2 Turbine Way
Sunderland
Tyne And Wear
SR5 3NZ
Director Name | Douglas Alexander Hewitson |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 1991(13 years, 11 months after company formation) |
Appointment Duration | 12 years (resigned 01 May 2003) |
Role | Engineer |
Correspondence Address | 5158 E Wagner Way Oak Park California 91301 |
Director Name | Alan Oram |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(13 years, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 01 March 2001) |
Role | Engineer |
Correspondence Address | 62 Beach Road Tynemouth North Shields Tyne & Wear NE30 2QT |
Director Name | John Adrian Hewitson |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 1991(13 years, 11 months after company formation) |
Appointment Duration | 28 years, 8 months (resigned 06 January 2020) |
Role | Engineer |
Country of Residence | United States |
Correspondence Address | Apartment 5101 24610 Town Centre Drive Valencia 91355 United States |
Secretary Name | Douglas Alexander Hewitson |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 30 April 1991(13 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 5158 E Wagner Way Oak Park California 91301 |
Director Name | Shaun Robinson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(21 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2003) |
Role | Accountant |
Correspondence Address | 1 Shire Chase Finchale Park Pity Me Durham DH1 5GP |
Secretary Name | Shaun Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1998(21 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2003) |
Role | Accountant |
Correspondence Address | 1 Shire Chase Finchale Park Pity Me Durham DH1 5GP |
Director Name | Kevin Taylor |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(23 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 March 2001) |
Role | Engineer |
Correspondence Address | 27 The Strand Redcar Cleveland TS10 2QG |
Director Name | Razmik Haftvani |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2003(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 4960 Ocean View Blvd La Canada California 91011 Foreign |
Secretary Name | Razmik Haftvani |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 30 April 2003(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 4960 Ocean View Blvd La Canada California 91011 Foreign |
Secretary Name | Elena Hewitson |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 10 February 2005(27 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 June 2011) |
Role | Company Director |
Correspondence Address | 838 North Doheny Drive Penthouse C Los Angeles California 90069 Foreign |
Website | ronan.com |
---|---|
Email address | [email protected] |
Registered Address | Unit H6 Washington Business Centre 2 Turbine Way Sunderland Tyne And Wear SR5 3NZ |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington North |
Built Up Area | Sunderland |
525.8k at £1 | Ronan Engineering Company Inc. 72.44% Non Cum Redeemable Pref |
---|---|
100k at £1 | Ronan Engineering Company Inc. 13.78% 2nd Non Cum Redeemable Pref |
100k at £1 | Ronan Engineering Company Inc. 13.78% Ordinary |
1 at £1 | John Adrian Hewitson 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £822,331 |
Cash | £66,197 |
Current Liabilities | £225,470 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 30 April 2023 (1 year ago) |
---|---|
Next Return Due | 14 May 2024 (1 week, 4 days from now) |
5 October 2005 | Delivered on: 8 October 2005 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 January 1979 | Delivered on: 17 January 1979 Persons entitled: Lloyds Bank Limited 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 land & factory buildings on west side of tilley road, crowther industrial estate, washington tyne & wear. No ty 51716. Outstanding |
7 June 2023 | Accounts for a small company made up to 31 August 2022 (9 pages) |
---|---|
5 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
26 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
12 May 2022 | Accounts for a small company made up to 31 August 2021 (10 pages) |
19 July 2021 | Accounts for a small company made up to 31 August 2020 (11 pages) |
8 June 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
26 May 2020 | Notification of a person with significant control statement (2 pages) |
12 May 2020 | Confirmation statement made on 30 April 2020 with updates (4 pages) |
12 May 2020 | Cessation of John Adrian Hewitson as a person with significant control on 23 January 2020 (1 page) |
18 March 2020 | Accounts for a small company made up to 31 August 2019 (16 pages) |
23 January 2020 | Termination of appointment of John Adrian Hewitson as a director on 6 January 2020 (1 page) |
7 January 2020 | Registered office address changed from 1 Tilley Road Crowther Industrial Estate Washington Tyne and Wear NE38 0AE United Kingdom to Unit H6 Washington Business Centre 2 Turbine Way Sunderland Tyne and Wear SR5 3NZ on 7 January 2020 (1 page) |
1 October 2019 | Satisfaction of charge 1 in full (1 page) |
3 May 2019 | Director's details changed for John Adrian Hewitson on 20 April 2019 (2 pages) |
3 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
5 January 2019 | Accounts for a small company made up to 31 August 2018 (16 pages) |
13 November 2018 | Appointment of Mr Richard Dacre Ludford as a director on 1 November 2018 (2 pages) |
30 April 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
7 February 2018 | Accounts for a small company made up to 31 August 2017 (18 pages) |
13 June 2017 | Registered office address changed from 1-2 Tilley Road Crowther Industrial Estate District 3 Washington Tyne and Wear NE38 0AE to 1 Tilley Road Crowther Industrial Estate Washington Tyne and Wear NE38 0AE on 13 June 2017 (1 page) |
13 June 2017 | Registered office address changed from 1-2 Tilley Road Crowther Industrial Estate District 3 Washington Tyne and Wear NE38 0AE to 1 Tilley Road Crowther Industrial Estate Washington Tyne and Wear NE38 0AE on 13 June 2017 (1 page) |
4 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
11 November 2016 | Full accounts made up to 31 August 2016 (16 pages) |
11 November 2016 | Full accounts made up to 31 August 2016 (16 pages) |
10 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
8 May 2016 | Full accounts made up to 31 August 2015 (15 pages) |
8 May 2016 | Full accounts made up to 31 August 2015 (15 pages) |
16 May 2015 | Accounts for a small company made up to 31 August 2014 (8 pages) |
16 May 2015 | Accounts for a small company made up to 31 August 2014 (8 pages) |
7 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
25 June 2014 | Auditor's resignation (1 page) |
25 June 2014 | Auditor's resignation (1 page) |
2 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
7 February 2014 | Accounts for a small company made up to 31 August 2013 (8 pages) |
7 February 2014 | Accounts for a small company made up to 31 August 2013 (8 pages) |
14 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Accounts for a small company made up to 31 August 2012 (9 pages) |
8 February 2013 | Accounts for a small company made up to 31 August 2012 (9 pages) |
18 May 2012 | Accounts for a small company made up to 31 August 2011 (9 pages) |
18 May 2012 | Accounts for a small company made up to 31 August 2011 (9 pages) |
1 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
22 August 2011 | Termination of appointment of Elena Hewitson as a secretary (1 page) |
22 August 2011 | Termination of appointment of Elena Hewitson as a secretary (1 page) |
5 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Accounts for a small company made up to 31 August 2010 (9 pages) |
11 March 2011 | Accounts for a small company made up to 31 August 2010 (9 pages) |
11 June 2010 | Director's details changed for John Adrian Hewitson on 10 February 2010 (2 pages) |
11 June 2010 | Director's details changed for John Adrian Hewitson on 10 February 2010 (2 pages) |
11 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Accounts for a small company made up to 31 August 2009 (9 pages) |
17 May 2010 | Accounts for a small company made up to 31 August 2009 (9 pages) |
11 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
11 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
18 March 2009 | Accounts for a small company made up to 31 August 2008 (8 pages) |
18 March 2009 | Accounts for a small company made up to 31 August 2008 (8 pages) |
30 April 2008 | Return made up to 30/04/08; full list of members (4 pages) |
30 April 2008 | Return made up to 30/04/08; full list of members (4 pages) |
14 February 2008 | Accounts for a small company made up to 31 August 2007 (10 pages) |
14 February 2008 | Accounts for a small company made up to 31 August 2007 (10 pages) |
14 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
14 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
15 January 2007 | Accounts for a small company made up to 31 August 2006 (10 pages) |
15 January 2007 | Accounts for a small company made up to 31 August 2006 (10 pages) |
15 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
15 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
7 February 2006 | Accounts for a small company made up to 31 August 2005 (10 pages) |
7 February 2006 | Accounts for a small company made up to 31 August 2005 (10 pages) |
8 October 2005 | Particulars of mortgage/charge (7 pages) |
8 October 2005 | Particulars of mortgage/charge (7 pages) |
31 May 2005 | Return made up to 30/04/05; full list of members (3 pages) |
31 May 2005 | Return made up to 30/04/05; full list of members (3 pages) |
18 April 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
18 April 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
2 March 2005 | New secretary appointed (2 pages) |
2 March 2005 | Secretary resigned;director resigned (1 page) |
2 March 2005 | Secretary resigned;director resigned (1 page) |
2 March 2005 | New secretary appointed (2 pages) |
6 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
6 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
22 December 2003 | Accounts for a small company made up to 31 August 2003 (7 pages) |
22 December 2003 | Accounts for a small company made up to 31 August 2003 (7 pages) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | Director resigned (1 page) |
25 June 2003 | Accounts for a small company made up to 31 August 2002 (11 pages) |
25 June 2003 | Accounts for a small company made up to 31 August 2002 (11 pages) |
9 May 2003 | Secretary resigned;director resigned (1 page) |
9 May 2003 | New secretary appointed;new director appointed (2 pages) |
9 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
9 May 2003 | Secretary resigned;director resigned (1 page) |
9 May 2003 | New secretary appointed;new director appointed (2 pages) |
9 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
20 May 2002 | Accounts for a small company made up to 31 August 2001 (10 pages) |
20 May 2002 | Accounts for a small company made up to 31 August 2001 (10 pages) |
20 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
20 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | Director resigned (1 page) |
25 May 2001 | Accounts for a small company made up to 31 August 2000 (10 pages) |
25 May 2001 | Return made up to 30/04/01; full list of members
|
25 May 2001 | Accounts for a small company made up to 31 August 2000 (10 pages) |
25 May 2001 | Return made up to 30/04/01; full list of members
|
21 March 2001 | Director resigned (1 page) |
21 March 2001 | Director resigned (1 page) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | New director appointed (2 pages) |
8 May 2000 | Return made up to 30/04/00; no change of members (7 pages) |
8 May 2000 | Accounts for a small company made up to 31 August 1999 (10 pages) |
8 May 2000 | Return made up to 30/04/00; no change of members (7 pages) |
8 May 2000 | Accounts for a small company made up to 31 August 1999 (10 pages) |
17 May 1999 | Return made up to 30/04/99; no change of members
|
17 May 1999 | Return made up to 30/04/99; no change of members
|
17 May 1999 | Accounts for a small company made up to 31 August 1998 (9 pages) |
17 May 1999 | Accounts for a small company made up to 31 August 1998 (9 pages) |
7 September 1998 | Secretary resigned (1 page) |
7 September 1998 | New secretary appointed;new director appointed (2 pages) |
7 September 1998 | Secretary resigned (1 page) |
7 September 1998 | New secretary appointed;new director appointed (2 pages) |
28 May 1998 | Return made up to 30/04/98; full list of members
|
28 May 1998 | Return made up to 30/04/98; full list of members
|
28 May 1998 | Accounts for a small company made up to 31 August 1997 (9 pages) |
28 May 1998 | Accounts for a small company made up to 31 August 1997 (9 pages) |
30 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
30 May 1997 | Accounts for a small company made up to 31 August 1996 (10 pages) |
30 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
30 May 1997 | Accounts for a small company made up to 31 August 1996 (10 pages) |
21 May 1996 | Full accounts made up to 31 August 1995 (10 pages) |
21 May 1996 | Return made up to 30/04/96; no change of members (4 pages) |
21 May 1996 | Full accounts made up to 31 August 1995 (10 pages) |
21 May 1996 | Return made up to 30/04/96; no change of members (4 pages) |
19 May 1995 | Accounts for a small company made up to 31 August 1994 (10 pages) |
19 May 1995 | Accounts for a small company made up to 31 August 1994 (10 pages) |
19 May 1995 | Return made up to 30/04/95; full list of members
|
19 May 1995 | Return made up to 30/04/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (107 pages) |
28 November 1977 | Resolutions
|
28 November 1977 | Allotment of shares (2 pages) |
28 November 1977 | Allotment of shares (2 pages) |
28 November 1977 | Resolutions
|
31 October 1977 | Memorandum and Articles of Association (12 pages) |
31 October 1977 | Memorandum and Articles of Association (12 pages) |