Amble
Northumberland
NE65 0AT
Director Name | Mr Anthony Nelson |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2004(28 years after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Alta House North Togston Morpeth Northumberland NE65 0HR |
Secretary Name | Mr Anthony Nelson |
---|---|
Status | Current |
Appointed | 31 March 2011(35 years after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Correspondence Address | Amble Industrial Estate Amble Northumberland NE65 0PE |
Director Name | Mr Andrew David Mawson |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(41 years after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Amble Industrial Estate Amble Northumberland NE65 0PE |
Director Name | Mr Alan Charles Tremlett |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(15 years, 6 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 31 March 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Northfield House Rennington Alnwick Northumberland NE66 3RR |
Director Name | Anne Tremlett |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(15 years, 6 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 31 March 2011) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | Northfield House Rennington Alnwick Northumberland NE66 3RR |
Secretary Name | Anne Tremlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(15 years, 6 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northfield House Rennington Alnwick Northumberland NE66 3RR |
Director Name | Sonia Tremlett |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(28 years after company formation) |
Appointment Duration | 7 years (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northfield House Rennington Alnwick Northumberland NE66 3RR |
Director Name | Mr Ross William Meins |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2018(41 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Amble Industrial Estate Amble Northumberland NE65 0PE |
Website | northernstructures.co.uk |
---|---|
Telephone | 01665 710746 |
Telephone region | Alnwick |
Registered Address | Amble Industrial Estate Amble Northumberland NE65 0PE |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Amble by the Sea |
Ward | Amble |
Built Up Area | Amble |
100k at £1 | Anthony Nelson 50.00% Ordinary |
---|---|
60k at £1 | Sonia Bowden 30.00% Ordinary |
40k at £1 | Ian Young 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,772,254 |
Cash | £599,564 |
Current Liabilities | £599,354 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 10 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (5 months, 3 weeks from now) |
30 May 2017 | Delivered on: 31 May 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Property and premises at. Coquetdale industrial estate. Amble. Morpeth. Northumberland NE65 0PE. Outstanding |
---|---|
30 May 2017 | Delivered on: 31 May 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: All estates or interests in any freehold or leasehold property in england and wales now or hereafter belonging to the borrower. Outstanding |
31 March 2011 | Delivered on: 7 April 2011 Satisfied on: 22 April 2015 Persons entitled: Alan Charles Tremlett and Anne Tremlett Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property being 1.4 acres at amble industrial estate amble morpeth northumberland and situated at amble industrial estate amble northumberland and all plant, machinery, implements, utensils, furniture and equipment see image for full details. Fully Satisfied |
1 October 2008 | Delivered on: 21 October 2008 Satisfied on: 23 May 2015 Persons entitled: Alan Tremlett Anne Tremlett Sonia Tremlett and North East Trustees LTD Classification: Legal charge Secured details: £50,000.00 due or to become due from the company to the chargee. Particulars: Amble industrial estate amble northumberland. Fully Satisfied |
8 August 1994 | Delivered on: 18 August 1994 Satisfied on: 9 April 2011 Persons entitled: Northumberland Enterprises Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 1.4 acres approx at amble industrial estate amble by the sea morpeth northumberland and fixed plant and machinery. 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 |
15 December 1993 | Delivered on: 22 December 1993 Satisfied on: 9 April 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 768 square metres approx of land at amble industrial estate amble northumberland. Fully Satisfied |
21 August 1986 | Delivered on: 1 September 1986 Satisfied on: 9 April 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1.4 acres at amble industrial estate, amble by the sea morpeth, northumberland. Fully Satisfied |
23 January 1978 | Delivered on: 31 January 1978 Satisfied on: 9 April 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Factory premises at coquetdale trading estate amble northumberland as comprised in a lease dated 14.12.76. Fully Satisfied |
29 November 1976 | Delivered on: 7 December 1976 Satisfied on: 14 March 2015 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge on the undertaking and all property and assets present and future & goodwill including uncalled capital. (See doc M8). Fully Satisfied |
12 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
---|---|
20 December 2019 | Accounts for a small company made up to 30 September 2019 (11 pages) |
10 October 2019 | Termination of appointment of Ross William Meins as a director on 30 September 2019 (1 page) |
10 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
4 January 2019 | Audited abridged accounts made up to 30 September 2018 (8 pages) |
16 October 2018 | Confirmation statement made on 14 October 2018 with no updates (3 pages) |
19 June 2018 | Audited abridged accounts made up to 30 September 2017 (9 pages) |
20 March 2018 | Appointment of Mr Ross William Meins as a director on 20 March 2018 (2 pages) |
14 October 2017 | Director's details changed for Mr Anthony Nelson on 4 September 2017 (2 pages) |
14 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
14 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
14 October 2017 | Director's details changed for Mr Anthony Nelson on 4 September 2017 (2 pages) |
31 May 2017 | Registration of charge 012539680008, created on 30 May 2017 (21 pages) |
31 May 2017 | Registration of charge 012539680008, created on 30 May 2017 (21 pages) |
31 May 2017 | Registration of charge 012539680009, created on 30 May 2017 (18 pages) |
31 May 2017 | Registration of charge 012539680009, created on 30 May 2017 (18 pages) |
9 April 2017 | Appointment of Mr Andrew David Mawson as a director on 1 April 2017 (2 pages) |
9 April 2017 | Appointment of Mr Andrew David Mawson as a director on 1 April 2017 (2 pages) |
4 January 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
4 January 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
14 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
21 December 2015 | Accounts for a small company made up to 30 September 2015 (6 pages) |
21 December 2015 | Accounts for a small company made up to 30 September 2015 (6 pages) |
18 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-18
|
18 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-18
|
23 May 2015 | Satisfaction of charge 6 in full (4 pages) |
23 May 2015 | Satisfaction of charge 6 in full (4 pages) |
22 April 2015 | Satisfaction of charge 7 in full (4 pages) |
22 April 2015 | Satisfaction of charge 7 in full (4 pages) |
14 March 2015 | Satisfaction of charge 1 in full (4 pages) |
14 March 2015 | Satisfaction of charge 1 in full (4 pages) |
9 January 2015 | Accounts for a small company made up to 30 September 2014 (5 pages) |
9 January 2015 | Accounts for a small company made up to 30 September 2014 (5 pages) |
14 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
2 January 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
2 January 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
14 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
18 January 2013 | Accounts for a small company made up to 30 September 2012 (9 pages) |
18 January 2013 | Accounts for a small company made up to 30 September 2012 (9 pages) |
15 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Accounts for a small company made up to 30 September 2011 (9 pages) |
5 March 2012 | Accounts for a small company made up to 30 September 2011 (9 pages) |
17 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Termination of appointment of Sonia Tremlett as a director (1 page) |
19 April 2011 | Director's details changed for Anthony Nelson on 31 March 2011 (2 pages) |
19 April 2011 | Termination of appointment of Alan Tremlett as a director (1 page) |
19 April 2011 | Termination of appointment of Anne Tremlett as a director (1 page) |
19 April 2011 | Termination of appointment of Anne Tremlett as a secretary (1 page) |
19 April 2011 | Appointment of Mr Anthony Nelson as a secretary (1 page) |
19 April 2011 | Termination of appointment of Anne Tremlett as a director (1 page) |
19 April 2011 | Director's details changed for Anthony Nelson on 31 March 2011 (2 pages) |
19 April 2011 | Termination of appointment of Sonia Tremlett as a director (1 page) |
19 April 2011 | Termination of appointment of Alan Tremlett as a director (1 page) |
19 April 2011 | Appointment of Mr Anthony Nelson as a secretary (1 page) |
19 April 2011 | Termination of appointment of Anne Tremlett as a secretary (1 page) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
11 February 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
11 February 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
8 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (8 pages) |
8 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (8 pages) |
18 February 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
18 February 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
31 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (7 pages) |
31 October 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (7 pages) |
30 October 2009 | Director's details changed for Sonia Tremlett on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Anthony Nelson on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Anthony Nelson on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Alan Charles Tremlett on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Sonia Tremlett on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Alan Charles Tremlett on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Anne Tremlett on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Ian Young on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Anne Tremlett on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Ian Young on 30 October 2009 (2 pages) |
16 April 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
16 April 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
6 November 2008 | Return made up to 14/10/08; full list of members (5 pages) |
6 November 2008 | Return made up to 14/10/08; full list of members (5 pages) |
21 October 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
21 October 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
1 February 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
23 October 2007 | Return made up to 14/10/07; no change of members (8 pages) |
23 October 2007 | Return made up to 14/10/07; no change of members (8 pages) |
13 April 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
13 April 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
26 October 2006 | Return made up to 14/10/06; full list of members (8 pages) |
26 October 2006 | Return made up to 14/10/06; full list of members (8 pages) |
7 June 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
7 June 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
20 October 2005 | Return made up to 14/10/05; full list of members (8 pages) |
20 October 2005 | Return made up to 14/10/05; full list of members (8 pages) |
26 May 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
26 May 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | Return made up to 14/10/04; full list of members (7 pages) |
20 October 2004 | Return made up to 14/10/04; full list of members (7 pages) |
20 October 2004 | New director appointed (2 pages) |
15 April 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
15 April 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
23 October 2003 | Return made up to 14/10/03; full list of members (7 pages) |
23 October 2003 | Return made up to 14/10/03; full list of members (7 pages) |
15 June 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
15 June 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
21 October 2002 | Return made up to 14/10/02; full list of members (7 pages) |
21 October 2002 | Return made up to 14/10/02; full list of members (7 pages) |
2 August 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
2 August 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
17 October 2001 | Return made up to 14/10/01; full list of members (6 pages) |
17 October 2001 | Return made up to 14/10/01; full list of members (6 pages) |
24 July 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
24 July 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
18 October 2000 | Return made up to 14/10/00; full list of members (6 pages) |
18 October 2000 | Return made up to 14/10/00; full list of members (6 pages) |
14 June 2000 | Amended accounts made up to 30 September 1999 (7 pages) |
14 June 2000 | Amended accounts made up to 30 September 1999 (7 pages) |
21 April 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
21 April 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
3 November 1999 | Return made up to 14/10/99; full list of members (6 pages) |
3 November 1999 | Return made up to 14/10/99; full list of members (6 pages) |
4 July 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
4 July 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
3 November 1998 | Return made up to 14/10/98; full list of members (6 pages) |
3 November 1998 | Return made up to 14/10/98; full list of members (6 pages) |
29 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
29 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
28 October 1997 | Return made up to 14/10/97; no change of members (4 pages) |
28 October 1997 | Return made up to 14/10/97; no change of members (4 pages) |
22 January 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
22 January 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
17 October 1996 | Return made up to 14/10/96; no change of members (4 pages) |
17 October 1996 | Return made up to 14/10/96; no change of members (4 pages) |
22 January 1996 | Accounts for a small company made up to 30 September 1995 (10 pages) |
22 January 1996 | Accounts for a small company made up to 30 September 1995 (10 pages) |
13 November 1995 | Return made up to 14/10/95; full list of members (6 pages) |
13 November 1995 | Return made up to 14/10/95; full list of members (6 pages) |
18 August 1994 | Particulars of mortgage/charge (4 pages) |
18 August 1994 | Particulars of mortgage/charge (4 pages) |
2 February 1994 | Accounts for a small company made up to 30 September 1993 (9 pages) |
2 February 1994 | Accounts for a small company made up to 30 September 1993 (9 pages) |
22 December 1993 | Particulars of mortgage/charge (3 pages) |
22 December 1993 | Particulars of mortgage/charge (3 pages) |
20 December 1993 | Ad 29/09/93--------- £ si 182000@1 (2 pages) |
20 December 1993 | Ad 29/09/93--------- £ si 182000@1 (2 pages) |
17 June 1993 | Memorandum and Articles of Association (8 pages) |
17 June 1993 | Memorandum and Articles of Association (8 pages) |
4 June 1993 | Company name changed\certificate issued on 04/06/93 (2 pages) |
4 June 1993 | Company name changed\certificate issued on 04/06/93 (2 pages) |
8 January 1987 | Return made up to 14/10/86; full list of members (4 pages) |
8 January 1987 | Return made up to 14/10/86; full list of members (4 pages) |
1 September 1986 | Particulars of mortgage/charge (3 pages) |
1 September 1986 | Particulars of mortgage/charge (3 pages) |
8 April 1976 | Certificate of incorporation (1 page) |
8 April 1976 | Incorporation (12 pages) |
8 April 1976 | Incorporation (12 pages) |
8 April 1976 | Certificate of incorporation (1 page) |