Company NameNorthern Machine Tools (Engineering) Limited
Company StatusActive
Company Number01126726
CategoryPrivate Limited Company
Incorporation Date6 August 1973(50 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5181Wholesale of machine tools
SIC 46620Wholesale of machine tools

Directors

Director NameMr Bernard John Ord
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1991(18 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Borough Road
Middlesbrough
TS1 2JN
Director NameMs Gillian Ann Ord
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1991(18 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Borough Road
Middlesbrough
TS1 2JN
Director NameMr Robert Cockerill
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1999(26 years, 3 months after company formation)
Appointment Duration24 years, 5 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address80 Borough Road
Middlesbrough
TS1 2JN
Director NameMr Andrew John Ord
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2023(49 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Borough Road
Middlesbrough
TS1 2JN
Director NameTerence George Crisp
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(18 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 28 December 1994)
RoleEngineer
Correspondence Address32 Eagle Park
Marton In Cleveland
Middlesbrough
Cleveland
TS8 9NT
Director NameFlorence Jessie Ord
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(18 years, 5 months after company formation)
Appointment Duration20 years, 3 months (resigned 04 April 2012)
RoleCompany Director
Correspondence AddressChilvers Cottage Flatts Lane
Nunthorpe
Middlesbrough
Cleveland
TS7 0PQ
Secretary NameDavid Halton
NationalityBritish
StatusResigned
Appointed30 December 1991(18 years, 5 months after company formation)
Appointment Duration24 years, 2 months (resigned 01 March 2016)
RoleCompany Director
Correspondence AddressHighcroft Belmangate
Guisborough
Cleveland
TS14 7BD

Contact

Websitenmteng.com
Email address[email protected]
Telephone01642 227722
Telephone regionMiddlesbrough

Location

Registered Address80 Borough Road
Middlesbrough
TS1 2JN
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2012
Turnover£360,469
Gross Profit£241,276
Net Worth£119,677
Cash£129,184
Current Liabilities£82,959

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due28 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 September

Returns

Latest Return25 January 2024 (2 months, 3 weeks ago)
Next Return Due8 February 2025 (9 months, 3 weeks from now)

Charges

1 October 2010Delivered on: 8 October 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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
7 April 1998Delivered on: 17 April 1998
Satisfied on: 9 October 2010
Persons entitled: Generale Bank N/V Generale De Banque Sa

Classification: Composite debenture and guarantee
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. See the mortgage charge document for full details.
Fully Satisfied
7 November 1991Delivered on: 14 November 1991
Satisfied on: 14 April 2000
Persons entitled: Hambros Bank Limited

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See 395 for full details). 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
10 December 1987Delivered on: 30 December 1987
Satisfied on: 30 October 1992
Persons entitled: P K English Trust Company Limited

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.
Fully Satisfied
12 November 1982Delivered on: 17 November 1982
Satisfied on: 30 October 1992
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 8.4.75.
Particulars: A specific charge over the benefit of all bookdebrs and other debts as are now or may from time to time be owing to the company (see doc M9 for full details).
Fully Satisfied
8 April 1975Delivered on: 14 April 1975
Satisfied on: 30 October 1992
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Goodwill stocks, shares & other securities, fixed & floating charges & (see doc M8). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

28 September 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
31 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
26 February 2019Director's details changed for Mr Bernard John Ord on 26 February 2019 (2 pages)
11 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
1 February 2019Registered office address changed from The Works North Ormesby Road Middlesbrough TS4 2AG to 80 Borough Road Middlesbrough TS1 2JN on 1 February 2019 (1 page)
29 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
25 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
14 November 2017Director's details changed for Ms Gillian Ann Ord on 14 November 2017 (2 pages)
14 November 2017Director's details changed for Mr Bernard John Ord on 14 November 2017 (2 pages)
14 November 2017Director's details changed for Mr Bernard John Ord on 14 November 2017 (2 pages)
14 November 2017Director's details changed for Ms Gillian Ann Ord on 14 November 2017 (2 pages)
22 June 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
22 June 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
2 February 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
2 February 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
2 June 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
2 June 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
10 March 2016Termination of appointment of David Halton as a secretary on 1 March 2016 (1 page)
10 March 2016Termination of appointment of David Halton as a secretary on 1 March 2016 (1 page)
3 March 2016Annual return made up to 25 January 2016
Statement of capital on 2016-03-03
  • GBP 100
(19 pages)
3 March 2016Annual return made up to 25 January 2016
Statement of capital on 2016-03-03
  • GBP 100
(19 pages)
1 June 2015Full accounts made up to 30 September 2014 (12 pages)
1 June 2015Full accounts made up to 30 September 2014 (12 pages)
26 February 2015Annual return made up to 25 January 2015
Statement of capital on 2015-02-26
  • GBP 100
(15 pages)
26 February 2015Annual return made up to 25 January 2015
Statement of capital on 2015-02-26
  • GBP 100
(15 pages)
31 October 2014Sec 519 (2 pages)
31 October 2014Sec 519 (2 pages)
3 July 2014Full accounts made up to 30 September 2013 (15 pages)
3 July 2014Full accounts made up to 30 September 2013 (15 pages)
25 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(14 pages)
25 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(14 pages)
18 April 2013Full accounts made up to 30 September 2012 (15 pages)
18 April 2013Full accounts made up to 30 September 2012 (15 pages)
22 February 2013Annual return made up to 25 January 2013 (15 pages)
22 February 2013Annual return made up to 25 January 2013 (15 pages)
31 July 2012Termination of appointment of Florence Ord as a director (2 pages)
31 July 2012Termination of appointment of Florence Ord as a director (2 pages)
5 July 2012Full accounts made up to 30 September 2011 (16 pages)
5 July 2012Full accounts made up to 30 September 2011 (16 pages)
22 February 2012Annual return made up to 25 January 2012 (16 pages)
22 February 2012Annual return made up to 25 January 2012 (16 pages)
10 June 2011Full accounts made up to 30 September 2010 (15 pages)
10 June 2011Full accounts made up to 30 September 2010 (15 pages)
28 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (15 pages)
28 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (15 pages)
20 January 2011Registered office address changed from Units 3-6 Boathouse Lane Stockton on Tees TS18 3AW on 20 January 2011 (2 pages)
20 January 2011Registered office address changed from Units 3-6 Boathouse Lane Stockton on Tees TS18 3AW on 20 January 2011 (2 pages)
13 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
13 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 6 (7 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 6 (7 pages)
22 June 2010Full accounts made up to 30 September 2009 (16 pages)
22 June 2010Full accounts made up to 30 September 2009 (16 pages)
3 March 2010Annual return made up to 25 January 2010 (12 pages)
3 March 2010Annual return made up to 25 January 2010 (12 pages)
8 July 2009Full accounts made up to 30 September 2008 (16 pages)
8 July 2009Full accounts made up to 30 September 2008 (16 pages)
9 February 2009Return made up to 25/01/09; full list of members (5 pages)
9 February 2009Return made up to 25/01/09; full list of members (5 pages)
16 October 2008Registered office changed on 16/10/2008 from roseberry court ellerbeck way stokesley north yorkshire TS9 5QT (1 page)
16 October 2008Registered office changed on 16/10/2008 from roseberry court ellerbeck way stokesley north yorkshire TS9 5QT (1 page)
29 July 2008Full accounts made up to 30 September 2007 (16 pages)
29 July 2008Full accounts made up to 30 September 2007 (16 pages)
29 January 2008Return made up to 30/12/07; full list of members (8 pages)
29 January 2008Return made up to 30/12/07; full list of members (8 pages)
1 August 2007Full accounts made up to 28 September 2006 (16 pages)
1 August 2007Full accounts made up to 28 September 2006 (16 pages)
27 January 2007Return made up to 30/12/06; full list of members (8 pages)
27 January 2007Return made up to 30/12/06; full list of members (8 pages)
10 December 2006Registered office changed on 10/12/06 from: po box south bank 16 sotherby road skipperslane industrial estate middlesbrough cleveland TS6 6LP (1 page)
10 December 2006Registered office changed on 10/12/06 from: po box south bank 16 sotherby road skipperslane industrial estate middlesbrough cleveland TS6 6LP (1 page)
1 August 2006Full accounts made up to 30 September 2005 (13 pages)
1 August 2006Full accounts made up to 30 September 2005 (13 pages)
24 February 2006Return made up to 30/12/05; full list of members (8 pages)
24 February 2006Return made up to 30/12/05; full list of members (8 pages)
15 August 2005Full accounts made up to 30 September 2004 (13 pages)
15 August 2005Full accounts made up to 30 September 2004 (13 pages)
24 January 2005Return made up to 30/12/04; full list of members (8 pages)
24 January 2005Return made up to 30/12/04; full list of members (8 pages)
24 June 2004Full accounts made up to 30 September 2003 (13 pages)
24 June 2004Full accounts made up to 30 September 2003 (13 pages)
26 January 2004Return made up to 30/12/03; full list of members (8 pages)
26 January 2004Return made up to 30/12/03; full list of members (8 pages)
24 July 2003Full accounts made up to 30 September 2002 (15 pages)
24 July 2003Full accounts made up to 30 September 2002 (15 pages)
29 January 2003Return made up to 30/12/02; full list of members (8 pages)
29 January 2003Return made up to 30/12/02; full list of members (8 pages)
5 July 2002Full accounts made up to 30 September 2001 (14 pages)
5 July 2002Full accounts made up to 30 September 2001 (14 pages)
21 June 2002Auditor's resignation (1 page)
21 June 2002Auditor's resignation (1 page)
29 January 2002Return made up to 30/12/01; full list of members
  • 363(287) ‐ Registered office changed on 29/01/02
(7 pages)
29 January 2002Return made up to 30/12/01; full list of members
  • 363(287) ‐ Registered office changed on 29/01/02
(7 pages)
6 June 2001Full accounts made up to 30 September 2000 (14 pages)
6 June 2001Full accounts made up to 30 September 2000 (14 pages)
30 January 2001Return made up to 30/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 January 2001Return made up to 30/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 July 2000Full accounts made up to 30 September 1999 (15 pages)
26 July 2000Full accounts made up to 30 September 1999 (15 pages)
14 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2000Return made up to 30/12/99; full list of members (7 pages)
1 February 2000Return made up to 30/12/99; full list of members (7 pages)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
10 April 1999Full accounts made up to 30 September 1998 (16 pages)
10 April 1999Full accounts made up to 30 September 1998 (16 pages)
1 February 1999Return made up to 30/12/98; full list of members (6 pages)
1 February 1999Return made up to 30/12/98; full list of members (6 pages)
1 May 1998Full accounts made up to 30 September 1997 (16 pages)
1 May 1998Full accounts made up to 30 September 1997 (16 pages)
17 April 1998Particulars of mortgage/charge (7 pages)
17 April 1998Particulars of mortgage/charge (7 pages)
28 January 1998Return made up to 30/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 January 1998Return made up to 30/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 June 1997Full accounts made up to 30 September 1996 (16 pages)
9 June 1997Full accounts made up to 30 September 1996 (16 pages)
27 January 1997Return made up to 30/12/96; no change of members (5 pages)
27 January 1997Return made up to 30/12/96; no change of members (5 pages)
14 May 1996Full accounts made up to 30 September 1995 (16 pages)
14 May 1996Full accounts made up to 30 September 1995 (16 pages)
30 January 1996Return made up to 30/12/95; full list of members (7 pages)
30 January 1996Return made up to 30/12/95; full list of members (7 pages)
6 August 1973Incorporation (15 pages)
6 August 1973Certificate of incorporation (1 page)
6 August 1973Incorporation (15 pages)
6 August 1973Certificate of incorporation (1 page)