Whitley Bay
Tyne And Wear
NE25 9XT
Secretary Name | Margaret Elizabeth Ferguson |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 February 1997(12 years, 11 months after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Housewife |
Correspondence Address | 52 North Ridge Whitley Bay Tyne And Wear NE25 9XT |
Director Name | Mr Tom Henderson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2020(36 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7b Westway Industrial Park Throckley Newcastle Upon Tyne Tyne & Wear NE15 9HW |
Director Name | John Robert Lloyd |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1990(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 February 1997) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 1 Avenue Elmers Surbiton Surrey KT6 4SP |
Director Name | Mr David John Hamersley Snell |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1990(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 February 1997) |
Role | Co Director |
Correspondence Address | Moor Farm High Street Lastingham York YO6 6TQ |
Secretary Name | Mr David John Hamersley Snell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1990(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 February 1997) |
Role | Co Director |
Correspondence Address | Moor Farm High Street Lastingham York YO6 6TQ |
Director Name | Michael John Fuller |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1997(12 years, 11 months after company formation) |
Appointment Duration | 14 years (resigned 31 March 2011) |
Role | Company Director |
Correspondence Address | 2 Raby Close Bedlington Northumberland NE22 6NL |
Director Name | Mr Ralph Littlefair |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(14 years, 3 months after company formation) |
Appointment Duration | 11 years (resigned 31 July 2009) |
Role | Manufacturing Director |
Correspondence Address | 17 Jubilee Court Queens Park Bensham Gateshead Tyne & Wear NE8 2EQ |
Director Name | Paul Geoffrey Newton |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2001(17 years after company formation) |
Appointment Duration | 13 years, 2 months (resigned 30 June 2014) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 West Meadows Road Cleadon Sunderland Tyne & Wear SR6 7TX |
Website | nel-tec.co.uk |
---|---|
Telephone | 0191 2640990 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 7b Westway Industrial Park Throckley Newcastle Upon Tyne Tyne & Wear NE15 9HW |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Newburn |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
140k at £1 | Key-tech International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £832,303 |
Cash | £609,219 |
Current Liabilities | £844,818 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
12 March 2010 | Delivered on: 17 March 2010 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
17 December 2001 | Delivered on: 27 December 2001 Satisfied on: 21 May 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or key-tech international limited to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 February 2000 | Delivered on: 21 February 2000 Satisfied on: 21 May 2010 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: Laminator serial no 1019, etching machine serial number 9972, rinse dryer serial number 127/b, for further details of chattels please refer to 395. see the mortgage charge document for full details. Fully Satisfied |
28 February 1997 | Delivered on: 10 March 1997 Satisfied on: 21 May 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or hoodco 524 limited 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. See the mortgage charge document for full details. Fully Satisfied |
26 July 1984 | Delivered on: 8 August 1984 Satisfied on: 18 April 1997 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: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 January 2021 | Appointment of Mr Tom Henderson as a director on 23 December 2020 (2 pages) |
---|---|
14 December 2020 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
22 July 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
18 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
12 September 2019 | Total exemption full accounts made up to 31 December 2018 (15 pages) |
20 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
15 June 2018 | Audited abridged accounts made up to 31 December 2017 (7 pages) |
20 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
18 July 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
18 July 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
3 May 2017 | Satisfaction of charge 5 in full (4 pages) |
3 May 2017 | Satisfaction of charge 5 in full (4 pages) |
23 January 2017 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
4 April 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
4 April 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
23 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
1 December 2015 | Director's details changed for Doctor Patrick Ferguson on 17 April 2015 (2 pages) |
1 December 2015 | Director's details changed for Doctor Patrick Ferguson on 17 April 2015 (2 pages) |
1 December 2015 | Secretary's details changed for Margaret Elizabeth Ferguson on 17 April 2015 (1 page) |
1 December 2015 | Secretary's details changed for Margaret Elizabeth Ferguson on 17 April 2015 (1 page) |
17 April 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
17 April 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
6 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
30 June 2014 | Termination of appointment of Paul Newton as a director (1 page) |
30 June 2014 | Termination of appointment of Paul Newton as a director (1 page) |
23 April 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
23 April 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
20 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
11 April 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
11 April 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
3 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Secretary's details changed for Margaret Elizabeth Ferguson on 2 August 2012 (2 pages) |
2 August 2012 | Director's details changed for Doctor Patrick Ferguson on 2 August 2012 (2 pages) |
2 August 2012 | Secretary's details changed for Margaret Elizabeth Ferguson on 2 August 2012 (2 pages) |
2 August 2012 | Director's details changed for Doctor Patrick Ferguson on 2 August 2012 (2 pages) |
2 August 2012 | Director's details changed for Doctor Patrick Ferguson on 2 August 2012 (2 pages) |
2 August 2012 | Secretary's details changed for Margaret Elizabeth Ferguson on 2 August 2012 (2 pages) |
10 April 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
10 April 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
11 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (14 pages) |
11 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (14 pages) |
6 April 2011 | Termination of appointment of Michael Fuller as a director (2 pages) |
6 April 2011 | Termination of appointment of Michael Fuller as a director (2 pages) |
1 April 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
1 April 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
7 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (15 pages) |
7 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (15 pages) |
24 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 April 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
16 April 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
17 March 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
17 March 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
17 February 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (15 pages) |
17 February 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (15 pages) |
5 August 2009 | Appointment terminated director ralph littlefair (1 page) |
5 August 2009 | Appointment terminated director ralph littlefair (1 page) |
5 April 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
5 April 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
2 February 2009 | Return made up to 13/12/08; no change of members (5 pages) |
2 February 2009 | Return made up to 13/12/08; no change of members (5 pages) |
18 March 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
18 March 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
11 January 2008 | Return made up to 13/12/07; no change of members (8 pages) |
11 January 2008 | Return made up to 13/12/07; no change of members (8 pages) |
8 May 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
8 May 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
6 January 2007 | Return made up to 13/12/06; full list of members (8 pages) |
6 January 2007 | Return made up to 13/12/06; full list of members (8 pages) |
11 May 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
11 May 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
22 December 2005 | Return made up to 13/12/05; full list of members (8 pages) |
22 December 2005 | Return made up to 13/12/05; full list of members (8 pages) |
7 November 2005 | Resolutions
|
7 November 2005 | Resolutions
|
7 November 2005 | Declaration of assistance for shares acquisition (4 pages) |
7 November 2005 | Declaration of assistance for shares acquisition (4 pages) |
28 April 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
28 April 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
6 January 2005 | Return made up to 13/12/04; full list of members (8 pages) |
6 January 2005 | Return made up to 13/12/04; full list of members (8 pages) |
21 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
21 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
13 January 2004 | Return made up to 13/12/03; full list of members
|
13 January 2004 | Return made up to 13/12/03; full list of members
|
9 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
9 September 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
14 January 2003 | Return made up to 13/12/02; full list of members (8 pages) |
14 January 2003 | Return made up to 13/12/02; full list of members (8 pages) |
29 April 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
29 April 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
27 December 2001 | Particulars of mortgage/charge (4 pages) |
27 December 2001 | Particulars of mortgage/charge (4 pages) |
20 December 2001 | Return made up to 13/12/01; full list of members (7 pages) |
20 December 2001 | Return made up to 13/12/01; full list of members (7 pages) |
15 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
15 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
12 January 2001 | Return made up to 13/12/00; full list of members (7 pages) |
12 January 2001 | Return made up to 13/12/00; full list of members (7 pages) |
12 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
12 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
3 April 2000 | Ad 31/12/99--------- £ si 35000@1=35000 £ ic 105000/140000 (2 pages) |
3 April 2000 | Resolutions
|
3 April 2000 | Nc inc already adjusted 31/12/99 (1 page) |
3 April 2000 | Nc inc already adjusted 31/12/99 (1 page) |
3 April 2000 | Ad 31/12/99--------- £ si 35000@1=35000 £ ic 105000/140000 (2 pages) |
3 April 2000 | Resolutions
|
21 February 2000 | Particulars of mortgage/charge (4 pages) |
21 February 2000 | Particulars of mortgage/charge (4 pages) |
17 January 2000 | Return made up to 13/12/99; full list of members
|
17 January 2000 | Return made up to 13/12/99; full list of members
|
23 December 1999 | Company name changed northumbria etching LIMITED\certificate issued on 24/12/99 (2 pages) |
23 December 1999 | Company name changed northumbria etching LIMITED\certificate issued on 24/12/99 (2 pages) |
2 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
2 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
24 January 1999 | Return made up to 13/12/98; no change of members (4 pages) |
24 January 1999 | Return made up to 13/12/98; no change of members (4 pages) |
23 December 1998 | Ad 18/12/98--------- £ si 70000@1=70000 £ ic 35000/105000 (2 pages) |
23 December 1998 | Ad 18/12/98--------- £ si 70000@1=70000 £ ic 35000/105000 (2 pages) |
23 December 1998 | £ nc 35000/105000 18/12/98 (1 page) |
23 December 1998 | £ nc 35000/105000 18/12/98 (1 page) |
16 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
16 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
25 February 1998 | Return made up to 13/12/97; full list of members
|
25 February 1998 | Return made up to 13/12/97; full list of members
|
18 December 1997 | Registered office changed on 18/12/97 from: gatehouse units 7/8 berryedge road consett co durham DH8 5EY (1 page) |
18 December 1997 | Registered office changed on 18/12/97 from: gatehouse units 7/8 berryedge road consett co durham DH8 5EY (1 page) |
12 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
12 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
11 July 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
11 July 1997 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
18 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 1997 | Auditor's resignation (1 page) |
20 March 1997 | Auditor's resignation (1 page) |
17 March 1997 | New director appointed (2 pages) |
17 March 1997 | New director appointed (2 pages) |
10 March 1997 | Particulars of mortgage/charge (3 pages) |
10 March 1997 | Particulars of mortgage/charge (3 pages) |
7 March 1997 | Secretary resigned (1 page) |
7 March 1997 | New secretary appointed (2 pages) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | Resolutions
|
7 March 1997 | Director resigned (1 page) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | Resolutions
|
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New secretary appointed (2 pages) |
7 March 1997 | Secretary resigned (1 page) |
24 December 1996 | Return made up to 13/12/96; full list of members
|
24 December 1996 | Return made up to 13/12/96; full list of members
|
25 October 1996 | Accounts made up to 31 March 1996 (14 pages) |
25 October 1996 | Accounts made up to 31 March 1996 (14 pages) |
8 December 1995 | Return made up to 13/12/95; no change of members (4 pages) |
8 December 1995 | Return made up to 13/12/95; no change of members (4 pages) |
3 October 1995 | Accounts made up to 31 March 1995 (8 pages) |
3 October 1995 | Accounts made up to 31 March 1995 (8 pages) |