Middlesbrough
TS1 2JN
Director Name | Ms Gillian Ann Ord |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 1991(18 years, 5 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Borough Road Middlesbrough TS1 2JN |
Director Name | Mr Robert Cockerill |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1999(26 years, 3 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 80 Borough Road Middlesbrough TS1 2JN |
Director Name | Mr Andrew John Ord |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2023(49 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Borough Road Middlesbrough TS1 2JN |
Director Name | Terence George Crisp |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 December 1994) |
Role | Engineer |
Correspondence Address | 32 Eagle Park Marton In Cleveland Middlesbrough Cleveland TS8 9NT |
Director Name | Florence Jessie Ord |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(18 years, 5 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 04 April 2012) |
Role | Company Director |
Correspondence Address | Chilvers Cottage Flatts Lane Nunthorpe Middlesbrough Cleveland TS7 0PQ |
Secretary Name | David Halton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(18 years, 5 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 01 March 2016) |
Role | Company Director |
Correspondence Address | Highcroft Belmangate Guisborough Cleveland TS14 7BD |
Website | nmteng.com |
---|---|
Email address | [email protected] |
Telephone | 01642 227722 |
Telephone region | Middlesbrough |
Registered Address | 80 Borough Road Middlesbrough TS1 2JN |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £360,469 |
Gross Profit | £241,276 |
Net Worth | £119,677 |
Cash | £129,184 |
Current Liabilities | £82,959 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 September |
Latest Return | 25 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 3 weeks from now) |
1 October 2010 | Delivered 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 1998 | Delivered 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 1991 | Delivered 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 1987 | Delivered 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 1982 | Delivered 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 1975 | Delivered 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 |
28 September 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
---|---|
31 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
26 February 2019 | Director's details changed for Mr Bernard John Ord on 26 February 2019 (2 pages) |
11 February 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
1 February 2019 | Registered 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 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
25 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
14 November 2017 | Director's details changed for Ms Gillian Ann Ord on 14 November 2017 (2 pages) |
14 November 2017 | Director's details changed for Mr Bernard John Ord on 14 November 2017 (2 pages) |
14 November 2017 | Director's details changed for Mr Bernard John Ord on 14 November 2017 (2 pages) |
14 November 2017 | Director's details changed for Ms Gillian Ann Ord on 14 November 2017 (2 pages) |
22 June 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
22 June 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
2 February 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
2 February 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
2 June 2016 | Total exemption full accounts made up to 30 September 2015 (9 pages) |
2 June 2016 | Total exemption full accounts made up to 30 September 2015 (9 pages) |
10 March 2016 | Termination of appointment of David Halton as a secretary on 1 March 2016 (1 page) |
10 March 2016 | Termination of appointment of David Halton as a secretary on 1 March 2016 (1 page) |
3 March 2016 | Annual return made up to 25 January 2016 Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 25 January 2016 Statement of capital on 2016-03-03
|
1 June 2015 | Full accounts made up to 30 September 2014 (12 pages) |
1 June 2015 | Full accounts made up to 30 September 2014 (12 pages) |
26 February 2015 | Annual return made up to 25 January 2015 Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 25 January 2015 Statement of capital on 2015-02-26
|
31 October 2014 | Sec 519 (2 pages) |
31 October 2014 | Sec 519 (2 pages) |
3 July 2014 | Full accounts made up to 30 September 2013 (15 pages) |
3 July 2014 | Full accounts made up to 30 September 2013 (15 pages) |
25 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
18 April 2013 | Full accounts made up to 30 September 2012 (15 pages) |
18 April 2013 | Full accounts made up to 30 September 2012 (15 pages) |
22 February 2013 | Annual return made up to 25 January 2013 (15 pages) |
22 February 2013 | Annual return made up to 25 January 2013 (15 pages) |
31 July 2012 | Termination of appointment of Florence Ord as a director (2 pages) |
31 July 2012 | Termination of appointment of Florence Ord as a director (2 pages) |
5 July 2012 | Full accounts made up to 30 September 2011 (16 pages) |
5 July 2012 | Full accounts made up to 30 September 2011 (16 pages) |
22 February 2012 | Annual return made up to 25 January 2012 (16 pages) |
22 February 2012 | Annual return made up to 25 January 2012 (16 pages) |
10 June 2011 | Full accounts made up to 30 September 2010 (15 pages) |
10 June 2011 | Full accounts made up to 30 September 2010 (15 pages) |
28 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (15 pages) |
28 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (15 pages) |
20 January 2011 | Registered office address changed from Units 3-6 Boathouse Lane Stockton on Tees TS18 3AW on 20 January 2011 (2 pages) |
20 January 2011 | Registered office address changed from Units 3-6 Boathouse Lane Stockton on Tees TS18 3AW on 20 January 2011 (2 pages) |
13 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
13 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 October 2010 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
8 October 2010 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
22 June 2010 | Full accounts made up to 30 September 2009 (16 pages) |
22 June 2010 | Full accounts made up to 30 September 2009 (16 pages) |
3 March 2010 | Annual return made up to 25 January 2010 (12 pages) |
3 March 2010 | Annual return made up to 25 January 2010 (12 pages) |
8 July 2009 | Full accounts made up to 30 September 2008 (16 pages) |
8 July 2009 | Full accounts made up to 30 September 2008 (16 pages) |
9 February 2009 | Return made up to 25/01/09; full list of members (5 pages) |
9 February 2009 | Return made up to 25/01/09; full list of members (5 pages) |
16 October 2008 | Registered office changed on 16/10/2008 from roseberry court ellerbeck way stokesley north yorkshire TS9 5QT (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from roseberry court ellerbeck way stokesley north yorkshire TS9 5QT (1 page) |
29 July 2008 | Full accounts made up to 30 September 2007 (16 pages) |
29 July 2008 | Full accounts made up to 30 September 2007 (16 pages) |
29 January 2008 | Return made up to 30/12/07; full list of members (8 pages) |
29 January 2008 | Return made up to 30/12/07; full list of members (8 pages) |
1 August 2007 | Full accounts made up to 28 September 2006 (16 pages) |
1 August 2007 | Full accounts made up to 28 September 2006 (16 pages) |
27 January 2007 | Return made up to 30/12/06; full list of members (8 pages) |
27 January 2007 | Return made up to 30/12/06; full list of members (8 pages) |
10 December 2006 | Registered 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 2006 | Registered 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 2006 | Full accounts made up to 30 September 2005 (13 pages) |
1 August 2006 | Full accounts made up to 30 September 2005 (13 pages) |
24 February 2006 | Return made up to 30/12/05; full list of members (8 pages) |
24 February 2006 | Return made up to 30/12/05; full list of members (8 pages) |
15 August 2005 | Full accounts made up to 30 September 2004 (13 pages) |
15 August 2005 | Full accounts made up to 30 September 2004 (13 pages) |
24 January 2005 | Return made up to 30/12/04; full list of members (8 pages) |
24 January 2005 | Return made up to 30/12/04; full list of members (8 pages) |
24 June 2004 | Full accounts made up to 30 September 2003 (13 pages) |
24 June 2004 | Full accounts made up to 30 September 2003 (13 pages) |
26 January 2004 | Return made up to 30/12/03; full list of members (8 pages) |
26 January 2004 | Return made up to 30/12/03; full list of members (8 pages) |
24 July 2003 | Full accounts made up to 30 September 2002 (15 pages) |
24 July 2003 | Full accounts made up to 30 September 2002 (15 pages) |
29 January 2003 | Return made up to 30/12/02; full list of members (8 pages) |
29 January 2003 | Return made up to 30/12/02; full list of members (8 pages) |
5 July 2002 | Full accounts made up to 30 September 2001 (14 pages) |
5 July 2002 | Full accounts made up to 30 September 2001 (14 pages) |
21 June 2002 | Auditor's resignation (1 page) |
21 June 2002 | Auditor's resignation (1 page) |
29 January 2002 | Return made up to 30/12/01; full list of members
|
29 January 2002 | Return made up to 30/12/01; full list of members
|
6 June 2001 | Full accounts made up to 30 September 2000 (14 pages) |
6 June 2001 | Full accounts made up to 30 September 2000 (14 pages) |
30 January 2001 | Return made up to 30/12/00; full list of members
|
30 January 2001 | Return made up to 30/12/00; full list of members
|
26 July 2000 | Full accounts made up to 30 September 1999 (15 pages) |
26 July 2000 | Full accounts made up to 30 September 1999 (15 pages) |
14 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2000 | Return made up to 30/12/99; full list of members (7 pages) |
1 February 2000 | Return made up to 30/12/99; full list of members (7 pages) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
10 April 1999 | Full accounts made up to 30 September 1998 (16 pages) |
10 April 1999 | Full accounts made up to 30 September 1998 (16 pages) |
1 February 1999 | Return made up to 30/12/98; full list of members (6 pages) |
1 February 1999 | Return made up to 30/12/98; full list of members (6 pages) |
1 May 1998 | Full accounts made up to 30 September 1997 (16 pages) |
1 May 1998 | Full accounts made up to 30 September 1997 (16 pages) |
17 April 1998 | Particulars of mortgage/charge (7 pages) |
17 April 1998 | Particulars of mortgage/charge (7 pages) |
28 January 1998 | Return made up to 30/12/97; no change of members
|
28 January 1998 | Return made up to 30/12/97; no change of members
|
9 June 1997 | Full accounts made up to 30 September 1996 (16 pages) |
9 June 1997 | Full accounts made up to 30 September 1996 (16 pages) |
27 January 1997 | Return made up to 30/12/96; no change of members (5 pages) |
27 January 1997 | Return made up to 30/12/96; no change of members (5 pages) |
14 May 1996 | Full accounts made up to 30 September 1995 (16 pages) |
14 May 1996 | Full accounts made up to 30 September 1995 (16 pages) |
30 January 1996 | Return made up to 30/12/95; full list of members (7 pages) |
30 January 1996 | Return made up to 30/12/95; full list of members (7 pages) |
6 August 1973 | Incorporation (15 pages) |
6 August 1973 | Certificate of incorporation (1 page) |
6 August 1973 | Incorporation (15 pages) |
6 August 1973 | Certificate of incorporation (1 page) |