South Shields
Tyne And Wear
NE33 1LH
Secretary Name | Mr Gary Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 May 2004(27 years, 3 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Correspondence Address | . River Drive South Shields Tyne And Wear NE33 1LH |
Director Name | Mr Gary Wilson |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2009(32 years, 10 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Marine Engineer |
Country of Residence | England |
Correspondence Address | . River Drive South Shields Tyne And Wear NE33 1LH |
Director Name | Mr Jonathan Wilson |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2009(32 years, 10 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Marine Engineer |
Country of Residence | United Kingdom |
Correspondence Address | . River Drive South Shields Tyne And Wear NE33 1LH |
Director Name | Mr Christopher Wilson |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2009(32 years, 10 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Marine Engineer |
Country of Residence | England |
Correspondence Address | . River Drive South Shields Tyne And Wear NE33 1LH |
Director Name | Mr Francis Aidan Malloy |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 March 1995) |
Role | Marine Engineer |
Correspondence Address | 29 Nicholas Avenue Whitburn Sunderland Tyne & Wear SR6 7DG |
Director Name | Mrs Valerie Malloy |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 March 1995) |
Role | Clerical Assistant |
Correspondence Address | 29 Nicholas Avenue Whitburn Sunderland Tyne & Wear SR6 7DG |
Secretary Name | Mrs Valerie Malloy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1991(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 March 1995) |
Role | Company Director |
Correspondence Address | 29 Nicholas Avenue Whitburn Sunderland Tyne & Wear SR6 7DG |
Secretary Name | Audrey Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(18 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 18 May 2004) |
Role | Company Director |
Correspondence Address | 4 Longniddry Usworth Washington Tyne & Wear NE37 1SQ |
Website | www.ukdocks.com/ |
---|---|
Telephone | 0191 5674749 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | . River Drive South Shields Tyne And Wear NE33 1LH |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
55 at £1 | H. Wilson & A. Wilson 55.00% Ordinary A |
---|---|
15 at £1 | Christopher Wilson 15.00% Ordinary C |
15 at £1 | Gary Wilson 15.00% Ordinary B |
15 at £1 | Jonathan Wilson 15.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £876,973 |
Cash | £916,895 |
Current Liabilities | £1,280,785 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
10 July 2023 | Delivered on: 12 July 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
14 December 2015 | Delivered on: 21 December 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
27 September 2002 | Delivered on: 2 October 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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. Outstanding |
2 May 1977 | Delivered on: 6 May 1977 Satisfied on: 7 December 2001 Persons entitled: Barclays Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all freehold & leasehold property. Floating charge on the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
22 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
---|---|
24 July 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
22 November 2019 | Change of details for Mr Christopher Wilson as a person with significant control on 14 August 2019 (2 pages) |
22 November 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
22 November 2019 | Director's details changed for Mr Christopher Wilson on 14 August 2019 (2 pages) |
26 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
30 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
20 October 2017 | Confirmation statement made on 20 October 2017 with updates (5 pages) |
20 October 2017 | Notification of Wilson Group Holdings Limited as a person with significant control on 1 August 2016 (2 pages) |
20 October 2017 | Notification of Wilson Group Holdings Limited as a person with significant control on 1 August 2016 (2 pages) |
20 October 2017 | Confirmation statement made on 20 October 2017 with updates (5 pages) |
18 October 2017 | Notification of Christopher Wilson as a person with significant control on 1 August 2016 (2 pages) |
18 October 2017 | Change of details for Mr Gary Wilson as a person with significant control on 1 August 2016 (2 pages) |
18 October 2017 | Change of details for Mr Harold Wilson as a person with significant control on 1 August 2016 (2 pages) |
18 October 2017 | Notification of Christopher Wilson as a person with significant control on 1 August 2016 (2 pages) |
18 October 2017 | Change of details for Mr Gary Wilson as a person with significant control on 1 August 2016 (2 pages) |
18 October 2017 | Change of details for Mr Harold Wilson as a person with significant control on 1 August 2016 (2 pages) |
18 October 2017 | Change of details for Mr Jonathan Wilson as a person with significant control on 1 August 2016 (2 pages) |
18 October 2017 | Change of details for Mr Jonathan Wilson as a person with significant control on 1 August 2016 (2 pages) |
8 May 2017 | Accounts for a small company made up to 31 July 2016 (10 pages) |
8 May 2017 | Accounts for a small company made up to 31 July 2016 (10 pages) |
26 October 2016 | Confirmation statement made on 20 October 2016 with updates (9 pages) |
26 October 2016 | Confirmation statement made on 20 October 2016 with updates (9 pages) |
22 September 2016 | Previous accounting period shortened from 30 September 2016 to 31 July 2016 (1 page) |
22 September 2016 | Previous accounting period shortened from 30 September 2016 to 31 July 2016 (1 page) |
5 July 2016 | Accounts for a medium company made up to 30 September 2015 (16 pages) |
5 July 2016 | Accounts for a medium company made up to 30 September 2015 (16 pages) |
21 December 2015 | Registration of charge 012978740003, created on 14 December 2015 (33 pages) |
21 December 2015 | Registration of charge 012978740003, created on 14 December 2015 (33 pages) |
20 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
9 July 2015 | Change of name notice (2 pages) |
9 July 2015 | Change of name notice (2 pages) |
9 July 2015 | Company name changed tyne slipway & engineering co LIMITED\certificate issued on 09/07/15
|
9 July 2015 | Company name changed tyne slipway & engineering co LIMITED\certificate issued on 09/07/15
|
17 June 2015 | Accounts for a small company made up to 30 September 2014 (8 pages) |
17 June 2015 | Accounts for a small company made up to 30 September 2014 (8 pages) |
23 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
30 September 2014 | Registered office address changed from C/O Wear Dock & Engineering Co. South Docks South Dock Sunderland Tyne & Wear SR1 2EE to . River Drive South Shields Tyne and Wear NE33 1LH on 30 September 2014 (1 page) |
30 September 2014 | Registered office address changed from C/O Wear Dock & Engineering Co. South Docks South Dock Sunderland Tyne & Wear SR1 2EE to . River Drive South Shields Tyne and Wear NE33 1LH on 30 September 2014 (1 page) |
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
21 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
22 July 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
22 July 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
1 July 2013 | Director's details changed for Mr Gary Wilson on 19 June 2013 (2 pages) |
1 July 2013 | Director's details changed for Mr Gary Wilson on 19 June 2013 (2 pages) |
22 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (7 pages) |
22 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (7 pages) |
5 July 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
5 July 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
6 June 2012 | Director's details changed for Mr Christopher Wilson on 11 May 2012 (2 pages) |
6 June 2012 | Director's details changed for Mr Christopher Wilson on 11 May 2012 (2 pages) |
20 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (6 pages) |
20 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (6 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
20 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (6 pages) |
20 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
18 December 2009 | Appointment of Mr Christopher Wilson as a director (2 pages) |
18 December 2009 | Appointment of Mr Christopher Wilson as a director (2 pages) |
18 December 2009 | Appointment of Mr Jonathan Wilson as a director (2 pages) |
18 December 2009 | Appointment of Mr Jonathan Wilson as a director (2 pages) |
18 December 2009 | Appointment of Mr Gary Wilson as a director (2 pages) |
18 December 2009 | Appointment of Mr Gary Wilson as a director (2 pages) |
28 November 2009 | Registered office address changed from Tyne Slipway River Drive South Shields Tyne & Wear NE33 1LH on 28 November 2009 (1 page) |
28 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (4 pages) |
28 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (4 pages) |
28 November 2009 | Registered office address changed from Tyne Slipway River Drive South Shields Tyne & Wear NE33 1LH on 28 November 2009 (1 page) |
27 November 2009 | Director's details changed for Harold Wilson on 19 October 2009 (2 pages) |
27 November 2009 | Secretary's details changed for Gary Wilson on 19 October 2009 (1 page) |
27 November 2009 | Secretary's details changed for Gary Wilson on 19 October 2009 (1 page) |
27 November 2009 | Director's details changed for Harold Wilson on 19 October 2009 (2 pages) |
23 June 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
23 June 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
28 October 2008 | Return made up to 20/10/08; full list of members (3 pages) |
28 October 2008 | Return made up to 20/10/08; full list of members (3 pages) |
12 May 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
12 May 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
15 November 2007 | Return made up to 20/10/07; full list of members (2 pages) |
15 November 2007 | Return made up to 20/10/07; full list of members (2 pages) |
27 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
27 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
14 November 2006 | Return made up to 20/10/06; full list of members (2 pages) |
14 November 2006 | Return made up to 20/10/06; full list of members (2 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
26 October 2005 | Return made up to 20/10/05; full list of members (2 pages) |
26 October 2005 | Return made up to 20/10/05; full list of members (2 pages) |
17 May 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
17 May 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
16 November 2004 | Return made up to 20/10/04; full list of members (6 pages) |
16 November 2004 | Return made up to 20/10/04; full list of members (6 pages) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | New secretary appointed (2 pages) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | New secretary appointed (2 pages) |
14 February 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
14 February 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
29 October 2003 | Return made up to 20/10/03; full list of members (6 pages) |
29 October 2003 | Return made up to 20/10/03; full list of members (6 pages) |
25 July 2003 | Accounts for a small company made up to 30 September 2002 (9 pages) |
25 July 2003 | Accounts for a small company made up to 30 September 2002 (9 pages) |
1 November 2002 | Return made up to 20/10/02; full list of members (6 pages) |
1 November 2002 | Return made up to 20/10/02; full list of members (6 pages) |
2 October 2002 | Particulars of mortgage/charge (7 pages) |
2 October 2002 | Particulars of mortgage/charge (7 pages) |
31 July 2002 | Total exemption small company accounts made up to 30 September 2001 (8 pages) |
31 July 2002 | Total exemption small company accounts made up to 30 September 2001 (8 pages) |
18 December 2001 | Return made up to 20/10/01; full list of members (6 pages) |
18 December 2001 | Return made up to 20/10/01; full list of members (6 pages) |
7 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
17 May 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
20 December 2000 | Return made up to 20/10/00; full list of members (6 pages) |
20 December 2000 | Return made up to 20/10/00; full list of members (6 pages) |
1 September 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
1 September 2000 | Accounts for a small company made up to 30 September 1999 (8 pages) |
22 October 1999 | Return made up to 20/10/99; full list of members (6 pages) |
22 October 1999 | Return made up to 20/10/99; full list of members (6 pages) |
26 January 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
26 January 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
1 December 1998 | Return made up to 20/10/98; full list of members (6 pages) |
1 December 1998 | Return made up to 20/10/98; full list of members (6 pages) |
29 January 1998 | Full accounts made up to 30 September 1997 (7 pages) |
29 January 1998 | Full accounts made up to 30 September 1997 (7 pages) |
23 October 1997 | Return made up to 20/10/97; no change of members (4 pages) |
23 October 1997 | Return made up to 20/10/97; no change of members (4 pages) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | Director resigned (1 page) |
17 March 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
17 March 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
14 November 1996 | Return made up to 20/10/96; no change of members (4 pages) |
14 November 1996 | Return made up to 20/10/96; no change of members (4 pages) |
26 February 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
26 February 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
17 January 1996 | Return made up to 20/10/95; full list of members (8 pages) |
17 January 1996 | Return made up to 20/10/95; full list of members (8 pages) |
6 April 1995 | Director resigned;new director appointed (2 pages) |
6 April 1995 | Director resigned;new director appointed (2 pages) |
2 May 1980 | Company name changed\certificate issued on 02/05/80 (2 pages) |
2 May 1980 | Company name changed\certificate issued on 02/05/80 (2 pages) |
9 February 1977 | Incorporation (12 pages) |
9 February 1977 | Incorporation (12 pages) |