Ulgham
Morpeth
Northumberland
NE61 3AR
Secretary Name | Mrs Prachi Sharma |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 March 2003(23 years, 1 month after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 108 Meadow Vale Northumberland Park Newcastle Upon Tyne Tyne & Wear NE27 0BF |
Director Name | Mrs Prachi Sharma |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2004(24 years, 2 months after company formation) |
Appointment Duration | 20 years |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 108 Meadow Vale Northumberland Park Newcastle Upon Tyne Tyne & Wear NE27 0BF |
Director Name | Mr Graham Short |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2021(40 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | John Anderson House Coniston Road Blyth Riverside Business Park Blyth Northumberland NE24 4RF |
Director Name | Mr John Boulton |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(11 years, 7 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 12 September 2000) |
Role | Accountant |
Correspondence Address | 19 Blackdene Ashington Northumberland NE63 8TL |
Director Name | Mr William John Anderson Reay Mann |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(11 years, 7 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 15 April 2004) |
Role | Engineer |
Correspondence Address | 7 Tynedale Drive Blyth Northumberland NE24 4LH |
Director Name | Mr Ian Robertshaw |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(11 years, 7 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 12 September 2000) |
Role | Engineer |
Correspondence Address | Ardmore Gilesgate Durham Co Durham DH1 2JR |
Secretary Name | Mr John Boulton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1991(11 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 05 June 1992) |
Role | Company Director |
Correspondence Address | 19 Blackdene Ashington Northumberland NE63 8TL |
Secretary Name | Mr John Angus Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(12 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 17 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bardon Crescent Holywell Whitley Bay Tyne & Wear NE25 0TS |
Secretary Name | Andrew Paul Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 September 2000) |
Role | Company Director |
Correspondence Address | 11 Sandpiper Way Ashington Northumberland NE63 0DB |
Secretary Name | Mr William Emery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2001(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gledlaw Cottage Ulgham Morpeth Northumberland NE61 3AR |
Website | jwcolpitts.com |
---|
Registered Address | John Anderson House Coniston Road Blyth Riverside Business Park Blyth Northumberland NE24 4RF |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Blyth |
Ward | Kitty Brewster |
Built Up Area | Blyth (Northumberland) |
200 at £1 | Mrs Susan Emery 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £659,769 |
Cash | £406,092 |
Current Liabilities | £335,582 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 3 weeks from now) |
23 January 2009 | Delivered on: 29 January 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed 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: Property k/a gencon building, coniston road, kitty brewster industrial estate, blythe together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
21 March 2007 | Delivered on: 27 March 2007 Persons entitled: National Westminster 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 at ennerdale road kitty brewster industrial estate blyth. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
16 February 2007 | Delivered on: 20 February 2007 Persons entitled: National Westminster 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: Gencon building coniston road blyth northumberland. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
20 February 2006 | Delivered on: 22 February 2006 Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
12 June 1998 | Delivered on: 16 June 1998 Satisfied on: 28 March 2006 Persons entitled: Lloyds 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. See the mortgage charge document for full details. Fully Satisfied |
11 April 1997 | Delivered on: 15 April 1997 Satisfied on: 28 July 1999 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: £7,000 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 new queen street newbiggin by the sea northumberland; the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property. Any shares or membership rights and any goodwill of any business and any rental or other money payable under any lease licence or other interest. Fully Satisfied |
31 December 1996 | Delivered on: 20 January 1997 Satisfied on: 10 April 2001 Persons entitled: Blyth Harbour Commission Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: 19, 21, 39 and 41 worsdell street north blyth northumberland together with the proceeds of sale and all buildings fixtures (including trade fixtures) and fixed plant and machinery. Fully Satisfied |
31 October 1991 | Delivered on: 20 November 1991 Satisfied on: 28 July 1999 Persons entitled: Midland 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 land adjoining cherrytree cottages stannington in the county of northumberland. Fully Satisfied |
8 March 1984 | Delivered on: 19 March 1984 Satisfied on: 28 July 1999 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all book debts & other debts. Floating charge over (see doc. M24).. undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
8 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
---|---|
8 March 2017 | Total exemption small company accounts made up to 30 June 2016 (10 pages) |
13 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
26 February 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
17 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
29 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
23 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
5 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
19 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
15 March 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
6 September 2010 | Director's details changed for Mr William Emery on 31 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Prachi Sharma on 31 August 2010 (2 pages) |
6 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
4 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
29 January 2009 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
24 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
14 March 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
24 September 2007 | Return made up to 31/08/07; no change of members (7 pages) |
12 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
27 March 2007 | Particulars of mortgage/charge (3 pages) |
6 March 2007 | Registered office changed on 06/03/07 from: albert street blyth northumberland NE24 1LZ (1 page) |
20 February 2007 | Particulars of mortgage/charge (3 pages) |
6 October 2006 | Return made up to 31/08/06; full list of members
|
26 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
28 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 2006 | Particulars of mortgage/charge (3 pages) |
26 September 2005 | Return made up to 31/08/05; full list of members (7 pages) |
12 January 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
17 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
5 May 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
30 April 2004 | Director resigned (1 page) |
30 April 2004 | New director appointed (2 pages) |
2 October 2003 | Return made up to 31/08/03; full list of members (7 pages) |
2 April 2003 | Secretary resigned (1 page) |
24 March 2003 | New secretary appointed (2 pages) |
25 February 2003 | Total exemption full accounts made up to 30 June 2002 (13 pages) |
30 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
17 April 2002 | Full accounts made up to 30 June 2001 (13 pages) |
9 November 2001 | New secretary appointed (2 pages) |
29 October 2001 | Return made up to 31/08/01; full list of members (7 pages) |
10 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 2001 | Accounting reference date extended from 31/12/00 to 30/06/01 (1 page) |
2 January 2001 | Full group accounts made up to 31 December 1999 (19 pages) |
16 November 2000 | Secretary resigned (1 page) |
16 November 2000 | Return made up to 31/08/00; full list of members (7 pages) |
24 October 2000 | Registered office changed on 24/10/00 from: 79 bridge street blyth northumberland NE24 2AW (1 page) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | Director resigned (1 page) |
11 January 2000 | Full group accounts made up to 31 December 1998 (16 pages) |
20 August 1999 | Return made up to 31/08/99; full list of members
|
28 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 1999 | Full group accounts made up to 31 December 1997 (15 pages) |
25 August 1998 | Return made up to 31/08/98; no change of members (4 pages) |
22 June 1998 | Secretary resigned (1 page) |
22 June 1998 | New secretary appointed (2 pages) |
16 June 1998 | Particulars of mortgage/charge (6 pages) |
2 September 1997 | Return made up to 31/08/97; full list of members
|
19 August 1997 | Full group accounts made up to 31 December 1996 (14 pages) |
15 April 1997 | Particulars of mortgage/charge (3 pages) |
20 January 1997 | Particulars of mortgage/charge (3 pages) |
1 November 1996 | Full group accounts made up to 31 December 1995 (15 pages) |
10 September 1996 | Return made up to 31/08/96; no change of members (4 pages) |
7 September 1995 | Return made up to 31/08/95; no change of members (4 pages) |
7 June 1995 | Full accounts made up to 31 December 1994 (12 pages) |