Acomb
Hexham
Northumberland
NE46 4NH
Secretary Name | Mr Ian Richardson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 1996(13 years, 2 months after company formation) |
Appointment Duration | 24 years, 8 months (closed 26 November 2020) |
Role | Engineering Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Bishops Hill Acomb Hexham Northumberland NE46 4NH |
Director Name | Olwyn Richardson |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 1997(14 years, 7 months after company formation) |
Appointment Duration | 23 years, 3 months (closed 26 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Bishops Hill Acomb Hexham Northumberland NE46 4NH |
Director Name | Enid Richardson |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(8 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 25 August 1997) |
Role | Housewife |
Correspondence Address | Millstream House Marchburn Lane Riding Mill Northumberland NE44 6DN |
Director Name | John George Richardson |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 April 1996) |
Role | Engineer |
Correspondence Address | Millstream House Marchburn Lane Riding Mill Northumberland NE44 6DN |
Secretary Name | John George Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 April 1996) |
Role | Company Director |
Correspondence Address | Millstream House Marchburn Lane Riding Mill Northumberland NE44 6DN |
Director Name | Alan Dixon |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(9 years, 4 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 30 September 2012) |
Role | Foundry Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Conniscliffe Road Hexham Northumberland NE46 2LW |
Director Name | Mr William Gordon Nichol |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(13 years after company formation) |
Appointment Duration | 16 years, 8 months (resigned 30 September 2012) |
Role | Sales And Metallurgy |
Country of Residence | United Kingdom |
Correspondence Address | 6 Westfields Rise Woore Crewe Cheshire CW3 9SY |
Website | davisontynemetal.co.uk |
---|
Registered Address | 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
3k at £1 | Ian Richardson 58.83% Ordinary |
---|---|
2k at £1 | Olwyn Richardson 39.21% Ordinary |
100 at £1 | Enid Richardson 1.96% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,480,496 |
Cash | £921,162 |
Current Liabilities | £197,601 |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
8 August 1983 | Delivered 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 1983 | Delivered 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 |
8 November 2017 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
---|---|
7 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
4 October 2016 | Registered 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 2016 | Satisfaction of charge 2 in full (4 pages) |
6 September 2016 | Satisfaction of charge 1 in full (4 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
8 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
18 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
21 August 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
11 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
4 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
12 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
22 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
8 October 2012 | Termination of appointment of William Nichol as a director (1 page) |
8 October 2012 | Termination of appointment of Alan Dixon as a director (1 page) |
14 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (8 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
18 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (8 pages) |
24 September 2010 | Register inspection address has been changed (1 page) |
24 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (8 pages) |
24 September 2010 | Register(s) moved to registered inspection location (1 page) |
24 September 2010 | Director's details changed for Alan Dixon on 31 July 2010 (2 pages) |
24 September 2010 | Director's details changed for Olwyn Richardson on 31 July 2010 (2 pages) |
24 September 2010 | Director's details changed for Mr William Gordon Nichol on 31 July 2010 (2 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 May 2009 (9 pages) |
24 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
18 September 2008 | Return made up to 31/07/08; full list of members (8 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
11 September 2007 | Return made up to 31/07/07; full list of members (8 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
29 August 2006 | Return made up to 31/07/06; full list of members (8 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
25 July 2005 | Return made up to 31/07/05; full list of members (8 pages) |
16 September 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
22 July 2004 | Return made up to 31/07/04; full list of members (8 pages) |
27 August 2003 | Accounts for a small company made up to 31 May 2003 (6 pages) |
29 July 2003 | Return made up to 31/07/03; full list of members (8 pages) |
21 November 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
24 July 2002 | Return made up to 31/07/02; full list of members
|
7 February 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
23 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
17 November 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
18 September 2000 | Return made up to 31/07/00; full list of members (7 pages) |
16 February 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
6 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
12 February 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
28 July 1998 | Return made up to 31/07/98; full list of members
|
15 January 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
15 December 1997 | New director appointed (2 pages) |
3 February 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
15 August 1996 | Return made up to 31/07/96; change of members
|
20 May 1996 | Resolutions
|
19 April 1996 | Resolutions
|
19 April 1996 | £ ic 20000/5101 02/04/96 £ sr 14899@1=14899 (1 page) |
15 April 1996 | Director resigned (1 page) |
15 April 1996 | New secretary appointed (2 pages) |
27 February 1996 | Resolutions
|
2 February 1996 | New director appointed (2 pages) |
15 December 1995 | Accounts for a small company made up to 31 May 1995 (6 pages) |
2 August 1995 | Return made up to 31/07/95; full list of members (6 pages) |
3 February 1983 | Incorporation (18 pages) |