Company NameNorthdale Rotary Engineering Limited
DirectorSusan Gail George
Company StatusActive
Company Number01550158
CategoryPrivate Limited Company
Incorporation Date11 March 1981(43 years, 1 month ago)
Previous NameImpbond Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMrs Susan Gail George
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2014(33 years, 8 months after company formation)
Appointment Duration9 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTofts Farm Industrial Estate West Brenda Road
Hartlepool
TS25 2BQ
Secretary NameMrs Susan Gail George
StatusCurrent
Appointed29 May 2015(34 years, 2 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence AddressTofts Farm Industrial Estate West Brenda Road
Hartlepool
TS25 2BQ
Director NameAlvan Nixon
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(10 years, 4 months after company formation)
Appointment Duration23 years, 3 months (resigned 10 November 2014)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressGreen Willows Brasscastle Lane
Marton
Middlesbrough
Cleveland
TS8 9EE
Director NameHeather Cassidy
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(10 years, 4 months after company formation)
Appointment Duration23 years, 10 months (resigned 29 May 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressGreen Willows Brass Castle Lane
Marton In Cleveland
Middlesbrough
Cleveland
TS8 9EE
Secretary NameHeather Cassidy
NationalityBritish
StatusResigned
Appointed30 July 1991(10 years, 4 months after company formation)
Appointment Duration23 years, 10 months (resigned 29 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreen Willows Brass Castle Lane
Marton In Cleveland
Middlesbrough
Cleveland
TS8 9EE

Contact

Websitenorthdaleeng.co.uk
Email address[email protected]
Telephone01429 276891
Telephone regionHartlepool

Location

Registered AddressTofts Farm Industrial Estate West
Brenda Road
Hartlepool
TS25 2BQ
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardSeaton
Built Up AreaHartlepool

Financials

Year2012
Net Worth£604,884
Cash£227,846
Current Liabilities£297,970

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Charges

11 December 1987Delivered on: 23 December 1987
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/Hold 17 brenda road, hartlepool cleveland title no. Ce 40329.
Outstanding
26 November 1981Delivered on: 3 December 1981
Persons entitled: Barclays Bank Limited

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 undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital. With all buildings fixtures (including trade fixtures) fixed plant and machinery.
Outstanding

Filing History

31 October 2020Micro company accounts made up to 30 November 2019 (5 pages)
3 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
3 August 2020Register inspection address has been changed from 314-316 Linthorpe Road Middlesbrough Cleveland TS1 3QX England to Franklin House Stockton Road Sedgefield Stockton-on-Tees TS21 2AG (1 page)
12 May 2020Registered office address changed from 43 the Crescent Nunthorpe Middlesbrough TS7 0JW England to Tofts Farm Industrial Estate West Brenda Road Hartlepool TS25 2BQ on 12 May 2020 (1 page)
30 March 2020Registered office address changed from Tofts Farm Industrial Estate West Brenda Road Hartlepool Cleveland TS25 2BQ England to 43 the Crescent Nunthorpe Middlesbrough TS7 0JW on 30 March 2020 (1 page)
28 August 2019Micro company accounts made up to 30 November 2018 (5 pages)
30 July 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
21 May 2019Director's details changed for Mrs Susan Gail George on 10 May 2019 (2 pages)
21 May 2019Secretary's details changed for Mrs Susan Gail George on 10 May 2019 (1 page)
21 May 2019Change of details for Mrs Susan Gail George as a person with significant control on 10 May 2019 (2 pages)
29 August 2018Micro company accounts made up to 30 November 2017 (7 pages)
1 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
7 September 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
7 September 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
14 August 2017Cessation of Noel Coward as a person with significant control on 27 July 2017 (1 page)
14 August 2017Cessation of Brian Hanrahan as a person with significant control on 27 July 2017 (1 page)
14 August 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
14 August 2017Cessation of Brian Hanrahan as a person with significant control on 27 July 2017 (1 page)
14 August 2017Change of details for Mrs Susan Gail George as a person with significant control on 27 July 2017 (2 pages)
14 August 2017Change of details for Mrs Susan Gail George as a person with significant control on 27 July 2017 (2 pages)
14 August 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
14 August 2017Cessation of Noel Coward as a person with significant control on 27 July 2017 (1 page)
12 September 2016Registered office address changed from PO Box 5 Tofts Farm Industrial Estate Brenda Road Hartlepool Cleveland TS25 2BQ to Tofts Farm Industrial Estate West Brenda Road Hartlepool Cleveland TS25 2BQ on 12 September 2016 (1 page)
12 September 2016Registered office address changed from PO Box 5 Tofts Farm Industrial Estate Brenda Road Hartlepool Cleveland TS25 2BQ to Tofts Farm Industrial Estate West Brenda Road Hartlepool Cleveland TS25 2BQ on 12 September 2016 (1 page)
9 September 2016Register inspection address has been changed to 314-316 Linthorpe Road Middlesbrough Cleveland TS1 3QX (1 page)
9 September 2016Confirmation statement made on 30 July 2016 with updates (8 pages)
9 September 2016Register inspection address has been changed to 314-316 Linthorpe Road Middlesbrough Cleveland TS1 3QX (1 page)
9 September 2016Confirmation statement made on 30 July 2016 with updates (8 pages)
3 August 2016Satisfaction of charge 1 in full (4 pages)
3 August 2016Satisfaction of charge 1 in full (4 pages)
12 July 2016Satisfaction of charge 2 in full (4 pages)
12 July 2016Satisfaction of charge 2 in full (4 pages)
16 June 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
16 June 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
11 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 10,000
(4 pages)
11 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 10,000
(4 pages)
24 June 2015Termination of appointment of Heather Cassidy as a director on 29 May 2015 (1 page)
24 June 2015Termination of appointment of Heather Cassidy as a secretary on 29 May 2015 (1 page)
24 June 2015Appointment of Mrs Susan Gail George as a secretary on 29 May 2015 (2 pages)
24 June 2015Termination of appointment of Heather Cassidy as a director on 29 May 2015 (1 page)
24 June 2015Appointment of Mrs Susan Gail George as a secretary on 29 May 2015 (2 pages)
24 June 2015Termination of appointment of Heather Cassidy as a secretary on 29 May 2015 (1 page)
1 May 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
1 May 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
17 November 2014Appointment of Mrs Susan Gail George as a director on 17 November 2014 (2 pages)
17 November 2014Appointment of Mrs Susan Gail George as a director on 17 November 2014 (2 pages)
17 November 2014Termination of appointment of Alvan Nixon as a director on 10 November 2014 (1 page)
17 November 2014Termination of appointment of Alvan Nixon as a director on 10 November 2014 (1 page)
2 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
2 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
15 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 10,000
(5 pages)
15 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 10,000
(5 pages)
25 September 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 10,000
(5 pages)
25 September 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 10,000
(5 pages)
4 September 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
4 September 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
3 October 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
3 September 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
3 September 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
30 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
15 September 2010Director's details changed for Heather Cassidy on 30 July 2010 (2 pages)
15 September 2010Director's details changed for Alvan Nixon on 30 July 2010 (2 pages)
15 September 2010Director's details changed for Alvan Nixon on 30 July 2010 (2 pages)
15 September 2010Register inspection address has been changed (1 page)
15 September 2010Register inspection address has been changed (1 page)
15 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
15 September 2010Director's details changed for Heather Cassidy on 30 July 2010 (2 pages)
15 September 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
25 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
25 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
27 August 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
27 August 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
19 August 2009Return made up to 30/07/09; full list of members (4 pages)
19 August 2009Return made up to 30/07/09; full list of members (4 pages)
16 October 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
16 October 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
8 October 2008Return made up to 30/07/08; full list of members (4 pages)
8 October 2008Return made up to 30/07/08; full list of members (4 pages)
30 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
30 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
8 August 2007Return made up to 30/07/07; full list of members (3 pages)
8 August 2007Return made up to 30/07/07; full list of members (3 pages)
4 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
4 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
31 July 2006Return made up to 30/07/06; full list of members (3 pages)
31 July 2006Return made up to 30/07/06; full list of members (3 pages)
9 November 2005Return made up to 30/07/05; full list of members (3 pages)
9 November 2005Return made up to 30/07/05; full list of members (3 pages)
5 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
5 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
6 October 2004Return made up to 30/07/04; full list of members (8 pages)
6 October 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
6 October 2004Return made up to 30/07/04; full list of members (8 pages)
6 October 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
24 September 2003Return made up to 30/07/03; full list of members (8 pages)
24 September 2003Return made up to 30/07/03; full list of members (8 pages)
27 April 2003Accounts for a small company made up to 30 November 2002 (6 pages)
27 April 2003Accounts for a small company made up to 30 November 2002 (6 pages)
26 September 2002Return made up to 30/07/02; full list of members (8 pages)
26 September 2002Return made up to 30/07/02; full list of members (8 pages)
20 May 2002Accounts for a small company made up to 30 November 2001 (6 pages)
20 May 2002Accounts for a small company made up to 30 November 2001 (6 pages)
21 August 2001Return made up to 30/07/01; full list of members (7 pages)
21 August 2001Return made up to 30/07/01; full list of members (7 pages)
11 July 2001Accounts for a small company made up to 30 November 2000 (6 pages)
11 July 2001Accounts for a small company made up to 30 November 2000 (6 pages)
20 September 2000Return made up to 30/07/00; full list of members (6 pages)
20 September 2000Return made up to 30/07/00; full list of members (6 pages)
23 June 2000Accounts for a small company made up to 30 November 1999 (6 pages)
23 June 2000Accounts for a small company made up to 30 November 1999 (6 pages)
2 August 1999Return made up to 30/07/99; full list of members (6 pages)
2 August 1999Return made up to 30/07/99; full list of members (6 pages)
6 July 1999Accounts for a small company made up to 30 November 1998 (6 pages)
6 July 1999Accounts for a small company made up to 30 November 1998 (6 pages)
2 October 1998Accounts for a small company made up to 30 November 1997 (6 pages)
2 October 1998Accounts for a small company made up to 30 November 1997 (6 pages)
21 August 1998Return made up to 30/07/98; no change of members (4 pages)
21 August 1998Return made up to 30/07/98; no change of members (4 pages)
2 September 1997Return made up to 30/07/97; no change of members (4 pages)
2 September 1997Return made up to 30/07/97; no change of members (4 pages)
1 September 1997Accounts for a small company made up to 30 November 1996 (6 pages)
1 September 1997Accounts for a small company made up to 30 November 1996 (6 pages)
6 December 1996Return made up to 30/07/96; full list of members (6 pages)
6 December 1996Return made up to 30/07/96; full list of members (6 pages)
11 July 1996Accounts for a small company made up to 30 November 1995 (6 pages)
11 July 1996Accounts for a small company made up to 30 November 1995 (6 pages)
22 September 1995Accounts for a small company made up to 30 November 1994 (5 pages)
22 September 1995Accounts for a small company made up to 30 November 1994 (5 pages)
6 September 1995Return made up to 30/07/95; no change of members (4 pages)
6 September 1995Return made up to 30/07/95; no change of members (4 pages)
23 December 1987Particulars of mortgage/charge (3 pages)
23 December 1987Particulars of mortgage/charge (3 pages)
5 August 1981Particulars of mortgage/charge (3 pages)
5 August 1981Particulars of mortgage/charge (3 pages)
11 March 1981Certificate of incorporation (1 page)
11 March 1981Certificate of incorporation (1 page)