Newcastle Upon Tyne
Tyne & Wear
NE6 1BS
Director Name | Mr Jonathan Charles Lamb |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2010(37 years, 9 months after company formation) |
Appointment Duration | 14 years |
Role | Group Manufacturing Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Glasshouse Street, St Peters Newcastle Upon Tyne Tyne & Wear NE6 1BS |
Director Name | Mr Andrew Joseph Collinson |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2015(42 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Glasshouse Street, St Peters Newcastle Upon Tyne Tyne & Wear NE6 1BS |
Director Name | Mr Richard Dodd |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2017(44 years, 9 months after company formation) |
Appointment Duration | 7 years |
Role | Group Product & Engineering Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Glasshouse Street, St Peters Newcastle Upon Tyne Tyne & Wear NE6 1BS |
Director Name | Mrs Laura Joicey |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2018(45 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Group Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Glasshouse Street, St Peters Newcastle Upon Tyne Tyne & Wear NE6 1BS |
Secretary Name | Mrs Joanne Alicea Wilkes |
---|---|
Status | Current |
Appointed | 26 April 2018(45 years, 9 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Correspondence Address | 11 Glasshouse Street, St Peters Newcastle Upon Tyne Tyne & Wear NE6 1BS |
Director Name | Mr Vincent Patterson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2021(49 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Glasshouse Street, St Peters Newcastle Upon Tyne Tyne & Wear NE6 1BS |
Director Name | Dennis William Stephenson |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 October 1993) |
Role | Engineer |
Correspondence Address | Glenholme Farm Ravensford Hamsterley Bishop Auckland County Durham DL13 3NH |
Director Name | Carole Stephenson |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(19 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 14 January 2000) |
Role | Secretary |
Correspondence Address | Glenholme Farm Ravensford Hamsterley Bishop Auckland County Durham DL13 3NH |
Director Name | Edward Graham Routledge |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(19 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 14 January 2000) |
Role | Consultant |
Correspondence Address | Old Wood Windlestone Ferryhill County Durham DL17 0NF |
Secretary Name | Carole Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(19 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 14 January 2000) |
Role | Secretary |
Correspondence Address | Glenholme Farm Ravensford Hamsterley Bishop Auckland County Durham DL13 3NH |
Director Name | Mr David Harold Wilson |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(27 years, 6 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 14 February 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 11 Glasshouse Street, St Peters Newcastle Upon Tyne Tyne & Wear NE6 1BS |
Director Name | Mr David Malcolm Winders |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(27 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 2003) |
Role | Financial Director |
Correspondence Address | 41 Rokeby Drive Newcastle Upon Tyne Tyne & Wear NE3 4JY |
Director Name | Ronald Dodd |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(27 years, 6 months after company formation) |
Appointment Duration | 14 years, 12 months (resigned 05 January 2015) |
Role | Group Engineering Director |
Country of Residence | England |
Correspondence Address | 11 Glasshouse Street, St Peters Newcastle Upon Tyne Tyne & Wear NE6 1BS |
Secretary Name | Mr David Malcolm Winders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(27 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 2003) |
Role | Company Director |
Correspondence Address | 41 Rokeby Drive Newcastle Upon Tyne Tyne & Wear NE3 4JY |
Secretary Name | Stephen Baharie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(30 years, 9 months after company formation) |
Appointment Duration | 15 years (resigned 26 April 2018) |
Role | Accountant |
Correspondence Address | 11 Glasshouse Street, St Peters Newcastle Upon Tyne Tyne & Wear NE6 1BS |
Director Name | Mr George Neil Turnbull Salvesen |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2004(32 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 30 September 2011) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Glasshouse Street, St Peters Newcastle Upon Tyne Tyne & Wear NE6 1BS |
Director Name | Mr Marc Keith McDermott |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(39 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 2017) |
Role | Group Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Glasshouse Street, St Peters Newcastle Upon Tyne Tyne & Wear NE6 1BS |
Director Name | Dr Christopher Gordon Floyd |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2020(48 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 11 November 2021) |
Role | Partner In The Floyd Partnership |
Country of Residence | United Kingdom |
Correspondence Address | 11 Glasshouse Street, St Peters Newcastle Upon Tyne Tyne & Wear NE6 1BS |
Website | stephensongobin.com |
---|---|
Telephone | 01388 770360 |
Telephone region | Bishop Auckland / Stanhope |
Registered Address | 11 Glasshouse Street, St Peters Newcastle Upon Tyne Tyne & Wear NE6 1BS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Byker |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
5k at £1 | British Engines Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,451,000 |
Gross Profit | £787,000 |
Net Worth | £1,814,000 |
Cash | £236,000 |
Current Liabilities | £639,000 |
Latest Accounts | 4 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 October |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
25 May 2018 | Delivered 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 2012 | Delivered 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 2010 | Delivered 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 2008 | Delivered on: 6 January 2009 Persons entitled: The Royal Bank of Scotland PLC (The “Security Trusteeâ€) 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 2023 | Delivered on: 22 March 2023 Persons entitled: National Westminster Bank PLC as Security Trustee Classification: A registered charge Outstanding |
26 October 2004 | Delivered 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 2004 | Delivered 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 1975 | Delivered 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 |
18 July 2023 | Notice of agreement to exemption from audit of accounts for period ending 04/11/22 (1 page) |
---|---|
18 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 04/11/22 (44 pages) |
18 July 2023 | Audit exemption subsidiary accounts made up to 4 November 2022 (14 pages) |
18 July 2023 | Audit exemption statement of guarantee by parent company for period ending 04/11/22 (3 pages) |
22 March 2023 | Registration of charge 010614270010, created on 20 March 2023 (45 pages) |
22 March 2023 | Satisfaction of charge 010614270009 in full (1 page) |
9 February 2023 | Statement of company's objects (2 pages) |
6 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
30 May 2022 | Audit exemption subsidiary accounts made up to 31 October 2021 (14 pages) |
30 May 2022 | Audit exemption statement of guarantee by parent company for period ending 31/10/21 (3 pages) |
30 May 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/10/21 (45 pages) |
30 May 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/10/21 (1 page) |
19 May 2022 | Previous accounting period extended from 28 October 2021 to 31 October 2021 (1 page) |
27 April 2022 | Director's details changed for Mr Vincent Patterson on 29 November 2021 (2 pages) |
29 March 2022 | Director's details changed for Mr Andrew Joseph Collinson on 2 February 2022 (2 pages) |
8 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
29 November 2021 | Appointment of Mr Vincent Patterson as a director on 11 November 2021 (2 pages) |
26 November 2021 | Termination of appointment of Christopher Gordon Floyd as a director on 11 November 2021 (1 page) |
2 November 2021 | Accounts for a small company made up to 31 October 2020 (21 pages) |
1 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
9 November 2020 | Previous accounting period extended from 28 April 2020 to 28 October 2020 (1 page) |
22 October 2020 | Appointment of Dr Christopher Gordon Floyd as a director on 22 October 2020 (2 pages) |
6 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
27 January 2020 | Accounts for a small company made up to 30 April 2019 (20 pages) |
4 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
18 December 2018 | Accounts for a small company made up to 30 April 2018 (20 pages) |
4 June 2018 | Registration of charge 010614270009, created on 25 May 2018 (47 pages) |
23 May 2018 | Satisfaction of charge 7 in full (1 page) |
23 May 2018 | Satisfaction of charge 6 in full (1 page) |
26 April 2018 | Termination of appointment of Stephen Baharie as a secretary on 26 April 2018 (1 page) |
26 April 2018 | Appointment of Mrs Joanne Alicea Wilkes as a secretary on 26 April 2018 (2 pages) |
21 March 2018 | Appointment of Mrs Laura Joicey as a director on 13 March 2018 (2 pages) |
5 February 2018 | Confirmation statement made on 1 February 2018 with updates (5 pages) |
29 September 2017 | Full accounts made up to 30 April 2017 (21 pages) |
29 September 2017 | Full accounts made up to 30 April 2017 (21 pages) |
5 April 2017 | Appointment of Mr Richard Dodd as a director on 31 March 2017 (2 pages) |
5 April 2017 | Appointment of Mr Richard Dodd as a director on 31 March 2017 (2 pages) |
4 April 2017 | Termination of appointment of Marc Keith Mcdermott as a director on 31 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Marc Keith Mcdermott as a director on 31 March 2017 (1 page) |
8 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
19 October 2016 | Full accounts made up to 30 April 2016 (25 pages) |
19 October 2016 | Full accounts made up to 30 April 2016 (25 pages) |
5 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
20 August 2015 | Full accounts made up to 2 May 2015 (17 pages) |
20 August 2015 | Full accounts made up to 2 May 2015 (17 pages) |
20 August 2015 | Full accounts made up to 2 May 2015 (17 pages) |
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
6 January 2015 | Termination of appointment of Ronald Dodd as a director on 5 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Ronald Dodd as a director on 5 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Ronald Dodd as a director on 5 January 2015 (1 page) |
5 January 2015 | Appointment of Mr Andrew Joseph Collinson as a director on 5 January 2015 (2 pages) |
5 January 2015 | Appointment of Mr Andrew Joseph Collinson as a director on 5 January 2015 (2 pages) |
5 January 2015 | Appointment of Mr Andrew Joseph Collinson as a director on 5 January 2015 (2 pages) |
22 September 2014 | Full accounts made up to 3 May 2014 (17 pages) |
22 September 2014 | Full accounts made up to 3 May 2014 (17 pages) |
22 September 2014 | Full accounts made up to 3 May 2014 (17 pages) |
19 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
18 February 2014 | Termination of appointment of David Wilson as a director (1 page) |
18 February 2014 | Termination of appointment of David Wilson as a director (1 page) |
19 December 2013 | Register(s) moved to registered inspection location (1 page) |
19 December 2013 | Register inspection address has been changed (1 page) |
19 December 2013 | Register inspection address has been changed (1 page) |
19 December 2013 | Register(s) moved to registered inspection location (1 page) |
26 July 2013 | Full accounts made up to 4 May 2013 (17 pages) |
26 July 2013 | Full accounts made up to 4 May 2013 (17 pages) |
26 July 2013 | Full accounts made up to 4 May 2013 (17 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
12 July 2012 | Full accounts made up to 28 April 2012 (17 pages) |
12 July 2012 | Full accounts made up to 28 April 2012 (17 pages) |
20 March 2012 | Director's details changed for Mr Marc Keith Mcdermott on 17 March 2012 (2 pages) |
20 March 2012 | Director's details changed for Mr Marc Keith Mcdermott on 17 March 2012 (2 pages) |
17 February 2012 | Particulars of a mortgage or charge / charge no: 8 (21 pages) |
17 February 2012 | Particulars of a mortgage or charge / charge no: 8 (21 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Appointment of Mr Marc Keith Mcdermott as a director (2 pages) |
1 February 2012 | Appointment of Mr Marc Keith Mcdermott as a director (2 pages) |
30 September 2011 | Termination of appointment of George Salvesen as a director (1 page) |
30 September 2011 | Termination of appointment of George Salvesen as a director (1 page) |
20 July 2011 | Full accounts made up to 30 April 2011 (17 pages) |
20 July 2011 | Full accounts made up to 30 April 2011 (17 pages) |
22 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
20 September 2010 | Director's details changed for Mr Jonathan Charles Lamb on 27 July 2010 (2 pages) |
20 September 2010 | Director's details changed for Mr Jonathan Charles Lamb on 27 July 2010 (2 pages) |
21 July 2010 | Full accounts made up to 1 May 2010 (21 pages) |
21 July 2010 | Full accounts made up to 1 May 2010 (21 pages) |
21 July 2010 | Full accounts made up to 1 May 2010 (21 pages) |
12 May 2010 | Resolutions
|
12 May 2010 | Resolutions
|
11 May 2010 | Particulars of a mortgage or charge / charge no: 7 (21 pages) |
11 May 2010 | Particulars of a mortgage or charge / charge no: 7 (21 pages) |
23 April 2010 | Appointment of Mr Jonathan Charles Lamb as a director (2 pages) |
23 April 2010 | Appointment of Mr Jonathan Charles Lamb as a director (2 pages) |
10 March 2010 | Secretary's details changed for Stephen Baharie on 10 March 2010 (1 page) |
10 March 2010 | Director's details changed for David Harold Wilson on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Mr Alexander Harold Lamb on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Mr Alexander Harold Lamb on 10 March 2010 (2 pages) |
10 March 2010 | Secretary's details changed for Stephen Baharie on 10 March 2010 (1 page) |
10 March 2010 | Director's details changed for Ronald Dodd on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Ronald Dodd on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for George Neil Turnbull Salvesen on 10 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for David Harold Wilson on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for George Neil Turnbull Salvesen on 10 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
21 July 2009 | Full accounts made up to 2 May 2009 (21 pages) |
21 July 2009 | Full accounts made up to 2 May 2009 (21 pages) |
21 July 2009 | Full accounts made up to 2 May 2009 (21 pages) |
24 February 2009 | Return made up to 12/02/09; full list of members (4 pages) |
24 February 2009 | Return made up to 12/02/09; full list of members (4 pages) |
19 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
19 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
19 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
19 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 6 (19 pages) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 6 (19 pages) |
2 January 2009 | Resolutions
|
2 January 2009 | Resolutions
|
20 November 2008 | Director's change of particulars / alexander lamb / 24/06/2008 (2 pages) |
20 November 2008 | Director's change of particulars / alexander lamb / 24/06/2008 (2 pages) |
20 August 2008 | Full accounts made up to 3 May 2008 (20 pages) |
20 August 2008 | Full accounts made up to 3 May 2008 (20 pages) |
20 August 2008 | Full accounts made up to 3 May 2008 (20 pages) |
19 March 2008 | Return made up to 12/02/08; full list of members (4 pages) |
19 March 2008 | Return made up to 12/02/08; full list of members (4 pages) |
26 February 2008 | Full accounts made up to 4 May 2007 (20 pages) |
26 February 2008 | Full accounts made up to 4 May 2007 (20 pages) |
26 February 2008 | Full accounts made up to 4 May 2007 (20 pages) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Director's particulars changed (1 page) |
9 March 2007 | Return made up to 12/02/07; full list of members (3 pages) |
9 March 2007 | Director's particulars changed (1 page) |
9 March 2007 | Registered office changed on 09/03/07 from: 11 glasshouse street saint peters newcastle upon tyne tyne & wear NE6 1BS (1 page) |
9 March 2007 | Registered office changed on 09/03/07 from: 11 glasshouse street saint peters newcastle upon tyne tyne & wear NE6 1BS (1 page) |
9 March 2007 | Director's particulars changed (1 page) |
9 March 2007 | Director's particulars changed (1 page) |
9 March 2007 | Return made up to 12/02/07; full list of members (3 pages) |
9 March 2007 | Director's particulars changed (1 page) |
9 March 2007 | Director's particulars changed (1 page) |
9 March 2007 | Director's particulars changed (1 page) |
22 August 2006 | Full accounts made up to 29 April 2006 (19 pages) |
22 August 2006 | Full accounts made up to 29 April 2006 (19 pages) |
16 March 2006 | Return made up to 12/02/06; full list of members (3 pages) |
16 March 2006 | Return made up to 12/02/06; full list of members (3 pages) |
27 October 2005 | Full accounts made up to 30 April 2005 (32 pages) |
27 October 2005 | Full accounts made up to 30 April 2005 (32 pages) |
15 March 2005 | Return made up to 12/02/05; full list of members
|
15 March 2005 | Return made up to 12/02/05; full list of members
|
8 February 2005 | Full accounts made up to 1 May 2004 (17 pages) |
8 February 2005 | Full accounts made up to 1 May 2004 (17 pages) |
8 February 2005 | Full accounts made up to 1 May 2004 (17 pages) |
29 October 2004 | Particulars of mortgage/charge (7 pages) |
29 October 2004 | Particulars of mortgage/charge (7 pages) |
29 October 2004 | Particulars of mortgage/charge (7 pages) |
29 October 2004 | Particulars of mortgage/charge (7 pages) |
24 September 2004 | New director appointed (2 pages) |
24 September 2004 | New director appointed (2 pages) |
5 April 2004 | Company name changed stephenson and gobin engineering co LIMITED\certificate issued on 05/04/04 (2 pages) |
5 April 2004 | Company name changed stephenson and gobin engineering co LIMITED\certificate issued on 05/04/04 (2 pages) |
12 March 2004 | Return made up to 12/02/04; full list of members
|
12 March 2004 | Return made up to 12/02/04; full list of members
|
10 December 2003 | Full accounts made up to 3 May 2003 (16 pages) |
10 December 2003 | Full accounts made up to 3 May 2003 (16 pages) |
10 December 2003 | Full accounts made up to 3 May 2003 (16 pages) |
15 October 2003 | Secretary resigned (1 page) |
15 October 2003 | Secretary resigned (1 page) |
11 July 2003 | New secretary appointed (1 page) |
11 July 2003 | Secretary resigned;director resigned (1 page) |
11 July 2003 | Secretary resigned;director resigned (1 page) |
11 July 2003 | New secretary appointed (1 page) |
26 March 2003 | Return made up to 12/02/03; full list of members (8 pages) |
26 March 2003 | Return made up to 12/02/03; full list of members (8 pages) |
26 September 2002 | Full accounts made up to 27 April 2002 (18 pages) |
26 September 2002 | Full accounts made up to 27 April 2002 (18 pages) |
15 February 2002 | Return made up to 12/02/02; full list of members (7 pages) |
15 February 2002 | Return made up to 12/02/02; full list of members (7 pages) |
13 November 2001 | Accounting reference date shortened from 31/08/01 to 28/04/01 (1 page) |
13 November 2001 | Accounting reference date shortened from 31/08/01 to 28/04/01 (1 page) |
13 November 2001 | Full accounts made up to 28 April 2001 (15 pages) |
13 November 2001 | Full accounts made up to 28 April 2001 (15 pages) |
4 July 2001 | Full accounts made up to 31 August 2000 (16 pages) |
4 July 2001 | Full accounts made up to 31 August 2000 (16 pages) |
22 March 2001 | Accounting reference date extended from 30/04/00 to 31/08/00 (1 page) |
22 March 2001 | Accounting reference date extended from 30/04/00 to 31/08/00 (1 page) |
16 March 2001 | Return made up to 16/01/01; full list of members
|
16 March 2001 | Return made up to 16/01/01; full list of members
|
4 February 2000 | Accounting reference date shortened from 31/08/00 to 30/04/00 (1 page) |
4 February 2000 | Auditor's resignation (1 page) |
4 February 2000 | Resolutions
|
4 February 2000 | Auditor's resignation (1 page) |
4 February 2000 | Resolutions
|
4 February 2000 | Accounting reference date shortened from 31/08/00 to 30/04/00 (1 page) |
3 February 2000 | Director resigned (1 page) |
3 February 2000 | Director resigned (1 page) |
3 February 2000 | Director resigned (1 page) |
3 February 2000 | Director resigned (1 page) |
3 February 2000 | Registered office changed on 03/02/00 from: high etherley bishop auckland co. Durham DL14 0HY (1 page) |
3 February 2000 | Registered office changed on 03/02/00 from: high etherley bishop auckland co. Durham DL14 0HY (1 page) |
29 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 January 2000 | Return made up to 16/01/00; full list of members
|
28 January 2000 | Return made up to 16/01/00; full list of members
|
20 January 2000 | New secretary appointed (2 pages) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | New secretary appointed (2 pages) |
18 January 2000 | Full accounts made up to 31 August 1999 (12 pages) |
18 January 2000 | Full accounts made up to 31 August 1999 (12 pages) |
1 May 1999 | Full accounts made up to 31 August 1998 (16 pages) |
1 May 1999 | Full accounts made up to 31 August 1998 (16 pages) |
20 January 1999 | Return made up to 16/01/99; no change of members (4 pages) |
20 January 1999 | Return made up to 16/01/99; no change of members (4 pages) |
31 March 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
31 March 1998 | Accounts for a small company made up to 31 August 1997 (8 pages) |
13 January 1998 | Return made up to 16/01/98; full list of members (5 pages) |
13 January 1998 | Return made up to 16/01/98; full list of members (5 pages) |
27 January 1997 | Return made up to 16/01/97; full list of members (5 pages) |
27 January 1997 | Return made up to 16/01/97; full list of members (5 pages) |
27 January 1997 | Location of register of members (1 page) |
27 January 1997 | Location of register of members (1 page) |
27 January 1997 | Location of debenture register (1 page) |
27 January 1997 | Location of debenture register (1 page) |
10 December 1996 | Accounts for a small company made up to 31 August 1996 (9 pages) |
10 December 1996 | Accounts for a small company made up to 31 August 1996 (9 pages) |
25 January 1996 | Return made up to 16/01/96; full list of members (6 pages) |
25 January 1996 | Return made up to 16/01/96; full list of members (6 pages) |
14 November 1995 | Accounts for a small company made up to 31 August 1995 (5 pages) |
14 November 1995 | Accounts for a small company made up to 31 August 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
13 July 1972 | Incorporation (16 pages) |
13 July 1972 | Certificate of incorporation (1 page) |
13 July 1972 | Incorporation (16 pages) |
13 July 1972 | Certificate of incorporation (1 page) |