Woodland Rise
Hexham
NE46 1UQ
Director Name | Mr Andrew Morrison |
---|---|
Date of Birth | August 1976 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2005(62 years, 7 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Valley Drive Low Fell Gateshead NE9 5DD |
Director Name | Mr Ian Crosby |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2007(64 years, 7 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whiteley Road Blaydon On Tyne Tyne & Wear NE21 5NJ |
Director Name | Mr Adrian John Leyland |
---|---|
Date of Birth | October 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2011(68 years after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 North Side Shadforth Durham DH6 1LJ |
Director Name | Mrs Claire Louise Smith |
---|---|
Date of Birth | November 1977 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2012(68 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Denewell Avenue Gateshead NE9 5HD |
Secretary Name | Mr Christopher Douglass |
---|---|
Status | Current |
Appointed | 13 July 2021(78 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | Whiteley Road Blaydon On Tyne Tyne & Wear NE21 5NJ |
Director Name | Ernest David Carr |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(48 years, 7 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Marian Drive Bill Quay Gateshead Tyne & Wear NE10 0TJ |
Director Name | Dr Peter Christopher Jones |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(48 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 12 December 2001) |
Role | Company Director |
Correspondence Address | 41 Parklands Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9LN |
Director Name | Mr John Martin Kennair |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(48 years, 7 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 11 July 2007) |
Role | Company Director |
Correspondence Address | Linden Lane Cottage Long Horsley Northumberland NE65 8XA |
Director Name | William Moodie |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(48 years, 7 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Roseberry Villas Newfield Chester Le Street County Durham DH2 2SW |
Secretary Name | Miss Lyn Miles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(48 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 July 1995) |
Role | Company Director |
Correspondence Address | 2 Larkspur Close Tanfield Lea Stanley County Durham DH9 9UH |
Director Name | Miss Lyn Miles |
---|---|
Date of Birth | July 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1995(52 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 April 2000) |
Role | Company Director |
Correspondence Address | Red Roof Cottage Oxhill Stanley County Durham DH9 7LG |
Secretary Name | Kenneth Oakley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1995(52 years, 2 months after company formation) |
Appointment Duration | 20 years (resigned 30 June 2015) |
Role | Accountant |
Correspondence Address | 7 Otterburn Road North Shields Tyne & Wear NE29 9BH |
Director Name | Ian Bruce Lawson |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2001(58 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 03 November 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Moorlands Westwood Drive Ilkley Yorkshire LS29 9QZ |
Director Name | Mr David Thomas Huntley |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2001(58 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillcrest Farnley Hey Road Durham County Durham DH1 4EA |
Director Name | Mr Ian Leslie Holmes |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2002(59 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 June 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 29 St Pauls Drive Mount Pleasant Houghton Le Spring Tyne & Wear DH4 7SH |
Director Name | Michael Robert Burley |
---|---|
Date of Birth | September 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(61 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 May 2005) |
Role | Operations Director |
Correspondence Address | 36 Lowes Barn Bank Durham County Durham DH1 3QL |
Director Name | Mr Denis Gerald Wilson Mullan |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(61 years, 6 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 16 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avon Lodge 12a The Avenue Sneyd Park Bristol BS9 1PA |
Secretary Name | Mr Denis Gerald Wilson Mullan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(62 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 16 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avon Lodge 12a The Avenue Sneyd Park Bristol BS9 1PA |
Director Name | David Eric Banks |
---|---|
Date of Birth | August 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(64 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Douelis 49 Ben Rhydding Road Ilkley West Yorkshire LS29 8RN |
Director Name | Mr Kenneth Oakley |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(68 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Otterburn Road North Shields Tyne And Wear NE29 9BH |
Secretary Name | Mrs Claire Louise Smith |
---|---|
Status | Resigned |
Appointed | 30 June 2015(72 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 September 2016) |
Role | Company Director |
Correspondence Address | Whiteley Road Blaydon On Tyne Tyne & Wear NE21 5NJ |
Secretary Name | Mrs Kathryn Jane Nicholson |
---|---|
Status | Resigned |
Appointed | 21 September 2016(73 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 18 July 2017) |
Role | Company Director |
Correspondence Address | Whiteley Road Blaydon On Tyne Tyne & Wear NE21 5NJ |
Secretary Name | Mrs Claire Louise Smith |
---|---|
Status | Resigned |
Appointed | 18 July 2017(74 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 13 July 2021) |
Role | Company Director |
Correspondence Address | Whiteley Road Blaydon On Tyne Tyne & Wear NE21 5NJ |
Website | zytronic.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 4145511 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Whiteley Road Blaydon On Tyne Tyne & Wear NE21 5NJ |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Blaydon |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
1.000k at £0.05 | Zytronic PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £18,886,000 |
Gross Profit | £7,021,000 |
Net Worth | £7,238,000 |
Cash | £2,124,000 |
Current Liabilities | £2,349,000 |
Latest Accounts | 30 September 2022 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 13 November 2022 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 27 November 2023 (5 months, 2 weeks from now) |
4 June 2009 | Delivered 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 2006 | Delivered 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 2004 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1984 | Delivered 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 1983 | Delivered 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 1982 | Delivered 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 2012 | Delivered 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 |
24 November 2021 | Confirmation statement made on 13 November 2021 with no updates (3 pages) |
---|---|
15 July 2021 | Termination of appointment of Claire Louise Smith as a secretary on 13 July 2021 (1 page) |
15 July 2021 | Appointment of Mr Christopher Douglass as a secretary on 13 July 2021 (2 pages) |
12 March 2021 | Full accounts made up to 30 September 2020 (35 pages) |
25 November 2020 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
16 September 2020 | Change of details for Mr Ian Crosby as a person with significant control on 5 July 2018 (2 pages) |
16 September 2020 | Change of details for Mr Andrew Morrison as a person with significant control on 1 November 2019 (2 pages) |
16 September 2020 | Change of details for Mr Mark Cambridge as a person with significant control on 10 September 2020 (2 pages) |
16 September 2020 | Director's details changed for Mr Mark Cambridge on 10 September 2020 (2 pages) |
6 July 2020 | Full accounts made up to 30 September 2019 (35 pages) |
25 November 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
11 November 2019 | Director's details changed for Mr Andrew Morrison on 1 November 2019 (2 pages) |
29 May 2019 | Full accounts made up to 30 September 2018 (32 pages) |
22 November 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
5 July 2018 | Director's details changed for Mr Ian Crosby on 5 July 2018 (2 pages) |
5 June 2018 | Full accounts made up to 30 September 2017 (33 pages) |
24 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
20 July 2017 | Cessation of Kathryn Jane Nicholson as a person with significant control on 20 July 2017 (1 page) |
20 July 2017 | Appointment of Mrs Claire Louise Smith as a secretary on 18 July 2017 (2 pages) |
20 July 2017 | Termination of appointment of Kathryn Jane Nicholson as a secretary on 18 July 2017 (1 page) |
20 July 2017 | Cessation of Kathryn Jane Nicholson as a person with significant control on 18 July 2017 (1 page) |
20 July 2017 | Cessation of Kathryn Jane Nicholson as a person with significant control on 18 July 2017 (1 page) |
20 July 2017 | Appointment of Mrs Claire Louise Smith as a secretary on 18 July 2017 (2 pages) |
20 July 2017 | Termination of appointment of Kathryn Jane Nicholson as a secretary on 18 July 2017 (1 page) |
6 July 2017 | Full accounts made up to 30 September 2016 (37 pages) |
6 July 2017 | Full accounts made up to 30 September 2016 (37 pages) |
25 November 2016 | Confirmation statement made on 13 November 2016 with updates (10 pages) |
25 November 2016 | Confirmation statement made on 13 November 2016 with updates (10 pages) |
18 November 2016 | Appointment of Mrs Kathryn Jane Nicholson as a secretary on 21 September 2016 (2 pages) |
18 November 2016 | Termination of appointment of Claire Louise Smith as a secretary on 21 September 2016 (1 page) |
18 November 2016 | Appointment of Mrs Kathryn Jane Nicholson as a secretary on 21 September 2016 (2 pages) |
18 November 2016 | Termination of appointment of Claire Louise Smith as a secretary on 21 September 2016 (1 page) |
29 June 2016 | Full accounts made up to 30 September 2015 (37 pages) |
29 June 2016 | Full accounts made up to 30 September 2015 (37 pages) |
10 December 2015 | Resolutions
|
10 December 2015 | Resolutions
|
27 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
24 September 2015 | Director's details changed for Mrs Claire Louise Smith on 24 September 2015 (2 pages) |
24 September 2015 | Director's details changed for Mrs Claire Louise Smith on 24 September 2015 (2 pages) |
15 July 2015 | Appointment of Mrs Claire Louise Smith as a secretary on 30 June 2015 (2 pages) |
15 July 2015 | Termination of appointment of Kenneth Oakley as a director on 30 June 2015 (1 page) |
15 July 2015 | Termination of appointment of Kenneth Oakley as a secretary on 30 June 2015 (1 page) |
15 July 2015 | Appointment of Mrs Claire Louise Smith as a secretary on 30 June 2015 (2 pages) |
15 July 2015 | Termination of appointment of Kenneth Oakley as a director on 30 June 2015 (1 page) |
15 July 2015 | Termination of appointment of Kenneth Oakley as a secretary on 30 June 2015 (1 page) |
4 July 2015 | Full accounts made up to 30 September 2014 (36 pages) |
4 July 2015 | Full accounts made up to 30 September 2014 (36 pages) |
13 February 2015 | Director's details changed for Ian Crosby on 22 January 2015 (2 pages) |
13 February 2015 | Director's details changed for Ian Crosby on 22 January 2015 (2 pages) |
5 December 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
2 July 2014 | Full accounts made up to 30 September 2013 (33 pages) |
2 July 2014 | Full accounts made up to 30 September 2013 (33 pages) |
29 January 2014 | Satisfaction of charge 8 in full (4 pages) |
29 January 2014 | Satisfaction of charge 8 in full (4 pages) |
21 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
26 September 2013 | Termination of appointment of Denis Mullan as a secretary (1 page) |
26 September 2013 | Termination of appointment of Denis Mullan as a director (1 page) |
26 September 2013 | Termination of appointment of Denis Mullan as a secretary (1 page) |
26 September 2013 | Termination of appointment of Denis Mullan as a secretary (1 page) |
26 September 2013 | Termination of appointment of Denis Mullan as a director (1 page) |
26 September 2013 | Termination of appointment of Denis Mullan as a secretary (1 page) |
1 July 2013 | Full accounts made up to 30 September 2012 (31 pages) |
1 July 2013 | Full accounts made up to 30 September 2012 (31 pages) |
15 March 2013 | Termination of appointment of Ernest Carr as a director (1 page) |
15 March 2013 | Termination of appointment of Ernest Carr as a director (1 page) |
5 December 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (11 pages) |
5 December 2012 | Director's details changed for Mrs Claire Louise Smith on 17 July 2012 (2 pages) |
5 December 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (11 pages) |
5 December 2012 | Director's details changed for Mrs Claire Louise Smith on 17 July 2012 (2 pages) |
18 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
18 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
21 June 2012 | Full accounts made up to 30 September 2011 (33 pages) |
21 June 2012 | Full accounts made up to 30 September 2011 (33 pages) |
14 April 2012 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
14 April 2012 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
3 February 2012 | Appointment of Mrs Claire Louise Smith as a director (2 pages) |
3 February 2012 | Appointment of Mrs Claire Louise Smith as a director (2 pages) |
6 December 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (10 pages) |
6 December 2011 | Appointment of Mr Kenneth Oakley as a director (2 pages) |
6 December 2011 | Appointment of Mr Adrian John Leyland as a director (2 pages) |
6 December 2011 | Termination of appointment of David Banks as a director (1 page) |
6 December 2011 | Termination of appointment of William Moodie as a director (1 page) |
6 December 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (10 pages) |
6 December 2011 | Appointment of Mr Kenneth Oakley as a director (2 pages) |
6 December 2011 | Appointment of Mr Adrian John Leyland as a director (2 pages) |
6 December 2011 | Termination of appointment of David Banks as a director (1 page) |
6 December 2011 | Termination of appointment of William Moodie as a director (1 page) |
22 March 2011 | Full accounts made up to 30 September 2010 (33 pages) |
22 March 2011 | Full accounts made up to 30 September 2010 (33 pages) |
1 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
1 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
7 December 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (10 pages) |
7 December 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (10 pages) |
24 May 2010 | Full accounts made up to 30 September 2009 (33 pages) |
24 May 2010 | Full accounts made up to 30 September 2009 (33 pages) |
8 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (7 pages) |
8 December 2009 | Director's details changed for Mr Denis Gerald Wilson Mullan on 13 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Andrew Morrison on 13 November 2009 (2 pages) |
8 December 2009 | Director's details changed for William Moodie on 13 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Ian Crosby on 13 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Ernest David Carr on 13 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Mark Cambridge on 13 November 2009 (2 pages) |
8 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (7 pages) |
8 December 2009 | Director's details changed for Mr Denis Gerald Wilson Mullan on 13 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Andrew Morrison on 13 November 2009 (2 pages) |
8 December 2009 | Director's details changed for William Moodie on 13 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Ian Crosby on 13 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Mark Cambridge on 13 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Ernest David Carr on 13 November 2009 (2 pages) |
16 June 2009 | Full accounts made up to 30 September 2008 (32 pages) |
16 June 2009 | Full accounts made up to 30 September 2008 (32 pages) |
13 June 2009 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
13 June 2009 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
2 December 2008 | Return made up to 13/11/08; full list of members (5 pages) |
2 December 2008 | Return made up to 13/11/08; full list of members (5 pages) |
6 August 2008 | Full accounts made up to 30 September 2007 (25 pages) |
6 August 2008 | Full accounts made up to 30 September 2007 (25 pages) |
11 December 2007 | Return made up to 13/11/07; no change of members (10 pages) |
11 December 2007 | Return made up to 13/11/07; no change of members (10 pages) |
29 November 2007 | Registered office changed on 29/11/07 from: patterson st. Blaydon-on-tyne tyne & wear NE21 5SG (1 page) |
29 November 2007 | Registered office changed on 29/11/07 from: patterson st. Blaydon-on-tyne tyne & wear NE21 5SG (1 page) |
29 October 2007 | New director appointed (2 pages) |
29 October 2007 | New director appointed (2 pages) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
12 July 2007 | Full accounts made up to 30 September 2006 (22 pages) |
12 July 2007 | Full accounts made up to 30 September 2006 (22 pages) |
12 April 2007 | New director appointed (2 pages) |
12 April 2007 | New director appointed (2 pages) |
19 December 2006 | Return made up to 13/11/06; full list of members
|
19 December 2006 | Return made up to 13/11/06; full list of members
|
21 July 2006 | Full accounts made up to 30 September 2005 (21 pages) |
21 July 2006 | Full accounts made up to 30 September 2005 (21 pages) |
4 April 2006 | Particulars of mortgage/charge (7 pages) |
4 April 2006 | Particulars of mortgage/charge (7 pages) |
7 December 2005 | Return made up to 13/11/05; full list of members (8 pages) |
7 December 2005 | New secretary appointed (2 pages) |
7 December 2005 | Return made up to 13/11/05; full list of members (8 pages) |
7 December 2005 | New secretary appointed (2 pages) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | New director appointed (2 pages) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
7 February 2005 | Full accounts made up to 30 September 2004 (21 pages) |
7 February 2005 | Full accounts made up to 30 September 2004 (21 pages) |
14 December 2004 | Return made up to 13/11/04; full list of members (9 pages) |
14 December 2004 | Return made up to 13/11/04; full list of members (9 pages) |
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
20 October 2004 | Full accounts made up to 30 September 2003 (21 pages) |
20 October 2004 | Full accounts made up to 30 September 2003 (21 pages) |
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | New director appointed (3 pages) |
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | New director appointed (3 pages) |
1 October 2004 | Particulars of mortgage/charge (7 pages) |
1 October 2004 | Particulars of mortgage/charge (7 pages) |
16 December 2003 | Director's particulars changed (1 page) |
16 December 2003 | Return made up to 13/11/03; full list of members
|
16 December 2003 | Director's particulars changed (1 page) |
16 December 2003 | Return made up to 13/11/03; full list of members
|
6 August 2003 | Director resigned (1 page) |
6 August 2003 | Director resigned (1 page) |
5 August 2003 | Full accounts made up to 30 September 2002 (22 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (22 pages) |
1 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
12 December 2002 | Return made up to 13/11/02; full list of members (9 pages) |
12 December 2002 | New director appointed (2 pages) |
12 December 2002 | Return made up to 13/11/02; full list of members (9 pages) |
12 December 2002 | New director appointed (2 pages) |
31 July 2002 | Full accounts made up to 30 September 2001 (20 pages) |
31 July 2002 | Full accounts made up to 30 September 2001 (20 pages) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | New director appointed (2 pages) |
29 November 2001 | Return made up to 13/11/01; full list of members (7 pages) |
29 November 2001 | Return made up to 13/11/01; full list of members (7 pages) |
1 August 2001 | Full accounts made up to 30 September 2000 (20 pages) |
1 August 2001 | Full accounts made up to 30 September 2000 (20 pages) |
13 December 2000 | Return made up to 13/11/00; full list of members
|
13 December 2000 | Return made up to 13/11/00; full list of members
|
25 July 2000 | Full accounts made up to 30 September 1999 (17 pages) |
25 July 2000 | Full accounts made up to 30 September 1999 (17 pages) |
1 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
1 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2000 | Company name changed romag glass products LIMITED\certificate issued on 07/06/00 (2 pages) |
7 June 2000 | Company name changed romag glass products LIMITED\certificate issued on 07/06/00 (2 pages) |
16 April 2000 | New director appointed (2 pages) |
16 April 2000 | New director appointed (2 pages) |
5 February 2000 | Particulars of mortgage/charge (5 pages) |
5 February 2000 | Particulars of mortgage/charge (5 pages) |
10 December 1999 | Return made up to 13/11/99; full list of members (7 pages) |
10 December 1999 | Return made up to 13/11/99; full list of members (7 pages) |
30 July 1999 | Full accounts made up to 30 September 1998 (16 pages) |
30 July 1999 | Full accounts made up to 30 September 1998 (16 pages) |
29 June 1999 | Particulars of mortgage/charge (4 pages) |
29 June 1999 | Particulars of mortgage/charge (4 pages) |
29 June 1999 | Particulars of mortgage/charge (4 pages) |
29 June 1999 | Particulars of mortgage/charge (4 pages) |
20 November 1998 | Return made up to 13/11/98; full list of members (8 pages) |
20 November 1998 | Return made up to 13/11/98; full list of members (8 pages) |
29 July 1998 | Full accounts made up to 30 September 1997 (16 pages) |
29 July 1998 | Full accounts made up to 30 September 1997 (16 pages) |
5 December 1997 | Return made up to 13/11/97; no change of members (6 pages) |
5 December 1997 | Return made up to 13/11/97; no change of members (6 pages) |
12 October 1997 | Accounting reference date extended from 31/03/97 to 30/09/97 (1 page) |
12 October 1997 | Accounting reference date extended from 31/03/97 to 30/09/97 (1 page) |
3 February 1997 | Full accounts made up to 31 March 1996 (16 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (16 pages) |
5 December 1996 | Return made up to 13/11/96; full list of members
|
5 December 1996 | Return made up to 13/11/96; full list of members
|
5 March 1996 | Full accounts made up to 31 March 1995 (16 pages) |
5 March 1996 | Full accounts made up to 31 March 1995 (16 pages) |
31 January 1996 | Return made up to 13/11/95; no change of members
|
31 January 1996 | Return made up to 13/11/95; no change of members
|
7 September 1995 | New secretary appointed (2 pages) |
7 September 1995 | New director appointed (2 pages) |
7 September 1995 | New secretary appointed (2 pages) |
7 September 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
27 April 1988 | Company name changed\certificate issued on 27/04/88 (2 pages) |
27 April 1988 | Company name changed\certificate issued on 27/04/88 (2 pages) |
16 November 1966 | Alter mem and arts (9 pages) |
16 November 1966 | Alter mem and arts (9 pages) |
7 April 1943 | Certificate of incorporation (1 page) |
7 April 1943 | Certificate of incorporation (1 page) |