Company NameKatmex Seaham Limited
DirectorDavid Mitchell
Company StatusActive
Company Number01378729
CategoryPrivate Limited Company
Incorporation Date14 July 1978(45 years, 9 months ago)
Previous NameGeoffrey Maskell Engineering Limited

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys

Directors

Director NameMr David Mitchell
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2011(33 years, 3 months after company formation)
Appointment Duration12 years, 5 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressLondonderry Works Seaham
County Durham
SR7 7SL
Secretary NameMrs Janette Mitchell
StatusCurrent
Appointed14 December 2018(40 years, 5 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence AddressLondonderry Works
Seaham
County Durham
SR7 7SL
Director NameGeoffrey Maskell
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(13 years after company formation)
Appointment Duration20 years, 3 months (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLondonderry Works
Seaham
County Durham
SR7 7SL
Director NamePauline Maskell
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(13 years after company formation)
Appointment Duration20 years, 3 months (resigned 31 October 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLondonderry Works
Seaham
County Durham
SR7 7SL
Secretary NamePauline Maskell
NationalityBritish
StatusResigned
Appointed18 July 1991(13 years after company formation)
Appointment Duration20 years, 3 months (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLondonderry Works
Seaham
County Durham
SR7 7SL

Contact

Websitekatmexseaham.co.uk
Email address[email protected]
Telephone0191 5810301
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressLondonderry Works
Seaham
County Durham
SR7 7SL
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishSeaham
WardDawdon
Built Up AreaSeaham
Address Matches2 other UK companies use this postal address

Shareholders

10.1k at £1Katmex Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£459,055
Cash£110,927
Current Liabilities£376,251

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return1 May 2023 (11 months, 3 weeks ago)
Next Return Due15 May 2024 (3 weeks, 3 days from now)

Charges

9 February 2021Delivered on: 10 February 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
2 November 2011Delivered on: 3 November 2011
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever.
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.
Outstanding
5 February 1987Delivered on: 17 February 1987
Satisfied on: 3 November 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: Land & buildings to the north west of george st., Seaham, co. Of durham.
Fully Satisfied
11 November 1982Delivered on: 22 November 1982
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: F/H factory and yard situated foundery road, seaham, durham.
Fully Satisfied
2 January 1980Delivered on: 8 January 1980
Satisfied on: 3 November 2011
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 the undertaking and all property and assets present and future including goodwill book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

22 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
24 March 2017Accounts for a small company made up to 30 September 2016 (7 pages)
28 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 10,100
(3 pages)
26 June 2016Accounts for a small company made up to 30 September 2015 (7 pages)
17 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 10,100
(3 pages)
22 January 2015Accounts for a small company made up to 30 September 2014 (8 pages)
11 August 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 10,100
(3 pages)
30 April 2014Auditor's resignation (1 page)
4 April 2014Company name changed geoffrey maskell engineering LIMITED\certificate issued on 04/04/14
  • RES15 ‐ Change company name resolution on 2014-03-31
(2 pages)
4 April 2014Change of name notice (2 pages)
24 January 2014Accounts for a small company made up to 30 September 2013 (7 pages)
19 June 2013Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2013-06-19
  • GBP 10,100
(3 pages)
15 May 2013Accounts for a small company made up to 30 September 2012 (8 pages)
5 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (3 pages)
4 April 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
10 November 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (3 pages)
8 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 November 2011Termination of appointment of Pauline Maskell as a director (2 pages)
3 November 2011Termination of appointment of Geoffrey Maskell as a director (2 pages)
3 November 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 November 2011Termination of appointment of Pauline Maskell as a secretary (2 pages)
3 November 2011Appointment of David Mitchell as a director (3 pages)
16 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (3 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
25 June 2010Director's details changed for Geoffrey Maskell on 14 June 2010 (2 pages)
25 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
25 June 2010Director's details changed for Pauline Maskell on 14 June 2010 (2 pages)
25 June 2010Secretary's details changed for Pauline Maskell on 14 June 2010 (1 page)
7 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
19 June 2009Return made up to 14/06/09; full list of members (4 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
19 June 2008Return made up to 14/06/08; full list of members (4 pages)
4 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 August 2007Return made up to 14/06/07; no change of members (7 pages)
13 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 July 2006Return made up to 14/06/06; full list of members (7 pages)
30 September 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
12 July 2005Return made up to 14/06/05; full list of members (7 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 July 2004Return made up to 14/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 November 2003Accounts for a small company made up to 31 March 2003 (9 pages)
19 June 2003Return made up to 14/06/03; full list of members (7 pages)
21 January 2003Accounts for a small company made up to 31 March 2002 (9 pages)
20 June 2002Return made up to 14/06/02; full list of members
  • 363(287) ‐ Registered office changed on 20/06/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (9 pages)
13 July 2001Return made up to 14/06/01; full list of members (6 pages)
13 September 2000Accounts for a small company made up to 31 March 2000 (9 pages)
19 July 2000Return made up to 14/06/00; full list of members (6 pages)
20 August 1999Accounts for a small company made up to 31 March 1999 (9 pages)
3 August 1999Return made up to 14/06/99; full list of members (6 pages)
7 September 1998Return made up to 14/06/98; no change of members (4 pages)
20 August 1998Accounts for a small company made up to 31 March 1998 (9 pages)
28 November 1997Accounts for a small company made up to 31 March 1997 (9 pages)
18 July 1997Return made up to 14/06/97; no change of members (4 pages)
2 January 1997Accounts for a small company made up to 31 March 1996 (11 pages)
1 August 1996Return made up to 14/06/96; full list of members (6 pages)
23 November 1995Accounts for a small company made up to 31 March 1995 (11 pages)
18 January 1990Ad 08/11/89--------- £ si 9999@1=9999 £ ic 101/10100 (2 pages)
14 December 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 December 1989Nc inc already adjusted 08/11/89 (1 page)
14 November 1988Particulars of contract relating to shares (3 pages)
9 December 1987Wd 13/11/87 ad 28/03/86--------- £ si 1@1=1 £ ic 100/101 (2 pages)