Company NameKilfrost Limited
DirectorsGary Lydiate and Jane Louise Halbert
Company StatusActive
Company Number00297731
CategoryPrivate Limited Company
Incorporation Date28 February 1935(89 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameGary Lydiate
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2008(73 years, 4 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbion Works Albion Works
Haltwhistle
Northumberland
NE49 0HJ
Director NameJane Louise Halbert
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2023(88 years, 6 months after company formation)
Appointment Duration8 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbion Works Albion Works
Haltwhistle
Northumberland
NE49 0HJ
Secretary NameMuckle Secretary Limited (Corporation)
StatusCurrent
Appointed07 February 2024(89 years after company formation)
Appointment Duration2 months, 2 weeks
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Director NameStuart Halbert
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(56 years, 5 months after company formation)
Appointment Duration7 years (resigned 20 July 1998)
RoleChemist
Correspondence AddressMelkridge Hall
Haltwhistle
Northumberland
NE49 0LZ
Director NameSimon Aubrey Halbert
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(56 years, 5 months after company formation)
Appointment Duration14 years, 9 months (resigned 30 April 2006)
RoleManaging Director
Correspondence AddressDissington Garden House
Dalton
Newcastle Upon Tyne
Tyne & Wear
NE18 0AD
Director NameDouglas Stuart Halbert
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(56 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 April 1995)
RoleProduction Controller
Correspondence AddressMilestone House
Haltwhistle
Northumberland
NE49 9PQ
Director NameEnid Lavinia Halbert
Date of BirthApril 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(56 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 April 1999)
RoleSales Representative
Correspondence AddressWhitchester
Haltwhistle
Northumberland
NE49 0NF
Director NameJoan Halbert
Date of BirthApril 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(56 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 30 September 2002)
RoleSales Representative
Correspondence AddressWhitchester
Haltwhistle
Northumberland
NE49 0NF
Director NameJoseph Robin Halbert
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(56 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 08 October 2001)
RoleProduction Controller
Correspondence AddressThe Old Vicarage
Greenhead
Carlisle
Cumbria
CA6 7HB
Director NameMargaret Halbert
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(56 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 30 September 2002)
RoleChairman
Correspondence AddressWhitchester
Haltwhistle
Northumberland
NE49 0NF
Secretary NameDenis Waton
NationalityBritish
StatusResigned
Appointed16 July 1991(56 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 28 February 1998)
RoleCompany Director
Correspondence AddressPinegarth
Folly Lane Catton
Hexham
Northumberland
NE47 9LT
Secretary NameMr Malcolm Stuart Long
NationalityBritish
StatusResigned
Appointed28 February 1998(63 years after company formation)
Appointment Duration9 years, 4 months (resigned 15 July 2007)
RoleCompany Director
Correspondence Address12 Dukes Road
Hexham
Northumberland
NE46 3AW
Director NameJane Louise Halbert
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(67 years, 6 months after company formation)
Appointment Duration7 years (resigned 09 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGate Cottage
Melkridge
Haltwhistle
Northumberland
NE49 0LY
Director NameMr Mark Stuart Halbert
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2005(70 years, 6 months after company formation)
Appointment Duration4 years (resigned 09 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowfoot Farm
Featherstone
Haltwhistle
Northumberland
NE49 0JE
Director NameJosephine Clare Halbert
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2006(71 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 The Quadrangle
Chelsea Harbour
London
SW10 0UG
Director NameMr Christopher Stanley Blaxall
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed26 June 2008(73 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 March 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address41 Shaws Park
Hexham
Northumberland
NE46 3BJ
Secretary NameAdam Duncan Sims
NationalityBritish
StatusResigned
Appointed08 September 2011(76 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 November 2011)
RoleCompany Director
Correspondence Address32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4SN
Secretary NameAndrew Sellers
StatusResigned
Appointed01 August 2012(77 years, 5 months after company formation)
Appointment Duration1 month (resigned 05 September 2012)
RoleCompany Director
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
NE1 4SN
Secretary NameAndrew Sellers
StatusResigned
Appointed05 September 2012(77 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 January 2014)
RoleCompany Director
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
NE1 4SN
Secretary NameMr Iain Potter
StatusResigned
Appointed01 October 2014(79 years, 7 months after company formation)
Appointment Duration2 years (resigned 30 September 2016)
RoleCompany Director
Correspondence AddressAlbion Works Albion Works
Haltwhistle
Northumberland
NE49 0HJ
Secretary NameMr Ross Michael Elgie
StatusResigned
Appointed06 November 2018(83 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2020)
RoleCompany Director
Correspondence AddressHead Office Albion Works
Haltwhistle
NE49 0HJ
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed28 January 2014(78 years, 11 months after company formation)
Appointment Duration8 months (resigned 01 October 2014)
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed05 October 2016(81 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 November 2018)
Correspondence Address4 More London Riverside
London
SE1 2AU
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed30 April 2020(85 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 February 2024)
Correspondence AddressC/O Womble Bond Dickinson (Uk) Llp 4 More London R
London
SE1 2AU

Contact

Websitekilfrost.com
Email address[email protected]
Telephone01434 320332
Telephone regionBellingham / Haltwhistle / Hexham

Location

Registered AddressAlbion Works
Haltwhistle
Northumberland
NE49 0HJ
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHaltwhistle
WardHaltwhistle
Built Up AreaHaltwhistle
Address Matches2 other UK companies use this postal address

Shareholders

19.1k at £1Kilfrost Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£39,239,000
Gross Profit£4,890,000
Net Worth£5,169,000
Cash£222,000
Current Liabilities£12,374,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return16 July 2023 (9 months, 1 week ago)
Next Return Due30 July 2024 (3 months, 1 week from now)

Charges

24 September 2012Delivered on: 26 September 2012
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 hadrian business park haltwhistle t/no ND162884 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
29 June 2023Delivered on: 12 July 2023
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
24 September 2019Delivered on: 24 September 2019
Persons entitled: Aib Group (UK) LTD

Classification: A registered charge
Outstanding
24 September 2019Delivered on: 24 September 2019
Persons entitled: Aib Group (UK) LTD

Classification: A registered charge
Particulars: Freehold land at albion works, haltwhistle, northumberland as the same is registered at hm land registry under title numbers ND162897 and ND172312 being freehold land lying to the west of albion works, haltwhistle, northumberland (registered with possessory title).
Outstanding
29 April 2019Delivered on: 7 May 2019
Persons entitled: Aib Group (UK) PLC T/a Allied Irish Bank (GB)

Classification: A registered charge
Outstanding
1 May 2019Delivered on: 1 May 2019
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: Freehold land at albion works, haltwhistle, northumberland as the same is registered at hm land registry under title numbers ND162897 and ND172312, being freehold land lying to the west of albion works, haltwhistle, northumberland (registered with possessory title).
Outstanding
30 April 2019Delivered on: 30 April 2019
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: By way of legal mortgage all estates or interests in any freehold and/or leasehold property referred to in the schedule hereto and all buildings, fixtures (including trade fixtures) and fixed plant machinery owned by or charged to the company and from time to time on or in such freehold and/or leasehold property (together "the legally mortgaged property")and, or the proceeds of sale of the legally mortgaged property;. By way of fixed equitable charge all estates or interests in any freehold and leasehold property (except the legally mortgaged property) please refer to the charging instrument for further details.
Outstanding
6 September 2016Delivered on: 26 September 2016
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
13 August 2012Delivered on: 20 August 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Part Satisfied
24 June 2011Delivered on: 28 June 2011
Satisfied on: 15 August 2012
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Fixed charge on non-vesting debts and floating charge
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: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details.
Fully Satisfied
30 July 2010Delivered on: 13 August 2010
Satisfied on: 15 August 2012
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
4 October 2007Delivered on: 11 October 2007
Satisfied on: 18 June 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
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: 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
15 August 2007Delivered on: 22 August 2007
Satisfied on: 18 June 2011
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 uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
12 December 2005Delivered on: 15 December 2005
Satisfied on: 18 June 2011
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.
Fully Satisfied
25 February 1975Delivered on: 5 April 1975
Satisfied on: 29 November 1991
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: Land at haltwhistle, northumberland containing acre 3 roods 28 purches together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 February 1975Delivered on: 5 March 1975
Satisfied on: 29 November 1991
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: Land at haltwhistle, northumberland containing 1.470 acres. Together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

15 August 2023Appointment of Jane Louise Halbert as a director on 14 August 2023 (2 pages)
24 July 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
12 July 2023Registration of charge 002977310016, created on 29 June 2023 (9 pages)
6 January 2023Solvency Statement dated 27/12/22 (1 page)
6 January 2023Statement by Directors (1 page)
6 January 2023Statement of capital on 6 January 2023
  • GBP 19,106
(3 pages)
6 January 2023Resolutions
  • RES13 ‐ Cancel share premium account 27/12/2022
(2 pages)
7 September 2022Full accounts made up to 31 March 2022 (37 pages)
19 July 2022Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE (1 page)
19 July 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
18 July 2022Secretary's details changed for Prima Secretary Limited on 18 July 2022 (1 page)
17 May 2022Director's details changed for Gary Lydiate on 10 May 2022 (2 pages)
24 September 2021Full accounts made up to 31 March 2021 (35 pages)
19 July 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
21 September 2020Full accounts made up to 31 March 2020 (35 pages)
20 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
1 May 2020Appointment of Prima Secretary Limited as a secretary on 30 April 2020 (2 pages)
1 May 2020Termination of appointment of Ross Michael Elgie as a secretary on 30 April 2020 (1 page)
24 September 2019Registration of charge 002977310015, created on 24 September 2019 (21 pages)
24 September 2019Registration of charge 002977310014, created on 24 September 2019 (18 pages)
18 July 2019Full accounts made up to 31 March 2019 (34 pages)
17 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
7 May 2019Registration of charge 002977310013, created on 29 April 2019 (13 pages)
1 May 2019Registration of charge 002977310012, created on 1 May 2019 (18 pages)
30 April 2019Registration of charge 002977310011, created on 30 April 2019 (21 pages)
30 April 2019Satisfaction of charge 002977310010 in full (1 page)
7 November 2018Appointment of Mr Ross Michael Elgie as a secretary on 6 November 2018 (2 pages)
7 November 2018Termination of appointment of Prima Secretary Limited as a secretary on 6 November 2018 (1 page)
16 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
13 July 2018Full accounts made up to 31 March 2018 (37 pages)
13 July 2018Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
1 September 2017Full accounts made up to 31 March 2017 (40 pages)
1 September 2017Full accounts made up to 31 March 2017 (40 pages)
18 July 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
13 July 2017Change of details for Kilfrost Group Public Limited Company as a person with significant control on 31 March 2017 (2 pages)
13 July 2017Change of details for Kilfrost Group Public Limited Company as a person with significant control on 31 March 2017 (2 pages)
1 February 2017Full accounts made up to 31 March 2016 (41 pages)
1 February 2017Full accounts made up to 31 March 2016 (41 pages)
9 December 2016Register inspection address has been changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
9 December 2016Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
9 December 2016Register inspection address has been changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
9 December 2016Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
4 November 2016Appointment of Prima Secretary Limited as a secretary on 5 October 2016 (3 pages)
4 November 2016Termination of appointment of Iain Potter as a secretary on 30 September 2016 (2 pages)
4 November 2016Termination of appointment of Iain Potter as a secretary on 30 September 2016 (2 pages)
4 November 2016Appointment of Prima Secretary Limited as a secretary on 5 October 2016 (3 pages)
22 October 2016Satisfaction of charge 8 in full (4 pages)
22 October 2016Satisfaction of charge 9 in full (4 pages)
22 October 2016Satisfaction of charge 8 in full (4 pages)
22 October 2016Satisfaction of charge 9 in full (4 pages)
3 October 2016Termination of appointment of Iain Potter as a secretary on 30 September 2016 (1 page)
3 October 2016Termination of appointment of Iain Potter as a secretary on 30 September 2016 (1 page)
26 September 2016Registration of charge 002977310010, created on 6 September 2016 (55 pages)
26 September 2016Registration of charge 002977310010, created on 6 September 2016 (55 pages)
21 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
20 April 2016Auditor's resignation (1 page)
20 April 2016Auditor's resignation (1 page)
6 April 2016Auditor's resignation (1 page)
6 April 2016Auditor's resignation (1 page)
25 January 2016Full accounts made up to 31 March 2015 (30 pages)
25 January 2016Full accounts made up to 31 March 2015 (30 pages)
14 December 2015Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne NE1 4SN to Albion Works Albion Works Haltwhistle Northumberland NE49 0HJ on 14 December 2015 (1 page)
14 December 2015Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne NE1 4SN to Albion Works Albion Works Haltwhistle Northumberland NE49 0HJ on 14 December 2015 (1 page)
4 September 2015Satisfaction of charge 8 in part (8 pages)
4 September 2015Satisfaction of charge 8 in part (8 pages)
3 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 19,106
(4 pages)
3 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 19,106
(4 pages)
24 March 2015Current accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
24 March 2015Current accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
3 October 2014Termination of appointment of Muckle Secretary Limited as a secretary on 1 October 2014 (1 page)
3 October 2014Register(s) moved to registered office address Time Central 32 Gallowgate Newcastle upon Tyne NE1 4SN (1 page)
3 October 2014Appointment of Mr Iain Potter as a secretary on 1 October 2014 (2 pages)
3 October 2014Termination of appointment of Muckle Secretary Limited as a secretary on 1 October 2014 (1 page)
3 October 2014Appointment of Mr Iain Potter as a secretary on 1 October 2014 (2 pages)
3 October 2014Termination of appointment of Muckle Secretary Limited as a secretary on 1 October 2014 (1 page)
3 October 2014Register(s) moved to registered office address Time Central 32 Gallowgate Newcastle upon Tyne NE1 4SN (1 page)
3 October 2014Appointment of Mr Iain Potter as a secretary on 1 October 2014 (2 pages)
18 July 2014Register(s) moved to registered inspection location Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF (1 page)
18 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 19,106
(4 pages)
18 July 2014Register(s) moved to registered inspection location Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF (1 page)
18 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 19,106
(4 pages)
28 January 2014Termination of appointment of Andrew Sellers as a secretary (1 page)
28 January 2014Appointment of Muckle Secretary Limited as a secretary (2 pages)
28 January 2014Termination of appointment of Andrew Sellers as a secretary (1 page)
28 January 2014Appointment of Muckle Secretary Limited as a secretary (2 pages)
31 December 2013Full accounts made up to 30 September 2013 (28 pages)
31 December 2013Full accounts made up to 30 September 2013 (28 pages)
24 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
24 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(4 pages)
28 February 2013Full accounts made up to 30 September 2012 (28 pages)
28 February 2013Full accounts made up to 30 September 2012 (28 pages)
26 September 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
26 September 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
18 September 2012Appointment of Andrew Sellers as a secretary (1 page)
18 September 2012Appointment of Andrew Sellers as a secretary (1 page)
5 September 2012Termination of appointment of Andrew Sellers as a secretary (1 page)
5 September 2012Termination of appointment of Andrew Sellers as a secretary (1 page)
24 August 2012Resolutions
  • RES13 ‐ Company business 13/08/2012
(2 pages)
24 August 2012Resolutions
  • RES13 ‐ Company business 13/08/2012
(2 pages)
24 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (5 pages)
20 August 2012Particulars of a mortgage or charge / charge no: 8 (10 pages)
20 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (5 pages)
20 August 2012Particulars of a mortgage or charge / charge no: 8 (10 pages)
20 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (5 pages)
20 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (5 pages)
1 August 2012Appointment of Andrew Sellers as a secretary (1 page)
1 August 2012Appointment of Andrew Sellers as a secretary (1 page)
24 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (3 pages)
24 July 2012Register(s) moved to registered office address (1 page)
24 July 2012Register(s) moved to registered office address (1 page)
24 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (3 pages)
24 July 2012Director's details changed for Gary Lydiate on 16 July 2012 (2 pages)
24 July 2012Director's details changed for Gary Lydiate on 16 July 2012 (2 pages)
22 February 2012Full accounts made up to 30 September 2011 (29 pages)
22 February 2012Full accounts made up to 30 September 2011 (29 pages)
14 December 2011Termination of appointment of Adam Sims as a secretary (1 page)
14 December 2011Termination of appointment of Adam Sims as a secretary (1 page)
15 September 2011Termination of appointment of Muckle Secretary Limited as a secretary (2 pages)
15 September 2011Termination of appointment of Muckle Secretary Limited as a secretary (2 pages)
15 September 2011Appointment of Adam Duncan Sims as a secretary (3 pages)
15 September 2011Appointment of Adam Duncan Sims as a secretary (3 pages)
19 July 2011Register inspection address has been changed (1 page)
19 July 2011Register(s) moved to registered inspection location (1 page)
19 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (6 pages)
19 July 2011Register inspection address has been changed (1 page)
19 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (6 pages)
19 July 2011Register(s) moved to registered inspection location (1 page)
28 June 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
28 June 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 April 2011Second filing of TM01 previously delivered to Companies House (4 pages)
27 April 2011Second filing of TM01 previously delivered to Companies House (4 pages)
31 March 2011Termination of appointment of Christopher Blaxall as a director
  • ANNOTATION A Second Filed TM01 was registered on 21/04/2011.
(2 pages)
31 March 2011Termination of appointment of Christopher Blaxall as a director
  • ANNOTATION A Second Filed TM01 was registered on 21/04/2011.
(2 pages)
6 January 2011Full accounts made up to 30 September 2010 (28 pages)
6 January 2011Full accounts made up to 30 September 2010 (28 pages)
13 August 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
13 August 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
21 July 2010Secretary's details changed for Muckle Secretary Limited on 1 July 2010 (2 pages)
21 July 2010Director's details changed for Christopher Stanley Blaxall on 1 July 2010 (2 pages)
21 July 2010Secretary's details changed for Muckle Secretary Limited on 1 July 2010 (2 pages)
21 July 2010Secretary's details changed for Muckle Secretary Limited on 1 July 2010 (2 pages)
21 July 2010Director's details changed for Christopher Stanley Blaxall on 1 July 2010 (2 pages)
21 July 2010Director's details changed for Christopher Stanley Blaxall on 1 July 2010 (2 pages)
21 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (6 pages)
21 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (6 pages)
21 July 2010Director's details changed for Gary Lydiate on 1 July 2010 (2 pages)
21 July 2010Director's details changed for Gary Lydiate on 1 July 2010 (2 pages)
21 July 2010Director's details changed for Gary Lydiate on 1 July 2010 (2 pages)
3 December 2009Current accounting period extended from 30 April 2010 to 30 September 2010 (3 pages)
3 December 2009Current accounting period extended from 30 April 2010 to 30 September 2010 (3 pages)
23 September 2009Appointment terminated director jane halbert (1 page)
23 September 2009Appointment terminated director mark halbert (1 page)
23 September 2009Appointment terminated director jane halbert (1 page)
23 September 2009Appointment terminated director josephine halbert (1 page)
23 September 2009Appointment terminated director josephine halbert (1 page)
23 September 2009Appointment terminated director mark halbert (1 page)
23 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
23 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
28 July 2009Group of companies' accounts made up to 30 April 2009 (30 pages)
28 July 2009Group of companies' accounts made up to 30 April 2009 (30 pages)
16 July 2009Return made up to 16/07/09; full list of members (6 pages)
16 July 2009Return made up to 16/07/09; full list of members (6 pages)
16 July 2009Director's change of particulars / josephine halbert / 16/07/2009 (1 page)
16 July 2009Director's change of particulars / josephine halbert / 16/07/2009 (1 page)
7 May 2009Director's change of particulars / christopher blaxall / 07/05/2009 (1 page)
7 May 2009Director's change of particulars / christopher blaxall / 07/05/2009 (1 page)
21 January 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)(a) 11/12/2008
(11 pages)
21 January 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)(a) 11/12/2008
(11 pages)
24 December 2008Registered office changed on 24/12/2008 from, albion works, haltwhistle, northumberland, NE49 0HJ (1 page)
24 December 2008Registered office changed on 24/12/2008 from, albion works, haltwhistle, northumberland, NE49 0HJ (1 page)
31 July 2008Accounts for a medium company made up to 30 April 2008 (26 pages)
31 July 2008Accounts for a medium company made up to 30 April 2008 (26 pages)
17 July 2008Return made up to 16/07/08; full list of members (7 pages)
17 July 2008Return made up to 16/07/08; full list of members (7 pages)
1 July 2008Director appointed gary lydiate (2 pages)
1 July 2008Director appointed christopher stanley blaxall (3 pages)
1 July 2008Director appointed christopher stanley blaxall (3 pages)
1 July 2008Director appointed gary lydiate (2 pages)
6 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 May 2008Secretary's change of particulars / muckle secretary LIMITED / 05/05/2008 (1 page)
6 May 2008Secretary's change of particulars / muckle secretary LIMITED / 05/05/2008 (1 page)
6 May 2008Location of register of members (1 page)
6 May 2008Location of register of members (1 page)
23 April 2008Ad 03/04/08\gbp si 5540@1=5540\gbp ic 13566/19106\ (2 pages)
23 April 2008Ad 03/04/08\gbp si 5540@1=5540\gbp ic 13566/19106\ (2 pages)
23 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
23 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
23 April 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Cancellation of shares 22/03/2008
(3 pages)
23 April 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Cancellation of shares 22/03/2008
(3 pages)
16 April 2008Resolutions
  • RES13 ‐ Re agreement 22/03/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 April 2008Resolutions
  • RES13 ‐ Re agreement 22/03/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
10 April 2008Gbp ic 19106/13566\22/03/08\gbp sr 5540@1=5540\ (1 page)
10 April 2008Gbp ic 19106/13566\22/03/08\gbp sr 5540@1=5540\ (1 page)
18 February 2008Accounts for a medium company made up to 30 April 2007 (23 pages)
18 February 2008Accounts for a medium company made up to 30 April 2007 (23 pages)
10 January 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 December 2007Secretary's particulars changed (1 page)
27 December 2007Secretary's particulars changed (1 page)
13 December 2007Director's particulars changed (1 page)
13 December 2007Director's particulars changed (1 page)
28 November 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
28 November 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 November 2007Return made up to 16/07/05; full list of members; amend (10 pages)
5 November 2007Return made up to 16/07/06; full list of members; amend (10 pages)
5 November 2007Return made up to 16/07/01; full list of members; amend (10 pages)
5 November 2007Return made up to 16/07/02; full list of members; amend (10 pages)
5 November 2007Return made up to 16/07/00; full list of members; amend (10 pages)
5 November 2007Return made up to 16/07/03; full list of members; amend (10 pages)
5 November 2007Return made up to 16/07/03; full list of members; amend (10 pages)
5 November 2007Return made up to 16/07/05; full list of members; amend (10 pages)
5 November 2007Return made up to 16/07/01; full list of members; amend (10 pages)
5 November 2007Return made up to 16/07/04; full list of members; amend (10 pages)
5 November 2007Return made up to 16/07/00; full list of members; amend (10 pages)
5 November 2007Return made up to 16/07/02; full list of members; amend (10 pages)
5 November 2007Return made up to 16/07/04; full list of members; amend (10 pages)
5 November 2007Return made up to 16/07/06; full list of members; amend (10 pages)
31 October 2007Return made up to 16/07/07; change of members; amend (10 pages)
31 October 2007Return made up to 16/07/07; change of members; amend (10 pages)
11 October 2007Particulars of mortgage/charge (5 pages)
11 October 2007Particulars of mortgage/charge (5 pages)
14 September 2007Return made up to 16/07/07; full list of members (5 pages)
14 September 2007Return made up to 16/07/07; full list of members (5 pages)
5 September 2007Secretary resigned (1 page)
5 September 2007Secretary resigned (1 page)
22 August 2007Particulars of mortgage/charge (3 pages)
22 August 2007Particulars of mortgage/charge (3 pages)
20 August 2007New secretary appointed (2 pages)
20 August 2007New secretary appointed (2 pages)
27 February 2007Accounts for a medium company made up to 30 April 2006 (19 pages)
27 February 2007Accounts for a medium company made up to 30 April 2006 (19 pages)
6 January 2007New director appointed (2 pages)
6 January 2007New director appointed (2 pages)
9 August 2006Return made up to 16/07/06; full list of members (11 pages)
9 August 2006Return made up to 16/07/06; full list of members (11 pages)
25 May 2006Director resigned (1 page)
25 May 2006Director resigned (1 page)
16 February 2006Accounts for a medium company made up to 30 April 2005 (18 pages)
16 February 2006Accounts for a medium company made up to 30 April 2005 (18 pages)
15 December 2005Particulars of mortgage/charge (3 pages)
15 December 2005Particulars of mortgage/charge (3 pages)
26 August 2005New director appointed (2 pages)
26 August 2005New director appointed (2 pages)
25 July 2005Return made up to 16/07/05; full list of members (10 pages)
25 July 2005Return made up to 16/07/05; full list of members (10 pages)
23 February 2005Accounts for a medium company made up to 30 April 2004 (18 pages)
23 February 2005Accounts for a medium company made up to 30 April 2004 (18 pages)
10 August 2004Return made up to 16/07/04; change of members (7 pages)
10 August 2004Return made up to 16/07/04; change of members (7 pages)
28 July 2003Return made up to 16/07/03; no change of members (8 pages)
28 July 2003Return made up to 16/07/03; no change of members (8 pages)
11 July 2003Full accounts made up to 30 April 2003 (19 pages)
11 July 2003Full accounts made up to 30 April 2003 (19 pages)
9 October 2002Full accounts made up to 30 April 2002 (20 pages)
9 October 2002Full accounts made up to 30 April 2002 (20 pages)
6 October 2002Director resigned (1 page)
6 October 2002Director resigned (1 page)
6 October 2002Director resigned (1 page)
6 October 2002Director resigned (1 page)
11 September 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
12 August 2002Return made up to 16/07/02; full list of members (11 pages)
12 August 2002Return made up to 16/07/02; full list of members (11 pages)
3 July 2002£ ic 21000/19106 14/06/02 £ sr 1894@1=1894 (1 page)
3 July 2002£ ic 21000/19106 14/06/02 £ sr 1894@1=1894 (1 page)
20 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 June 2002Memorandum and Articles of Association (8 pages)
20 June 2002Memorandum and Articles of Association (8 pages)
19 February 2002Full accounts made up to 30 April 2001 (17 pages)
19 February 2002Full accounts made up to 30 April 2001 (17 pages)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
27 July 2001Return made up to 16/07/01; full list of members (11 pages)
27 July 2001Return made up to 16/07/01; full list of members (11 pages)
19 February 2001Full accounts made up to 30 April 2000 (16 pages)
19 February 2001Full accounts made up to 30 April 2000 (16 pages)
26 July 2000Return made up to 16/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
26 July 2000Return made up to 16/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
22 February 2000Full accounts made up to 30 April 1999 (18 pages)
22 February 2000Full accounts made up to 30 April 1999 (18 pages)
15 July 1999Return made up to 16/07/99; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 July 1999Return made up to 16/07/99; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 February 1999Full accounts made up to 30 April 1998 (18 pages)
19 February 1999Full accounts made up to 30 April 1998 (18 pages)
16 July 1998Return made up to 16/07/98; no change of members (6 pages)
16 July 1998Return made up to 16/07/98; no change of members (6 pages)
19 March 1998New secretary appointed (2 pages)
19 March 1998Secretary resigned (1 page)
19 March 1998Secretary resigned (1 page)
19 March 1998New secretary appointed (2 pages)
9 February 1998Full accounts made up to 30 April 1997 (17 pages)
9 February 1998Full accounts made up to 30 April 1997 (17 pages)
15 July 1997Return made up to 16/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 July 1997Return made up to 16/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 July 1997Memorandum and Articles of Association (8 pages)
5 July 1997Memorandum and Articles of Association (8 pages)
28 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 February 1997Full accounts made up to 30 April 1996 (18 pages)
19 February 1997Full accounts made up to 30 April 1996 (18 pages)
15 July 1996Return made up to 16/07/96; no change of members (6 pages)
15 July 1996Return made up to 16/07/96; no change of members (6 pages)
20 February 1996Full accounts made up to 30 April 1995 (17 pages)
20 February 1996Full accounts made up to 30 April 1995 (17 pages)
25 July 1995Return made up to 16/07/95; full list of members (8 pages)
25 July 1995Return made up to 16/07/95; full list of members (8 pages)
13 April 1995Director resigned (2 pages)
13 April 1995Director resigned (2 pages)
16 February 1995Accounts for a medium company made up to 30 April 1994 (18 pages)
16 February 1995Accounts for a medium company made up to 30 April 1994 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (76 pages)
26 July 1994Return made up to 16/07/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 July 1994Return made up to 16/07/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 February 1994Accounts for a small company made up to 30 April 1993 (16 pages)
25 February 1994Accounts for a small company made up to 30 April 1993 (16 pages)
22 July 1993Return made up to 16/07/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 July 1993Return made up to 16/07/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 May 1993Registered office changed on 05/05/93 from: 101 jesmond road, newcastle upon tyne, NE2 1NH (1 page)
5 May 1993Registered office changed on 05/05/93 from: 101 jesmond road, newcastle upon tyne, NE2 1NH (1 page)
5 August 1992Return made up to 16/07/92; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 1992Return made up to 16/07/92; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 July 1992Accounts for a medium company made up to 30 April 1992 (15 pages)
17 July 1992Accounts for a medium company made up to 30 April 1992 (15 pages)
5 August 1991Return made up to 16/07/91; full list of members (9 pages)
5 August 1991Return made up to 16/07/91; full list of members (9 pages)
10 June 1991Accounts for a medium company made up to 31 March 1991 (12 pages)
10 June 1991Accounts for a medium company made up to 31 March 1991 (12 pages)
1 August 1990Return made up to 26/07/90; full list of members (7 pages)
1 August 1990Accounts for a medium company made up to 31 March 1990 (13 pages)
1 August 1990Accounts for a medium company made up to 31 March 1990 (13 pages)
1 August 1990Return made up to 26/07/90; full list of members (7 pages)
11 August 1989Return made up to 19/07/89; full list of members (7 pages)
11 August 1989Group accounts for a medium company made up to 31 March 1989 (15 pages)
11 August 1989Group accounts for a medium company made up to 31 March 1989 (15 pages)
11 August 1989Return made up to 19/07/89; full list of members (7 pages)
16 December 1988Return made up to 08/12/88; full list of members (6 pages)
16 December 1988Group accounts for a medium company made up to 31 March 1988 (15 pages)
16 December 1988Return made up to 08/12/88; full list of members (6 pages)
16 December 1988Group accounts for a medium company made up to 31 March 1988 (15 pages)
12 October 1988New director appointed (2 pages)
12 October 1988New director appointed (2 pages)
25 November 1987Full group accounts made up to 31 March 1987 (15 pages)
25 November 1987Return made up to 03/12/87; full list of members (4 pages)
25 November 1987Return made up to 03/12/87; full list of members (4 pages)
25 November 1987Full group accounts made up to 31 March 1987 (15 pages)
22 September 1987Registered office changed on 22/09/87 from: 3RD floor commercial union house, 29/47 pilgrim street, newcastle upon tyne, NE1 6QE (1 page)
22 September 1987Registered office changed on 22/09/87 from: 3RD floor commercial union house, 29/47 pilgrim street, newcastle upon tyne, NE1 6QE (1 page)
20 August 1986Return made up to 14/08/86; full list of members (6 pages)
20 August 1986Return made up to 14/08/86; full list of members (6 pages)
20 August 1986Full accounts made up to 31 March 1986 (12 pages)
20 August 1986Full accounts made up to 31 March 1986 (12 pages)
28 June 1954Company name changed\certificate issued on 28/06/54 (3 pages)
28 June 1954Company name changed\certificate issued on 28/06/54 (3 pages)
28 February 1935Incorporation (40 pages)
28 February 1935Certificate of incorporation (2 pages)
28 February 1935Incorporation (40 pages)
28 February 1935Certificate of incorporation (2 pages)