Whitley Bay
Tyne And Wear
NE25 8RF
Director Name | Mr Michael James Hutchinson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2020(42 years after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Queens Court, Earlsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0BP |
Director Name | Mr Christopher Paul Southwood |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2022(43 years, 4 months after company formation) |
Appointment Duration | 2 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Queens Court, Earlsway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0BP |
Director Name | Mr John Phillips |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(12 years, 7 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 5 Meadowfield Road Stocksfield Northumberland NE43 7PY |
Director Name | Miriam Phillips |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(12 years, 7 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 28 March 2008) |
Role | Secretary |
Correspondence Address | 5 Meadowfield Road Stocksfield Northumberland NE43 7PY |
Director Name | Raymond Scarr |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 18 June 1997) |
Role | Works Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Northumbria Place Stanley Durham DH9 0UB |
Director Name | Mr Brian Bates |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(12 years, 7 months after company formation) |
Appointment Duration | 29 years, 5 months (resigned 18 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Fallowfield Gateshead Tyne & Wear NE10 8QD |
Secretary Name | Miriam Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(12 years, 7 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 28 March 2008) |
Role | Company Director |
Correspondence Address | 5 Meadowfield Road Stocksfield Northumberland NE43 7PY |
Director Name | Mrs Joan Graham |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(19 years, 3 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 18 December 2020) |
Role | Company Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Parks Riverside Chester Le Street County Durham DH3 3QX |
Secretary Name | Mrs Joan Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(29 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 18 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Parks Riverside Chester Le Street County Durham DH3 3QX |
Website | www.ntg-ltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 4822455 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Newcastle Tool And Gauge Ltd Eighth Avenue West, Eighth Avenue Team Valley Trading Estate Gateshead NE11 0EB |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | £2,203,172 |
Cash | £486,681 |
Current Liabilities | £790,208 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 5 July 2023 (10 months ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 2 weeks from now) |
1 July 2022 | Delivered on: 4 July 2022 Persons entitled: Arbuthnot Commercial Asset Based Lending Limited Classification: A registered charge Outstanding |
---|---|
18 December 2020 | Delivered on: 22 December 2020 Persons entitled: Arbuthnot Commercial Asset Based Lending Limited Classification: A registered charge Outstanding |
23 March 2008 | Delivered on: 9 April 2008 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 see image for full details. Outstanding |
28 March 2008 | Delivered on: 9 April 2008 Satisfied on: 1 August 2013 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Agie evolution wire electro discharge machine,10.5KVA,submerged tank model BC2, s/no 0010C/w ics water chiller unit year of manuf 1996, agie classic 2 wire electro discharge machine 9KVA open tank model classic 2, s/no 0105 c/w pae water chiller unit year of manuf 1997, eurospark spark erosion machine, 7.5 kva model edm 1000 s/no 0042349 (for further details of the chattels charged please refer to form 395) see image for full details. Fully Satisfied |
13 September 1984 | Delivered on: 18 September 1984 Satisfied on: 15 September 2012 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Stocks shares and other securities.. 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 |
27 April 1979 | Delivered on: 3 May 1979 Satisfied on: 15 September 2012 Persons entitled: Lloyds Bank LTD Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A fixed and floating charge over the undertaking and all property and assets present and future including goodwill and uncalled capital. (See doc M8). Fully Satisfied |
6 January 2021 | Memorandum and Articles of Association (10 pages) |
---|---|
6 January 2021 | Resolutions
|
4 January 2021 | Change of share class name or designation (2 pages) |
22 December 2020 | Registration of charge 014054960005, created on 18 December 2020 (46 pages) |
21 December 2020 | Termination of appointment of Joan Graham as a director on 18 December 2020 (1 page) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
21 December 2020 | Appointment of Mr Michael James Hutchinson as a director on 18 December 2020 (2 pages) |
21 December 2020 | Termination of appointment of Brian Bates as a director on 18 December 2020 (1 page) |
21 December 2020 | Termination of appointment of Joan Graham as a secretary on 18 December 2020 (1 page) |
18 December 2020 | Satisfaction of charge 3 in full (1 page) |
14 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
6 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
5 July 2019 | Confirmation statement made on 5 July 2019 with updates (5 pages) |
3 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
12 July 2018 | Confirmation statement made on 5 July 2018 with updates (5 pages) |
31 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
31 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
19 July 2017 | Confirmation statement made on 5 July 2017 with updates (5 pages) |
19 July 2017 | Confirmation statement made on 5 July 2017 with updates (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 July 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
20 July 2016 | Confirmation statement made on 5 July 2016 with updates (6 pages) |
7 August 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
7 August 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
30 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
5 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
2 July 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
14 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
1 August 2013 | Satisfaction of charge 4 in full (4 pages) |
1 August 2013 | Satisfaction of charge 4 in full (4 pages) |
19 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (7 pages) |
10 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (7 pages) |
10 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (7 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (7 pages) |
15 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (7 pages) |
15 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (7 pages) |
11 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (7 pages) |
11 August 2010 | Director's details changed for Joan Graham on 5 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (7 pages) |
11 August 2010 | Director's details changed for Joan Graham on 5 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (7 pages) |
11 August 2010 | Director's details changed for Joan Graham on 5 July 2010 (2 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 April 2010 | Registered office address changed from 250 Dukesway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0PZ on 14 April 2010 (1 page) |
14 April 2010 | Registered office address changed from 250 Dukesway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0PZ on 14 April 2010 (1 page) |
21 July 2009 | Return made up to 05/07/09; full list of members (5 pages) |
21 July 2009 | Location of register of members (1 page) |
21 July 2009 | Location of register of members (1 page) |
21 July 2009 | Return made up to 05/07/09; full list of members (5 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
19 August 2008 | Return made up to 05/07/08; full list of members (10 pages) |
19 August 2008 | Return made up to 05/07/08; full list of members (10 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
3 July 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
10 April 2008 | Resolutions
|
10 April 2008 | Resolutions
|
9 April 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
8 April 2008 | Resolutions
|
8 April 2008 | Resolutions
|
8 April 2008 | Director appointed charles sampy (2 pages) |
8 April 2008 | Resolutions
|
8 April 2008 | Resolutions
|
8 April 2008 | Resolutions
|
8 April 2008 | Director appointed charles sampy (2 pages) |
8 April 2008 | Resolutions
|
8 April 2008 | Resolutions
|
8 April 2008 | Resolutions
|
8 April 2008 | Resolutions
|
8 April 2008 | Resolutions
|
8 April 2008 | Resolutions
|
8 April 2008 | Resolutions
|
8 April 2008 | Resolutions
|
8 April 2008 | Appointment terminated director and secretary miriam phillips (1 page) |
8 April 2008 | Secretary appointed joan graham (2 pages) |
8 April 2008 | Resolutions
|
8 April 2008 | Secretary appointed joan graham (2 pages) |
8 April 2008 | Declaration of assistance for shares acquisition (21 pages) |
8 April 2008 | Resolutions
|
8 April 2008 | Resolutions
|
8 April 2008 | Declaration of assistance for shares acquisition (21 pages) |
8 April 2008 | Appointment terminated director and secretary miriam phillips (1 page) |
6 September 2007 | Location of register of members (1 page) |
6 September 2007 | Location of register of members (1 page) |
6 September 2007 | Return made up to 05/07/07; full list of members (6 pages) |
6 September 2007 | Return made up to 05/07/07; full list of members (6 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Location of register of members (1 page) |
31 July 2006 | Registered office changed on 31/07/06 from: 250 dukes way team valley trading estate gateshead NE11 0PZ (1 page) |
31 July 2006 | Registered office changed on 31/07/06 from: 250 dukes way team valley trading estate gateshead NE11 0PZ (1 page) |
31 July 2006 | Return made up to 05/07/06; full list of members (6 pages) |
31 July 2006 | Location of register of members (1 page) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Return made up to 05/07/06; full list of members (6 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
18 May 2006 | Resolutions
|
18 May 2006 | Resolutions
|
18 May 2006 | Resolutions
|
18 May 2006 | Resolutions
|
19 July 2005 | Return made up to 05/07/05; full list of members
|
19 July 2005 | Return made up to 05/07/05; full list of members
|
7 July 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
2 December 2004 | Return made up to 05/07/04; full list of members; amend (13 pages) |
2 December 2004 | Return made up to 05/07/04; full list of members; amend (13 pages) |
16 July 2004 | Return made up to 05/07/04; full list of members (11 pages) |
16 July 2004 | Return made up to 05/07/04; full list of members (11 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
16 March 2004 | Memorandum and Articles of Association (16 pages) |
16 March 2004 | Memorandum and Articles of Association (16 pages) |
16 March 2004 | Ad 04/03/04--------- £ si 1200@1=1200 £ ic 8800/10000 (2 pages) |
16 March 2004 | Ad 04/03/04--------- £ si 1200@1=1200 £ ic 8800/10000 (2 pages) |
28 July 2003 | Return made up to 05/07/03; full list of members
|
28 July 2003 | Return made up to 05/07/03; full list of members
|
2 June 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
2 June 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
10 September 2002 | Return made up to 05/07/02; full list of members
|
10 September 2002 | Return made up to 05/07/02; full list of members
|
17 July 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
17 July 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
9 July 2001 | Return made up to 05/07/01; full list of members (9 pages) |
9 July 2001 | Return made up to 05/07/01; full list of members (9 pages) |
26 June 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
26 June 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
7 July 2000 | Return made up to 05/07/00; full list of members
|
7 July 2000 | Return made up to 05/07/00; full list of members
|
31 May 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
31 May 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
20 August 1999 | Return made up to 05/07/99; no change of members
|
20 August 1999 | Return made up to 05/07/99; no change of members
|
25 May 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
25 May 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
3 July 1998 | Return made up to 05/07/98; full list of members (6 pages) |
3 July 1998 | Return made up to 05/07/98; full list of members (6 pages) |
27 May 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
27 May 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
15 May 1998 | New director appointed (2 pages) |
15 May 1998 | New director appointed (2 pages) |
12 September 1997 | £ ic 10000/8800 28/08/97 £ sr 1200@1=1200 (1 page) |
12 September 1997 | £ ic 10000/8800 28/08/97 £ sr 1200@1=1200 (1 page) |
21 August 1997 | Resolutions
|
21 August 1997 | Resolutions
|
29 July 1997 | Director resigned (1 page) |
29 July 1997 | Director resigned (1 page) |
17 July 1997 | Full accounts made up to 31 March 1997 (11 pages) |
17 July 1997 | Full accounts made up to 31 March 1997 (11 pages) |
11 July 1997 | Return made up to 05/07/97; no change of members (4 pages) |
11 July 1997 | Return made up to 05/07/97; no change of members (4 pages) |
12 July 1996 | Return made up to 05/07/96; full list of members (6 pages) |
12 July 1996 | Return made up to 05/07/96; full list of members (6 pages) |
15 May 1996 | Full accounts made up to 31 March 1996 (12 pages) |
15 May 1996 | Full accounts made up to 31 March 1996 (12 pages) |
15 August 1995 | Return made up to 21/07/95; no change of members
|
15 August 1995 | Return made up to 21/07/95; no change of members
|
30 May 1995 | Full accounts made up to 31 March 1995 (12 pages) |
30 May 1995 | Full accounts made up to 31 March 1995 (12 pages) |
8 June 1994 | Accounts for a small company made up to 31 March 1994 (7 pages) |
8 June 1994 | Accounts for a small company made up to 31 March 1994 (7 pages) |
11 October 1993 | Accounts for a small company made up to 30 April 1993 (6 pages) |
11 October 1993 | Accounts for a small company made up to 30 April 1993 (6 pages) |
29 July 1993 | Return made up to 21/07/93; full list of members (4 pages) |
29 July 1993 | Return made up to 21/07/93; full list of members (4 pages) |
29 January 1993 | Resolutions
|
29 January 1993 | Return made up to 21/07/92; full list of members
|
29 January 1993 | Resolutions
|
3 November 1992 | Accounts for a small company made up to 30 April 1992 (7 pages) |
27 January 1992 | Return made up to 21/07/91; no change of members (7 pages) |
4 January 1992 | Ad 28/11/91--------- £ si 8684@1=8684 £ ic 10000/18684 (2 pages) |
4 January 1992 | Ad 28/11/91--------- £ si 8684@1=8684 £ ic 10000/18684 (2 pages) |
16 October 1991 | Return made up to 21/07/90; full list of members (8 pages) |
16 October 1991 | Return made up to 21/07/90; full list of members (8 pages) |
16 June 1991 | Resolutions
|
16 June 1991 | Resolutions
|
5 February 1991 | Return made up to 31/12/90; no change of members (6 pages) |
26 October 1990 | Ad 01/10/90--------- £ si 8684@1=8684 £ ic 1316/10000 (4 pages) |
26 October 1990 | Ad 01/10/90--------- £ si 8684@1=8684 £ ic 1316/10000 (4 pages) |
17 August 1989 | Return made up to 21/07/89; full list of members (4 pages) |
17 August 1989 | New director appointed (2 pages) |
24 May 1989 | Wd 15/05/89 ad 12/05/89--------- £ si 316@1=316 £ ic 1000/1316 (3 pages) |
3 May 1989 | Resolutions
|
3 May 1989 | Resolutions
|
21 October 1988 | Return made up to 12/07/88; full list of members (4 pages) |
21 October 1988 | Accounts for a small company made up to 30 April 1988 (4 pages) |
21 October 1988 | Accounts for a small company made up to 30 April 1988 (4 pages) |
14 November 1987 | Accounts made up to 30 April 1987 (5 pages) |
14 November 1987 | Accounts made up to 30 April 1987 (5 pages) |
10 November 1987 | Return made up to 25/08/87; full list of members (5 pages) |
20 August 1986 | Return made up to 18/07/86; full list of members (4 pages) |
20 August 1986 | Full accounts made up to 30 April 1986 (12 pages) |
20 August 1986 | Full accounts made up to 30 April 1986 (12 pages) |
26 June 1982 | Accounts made up to 31 March 1982 (7 pages) |
26 June 1982 | Accounts made up to 31 March 1982 (7 pages) |
14 December 1978 | 16/12/20 (1 page) |