on: 8 March 1994 Satisfied on: 21 June 1996 Persons entitled: 3I PLC (As Agent) Classification: Guarantee and collateral debenture Secured details: All monies due from tiposon limited to the chargee on any account whatsoever. Particulars: F/H land at limekiln lane and north terrace wallsend. 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 |
25 August 1978 | Delivered on: 1 September 1978 Satisfied on: 11 February 1994 Persons entitled: Industrial and Commercial Finance Corporation Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property being site number bt 4/5 on the west chirton south industiral estate, tyne and wear, f/hold property at church bank wallsend tyne and wear. Fully Satisfied |
28 September 2021 | Full accounts made up to 31 December 2020 (21 pages) |
---|---|
14 May 2021 | Termination of appointment of Svetlana Vinokur as a director on 12 May 2021 (1 page) |
19 March 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
28 October 2020 | Full accounts made up to 31 December 2019 (20 pages) |
31 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (18 pages) |
22 August 2019 | Withdrawal of a person with significant control statement on 22 August 2019 (2 pages) |
20 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
18 September 2018 | Full accounts made up to 31 December 2017 (21 pages) |
26 April 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
20 February 2018 | Termination of appointment of Barry Wilson as a director on 15 January 2018 (1 page) |
13 October 2017 | Appointment of Ms Svetlana Vinokur as a director on 13 October 2017 (2 pages) |
13 October 2017 | Termination of appointment of Stephen Paul Turner as a director on 13 October 2017 (1 page) |
13 October 2017 | Termination of appointment of Stephen Paul Turner as a secretary on 13 October 2017 (1 page) |
13 October 2017 | Appointment of Ms Svetlana Vinokur as a director on 13 October 2017 (2 pages) |
13 October 2017 | Termination of appointment of Stephen Paul Turner as a director on 13 October 2017 (1 page) |
13 October 2017 | Termination of appointment of Stephen Paul Turner as a secretary on 13 October 2017 (1 page) |
18 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
18 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
2 August 2017 | Notification of Federal Signal Uk Holdings Limited as a person with significant control on 2 August 2017 (2 pages) |
2 August 2017 | Notification of Federal Signal Uk Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Notification of Federal Signal Uk Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Appointment of Mr Ian Hudson as a director on 25 July 2017 (2 pages) |
26 July 2017 | Appointment of Mr Ian Hudson as a director on 25 July 2017 (2 pages) |
25 July 2017 | Termination of appointment of Brian Scott Cooper as a director on 25 July 2017 (1 page) |
25 July 2017 | Termination of appointment of Brian Scott Cooper as a director on 25 July 2017 (1 page) |
17 July 2017 | Registered office address changed from New York Way New York Industrial Park Newcastle upon Tyne Tyne & Wear NE27 0QF to Unit 3a C/O Victor Products Ltd, Tyne Dock East Side Port of Tyne South Shields Tyne and Wear NE33 5SQ on 17 July 2017 (1 page) |
17 July 2017 | Registered office address changed from New York Way New York Industrial Park Newcastle upon Tyne Tyne & Wear NE27 0QF to Unit 3a C/O Victor Products Ltd, Tyne Dock East Side Port of Tyne South Shields Tyne and Wear NE33 5SQ on 17 July 2017 (1 page) |
24 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
2 June 2016 | Termination of appointment of John Anthony Deleonardis as a director on 1 June 2016 (1 page) |
2 June 2016 | Termination of appointment of Guy Hetherington as a director on 10 May 2016 (1 page) |
2 June 2016 | Termination of appointment of Bryan Louis Boettger as a director on 10 May 2016 (1 page) |
2 June 2016 | Termination of appointment of John Anthony Deleonardis as a director on 1 June 2016 (1 page) |
2 June 2016 | Termination of appointment of Guy Hetherington as a director on 10 May 2016 (1 page) |
2 June 2016 | Termination of appointment of Bryan Louis Boettger as a director on 10 May 2016 (1 page) |
6 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
7 September 2015 | Termination of appointment of Sean Dolan as a director on 27 August 2015 (1 page) |
7 September 2015 | Termination of appointment of Sean Dolan as a director on 27 August 2015 (1 page) |
25 August 2015 | Full accounts made up to 31 December 2014 (14 pages) |
25 August 2015 | Full accounts made up to 31 December 2014 (14 pages) |
9 July 2015 | Termination of appointment of Ronald Edward Dolatowski as a director on 30 June 2015 (1 page) |
9 July 2015 | Termination of appointment of Ronald Edward Dolatowski as a director on 30 June 2015 (1 page) |
24 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
7 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
7 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
10 April 2014 | Appointment of Mr Daniel Anthony Dupre as a director (2 pages) |
10 April 2014 | Appointment of Mr Daniel Anthony Dupre as a director (2 pages) |
9 April 2014 | Termination of appointment of Joseph Wilson as a director (1 page) |
9 April 2014 | Termination of appointment of Joseph Wilson as a director (1 page) |
20 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
28 October 2013 | Auditor's resignation (1 page) |
28 October 2013 | Auditor's resignation (1 page) |
9 August 2013 | Appointment of Mr Ronald Edward Dolatowski as a director (2 pages) |
9 August 2013 | Appointment of Mr John Anthony Deleonardis as a director (2 pages) |
9 August 2013 | Appointment of Mr Brian Scott Cooper as a director (2 pages) |
9 August 2013 | Appointment of Ms Jennifer Lynn Sherman as a director (2 pages) |
9 August 2013 | Appointment of Mr Bryan Louis Boettger as a director (2 pages) |
9 August 2013 | Appointment of Mr Ronald Edward Dolatowski as a director (2 pages) |
9 August 2013 | Appointment of Mr John Anthony Deleonardis as a director (2 pages) |
9 August 2013 | Appointment of Mr Brian Scott Cooper as a director (2 pages) |
9 August 2013 | Appointment of Ms Jennifer Lynn Sherman as a director (2 pages) |
9 August 2013 | Appointment of Mr Bryan Louis Boettger as a director (2 pages) |
2 July 2013 | Appointment of Mr Sean Dolan as a director (2 pages) |
2 July 2013 | Appointment of Mr Sean Dolan as a director (2 pages) |
19 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
19 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
24 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (6 pages) |
24 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (6 pages) |
17 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
17 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
11 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (6 pages) |
11 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (6 pages) |
20 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
20 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
23 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (6 pages) |
23 March 2011 | Director's details changed for Barry Wilson on 1 January 2011 (2 pages) |
23 March 2011 | Director's details changed for Joseph Wilson on 1 January 2011 (2 pages) |
23 March 2011 | Director's details changed for Barry Wilson on 1 January 2011 (2 pages) |
23 March 2011 | Director's details changed for Joseph Wilson on 1 January 2011 (2 pages) |
23 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (6 pages) |
23 March 2011 | Director's details changed for Barry Wilson on 1 January 2011 (2 pages) |
23 March 2011 | Director's details changed for Joseph Wilson on 1 January 2011 (2 pages) |
22 March 2011 | Director's details changed for Mr Guy Hetherington on 1 January 2011 (2 pages) |
22 March 2011 | Director's details changed for Mr Guy Hetherington on 1 January 2011 (2 pages) |
22 March 2011 | Director's details changed for Mr Guy Hetherington on 1 January 2011 (2 pages) |
9 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
9 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
14 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (6 pages) |
4 January 2010 | Termination of appointment of Brian Cocksedge as a director (1 page) |
4 January 2010 | Termination of appointment of Brian Cocksedge as a director (1 page) |
13 November 2009 | Director's details changed for Mr Stephen Paul Turner on 12 November 2009 (2 pages) |
13 November 2009 | Secretary's details changed for Mr Stephen Paul Turner on 12 November 2009 (1 page) |
13 November 2009 | Secretary's details changed for Mr Stephen Paul Turner on 12 November 2009 (1 page) |
13 November 2009 | Director's details changed for Mr Stephen Paul Turner on 12 November 2009 (2 pages) |
13 November 2009 | Secretary's details changed for Mr Stephen Paul Turner on 12 November 2009 (1 page) |
13 November 2009 | Secretary's details changed for Mr Stephen Paul Turner on 12 November 2009 (1 page) |
5 November 2009 | Full accounts made up to 31 December 2008 (23 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (23 pages) |
17 March 2009 | Return made up to 16/03/09; full list of members (5 pages) |
17 March 2009 | Return made up to 16/03/09; full list of members (5 pages) |
16 March 2009 | Director's change of particulars / barry wilson / 01/01/2009 (1 page) |
16 March 2009 | Director's change of particulars / barry wilson / 01/01/2009 (1 page) |
2 December 2008 | Director and secretary's change of particulars / stephen turner / 01/12/2008 (1 page) |
2 December 2008 | Director and secretary's change of particulars / stephen turner / 01/12/2008 (1 page) |
18 July 2008 | Full accounts made up to 31 December 2007 (26 pages) |
18 July 2008 | Full accounts made up to 31 December 2007 (26 pages) |
19 April 2008 | Return made up to 16/03/08; full list of members (5 pages) |
19 April 2008 | Return made up to 16/03/08; full list of members (5 pages) |
15 April 2008 | Director appointed mr stephen turner (2 pages) |
15 April 2008 | Appointment terminated director alan lester (1 page) |
15 April 2008 | Director appointed mr stephen turner (2 pages) |
15 April 2008 | Appointment terminated director alan lester (1 page) |
4 April 2008 | Memorandum and Articles of Association (9 pages) |
4 April 2008 | Memorandum and Articles of Association (9 pages) |
1 April 2008 | Company name changed victor products LTD\certificate issued on 01/04/08 (2 pages) |
1 April 2008 | Company name changed victor products LTD\certificate issued on 01/04/08 (2 pages) |
14 February 2008 | New director appointed (2 pages) |
14 February 2008 | New director appointed (2 pages) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
3 October 2007 | Full accounts made up to 31 December 2006 (24 pages) |
3 October 2007 | Full accounts made up to 31 December 2006 (24 pages) |
15 June 2007 | Director's particulars changed (1 page) |
15 June 2007 | Secretary's particulars changed (1 page) |
15 June 2007 | Director's particulars changed (1 page) |
15 June 2007 | Secretary's particulars changed (1 page) |
24 April 2007 | Return made up to 16/03/07; full list of members (8 pages) |
24 April 2007 | Return made up to 16/03/07; full list of members (8 pages) |
26 October 2006 | Full accounts made up to 31 December 2005 (22 pages) |
26 October 2006 | Full accounts made up to 31 December 2005 (22 pages) |
21 March 2006 | Return made up to 16/03/06; full list of members
|
21 March 2006 | Return made up to 16/03/06; full list of members
|
1 December 2005 | New secretary appointed (1 page) |
1 December 2005 | New director appointed (1 page) |
1 December 2005 | Secretary resigned;director resigned (1 page) |
1 December 2005 | New director appointed (1 page) |
1 December 2005 | New secretary appointed (1 page) |
1 December 2005 | New director appointed (1 page) |
1 December 2005 | Secretary resigned;director resigned (1 page) |
1 December 2005 | New director appointed (1 page) |
22 November 2005 | New director appointed (2 pages) |
22 November 2005 | New director appointed (2 pages) |
25 October 2005 | Full accounts made up to 31 December 2004 (22 pages) |
25 October 2005 | Full accounts made up to 31 December 2004 (22 pages) |
15 April 2005 | Return made up to 16/03/05; full list of members (7 pages) |
15 April 2005 | Return made up to 16/03/05; full list of members (7 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (23 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (23 pages) |
16 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
16 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
30 March 2004 | Return made up to 16/03/04; full list of members
|
30 March 2004 | Return made up to 16/03/04; full list of members
|
4 February 2004 | Full accounts made up to 31 December 2002 (23 pages) |
4 February 2004 | Full accounts made up to 31 December 2002 (23 pages) |
17 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
17 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
7 April 2003 | Return made up to 16/03/03; full list of members (7 pages) |
7 April 2003 | Return made up to 16/03/03; full list of members (7 pages) |
18 October 2002 | Full accounts made up to 31 December 2001 (20 pages) |
18 October 2002 | Full accounts made up to 31 December 2001 (20 pages) |
16 April 2002 | Return made up to 16/03/02; full list of members
|
16 April 2002 | Director resigned (1 page) |
16 April 2002 | Return made up to 16/03/02; full list of members
|
16 April 2002 | Director resigned (1 page) |
24 January 2002 | Full accounts made up to 31 December 2000 (19 pages) |
24 January 2002 | Full accounts made up to 31 December 2000 (19 pages) |
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | New director appointed (2 pages) |
25 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
25 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
14 April 2001 | Return made up to 16/03/01; full list of members
|
14 April 2001 | Return made up to 16/03/01; full list of members
|
2 November 2000 | Full accounts made up to 31 December 1999 (20 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (20 pages) |
13 April 2000 | Return made up to 16/03/00; full list of members (7 pages) |
13 April 2000 | Return made up to 16/03/00; full list of members (7 pages) |
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | New director appointed (2 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (18 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (18 pages) |
4 June 1999 | New director appointed (2 pages) |
4 June 1999 | New director appointed (2 pages) |
23 May 1999 | New secretary appointed (2 pages) |
23 May 1999 | Secretary resigned;director resigned (1 page) |
23 May 1999 | New secretary appointed (2 pages) |
23 May 1999 | Secretary resigned;director resigned (1 page) |
30 March 1999 | Return made up to 16/03/99; no change of members (4 pages) |
30 March 1999 | Return made up to 16/03/99; no change of members (4 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (19 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (19 pages) |
23 April 1998 | Return made up to 16/03/98; no change of members
|
23 April 1998 | Return made up to 16/03/98; no change of members
|
17 December 1997 | New director appointed (2 pages) |
17 December 1997 | Director resigned (1 page) |
17 December 1997 | New director appointed (2 pages) |
17 December 1997 | Director resigned (1 page) |
21 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 1997 | Full accounts made up to 31 December 1996 (18 pages) |
24 September 1997 | Full accounts made up to 31 December 1996 (18 pages) |
8 July 1997 | Registered office changed on 08/07/97 from: church bank offices wallsend tyne and wear NE28 6PP (1 page) |
8 July 1997 | Registered office changed on 08/07/97 from: church bank offices wallsend tyne and wear NE28 6PP (1 page) |
25 March 1997 | Return made up to 16/03/97; full list of members
|
25 March 1997 | Return made up to 16/03/97; full list of members
|
23 December 1996 | Director resigned (1 page) |
23 December 1996 | Director resigned (1 page) |
11 October 1996 | Full accounts made up to 31 December 1995 (19 pages) |
11 October 1996 | Full accounts made up to 31 December 1995 (19 pages) |
21 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 June 1996 | Particulars of mortgage/charge (3 pages) |
18 June 1996 | Particulars of mortgage/charge (3 pages) |
14 June 1996 | Resolutions
|
14 June 1996 | Resolutions
|
26 March 1996 | Return made up to 16/03/96; no change of members
|
26 March 1996 | Return made up to 16/03/96; no change of members
|
16 January 1996 | New director appointed (2 pages) |
16 January 1996 | New director appointed (2 pages) |
12 September 1995 | Full accounts made up to 31 December 1994 (19 pages) |
12 September 1995 | Full accounts made up to 31 December 1994 (19 pages) |
6 April 1995 | Resolutions
|
6 April 1995 | Resolutions
|
21 March 1995 | Return made up to 16/03/95; no change of members
|
21 March 1995 | Return made up to 16/03/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (281 pages) |
15 March 1994 | Resolutions
|
15 March 1994 | Resolutions
|
27 February 1994 | Memorandum and Articles of Association (13 pages) |
27 February 1994 | Memorandum and Articles of Association (13 pages) |
23 December 1993 | Re-registration of Memorandum and Articles (8 pages) |
23 December 1993 | Re-registration of Memorandum and Articles (8 pages) |
15 April 1992 | Full accounts made up to 31 December 1991 (20 pages) |
15 April 1992 | Full accounts made up to 31 December 1991 (20 pages) |
22 November 1985 | Accounts made up to 30 April 1985 (19 pages) |
22 November 1985 | Accounts made up to 30 April 1985 (19 pages) |
21 January 1985 | Accounts made up to 30 April 1984 (25 pages) |
21 January 1985 | Accounts made up to 30 April 1984 (25 pages) |
14 September 1983 | Accounts made up to 30 April 1983 (29 pages) |
14 September 1983 | Accounts made up to 30 April 1983 (29 pages) |
17 September 1982 | Accounts made up to 30 April 1982 (27 pages) |
17 September 1982 | Accounts made up to 30 April 1982 (27 pages) |
18 September 1981 | Accounts made up to 30 April 1981 (28 pages) |
18 September 1981 | Accounts made up to 30 April 1981 (28 pages) |
6 July 1981 | Accounts made up to 30 April 1980 (24 pages) |
6 July 1981 | Accounts made up to 30 April 1980 (24 pages) |