Kenton
Newcastle Upon Tyne
North East
NE3 4JY
Director Name | Gregory Keith Kasper |
---|---|
Date of Birth | August 1971 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 05 December 2006(60 years, 10 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | President |
Country of Residence | United States |
Correspondence Address | 133 Wilmar Drive X Pittsburgh Pa 15238 United States |
Director Name | Mrs Helen McCombie-Boudry |
---|---|
Date of Birth | August 1969 (Born 53 years ago) |
Nationality | British,French |
Status | Current |
Appointed | 02 August 2017(71 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Linguist-Translator |
Country of Residence | France |
Correspondence Address | 8 Rue Phoenix Brest 29200 |
Director Name | Thomas Edwin Kasper |
---|---|
Date of Birth | July 1944 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 December 1991(45 years, 10 months after company formation) |
Appointment Duration | 15 years (resigned 05 December 2006) |
Role | Marketing Specialist |
Correspondence Address | 174 Shadow Ridge Drive Pittsburgh Pennsylvania Pa 15238 Usa Foreign |
Director Name | William Arthur Lawson |
---|---|
Date of Birth | September 1924 (Born 98 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 December 1991(45 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 31 December 1991) |
Role | Engineer |
Correspondence Address | 1 Harborough Close Pulborough West Sussex RH20 2PS |
Director Name | John Snowdon |
---|---|
Date of Birth | December 1940 (Born 82 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 December 1991(45 years, 10 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 29 April 2005) |
Role | Accountant |
Correspondence Address | 76 Broadmeadows East Herrington Sunderland Tyne & Wear SR3 3RG |
Secretary Name | John Snowdon |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 07 December 1991(45 years, 10 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 25 November 2005) |
Role | Company Director |
Correspondence Address | 76 Broadmeadows East Herrington Sunderland Tyne & Wear SR3 3RG |
Director Name | Alan Keith McCombie |
---|---|
Date of Birth | October 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(51 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 October 1998) |
Role | Engineering Consultant |
Correspondence Address | 12 Darlington Place Bath BA2 6BX |
Director Name | David William Wallace |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1997(51 years, 3 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 08 September 2011) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 10 Noirmont Way Northfield Green Sunderland Tyne & Wear SR3 2SS |
Secretary Name | Jean Carson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2005(59 years, 10 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 25 April 2019) |
Role | Company Director |
Correspondence Address | 14 Westward Green Whitley Bay Tyne And Wear NE25 9SB |
Website | megator.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 5675488 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Hendon Street Hendon Sunderland SR1 2NQ |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
88.8k at £1 | Megator Corp. 32.94% Ordinary |
---|---|
87.9k at £1 | Carol Ann Mccombie 32.60% Ordinary |
10k at £1 | Helen Mccombie-boudry 3.71% Ordinary |
41.5k at £1 | Judy Reeves & Benjamin Reeves 15.38% Ordinary |
41.5k at £1 | Andrew Uttley 15.37% Ordinary |
Year | 2014 |
---|---|
Net Worth | £421,362 |
Cash | £71 |
Current Liabilities | £213,810 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (6 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 December 2022 (6 months, 1 week ago) |
---|---|
Next Return Due | 15 December 2023 (6 months, 1 week from now) |
12 June 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2009 | Delivered 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 2000 | Delivered 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 1980 | Delivered 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 1962 | Delivered 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 |
1 December 2021 | Confirmation statement made on 1 December 2021 with no updates (3 pages) |
---|---|
16 August 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
5 December 2020 | Confirmation statement made on 1 December 2020 with no updates (3 pages) |
15 July 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
5 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
18 July 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
16 June 2019 | Registered 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 2019 | Termination of appointment of Jean Carson as a secretary on 25 April 2019 (1 page) |
3 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
24 July 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
17 January 2018 | Confirmation statement made on 1 December 2017 with updates (5 pages) |
9 January 2018 | Statement of capital following an allotment of shares on 1 December 2017
|
12 December 2017 | Appointment of Mrs Helen Mccombie-Boudry as a director on 2 August 2017 (2 pages) |
12 December 2017 | Appointment of Mrs Helen Mccombie-Boudry as a director on 2 August 2017 (2 pages) |
11 December 2017 | Statement of capital following an allotment of shares on 1 December 2017
|
11 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
11 December 2017 | Statement of capital following an allotment of shares on 1 December 2017
|
11 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
16 August 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
16 August 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
15 December 2016 | Confirmation statement made on 30 November 2016 with updates (8 pages) |
15 December 2016 | Confirmation statement made on 30 November 2016 with updates (8 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
9 May 2016 | Resolutions
|
9 May 2016 | Statement of company's objects (2 pages) |
9 May 2016 | Resolutions
|
9 May 2016 | Statement of company's objects (2 pages) |
23 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Secretary's details changed for Jean Carson on 14 March 2015 (1 page) |
23 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Secretary's details changed for Jean Carson on 14 March 2015 (1 page) |
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
21 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
20 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
20 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
10 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
10 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
10 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
29 May 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
29 May 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
26 May 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
26 May 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
26 April 2012 | Memorandum and Articles of Association (16 pages) |
26 April 2012 | Memorandum and Articles of Association (16 pages) |
19 April 2012 | Statement of capital following an allotment of shares on 29 March 2012
|
19 April 2012 | Statement of capital following an allotment of shares on 29 March 2012
|
11 April 2012 | Resolutions
|
11 April 2012 | Resolutions
|
19 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
19 December 2011 | Director's details changed for Gregory Keith Kasper on 17 November 2011 (2 pages) |
19 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
19 December 2011 | Director's details changed for Gregory Keith Kasper on 17 November 2011 (2 pages) |
14 September 2011 | Termination of appointment of David Wallace as a director (1 page) |
14 September 2011 | Termination of appointment of David Wallace as a director (1 page) |
27 July 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
22 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
22 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
9 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for David William Wallace on 30 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Gregory Keith Kasper on 30 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Clayton Robson on 30 November 2009 (2 pages) |
8 December 2009 | Director's details changed for David William Wallace on 30 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Gregory Keith Kasper on 30 November 2009 (2 pages) |
8 December 2009 | Director's details changed for Clayton Robson on 30 November 2009 (2 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
30 July 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
30 July 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
16 December 2008 | Return made up to 30/11/08; full list of members (5 pages) |
16 December 2008 | Return made up to 30/11/08; full list of members (5 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
11 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
11 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
16 November 2007 | Secretary's particulars changed (1 page) |
16 November 2007 | Secretary's particulars changed (1 page) |
4 October 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | New director appointed (2 pages) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | New director appointed (2 pages) |
13 December 2006 | Return made up to 30/11/06; full list of members (8 pages) |
13 December 2006 | Return made up to 30/11/06; full list of members (8 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
7 December 2005 | Return made up to 30/11/05; full list of members (7 pages) |
7 December 2005 | Secretary resigned (1 page) |
7 December 2005 | New secretary appointed (1 page) |
7 December 2005 | Return made up to 30/11/05; full list of members (7 pages) |
7 December 2005 | Secretary resigned (1 page) |
7 December 2005 | New secretary appointed (1 page) |
23 September 2005 | Accounts for a small company made up to 31 March 2005 (9 pages) |
23 September 2005 | Accounts for a small company made up to 31 March 2005 (9 pages) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Director resigned (1 page) |
7 December 2004 | Return made up to 30/11/04; no change of members (8 pages) |
7 December 2004 | Return made up to 30/11/04; no change of members (8 pages) |
2 August 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
2 August 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
10 December 2003 | Return made up to 30/11/03; no change of members (8 pages) |
10 December 2003 | Return made up to 30/11/03; no change of members (8 pages) |
2 October 2003 | Accounts for a small company made up to 31 March 2003 (9 pages) |
2 October 2003 | Accounts for a small company made up to 31 March 2003 (9 pages) |
8 December 2002 | Return made up to 30/11/02; full list of members (8 pages) |
8 December 2002 | Return made up to 30/11/02; full list of members (8 pages) |
16 July 2002 | Accounts for a small company made up to 31 March 2002 (9 pages) |
16 July 2002 | Accounts for a small company made up to 31 March 2002 (9 pages) |
5 December 2001 | Return made up to 30/11/01; no change of members (7 pages) |
5 December 2001 | New director appointed (2 pages) |
5 December 2001 | Return made up to 30/11/01; no change of members (7 pages) |
5 December 2001 | New director appointed (2 pages) |
28 August 2001 | Accounts for a small company made up to 31 March 2001 (10 pages) |
28 August 2001 | Accounts for a small company made up to 31 March 2001 (10 pages) |
16 December 2000 | Particulars of mortgage/charge (3 pages) |
16 December 2000 | Particulars of mortgage/charge (3 pages) |
11 December 2000 | Return made up to 30/11/00; no change of members (7 pages) |
11 December 2000 | Return made up to 30/11/00; no change of members (7 pages) |
14 September 2000 | Accounts for a small company made up to 31 March 2000 (9 pages) |
14 September 2000 | Accounts for a small company made up to 31 March 2000 (9 pages) |
6 December 1999 | Return made up to 30/11/99; full list of members (7 pages) |
6 December 1999 | Return made up to 30/11/99; full list of members (7 pages) |
9 August 1999 | £ ic 250000/198375 16/07/99 £ sr [email protected]=51625 (1 page) |
9 August 1999 | Resolutions
|
9 August 1999 | £ ic 250000/198375 16/07/99 £ sr [email protected]=51625 (1 page) |
9 August 1999 | Resolutions
|
3 August 1999 | Accounts for a small company made up to 31 March 1999 (9 pages) |
3 August 1999 | Accounts for a small company made up to 31 March 1999 (9 pages) |
4 December 1998 | Return made up to 30/11/98; full list of members (6 pages) |
4 December 1998 | Return made up to 30/11/98; full list of members (6 pages) |
2 November 1998 | Director resigned (1 page) |
2 November 1998 | Director resigned (1 page) |
11 August 1998 | Accounts for a small company made up to 31 March 1998 (9 pages) |
11 August 1998 | Accounts for a small company made up to 31 March 1998 (9 pages) |
8 December 1997 | Return made up to 02/12/97; full list of members (6 pages) |
8 December 1997 | Return made up to 02/12/97; full list of members (6 pages) |
13 August 1997 | Particulars of contract relating to shares (3 pages) |
13 August 1997 | Ad 02/07/97--------- £ si [email protected]=104975 £ ic 145025/250000 (2 pages) |
13 August 1997 | Particulars of contract relating to shares (3 pages) |
13 August 1997 | Ad 02/07/97--------- £ si [email protected]=104975 £ ic 145025/250000 (2 pages) |
6 August 1997 | Accounts for a small company made up to 31 March 1997 (10 pages) |
6 August 1997 | Accounts for a small company made up to 31 March 1997 (10 pages) |
5 August 1997 | £ ic 152525/145025 14/05/97 £ sr [email protected]=7500 (1 page) |
5 August 1997 | £ ic 152525/145025 14/05/97 £ sr [email protected]=7500 (1 page) |
25 July 1997 | Ad 02/07/97--------- £ si [email protected]=2525 £ ic 150000/152525 (2 pages) |
25 July 1997 | Ad 02/07/97--------- £ si [email protected]=2525 £ ic 150000/152525 (2 pages) |
29 May 1997 | New director appointed (2 pages) |
29 May 1997 | New director appointed (2 pages) |
29 May 1997 | New director appointed (2 pages) |
29 May 1997 | New director appointed (2 pages) |
28 May 1997 | £ nc 150000/250000 14/05/97 (1 page) |
28 May 1997 | Resolutions
|
28 May 1997 | £ nc 150000/250000 14/05/97 (1 page) |
28 May 1997 | Resolutions
|
11 December 1996 | Return made up to 02/12/96; full list of members (6 pages) |
11 December 1996 | Return made up to 02/12/96; full list of members (6 pages) |
12 September 1996 | Accounts for a small company made up to 31 March 1996 (10 pages) |
12 September 1996 | Accounts for a small company made up to 31 March 1996 (10 pages) |
13 December 1995 | Return made up to 07/12/95; no change of members (4 pages) |
13 December 1995 | Return made up to 07/12/95; no change of members (4 pages) |
6 September 1995 | Registered office changed on 06/09/95 from: epworth house 25 city road london EC1Y 1AR (1 page) |
6 September 1995 | Registered office changed on 06/09/95 from: epworth house 25 city road london EC1Y 1AR (1 page) |
10 August 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
10 August 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
7 December 1961 | Articles of association (14 pages) |
7 December 1961 | Articles of association (14 pages) |