Company NameStephenson Gobin Limited
Company StatusActive
Company Number01061427
CategoryPrivate Limited Company
Incorporation Date13 July 1972(51 years, 9 months ago)
Previous NameStephenson And Gobin Engineering Co Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Alexander Harold Lamb
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2000(27 years, 6 months after company formation)
Appointment Duration24 years, 3 months
RoleGroup Chairman And Director
Country of ResidenceEngland
Correspondence Address11 Glasshouse Street, St Peters
Newcastle Upon Tyne
Tyne & Wear
NE6 1BS
Director NameMr Jonathan Charles Lamb
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2010(37 years, 9 months after company formation)
Appointment Duration14 years
RoleGroup Manufacturing Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Glasshouse Street, St Peters
Newcastle Upon Tyne
Tyne & Wear
NE6 1BS
Director NameMr Andrew Joseph Collinson
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2015(42 years, 6 months after company formation)
Appointment Duration9 years, 3 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address11 Glasshouse Street, St Peters
Newcastle Upon Tyne
Tyne & Wear
NE6 1BS
Director NameMr Richard Dodd
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(44 years, 9 months after company formation)
Appointment Duration7 years
RoleGroup Product & Engineering Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Glasshouse Street, St Peters
Newcastle Upon Tyne
Tyne & Wear
NE6 1BS
Director NameMrs Laura Joicey
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2018(45 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleGroup Chief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address11 Glasshouse Street, St Peters
Newcastle Upon Tyne
Tyne & Wear
NE6 1BS
Secretary NameMrs Joanne Alicea Wilkes
StatusCurrent
Appointed26 April 2018(45 years, 9 months after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence Address11 Glasshouse Street, St Peters
Newcastle Upon Tyne
Tyne & Wear
NE6 1BS
Director NameMr Vincent Patterson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2021(49 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Glasshouse Street, St Peters
Newcastle Upon Tyne
Tyne & Wear
NE6 1BS
Director NameDennis William Stephenson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(19 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 October 1993)
RoleEngineer
Correspondence AddressGlenholme Farm
Ravensford Hamsterley
Bishop Auckland
County Durham
DL13 3NH
Director NameCarole Stephenson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(19 years, 6 months after company formation)
Appointment Duration8 years (resigned 14 January 2000)
RoleSecretary
Correspondence AddressGlenholme Farm
Ravensford Hamsterley
Bishop Auckland
County Durham
DL13 3NH
Director NameEdward Graham Routledge
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(19 years, 6 months after company formation)
Appointment Duration8 years (resigned 14 January 2000)
RoleConsultant
Correspondence AddressOld Wood Windlestone
Ferryhill
County Durham
DL17 0NF
Secretary NameCarole Stephenson
NationalityBritish
StatusResigned
Appointed16 January 1992(19 years, 6 months after company formation)
Appointment Duration8 years (resigned 14 January 2000)
RoleSecretary
Correspondence AddressGlenholme Farm
Ravensford Hamsterley
Bishop Auckland
County Durham
DL13 3NH
Director NameMr David Harold Wilson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(27 years, 6 months after company formation)
Appointment Duration14 years, 1 month (resigned 14 February 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address11 Glasshouse Street, St Peters
Newcastle Upon Tyne
Tyne & Wear
NE6 1BS
Director NameMr David Malcolm Winders
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(27 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 2003)
RoleFinancial Director
Correspondence Address41 Rokeby Drive
Newcastle Upon Tyne
Tyne & Wear
NE3 4JY
Director NameRonald Dodd
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(27 years, 6 months after company formation)
Appointment Duration14 years, 12 months (resigned 05 January 2015)
RoleGroup Engineering Director
Country of ResidenceEngland
Correspondence Address11 Glasshouse Street, St Peters
Newcastle Upon Tyne
Tyne & Wear
NE6 1BS
Secretary NameMr David Malcolm Winders
NationalityBritish
StatusResigned
Appointed14 January 2000(27 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 2003)
RoleCompany Director
Correspondence Address41 Rokeby Drive
Newcastle Upon Tyne
Tyne & Wear
NE3 4JY
Secretary NameStephen Baharie
NationalityBritish
StatusResigned
Appointed30 April 2003(30 years, 9 months after company formation)
Appointment Duration15 years (resigned 26 April 2018)
RoleAccountant
Correspondence Address11 Glasshouse Street, St Peters
Newcastle Upon Tyne
Tyne & Wear
NE6 1BS
Director NameMr George Neil Turnbull Salvesen
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2004(32 years, 2 months after company formation)
Appointment Duration7 years (resigned 30 September 2011)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Glasshouse Street, St Peters
Newcastle Upon Tyne
Tyne & Wear
NE6 1BS
Director NameMr Marc Keith McDermott
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(39 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2017)
RoleGroup Financial Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Glasshouse Street, St Peters
Newcastle Upon Tyne
Tyne & Wear
NE6 1BS
Director NameDr Christopher Gordon Floyd
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2020(48 years, 3 months after company formation)
Appointment Duration1 year (resigned 11 November 2021)
RolePartner In The Floyd Partnership
Country of ResidenceUnited Kingdom
Correspondence Address11 Glasshouse Street, St Peters
Newcastle Upon Tyne
Tyne & Wear
NE6 1BS

Contact

Websitestephensongobin.com
Telephone01388 770360
Telephone regionBishop Auckland / Stanhope

Location

Registered Address11 Glasshouse Street, St Peters
Newcastle Upon Tyne
Tyne & Wear
NE6 1BS
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1British Engines Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,451,000
Gross Profit£787,000
Net Worth£1,814,000
Cash£236,000
Current Liabilities£639,000

Accounts

Latest Accounts4 November 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 October

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

25 May 2018Delivered on: 4 June 2018
Persons entitled: National Westminster Bank PLC as Security Trustee

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
9 February 2012Delivered on: 17 February 2012
Persons entitled: The Royal Bank of Scotland PLC, as Security Trustee

Classification: Composite debenture
Secured details: All monies due or to become due from each obligor and each grantor of security to the beneficiaries (or any of them) on any 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
2 May 2010Delivered on: 11 May 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Composite debenture
Secured details: All monies due or to become due from each obligor and each grantor of security to the beneficiaries (or any of them) on any 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
23 December 2008Delivered on: 6 January 2009
Persons entitled: The Royal Bank of Scotland PLC (The “Security Trustee”)

Classification: Debenture
Secured details: All monies due or to become due from each obligor and each grantor of security to the beneficiaries (or any of them) on any 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
20 March 2023Delivered on: 22 March 2023
Persons entitled: National Westminster Bank PLC as Security Trustee

Classification: A registered charge
Outstanding
26 October 2004Delivered on: 29 October 2004
Satisfied on: 16 January 2009
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee for the Finance Parties)

Classification: Legal charge
Secured details: All monies due or to become due from the company to each of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings lying to the east of south road high etherley t/n DU194873, land and buildings lying to the east of south road high etherley, f/h property at 2 south road high etherley t/n DU145760, for details of further properties charged, please refer to form 395, including the rental sums, insurance and goodwill,. See the mortgage charge document for full details.
Fully Satisfied
26 October 2004Delivered on: 29 October 2004
Satisfied on: 16 January 2009
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee for the Finance Parties)

Classification: Debenture
Secured details: All monies due or to become due from the company to each of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings lying to the east of south road high etherley t/n DU194873, land and buildings lying to the east of south road high etherley t/n DU195960, f/h property at 2 south road high etherley t/n DU145760, for details of further properties charged, please refer to form 395,. 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
30 December 1975Delivered on: 7 January 1976
Satisfied on: 29 January 2000
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands & premises at high therley, bishop auckland, co. Durham, with all fixtures.
Fully Satisfied

Filing History

18 July 2023Notice of agreement to exemption from audit of accounts for period ending 04/11/22 (1 page)
18 July 2023Consolidated accounts of parent company for subsidiary company period ending 04/11/22 (44 pages)
18 July 2023Audit exemption subsidiary accounts made up to 4 November 2022 (14 pages)
18 July 2023Audit exemption statement of guarantee by parent company for period ending 04/11/22 (3 pages)
22 March 2023Registration of charge 010614270010, created on 20 March 2023 (45 pages)
22 March 2023Satisfaction of charge 010614270009 in full (1 page)
9 February 2023Statement of company's objects (2 pages)
6 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
30 May 2022Audit exemption subsidiary accounts made up to 31 October 2021 (14 pages)
30 May 2022Audit exemption statement of guarantee by parent company for period ending 31/10/21 (3 pages)
30 May 2022Consolidated accounts of parent company for subsidiary company period ending 31/10/21 (45 pages)
30 May 2022Notice of agreement to exemption from audit of accounts for period ending 31/10/21 (1 page)
19 May 2022Previous accounting period extended from 28 October 2021 to 31 October 2021 (1 page)
27 April 2022Director's details changed for Mr Vincent Patterson on 29 November 2021 (2 pages)
29 March 2022Director's details changed for Mr Andrew Joseph Collinson on 2 February 2022 (2 pages)
8 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
29 November 2021Appointment of Mr Vincent Patterson as a director on 11 November 2021 (2 pages)
26 November 2021Termination of appointment of Christopher Gordon Floyd as a director on 11 November 2021 (1 page)
2 November 2021Accounts for a small company made up to 31 October 2020 (21 pages)
1 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
9 November 2020Previous accounting period extended from 28 April 2020 to 28 October 2020 (1 page)
22 October 2020Appointment of Dr Christopher Gordon Floyd as a director on 22 October 2020 (2 pages)
6 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
27 January 2020Accounts for a small company made up to 30 April 2019 (20 pages)
4 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
18 December 2018Accounts for a small company made up to 30 April 2018 (20 pages)
4 June 2018Registration of charge 010614270009, created on 25 May 2018 (47 pages)
23 May 2018Satisfaction of charge 7 in full (1 page)
23 May 2018Satisfaction of charge 6 in full (1 page)
26 April 2018Termination of appointment of Stephen Baharie as a secretary on 26 April 2018 (1 page)
26 April 2018Appointment of Mrs Joanne Alicea Wilkes as a secretary on 26 April 2018 (2 pages)
21 March 2018Appointment of Mrs Laura Joicey as a director on 13 March 2018 (2 pages)
5 February 2018Confirmation statement made on 1 February 2018 with updates (5 pages)
29 September 2017Full accounts made up to 30 April 2017 (21 pages)
29 September 2017Full accounts made up to 30 April 2017 (21 pages)
5 April 2017Appointment of Mr Richard Dodd as a director on 31 March 2017 (2 pages)
5 April 2017Appointment of Mr Richard Dodd as a director on 31 March 2017 (2 pages)
4 April 2017Termination of appointment of Marc Keith Mcdermott as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Marc Keith Mcdermott as a director on 31 March 2017 (1 page)
8 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
19 October 2016Full accounts made up to 30 April 2016 (25 pages)
19 October 2016Full accounts made up to 30 April 2016 (25 pages)
5 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 5,000
(5 pages)
5 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 5,000
(5 pages)
20 August 2015Full accounts made up to 2 May 2015 (17 pages)
20 August 2015Full accounts made up to 2 May 2015 (17 pages)
20 August 2015Full accounts made up to 2 May 2015 (17 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 5,000
(6 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 5,000
(6 pages)
3 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 5,000
(6 pages)
6 January 2015Termination of appointment of Ronald Dodd as a director on 5 January 2015 (1 page)
6 January 2015Termination of appointment of Ronald Dodd as a director on 5 January 2015 (1 page)
6 January 2015Termination of appointment of Ronald Dodd as a director on 5 January 2015 (1 page)
5 January 2015Appointment of Mr Andrew Joseph Collinson as a director on 5 January 2015 (2 pages)
5 January 2015Appointment of Mr Andrew Joseph Collinson as a director on 5 January 2015 (2 pages)
5 January 2015Appointment of Mr Andrew Joseph Collinson as a director on 5 January 2015 (2 pages)
22 September 2014Full accounts made up to 3 May 2014 (17 pages)
22 September 2014Full accounts made up to 3 May 2014 (17 pages)
22 September 2014Full accounts made up to 3 May 2014 (17 pages)
19 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 5,000
(6 pages)
19 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 5,000
(6 pages)
19 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 5,000
(6 pages)
18 February 2014Termination of appointment of David Wilson as a director (1 page)
18 February 2014Termination of appointment of David Wilson as a director (1 page)
19 December 2013Register(s) moved to registered inspection location (1 page)
19 December 2013Register inspection address has been changed (1 page)
19 December 2013Register inspection address has been changed (1 page)
19 December 2013Register(s) moved to registered inspection location (1 page)
26 July 2013Full accounts made up to 4 May 2013 (17 pages)
26 July 2013Full accounts made up to 4 May 2013 (17 pages)
26 July 2013Full accounts made up to 4 May 2013 (17 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
12 July 2012Full accounts made up to 28 April 2012 (17 pages)
12 July 2012Full accounts made up to 28 April 2012 (17 pages)
20 March 2012Director's details changed for Mr Marc Keith Mcdermott on 17 March 2012 (2 pages)
20 March 2012Director's details changed for Mr Marc Keith Mcdermott on 17 March 2012 (2 pages)
17 February 2012Particulars of a mortgage or charge / charge no: 8 (21 pages)
17 February 2012Particulars of a mortgage or charge / charge no: 8 (21 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
1 February 2012Appointment of Mr Marc Keith Mcdermott as a director (2 pages)
1 February 2012Appointment of Mr Marc Keith Mcdermott as a director (2 pages)
30 September 2011Termination of appointment of George Salvesen as a director (1 page)
30 September 2011Termination of appointment of George Salvesen as a director (1 page)
20 July 2011Full accounts made up to 30 April 2011 (17 pages)
20 July 2011Full accounts made up to 30 April 2011 (17 pages)
22 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
20 September 2010Director's details changed for Mr Jonathan Charles Lamb on 27 July 2010 (2 pages)
20 September 2010Director's details changed for Mr Jonathan Charles Lamb on 27 July 2010 (2 pages)
21 July 2010Full accounts made up to 1 May 2010 (21 pages)
21 July 2010Full accounts made up to 1 May 2010 (21 pages)
21 July 2010Full accounts made up to 1 May 2010 (21 pages)
12 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
12 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 7 (21 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 7 (21 pages)
23 April 2010Appointment of Mr Jonathan Charles Lamb as a director (2 pages)
23 April 2010Appointment of Mr Jonathan Charles Lamb as a director (2 pages)
10 March 2010Secretary's details changed for Stephen Baharie on 10 March 2010 (1 page)
10 March 2010Director's details changed for David Harold Wilson on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Mr Alexander Harold Lamb on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Mr Alexander Harold Lamb on 10 March 2010 (2 pages)
10 March 2010Secretary's details changed for Stephen Baharie on 10 March 2010 (1 page)
10 March 2010Director's details changed for Ronald Dodd on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Ronald Dodd on 10 March 2010 (2 pages)
10 March 2010Director's details changed for George Neil Turnbull Salvesen on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for David Harold Wilson on 10 March 2010 (2 pages)
10 March 2010Director's details changed for George Neil Turnbull Salvesen on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
21 July 2009Full accounts made up to 2 May 2009 (21 pages)
21 July 2009Full accounts made up to 2 May 2009 (21 pages)
21 July 2009Full accounts made up to 2 May 2009 (21 pages)
24 February 2009Return made up to 12/02/09; full list of members (4 pages)
24 February 2009Return made up to 12/02/09; full list of members (4 pages)
19 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
19 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
19 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
19 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
6 January 2009Particulars of a mortgage or charge / charge no: 6 (19 pages)
6 January 2009Particulars of a mortgage or charge / charge no: 6 (19 pages)
2 January 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(5 pages)
2 January 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(5 pages)
20 November 2008Director's change of particulars / alexander lamb / 24/06/2008 (2 pages)
20 November 2008Director's change of particulars / alexander lamb / 24/06/2008 (2 pages)
20 August 2008Full accounts made up to 3 May 2008 (20 pages)
20 August 2008Full accounts made up to 3 May 2008 (20 pages)
20 August 2008Full accounts made up to 3 May 2008 (20 pages)
19 March 2008Return made up to 12/02/08; full list of members (4 pages)
19 March 2008Return made up to 12/02/08; full list of members (4 pages)
26 February 2008Full accounts made up to 4 May 2007 (20 pages)
26 February 2008Full accounts made up to 4 May 2007 (20 pages)
26 February 2008Full accounts made up to 4 May 2007 (20 pages)
9 January 2008Director's particulars changed (1 page)
9 January 2008Director's particulars changed (1 page)
9 March 2007Return made up to 12/02/07; full list of members (3 pages)
9 March 2007Director's particulars changed (1 page)
9 March 2007Registered office changed on 09/03/07 from: 11 glasshouse street saint peters newcastle upon tyne tyne & wear NE6 1BS (1 page)
9 March 2007Registered office changed on 09/03/07 from: 11 glasshouse street saint peters newcastle upon tyne tyne & wear NE6 1BS (1 page)
9 March 2007Director's particulars changed (1 page)
9 March 2007Director's particulars changed (1 page)
9 March 2007Return made up to 12/02/07; full list of members (3 pages)
9 March 2007Director's particulars changed (1 page)
9 March 2007Director's particulars changed (1 page)
9 March 2007Director's particulars changed (1 page)
22 August 2006Full accounts made up to 29 April 2006 (19 pages)
22 August 2006Full accounts made up to 29 April 2006 (19 pages)
16 March 2006Return made up to 12/02/06; full list of members (3 pages)
16 March 2006Return made up to 12/02/06; full list of members (3 pages)
27 October 2005Full accounts made up to 30 April 2005 (32 pages)
27 October 2005Full accounts made up to 30 April 2005 (32 pages)
15 March 2005Return made up to 12/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 March 2005Return made up to 12/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 February 2005Full accounts made up to 1 May 2004 (17 pages)
8 February 2005Full accounts made up to 1 May 2004 (17 pages)
8 February 2005Full accounts made up to 1 May 2004 (17 pages)
29 October 2004Particulars of mortgage/charge (7 pages)
29 October 2004Particulars of mortgage/charge (7 pages)
29 October 2004Particulars of mortgage/charge (7 pages)
29 October 2004Particulars of mortgage/charge (7 pages)
24 September 2004New director appointed (2 pages)
24 September 2004New director appointed (2 pages)
5 April 2004Company name changed stephenson and gobin engineering co LIMITED\certificate issued on 05/04/04 (2 pages)
5 April 2004Company name changed stephenson and gobin engineering co LIMITED\certificate issued on 05/04/04 (2 pages)
12 March 2004Return made up to 12/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 March 2004Return made up to 12/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 2003Full accounts made up to 3 May 2003 (16 pages)
10 December 2003Full accounts made up to 3 May 2003 (16 pages)
10 December 2003Full accounts made up to 3 May 2003 (16 pages)
15 October 2003Secretary resigned (1 page)
15 October 2003Secretary resigned (1 page)
11 July 2003New secretary appointed (1 page)
11 July 2003Secretary resigned;director resigned (1 page)
11 July 2003Secretary resigned;director resigned (1 page)
11 July 2003New secretary appointed (1 page)
26 March 2003Return made up to 12/02/03; full list of members (8 pages)
26 March 2003Return made up to 12/02/03; full list of members (8 pages)
26 September 2002Full accounts made up to 27 April 2002 (18 pages)
26 September 2002Full accounts made up to 27 April 2002 (18 pages)
15 February 2002Return made up to 12/02/02; full list of members (7 pages)
15 February 2002Return made up to 12/02/02; full list of members (7 pages)
13 November 2001Accounting reference date shortened from 31/08/01 to 28/04/01 (1 page)
13 November 2001Accounting reference date shortened from 31/08/01 to 28/04/01 (1 page)
13 November 2001Full accounts made up to 28 April 2001 (15 pages)
13 November 2001Full accounts made up to 28 April 2001 (15 pages)
4 July 2001Full accounts made up to 31 August 2000 (16 pages)
4 July 2001Full accounts made up to 31 August 2000 (16 pages)
22 March 2001Accounting reference date extended from 30/04/00 to 31/08/00 (1 page)
22 March 2001Accounting reference date extended from 30/04/00 to 31/08/00 (1 page)
16 March 2001Return made up to 16/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
16 March 2001Return made up to 16/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
4 February 2000Accounting reference date shortened from 31/08/00 to 30/04/00 (1 page)
4 February 2000Auditor's resignation (1 page)
4 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
4 February 2000Auditor's resignation (1 page)
4 February 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
4 February 2000Accounting reference date shortened from 31/08/00 to 30/04/00 (1 page)
3 February 2000Director resigned (1 page)
3 February 2000Director resigned (1 page)
3 February 2000Director resigned (1 page)
3 February 2000Director resigned (1 page)
3 February 2000Registered office changed on 03/02/00 from: high etherley bishop auckland co. Durham DL14 0HY (1 page)
3 February 2000Registered office changed on 03/02/00 from: high etherley bishop auckland co. Durham DL14 0HY (1 page)
29 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 January 2000Return made up to 16/01/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
28 January 2000Return made up to 16/01/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
20 January 2000New secretary appointed (2 pages)
20 January 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
20 January 2000New director appointed (2 pages)
20 January 2000New secretary appointed (2 pages)
18 January 2000Full accounts made up to 31 August 1999 (12 pages)
18 January 2000Full accounts made up to 31 August 1999 (12 pages)
1 May 1999Full accounts made up to 31 August 1998 (16 pages)
1 May 1999Full accounts made up to 31 August 1998 (16 pages)
20 January 1999Return made up to 16/01/99; no change of members (4 pages)
20 January 1999Return made up to 16/01/99; no change of members (4 pages)
31 March 1998Accounts for a small company made up to 31 August 1997 (8 pages)
31 March 1998Accounts for a small company made up to 31 August 1997 (8 pages)
13 January 1998Return made up to 16/01/98; full list of members (5 pages)
13 January 1998Return made up to 16/01/98; full list of members (5 pages)
27 January 1997Return made up to 16/01/97; full list of members (5 pages)
27 January 1997Return made up to 16/01/97; full list of members (5 pages)
27 January 1997Location of register of members (1 page)
27 January 1997Location of register of members (1 page)
27 January 1997Location of debenture register (1 page)
27 January 1997Location of debenture register (1 page)
10 December 1996Accounts for a small company made up to 31 August 1996 (9 pages)
10 December 1996Accounts for a small company made up to 31 August 1996 (9 pages)
25 January 1996Return made up to 16/01/96; full list of members (6 pages)
25 January 1996Return made up to 16/01/96; full list of members (6 pages)
14 November 1995Accounts for a small company made up to 31 August 1995 (5 pages)
14 November 1995Accounts for a small company made up to 31 August 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
13 July 1972Incorporation (16 pages)
13 July 1972Certificate of incorporation (1 page)
13 July 1972Incorporation (16 pages)
13 July 1972Certificate of incorporation (1 page)