Biddick
Washington
Tyne & Wear
NE38 7EU
Director Name | Katherine Carmichael Hamilton |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2005(36 years after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cooks Wood Biddick Washington Tyne & Wear NE38 7EU |
Secretary Name | Katherine Carmichael Hamilton |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 February 2005(36 years after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cooks Wood Biddick Washington Tyne & Wear NE38 7EU |
Director Name | Mr Paul Brown |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(23 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months (resigned 11 February 2005) |
Role | Company Director |
Correspondence Address | 29 The Pastures Blyth Northumberland NE24 3HA |
Director Name | Mr Peter Renney |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(23 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months (resigned 11 February 2005) |
Role | Company Director |
Correspondence Address | 10 Franklyn Avenue Seaton Sluice Whitley Bay Tyne & Wear NE26 4JB |
Secretary Name | Mr Paul Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(23 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months (resigned 11 February 2005) |
Role | Company Director |
Correspondence Address | 29 The Pastures Blyth Northumberland NE24 3HA |
Director Name | Mr James Arthur Currer Briggs |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(36 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 March 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 210 Coniscliffe Road Darlington County Durham DL3 8PU |
Website | renown-engineering.co.uk |
---|---|
Telephone | 0191 2500113 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Renown Engineering Limited Northumberland Business Park West Cramlington NE23 7RH |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Built Up Area | Cramlington |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £6,613,431 |
Net Worth | £4,528,922 |
Cash | £65,925 |
Current Liabilities | £1,854,413 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 4 weeks from now) |
7 October 2011 | Delivered on: 11 October 2011 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever. Particulars: Land and buildings situate at elswick way industrial estate newcastle road tyne & wear t/no TY398434 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
---|---|
12 April 2010 | Delivered on: 15 April 2010 Persons entitled: Ge Commercial Finance Limited Classification: Chattel mortgage Secured details: All monies due or to become due from each obligor to the security holder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge all its plant and machinery the benefits arising under the policies and any contracts floating charge all the undertaking property rights and assets see image for full details. Yes giddings lewis fraser 70A table type horizontal boring machine 5"spindle,60" x 60" table,3 axis digital readout seriel no.150-995 (Refurbished year 2000). yes webster and bennett 60" vertical boring mill with elevating cross rail seriel no;5172-1. Yes pearson 10'3 x 200 tonne press break seriel no:5823 with light guards please see form MGO1 for further charges. Outstanding |
29 February 2008 | Delivered on: 14 March 2008 Persons entitled: Ge Commercial Finance Limited Classification: Composite all assets guarantee and debenture Secured details: All monies due or to become due from each of the obligors to the chargee on account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Outstanding |
29 February 2008 | Delivered on: 14 March 2008 Persons entitled: Ge Commercial Finance Limited Classification: Chattel mortgage Secured details: All monies due or to become due from each of the obligors to the chargee on account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The equipment k/a giddings lewis fraser 70A table type horizontal boring machine, 5" spindle, 60" x 60" table, 3 axis digital readout serial no, 150-995 (refurbished year 2000) for details of further equipment charged please refer to form 395 see image for full details. Outstanding |
3 March 2005 | Delivered on: 8 March 2005 Persons entitled: Ge Commercial Finance Limited Classification: Composite all assets guarantee and debenture Secured details: All monies due or to become due from the company and the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Outstanding |
18 July 2017 | Delivered on: 18 July 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land on the north side of elswick way, elswick way industrial estate, south shields, tyne & wear. Outstanding |
29 February 2016 | Delivered on: 29 February 2016 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
17 May 2013 | Delivered on: 29 May 2013 Persons entitled: Ge Commercial Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
28 November 2012 | Delivered on: 29 November 2012 Persons entitled: Ge Commercial Finance Limited Classification: Chattel mortgage Secured details: All monies due or to become due from each obligor to the security holder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge all its plant and machinery the benefits arising under the policies and any contracts floating charge all the undertaking property rights and assets see image for full details. G7 giddings lewis fraser 70A table type horizontal boring machine 5"spindle 60 x 60 table 3 axis digital readout serial no 150-995 (refurbished in 2000). G14 butler elgamill hi-power cnc milling machine with 85"bed serial no 27905 with anilam 3300M cnc control. H3 herbert 9C/30 combination turret lathe serial no 8-11908. Outstanding |
11 February 2005 | Delivered on: 25 February 2005 Satisfied on: 23 February 2007 Persons entitled: Paul Brown and Peter Renney Classification: Composite guarantee and debenture Secured details: All monies due or to ebcome due from the companies named therein to paul brown as agent for the chargees. 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 |
11 February 2005 | Delivered on: 26 February 2005 Satisfied on: 20 April 2006 Persons entitled: North East Regional Investment Fund Three Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge the chargor's plant and machinery,goodwill,rights and intellectual property of any kind,uncalled share capital. See the mortgage charge document for full details. Fully Satisfied |
19 March 1987 | Delivered on: 3 April 1987 Satisfied on: 16 February 2005 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating 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 |
25 February 1981 | Delivered on: 5 March 1981 Persons entitled: Lloyds 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: L/H property at albert street, blyth, northumberland. Fully Satisfied |
26 September 2023 | Full accounts made up to 31 December 2022 (28 pages) |
---|---|
26 July 2023 | Registered office address changed from Dudley Lane Dudley Cramlington Northumberland NE23 7RH to Renown Engineering Limited Northumberland Business Park West Cramlington NE23 7RH on 26 July 2023 (1 page) |
19 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
7 July 2022 | Full accounts made up to 31 December 2021 (29 pages) |
11 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
10 August 2021 | Full accounts made up to 31 December 2020 (29 pages) |
8 June 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
16 July 2020 | Full accounts made up to 31 December 2019 (29 pages) |
19 May 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
27 September 2019 | Full accounts made up to 31 December 2018 (28 pages) |
9 May 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
10 July 2018 | Full accounts made up to 31 December 2017 (26 pages) |
16 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
18 July 2017 | Registration of charge 009480750013, created on 18 July 2017 (7 pages) |
18 July 2017 | Registration of charge 009480750013, created on 18 July 2017 (7 pages) |
5 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
17 January 2017 | Satisfaction of charge 9 in full (2 pages) |
17 January 2017 | Satisfaction of charge 9 in full (2 pages) |
28 July 2016 | Full accounts made up to 31 December 2015 (22 pages) |
28 July 2016 | Full accounts made up to 31 December 2015 (22 pages) |
25 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
10 March 2016 | Satisfaction of charge 6 in full (2 pages) |
10 March 2016 | Satisfaction of charge 7 in full (1 page) |
10 March 2016 | Satisfaction of charge 7 in full (1 page) |
10 March 2016 | Satisfaction of charge 10 in full (2 pages) |
10 March 2016 | Satisfaction of charge 009480750011 in full (1 page) |
10 March 2016 | Satisfaction of charge 4 in full (2 pages) |
10 March 2016 | Satisfaction of charge 6 in full (2 pages) |
10 March 2016 | Satisfaction of charge 8 in full (2 pages) |
10 March 2016 | Satisfaction of charge 8 in full (2 pages) |
10 March 2016 | Satisfaction of charge 4 in full (2 pages) |
10 March 2016 | Satisfaction of charge 009480750011 in full (1 page) |
10 March 2016 | Satisfaction of charge 10 in full (2 pages) |
29 February 2016 | Registration of charge 009480750012, created on 29 February 2016 (9 pages) |
29 February 2016 | Registration of charge 009480750012, created on 29 February 2016 (9 pages) |
28 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
28 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
23 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
2 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
1 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
3 October 2013 | Full accounts made up to 31 December 2012 (22 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (22 pages) |
29 May 2013 | Registration of charge 009480750011 (42 pages) |
29 May 2013 | Registration of charge 009480750011 (42 pages) |
14 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
29 November 2012 | Particulars of a mortgage or charge / charge no: 10 (27 pages) |
29 November 2012 | Particulars of a mortgage or charge / charge no: 10 (27 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (21 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (21 pages) |
19 June 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Termination of appointment of James Briggs as a director (1 page) |
22 February 2012 | Termination of appointment of James Briggs as a director (1 page) |
11 October 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
11 October 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
14 September 2011 | Accounts for a medium company made up to 31 December 2010 (19 pages) |
14 September 2011 | Accounts for a medium company made up to 31 December 2010 (19 pages) |
11 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
11 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
9 June 2010 | Accounts for a medium company made up to 31 December 2009 (19 pages) |
9 June 2010 | Accounts for a medium company made up to 31 December 2009 (19 pages) |
15 April 2010 | Particulars of a mortgage or charge / charge no: 8 (21 pages) |
15 April 2010 | Particulars of a mortgage or charge / charge no: 8 (21 pages) |
13 April 2010 | Director's details changed for Katherine Carmichael Hamilton on 31 March 2010 (2 pages) |
13 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Director's details changed for Katherine Carmichael Hamilton on 31 March 2010 (2 pages) |
12 October 2009 | Accounts for a medium company made up to 31 December 2008 (22 pages) |
12 October 2009 | Accounts for a medium company made up to 31 December 2008 (22 pages) |
2 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
2 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
27 October 2008 | Accounts for a medium company made up to 31 December 2007 (21 pages) |
27 October 2008 | Accounts for a medium company made up to 31 December 2007 (21 pages) |
29 April 2008 | Director and secretary's change of particulars / katherine hamilton / 01/08/2007 (1 page) |
29 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
29 April 2008 | Director's change of particulars / john hamilton / 01/08/2007 (1 page) |
29 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
29 April 2008 | Director and secretary's change of particulars / katherine hamilton / 01/08/2007 (1 page) |
29 April 2008 | Director's change of particulars / john hamilton / 01/08/2007 (1 page) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 6 (16 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 6 (16 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
18 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
18 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
21 April 2007 | Return made up to 31/03/07; full list of members (7 pages) |
21 April 2007 | Return made up to 31/03/07; full list of members (7 pages) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 November 2006 | Accounts for a medium company made up to 31 December 2005 (22 pages) |
9 November 2006 | Accounts for a medium company made up to 31 December 2005 (22 pages) |
20 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
13 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
24 June 2005 | Accounts for a medium company made up to 31 December 2004 (19 pages) |
24 June 2005 | Accounts for a medium company made up to 31 December 2004 (19 pages) |
21 April 2005 | Return made up to 31/03/05; full list of members
|
21 April 2005 | Return made up to 31/03/05; full list of members
|
8 March 2005 | Particulars of mortgage/charge (6 pages) |
8 March 2005 | Particulars of mortgage/charge (6 pages) |
26 February 2005 | Particulars of mortgage/charge (10 pages) |
26 February 2005 | Particulars of mortgage/charge (10 pages) |
25 February 2005 | Particulars of mortgage/charge (5 pages) |
25 February 2005 | Particulars of mortgage/charge (5 pages) |
22 February 2005 | Resolutions
|
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | Auditor's resignation (1 page) |
22 February 2005 | Secretary resigned;director resigned (1 page) |
22 February 2005 | New secretary appointed;new director appointed (2 pages) |
22 February 2005 | Auditor's resignation (1 page) |
22 February 2005 | Secretary resigned;director resigned (1 page) |
22 February 2005 | Resolutions
|
22 February 2005 | Resolutions
|
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | Declaration of assistance for shares acquisition (4 pages) |
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | New secretary appointed;new director appointed (2 pages) |
22 February 2005 | Resolutions
|
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Declaration of assistance for shares acquisition (4 pages) |
16 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2004 | Accounts for a medium company made up to 31 December 2003 (18 pages) |
27 September 2004 | Accounts for a medium company made up to 31 December 2003 (18 pages) |
26 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
26 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
4 December 2003 | Accounts for a medium company made up to 31 December 2002 (18 pages) |
4 December 2003 | Accounts for a medium company made up to 31 December 2002 (18 pages) |
15 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
15 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
10 October 2002 | Accounts for a medium company made up to 31 December 2001 (17 pages) |
10 October 2002 | Accounts for a medium company made up to 31 December 2001 (17 pages) |
10 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
10 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
24 October 2001 | Accounts for a medium company made up to 31 December 2000 (18 pages) |
24 October 2001 | Accounts for a medium company made up to 31 December 2000 (18 pages) |
9 April 2001 | Return made up to 31/03/01; full list of members
|
9 April 2001 | Return made up to 31/03/01; full list of members
|
19 October 2000 | Accounts for a medium company made up to 31 December 1999 (18 pages) |
19 October 2000 | Accounts for a medium company made up to 31 December 1999 (18 pages) |
6 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
6 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
10 June 1999 | Full accounts made up to 31 December 1998 (18 pages) |
10 June 1999 | Full accounts made up to 31 December 1998 (18 pages) |
6 April 1999 | Return made up to 31/03/99; no change of members
|
6 April 1999 | Return made up to 31/03/99; no change of members
|
24 August 1998 | Accounts for a medium company made up to 31 December 1997 (16 pages) |
24 August 1998 | Accounts for a medium company made up to 31 December 1997 (16 pages) |
20 October 1997 | Accounts for a medium company made up to 31 December 1996 (16 pages) |
20 October 1997 | Accounts for a medium company made up to 31 December 1996 (16 pages) |
22 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
22 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
30 April 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
30 April 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
25 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
25 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
30 March 1995 | Return made up to 31/03/95; no change of members (4 pages) |
30 March 1995 | Return made up to 31/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
10 March 1987 | Company name changed mgn engineering LIMITED\certificate issued on 10/03/87 (3 pages) |
10 March 1987 | Company name changed mgn engineering LIMITED\certificate issued on 10/03/87 (3 pages) |
22 December 1986 | Resolutions
|
22 December 1986 | Resolutions
|
17 December 1976 | Memorandum of association (4 pages) |
17 December 1976 | Memorandum of association (4 pages) |
17 February 1969 | Incorporation (13 pages) |
17 February 1969 | Incorporation (13 pages) |