Company NameOsborne Engineering Limited
Company StatusActive
Company Number01707073
CategoryPrivate Limited Company
Incorporation Date17 March 1983(41 years, 1 month ago)
Previous NameJ. Osborne Engineering Products Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameZiad Abou Nasr
Date of BirthDecember 1969 (Born 54 years ago)
NationalityLebanese
StatusCurrent
Appointed22 October 2012(29 years, 7 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressUnit 19 Atley Way
North Nelson Industrial Estate
Cramlington
Northumberland
NE23 1WA
Director NameMr Rahul Hazra
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityIndian
StatusCurrent
Appointed05 December 2017(34 years, 9 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressUnit 19 Atley Way
North Nelson Industrial Estate
Cramlington
Northumberland
NE23 1WA
Secretary NameMr Rahul Hazra
StatusCurrent
Appointed05 December 2017(34 years, 9 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence AddressUnit 19 Atley Way
North Nelson Industrial Estate
Cramlington
Northumberland
NE23 1WA
Director NameMr Scott McLean
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2022(39 years after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 19 Atley Way North Nelson Industrial Estate
Cramlington
Northumberland
NE23 1WA
Director NameJames Watson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(8 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 September 1993)
RoleWorks Director
Correspondence Address8 York Close
Cramlington
Northumberland
NE23 9TN
Director NameMr James John Osborne
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(8 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 21 May 1998)
RoleCompany Director
Correspondence AddressDene Lodge Ferneybeds Estate
Widdrington
Morpeth
Northumberland
NE61 5RD
Director NameJames Marmion
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(8 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 29 November 1991)
RoleManaging Director
Correspondence Address15 Alexander Drive
Bridge Of Allan
Stirling
Stirlingshire
FK9 4QB
Scotland
Director NameLawrence Edward Moore
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(8 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 May 1992)
RoleQuality Manager
Correspondence Address8 Ousby Court
Newcastle Upon Tyne
Tyne & Wear
NE3 2TF
Director NameBrenda Osborne
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(8 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 18 February 1999)
RoleCompany Director
Correspondence AddressDene Lodge
Ferneybeds
Widdrington
Northumberland
NE61 5RD
Secretary NameBrenda Osborne
NationalityBritish
StatusResigned
Appointed12 October 1991(8 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 18 February 1999)
RoleCompany Director
Correspondence AddressDene Lodge
Ferneybeds
Widdrington
Northumberland
NE61 5RD
Director NameAbdulla Elfaitori Zarti
Date of BirthJune 1960 (Born 63 years ago)
NationalityLibyan
StatusResigned
Appointed21 May 1998(15 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 19 February 2003)
RoleChairman
Correspondence AddressJajah Street PO Box 9392
Souk Elgoma
Tripoli
Foreign
Director NameBjorn Haugstad
Date of BirthMarch 1941 (Born 83 years ago)
NationalityNorwegian
StatusResigned
Appointed21 May 1998(15 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 October 2002)
RoleNorwegian
Country of ResidenceUnited Kingdom
Correspondence Address1 Bowtrees
Sunderland
Tyne & Wear
SR2 7TL
Director NameMr Shukri Benfaied
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityLibyan
StatusResigned
Appointed01 August 1998(15 years, 4 months after company formation)
Appointment Duration14 years, 5 months (resigned 07 January 2013)
RoleManaging Director
Country of ResidenceCanda
Correspondence Address10 Queen Elizabeth Drive
Scalby
Scarborough
North Yorkshire
YO13 0SR
Secretary NameBjorn Haugstad
NationalityNorwegian
StatusResigned
Appointed18 February 1999(15 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bowtrees
Sunderland
Tyne & Wear
SR2 7TL
Secretary NameMr John Whorlton Lowe
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2002(19 years, 7 months after company formation)
Appointment Duration4 months (resigned 19 February 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 College Close
Dalton Piercy
Hartlepool
Cleveland
TS27 3JA
Director NameStuart Griffiths
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(19 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 22 October 2012)
RoleGroup Manager
Country of ResidenceUnited Arab Emirates
Correspondence AddressWheypools House 11th Street
Al Rodha
Abu Dhabi
Foreign
Director NameGordon Alexander Park
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(19 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 22 October 2012)
RoleGen Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Kirklee Gate
Glasgow
G12 0SZ
Scotland
Director NameGordon Charles Dewell
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(19 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 22 August 2011)
RoleAccounting
Country of ResidenceUnited Arab Emirates
Correspondence AddressVilla B Khalidiya Private Compound
Khalidiya
Abu Dhabi
Foreign
Secretary NameMr John Whorlton Lowe
NationalityBritish
StatusResigned
Appointed28 May 2003(20 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 27 August 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 College Close
Dalton Piercy
Hartlepool
Cleveland
TS27 3JA
Director NameHadi Abou Nasr
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(22 years, 7 months after company formation)
Appointment Duration7 years (resigned 22 October 2012)
RoleFinancial Consultant
Country of ResidenceUnited Arab Emirates
Correspondence AddressP.O. Box 322
Nissan Showroom Building
Najdah Street
Abu Dhabi
Foreign
Director NameMr John Lawson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2012(29 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 19 Atley Way
North Nelson Industrial Estate
Cramlington
Northumberland
NE23 1WA
Director NameMr Stewart Hicks
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed22 October 2012(29 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 13 May 2022)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressUnit 19 Atley Way
North Nelson Industrial Estate
Cramlington
Northumberland
NE23 1WA
Secretary NameMrs Justine Carla Beer
StatusResigned
Appointed06 November 2015(32 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 May 2017)
RoleCompany Director
Correspondence AddressUnit 19 Atley Way
North Nelson Industrial Estate
Cramlington
Northumberland
NE23 1WA
Director NameMr Tony Dale
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2015(32 years, 8 months after company formation)
Appointment Duration2 months (resigned 19 January 2016)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 19 Atley Way
North Nelson Industrial Estate
Cramlington
Northumberland
NE23 1WA
Director NameMr Rob Cook
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2016(33 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 February 2018)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 19 Atley Way
North Nelson Industrial Estate
Cramlington
Northumberland
NE23 1WA
Director NameMrs Kerry Ann Hardwick
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2018(35 years after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 19 Atley Way
North Nelson Industrial Estate
Cramlington
Northumberland
NE23 1WA
Director NameMr Adam Storey
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2020(37 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 19 Atley Way
North Nelson Industrial Estate
Cramlington
Northumberland
NE23 1WA
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed19 February 2003(19 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 28 May 2003)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE

Contact

Websitewww.osborne-engineering.com
Email address[email protected]
Telephone01670 737077
Telephone regionMorpeth

Location

Registered AddressUnit 19 Atley Way
North Nelson Industrial Estate
Cramlington
Northumberland
NE23 1WA
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£7,178,848
Gross Profit£2,369,178
Net Worth£865,543
Cash£405,096
Current Liabilities£2,874,729

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 July 2023 (9 months, 3 weeks ago)
Next Return Due25 July 2024 (2 months, 3 weeks from now)

Charges

22 April 1998Delivered 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 1998Delivered 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 1997Delivered 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 1996Delivered 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 1996Delivered 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 1993Delivered 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 1989Delivered 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 1986Delivered 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 2012Delivered 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 2012Delivered 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 2011Delivered 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 2007Delivered 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 2003Delivered 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 2002Delivered 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 1999Delivered 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 1986Delivered 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 2014Delivered on: 1 June 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
22 May 2013Delivered on: 25 May 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
22 March 2013Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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

Filing History

2 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
23 November 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
6 July 2020Appointment of Mr Adam Storey as a director on 1 July 2020 (2 pages)
6 July 2020Termination of appointment of Kerry Ann Hardwick as a director on 1 July 2020 (1 page)
20 December 2019Total exemption full accounts made up to 31 March 2019 (15 pages)
12 December 2019Cessation of Am Holdings Ltd (Bvi) as a person with significant control on 12 December 2019 (1 page)
12 December 2019Notification of Masaood Ahmed Mohamed Al Masaood Almehairbi as a person with significant control on 12 December 2019 (2 pages)
12 December 2019Notification of Tariq Ahmed Mohamed Al Masaood Almehairbi as a person with significant control on 12 December 2019 (2 pages)
5 November 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
26 November 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
25 September 2018Appointment of Mrs Kerry Ann Hardwick as a director on 20 March 2018 (2 pages)
15 February 2018Termination of appointment of Rob Cook as a director on 3 February 2018 (1 page)
23 January 2018Appointment of Mr Rahul Hazra as a director on 5 December 2017 (2 pages)
22 January 2018Appointment of Mr Rahul Hazra as a secretary on 5 December 2017 (2 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
24 October 2017Termination of appointment of Justine Carla Beer as a secretary on 12 May 2017 (1 page)
24 October 2017Termination of appointment of Justine Carla Beer as a secretary on 12 May 2017 (1 page)
24 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
8 January 2017Full accounts made up to 31 March 2016 (28 pages)
8 January 2017Full accounts made up to 31 March 2016 (28 pages)
20 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
7 July 2016Appointment of Mr Rob Cook as a director on 6 June 2016 (2 pages)
7 July 2016Appointment of Mr Rob Cook as a director on 6 June 2016 (2 pages)
25 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 5,979,879
(3 pages)
25 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 5,979,879
(3 pages)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
30 March 2016Full accounts made up to 31 March 2015 (22 pages)
30 March 2016Full accounts made up to 31 March 2015 (22 pages)
15 March 2016Compulsory strike-off action has been suspended (1 page)
15 March 2016Compulsory strike-off action has been suspended (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016Termination of appointment of Tony Dale as a director on 19 January 2016 (1 page)
19 January 2016Termination of appointment of Tony Dale as a director on 19 January 2016 (1 page)
24 November 2015Appointment of Mrs Justine Carla Beer as a secretary on 6 November 2015 (2 pages)
24 November 2015Appointment of Mrs Justine Carla Beer as a secretary on 6 November 2015 (2 pages)
24 November 2015Appointment of Mrs Justine Carla Beer as a secretary on 6 November 2015 (2 pages)
17 November 2015Appointment of Mr Tony Dale as a director on 17 November 2015 (2 pages)
17 November 2015Appointment of Mr Tony Dale as a director on 17 November 2015 (2 pages)
6 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 5,979,879
(3 pages)
6 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 5,979,879
(3 pages)
10 June 2015Termination of appointment of John Lawson as a director on 31 May 2015 (2 pages)
10 June 2015Termination of appointment of John Lawson as a director on 31 May 2015 (2 pages)
16 March 2015Registered 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 2015Registered 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 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 5,979,879
(4 pages)
17 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 5,979,879
(4 pages)
23 October 2014Full accounts made up to 31 March 2014 (23 pages)
23 October 2014Full accounts made up to 31 March 2014 (23 pages)
1 June 2014Registration of charge 017070730022 (13 pages)
1 June 2014Registration of charge 017070730022 (13 pages)
24 May 2014Satisfaction of charge 12 in full (6 pages)
24 May 2014Satisfaction of charge 14 in full (6 pages)
24 May 2014Satisfaction of charge 14 in full (6 pages)
24 May 2014Satisfaction of charge 12 in full (6 pages)
24 May 2014Satisfaction of charge 11 in full (6 pages)
24 May 2014Satisfaction of charge 11 in full (6 pages)
30 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 5,979,879
(4 pages)
30 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 5,979,879
(4 pages)
4 October 2013Full accounts made up to 31 March 2013 (22 pages)
4 October 2013Full accounts made up to 31 March 2013 (22 pages)
13 September 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 31/03/2012.
(6 pages)
13 September 2013Second filing of AR01 previously delivered to Companies House made up to 12 October 2012 (18 pages)
13 September 2013Second filing of AR01 previously delivered to Companies House made up to 12 October 2012 (18 pages)
13 September 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 31/03/2012.
(6 pages)
27 August 2013Termination of appointment of John Lowe as a secretary (1 page)
27 August 2013Termination of appointment of John Lowe as a secretary (1 page)
25 May 2013Registration of charge 017070730021 (6 pages)
25 May 2013Registration of charge 017070730021 (6 pages)
23 April 2013Full accounts made up to 31 March 2012 (24 pages)
23 April 2013Full accounts made up to 31 March 2012 (24 pages)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
4 April 2013Particulars of a mortgage or charge / charge no: 20 (6 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 20 (6 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013Termination of appointment of Shukri Benfaied as a director (1 page)
8 January 2013Termination of appointment of Shukri Benfaied as a director (1 page)
20 November 2012Annual return made up to 12 October 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/09/2013.
(8 pages)
20 November 2012Annual return made up to 12 October 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/09/2013.
(8 pages)
9 November 2012Appointment of Stewert Hicks as a director (2 pages)
9 November 2012Appointment of Ziad Nasr as a director (2 pages)
9 November 2012Appointment of Ziad Nasr as a director (2 pages)
9 November 2012Appointment of Stewert Hicks as a director (2 pages)
9 November 2012Appointment of John Lawson as a director (2 pages)
9 November 2012Appointment of John Lawson as a director (2 pages)
8 November 2012Termination of appointment of Gordon Park as a director (1 page)
8 November 2012Termination of appointment of Hadi Abou Nasr as a director (1 page)
8 November 2012Termination of appointment of Stuart Griffiths as a director (1 page)
8 November 2012Termination of appointment of Gordon Park as a director (1 page)
8 November 2012Termination of appointment of Stuart Griffiths as a director (1 page)
8 November 2012Termination of appointment of Hadi Abou Nasr as a director (1 page)
25 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
25 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
11 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Max to be issued £10,000,000. 29/03/2012
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Max to be issued £10,000,000. 29/03/2012
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 May 2012Change of share class name or designation (2 pages)
8 May 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 6,079,879
  • ANNOTATION A second filed SH01 was registered on 13/09/2013.
(5 pages)
8 May 2012Particulars of variation of rights attached to shares (2 pages)
8 May 2012Change of share class name or designation (2 pages)
8 May 2012Particulars of variation of rights attached to shares (2 pages)
8 May 2012Memorandum and Articles of Association (5 pages)
8 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
8 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
8 May 2012Memorandum and Articles of Association (5 pages)
8 May 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 6,079,879
  • ANNOTATION A second filed SH01 was registered on 13/09/2013.
(5 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
5 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
18 January 2012Particulars of a mortgage or charge / charge no: 19 (5 pages)
18 January 2012Particulars of a mortgage or charge / charge no: 18 (8 pages)
18 January 2012Particulars of a mortgage or charge / charge no: 19 (5 pages)
18 January 2012Particulars of a mortgage or charge / charge no: 18 (8 pages)
25 November 2011Full accounts made up to 31 March 2011 (25 pages)
25 November 2011Full accounts made up to 31 March 2011 (25 pages)
19 November 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
19 November 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
18 November 2011Particulars of a mortgage or charge / charge no: 16 (12 pages)
18 November 2011Particulars of a mortgage or charge / charge no: 16 (12 pages)
17 November 2011Termination of appointment of Gordon Dewell as a director (1 page)
17 November 2011Termination of appointment of Gordon Dewell as a director (1 page)
14 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (9 pages)
14 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (9 pages)
21 September 2011Particulars of a mortgage or charge / charge no: 15 (9 pages)
21 September 2011Particulars of a mortgage or charge / charge no: 15 (9 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 14 (9 pages)
7 September 2011Particulars of a mortgage or charge / charge no: 14 (9 pages)
3 November 2010Statement of capital following an allotment of shares on 13 October 2010
  • GBP 2,217,483
(4 pages)
3 November 2010Statement of capital following an allotment of shares on 13 October 2010
  • GBP 2,217,483
(4 pages)
22 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
22 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
19 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (8 pages)
19 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (8 pages)
15 September 2010Full accounts made up to 31 March 2010 (23 pages)
15 September 2010Full accounts made up to 31 March 2010 (23 pages)
6 November 2009Director's details changed for Stuart Griffiths on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Hadi Abou Nasr on 6 November 2009 (2 pages)
6 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (7 pages)
6 November 2009Director's details changed for Stuart Griffiths on 6 November 2009 (2 pages)
6 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (7 pages)
6 November 2009Director's details changed for Gordon Alexander Park on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Gordon Dewell on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Shukri Benfaied on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Hadi Abou Nasr on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Gordon Alexander Park on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Gordon Dewell on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Gordon Alexander Park on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Shukri Benfaied on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Gordon Dewell on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Shukri Benfaied on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Hadi Abou Nasr on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Stuart Griffiths on 6 November 2009 (2 pages)
29 June 2009Full accounts made up to 31 March 2008 (26 pages)
29 June 2009Full accounts made up to 31 March 2008 (26 pages)
29 June 2009Full accounts made up to 31 March 2009 (23 pages)
29 June 2009Full accounts made up to 31 March 2009 (23 pages)
31 October 2008Return made up to 12/10/08; full list of members (5 pages)
31 October 2008Return made up to 12/10/08; full list of members (5 pages)
6 November 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
6 November 2007Return made up to 12/10/07; no change of members (8 pages)
6 November 2007Return made up to 12/10/07; no change of members (8 pages)
6 November 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
3 May 2007Full accounts made up to 31 December 2006 (27 pages)
3 May 2007Full accounts made up to 31 December 2006 (27 pages)
17 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 January 2007Particulars of mortgage/charge (5 pages)
24 January 2007Particulars of mortgage/charge (5 pages)
25 October 2006Return made up to 12/10/06; full list of members (8 pages)
25 October 2006Return made up to 12/10/06; full list of members (8 pages)
26 June 2006Accounts for a small company made up to 31 December 2005 (8 pages)
26 June 2006Accounts for a small company made up to 31 December 2005 (8 pages)
14 December 2005Return made up to 12/10/05; full list of members (8 pages)
14 December 2005Return made up to 12/10/05; full list of members (8 pages)
2 November 2005New director appointed (2 pages)
2 November 2005New director appointed (2 pages)
14 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
14 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
18 October 2004Return made up to 12/10/04; full list of members (8 pages)
18 October 2004Return made up to 12/10/04; full list of members (8 pages)
9 June 2004Full accounts made up to 31 December 2003 (16 pages)
9 June 2004Full accounts made up to 31 December 2003 (16 pages)
6 February 2004Registered office changed on 06/02/04 from: unit 38 colbourne cresent, nelson park industrial estate, cramlington, northumberland NE23 1WB (1 page)
6 February 2004Registered office changed on 06/02/04 from: unit 38 colbourne cresent, nelson park industrial estate, cramlington, northumberland NE23 1WB (1 page)
20 December 2003Particulars of mortgage/charge (3 pages)
20 December 2003Particulars of mortgage/charge (3 pages)
8 December 2003Return made up to 12/10/03; full list of members (8 pages)
8 December 2003Return made up to 12/10/03; full list of members (8 pages)
6 July 2003New secretary appointed (2 pages)
6 July 2003New secretary appointed (2 pages)
17 June 2003Secretary resigned (1 page)
17 June 2003Secretary resigned (1 page)
14 April 2003Full accounts made up to 31 December 2002 (16 pages)
14 April 2003Full accounts made up to 31 December 2002 (16 pages)
4 March 2003Director resigned (1 page)
4 March 2003New director appointed (2 pages)
4 March 2003New secretary appointed (2 pages)
4 March 2003Director resigned (1 page)
4 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
4 March 2003New director appointed (2 pages)
4 March 2003New director appointed (2 pages)
4 March 2003Secretary resigned (1 page)
4 March 2003New director appointed (2 pages)
4 March 2003Secretary resigned (1 page)
4 March 2003New secretary appointed (2 pages)
4 March 2003New director appointed (2 pages)
4 March 2003New director appointed (2 pages)
4 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
14 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 January 2003Declaration of satisfaction of mortgage/charge (1 page)
14 January 2003Declaration of satisfaction of mortgage/charge (1 page)
14 January 2003Declaration of satisfaction of mortgage/charge (1 page)
14 January 2003Declaration of satisfaction of mortgage/charge (1 page)
7 November 2002Secretary resigned;director resigned (1 page)
7 November 2002Return made up to 12/10/02; full list of members (7 pages)
7 November 2002New secretary appointed (2 pages)
7 November 2002New secretary appointed (2 pages)
7 November 2002Secretary resigned;director resigned (1 page)
7 November 2002Return made up to 12/10/02; full list of members (7 pages)
7 June 2002Particulars of mortgage/charge (5 pages)
7 June 2002Particulars of mortgage/charge (5 pages)
2 June 2002Full accounts made up to 31 December 2001 (14 pages)
2 June 2002Full accounts made up to 31 December 2001 (14 pages)
22 October 2001Return made up to 12/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/10/01
(7 pages)
22 October 2001Return made up to 12/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/10/01
(7 pages)
22 October 2001Ad 01/03/01--------- £ si 6250@1=6250 £ ic 93750/100000 (2 pages)
22 October 2001Ad 01/03/01--------- £ si 6250@1=6250 £ ic 93750/100000 (2 pages)
29 June 2001Full accounts made up to 31 December 2000 (12 pages)
29 June 2001Full accounts made up to 31 December 2000 (12 pages)
27 December 2000Return made up to 12/10/00; full list of members (7 pages)
27 December 2000Return made up to 12/10/00; full list of members (7 pages)
4 May 2000Declaration of satisfaction of mortgage/charge (1 page)
4 May 2000Declaration of satisfaction of mortgage/charge (1 page)
16 March 2000Full accounts made up to 31 December 1998 (15 pages)
16 March 2000Full accounts made up to 31 December 1998 (15 pages)
16 March 2000Full accounts made up to 31 December 1999 (14 pages)
16 March 2000Full accounts made up to 31 December 1999 (14 pages)
29 December 1999New secretary appointed (2 pages)
29 December 1999Return made up to 12/10/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
29 December 1999Return made up to 12/10/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
29 December 1999New secretary appointed (2 pages)
5 August 1999Particulars of mortgage/charge (3 pages)
5 August 1999Particulars of mortgage/charge (3 pages)
9 December 1998Return made up to 12/10/98; full list of members (6 pages)
9 December 1998Return made up to 12/10/98; full list of members (6 pages)
26 August 1998Director resigned (1 page)
26 August 1998Director resigned (1 page)
4 August 1998New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
13 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
13 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
25 June 1998Declaration of satisfaction of mortgage/charge (2 pages)
25 June 1998Declaration of satisfaction of mortgage/charge (2 pages)
15 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 April 1998Particulars of mortgage/charge (3 pages)
29 April 1998Particulars of mortgage/charge (3 pages)
24 February 1998Particulars of mortgage/charge (4 pages)
24 February 1998Particulars of mortgage/charge (4 pages)
23 February 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(5 pages)
23 February 1998Ad 26/01/98--------- £ si 18750@1=18750 £ ic 75000/93750 (2 pages)
23 February 1998Ad 26/01/98--------- £ si 18750@1=18750 £ ic 75000/93750 (2 pages)
23 February 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(5 pages)
23 February 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(5 pages)
23 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
23 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
23 February 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(5 pages)
30 October 1997Particulars of mortgage/charge (3 pages)
30 October 1997Particulars of mortgage/charge (3 pages)
27 October 1997Return made up to 12/10/97; no change of members (4 pages)
27 October 1997Return made up to 12/10/97; no change of members (4 pages)
11 September 1997Full accounts made up to 31 December 1996 (14 pages)
11 September 1997Full accounts made up to 31 December 1996 (14 pages)
20 October 1996Return made up to 12/10/96; no change of members (6 pages)
20 October 1996Return made up to 12/10/96; no change of members (6 pages)
6 October 1996Registered office changed on 06/10/96 from: unit 24C, nelson park industrial estate, cramlington, northumberland NE23 9BL (1 page)
6 October 1996Registered office changed on 06/10/96 from: unit 24C, nelson park industrial estate, cramlington, northumberland NE23 9BL (1 page)
2 September 1996Company name changed J. osborne engineering products LIMITED\certificate issued on 03/09/96 (2 pages)
2 September 1996Company name changed J. osborne engineering products LIMITED\certificate issued on 03/09/96 (2 pages)
16 August 1996Accounts for a small company made up to 31 December 1995 (9 pages)
16 August 1996Accounts for a small company made up to 31 December 1995 (9 pages)
2 July 1996Particulars of mortgage/charge (3 pages)
2 July 1996Particulars of mortgage/charge (3 pages)
18 June 1996Particulars of mortgage/charge (3 pages)
18 June 1996Particulars of mortgage/charge (3 pages)
30 October 1995Return made up to 12/10/95; full list of members (6 pages)
30 October 1995Return made up to 12/10/95; full list of members (6 pages)
15 August 1995Accounts for a small company made up to 31 December 1994 (13 pages)
15 August 1995Accounts for a small company made up to 31 December 1994 (13 pages)
17 March 1983Incorporation (15 pages)
17 March 1983Incorporation (15 pages)