North Nelson Industrial Estate
Cramlington
Northumberland
NE23 1WA
Director Name | Mr Rahul Hazra |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 05 December 2017(34 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Unit 19 Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1WA |
Secretary Name | Mr Rahul Hazra |
---|---|
Status | Current |
Appointed | 05 December 2017(34 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Correspondence Address | Unit 19 Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1WA |
Director Name | Mr Scott McLean |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2022(39 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 19 Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1WA |
Director Name | James Watson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 September 1993) |
Role | Works Director |
Correspondence Address | 8 York Close Cramlington Northumberland NE23 9TN |
Director Name | Mr James John Osborne |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 21 May 1998) |
Role | Company Director |
Correspondence Address | Dene Lodge Ferneybeds Estate Widdrington Morpeth Northumberland NE61 5RD |
Director Name | James Marmion |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(8 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 29 November 1991) |
Role | Managing Director |
Correspondence Address | 15 Alexander Drive Bridge Of Allan Stirling Stirlingshire FK9 4QB Scotland |
Director Name | Lawrence Edward Moore |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(8 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 May 1992) |
Role | Quality Manager |
Correspondence Address | 8 Ousby Court Newcastle Upon Tyne Tyne & Wear NE3 2TF |
Director Name | Brenda Osborne |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 18 February 1999) |
Role | Company Director |
Correspondence Address | Dene Lodge Ferneybeds Widdrington Northumberland NE61 5RD |
Secretary Name | Brenda Osborne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 18 February 1999) |
Role | Company Director |
Correspondence Address | Dene Lodge Ferneybeds Widdrington Northumberland NE61 5RD |
Director Name | Abdulla Elfaitori Zarti |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Libyan |
Status | Resigned |
Appointed | 21 May 1998(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 February 2003) |
Role | Chairman |
Correspondence Address | Jajah Street PO Box 9392 Souk Elgoma Tripoli Foreign |
Director Name | Bjorn Haugstad |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 21 May 1998(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 October 2002) |
Role | Norwegian |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bowtrees Sunderland Tyne & Wear SR2 7TL |
Director Name | Mr Shukri Benfaied |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Libyan |
Status | Resigned |
Appointed | 01 August 1998(15 years, 4 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 07 January 2013) |
Role | Managing Director |
Country of Residence | Canda |
Correspondence Address | 10 Queen Elizabeth Drive Scalby Scarborough North Yorkshire YO13 0SR |
Secretary Name | Bjorn Haugstad |
---|---|
Nationality | Norwegian |
Status | Resigned |
Appointed | 18 February 1999(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bowtrees Sunderland Tyne & Wear SR2 7TL |
Secretary Name | Mr John Whorlton Lowe |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2002(19 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 19 February 2003) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 College Close Dalton Piercy Hartlepool Cleveland TS27 3JA |
Director Name | Stuart Griffiths |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(19 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 22 October 2012) |
Role | Group Manager |
Country of Residence | United Arab Emirates |
Correspondence Address | Wheypools House 11th Street Al Rodha Abu Dhabi Foreign |
Director Name | Gordon Alexander Park |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(19 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 22 October 2012) |
Role | Gen Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Kirklee Gate Glasgow G12 0SZ Scotland |
Director Name | Gordon Charles Dewell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(19 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 22 August 2011) |
Role | Accounting |
Country of Residence | United Arab Emirates |
Correspondence Address | Villa B Khalidiya Private Compound Khalidiya Abu Dhabi Foreign |
Secretary Name | Mr John Whorlton Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2003(20 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 27 August 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 College Close Dalton Piercy Hartlepool Cleveland TS27 3JA |
Director Name | Hadi Abou Nasr |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(22 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 22 October 2012) |
Role | Financial Consultant |
Country of Residence | United Arab Emirates |
Correspondence Address | P.O. Box 322 Nissan Showroom Building Najdah Street Abu Dhabi Foreign |
Director Name | Mr John Lawson |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2012(29 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 19 Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1WA |
Director Name | Mr Stewart Hicks |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 October 2012(29 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 13 May 2022) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Unit 19 Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1WA |
Secretary Name | Mrs Justine Carla Beer |
---|---|
Status | Resigned |
Appointed | 06 November 2015(32 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 May 2017) |
Role | Company Director |
Correspondence Address | Unit 19 Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1WA |
Director Name | Mr Tony Dale |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2015(32 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 19 January 2016) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 19 Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1WA |
Director Name | Mr Rob Cook |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2016(33 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 February 2018) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 19 Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1WA |
Director Name | Mrs Kerry Ann Hardwick |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2018(35 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 19 Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1WA |
Director Name | Mr Adam Storey |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2020(37 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 19 Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1WA |
Secretary Name | Rb Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2003(19 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 28 May 2003) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Website | www.osborne-engineering.com |
---|---|
Email address | [email protected] |
Telephone | 01670 737077 |
Telephone region | Morpeth |
Registered Address | Unit 19 Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1WA |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Built Up Area | Cramlington |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £7,178,848 |
Gross Profit | £2,369,178 |
Net Worth | £865,543 |
Cash | £405,096 |
Current Liabilities | £2,874,729 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 3 weeks from now) |
22 April 1998 | Delivered on: 29 April 1998 Satisfied on: 25 June 1998 Persons entitled: Brenda Osborne James John Osborne Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 12 august 1997. Particulars: Floating charge the undertaking of the company and all its property whatsoever and wheresoever both present and future including its uncalled capital for the time being. Fully Satisfied |
---|---|
18 February 1998 | Delivered on: 24 February 1998 Satisfied on: 14 January 2003 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Harrison ss & SC model M500 centre lathe 18'' swing x 42'' between centres with tailstock 4 way toolpost 14''x 4'' jaw chuck coolant and mitutoyo xy digital readout,serial number M5023242140 , harrison ss & SC model M500 gap bed centre lathe 28'' swing x 54'' between centres with tailstock 4 way tool post 14'' x 4'' jaw chuck coolant and mitutoyo xy digital readout serial number M5020041827 and other items please refer to schedule to form 395 for full details. See the mortgage charge document for full details. Fully Satisfied |
24 October 1997 | Delivered on: 30 October 1997 Satisfied on: 14 January 2003 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: 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. Fully Satisfied |
28 June 1996 | Delivered on: 2 July 1996 Satisfied on: 14 July 1998 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: Mitutoyo (UK) LTD cmm machine model BH506 serial no 0227503 and counter model udi. Fully Satisfied |
7 June 1996 | Delivered on: 18 June 1996 Satisfied on: 14 July 1998 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
9 June 1993 | Delivered on: 14 June 1993 Satisfied on: 14 July 1998 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made and the provisions contained in the agreement(or otherwise howsoever). See the mortgage charge document for full details. Fully Satisfied |
13 October 1989 | Delivered on: 23 October 1989 Satisfied on: 14 July 1998 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: 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. Fully Satisfied |
28 October 1986 | Delivered on: 7 November 1986 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold 24C nelson industrial estate cramlington northumberland and the proceeds sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 January 2012 | Delivered on: 18 January 2012 Satisfied on: 20 July 2012 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 uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
10 January 2012 | Delivered on: 18 January 2012 Satisfied on: 29 February 2012 Persons entitled: National Westminster Bank PLC Classification: Chattel charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 19 atley way north nelson industrial estate cramlington northumberland. 1301 daewoo ace series HM500 twin pallet 3 axis cnc machining centre serial no. HM500050 (2002) with fanuc series 18I-m controls 60 position tool changer inclined swarf conveyor. Daewoo puma 2000SY 4 axis cnc turning centre serial no. P200SY0087 (2002) with fanuc series 18I-t controls 12 position tool changer driven tooling turbo systems 54758543E inclined swarf covey (for further details of the chattels charged please refer to the form MG01) see image for full details. Fully Satisfied |
2 September 2011 | Delivered on: 7 September 2011 Satisfied on: 24 May 2014 Persons entitled: Bank of Scotland PLC Classification: Legal charge 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: L/H land and buildings lying to the north side of nelson way cramlington t/n ND188771 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
22 January 2007 | Delivered on: 24 January 2007 Satisfied on: 17 March 2007 Persons entitled: Lloyds Tsb 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. Fully Satisfied |
18 December 2003 | Delivered on: 20 December 2003 Satisfied on: 24 May 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: £400,000.00 due or to become due from the company to the chargee. Particulars: The property being unit 19 atley way north nelson industrial estate cramlington northumberland t/n ND118771 a fixed charge over any goodwill relating to the property a fixed charge over all plant and machinery by way of assignment all rents and other sums floating charge over all unattached plant machinery chattels and goods. See the mortgage charge document for full details. Fully Satisfied |
5 June 2002 | Delivered on: 7 June 2002 Satisfied on: 24 May 2014 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
22 July 1999 | Delivered on: 5 August 1999 Satisfied on: 14 January 2003 Persons entitled: Barclays Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Mostana universal milling machine model 6T83SH serial number 100S. Fully Satisfied |
25 September 1986 | Delivered on: 8 October 1986 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
29 May 2014 | Delivered on: 1 June 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
22 May 2013 | Delivered on: 25 May 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
22 March 2013 | Delivered on: 4 April 2013 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances 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 shall not exceed two hundred thousand pounds. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the prescribed form (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re osborne engineering limited business premium account account number 73765717. Outstanding |
17 November 2011 | Delivered on: 19 November 2011 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
9 November 2011 | Delivered on: 18 November 2011 Persons entitled: Bank of Scotland PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Daewoo ace-HM500 cnc machining centre serial no. HM500050-2002, daewoo puma 2000SY cnc turning centre serial no. P200SY0087-2002, deckel maho DMU125P cnc machining centre serial no. 71201723-1997, for details of further chattels charged please refer to the form MG01, see image for full details. Outstanding |
16 September 2011 | Delivered on: 21 September 2011 Persons entitled: Bank of Scotland PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Daewoo cnc machining centre HM500050 fanuc 18I m cnc control 60 station auto tool changer through spindle coolant swarf conveyor and all associated equipment daewoo cnc turning centre P200SY0087 c/w fanuc 18I t cnc control twin spindle with 3 jaw chucks 12 station driven tooling tool setter turbo systems swarf conveyor s/no no.2 And all associated equipment deckel maho 71201723 c/w heidenhain cnc control 30 station auto tool changer swarf convey through spindle coolant interlit model sk 200-760 coolant filtration s/no 1100297 yom 1997 and all associated equipment for details of further charged assets please refer to form MG01 see image for full details. Outstanding |
2 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
23 November 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
6 July 2020 | Appointment of Mr Adam Storey as a director on 1 July 2020 (2 pages) |
6 July 2020 | Termination of appointment of Kerry Ann Hardwick as a director on 1 July 2020 (1 page) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (15 pages) |
12 December 2019 | Cessation of Am Holdings Ltd (Bvi) as a person with significant control on 12 December 2019 (1 page) |
12 December 2019 | Notification of Masaood Ahmed Mohamed Al Masaood Almehairbi as a person with significant control on 12 December 2019 (2 pages) |
12 December 2019 | Notification of Tariq Ahmed Mohamed Al Masaood Almehairbi as a person with significant control on 12 December 2019 (2 pages) |
5 November 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
26 November 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
25 September 2018 | Appointment of Mrs Kerry Ann Hardwick as a director on 20 March 2018 (2 pages) |
15 February 2018 | Termination of appointment of Rob Cook as a director on 3 February 2018 (1 page) |
23 January 2018 | Appointment of Mr Rahul Hazra as a director on 5 December 2017 (2 pages) |
22 January 2018 | Appointment of Mr Rahul Hazra as a secretary on 5 December 2017 (2 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
24 October 2017 | Termination of appointment of Justine Carla Beer as a secretary on 12 May 2017 (1 page) |
24 October 2017 | Termination of appointment of Justine Carla Beer as a secretary on 12 May 2017 (1 page) |
24 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
8 January 2017 | Full accounts made up to 31 March 2016 (28 pages) |
8 January 2017 | Full accounts made up to 31 March 2016 (28 pages) |
20 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
20 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
7 July 2016 | Appointment of Mr Rob Cook as a director on 6 June 2016 (2 pages) |
7 July 2016 | Appointment of Mr Rob Cook as a director on 6 June 2016 (2 pages) |
25 April 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
25 April 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
2 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2016 | Full accounts made up to 31 March 2015 (22 pages) |
30 March 2016 | Full accounts made up to 31 March 2015 (22 pages) |
15 March 2016 | Compulsory strike-off action has been suspended (1 page) |
15 March 2016 | Compulsory strike-off action has been suspended (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | Termination of appointment of Tony Dale as a director on 19 January 2016 (1 page) |
19 January 2016 | Termination of appointment of Tony Dale as a director on 19 January 2016 (1 page) |
24 November 2015 | Appointment of Mrs Justine Carla Beer as a secretary on 6 November 2015 (2 pages) |
24 November 2015 | Appointment of Mrs Justine Carla Beer as a secretary on 6 November 2015 (2 pages) |
24 November 2015 | Appointment of Mrs Justine Carla Beer as a secretary on 6 November 2015 (2 pages) |
17 November 2015 | Appointment of Mr Tony Dale as a director on 17 November 2015 (2 pages) |
17 November 2015 | Appointment of Mr Tony Dale as a director on 17 November 2015 (2 pages) |
6 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
10 June 2015 | Termination of appointment of John Lawson as a director on 31 May 2015 (2 pages) |
10 June 2015 | Termination of appointment of John Lawson as a director on 31 May 2015 (2 pages) |
16 March 2015 | Registered office address changed from Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1LL to Unit 19 Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1WA on 16 March 2015 (1 page) |
16 March 2015 | Registered office address changed from Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1LL to Unit 19 Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1WA on 16 March 2015 (1 page) |
17 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
23 October 2014 | Full accounts made up to 31 March 2014 (23 pages) |
23 October 2014 | Full accounts made up to 31 March 2014 (23 pages) |
1 June 2014 | Registration of charge 017070730022 (13 pages) |
1 June 2014 | Registration of charge 017070730022 (13 pages) |
24 May 2014 | Satisfaction of charge 12 in full (6 pages) |
24 May 2014 | Satisfaction of charge 14 in full (6 pages) |
24 May 2014 | Satisfaction of charge 14 in full (6 pages) |
24 May 2014 | Satisfaction of charge 12 in full (6 pages) |
24 May 2014 | Satisfaction of charge 11 in full (6 pages) |
24 May 2014 | Satisfaction of charge 11 in full (6 pages) |
30 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
4 October 2013 | Full accounts made up to 31 March 2013 (22 pages) |
4 October 2013 | Full accounts made up to 31 March 2013 (22 pages) |
13 September 2013 | Second filing of SH01 previously delivered to Companies House
|
13 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 12 October 2012 (18 pages) |
13 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 12 October 2012 (18 pages) |
13 September 2013 | Second filing of SH01 previously delivered to Companies House
|
27 August 2013 | Termination of appointment of John Lowe as a secretary (1 page) |
27 August 2013 | Termination of appointment of John Lowe as a secretary (1 page) |
25 May 2013 | Registration of charge 017070730021 (6 pages) |
25 May 2013 | Registration of charge 017070730021 (6 pages) |
23 April 2013 | Full accounts made up to 31 March 2012 (24 pages) |
23 April 2013 | Full accounts made up to 31 March 2012 (24 pages) |
6 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | Termination of appointment of Shukri Benfaied as a director (1 page) |
8 January 2013 | Termination of appointment of Shukri Benfaied as a director (1 page) |
20 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders
|
20 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders
|
9 November 2012 | Appointment of Stewert Hicks as a director (2 pages) |
9 November 2012 | Appointment of Ziad Nasr as a director (2 pages) |
9 November 2012 | Appointment of Ziad Nasr as a director (2 pages) |
9 November 2012 | Appointment of Stewert Hicks as a director (2 pages) |
9 November 2012 | Appointment of John Lawson as a director (2 pages) |
9 November 2012 | Appointment of John Lawson as a director (2 pages) |
8 November 2012 | Termination of appointment of Gordon Park as a director (1 page) |
8 November 2012 | Termination of appointment of Hadi Abou Nasr as a director (1 page) |
8 November 2012 | Termination of appointment of Stuart Griffiths as a director (1 page) |
8 November 2012 | Termination of appointment of Gordon Park as a director (1 page) |
8 November 2012 | Termination of appointment of Stuart Griffiths as a director (1 page) |
8 November 2012 | Termination of appointment of Hadi Abou Nasr as a director (1 page) |
25 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
25 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
11 June 2012 | Resolutions
|
11 June 2012 | Resolutions
|
8 May 2012 | Change of share class name or designation (2 pages) |
8 May 2012 | Statement of capital following an allotment of shares on 31 March 2012
|
8 May 2012 | Particulars of variation of rights attached to shares (2 pages) |
8 May 2012 | Change of share class name or designation (2 pages) |
8 May 2012 | Particulars of variation of rights attached to shares (2 pages) |
8 May 2012 | Memorandum and Articles of Association (5 pages) |
8 May 2012 | Resolutions
|
8 May 2012 | Resolutions
|
8 May 2012 | Memorandum and Articles of Association (5 pages) |
8 May 2012 | Statement of capital following an allotment of shares on 31 March 2012
|
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
5 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
18 January 2012 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
18 January 2012 | Particulars of a mortgage or charge / charge no: 18 (8 pages) |
18 January 2012 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
18 January 2012 | Particulars of a mortgage or charge / charge no: 18 (8 pages) |
25 November 2011 | Full accounts made up to 31 March 2011 (25 pages) |
25 November 2011 | Full accounts made up to 31 March 2011 (25 pages) |
19 November 2011 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
19 November 2011 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
18 November 2011 | Particulars of a mortgage or charge / charge no: 16 (12 pages) |
18 November 2011 | Particulars of a mortgage or charge / charge no: 16 (12 pages) |
17 November 2011 | Termination of appointment of Gordon Dewell as a director (1 page) |
17 November 2011 | Termination of appointment of Gordon Dewell as a director (1 page) |
14 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (9 pages) |
14 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (9 pages) |
21 September 2011 | Particulars of a mortgage or charge / charge no: 15 (9 pages) |
21 September 2011 | Particulars of a mortgage or charge / charge no: 15 (9 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 14 (9 pages) |
7 September 2011 | Particulars of a mortgage or charge / charge no: 14 (9 pages) |
3 November 2010 | Statement of capital following an allotment of shares on 13 October 2010
|
3 November 2010 | Statement of capital following an allotment of shares on 13 October 2010
|
22 October 2010 | Resolutions
|
22 October 2010 | Resolutions
|
19 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (8 pages) |
19 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (8 pages) |
15 September 2010 | Full accounts made up to 31 March 2010 (23 pages) |
15 September 2010 | Full accounts made up to 31 March 2010 (23 pages) |
6 November 2009 | Director's details changed for Stuart Griffiths on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Hadi Abou Nasr on 6 November 2009 (2 pages) |
6 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (7 pages) |
6 November 2009 | Director's details changed for Stuart Griffiths on 6 November 2009 (2 pages) |
6 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (7 pages) |
6 November 2009 | Director's details changed for Gordon Alexander Park on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Gordon Dewell on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Shukri Benfaied on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Hadi Abou Nasr on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Gordon Alexander Park on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Gordon Dewell on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Gordon Alexander Park on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Shukri Benfaied on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Gordon Dewell on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Shukri Benfaied on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Hadi Abou Nasr on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Stuart Griffiths on 6 November 2009 (2 pages) |
29 June 2009 | Full accounts made up to 31 March 2008 (26 pages) |
29 June 2009 | Full accounts made up to 31 March 2008 (26 pages) |
29 June 2009 | Full accounts made up to 31 March 2009 (23 pages) |
29 June 2009 | Full accounts made up to 31 March 2009 (23 pages) |
31 October 2008 | Return made up to 12/10/08; full list of members (5 pages) |
31 October 2008 | Return made up to 12/10/08; full list of members (5 pages) |
6 November 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
6 November 2007 | Return made up to 12/10/07; no change of members (8 pages) |
6 November 2007 | Return made up to 12/10/07; no change of members (8 pages) |
6 November 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
3 May 2007 | Full accounts made up to 31 December 2006 (27 pages) |
3 May 2007 | Full accounts made up to 31 December 2006 (27 pages) |
17 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2007 | Particulars of mortgage/charge (5 pages) |
24 January 2007 | Particulars of mortgage/charge (5 pages) |
25 October 2006 | Return made up to 12/10/06; full list of members (8 pages) |
25 October 2006 | Return made up to 12/10/06; full list of members (8 pages) |
26 June 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
26 June 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
14 December 2005 | Return made up to 12/10/05; full list of members (8 pages) |
14 December 2005 | Return made up to 12/10/05; full list of members (8 pages) |
2 November 2005 | New director appointed (2 pages) |
2 November 2005 | New director appointed (2 pages) |
14 July 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
14 July 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
18 October 2004 | Return made up to 12/10/04; full list of members (8 pages) |
18 October 2004 | Return made up to 12/10/04; full list of members (8 pages) |
9 June 2004 | Full accounts made up to 31 December 2003 (16 pages) |
9 June 2004 | Full accounts made up to 31 December 2003 (16 pages) |
6 February 2004 | Registered office changed on 06/02/04 from: unit 38 colbourne cresent, nelson park industrial estate, cramlington, northumberland NE23 1WB (1 page) |
6 February 2004 | Registered office changed on 06/02/04 from: unit 38 colbourne cresent, nelson park industrial estate, cramlington, northumberland NE23 1WB (1 page) |
20 December 2003 | Particulars of mortgage/charge (3 pages) |
20 December 2003 | Particulars of mortgage/charge (3 pages) |
8 December 2003 | Return made up to 12/10/03; full list of members (8 pages) |
8 December 2003 | Return made up to 12/10/03; full list of members (8 pages) |
6 July 2003 | New secretary appointed (2 pages) |
6 July 2003 | New secretary appointed (2 pages) |
17 June 2003 | Secretary resigned (1 page) |
17 June 2003 | Secretary resigned (1 page) |
14 April 2003 | Full accounts made up to 31 December 2002 (16 pages) |
14 April 2003 | Full accounts made up to 31 December 2002 (16 pages) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | New secretary appointed (2 pages) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | Resolutions
|
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | Secretary resigned (1 page) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | Secretary resigned (1 page) |
4 March 2003 | New secretary appointed (2 pages) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | Resolutions
|
14 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2002 | Secretary resigned;director resigned (1 page) |
7 November 2002 | Return made up to 12/10/02; full list of members (7 pages) |
7 November 2002 | New secretary appointed (2 pages) |
7 November 2002 | New secretary appointed (2 pages) |
7 November 2002 | Secretary resigned;director resigned (1 page) |
7 November 2002 | Return made up to 12/10/02; full list of members (7 pages) |
7 June 2002 | Particulars of mortgage/charge (5 pages) |
7 June 2002 | Particulars of mortgage/charge (5 pages) |
2 June 2002 | Full accounts made up to 31 December 2001 (14 pages) |
2 June 2002 | Full accounts made up to 31 December 2001 (14 pages) |
22 October 2001 | Return made up to 12/10/01; full list of members
|
22 October 2001 | Return made up to 12/10/01; full list of members
|
22 October 2001 | Ad 01/03/01--------- £ si 6250@1=6250 £ ic 93750/100000 (2 pages) |
22 October 2001 | Ad 01/03/01--------- £ si 6250@1=6250 £ ic 93750/100000 (2 pages) |
29 June 2001 | Full accounts made up to 31 December 2000 (12 pages) |
29 June 2001 | Full accounts made up to 31 December 2000 (12 pages) |
27 December 2000 | Return made up to 12/10/00; full list of members (7 pages) |
27 December 2000 | Return made up to 12/10/00; full list of members (7 pages) |
4 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2000 | Full accounts made up to 31 December 1998 (15 pages) |
16 March 2000 | Full accounts made up to 31 December 1998 (15 pages) |
16 March 2000 | Full accounts made up to 31 December 1999 (14 pages) |
16 March 2000 | Full accounts made up to 31 December 1999 (14 pages) |
29 December 1999 | New secretary appointed (2 pages) |
29 December 1999 | Return made up to 12/10/99; full list of members
|
29 December 1999 | Return made up to 12/10/99; full list of members
|
29 December 1999 | New secretary appointed (2 pages) |
5 August 1999 | Particulars of mortgage/charge (3 pages) |
5 August 1999 | Particulars of mortgage/charge (3 pages) |
9 December 1998 | Return made up to 12/10/98; full list of members (6 pages) |
9 December 1998 | Return made up to 12/10/98; full list of members (6 pages) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | Director resigned (1 page) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | New director appointed (2 pages) |
13 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
13 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
25 June 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 June 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 1998 | Resolutions
|
15 May 1998 | Resolutions
|
29 April 1998 | Particulars of mortgage/charge (3 pages) |
29 April 1998 | Particulars of mortgage/charge (3 pages) |
24 February 1998 | Particulars of mortgage/charge (4 pages) |
24 February 1998 | Particulars of mortgage/charge (4 pages) |
23 February 1998 | Resolutions
|
23 February 1998 | Ad 26/01/98--------- £ si 18750@1=18750 £ ic 75000/93750 (2 pages) |
23 February 1998 | Ad 26/01/98--------- £ si 18750@1=18750 £ ic 75000/93750 (2 pages) |
23 February 1998 | Resolutions
|
23 February 1998 | Resolutions
|
23 February 1998 | Resolutions
|
23 February 1998 | Resolutions
|
23 February 1998 | Resolutions
|
30 October 1997 | Particulars of mortgage/charge (3 pages) |
30 October 1997 | Particulars of mortgage/charge (3 pages) |
27 October 1997 | Return made up to 12/10/97; no change of members (4 pages) |
27 October 1997 | Return made up to 12/10/97; no change of members (4 pages) |
11 September 1997 | Full accounts made up to 31 December 1996 (14 pages) |
11 September 1997 | Full accounts made up to 31 December 1996 (14 pages) |
20 October 1996 | Return made up to 12/10/96; no change of members (6 pages) |
20 October 1996 | Return made up to 12/10/96; no change of members (6 pages) |
6 October 1996 | Registered office changed on 06/10/96 from: unit 24C, nelson park industrial estate, cramlington, northumberland NE23 9BL (1 page) |
6 October 1996 | Registered office changed on 06/10/96 from: unit 24C, nelson park industrial estate, cramlington, northumberland NE23 9BL (1 page) |
2 September 1996 | Company name changed J. osborne engineering products LIMITED\certificate issued on 03/09/96 (2 pages) |
2 September 1996 | Company name changed J. osborne engineering products LIMITED\certificate issued on 03/09/96 (2 pages) |
16 August 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
16 August 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
2 July 1996 | Particulars of mortgage/charge (3 pages) |
2 July 1996 | Particulars of mortgage/charge (3 pages) |
18 June 1996 | Particulars of mortgage/charge (3 pages) |
18 June 1996 | Particulars of mortgage/charge (3 pages) |
30 October 1995 | Return made up to 12/10/95; full list of members (6 pages) |
30 October 1995 | Return made up to 12/10/95; full list of members (6 pages) |
15 August 1995 | Accounts for a small company made up to 31 December 1994 (13 pages) |
15 August 1995 | Accounts for a small company made up to 31 December 1994 (13 pages) |
17 March 1983 | Incorporation (15 pages) |
17 March 1983 | Incorporation (15 pages) |