Company NameOldet Limited
DirectorHarry Alexander Colvin-Smith
Company StatusActive
Company Number00630666
CategoryPrivate Limited Company
Incorporation Date18 June 1959(64 years, 10 months ago)
Previous NamesNorth Eastern Motors (Scotland) Limited and Enginetech Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Harry Alexander Colvin-Smith
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(32 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleCo Director
Country of ResidenceScotland
Correspondence AddressUnit 2
Glassworks Business Units
Lemington
Newcastle Upon Tyne
NE15 8SX
Secretary NameBrian Pentland
NationalityBritish
StatusCurrent
Appointed31 January 1992(32 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2
Glassworks Business Units
Lemington
Newcastle Upon Tyne
NE15 8SX
Director NameMrs Daphne Alexine Colvin-Smith
Date of BirthNovember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(32 years, 7 months after company formation)
Appointment Duration20 years (resigned 01 February 2012)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshkirk House
Ashkirk
Selkirk
Selkirkshire
TD7 4NY
Scotland
Director NameMr Edward Handy
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(32 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 23 June 1997)
RoleCo Director
Correspondence Address11 Causey Drive
Stanley
County Durham
DH9 0LN
Director NameMrs Lynne Weatherill
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(32 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 07 July 2000)
RoleCo Director
Correspondence Address1 Emmetts
Ide Hill
Sevenoaks
Kent
Tn14
Director NameMr Frank Peter Standen
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(37 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 June 2005)
RoleCompany Director
Correspondence AddressThe Bark Pots
Benthall Beadnell
Chathill
Northumberland
NE67 5BQ

Location

Registered AddressUnit 2
Glassworks Business Units
Lemington
Newcastle Upon Tyne
NE15 8SX
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardLemington
Built Up AreaTyneside

Shareholders

36.2k at £1Colvinaire LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

22 February 1988Delivered on: 11 March 1988
Persons entitled: The Governor Any Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All monies due or to become due from colvin-smith (pipework) limited and/or colvinaire limited to the chargee.
Particulars: The balances at credit of any accounts held by the governor and company of bank of scotland in the name of north eastern motors (scotland) limited.
Outstanding
4 November 1976Delivered on: 25 November 1976
Persons entitled: The Govenor & Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All monies due or to become due from north eastern motors LTD and/or oil industries maintenance (scotland) LTD and/or colvin smith (pipework) LTD to the chargee on any account whatsoever.
Particulars: All sums which are now or which may at any time hereafter be at the credit of any account or accounts with the bank in the name of the company.
Outstanding

Filing History

5 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
1 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
11 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
31 January 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
22 June 2021Micro company accounts made up to 31 October 2020 (3 pages)
2 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
29 June 2020Micro company accounts made up to 31 October 2019 (3 pages)
9 March 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
22 July 2019Accounts for a dormant company made up to 31 October 2018 (1 page)
5 March 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
9 July 2018Accounts for a dormant company made up to 31 October 2017 (1 page)
6 March 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
19 July 2017Accounts for a dormant company made up to 31 October 2016 (1 page)
19 July 2017Accounts for a dormant company made up to 31 October 2016 (1 page)
13 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
8 July 2016Accounts for a dormant company made up to 31 October 2015 (1 page)
8 July 2016Accounts for a dormant company made up to 31 October 2015 (1 page)
22 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 36,150
(3 pages)
22 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 36,150
(3 pages)
2 July 2015Accounts for a dormant company made up to 31 October 2014 (1 page)
2 July 2015Accounts for a dormant company made up to 31 October 2014 (1 page)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 36,150
(3 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 36,150
(3 pages)
30 July 2014Accounts for a dormant company made up to 31 October 2013 (1 page)
30 July 2014Accounts for a dormant company made up to 31 October 2013 (1 page)
4 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 36,150
(3 pages)
4 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 36,150
(3 pages)
20 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
20 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
8 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
8 February 2013Director's details changed for Harry Alexander Colvin-Smith on 8 February 2013 (2 pages)
8 February 2013Secretary's details changed for Brian Pentland on 8 February 2013 (1 page)
8 February 2013Secretary's details changed for Brian Pentland on 8 February 2013 (1 page)
8 February 2013Director's details changed for Harry Alexander Colvin-Smith on 8 February 2013 (2 pages)
8 February 2013Director's details changed for Harry Alexander Colvin-Smith on 8 February 2013 (2 pages)
8 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
8 February 2013Secretary's details changed for Brian Pentland on 8 February 2013 (1 page)
22 May 2012Accounts for a dormant company made up to 31 October 2011 (1 page)
22 May 2012Accounts for a dormant company made up to 31 October 2011 (1 page)
10 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
9 February 2012Termination of appointment of Daphne Colvin-Smith as a director (1 page)
9 February 2012Termination of appointment of Daphne Colvin-Smith as a director (1 page)
22 June 2011Accounts for a dormant company made up to 31 October 2010 (1 page)
22 June 2011Accounts for a dormant company made up to 31 October 2010 (1 page)
14 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
28 April 2010Accounts for a dormant company made up to 31 October 2009 (1 page)
28 April 2010Accounts for a dormant company made up to 31 October 2009 (1 page)
24 February 2010Director's details changed for Mrs Daphne Alexine Colvin-Smith on 24 February 2010 (2 pages)
24 February 2010Director's details changed for Mrs Daphne Alexine Colvin-Smith on 24 February 2010 (2 pages)
24 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
27 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
27 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
24 March 2009Return made up to 31/01/09; full list of members (3 pages)
24 March 2009Return made up to 31/01/09; full list of members (3 pages)
26 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
26 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
26 February 2008Return made up to 31/01/08; full list of members (3 pages)
26 February 2008Return made up to 31/01/08; full list of members (3 pages)
25 September 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
25 September 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
26 February 2007Return made up to 31/01/07; full list of members (2 pages)
26 February 2007Return made up to 31/01/07; full list of members (2 pages)
4 July 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
4 July 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
10 February 2006Return made up to 31/01/06; full list of members (2 pages)
10 February 2006Return made up to 31/01/06; full list of members (2 pages)
17 October 2005Director resigned (1 page)
17 October 2005Director resigned (1 page)
14 June 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
14 June 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
9 February 2005Return made up to 31/01/05; full list of members (7 pages)
9 February 2005Return made up to 31/01/05; full list of members (7 pages)
24 August 2004Full accounts made up to 31 October 2003 (10 pages)
24 August 2004Full accounts made up to 31 October 2003 (10 pages)
24 February 2004Return made up to 31/01/04; full list of members
  • 363(287) ‐ Registered office changed on 24/02/04
(7 pages)
24 February 2004Return made up to 31/01/04; full list of members
  • 363(287) ‐ Registered office changed on 24/02/04
(7 pages)
24 August 2003Full accounts made up to 31 October 2002 (14 pages)
24 August 2003Full accounts made up to 31 October 2002 (14 pages)
8 February 2003Return made up to 31/01/03; full list of members (7 pages)
8 February 2003Return made up to 31/01/03; full list of members (7 pages)
11 December 2002Company name changed enginetech LIMITED\certificate issued on 11/12/02 (2 pages)
11 December 2002Company name changed enginetech LIMITED\certificate issued on 11/12/02 (2 pages)
21 October 2002Full accounts made up to 31 October 2001 (13 pages)
21 October 2002Full accounts made up to 31 October 2001 (13 pages)
7 February 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 2001Full accounts made up to 31 October 2000 (13 pages)
18 December 2001Full accounts made up to 31 October 2000 (13 pages)
8 March 2001Return made up to 31/01/01; full list of members (7 pages)
8 March 2001Return made up to 31/01/01; full list of members (7 pages)
6 November 2000Accounting reference date extended from 30/09/00 to 31/10/00 (1 page)
6 November 2000Accounting reference date extended from 30/09/00 to 31/10/00 (1 page)
25 July 2000Director resigned (1 page)
25 July 2000Director resigned (1 page)
15 March 2000Full accounts made up to 30 September 1999 (13 pages)
15 March 2000Full accounts made up to 30 September 1999 (13 pages)
15 February 2000Return made up to 31/01/00; full list of members (7 pages)
15 February 2000Return made up to 31/01/00; full list of members (7 pages)
28 July 1999Full accounts made up to 30 September 1998 (14 pages)
28 July 1999Full accounts made up to 30 September 1998 (14 pages)
23 March 1999Return made up to 31/01/99; no change of members (7 pages)
23 March 1999Return made up to 31/01/99; no change of members (7 pages)
29 May 1998Full accounts made up to 30 September 1997 (13 pages)
29 May 1998Full accounts made up to 30 September 1997 (13 pages)
2 March 1998Return made up to 31/01/98; full list of members (6 pages)
2 March 1998Return made up to 31/01/98; full list of members (6 pages)
6 November 1997Director resigned (1 page)
6 November 1997Director resigned (1 page)
14 March 1997Full accounts made up to 30 September 1996 (9 pages)
14 March 1997Return made up to 31/01/97; full list of members (8 pages)
14 March 1997Return made up to 31/01/97; full list of members (8 pages)
14 March 1997Full accounts made up to 30 September 1996 (9 pages)
17 December 1996New director appointed (2 pages)
17 December 1996New director appointed (2 pages)
12 February 1996Return made up to 31/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 February 1996Full accounts made up to 30 September 1995 (9 pages)
12 February 1996Full accounts made up to 30 September 1995 (9 pages)
12 February 1996Return made up to 31/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 May 1988Declaration of satisfaction of mortgage/charge (1 page)
11 March 1988Particulars of mortgage/charge (3 pages)
11 March 1988Particulars of mortgage/charge (3 pages)
25 November 1976Particulars of mortgage/charge (3 pages)
25 November 1976Particulars of mortgage/charge (3 pages)