Company NameMegator Limited
Company StatusActive
Company Number00404130
CategoryPrivate Limited Company
Incorporation Date5 February 1946(78 years, 3 months ago)
Previous NameMegator Pumps & Compressors Limited

Business Activity

Section CManufacturing
SIC 2912Manufacture of pumps & compressors
SIC 28131Manufacture of pumps

Directors

Director NameMr Clayton Robson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2001(55 years, 10 months after company formation)
Appointment Duration22 years, 5 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address17 Rokeby Drive
Kenton
Newcastle Upon Tyne
North East
NE3 4JY
Director NameGregory Keith Kasper
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed05 December 2006(60 years, 10 months after company formation)
Appointment Duration17 years, 4 months
RolePresident
Country of ResidenceUnited States
Correspondence Address133 Wilmar Drive
X
Pittsburgh Pa 15238
United States
Director NameMrs Helen McCombie-Boudry
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish,French
StatusCurrent
Appointed02 August 2017(71 years, 6 months after company formation)
Appointment Duration6 years, 8 months
RoleLinguist-Translator
Country of ResidenceFrance
Correspondence Address8 Rue Phoenix
Brest
29200
Director NameThomas Edwin Kasper
Date of BirthJuly 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed07 December 1991(45 years, 10 months after company formation)
Appointment Duration15 years (resigned 05 December 2006)
RoleMarketing Specialist
Correspondence Address174 Shadow Ridge Drive
Pittsburgh Pennsylvania Pa 15238
Usa
Foreign
Director NameWilliam Arthur Lawson
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityEnglish
StatusResigned
Appointed07 December 1991(45 years, 10 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 31 December 1991)
RoleEngineer
Correspondence Address1 Harborough Close
Pulborough
West Sussex
RH20 2PS
Director NameJohn Snowdon
Date of BirthDecember 1940 (Born 83 years ago)
NationalityEnglish
StatusResigned
Appointed07 December 1991(45 years, 10 months after company formation)
Appointment Duration13 years, 4 months (resigned 29 April 2005)
RoleAccountant
Correspondence Address76 Broadmeadows
East Herrington
Sunderland
Tyne & Wear
SR3 3RG
Secretary NameJohn Snowdon
NationalityEnglish
StatusResigned
Appointed07 December 1991(45 years, 10 months after company formation)
Appointment Duration13 years, 11 months (resigned 25 November 2005)
RoleCompany Director
Correspondence Address76 Broadmeadows
East Herrington
Sunderland
Tyne & Wear
SR3 3RG
Director NameAlan Keith McCombie
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(51 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 October 1998)
RoleEngineering Consultant
Correspondence Address12 Darlington Place
Bath
BA2 6BX
Director NameDavid William Wallace
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(51 years, 3 months after company formation)
Appointment Duration14 years, 4 months (resigned 08 September 2011)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address10 Noirmont Way
Northfield Green
Sunderland
Tyne & Wear
SR3 2SS
Secretary NameJean Carson
NationalityBritish
StatusResigned
Appointed25 November 2005(59 years, 10 months after company formation)
Appointment Duration13 years, 5 months (resigned 25 April 2019)
RoleCompany Director
Correspondence Address14 Westward Green
Whitley Bay
Tyne And Wear
NE25 9SB

Contact

Websitemegator.co.uk
Email address[email protected]
Telephone0191 5675488
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressHendon Street
Hendon
Sunderland
SR1 2NQ
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Shareholders

88.8k at £1Megator Corp.
32.94%
Ordinary
87.9k at £1Carol Ann Mccombie
32.60%
Ordinary
10k at £1Helen Mccombie-boudry
3.71%
Ordinary
41.5k at £1Judy Reeves & Benjamin Reeves
15.38%
Ordinary
41.5k at £1Andrew Uttley
15.37%
Ordinary

Financials

Year2014
Net Worth£421,362
Cash£71
Current Liabilities£213,810

Accounts

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

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

12 June 2012Delivered on: 14 June 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment of contract monies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
24 May 2012Delivered on: 29 May 2012
Persons entitled: Hsbc 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: F/H property k/a land and buildings on the north-west side of hendon street, sunderland t/no DU1967 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
24 May 2012Delivered on: 26 May 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.
Outstanding
23 July 2009Delivered on: 30 July 2009
Satisfied on: 5 July 2012
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
6 December 2000Delivered on: 16 December 2000
Satisfied on: 5 July 2012
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: F/H property k/a hendon street hendon sunderland - DU1967. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
8 October 1980Delivered on: 13 October 1980
Satisfied on: 5 July 2012
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: A specific equitable charge over all freehold & leasehold property fixed & floating charge undertaking and all property and assets present and future goodwill book debts.
Fully Satisfied
8 January 1962Delivered on: 12 January 1962
Satisfied on: 5 July 2012
Persons entitled: Westminster Bank Limited

Classification: First mortgage debenture
Secured details: All monies due etc.
Particulars: All debts, stock, work-in-progress, prepayments and cash, present & future.
Fully Satisfied

Filing History

13 December 2023Registration of charge 004041300008, created on 12 December 2023 (14 pages)
6 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
4 September 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
1 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
4 July 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
1 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
16 August 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
5 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
15 July 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
5 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
18 July 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
16 June 2019Registered office address changed from Hendon Sunderland Tyne + Wear SR1 2NQ to Hendon Street Hendon Sunderland SR1 2NQ on 16 June 2019 (1 page)
3 May 2019Termination of appointment of Jean Carson as a secretary on 25 April 2019 (1 page)
3 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
24 July 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
17 January 2018Confirmation statement made on 1 December 2017 with updates (5 pages)
9 January 2018Statement of capital following an allotment of shares on 1 December 2017
  • GBP 296,172.042736
(3 pages)
12 December 2017Appointment of Mrs Helen Mccombie-Boudry as a director on 2 August 2017 (2 pages)
12 December 2017Appointment of Mrs Helen Mccombie-Boudry as a director on 2 August 2017 (2 pages)
11 December 2017Statement of capital following an allotment of shares on 1 December 2017
  • GBP 296,172
(4 pages)
11 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
11 December 2017Statement of capital following an allotment of shares on 1 December 2017
  • GBP 296,172
(4 pages)
16 August 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
16 August 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
15 December 2016Confirmation statement made on 30 November 2016 with updates (8 pages)
15 December 2016Confirmation statement made on 30 November 2016 with updates (8 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 May 2016Resolutions
  • RES13 ‐ Section 28 21/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
9 May 2016Statement of company's objects (2 pages)
9 May 2016Statement of company's objects (2 pages)
9 May 2016Resolutions
  • RES13 ‐ Section 28 21/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
23 December 2015Secretary's details changed for Jean Carson on 14 March 2015 (1 page)
23 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 269,672
(6 pages)
23 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 269,672
(6 pages)
23 December 2015Secretary's details changed for Jean Carson on 14 March 2015 (1 page)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 269,672
(6 pages)
22 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 269,672
(6 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (9 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (9 pages)
21 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 269,672
(6 pages)
21 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 269,672
(6 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
20 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
10 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 June 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
27 June 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
29 May 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
29 May 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
26 May 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
26 May 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
26 April 2012Memorandum and Articles of Association (16 pages)
26 April 2012Memorandum and Articles of Association (16 pages)
19 April 2012Statement of capital following an allotment of shares on 29 March 2012
  • GBP 269,672.00
(4 pages)
19 April 2012Statement of capital following an allotment of shares on 29 March 2012
  • GBP 269,672.00
(4 pages)
11 April 2012Resolutions
  • RES13 ‐ Increase share capital 29/03/2012
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 April 2012Resolutions
  • RES13 ‐ Increase share capital 29/03/2012
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 December 2011Director's details changed for Gregory Keith Kasper on 17 November 2011 (2 pages)
19 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
19 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
19 December 2011Director's details changed for Gregory Keith Kasper on 17 November 2011 (2 pages)
14 September 2011Termination of appointment of David Wallace as a director (1 page)
14 September 2011Termination of appointment of David Wallace as a director (1 page)
27 July 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
27 July 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
22 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
22 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
27 July 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
27 July 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
9 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for David William Wallace on 30 November 2009 (2 pages)
8 December 2009Director's details changed for Gregory Keith Kasper on 30 November 2009 (2 pages)
8 December 2009Director's details changed for David William Wallace on 30 November 2009 (2 pages)
8 December 2009Director's details changed for Clayton Robson on 30 November 2009 (2 pages)
8 December 2009Director's details changed for Gregory Keith Kasper on 30 November 2009 (2 pages)
8 December 2009Director's details changed for Clayton Robson on 30 November 2009 (2 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
30 July 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
30 July 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
16 December 2008Return made up to 30/11/08; full list of members (5 pages)
16 December 2008Return made up to 30/11/08; full list of members (5 pages)
5 August 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
5 August 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
11 December 2007Return made up to 30/11/07; full list of members (3 pages)
11 December 2007Return made up to 30/11/07; full list of members (3 pages)
16 November 2007Secretary's particulars changed (1 page)
16 November 2007Secretary's particulars changed (1 page)
4 October 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
4 October 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
5 February 2007Director resigned (1 page)
5 February 2007New director appointed (2 pages)
5 February 2007New director appointed (2 pages)
5 February 2007Director resigned (1 page)
13 December 2006Return made up to 30/11/06; full list of members (8 pages)
13 December 2006Return made up to 30/11/06; full list of members (8 pages)
2 August 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
2 August 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
7 December 2005New secretary appointed (1 page)
7 December 2005Return made up to 30/11/05; full list of members (7 pages)
7 December 2005Return made up to 30/11/05; full list of members (7 pages)
7 December 2005Secretary resigned (1 page)
7 December 2005New secretary appointed (1 page)
7 December 2005Secretary resigned (1 page)
23 September 2005Accounts for a small company made up to 31 March 2005 (9 pages)
23 September 2005Accounts for a small company made up to 31 March 2005 (9 pages)
16 May 2005Director resigned (1 page)
16 May 2005Director resigned (1 page)
7 December 2004Return made up to 30/11/04; no change of members (8 pages)
7 December 2004Return made up to 30/11/04; no change of members (8 pages)
2 August 2004Accounts for a small company made up to 31 March 2004 (8 pages)
2 August 2004Accounts for a small company made up to 31 March 2004 (8 pages)
10 December 2003Return made up to 30/11/03; no change of members (8 pages)
10 December 2003Return made up to 30/11/03; no change of members (8 pages)
2 October 2003Accounts for a small company made up to 31 March 2003 (9 pages)
2 October 2003Accounts for a small company made up to 31 March 2003 (9 pages)
8 December 2002Return made up to 30/11/02; full list of members (8 pages)
8 December 2002Return made up to 30/11/02; full list of members (8 pages)
16 July 2002Accounts for a small company made up to 31 March 2002 (9 pages)
16 July 2002Accounts for a small company made up to 31 March 2002 (9 pages)
5 December 2001Return made up to 30/11/01; no change of members (7 pages)
5 December 2001Return made up to 30/11/01; no change of members (7 pages)
5 December 2001New director appointed (2 pages)
5 December 2001New director appointed (2 pages)
28 August 2001Accounts for a small company made up to 31 March 2001 (10 pages)
28 August 2001Accounts for a small company made up to 31 March 2001 (10 pages)
16 December 2000Particulars of mortgage/charge (3 pages)
16 December 2000Particulars of mortgage/charge (3 pages)
11 December 2000Return made up to 30/11/00; no change of members (7 pages)
11 December 2000Return made up to 30/11/00; no change of members (7 pages)
14 September 2000Accounts for a small company made up to 31 March 2000 (9 pages)
14 September 2000Accounts for a small company made up to 31 March 2000 (9 pages)
6 December 1999Return made up to 30/11/99; full list of members (7 pages)
6 December 1999Return made up to 30/11/99; full list of members (7 pages)
9 August 1999£ ic 250000/198375 16/07/99 £ sr 51625@1=51625 (1 page)
9 August 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
9 August 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
9 August 1999£ ic 250000/198375 16/07/99 £ sr 51625@1=51625 (1 page)
3 August 1999Accounts for a small company made up to 31 March 1999 (9 pages)
3 August 1999Accounts for a small company made up to 31 March 1999 (9 pages)
4 December 1998Return made up to 30/11/98; full list of members (6 pages)
4 December 1998Return made up to 30/11/98; full list of members (6 pages)
2 November 1998Director resigned (1 page)
2 November 1998Director resigned (1 page)
11 August 1998Accounts for a small company made up to 31 March 1998 (9 pages)
11 August 1998Accounts for a small company made up to 31 March 1998 (9 pages)
8 December 1997Return made up to 02/12/97; full list of members (6 pages)
8 December 1997Return made up to 02/12/97; full list of members (6 pages)
13 August 1997Particulars of contract relating to shares (3 pages)
13 August 1997Ad 02/07/97--------- £ si 104975@1=104975 £ ic 145025/250000 (2 pages)
13 August 1997Particulars of contract relating to shares (3 pages)
13 August 1997Ad 02/07/97--------- £ si 104975@1=104975 £ ic 145025/250000 (2 pages)
6 August 1997Accounts for a small company made up to 31 March 1997 (10 pages)
6 August 1997Accounts for a small company made up to 31 March 1997 (10 pages)
5 August 1997£ ic 152525/145025 14/05/97 £ sr 7500@1=7500 (1 page)
5 August 1997£ ic 152525/145025 14/05/97 £ sr 7500@1=7500 (1 page)
25 July 1997Ad 02/07/97--------- £ si 2525@1=2525 £ ic 150000/152525 (2 pages)
25 July 1997Ad 02/07/97--------- £ si 2525@1=2525 £ ic 150000/152525 (2 pages)
29 May 1997New director appointed (2 pages)
29 May 1997New director appointed (2 pages)
29 May 1997New director appointed (2 pages)
29 May 1997New director appointed (2 pages)
28 May 1997£ nc 150000/250000 14/05/97 (1 page)
28 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 May 1997£ nc 150000/250000 14/05/97 (1 page)
28 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 December 1996Return made up to 02/12/96; full list of members (6 pages)
11 December 1996Return made up to 02/12/96; full list of members (6 pages)
12 September 1996Accounts for a small company made up to 31 March 1996 (10 pages)
12 September 1996Accounts for a small company made up to 31 March 1996 (10 pages)
13 December 1995Return made up to 07/12/95; no change of members (4 pages)
13 December 1995Return made up to 07/12/95; no change of members (4 pages)
6 September 1995Registered office changed on 06/09/95 from: epworth house 25 city road london EC1Y 1AR (1 page)
6 September 1995Registered office changed on 06/09/95 from: epworth house 25 city road london EC1Y 1AR (1 page)
10 August 1995Accounts for a small company made up to 31 March 1995 (10 pages)
10 August 1995Accounts for a small company made up to 31 March 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
7 December 1961Articles of association (14 pages)
7 December 1961Articles of association (14 pages)