Middle Herrington
Sunderland
SR3 3TQ
Director Name | Gary Harper |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 1997(20 years, 3 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Eastleigh Close Boldon Colliery Tyne And Wear NE35 9NG |
Secretary Name | Gary Harper |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 1997(20 years, 4 months after company formation) |
Appointment Duration | 27 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Eastleigh Close Boldon Colliery Tyne And Wear NE35 9NG |
Director Name | Alan Harper |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 27 February 1997) |
Role | Company Director |
Correspondence Address | 15 Laburnum Grove Cleadon Sunderland Tyne & Wear SR6 7RJ |
Director Name | Joyce Harper |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | 15 Laburnum Grove Cleadon Sunderland Tyne & Wear SR6 7RJ |
Director Name | Derek Wilson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 August 1996) |
Role | Company Director |
Correspondence Address | 8 Midsomer Close Moorside Sunderland Tyne & Wear SR3 2RN |
Secretary Name | Philip Harper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(14 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 01 April 1997) |
Role | Company Director |
Correspondence Address | 1 Ashton Way East Herrington Sunderland Tyne & Wear SR3 3RX |
Website | mepsun.com |
---|---|
Email address | [email protected] |
Telephone | 0191 5211941 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Leechmere Industrial Estate Grangetown City Of Sunderland Tyne & Wear SR2 9TE |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Ryhope |
Built Up Area | Sunderland |
125 at £1 | Gary Harper 9.09% Ordinary |
---|---|
125 at £1 | Gary Harper 9.09% Ordinary A |
125 at £1 | Gary Harper 9.09% Preference |
63 at £1 | Alan Harper 4.58% Ordinary |
63 at £1 | Alan Harper 4.58% Preference |
62 at £1 | Joyce Harper 4.51% Ordinary |
62 at £1 | Joyce Harper 4.51% Preference |
250 at £1 | Philip Harper 18.18% Ordinary |
250 at £1 | Philip Harper 18.18% Ordinary A |
250 at £1 | Philip Harper 18.18% Preference |
Year | 2014 |
---|---|
Net Worth | £4,710,049 |
Cash | £2,091,415 |
Current Liabilities | £909,372 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 21 April 2023 (12 months ago) |
---|---|
Next Return Due | 5 May 2024 (2 weeks, 2 days from now) |
2 January 1998 | Delivered on: 3 January 1998 Persons entitled: Midland 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 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. Outstanding |
---|---|
4 November 1986 | Delivered on: 10 November 1986 Persons entitled: Midland 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: Lease relating to premises at leechmere industrial estate, sunderland. Outstanding |
12 May 1995 | Delivered on: 18 May 1995 Satisfied on: 24 May 2008 Persons entitled: Argent Credit Corporation PLC Classification: Fixed and floating charge 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 buildings fixtures fixed plant and machinery. Fully Satisfied |
26 September 1991 | Delivered on: 28 September 1991 Satisfied on: 20 June 2000 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee supplemental to a charge dated 10/9/86. Particulars: Fixed charge on all goodwill, uncalled capital, patents, patent applications investments, trade marks etc. see form 395 ref M315C for further details. Fully Satisfied |
28 May 1991 | Delivered on: 5 June 1991 Satisfied on: 26 May 1995 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £31426.73 and all other monies due or to become due from the company to the chargee under the terms of the agreements. Particulars: All its rights, title & interest in and to all sums payable under the insurance. Fully Satisfied |
5 November 1986 | Delivered on: 10 November 1986 Satisfied on: 14 January 1989 Persons entitled: Midland 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: F/Hold land and buildings at bill quay, gateshead, tyne and wear. Title no ty 96032. Fully Satisfied |
10 September 1986 | Delivered on: 12 September 1986 Satisfied on: 20 June 2000 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
8 May 1985 | Delivered on: 17 May 1985 Satisfied on: 14 January 1989 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or harrisons slipway (M.E.p) limited 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. Fully Satisfied |
11 November 1980 | Delivered on: 19 November 1980 Satisfied on: 14 January 1989 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 & floating charge over undertaking and all property and assets present and future including goodwill, book debts, uncalled capital, with all buildings, fixtures, fixed plant & machinery. Fully Satisfied |
4 August 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
---|---|
4 May 2023 | Confirmation statement made on 21 April 2023 with no updates (3 pages) |
2 August 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
1 May 2022 | Confirmation statement made on 21 April 2022 with no updates (3 pages) |
7 August 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
4 May 2021 | Confirmation statement made on 21 April 2021 with no updates (3 pages) |
12 August 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
3 May 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
7 August 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
29 April 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
6 August 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
30 April 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
21 April 2017 | Confirmation statement made on 21 April 2017 with updates (4 pages) |
21 April 2017 | Confirmation statement made on 21 April 2017 with updates (4 pages) |
19 April 2017 | Confirmation statement made on 19 April 2017 with updates (4 pages) |
19 April 2017 | Confirmation statement made on 19 April 2017 with updates (4 pages) |
3 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
4 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
5 August 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
14 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
19 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-19
|
19 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-19
|
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
3 April 2013 | Director's details changed for Gary Harper on 20 March 2013 (2 pages) |
3 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (6 pages) |
3 April 2013 | Secretary's details changed for Gary Harper on 20 March 2013 (2 pages) |
3 April 2013 | Director's details changed for Gary Harper on 20 March 2013 (2 pages) |
3 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (6 pages) |
3 April 2013 | Secretary's details changed for Gary Harper on 20 March 2013 (2 pages) |
24 October 2012 | Current accounting period extended from 30 April 2012 to 31 October 2012 (1 page) |
24 October 2012 | Current accounting period extended from 30 April 2012 to 31 October 2012 (1 page) |
2 July 2012 | Director's details changed for Gary Harper on 2 July 2012 (2 pages) |
2 July 2012 | Secretary's details changed for Gary Harper on 2 July 2012 (2 pages) |
2 July 2012 | Secretary's details changed for Gary Harper on 2 July 2012 (2 pages) |
2 July 2012 | Secretary's details changed for Gary Harper on 2 July 2012 (2 pages) |
2 July 2012 | Director's details changed for Gary Harper on 2 July 2012 (2 pages) |
2 July 2012 | Director's details changed for Gary Harper on 2 July 2012 (2 pages) |
19 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (6 pages) |
3 February 2012 | Accounts for a small company made up to 30 April 2011 (8 pages) |
3 February 2012 | Accounts for a small company made up to 30 April 2011 (8 pages) |
30 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Registered office address changed from Leechmere Industrial Estate Toll Bar Rd Sunderland Tyne & Wear SR2 9TE on 30 March 2011 (1 page) |
30 March 2011 | Registered office address changed from Leechmere Industrial Estate Toll Bar Rd Sunderland Tyne & Wear SR2 9TE on 30 March 2011 (1 page) |
30 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
1 February 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
25 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (8 pages) |
25 March 2010 | Director's details changed for Philip Harper on 2 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Philip Harper on 2 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Philip Harper on 2 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Gary Harper on 2 October 2009 (2 pages) |
25 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (8 pages) |
25 March 2010 | Director's details changed for Gary Harper on 2 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Gary Harper on 2 October 2009 (2 pages) |
1 February 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
1 February 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
10 April 2009 | Return made up to 22/03/09; full list of members (6 pages) |
10 April 2009 | Return made up to 22/03/09; full list of members (6 pages) |
20 February 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
20 February 2009 | Accounts for a small company made up to 30 April 2008 (7 pages) |
29 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
29 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
26 March 2008 | Return made up to 22/03/08; full list of members (6 pages) |
26 March 2008 | Return made up to 22/03/08; full list of members (6 pages) |
4 March 2008 | Accounts for a small company made up to 30 April 2007 (9 pages) |
4 March 2008 | Accounts for a small company made up to 30 April 2007 (9 pages) |
31 May 2007 | Ad 28/04/07--------- £ si 375@1=375 £ ic 1000/1375 (2 pages) |
31 May 2007 | Particulars of contract relating to shares (2 pages) |
31 May 2007 | Ad 28/04/07--------- £ si 375@1=375 £ ic 1000/1375 (2 pages) |
31 May 2007 | Memorandum and Articles of Association (7 pages) |
31 May 2007 | Memorandum and Articles of Association (7 pages) |
31 May 2007 | S-div 25/04/07 (1 page) |
31 May 2007 | Resolutions
|
31 May 2007 | Particulars of contract relating to shares (2 pages) |
31 May 2007 | S-div 25/04/07 (1 page) |
31 May 2007 | Resolutions
|
18 April 2007 | Return made up to 22/03/07; full list of members (7 pages) |
18 April 2007 | Return made up to 22/03/07; full list of members (7 pages) |
8 March 2007 | Accounts for a small company made up to 30 April 2006 (9 pages) |
8 March 2007 | Accounts for a small company made up to 30 April 2006 (9 pages) |
25 April 2006 | Return made up to 22/03/06; full list of members (7 pages) |
25 April 2006 | Return made up to 22/03/06; full list of members (7 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
6 April 2005 | Return made up to 22/03/05; full list of members (7 pages) |
6 April 2005 | Return made up to 22/03/05; full list of members (7 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
29 March 2004 | Return made up to 22/03/04; full list of members
|
29 March 2004 | Return made up to 22/03/04; full list of members
|
4 March 2004 | Accounts for a medium company made up to 30 April 2003 (15 pages) |
4 March 2004 | Accounts for a medium company made up to 30 April 2003 (15 pages) |
14 April 2003 | Return made up to 22/03/03; full list of members
|
14 April 2003 | Return made up to 22/03/03; full list of members
|
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
15 April 2002 | Return made up to 22/03/02; full list of members (6 pages) |
15 April 2002 | Return made up to 22/03/02; full list of members (6 pages) |
9 March 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
9 March 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
6 April 2001 | Return made up to 22/03/01; full list of members
|
6 April 2001 | Return made up to 22/03/01; full list of members
|
2 March 2001 | Full accounts made up to 30 April 2000 (18 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (18 pages) |
20 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 April 2000 | Return made up to 22/03/00; full list of members
|
3 April 2000 | Return made up to 22/03/00; full list of members
|
3 March 2000 | Full accounts made up to 30 April 1999 (18 pages) |
3 March 2000 | Full accounts made up to 30 April 1999 (18 pages) |
26 March 1999 | Return made up to 22/03/99; no change of members (4 pages) |
26 March 1999 | Return made up to 22/03/99; no change of members (4 pages) |
3 March 1999 | Full accounts made up to 30 April 1998 (18 pages) |
3 March 1999 | Full accounts made up to 30 April 1998 (18 pages) |
21 April 1998 | Return made up to 22/03/98; no change of members (4 pages) |
21 April 1998 | Return made up to 22/03/98; no change of members (4 pages) |
3 February 1998 | Accounts for a small company made up to 30 April 1997 (17 pages) |
3 February 1998 | Accounts for a small company made up to 30 April 1997 (17 pages) |
3 January 1998 | Particulars of mortgage/charge (3 pages) |
3 January 1998 | Particulars of mortgage/charge (3 pages) |
28 November 1997 | Company name changed marine engineering pipeworks (le echmere) LIMITED\certificate issued on 01/12/97 (2 pages) |
28 November 1997 | Company name changed marine engineering pipeworks (le echmere) LIMITED\certificate issued on 01/12/97 (2 pages) |
13 June 1997 | Secretary resigned (1 page) |
13 June 1997 | New secretary appointed (2 pages) |
13 June 1997 | New secretary appointed (2 pages) |
13 June 1997 | Secretary resigned (1 page) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | Director resigned (1 page) |
13 May 1997 | Director resigned (1 page) |
13 May 1997 | Return made up to 22/03/97; full list of members (6 pages) |
13 May 1997 | Director resigned (1 page) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | Director resigned (1 page) |
13 May 1997 | Return made up to 22/03/97; full list of members (6 pages) |
13 February 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
13 February 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
27 August 1996 | Director resigned (1 page) |
27 August 1996 | Director resigned (1 page) |
4 April 1996 | Return made up to 22/03/96; no change of members (4 pages) |
4 April 1996 | Return made up to 22/03/96; no change of members (4 pages) |
1 March 1996 | Accounts for a small company made up to 30 April 1995 (10 pages) |
1 March 1996 | Accounts for a small company made up to 30 April 1995 (10 pages) |
26 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 1995 | Particulars of mortgage/charge (4 pages) |
18 May 1995 | Particulars of mortgage/charge (4 pages) |
29 March 1995 | Return made up to 22/03/95; full list of members (6 pages) |
29 March 1995 | Return made up to 22/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |