Company NameZytronic Displays Limited
Company StatusActive
Company Number00379908
CategoryPrivate Limited Company
Incorporation Date7 April 1943(81 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Director NameMr Mark Cambridge
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2000(57 years after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Laurel Road
Woodland Rise
Hexham
NE46 1UQ
Director NameMr Andrew Morrison
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2005(62 years, 7 months after company formation)
Appointment Duration18 years, 5 months
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Valley Drive
Low Fell
Gateshead
NE9 5DD
Director NameMr Adrian John Leyland
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(68 years after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 North Side
Shadforth
Durham
DH6 1LJ
Director NameMrs Claire Louise Smith
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2012(68 years, 9 months after company formation)
Appointment Duration12 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Denewell Avenue
Gateshead
NE9 5HD
Director NameMr Mark John Perry
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2023(80 years, 7 months after company formation)
Appointment Duration6 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhiteley Road
Blaydon On Tyne
Tyne & Wear
NE21 5NJ
Director NameErnest David Carr
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(48 years, 7 months after company formation)
Appointment Duration21 years, 1 month (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Marian Drive
Bill Quay
Gateshead
Tyne & Wear
NE10 0TJ
Director NameWilliam Moodie
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(48 years, 7 months after company formation)
Appointment Duration19 years, 7 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Roseberry Villas
Newfield
Chester Le Street
County Durham
DH2 2SW
Director NameDr Peter Christopher Jones
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(48 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 12 December 2001)
RoleCompany Director
Correspondence Address41 Parklands
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9LN
Director NameMr John Martin Kennair
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(48 years, 7 months after company formation)
Appointment Duration15 years, 8 months (resigned 11 July 2007)
RoleCompany Director
Correspondence AddressLinden Lane Cottage
Long Horsley
Northumberland
NE65 8XA
Secretary NameMiss Lyn Miles
NationalityBritish
StatusResigned
Appointed13 November 1991(48 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 July 1995)
RoleCompany Director
Correspondence Address2 Larkspur Close
Tanfield Lea
Stanley
County Durham
DH9 9UH
Director NameMiss Lyn Miles
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1995(52 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 April 2000)
RoleCompany Director
Correspondence AddressRed Roof Cottage
Oxhill
Stanley
County Durham
DH9 7LG
Secretary NameKenneth Oakley
NationalityBritish
StatusResigned
Appointed13 June 1995(52 years, 2 months after company formation)
Appointment Duration20 years (resigned 30 June 2015)
RoleAccountant
Correspondence Address7 Otterburn Road
North Shields
Tyne & Wear
NE29 9BH
Director NameIan Bruce Lawson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2001(58 years, 6 months after company formation)
Appointment Duration3 years (resigned 03 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Moorlands
Westwood Drive
Ilkley
Yorkshire
LS29 9QZ
Director NameMr David Thomas Huntley
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2001(58 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillcrest
Farnley Hey Road
Durham
County Durham
DH1 4EA
Director NameMr Ian Leslie Holmes
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2002(59 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 June 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address29 St Pauls Drive
Mount Pleasant
Houghton Le Spring
Tyne & Wear
DH4 7SH
Director NameMr Denis Gerald Wilson Mullan
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2004(61 years, 6 months after company formation)
Appointment Duration8 years, 12 months (resigned 16 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvon Lodge 12a The Avenue
Sneyd Park
Bristol
BS9 1PA
Director NameMichael Robert Burley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2004(61 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 May 2005)
RoleOperations Director
Correspondence Address36 Lowes Barn Bank
Durham
County Durham
DH1 3QL
Secretary NameMr Denis Gerald Wilson Mullan
NationalityBritish
StatusResigned
Appointed01 December 2005(62 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 16 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvon Lodge 12a The Avenue
Sneyd Park
Bristol
BS9 1PA
Director NameDavid Eric Banks
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2007(64 years after company formation)
Appointment Duration3 years, 11 months (resigned 04 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDouelis 49 Ben Rhydding Road
Ilkley
West Yorkshire
LS29 8RN
Director NameMr Ian Crosby
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2007(64 years, 7 months after company formation)
Appointment Duration15 years, 8 months (resigned 14 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhiteley Road
Blaydon On Tyne
Tyne & Wear
NE21 5NJ
Director NameMr Kenneth Oakley
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(68 years after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Otterburn Road
North Shields
Tyne And Wear
NE29 9BH
Secretary NameMrs Claire Louise Smith
StatusResigned
Appointed30 June 2015(72 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 September 2016)
RoleCompany Director
Correspondence AddressWhiteley Road
Blaydon On Tyne
Tyne & Wear
NE21 5NJ
Secretary NameMrs Kathryn Jane Nicholson
StatusResigned
Appointed21 September 2016(73 years, 6 months after company formation)
Appointment Duration10 months (resigned 18 July 2017)
RoleCompany Director
Correspondence AddressWhiteley Road
Blaydon On Tyne
Tyne & Wear
NE21 5NJ
Secretary NameMrs Claire Louise Smith
StatusResigned
Appointed18 July 2017(74 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 13 July 2021)
RoleCompany Director
Correspondence AddressWhiteley Road
Blaydon On Tyne
Tyne & Wear
NE21 5NJ
Secretary NameMr Christopher Douglass
StatusResigned
Appointed13 July 2021(78 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 August 2023)
RoleCompany Director
Correspondence AddressWhiteley Road
Blaydon On Tyne
Tyne & Wear
NE21 5NJ

Contact

Websitezytronic.co.uk
Email address[email protected]
Telephone0191 4145511
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressWhiteley Road
Blaydon On Tyne
Tyne & Wear
NE21 5NJ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBlaydon
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1.000k at £0.05Zytronic PLC
100.00%
Ordinary

Financials

Year2014
Turnover£18,886,000
Gross Profit£7,021,000
Net Worth£7,238,000
Cash£2,124,000
Current Liabilities£2,349,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return13 November 2023 (5 months, 1 week ago)
Next Return Due27 November 2024 (7 months, 1 week from now)

Charges

4 June 2009Delivered on: 13 June 2009
Satisfied on: 14 July 2012
Persons entitled: Alliance & Leicester PLC

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.
Fully Satisfied
29 March 2006Delivered on: 4 April 2006
Satisfied on: 29 January 2014
Persons entitled: Lloyds Tsb 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
24 September 2004Delivered on: 1 October 2004
Satisfied on: 25 February 2011
Persons entitled: Yorkshire Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Full title guarantee the plant machinery chattels or other equipment,cnc cutting table serial number 00511-4,ultra sonic glass cleaner serial number 00-103,edge working displays (intermac grinder) serial number 90920,small autoclave serial number LBBC0112,cnc router(marelli) serial number 7C143 test chamber serial number 6343,cnc router serial number AX235-065,laminar flow cabinets tba compressor serial number 81787-01.
Fully Satisfied
28 January 2000Delivered on: 5 February 2000
Satisfied on: 1 February 2003
Persons entitled: Hamburgische Landesbank - Girozentrale

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
21 June 1999Delivered on: 29 June 1999
Satisfied on: 27 June 2000
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Glass cutter 1991 multi head semi-automatic cutting machine 91/143...furnace 1993 glass kiln 20.30 sinus arben gas fired rgp 26/93...washing machine 1991 klopper 3 stage complete with cartridge filtration and air knives (for full details see form 395). see the mortgage charge document for full details.
Fully Satisfied
21 June 1999Delivered on: 29 June 1999
Satisfied on: 1 July 2000
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ford transit 190 hi-top reg no P169 vjr.
Fully Satisfied
12 October 1984Delivered on: 19 October 1984
Satisfied on: 1 July 2000
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
27 May 1983Delivered on: 3 June 1983
Satisfied on: 11 January 2003
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or romag holdings limited 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
30 April 1982Delivered on: 7 May 1982
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts & other debts now due owing or incurred to the company.
Fully Satisfied
5 April 2012Delivered on: 14 April 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and all the other companies and limited liability partnerships 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.
Outstanding

Filing History

21 November 2023Confirmation statement made on 13 November 2023 with no updates (3 pages)
18 October 2023Appointment of Mr Mark John Perry as a director on 17 October 2023 (2 pages)
18 October 2023Notification of Mark John Perry as a person with significant control on 17 October 2023 (2 pages)
17 August 2023Termination of appointment of Christopher Douglass as a secretary on 17 August 2023 (1 page)
17 July 2023Termination of appointment of Ian Crosby as a director on 14 July 2023 (1 page)
17 July 2023Cessation of Ian Crosby as a person with significant control on 14 July 2023 (1 page)
24 April 2023Full accounts made up to 30 September 2022 (33 pages)
28 November 2022Confirmation statement made on 13 November 2022 with no updates (3 pages)
21 February 2022Full accounts made up to 30 September 2021 (34 pages)
24 November 2021Confirmation statement made on 13 November 2021 with no updates (3 pages)
15 July 2021Appointment of Mr Christopher Douglass as a secretary on 13 July 2021 (2 pages)
15 July 2021Termination of appointment of Claire Louise Smith as a secretary on 13 July 2021 (1 page)
12 March 2021Full accounts made up to 30 September 2020 (35 pages)
25 November 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
16 September 2020Change of details for Mr Ian Crosby as a person with significant control on 5 July 2018 (2 pages)
16 September 2020Director's details changed for Mr Mark Cambridge on 10 September 2020 (2 pages)
16 September 2020Change of details for Mr Andrew Morrison as a person with significant control on 1 November 2019 (2 pages)
16 September 2020Change of details for Mr Mark Cambridge as a person with significant control on 10 September 2020 (2 pages)
6 July 2020Full accounts made up to 30 September 2019 (35 pages)
25 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
11 November 2019Director's details changed for Mr Andrew Morrison on 1 November 2019 (2 pages)
29 May 2019Full accounts made up to 30 September 2018 (32 pages)
22 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
5 July 2018Director's details changed for Mr Ian Crosby on 5 July 2018 (2 pages)
5 June 2018Full accounts made up to 30 September 2017 (33 pages)
24 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
20 July 2017Cessation of Kathryn Jane Nicholson as a person with significant control on 20 July 2017 (1 page)
20 July 2017Cessation of Kathryn Jane Nicholson as a person with significant control on 18 July 2017 (1 page)
20 July 2017Appointment of Mrs Claire Louise Smith as a secretary on 18 July 2017 (2 pages)
20 July 2017Cessation of Kathryn Jane Nicholson as a person with significant control on 18 July 2017 (1 page)
20 July 2017Termination of appointment of Kathryn Jane Nicholson as a secretary on 18 July 2017 (1 page)
20 July 2017Termination of appointment of Kathryn Jane Nicholson as a secretary on 18 July 2017 (1 page)
20 July 2017Appointment of Mrs Claire Louise Smith as a secretary on 18 July 2017 (2 pages)
6 July 2017Full accounts made up to 30 September 2016 (37 pages)
6 July 2017Full accounts made up to 30 September 2016 (37 pages)
25 November 2016Confirmation statement made on 13 November 2016 with updates (10 pages)
25 November 2016Confirmation statement made on 13 November 2016 with updates (10 pages)
18 November 2016Termination of appointment of Claire Louise Smith as a secretary on 21 September 2016 (1 page)
18 November 2016Appointment of Mrs Kathryn Jane Nicholson as a secretary on 21 September 2016 (2 pages)
18 November 2016Termination of appointment of Claire Louise Smith as a secretary on 21 September 2016 (1 page)
18 November 2016Appointment of Mrs Kathryn Jane Nicholson as a secretary on 21 September 2016 (2 pages)
29 June 2016Full accounts made up to 30 September 2015 (37 pages)
29 June 2016Full accounts made up to 30 September 2015 (37 pages)
10 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
10 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
27 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 50,000
(7 pages)
27 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 50,000
(7 pages)
24 September 2015Director's details changed for Mrs Claire Louise Smith on 24 September 2015 (2 pages)
24 September 2015Director's details changed for Mrs Claire Louise Smith on 24 September 2015 (2 pages)
15 July 2015Termination of appointment of Kenneth Oakley as a director on 30 June 2015 (1 page)
15 July 2015Termination of appointment of Kenneth Oakley as a director on 30 June 2015 (1 page)
15 July 2015Termination of appointment of Kenneth Oakley as a secretary on 30 June 2015 (1 page)
15 July 2015Appointment of Mrs Claire Louise Smith as a secretary on 30 June 2015 (2 pages)
15 July 2015Termination of appointment of Kenneth Oakley as a secretary on 30 June 2015 (1 page)
15 July 2015Appointment of Mrs Claire Louise Smith as a secretary on 30 June 2015 (2 pages)
4 July 2015Full accounts made up to 30 September 2014 (36 pages)
4 July 2015Full accounts made up to 30 September 2014 (36 pages)
13 February 2015Director's details changed for Ian Crosby on 22 January 2015 (2 pages)
13 February 2015Director's details changed for Ian Crosby on 22 January 2015 (2 pages)
5 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 50,000
(9 pages)
5 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 50,000
(9 pages)
2 July 2014Full accounts made up to 30 September 2013 (33 pages)
2 July 2014Full accounts made up to 30 September 2013 (33 pages)
29 January 2014Satisfaction of charge 8 in full (4 pages)
29 January 2014Satisfaction of charge 8 in full (4 pages)
21 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 50,000
(9 pages)
21 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 50,000
(9 pages)
26 September 2013Termination of appointment of Denis Mullan as a secretary (1 page)
26 September 2013Termination of appointment of Denis Mullan as a secretary (1 page)
26 September 2013Termination of appointment of Denis Mullan as a secretary (1 page)
26 September 2013Termination of appointment of Denis Mullan as a director (1 page)
26 September 2013Termination of appointment of Denis Mullan as a secretary (1 page)
26 September 2013Termination of appointment of Denis Mullan as a director (1 page)
1 July 2013Full accounts made up to 30 September 2012 (31 pages)
1 July 2013Full accounts made up to 30 September 2012 (31 pages)
15 March 2013Termination of appointment of Ernest Carr as a director (1 page)
15 March 2013Termination of appointment of Ernest Carr as a director (1 page)
5 December 2012Director's details changed for Mrs Claire Louise Smith on 17 July 2012 (2 pages)
5 December 2012Annual return made up to 13 November 2012 with a full list of shareholders (11 pages)
5 December 2012Annual return made up to 13 November 2012 with a full list of shareholders (11 pages)
5 December 2012Director's details changed for Mrs Claire Louise Smith on 17 July 2012 (2 pages)
18 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
18 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
21 June 2012Full accounts made up to 30 September 2011 (33 pages)
21 June 2012Full accounts made up to 30 September 2011 (33 pages)
14 April 2012Particulars of a mortgage or charge / charge no: 10 (10 pages)
14 April 2012Particulars of a mortgage or charge / charge no: 10 (10 pages)
3 February 2012Appointment of Mrs Claire Louise Smith as a director (2 pages)
3 February 2012Appointment of Mrs Claire Louise Smith as a director (2 pages)
6 December 2011Appointment of Mr Adrian John Leyland as a director (2 pages)
6 December 2011Termination of appointment of David Banks as a director (1 page)
6 December 2011Appointment of Mr Kenneth Oakley as a director (2 pages)
6 December 2011Termination of appointment of William Moodie as a director (1 page)
6 December 2011Annual return made up to 13 November 2011 with a full list of shareholders (10 pages)
6 December 2011Annual return made up to 13 November 2011 with a full list of shareholders (10 pages)
6 December 2011Termination of appointment of William Moodie as a director (1 page)
6 December 2011Appointment of Mr Adrian John Leyland as a director (2 pages)
6 December 2011Termination of appointment of David Banks as a director (1 page)
6 December 2011Appointment of Mr Kenneth Oakley as a director (2 pages)
22 March 2011Full accounts made up to 30 September 2010 (33 pages)
22 March 2011Full accounts made up to 30 September 2010 (33 pages)
1 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
1 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
7 December 2010Annual return made up to 13 November 2010 with a full list of shareholders (10 pages)
7 December 2010Annual return made up to 13 November 2010 with a full list of shareholders (10 pages)
24 May 2010Full accounts made up to 30 September 2009 (33 pages)
24 May 2010Full accounts made up to 30 September 2009 (33 pages)
8 December 2009Director's details changed for Ernest David Carr on 13 November 2009 (2 pages)
8 December 2009Director's details changed for Mark Cambridge on 13 November 2009 (2 pages)
8 December 2009Director's details changed for Andrew Morrison on 13 November 2009 (2 pages)
8 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (7 pages)
8 December 2009Director's details changed for Ian Crosby on 13 November 2009 (2 pages)
8 December 2009Director's details changed for Mark Cambridge on 13 November 2009 (2 pages)
8 December 2009Director's details changed for William Moodie on 13 November 2009 (2 pages)
8 December 2009Director's details changed for Mr Denis Gerald Wilson Mullan on 13 November 2009 (2 pages)
8 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (7 pages)
8 December 2009Director's details changed for Ernest David Carr on 13 November 2009 (2 pages)
8 December 2009Director's details changed for William Moodie on 13 November 2009 (2 pages)
8 December 2009Director's details changed for Andrew Morrison on 13 November 2009 (2 pages)
8 December 2009Director's details changed for Mr Denis Gerald Wilson Mullan on 13 November 2009 (2 pages)
8 December 2009Director's details changed for Ian Crosby on 13 November 2009 (2 pages)
16 June 2009Full accounts made up to 30 September 2008 (32 pages)
16 June 2009Full accounts made up to 30 September 2008 (32 pages)
13 June 2009Particulars of a mortgage or charge / charge no: 9 (8 pages)
13 June 2009Particulars of a mortgage or charge / charge no: 9 (8 pages)
2 December 2008Return made up to 13/11/08; full list of members (5 pages)
2 December 2008Return made up to 13/11/08; full list of members (5 pages)
6 August 2008Full accounts made up to 30 September 2007 (25 pages)
6 August 2008Full accounts made up to 30 September 2007 (25 pages)
11 December 2007Return made up to 13/11/07; no change of members (10 pages)
11 December 2007Return made up to 13/11/07; no change of members (10 pages)
29 November 2007Registered office changed on 29/11/07 from: patterson st. Blaydon-on-tyne tyne & wear NE21 5SG (1 page)
29 November 2007Registered office changed on 29/11/07 from: patterson st. Blaydon-on-tyne tyne & wear NE21 5SG (1 page)
29 October 2007New director appointed (2 pages)
29 October 2007New director appointed (2 pages)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
12 July 2007Full accounts made up to 30 September 2006 (22 pages)
12 July 2007Full accounts made up to 30 September 2006 (22 pages)
12 April 2007New director appointed (2 pages)
12 April 2007New director appointed (2 pages)
19 December 2006Return made up to 13/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 December 2006Return made up to 13/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 July 2006Full accounts made up to 30 September 2005 (21 pages)
21 July 2006Full accounts made up to 30 September 2005 (21 pages)
4 April 2006Particulars of mortgage/charge (7 pages)
4 April 2006Particulars of mortgage/charge (7 pages)
7 December 2005New secretary appointed (2 pages)
7 December 2005New secretary appointed (2 pages)
7 December 2005Return made up to 13/11/05; full list of members (8 pages)
7 December 2005Return made up to 13/11/05; full list of members (8 pages)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (2 pages)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
7 February 2005Full accounts made up to 30 September 2004 (21 pages)
7 February 2005Full accounts made up to 30 September 2004 (21 pages)
14 December 2004Return made up to 13/11/04; full list of members (9 pages)
14 December 2004Return made up to 13/11/04; full list of members (9 pages)
10 December 2004Director resigned (1 page)
10 December 2004Director resigned (1 page)
20 October 2004Full accounts made up to 30 September 2003 (21 pages)
20 October 2004Full accounts made up to 30 September 2003 (21 pages)
5 October 2004New director appointed (3 pages)
5 October 2004New director appointed (3 pages)
5 October 2004New director appointed (2 pages)
5 October 2004New director appointed (2 pages)
1 October 2004Particulars of mortgage/charge (7 pages)
1 October 2004Particulars of mortgage/charge (7 pages)
16 December 2003Director's particulars changed (1 page)
16 December 2003Return made up to 13/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 December 2003Return made up to 13/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 December 2003Director's particulars changed (1 page)
6 August 2003Director resigned (1 page)
6 August 2003Director resigned (1 page)
5 August 2003Full accounts made up to 30 September 2002 (22 pages)
5 August 2003Full accounts made up to 30 September 2002 (22 pages)
1 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
12 December 2002New director appointed (2 pages)
12 December 2002Return made up to 13/11/02; full list of members (9 pages)
12 December 2002New director appointed (2 pages)
12 December 2002Return made up to 13/11/02; full list of members (9 pages)
31 July 2002Full accounts made up to 30 September 2001 (20 pages)
31 July 2002Full accounts made up to 30 September 2001 (20 pages)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
7 December 2001New director appointed (2 pages)
7 December 2001New director appointed (2 pages)
29 November 2001Return made up to 13/11/01; full list of members (7 pages)
29 November 2001Return made up to 13/11/01; full list of members (7 pages)
1 August 2001Full accounts made up to 30 September 2000 (20 pages)
1 August 2001Full accounts made up to 30 September 2000 (20 pages)
13 December 2000Return made up to 13/11/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 December 2000Return made up to 13/11/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 July 2000Full accounts made up to 30 September 1999 (17 pages)
25 July 2000Full accounts made up to 30 September 1999 (17 pages)
1 July 2000Declaration of satisfaction of mortgage/charge (1 page)
1 July 2000Declaration of satisfaction of mortgage/charge (1 page)
1 July 2000Declaration of satisfaction of mortgage/charge (1 page)
1 July 2000Declaration of satisfaction of mortgage/charge (1 page)
1 July 2000Declaration of satisfaction of mortgage/charge (1 page)
1 July 2000Declaration of satisfaction of mortgage/charge (1 page)
7 June 2000Company name changed romag glass products LIMITED\certificate issued on 07/06/00 (2 pages)
7 June 2000Company name changed romag glass products LIMITED\certificate issued on 07/06/00 (2 pages)
16 April 2000New director appointed (2 pages)
16 April 2000New director appointed (2 pages)
5 February 2000Particulars of mortgage/charge (5 pages)
5 February 2000Particulars of mortgage/charge (5 pages)
10 December 1999Return made up to 13/11/99; full list of members (7 pages)
10 December 1999Return made up to 13/11/99; full list of members (7 pages)
30 July 1999Full accounts made up to 30 September 1998 (16 pages)
30 July 1999Full accounts made up to 30 September 1998 (16 pages)
29 June 1999Particulars of mortgage/charge (4 pages)
29 June 1999Particulars of mortgage/charge (4 pages)
29 June 1999Particulars of mortgage/charge (4 pages)
29 June 1999Particulars of mortgage/charge (4 pages)
20 November 1998Return made up to 13/11/98; full list of members (8 pages)
20 November 1998Return made up to 13/11/98; full list of members (8 pages)
29 July 1998Full accounts made up to 30 September 1997 (16 pages)
29 July 1998Full accounts made up to 30 September 1997 (16 pages)
5 December 1997Return made up to 13/11/97; no change of members (6 pages)
5 December 1997Return made up to 13/11/97; no change of members (6 pages)
12 October 1997Accounting reference date extended from 31/03/97 to 30/09/97 (1 page)
12 October 1997Accounting reference date extended from 31/03/97 to 30/09/97 (1 page)
3 February 1997Full accounts made up to 31 March 1996 (16 pages)
3 February 1997Full accounts made up to 31 March 1996 (16 pages)
5 December 1996Return made up to 13/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 December 1996Return made up to 13/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 March 1996Full accounts made up to 31 March 1995 (16 pages)
5 March 1996Full accounts made up to 31 March 1995 (16 pages)
31 January 1996Return made up to 13/11/95; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
31 January 1996Return made up to 13/11/95; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 September 1995New secretary appointed (2 pages)
7 September 1995New director appointed (2 pages)
7 September 1995New secretary appointed (2 pages)
7 September 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
27 April 1988Company name changed\certificate issued on 27/04/88 (2 pages)
27 April 1988Company name changed\certificate issued on 27/04/88 (2 pages)
16 November 1966Alter mem and arts (9 pages)
16 November 1966Alter mem and arts (9 pages)
7 April 1943Certificate of incorporation (1 page)
7 April 1943Certificate of incorporation (1 page)