Company NameG T Coatings Limited
DirectorNicholas Stephen Turnbull
Company StatusActive
Company Number00534437
CategoryPrivate Limited Company
Incorporation Date14 June 1954(69 years, 11 months ago)
Previous NamesWoodhouse And Stephenson Limited and Superior Coatings Limited

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals

Directors

Director NameMr Nicholas Stephen Turnbull
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(48 years, 10 months after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGt Coatings Northfield Way
Aycliffe Business Park
Newton Aycliffe
DL5 6UF
Director NameAlice Jane Stephenson
Date of BirthFebruary 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(36 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 April 1992)
RoleManager
Correspondence Address58 West Avenue
South Shields
Tyne & Wear
NE34 6BD
Director NameEric Stephenson
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(36 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 05 November 1996)
RoleManager
Correspondence Address86 Lawe Road
South Shields
Tyne & Wear
NE33 2AJ
Secretary NameEric Stephenson
NationalityBritish
StatusResigned
Appointed31 December 1990(36 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 13 October 1995)
RoleCompany Director
Correspondence Address86 Lawe Road
South Shields
Tyne & Wear
NE33 2AJ
Director NameMr Geoffrey Turnbull
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1995(41 years, 4 months after company formation)
Appointment Duration16 years (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElwick Hall
Elwick
Hartlepool
Cleveland
TS27 3EJ
Director NameMrs Sandra Elizabeth Turnbull
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1995(41 years, 4 months after company formation)
Appointment Duration16 years (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElwick Hall
Elwick
Hartlepool
Cleveland
TS27 3EJ
Secretary NameMr Neil Stuart Conley
NationalityBritish
StatusResigned
Appointed13 October 1995(41 years, 4 months after company formation)
Appointment Duration16 years (resigned 31 October 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Relton Way
Hartlepool
Cleveland
TS26 0BB

Contact

Websitegtcoatings.co.uk
Email address[email protected]
Telephone01325 301530
Telephone regionDarlington

Location

Registered AddressGt Coatings Northfield Way
Aycliffe Business Park
Newton Aycliffe
DL5 6UF
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe

Shareholders

34.8k at £1Nicholas Stephen Turnbull
100.00%
Ordinary

Financials

Year2014
Net Worth£371,493
Cash£265,997
Current Liabilities£178,106

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

31 July 2002Delivered on: 9 August 2002
Persons entitled: Barclays Bank PLC

Classification: Fixed charge over invoice discounting agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest of the company in or arising out of a factoring or invoice discounting or sales ledger financing agreement dated 30 may 2002 between five arrows commercial finance limited and the company and any deed amending or replacing the same and all book debts and other debts the subject of the charged deeds as and when the same shall become due or owing to the company. See the mortgage charge document for full details.
Outstanding
13 May 1996Delivered on: 23 May 1996
Persons entitled: Barclays Bank PLC

Classification: Guarantee and 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.
Outstanding
30 May 2002Delivered on: 7 June 2002
Satisfied on: 10 July 2013
Persons entitled: Five Arrows Commercial Finance Limited

Classification: Fixed and floating charge
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. See the mortgage charge document for full details.
Fully Satisfied
4 April 1990Delivered on: 20 April 1990
Satisfied on: 17 December 2009
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a M726B northfield way aycliffe industrial estate neston aycliffe county durham all buiildings & fixtures. & assignment of goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 May 1989Delivered on: 9 May 1989
Satisfied on: 30 January 1997
Persons entitled: Lloyds Bank PLC

Classification: Single 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
22 July 1980Delivered on: 24 July 1980
Satisfied on: 26 October 1995
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. Together with fixtures whatsoever.
Fully Satisfied
6 March 1978Delivered on: 13 March 1978
Satisfied on: 26 October 1995
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at prince consort road hebbum tyne & wear.
Fully Satisfied
13 June 1968Delivered on: 4 July 1968
Satisfied on: 17 December 2009
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee not exceeding £4,500.
Particulars: Land and premises in prince consort rd, hebburn on tyne county durham.
Fully Satisfied

Filing History

13 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
31 July 2023Total exemption full accounts made up to 31 October 2022 (12 pages)
11 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
22 July 2022Total exemption full accounts made up to 31 October 2021 (12 pages)
1 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
27 July 2021Total exemption full accounts made up to 31 October 2020 (12 pages)
10 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
20 July 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
18 February 2020Satisfaction of charge 8 in full (2 pages)
18 February 2020Satisfaction of charge 6 in full (1 page)
31 October 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
10 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
31 October 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
18 September 2018Registered office address changed from 21 Northfield Way Aycliffe Business Park Newton Aycliffe County Durham DL5 6UF to Gt Coatings Northfield Way Aycliffe Business Park Newton Aycliffe DL5 6UF on 18 September 2018 (1 page)
14 June 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
9 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
7 August 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
7 August 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
11 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
27 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 34,828
(3 pages)
27 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 34,828
(3 pages)
5 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
5 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
20 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 34,828
(3 pages)
20 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 34,828
(3 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
26 November 2013Director's details changed for Nicholas Stephen Turnbull on 25 November 2013 (2 pages)
26 November 2013Director's details changed for Nicholas Stephen Turnbull on 25 November 2013 (2 pages)
26 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 34,828
(3 pages)
26 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 34,828
(3 pages)
25 November 2013Registered office address changed from 3 Traynor Way Whitehouse Business Park Peterlee County Durham SR8 2RU on 25 November 2013 (1 page)
25 November 2013Registered office address changed from 3 Traynor Way Whitehouse Business Park Peterlee County Durham SR8 2RU on 25 November 2013 (1 page)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
10 July 2013Satisfaction of charge 7 in full (1 page)
10 July 2013Satisfaction of charge 7 in full (1 page)
23 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
23 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
28 May 2012Accounts for a small company made up to 31 October 2011 (7 pages)
28 May 2012Accounts for a small company made up to 31 October 2011 (7 pages)
25 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
25 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
3 November 2011Termination of appointment of Neil Stuart Conley as a secretary on 31 October 2011 (1 page)
3 November 2011Termination of appointment of Geoffrey Turnbull as a director on 31 October 2011 (1 page)
3 November 2011Termination of appointment of Sandra Elizabeth Turnbull as a director on 31 October 2011 (1 page)
3 November 2011Termination of appointment of Geoffrey Turnbull as a director on 31 October 2011 (1 page)
3 November 2011Termination of appointment of Sandra Elizabeth Turnbull as a director on 31 October 2011 (1 page)
3 November 2011Termination of appointment of Neil Stuart Conley as a secretary on 31 October 2011 (1 page)
19 July 2011Accounts for a small company made up to 31 October 2010 (7 pages)
19 July 2011Accounts for a small company made up to 31 October 2010 (7 pages)
26 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
26 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
2 August 2010Auditor's resignation (1 page)
2 August 2010Accounts for a small company made up to 31 October 2009 (7 pages)
2 August 2010Accounts for a small company made up to 31 October 2009 (7 pages)
2 August 2010Auditor's resignation (1 page)
14 April 2010Statement of capital on 12 March 2010
  • GBP 34,828.00
(5 pages)
14 April 2010Statement of capital on 12 March 2010
  • GBP 34,828.00
(5 pages)
14 April 2010Statement of capital on 12 March 2010
  • GBP 34,828.00
(5 pages)
14 April 2010Statement of capital on 12 March 2010
  • GBP 34,828.00
(5 pages)
17 March 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(1 page)
17 March 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(1 page)
17 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
17 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
17 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 November 2009Director's details changed for Nicholas Stephen Turnbull on 24 November 2009 (2 pages)
24 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Nicholas Stephen Turnbull on 24 November 2009 (2 pages)
24 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
26 August 2009Accounts for a small company made up to 31 October 2008 (7 pages)
26 August 2009Accounts for a small company made up to 31 October 2008 (7 pages)
27 November 2008Return made up to 31/10/08; full list of members (4 pages)
27 November 2008Return made up to 31/10/08; full list of members (4 pages)
9 October 2008Registered office changed on 09/10/2008 from 8 faraday road peterlee co durham SR8 5AP (1 page)
9 October 2008Registered office changed on 09/10/2008 from 8 faraday road peterlee co durham SR8 5AP (1 page)
30 May 2008Accounts for a small company made up to 31 October 2007 (7 pages)
30 May 2008Accounts for a small company made up to 31 October 2007 (7 pages)
9 November 2007Return made up to 31/10/07; full list of members (3 pages)
9 November 2007Return made up to 31/10/07; full list of members (3 pages)
19 August 2007Accounts for a small company made up to 31 October 2006 (7 pages)
19 August 2007Accounts for a small company made up to 31 October 2006 (7 pages)
17 November 2006Return made up to 31/10/06; full list of members (3 pages)
17 November 2006Return made up to 31/10/06; full list of members (3 pages)
6 September 2006Full accounts made up to 31 October 2005 (16 pages)
6 September 2006Full accounts made up to 31 October 2005 (16 pages)
24 November 2005Return made up to 31/10/05; full list of members (3 pages)
24 November 2005Return made up to 31/10/05; full list of members (3 pages)
17 November 2005Auditor's resignation (1 page)
17 November 2005Auditor's resignation (1 page)
6 September 2005Accounts for a small company made up to 31 October 2004 (8 pages)
6 September 2005Accounts for a small company made up to 31 October 2004 (8 pages)
15 November 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
15 November 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
21 July 2004Accounts for a small company made up to 31 October 2003 (7 pages)
21 July 2004Accounts for a small company made up to 31 October 2003 (7 pages)
3 December 2003Return made up to 31/10/03; full list of members (7 pages)
3 December 2003Return made up to 31/10/03; full list of members (7 pages)
4 September 2003Accounts for a small company made up to 31 October 2002 (7 pages)
4 September 2003Accounts for a small company made up to 31 October 2002 (7 pages)
2 June 2003New director appointed (2 pages)
2 June 2003New director appointed (2 pages)
30 January 2003Accounts for a small company made up to 31 October 2001 (7 pages)
30 January 2003Accounts for a small company made up to 31 October 2001 (7 pages)
1 December 2002Return made up to 31/10/02; full list of members (7 pages)
1 December 2002Return made up to 31/10/02; full list of members (7 pages)
9 August 2002Particulars of mortgage/charge (3 pages)
9 August 2002Particulars of mortgage/charge (3 pages)
21 July 2002Accounting reference date extended from 31/07/01 to 31/10/01 (1 page)
21 July 2002Accounting reference date extended from 31/07/01 to 31/10/01 (1 page)
7 June 2002Particulars of mortgage/charge (3 pages)
7 June 2002Particulars of mortgage/charge (3 pages)
5 June 2002Accounting reference date shortened from 31/10/01 to 31/07/01 (1 page)
5 June 2002Accounting reference date shortened from 31/10/01 to 31/07/01 (1 page)
27 November 2001Return made up to 31/10/01; full list of members (6 pages)
27 November 2001Return made up to 31/10/01; full list of members (6 pages)
31 August 2001Accounts for a small company made up to 31 October 2000 (6 pages)
31 August 2001Accounts for a small company made up to 31 October 2000 (6 pages)
15 November 2000Return made up to 31/10/00; full list of members (6 pages)
15 November 2000Return made up to 31/10/00; full list of members (6 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (6 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (6 pages)
12 November 1999Return made up to 31/10/99; full list of members (7 pages)
12 November 1999Return made up to 31/10/99; full list of members (7 pages)
1 November 1999Company name changed superior coatings LIMITED\certificate issued on 01/11/99 (2 pages)
1 November 1999Company name changed superior coatings LIMITED\certificate issued on 01/11/99 (2 pages)
19 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
19 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
30 November 1998Return made up to 31/10/98; no change of members (4 pages)
30 November 1998Return made up to 31/10/98; no change of members (4 pages)
2 September 1998Accounts for a small company made up to 31 October 1997 (7 pages)
2 September 1998Accounts for a small company made up to 31 October 1997 (7 pages)
31 December 1997Return made up to 31/10/97; no change of members (4 pages)
31 December 1997Return made up to 31/10/97; no change of members (4 pages)
29 August 1997Accounts for a small company made up to 31 October 1996 (7 pages)
29 August 1997Accounts for a small company made up to 31 October 1996 (7 pages)
30 January 1997Declaration of satisfaction of mortgage/charge (1 page)
30 January 1997Declaration of satisfaction of mortgage/charge (1 page)
21 November 1996Return made up to 31/10/96; full list of members (6 pages)
21 November 1996Director resigned (1 page)
21 November 1996Director resigned (1 page)
21 November 1996Return made up to 31/10/96; full list of members (6 pages)
4 September 1996Accounts for a small company made up to 31 October 1995 (8 pages)
4 September 1996Accounts for a small company made up to 31 October 1995 (8 pages)
16 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 May 1996Particulars of mortgage/charge (3 pages)
23 May 1996Particulars of mortgage/charge (3 pages)
19 March 1996Return made up to 29/12/95; full list of members (6 pages)
19 March 1996New director appointed (2 pages)
19 March 1996New director appointed (2 pages)
19 March 1996Return made up to 29/12/95; full list of members (6 pages)
5 December 1995Auditor's resignation (2 pages)
5 December 1995Auditor's resignation (2 pages)
16 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
16 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
16 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
16 November 1995Memorandum and Articles of Association (30 pages)
16 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
16 November 1995Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(17 pages)
16 November 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
16 November 1995Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(17 pages)
16 November 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
16 November 1995Memorandum and Articles of Association (30 pages)
10 November 1995£ nc 4000/67828 13/10/95 (1 page)
10 November 1995Ad 13/10/95--------- £ si 66775@1=66775 £ ic 1053/67828 (2 pages)
10 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
10 November 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
10 November 1995Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(4 pages)
10 November 1995£ nc 4000/67828 13/10/95 (1 page)
10 November 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
10 November 1995Ad 13/10/95--------- £ si 66775@1=66775 £ ic 1053/67828 (2 pages)
10 November 1995Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(4 pages)
10 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
10 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
10 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
9 November 1995Company name changed woodhouse and stephenson LIMITED\certificate issued on 10/11/95 (3 pages)
9 November 1995Company name changed woodhouse and stephenson LIMITED\certificate issued on 10/11/95 (3 pages)
31 October 1995New secretary appointed (2 pages)
31 October 1995New director appointed (2 pages)
31 October 1995Secretary resigned (2 pages)
31 October 1995New director appointed (2 pages)
31 October 1995New secretary appointed (2 pages)
31 October 1995Secretary resigned (2 pages)
26 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 October 1995Accounting reference date shortened from 31/03 to 31/10 (1 page)
23 October 1995Accounting reference date shortened from 31/03 to 31/10 (1 page)
16 January 1995Return made up to 29/12/94; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
26 October 1994Accounts for a small company made up to 31 March 1994 (9 pages)
4 February 1994Accounts for a small company made up to 31 March 1993 (9 pages)
26 January 1994Director resigned (2 pages)
20 January 1994Return made up to 29/12/93; full list of members (5 pages)
20 January 1994Return made up to 29/12/92; full list of members (7 pages)
20 January 1994Director resigned (2 pages)
5 April 1993Registered office changed on 05/04/93 from: prince consort road hebburn tyne and wear NE31 1DT (1 page)
2 March 1993Accounts for a small company made up to 31 March 1992 (8 pages)
6 May 1992Accounts for a small company made up to 31 March 1991 (5 pages)
20 April 1990Particulars of mortgage/charge (3 pages)
16 May 1989Registered office changed on 16/05/89 from: newcastle shipbuilding yard hebburn upon tyne NE31 1DT (1 page)
9 May 1989Particulars of mortgage/charge (4 pages)
7 February 1988Annual return made up to 20/12/85 (4 pages)
6 November 1978Annual return made up to 18/10/78 (4 pages)
6 March 1978Accounts made up to 31 March 2077 (6 pages)
25 October 1976Accounts made up to 7 March 2076 (7 pages)
18 February 1976Annual return made up to 07/08/75 (4 pages)
26 August 1975Accounts made up to 7 March 2075 (5 pages)