Company NameJohn Nixon Limited
Company StatusActive
Company Number00921639
CategoryPrivate Limited Company
Incorporation Date7 November 1967(56 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameGraham Richard Nixon
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1994(27 years, 1 month after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCity West Business Park Scotswood Road
Newcastle Upon Tyne
NE4 7DF
Director NameMr Terry David King
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2013(45 years, 10 months after company formation)
Appointment Duration10 years, 7 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressCity West Business Park Scotswood Road
Newcastle Upon Tyne
NE4 7DF
Director NameMr Gerard Thomas Murray
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(53 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCity West Business Park Scotswood Road
Newcastle Upon Tyne
NE4 7DF
Director NameDr John Matthew Hudson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2022(54 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCity West Business Park Scotswood Road
Newcastle Upon Tyne
NE4 7DF
Secretary NameDr John Matthew Hudson
StatusCurrent
Appointed22 June 2022(54 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressCity West Business Park Scotswood Road
Newcastle Upon Tyne
NE4 7DF
Director NameMr Paul John Corten
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2022(55 years, 1 month after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressCity West Business Park Scotswood Road
Newcastle Upon Tyne
NE4 7DF
Director NameMr John Nixon
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(24 years, 6 months after company formation)
Appointment Duration29 years, 4 months (resigned 16 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCity West Business Park Scotswood Road
Newcastle Upon Tyne
NE4 7DF
Director NameMr Alan Nixon
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(24 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Beaumont Drive
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9UT
Director NameDavid Nixon
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(24 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 December 1994)
RoleCompany Director
Correspondence Address27 Haddington Road
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9XE
Director NamePeter John Nixon
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(24 years, 6 months after company formation)
Appointment Duration18 years, 11 months (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Arcade Front Street
Tynemouth
NE30 4BS
Director NameThelma Nixon
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(24 years, 6 months after company formation)
Appointment Duration20 years, 3 months (resigned 28 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House 78 The Links
Whitley Bay
Tyne & Wear
NE26 4NF
Director NameBeverley Jane Brown
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(24 years, 6 months after company formation)
Appointment Duration29 years, 4 months (resigned 16 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCity West Business Park Scotswood Road
Newcastle Upon Tyne
NE4 7DF
Secretary NameMr Alan Nixon
NationalityBritish
StatusResigned
Appointed19 May 1992(24 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Beaumont Drive
Beaumont Park
Whitley Bay
Tyne & Wear
NE25 9UT
Director NameAlison Lesley Blackwood
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(27 years, 1 month after company formation)
Appointment Duration26 years, 9 months (resigned 16 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCity West Business Park Scotswood Road
Newcastle Upon Tyne
NE4 7DF
Director NameChristopher Edward Nixon
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(27 years, 1 month after company formation)
Appointment Duration26 years, 9 months (resigned 16 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCity West Business Park Scotswood Road
Newcastle Upon Tyne
NE4 7DF
Secretary NameMr John Nixon
NationalityBritish
StatusResigned
Appointed22 December 1994(27 years, 1 month after company formation)
Appointment Duration4 months, 4 weeks (resigned 20 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House 78 The Links
Whitley Bay
Tyne & Wear
NE26 4NF
Secretary NamePeter John Nixon
NationalityBritish
StatusResigned
Appointed20 May 1995(27 years, 6 months after company formation)
Appointment Duration11 years (resigned 20 May 2006)
RoleSecretary
Correspondence Address12 Gill Burn
Rowlands Gill
Tyne And Wear
NE39 2PT
Director NameKevin Matthew Blackwood
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(29 years, 2 months after company formation)
Appointment Duration25 years, 1 month (resigned 28 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCity West Business Park Scotswood Road
Newcastle Upon Tyne
NE4 7DF
Director NameMs Linda Billings
Date of BirthJuly 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed27 September 2002(34 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 March 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSan Marie
High Usworth
Washington
Tyne & Wear
NE37 1NT
Director NameMr Neil McDiarmid
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(36 years, 6 months after company formation)
Appointment Duration17 years, 9 months (resigned 28 January 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCity West Business Park Scotswood Road
Newcastle Upon Tyne
NE4 7DF
Secretary NameMr Neil McDiarmid
NationalityBritish
StatusResigned
Appointed20 May 2006(38 years, 6 months after company formation)
Appointment Duration15 years, 8 months (resigned 28 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCity West Business Park Scotswood Road
Newcastle Upon Tyne
NE4 7DF
Director NameMr Stephen John Smith
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2011(43 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCity West Business Park Scotswood Road
Newcastle Upon Tyne
NE4 7DF
Director NameMr Alan Nixon
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2011(43 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCity West Business Park Scotswood Road
Newcastle Upon Tyne
NE4 7DF
Director NameMr Martin Andrew Hayward
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2020(52 years, 3 months after company formation)
Appointment Duration4 years (resigned 12 March 2024)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressCity West Business Park Scotswood Road
Newcastle Upon Tyne
NE4 7DF
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed01 May 2022(54 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 June 2022)
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF

Contact

Websitenixonhire.co.uk
Telephone07 881013915
Telephone regionMobile

Location

Registered AddressCity West Business Park
Scotswood Road
Newcastle Upon Tyne
NE4 7DF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardBenwell and Scotswood
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

54.9k at £0.1Alison Blackwood
5.33%
Ordinary G
54.9k at £0.1Beverley Brown
5.33%
Ordinary D
54.9k at £0.1Christopher Nixon
5.33%
Ordinary E
54.9k at £0.1Graham Nixon
5.33%
Ordinary F
387.9k at £0.1John Nixon
37.65%
Ordinary A
367.9k at £0.1Executors Of Thelma Nixon Discretionary Will Trust
35.71%
Ordinary B
13.7k at £0.1Alison Blackwood
1.33%
Ordinary C
13.7k at £0.1Beverley Brown
1.33%
Ordinary C
13.7k at £0.1Christopher Nixon
1.33%
Ordinary C
13.7k at £0.1Graham Nixon
1.33%
Ordinary C

Financials

Year2014
Turnover£43,957,999
Gross Profit£18,059,213
Net Worth£16,779,624
Cash£1,405,684
Current Liabilities£21,919,182

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 April 2023 (1 year ago)
Next Return Due14 May 2024 (1 week, 5 days from now)

Charges

26 October 2000Delivered on: 4 November 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings to the east side of dunn street newcastle upon tyne.
Outstanding
7 September 2000Delivered on: 9 September 2000
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Assignment and charge of sub-leasing agreements
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All rights title and interest in the sub leases made in respect of equipment comprised in hp/leasing/contract hire agreements together with the benefit of all guarantees indemnities negotiable instruments and securities taken in connection with the subleases together with the benefit of any supplemental or collateral agreement entered into.
Outstanding
10 May 2000Delivered on: 18 May 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
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 1 maud street off leeds road bradford west yorkshire. T/no. WYK667603, WYK627182, WYK626973, WYK626975.
Outstanding
18 January 2023Delivered on: 19 January 2023
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Outstanding
22 August 2019Delivered on: 4 September 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
19 December 2018Delivered on: 19 December 2018
Persons entitled: Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Outstanding
23 April 2015Delivered on: 1 May 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
17 July 2012Delivered on: 31 July 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
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 north greenwhich road, spittal, berwick see image for full details.
Outstanding
29 June 2011Delivered on: 6 July 2011
Persons entitled: Barclays Bank PLC

Classification: Fixed & 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
14 September 2009Delivered on: 16 September 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
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 south side of railway terrace elswick t/no ND14891.
Outstanding
14 September 2009Delivered on: 16 September 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
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 west side of dunn street newcastle upon tyne t/no TY91931.
Outstanding
14 September 2009Delivered on: 16 September 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
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 on the north side of skinnerburn road newcastle upon tyne t/no TY137935.
Outstanding
14 September 2009Delivered on: 16 September 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
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 former site of 3-6 crucible place newcastle upon tyne t/no TY55785.
Outstanding
19 December 2007Delivered on: 22 December 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
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 at washington road, riverside road industrial estate, sunderland t/no. TY200742.
Outstanding
15 December 2005Delivered on: 22 December 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being land at former fedral mogul site, north hylton road, sunderland.
Outstanding
28 January 2000Delivered on: 28 January 2000
Satisfied on: 28 July 2014
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machinery and things described hereto or any part thereof. 6 x new thwaite 6 tonne nat asp.fwd tip dumpers, s/nos: 95416, 95431, 95417, 95401, 95413, 95429.
Fully Satisfied
1 July 1999Delivered on: 9 July 1999
Satisfied on: 15 October 2021
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying on the north side of portrack grange road stockton-on-tees county of stockton-on-tees t/no CE22788.
Fully Satisfied
3 November 1998Delivered on: 3 November 1998
Satisfied on: 10 February 2016
Persons entitled:
Forward Trust Group Limited
Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Used thwaites dumper trucks 5X7000 perkins powerswivel serial nos 93566,93568,93569,93572,93607 12 x 6 tonne nat,asp.fwd.tip serial nos 93598,93576,93584,93599,93608,93626,93633,93631,93634,93610,93646 and other chattels please refer to form 395 for full details. See the mortgage charge document for full details.
Fully Satisfied
15 November 1988Delivered on: 16 November 1988
Satisfied on: 13 October 2009
Persons entitled:
Forward Trust Group Limited
Forward Trust Limited
A. Nixon
D. Nixon(Managing Trustees of the Trust Deed)

Classification: Legal charge
Secured details: £190,937 and all other monies due or to become due from the company to the chargees.
Particulars: All that land & premises situate at portrack grange road, stockton on tees in the county of cleveland together with all buildings erected thereon title no. Ce 22788.
Fully Satisfied
1 March 2010Delivered on: 2 March 2010
Satisfied on: 28 July 2014
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: C25 single tool compressors seriel no:WCA1B050791A30012,WCA1B050791A30013 & WCA1B050791A30009. C38 two tool comressor seriel no;WCA1C281091A30016. C25 single tool compressor seriel no:WCA1B050791A30007 & WCA1B050791A30008,WCA1B050791A30010 see image for full details.
Fully Satisfied
30 October 2009Delivered on: 2 November 2009
Satisfied on: 2 March 2010
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: C25 single tool compressors s/nos WCA1B050791A30012, wca. C38 two tool compressor s/n WCA1C281091A30015, WCA1B050791A30013 & WCA1B050791A30011 (for details of further chattels charged please refer to form 395) see image for full details.
Fully Satisfied
7 September 2004Delivered on: 8 September 2004
Satisfied on: 28 July 2014
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The chattels being bomag BMP851 trench roller s/n 101720041424 bomag BW80ADH roller s/n 101460424756 bomag BW80ADH roller s/n 101460424757 for further details of the chattels charged please refer to the form 395. see the mortgage charge document for full details.
Fully Satisfied
6 September 1982Delivered on: 17 September 1982
Satisfied on: 15 October 2021
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land in railway street newcastle upon tyne,tyne & wear together with buildings and erections thereon being part of the property k/a the elswick leather works newcastle upon tyne, being land and buildings on the east side of waterstreet.
Fully Satisfied
11 June 2004Delivered on: 12 June 2004
Satisfied on: 28 July 2014
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The equipment being bomag BMP851 trench rollers, serial numbers 101720041281, 101720041282 and bomag BW80ADH roller serial number 101460424574, for details of further equipment charged please refer to the form 395. see the mortgage charge document for full details.
Fully Satisfied
20 January 2004Delivered on: 22 January 2004
Satisfied on: 28 July 2014
Persons entitled: Hsbc Asset Finance (UK) LTD & Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machinery and things being, supplier: genset, description: 8KVA diesel generator, serial number: 2301884, register number: 29738 and supplier: genset, description: 8KVA diesel generator, serial number: 2301885, register number: 29740, for details of further chattels charged please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
19 September 2003Delivered on: 20 September 2003
Satisfied on: 28 July 2014
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machinery and things being 7KVA/D905 generator serial no. 26720, V1305 welf air generator serial no 26763/1, V1305 welf air generator serial no. 26763/3, or any part thereof, for details of further chattels charged please refer to the form 395. see the mortgage charge document for full details.
Fully Satisfied
22 May 2003Delivered on: 23 May 2003
Satisfied on: 28 July 2014
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machinery and things described in the schedule to the form 395 or any part thereof 3 x bomag BW80ADH,s/nos.10140423591,101460423598,101460423599,101460423600 For further details of chattels charged please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
21 May 2003Delivered on: 22 May 2003
Satisfied on: 28 July 2014
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All chattels plant machinery and things described in the schedule headed by 13 x 9 (2+1) toilets with legs serial numbers 3/21311 3/21310. see the mortgage charge document for full details.
Fully Satisfied
15 October 2002Delivered on: 16 October 2002
Satisfied on: 28 July 2014
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (1) 2 x ultra 2+1 toilet units s/n 4/19333 & 4/19334, (2) 2 x ultra 21 x 8 office unit s/n 6/19354 & 6/19355, (3) 2 x volvo EC55 excavators s/n 20768 & 20808, see 395 for other chattels charged.
Fully Satisfied
8 May 2002Delivered on: 8 May 2002
Satisfied on: 28 July 2014
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machinery and items listed below or any part thereof- 2 x bomag BW80ADH rollers s/nos 460422925 & 460422926 (for details of further chattels charged please refer to form 395). see the mortgage charge document for full details.
Fully Satisfied
17 January 2002Delivered on: 21 January 2002
Satisfied on: 28 July 2014
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machinery and things described in the schedule attached hereto or any part thereof. 2 x volvo EC25 excavators, s/nos. 8113803, 8113804. 5 x thwaites 6 tonne f/tip p/shuttle, s/nos. 991122, 99118, 99119, 99123, 2012725, 2012324, 2012738. for further details on chattels charged please refer to form 395.. see the mortgage charge document for full details.
Fully Satisfied
31 August 2001Delivered on: 31 August 2001
Satisfied on: 28 July 2014
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant and machinery and things described in the schedule attached to the form 395 or any part thereof.
Fully Satisfied
8 August 2001Delivered on: 8 August 2001
Satisfied on: 28 July 2014
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Various chattels as specified in form 395 headed by 2 bomag BW71 ehb s/nos;-620221017 & 620221018. see the mortgage charge document for full details.
Fully Satisfied
6 September 1982Delivered on: 17 September 1982
Satisfied on: 15 October 2021
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings on the south side of railway terrace, newcastle upon tyne, tyne & wear T.no. Ty 38331.
Fully Satisfied

Filing History

7 August 2023Full accounts made up to 31 December 2022 (39 pages)
3 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
19 January 2023Registration of charge 009216390034, created on 18 January 2023 (27 pages)
19 December 2022Appointment of Mr Paul John Corten as a director on 19 December 2022 (2 pages)
27 September 2022Full accounts made up to 31 December 2021 (39 pages)
28 July 2022Appointment of Dr John Matthew Hudson as a director on 22 June 2022 (2 pages)
20 July 2022Appointment of Dr John Matthew Hudson as a secretary on 22 June 2022 (2 pages)
19 July 2022Termination of appointment of Muckle Secretary Limited as a secretary on 22 June 2022 (1 page)
19 July 2022Appointment of Muckle Secretary Limited as a secretary on 1 May 2022 (2 pages)
5 May 2022Confirmation statement made on 30 April 2022 with updates (6 pages)
28 January 2022Termination of appointment of Neil Mcdiarmid as a secretary on 28 January 2022 (1 page)
28 January 2022Termination of appointment of Kevin Matthew Blackwood as a director on 28 January 2022 (1 page)
28 January 2022Termination of appointment of Neil Mcdiarmid as a director on 28 January 2022 (1 page)
18 October 2021Termination of appointment of Alison Lesley Blackwood as a director on 16 September 2021 (1 page)
18 October 2021Termination of appointment of John Nixon as a director on 16 September 2021 (1 page)
18 October 2021Termination of appointment of Beverley Jane Brown as a director on 16 September 2021 (1 page)
18 October 2021Termination of appointment of Christopher Edward Nixon as a director on 16 September 2021 (1 page)
18 October 2021Appointment of Mr Gerard Thomas Murray as a director on 1 October 2021 (2 pages)
15 October 2021Satisfaction of charge 26 in full (1 page)
15 October 2021Satisfaction of charge 1 in full (1 page)
15 October 2021Satisfaction of charge 2 in full (1 page)
15 October 2021Satisfaction of charge 5 in full (1 page)
15 October 2021Satisfaction of charge 24 in full (1 page)
15 October 2021Satisfaction of charge 29 in full (1 page)
15 October 2021Satisfaction of charge 23 in full (1 page)
15 October 2021Satisfaction of charge 22 in full (1 page)
15 October 2021Satisfaction of charge 9 in full (1 page)
15 October 2021Satisfaction of charge 25 in full (1 page)
13 October 2021Notification of Nh Bidco Limited as a person with significant control on 16 September 2021 (2 pages)
13 October 2021Withdrawal of a person with significant control statement on 13 October 2021 (2 pages)
8 October 2021Satisfaction of charge 009216390031 in full (1 page)
1 October 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 September 2021Resolutions
  • RES13 ‐ Transfer of shares 16/09/2021
(2 pages)
29 September 2021Memorandum and Articles of Association (22 pages)
29 September 2021Change of share class name or designation (2 pages)
16 July 2021Full accounts made up to 31 December 2020 (38 pages)
30 April 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
30 April 2021Termination of appointment of Stephen John Smith as a director on 30 April 2021 (1 page)
22 March 2021Satisfaction of charge 30 in full (1 page)
5 January 2021Full accounts made up to 31 December 2019 (41 pages)
7 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
2 March 2020Appointment of Mr Martin Andrew Hayward as a director on 18 February 2020 (2 pages)
5 October 2019Full accounts made up to 31 December 2018 (35 pages)
4 September 2019Registration of charge 009216390033, created on 22 August 2019 (18 pages)
16 August 2019Director's details changed for Kevin Matthew Blackwood on 16 August 2019 (2 pages)
16 August 2019Director's details changed for Neil Mcdiarmid on 16 August 2019 (2 pages)
16 August 2019Director's details changed for Alison Lesley Blackwood on 16 August 2019 (2 pages)
16 August 2019Director's details changed for Beverley Jane Brown on 16 August 2019 (2 pages)
16 August 2019Director's details changed for Mr John Nixon on 16 August 2019 (2 pages)
7 May 2019Confirmation statement made on 7 May 2019 with updates (5 pages)
19 December 2018Registration of charge 009216390032, created on 19 December 2018 (30 pages)
21 November 2018Satisfaction of charge 21 in full (1 page)
21 November 2018Satisfaction of charge 7 in full (1 page)
5 October 2018Full accounts made up to 31 December 2017 (35 pages)
19 September 2018Cessation of John Nixon as a person with significant control on 6 September 2018 (1 page)
19 September 2018Notification of a person with significant control statement (2 pages)
21 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (34 pages)
4 October 2017Full accounts made up to 31 December 2016 (34 pages)
22 May 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 19 May 2017 with updates (6 pages)
5 September 2016Full accounts made up to 31 December 2015 (35 pages)
5 September 2016Full accounts made up to 31 December 2015 (35 pages)
29 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
29 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
27 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 103,020
(14 pages)
27 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 103,020
(14 pages)
27 May 2016Director's details changed for Graham Richard Nixon on 25 May 2016 (2 pages)
27 May 2016Director's details changed for Graham Richard Nixon on 25 May 2016 (2 pages)
10 February 2016Satisfaction of charge 4 in full (2 pages)
10 February 2016Satisfaction of charge 4 in full (2 pages)
5 October 2015Full accounts made up to 31 December 2014 (24 pages)
5 October 2015Full accounts made up to 31 December 2014 (24 pages)
7 July 2015Director's details changed for Graham Richard Nixon on 7 July 2015 (2 pages)
7 July 2015Director's details changed for Graham Richard Nixon on 7 July 2015 (2 pages)
7 July 2015Director's details changed for Graham Richard Nixon on 7 July 2015 (2 pages)
7 July 2015Director's details changed for Graham Richard Nixon on 7 July 2015 (2 pages)
7 July 2015Director's details changed for Graham Richard Nixon on 7 July 2015 (2 pages)
7 July 2015Director's details changed for Graham Richard Nixon on 7 July 2015 (2 pages)
15 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 103,020
(14 pages)
15 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 103,020
(14 pages)
1 May 2015Registration of charge 009216390031, created on 23 April 2015 (18 pages)
1 May 2015Registration of charge 009216390031, created on 23 April 2015 (18 pages)
9 April 2015Director's details changed for Christopher Edward Nixon on 9 April 2015 (2 pages)
9 April 2015Secretary's details changed for Neil Mcdiarmid on 9 April 2015 (1 page)
9 April 2015Secretary's details changed for Neil Mcdiarmid on 9 April 2015 (1 page)
9 April 2015Director's details changed for Christopher Edward Nixon on 9 April 2015 (2 pages)
9 April 2015Director's details changed for Christopher Edward Nixon on 9 April 2015 (2 pages)
9 April 2015Director's details changed for Christopher Edward Nixon on 9 April 2015 (2 pages)
9 April 2015Director's details changed for Christopher Edward Nixon on 9 April 2015 (2 pages)
9 April 2015Secretary's details changed for Neil Mcdiarmid on 9 April 2015 (1 page)
9 April 2015Director's details changed for Christopher Edward Nixon on 9 April 2015 (2 pages)
28 July 2014Satisfaction of charge 18 in full (2 pages)
28 July 2014Satisfaction of charge 16 in full (2 pages)
28 July 2014Satisfaction of charge 10 in full (1 page)
28 July 2014Satisfaction of charge 15 in full (1 page)
28 July 2014Satisfaction of charge 17 in full (2 pages)
28 July 2014Satisfaction of charge 12 in full (2 pages)
28 July 2014Satisfaction of charge 19 in full (2 pages)
28 July 2014Satisfaction of charge 19 in full (2 pages)
28 July 2014Satisfaction of charge 10 in full (1 page)
28 July 2014Satisfaction of charge 11 in full (1 page)
28 July 2014Satisfaction of charge 15 in full (1 page)
28 July 2014Satisfaction of charge 20 in full (2 pages)
28 July 2014Satisfaction of charge 14 in full (1 page)
28 July 2014Satisfaction of charge 28 in full (2 pages)
28 July 2014Satisfaction of charge 12 in full (2 pages)
28 July 2014Satisfaction of charge 11 in full (1 page)
28 July 2014Satisfaction of charge 13 in full (2 pages)
28 July 2014Satisfaction of charge 6 in full (1 page)
28 July 2014Satisfaction of charge 20 in full (2 pages)
28 July 2014Satisfaction of charge 16 in full (2 pages)
28 July 2014Satisfaction of charge 18 in full (2 pages)
28 July 2014Satisfaction of charge 14 in full (1 page)
28 July 2014Satisfaction of charge 13 in full (2 pages)
28 July 2014Satisfaction of charge 28 in full (2 pages)
28 July 2014Satisfaction of charge 6 in full (1 page)
28 July 2014Satisfaction of charge 17 in full (2 pages)
2 July 2014Full accounts made up to 31 December 2013 (23 pages)
2 July 2014Full accounts made up to 31 December 2013 (23 pages)
6 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 103,020
(15 pages)
6 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 103,020
(15 pages)
27 December 2013Termination of appointment of Alan Nixon as a director (1 page)
27 December 2013Termination of appointment of Alan Nixon as a director (1 page)
10 December 2013Appointment of Mr Terry David King as a director (2 pages)
10 December 2013Appointment of Mr Terry David King as a director (2 pages)
3 July 2013Full accounts made up to 31 December 2012 (23 pages)
3 July 2013Full accounts made up to 31 December 2012 (23 pages)
14 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (15 pages)
14 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (15 pages)
10 January 2013Termination of appointment of Thelma Nixon as a director (1 page)
10 January 2013Termination of appointment of Thelma Nixon as a director (1 page)
21 September 2012Full accounts made up to 31 December 2011 (27 pages)
21 September 2012Full accounts made up to 31 December 2011 (27 pages)
31 July 2012Particulars of a mortgage or charge / charge no: 30 (5 pages)
31 July 2012Particulars of a mortgage or charge / charge no: 30 (5 pages)
14 June 2012Registered office address changed from City West 1 City West Business Park Scotswood Road Newcastle upon Tyne NE4 7DF England on 14 June 2012 (1 page)
14 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (16 pages)
14 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (16 pages)
14 June 2012Registered office address changed from City West 1 City West Business Park Scotswood Road Newcastle upon Tyne NE4 7DF England on 14 June 2012 (1 page)
16 February 2012Registered office address changed from Water St Newcastle upon Tyne NE4 7AX on 16 February 2012 (1 page)
16 February 2012Registered office address changed from Water St Newcastle upon Tyne NE4 7AX on 16 February 2012 (1 page)
23 September 2011Full accounts made up to 31 December 2010 (26 pages)
23 September 2011Full accounts made up to 31 December 2010 (26 pages)
7 July 2011Sub-division of shares on 30 April 2011 (8 pages)
7 July 2011Sub-division of shares on 30 April 2011 (8 pages)
7 July 2011Sub-division of shares on 30 April 2011 (8 pages)
7 July 2011Sub-division of shares on 30 April 2011 (8 pages)
7 July 2011Sub-division of shares on 30 April 2011 (8 pages)
7 July 2011Sub-division of shares on 30 April 2011 (8 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 29 (10 pages)
6 July 2011Particulars of a mortgage or charge / charge no: 29 (10 pages)
14 June 2011Appointment of Mr Alan Nixon as a director (2 pages)
14 June 2011Appointment of Mr Alan Nixon as a director (2 pages)
14 June 2011Resolutions
  • RES13 ‐ Subdivide shares 30/04/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
14 June 2011Resolutions
  • RES13 ‐ Subdivide shares 30/04/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
13 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (15 pages)
13 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (15 pages)
19 May 2011Termination of appointment of Peter Nixon as a director (1 page)
19 May 2011Appointment of Mr Stephen John Smith as a director (2 pages)
19 May 2011Termination of appointment of Peter Nixon as a director (1 page)
19 May 2011Appointment of Mr Stephen John Smith as a director (2 pages)
24 January 2011Resolutions
  • RES13 ‐ Re-classify share capital / directors authorised under S175 03/12/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
24 January 2011Resolutions
  • RES13 ‐ Re-classify share capital / directors authorised under S175 03/12/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
24 January 2011Change of share class name or designation (2 pages)
24 January 2011Change of share class name or designation (2 pages)
17 August 2010Full accounts made up to 31 December 2009 (21 pages)
17 August 2010Full accounts made up to 31 December 2009 (21 pages)
18 June 2010Director's details changed for Christopher Edward Nixon on 19 May 2010 (2 pages)
18 June 2010Director's details changed for Thelma Nixon on 19 May 2010 (2 pages)
18 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (10 pages)
18 June 2010Director's details changed for John Nixon on 19 May 2010 (2 pages)
18 June 2010Director's details changed for Graham Richard Nixon on 19 May 2010 (2 pages)
18 June 2010Director's details changed for Neil Mcdiarmid on 19 May 2010 (2 pages)
18 June 2010Director's details changed for Alison Lesley Blackwood on 19 May 2010 (2 pages)
18 June 2010Director's details changed for Graham Richard Nixon on 19 May 2010 (2 pages)
18 June 2010Director's details changed for Peter John Nixon on 19 May 2010 (2 pages)
18 June 2010Director's details changed for Beverley Jane Brown on 19 May 2010 (2 pages)
18 June 2010Director's details changed for Kevin Matthew Blackwood on 19 May 2010 (2 pages)
18 June 2010Director's details changed for Beverley Jane Brown on 19 May 2010 (2 pages)
18 June 2010Director's details changed for Peter John Nixon on 19 May 2010 (2 pages)
18 June 2010Director's details changed for Thelma Nixon on 19 May 2010 (2 pages)
18 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (10 pages)
18 June 2010Director's details changed for Christopher Edward Nixon on 19 May 2010 (2 pages)
18 June 2010Director's details changed for Alison Lesley Blackwood on 19 May 2010 (2 pages)
18 June 2010Director's details changed for Kevin Matthew Blackwood on 19 May 2010 (2 pages)
18 June 2010Director's details changed for Neil Mcdiarmid on 19 May 2010 (2 pages)
18 June 2010Director's details changed for John Nixon on 19 May 2010 (2 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
2 March 2010Particulars of a mortgage or charge / charge no: 28 (5 pages)
2 March 2010Particulars of a mortgage or charge / charge no: 28 (5 pages)
12 February 2010Full accounts made up to 31 December 2008 (22 pages)
12 February 2010Full accounts made up to 31 December 2008 (22 pages)
2 November 2009Particulars of a mortgage or charge / charge no: 27 (5 pages)
2 November 2009Particulars of a mortgage or charge / charge no: 27 (5 pages)
14 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 September 2009Particulars of a mortgage or charge / charge no: 25 (3 pages)
16 September 2009Particulars of a mortgage or charge / charge no: 24 (3 pages)
16 September 2009Particulars of a mortgage or charge / charge no: 25 (3 pages)
16 September 2009Particulars of a mortgage or charge / charge no: 26 (3 pages)
16 September 2009Particulars of a mortgage or charge / charge no: 23 (3 pages)
16 September 2009Particulars of a mortgage or charge / charge no: 24 (3 pages)
16 September 2009Particulars of a mortgage or charge / charge no: 23 (3 pages)
16 September 2009Particulars of a mortgage or charge / charge no: 26 (3 pages)
20 May 2009Director's change of particulars / peter nixon / 01/05/2009 (1 page)
20 May 2009Return made up to 19/05/09; full list of members (9 pages)
20 May 2009Director's change of particulars / peter nixon / 01/05/2009 (1 page)
20 May 2009Return made up to 19/05/09; full list of members (9 pages)
2 September 2008Group of companies' accounts made up to 31 December 2007 (24 pages)
2 September 2008Group of companies' accounts made up to 31 December 2007 (24 pages)
2 June 2008Return made up to 19/05/08; full list of members (7 pages)
2 June 2008Return made up to 19/05/08; full list of members (7 pages)
22 December 2007Particulars of mortgage/charge (3 pages)
22 December 2007Particulars of mortgage/charge (3 pages)
2 November 2007Group of companies' accounts made up to 31 December 2006 (24 pages)
2 November 2007Group of companies' accounts made up to 31 December 2006 (24 pages)
13 June 2007Return made up to 19/05/07; full list of members (10 pages)
13 June 2007Return made up to 19/05/07; full list of members (10 pages)
2 November 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
2 November 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
1 June 2006Secretary resigned (1 page)
1 June 2006New secretary appointed (2 pages)
1 June 2006Secretary resigned (1 page)
1 June 2006New secretary appointed (2 pages)
31 May 2006Return made up to 19/05/06; full list of members (11 pages)
31 May 2006Return made up to 19/05/06; full list of members (11 pages)
22 December 2005Particulars of mortgage/charge (4 pages)
22 December 2005Particulars of mortgage/charge (4 pages)
7 November 2005Full accounts made up to 31 December 2004 (20 pages)
7 November 2005Full accounts made up to 31 December 2004 (20 pages)
10 June 2005Return made up to 19/05/05; full list of members (11 pages)
10 June 2005Return made up to 19/05/05; full list of members (11 pages)
8 September 2004Particulars of mortgage/charge (5 pages)
8 September 2004Particulars of mortgage/charge (5 pages)
12 June 2004Particulars of mortgage/charge (6 pages)
12 June 2004Particulars of mortgage/charge (6 pages)
2 June 2004Return made up to 19/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
2 June 2004Return made up to 19/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
13 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
13 April 2004Full accounts made up to 31 December 2003 (20 pages)
13 April 2004Full accounts made up to 31 December 2003 (20 pages)
1 April 2004Director resigned (1 page)
1 April 2004Director resigned (1 page)
22 January 2004Particulars of mortgage/charge (4 pages)
22 January 2004Particulars of mortgage/charge (4 pages)
20 September 2003Particulars of mortgage/charge (4 pages)
20 September 2003Particulars of mortgage/charge (4 pages)
21 June 2003Full accounts made up to 31 December 2002 (21 pages)
21 June 2003Full accounts made up to 31 December 2002 (21 pages)
19 June 2003Return made up to 19/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
19 June 2003Return made up to 19/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 May 2003Particulars of mortgage/charge (4 pages)
23 May 2003Particulars of mortgage/charge (4 pages)
22 May 2003Particulars of mortgage/charge (4 pages)
22 May 2003Particulars of mortgage/charge (4 pages)
16 October 2002Particulars of mortgage/charge (3 pages)
16 October 2002Particulars of mortgage/charge (3 pages)
3 October 2002New director appointed (2 pages)
3 October 2002New director appointed (2 pages)
25 June 2002Return made up to 19/05/02; full list of members (11 pages)
25 June 2002Return made up to 19/05/02; full list of members (11 pages)
8 May 2002Particulars of mortgage/charge (4 pages)
8 May 2002Particulars of mortgage/charge (4 pages)
12 April 2002Full accounts made up to 31 December 2001 (20 pages)
12 April 2002Full accounts made up to 31 December 2001 (20 pages)
21 January 2002Particulars of mortgage/charge (4 pages)
21 January 2002Particulars of mortgage/charge (4 pages)
2 October 2001Full accounts made up to 31 December 2000 (19 pages)
2 October 2001Full accounts made up to 31 December 2000 (19 pages)
31 August 2001Particulars of mortgage/charge (4 pages)
31 August 2001Particulars of mortgage/charge (4 pages)
8 August 2001Particulars of mortgage/charge (3 pages)
8 August 2001Particulars of mortgage/charge (3 pages)
14 June 2001Return made up to 19/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 June 2001Return made up to 19/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 November 2000Particulars of mortgage/charge (3 pages)
4 November 2000Particulars of mortgage/charge (3 pages)
9 September 2000Particulars of mortgage/charge (3 pages)
9 September 2000Particulars of mortgage/charge (3 pages)
22 June 2000Return made up to 19/05/00; full list of members (9 pages)
22 June 2000Return made up to 19/05/00; full list of members (9 pages)
1 June 2000Full accounts made up to 31 December 1999 (19 pages)
1 June 2000Full accounts made up to 31 December 1999 (19 pages)
18 May 2000Particulars of mortgage/charge (3 pages)
18 May 2000Particulars of mortgage/charge (3 pages)
28 January 2000Particulars of mortgage/charge (3 pages)
28 January 2000Particulars of mortgage/charge (3 pages)
9 July 1999Particulars of mortgage/charge (3 pages)
9 July 1999Particulars of mortgage/charge (3 pages)
23 June 1999Return made up to 19/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 June 1999Return made up to 19/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 June 1999Full accounts made up to 31 December 1998 (22 pages)
21 June 1999Full accounts made up to 31 December 1998 (22 pages)
3 November 1998Particulars of mortgage/charge (3 pages)
3 November 1998Particulars of mortgage/charge (3 pages)
24 July 1998Full accounts made up to 31 December 1997 (25 pages)
24 July 1998Full accounts made up to 31 December 1997 (25 pages)
8 June 1998Return made up to 19/05/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 June 1998Return made up to 19/05/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 July 1997Full accounts made up to 31 December 1996 (20 pages)
21 July 1997Full accounts made up to 31 December 1996 (20 pages)
1 July 1997Return made up to 19/05/97; no change of members (6 pages)
1 July 1997Return made up to 19/05/97; no change of members (6 pages)
20 February 1997New director appointed (2 pages)
20 February 1997New director appointed (2 pages)
23 December 1996Director's particulars changed (1 page)
23 December 1996Director's particulars changed (1 page)
3 November 1996Full accounts made up to 31 December 1995 (22 pages)
3 November 1996Full accounts made up to 31 December 1995 (22 pages)
13 June 1996Return made up to 19/05/96; full list of members (10 pages)
13 June 1996Return made up to 19/05/96; full list of members (10 pages)
12 June 1996Director's particulars changed (1 page)
12 June 1996Director's particulars changed (1 page)
8 December 1995Secretary's particulars changed (4 pages)
8 December 1995Director's particulars changed (4 pages)
8 December 1995Director's particulars changed (4 pages)
8 December 1995Director's particulars changed (4 pages)
8 December 1995Secretary's particulars changed (4 pages)
8 December 1995Director's particulars changed (4 pages)
1 November 1995Full accounts made up to 31 December 1994 (20 pages)
1 November 1995Full accounts made up to 31 December 1994 (20 pages)
20 July 1995Secretary resigned;new secretary appointed (4 pages)
20 July 1995Secretary resigned;new secretary appointed (4 pages)
19 June 1995Return made up to 19/05/95; no change of members (16 pages)
19 June 1995Return made up to 19/05/95; no change of members (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 November 1994Full accounts made up to 31 December 1993 (20 pages)
1 November 1994Full accounts made up to 31 December 1993 (20 pages)
29 September 1993Full accounts made up to 31 December 1992 (17 pages)
29 September 1993Full accounts made up to 31 December 1992 (17 pages)
20 July 1992Full accounts made up to 31 December 1991 (16 pages)
20 July 1992Full accounts made up to 31 December 1991 (16 pages)
7 November 1991Full accounts made up to 31 December 1990 (16 pages)
7 November 1991Full accounts made up to 31 December 1990 (16 pages)
29 October 1990Full accounts made up to 31 December 1989 (14 pages)
29 October 1990Full accounts made up to 31 December 1989 (14 pages)
16 August 1989Full accounts made up to 31 December 1988 (13 pages)
16 August 1989Full accounts made up to 31 December 1988 (13 pages)
16 November 1988Particulars of mortgage/charge (3 pages)
16 November 1988Particulars of mortgage/charge (3 pages)
7 September 1988Full accounts made up to 31 December 1987 (13 pages)
7 September 1988Full accounts made up to 31 December 1987 (13 pages)
24 September 1987Full accounts made up to 31 December 1986 (13 pages)
24 September 1987Full accounts made up to 31 December 1986 (13 pages)
25 June 1986Accounts for a medium company made up to 31 December 1985 (11 pages)
25 June 1986Accounts for a medium company made up to 31 December 1985 (11 pages)
7 November 1967Certificate of incorporation (1 page)
7 November 1967Incorporation (10 pages)
7 November 1967Incorporation (10 pages)
7 November 1967Certificate of incorporation (1 page)