Ryton
NE40 3DG
Director Name | Mr John Anthony Turner |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2006(26 years, 9 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Contract Manager |
Country of Residence | United Kingdom |
Correspondence Address | Debmat House Stargate Industrial Estate Ryton NE40 3DG |
Director Name | Michael Buggy |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(12 years, 3 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 19 March 2008) |
Role | Surfacing Contractor |
Correspondence Address | 32 Jesmond Park West High West Jesmond Newcastle Upon Tyne Tyne And Wear NE7 7BY |
Director Name | Ernest Albert Turner |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(12 years, 3 months after company formation) |
Appointment Duration | 27 years, 10 months (resigned 30 June 2019) |
Role | Surfacing Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Debmat House Stargate Industrial Estate Ryton NE40 3DG |
Secretary Name | Michael Buggy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(12 years, 3 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 19 March 2008) |
Role | Surfacing Contractor |
Correspondence Address | 32 Jesmond Park West High West Jesmond Newcastle Upon Tyne Tyne And Wear NE7 7BY |
Director Name | Mrs Kelly Kenny |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(26 years, 9 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 13 July 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Debmat House Stargate Industrial Estate Ryton NE40 3DG |
Secretary Name | Mrs Kelly Kenny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(28 years, 10 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 13 July 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 14 Kearton Avenue Chapel Park Newcastle Upon Tyne Tyne & Wear NE5 1TX |
Director Name | Mr James Davidson |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2016(36 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 January 2022) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | Debmat House Stargate Industrial Estate Ryton NE40 3DG |
Website | debmatsurfacing.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 4136855 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 14-15 Harelands Courtyard Offices, Moor Road Melsonby Richmond DL10 5NY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Melsonby |
Ward | Melsonby |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | David Buggy 50.00% Ordinary |
---|---|
25k at £1 | John Turner 25.00% Ordinary |
25k at £1 | Kelly Kenny 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,578,858 |
Gross Profit | £1,152,808 |
Net Worth | £938,552 |
Cash | £163,403 |
Current Liabilities | £1,324,812 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 24 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 7 September 2024 (5 months, 1 week from now) |
30 September 2020 | Delivered on: 7 October 2020 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
20 May 2011 | Delivered on: 1 June 2011 Persons entitled: Hsbc Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H former swiftsweep unit stargate industrial estate ryton tyne and wear t/no:TY188952 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
21 October 2008 | Delivered on: 25 October 2008 Persons entitled: Hsbc 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 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 |
7 November 2007 | Delivered on: 8 November 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings to the east of stargate lane ryton t/n TY15442. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
7 March 1983 | Delivered on: 10 March 1983 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts and other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital. Outstanding |
5 March 2019 | Delivered on: 6 March 2019 Satisfied on: 8 October 2020 Persons entitled: Bibby Financial Services Limited as Security Trustee Classification: A registered charge Particulars: By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Fully Satisfied |
5 March 2019 | Delivered on: 6 March 2019 Satisfied on: 8 October 2020 Persons entitled: Bibby Financial Services Limited Classification: A registered charge Particulars: The chargor, with full title guarantee as a continuing security for the payment and discharge of the secured liabilities hereby charges to bibby by way of legal mortgage the property (and the proceeds of sale of the property) and all buildings and fixtures (including trade fixtures from time to time in and on the property and the benefit of all rights, easements and privileges appurtenant to or benefiting the property.. Property: all that freehold land being debmat house, stargate industrial estate, ryton, NE40 3DG as the same is contained in title number TY15442 and registered at hm land registry. Fully Satisfied |
22 January 1993 | Delivered on: 26 January 1993 Satisfied on: 20 January 1997 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 bitelli surfacing machines. See the mortgage charge document for full details. Fully Satisfied |
4 October 2017 | Registered office address changed from 14-15 Melsonby Richmond DL10 5NY England to 14-15 Harelands Courtyard Offices, Moor Road Melsonby Richmond DL10 5NY on 4 October 2017 (1 page) |
---|---|
11 September 2017 | Registered office address changed from Bainbridge House 379 Stamfordham Road Newcastle upon Tyne Tyne & Wear NE5 2LH to 14-15 Melsonby Richmond DL10 5NY on 11 September 2017 (1 page) |
7 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
6 July 2017 | Full accounts made up to 30 September 2016 (23 pages) |
7 September 2016 | Director's details changed for Mr James Davidson on 7 September 2016 (2 pages) |
7 September 2016 | Director's details changed for Mrs Kelly Kenny on 7 September 2016 (2 pages) |
7 September 2016 | Director's details changed for Ernest Albert Turner on 7 September 2016 (2 pages) |
7 September 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
7 September 2016 | Director's details changed for David Buggy on 7 September 2016 (2 pages) |
7 September 2016 | Director's details changed for John Turner on 7 September 2016 (2 pages) |
5 July 2016 | Full accounts made up to 30 September 2015 (20 pages) |
14 April 2016 | Appointment of Mr James Davidson as a director on 7 April 2016 (2 pages) |
15 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
6 July 2015 | Full accounts made up to 30 September 2014 (20 pages) |
4 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
18 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
17 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (8 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
15 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (8 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
1 June 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
15 September 2010 | Director's details changed for David Buggy on 24 August 2010 (2 pages) |
15 September 2010 | Director's details changed for John Turner on 24 August 2010 (2 pages) |
15 September 2010 | Director's details changed for Mrs Kelly Kenny on 24 August 2010 (2 pages) |
15 September 2010 | Director's details changed for Ernest Albert Turner on 24 August 2010 (2 pages) |
15 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (8 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
20 December 2009 | Statement of capital following an allotment of shares on 20 November 2009
|
22 September 2009 | Return made up to 24/08/09; full list of members (5 pages) |
7 May 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
25 October 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
25 September 2008 | Appointment terminated director michael buggy (1 page) |
25 September 2008 | Return made up to 24/08/08; full list of members (5 pages) |
25 September 2008 | Secretary appointed mrs kelly kenny (1 page) |
25 September 2008 | Appointment terminated secretary michael buggy (1 page) |
25 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
8 November 2007 | Particulars of mortgage/charge (3 pages) |
19 September 2007 | Return made up to 24/08/07; full list of members (3 pages) |
18 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
28 September 2006 | Return made up to 24/08/06; full list of members (3 pages) |
21 April 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
6 March 2006 | New director appointed (1 page) |
6 March 2006 | New director appointed (1 page) |
6 March 2006 | New director appointed (1 page) |
30 August 2005 | Return made up to 24/08/05; full list of members (3 pages) |
5 August 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
29 September 2004 | Return made up to 24/08/04; full list of members (8 pages) |
1 June 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
12 September 2003 | Return made up to 24/08/03; full list of members (8 pages) |
30 June 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
16 September 2002 | Return made up to 24/08/02; full list of members (8 pages) |
25 July 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
11 September 2001 | Return made up to 24/08/01; full list of members (7 pages) |
11 May 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
1 September 2000 | Return made up to 24/08/00; full list of members (7 pages) |
8 June 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
9 November 1999 | Registered office changed on 09/11/99 from: 16 denton park centre west denton way newcastle upon tyne NE5 2QZ (1 page) |
10 September 1999 | Return made up to 24/08/99; no change of members (4 pages) |
9 May 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
23 September 1998 | Return made up to 24/08/98; full list of members (6 pages) |
10 May 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
17 September 1997 | Return made up to 24/08/97; no change of members (4 pages) |
12 June 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
20 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 1996 | Return made up to 24/08/96; full list of members (6 pages) |
18 April 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
11 September 1995 | Return made up to 24/08/95; no change of members (4 pages) |
24 May 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
10 May 1979 | Incorporation (21 pages) |