County Durham
SR7 7SL
Secretary Name | Mrs Janette Mitchell |
---|---|
Status | Current |
Appointed | 14 December 2018(40 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Correspondence Address | Londonderry Works Seaham County Durham SR7 7SL |
Director Name | Geoffrey Maskell |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(13 years after company formation) |
Appointment Duration | 20 years, 3 months (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Londonderry Works Seaham County Durham SR7 7SL |
Director Name | Pauline Maskell |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(13 years after company formation) |
Appointment Duration | 20 years, 3 months (resigned 31 October 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Londonderry Works Seaham County Durham SR7 7SL |
Secretary Name | Pauline Maskell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(13 years after company formation) |
Appointment Duration | 20 years, 3 months (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Londonderry Works Seaham County Durham SR7 7SL |
Website | katmexseaham.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 5810301 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Londonderry Works Seaham County Durham SR7 7SL |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Seaham |
Ward | Dawdon |
Built Up Area | Seaham |
Address Matches | 2 other UK companies use this postal address |
10.1k at £1 | Katmex Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £459,055 |
Cash | £110,927 |
Current Liabilities | £376,251 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 1 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 15 May 2024 (3 weeks, 3 days from now) |
9 February 2021 | Delivered on: 10 February 2021 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
2 November 2011 | Delivered 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 1987 | Delivered 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 1982 | Delivered 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 1980 | Delivered 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 |
22 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
---|---|
24 March 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
28 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
26 June 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
17 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
22 January 2015 | Accounts for a small company made up to 30 September 2014 (8 pages) |
11 August 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
30 April 2014 | Auditor's resignation (1 page) |
4 April 2014 | Company name changed geoffrey maskell engineering LIMITED\certificate issued on 04/04/14
|
4 April 2014 | Change of name notice (2 pages) |
24 January 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
19 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders Statement of capital on 2013-06-19
|
15 May 2013 | Accounts for a small company made up to 30 September 2012 (8 pages) |
5 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
10 November 2011 | Previous accounting period extended from 31 March 2011 to 30 September 2011 (3 pages) |
8 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 November 2011 | Termination of appointment of Pauline Maskell as a director (2 pages) |
3 November 2011 | Termination of appointment of Geoffrey Maskell as a director (2 pages) |
3 November 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
3 November 2011 | Termination of appointment of Pauline Maskell as a secretary (2 pages) |
3 November 2011 | Appointment of David Mitchell as a director (3 pages) |
16 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (3 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
25 June 2010 | Director's details changed for Geoffrey Maskell on 14 June 2010 (2 pages) |
25 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Director's details changed for Pauline Maskell on 14 June 2010 (2 pages) |
25 June 2010 | Secretary's details changed for Pauline Maskell on 14 June 2010 (1 page) |
7 October 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
19 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
19 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
6 August 2007 | Return made up to 14/06/07; no change of members (7 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 July 2006 | Return made up to 14/06/06; full list of members (7 pages) |
30 September 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
12 July 2005 | Return made up to 14/06/05; full list of members (7 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
29 July 2004 | Return made up to 14/06/04; full list of members
|
5 November 2003 | Accounts for a small company made up to 31 March 2003 (9 pages) |
19 June 2003 | Return made up to 14/06/03; full list of members (7 pages) |
21 January 2003 | Accounts for a small company made up to 31 March 2002 (9 pages) |
20 June 2002 | Return made up to 14/06/02; full list of members
|
27 January 2002 | Total exemption small company accounts made up to 31 March 2001 (9 pages) |
13 July 2001 | Return made up to 14/06/01; full list of members (6 pages) |
13 September 2000 | Accounts for a small company made up to 31 March 2000 (9 pages) |
19 July 2000 | Return made up to 14/06/00; full list of members (6 pages) |
20 August 1999 | Accounts for a small company made up to 31 March 1999 (9 pages) |
3 August 1999 | Return made up to 14/06/99; full list of members (6 pages) |
7 September 1998 | Return made up to 14/06/98; no change of members (4 pages) |
20 August 1998 | Accounts for a small company made up to 31 March 1998 (9 pages) |
28 November 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
18 July 1997 | Return made up to 14/06/97; no change of members (4 pages) |
2 January 1997 | Accounts for a small company made up to 31 March 1996 (11 pages) |
1 August 1996 | Return made up to 14/06/96; full list of members (6 pages) |
23 November 1995 | Accounts for a small company made up to 31 March 1995 (11 pages) |
18 January 1990 | Ad 08/11/89--------- £ si 9999@1=9999 £ ic 101/10100 (2 pages) |
14 December 1989 | Resolutions
|
14 December 1989 | Nc inc already adjusted 08/11/89 (1 page) |
14 November 1988 | Particulars of contract relating to shares (3 pages) |
9 December 1987 | Wd 13/11/87 ad 28/03/86--------- £ si 1@1=1 £ ic 100/101 (2 pages) |