Newcastle Upon Tyne
NE6 1AS
Director Name | Mr John Kesson |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | English |
Status | Closed |
Appointed | 30 April 1991(8 years, 5 months after company formation) |
Appointment Duration | 31 years, 5 months (closed 05 October 2022) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | St Peters Works Hawick Crescent Walker Newcastle Upon Tyne NE6 1AS |
Secretary Name | Gordon Burten |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 September 2000(17 years, 10 months after company formation) |
Appointment Duration | 22 years (closed 05 October 2022) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | St Peters Works Hawick Crescent Walker Newcastle Upon Tyne NE6 1AS |
Director Name | Mrs Lilian Nicholson |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(8 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 24 November 2000) |
Role | Secretary |
Correspondence Address | 22 Lynn Road North Shields Tyne & Wear NE29 8HT |
Secretary Name | Mrs Lilian Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(8 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 24 November 2000) |
Role | Company Director |
Correspondence Address | 22 Lynn Road North Shields Tyne & Wear NE29 8HT |
Website | johnkessonlifting.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2652593 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | C/O Connect Insolvency Limited Second Floor One Hood Street Newcastle Upon Tyne NE1 6JQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
34 at £1 | Mr John Kesson 50.75% Ordinary |
---|---|
33 at £1 | Gordon Burten 49.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £588,367 |
Cash | £310,849 |
Current Liabilities | £147,942 |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
23 December 1987 | Delivered on: 24 December 1987 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: Including trade fixtures. 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 |
---|
2 November 2017 | Registered office address changed from St Peters Works Hawick Crescent Walker Road Newcastle NE6 1AS to Verdemar House 230 Park View Whitley Bay NE26 3QR on 2 November 2017 (1 page) |
---|---|
27 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
12 July 2017 | Notification of Gordon N/a Burten as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of John Kesson as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
29 June 2017 | Secretary's details changed for Gordon Burten on 29 September 2016 (1 page) |
9 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
4 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
12 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
5 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
17 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
1 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
8 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 July 2010 | Director's details changed for Gordon Burten on 30 April 2010 (2 pages) |
12 July 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Mr John Kesson on 30 April 2010 (2 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
5 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
18 June 2008 | Return made up to 30/04/08; full list of members (4 pages) |
12 July 2007 | Return made up to 30/04/07; no change of members (7 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
17 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
2 June 2006 | Return made up to 30/04/06; full list of members (7 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
8 June 2005 | Return made up to 30/04/05; full list of members (7 pages) |
5 July 2004 | Return made up to 30/04/04; full list of members (7 pages) |
11 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
10 October 2003 | £ ic 100/67 28/08/03 £ sr 33@1=33 (1 page) |
29 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
29 September 2003 | Resolutions
|
4 July 2003 | Return made up to 30/04/03; full list of members (7 pages) |
26 September 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
22 May 2002 | Return made up to 30/04/02; full list of members
|
19 April 2002 | Accounts for a small company made up to 31 December 2000 (6 pages) |
1 June 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
3 May 2001 | New secretary appointed (2 pages) |
3 May 2001 | Return made up to 30/04/01; full list of members
|
7 December 2000 | Secretary resigned;director resigned (1 page) |
24 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
26 August 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
16 June 1999 | Return made up to 30/04/99; no change of members (4 pages) |
22 July 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
4 June 1998 | Return made up to 30/04/98; no change of members (4 pages) |
27 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
22 May 1997 | Return made up to 30/04/97; full list of members (6 pages) |
2 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
24 April 1996 | Return made up to 30/04/96; no change of members (4 pages) |
30 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
30 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |