Company NameDavison Tyne Metal Limited
Company StatusDissolved
Company Number01696898
CategoryPrivate Limited Company
Incorporation Date3 February 1983(41 years, 3 months ago)
Dissolution Date26 November 2020 (3 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ian Richardson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1992(9 years, 4 months after company formation)
Appointment Duration28 years, 5 months (closed 26 November 2020)
RoleEngineering Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Bishops Hill
Acomb
Hexham
Northumberland
NE46 4NH
Secretary NameMr Ian Richardson
NationalityBritish
StatusClosed
Appointed01 April 1996(13 years, 2 months after company formation)
Appointment Duration24 years, 8 months (closed 26 November 2020)
RoleEngineering Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Bishops Hill
Acomb
Hexham
Northumberland
NE46 4NH
Director NameOlwyn Richardson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1997(14 years, 7 months after company formation)
Appointment Duration23 years, 3 months (closed 26 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Bishops Hill
Acomb
Hexham
Northumberland
NE46 4NH
Director NameEnid Richardson
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(8 years, 5 months after company formation)
Appointment Duration6 years (resigned 25 August 1997)
RoleHousewife
Correspondence AddressMillstream House Marchburn Lane
Riding Mill
Northumberland
NE44 6DN
Director NameJohn George Richardson
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(8 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 April 1996)
RoleEngineer
Correspondence AddressMillstream House Marchburn Lane
Riding Mill
Northumberland
NE44 6DN
Secretary NameJohn George Richardson
NationalityBritish
StatusResigned
Appointed31 July 1991(8 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 April 1996)
RoleCompany Director
Correspondence AddressMillstream House Marchburn Lane
Riding Mill
Northumberland
NE44 6DN
Director NameAlan Dixon
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(9 years, 4 months after company formation)
Appointment Duration20 years, 3 months (resigned 30 September 2012)
RoleFoundry Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Conniscliffe Road
Hexham
Northumberland
NE46 2LW
Director NameMr William Gordon Nichol
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(13 years after company formation)
Appointment Duration16 years, 8 months (resigned 30 September 2012)
RoleSales And Metallurgy
Country of ResidenceUnited Kingdom
Correspondence Address6 Westfields Rise
Woore
Crewe
Cheshire
CW3 9SY

Contact

Websitedavisontynemetal.co.uk

Location

Registered Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

3k at £1Ian Richardson
58.83%
Ordinary
2k at £1Olwyn Richardson
39.21%
Ordinary
100 at £1Enid Richardson
1.96%
Ordinary

Financials

Year2014
Net Worth£1,480,496
Cash£921,162
Current Liabilities£197,601

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Charges

8 August 1983Delivered on: 15 August 1983
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See doc. M9).. 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
14 May 1983Delivered on: 31 May 1983
Persons entitled: Corning Limited

Classification: Legal charge
Secured details: £15,000.
Particulars: Land factory premises & works known as bridge end works, hexham, northumberland.
Outstanding

Filing History

8 November 2017Total exemption full accounts made up to 31 May 2017 (11 pages)
7 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
4 October 2016Registered office address changed from Bridge End Hexham Northumberland England NE46 4JL to 16 Bishops Hill Acomb Hexham Northumberland NE46 4NH on 4 October 2016 (1 page)
6 September 2016Satisfaction of charge 2 in full (4 pages)
6 September 2016Satisfaction of charge 1 in full (4 pages)
24 August 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
8 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
9 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
18 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 5,101
(6 pages)
21 August 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
11 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 5,101
(6 pages)
4 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
12 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 5,101
(6 pages)
22 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
8 October 2012Termination of appointment of William Nichol as a director (1 page)
8 October 2012Termination of appointment of Alan Dixon as a director (1 page)
14 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (8 pages)
8 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
18 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (8 pages)
24 September 2010Register inspection address has been changed (1 page)
24 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (8 pages)
24 September 2010Register(s) moved to registered inspection location (1 page)
24 September 2010Director's details changed for Alan Dixon on 31 July 2010 (2 pages)
24 September 2010Director's details changed for Olwyn Richardson on 31 July 2010 (2 pages)
24 September 2010Director's details changed for Mr William Gordon Nichol on 31 July 2010 (2 pages)
12 August 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
15 September 2009Total exemption small company accounts made up to 31 May 2009 (9 pages)
24 August 2009Return made up to 31/07/09; full list of members (4 pages)
18 September 2008Return made up to 31/07/08; full list of members (8 pages)
12 August 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
11 September 2007Return made up to 31/07/07; full list of members (8 pages)
11 September 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
5 September 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
29 August 2006Return made up to 31/07/06; full list of members (8 pages)
8 December 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
25 July 2005Return made up to 31/07/05; full list of members (8 pages)
16 September 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
22 July 2004Return made up to 31/07/04; full list of members (8 pages)
27 August 2003Accounts for a small company made up to 31 May 2003 (6 pages)
29 July 2003Return made up to 31/07/03; full list of members (8 pages)
21 November 2002Accounts for a small company made up to 31 May 2002 (6 pages)
24 July 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 February 2002Accounts for a small company made up to 31 May 2001 (6 pages)
23 August 2001Return made up to 31/07/01; full list of members (7 pages)
17 November 2000Accounts for a small company made up to 31 May 2000 (6 pages)
18 September 2000Return made up to 31/07/00; full list of members (7 pages)
16 February 2000Accounts for a small company made up to 31 May 1999 (6 pages)
6 August 1999Return made up to 31/07/99; no change of members (4 pages)
12 February 1999Accounts for a small company made up to 31 May 1998 (7 pages)
28 July 1998Return made up to 31/07/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 January 1998Accounts for a small company made up to 31 May 1997 (7 pages)
15 December 1997New director appointed (2 pages)
3 February 1997Accounts for a small company made up to 31 May 1996 (6 pages)
15 August 1996Return made up to 31/07/96; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
20 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
19 April 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(4 pages)
19 April 1996£ ic 20000/5101 02/04/96 £ sr 14899@1=14899 (1 page)
15 April 1996Director resigned (1 page)
15 April 1996New secretary appointed (2 pages)
27 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
2 February 1996New director appointed (2 pages)
15 December 1995Accounts for a small company made up to 31 May 1995 (6 pages)
2 August 1995Return made up to 31/07/95; full list of members (6 pages)
3 February 1983Incorporation (18 pages)