Company NameNEL Technologies Limited
DirectorsPatrick Ferguson and Tom Henderson
Company StatusActive
Company Number01806632
CategoryPrivate Limited Company
Incorporation Date6 April 1984(40 years, 1 month ago)
Previous NameNorthumbria Etching Limited

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameDr Patrick Ferguson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1997(12 years, 11 months after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 North Ridge
Whitley Bay
Tyne And Wear
NE25 9XT
Secretary NameMargaret Elizabeth Ferguson
NationalityBritish
StatusCurrent
Appointed28 February 1997(12 years, 11 months after company formation)
Appointment Duration27 years, 2 months
RoleHousewife
Correspondence Address52 North Ridge
Whitley Bay
Tyne And Wear
NE25 9XT
Director NameMr Tom Henderson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2020(36 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7b Westway Industrial Park
Throckley
Newcastle Upon Tyne
Tyne & Wear
NE15 9HW
Director NameJohn Robert Lloyd
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1990(6 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 February 1997)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 1 Avenue Elmers
Surbiton
Surrey
KT6 4SP
Director NameMr David John Hamersley Snell
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1990(6 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 February 1997)
RoleCo Director
Correspondence AddressMoor Farm High Street
Lastingham
York
YO6 6TQ
Secretary NameMr David John Hamersley Snell
NationalityBritish
StatusResigned
Appointed13 December 1990(6 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 February 1997)
RoleCo Director
Correspondence AddressMoor Farm High Street
Lastingham
York
YO6 6TQ
Director NameMichael John Fuller
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1997(12 years, 11 months after company formation)
Appointment Duration14 years (resigned 31 March 2011)
RoleCompany Director
Correspondence Address2 Raby Close
Bedlington
Northumberland
NE22 6NL
Director NameMr Ralph Littlefair
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1998(14 years, 3 months after company formation)
Appointment Duration11 years (resigned 31 July 2009)
RoleManufacturing Director
Correspondence Address17 Jubilee Court
Queens Park
Bensham Gateshead
Tyne & Wear
NE8 2EQ
Director NamePaul Geoffrey Newton
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2001(17 years after company formation)
Appointment Duration13 years, 2 months (resigned 30 June 2014)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address1 West Meadows Road
Cleadon
Sunderland
Tyne & Wear
SR6 7TX

Contact

Websitenel-tec.co.uk
Telephone0191 2640990
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 7b Westway Industrial Park
Throckley
Newcastle Upon Tyne
Tyne & Wear
NE15 9HW
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardNewburn
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

140k at £1Key-tech International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£832,303
Cash£609,219
Current Liabilities£844,818

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Charges

12 March 2010Delivered 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 2001Delivered 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 2000Delivered 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 1997Delivered 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 1984Delivered 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

Filing History

4 January 2021Appointment of Mr Tom Henderson as a director on 23 December 2020 (2 pages)
14 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
22 July 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
18 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
12 September 2019Total exemption full accounts made up to 31 December 2018 (15 pages)
20 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
15 June 2018Audited abridged accounts made up to 31 December 2017 (7 pages)
20 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
18 July 2017Accounts for a small company made up to 31 December 2016 (7 pages)
18 July 2017Accounts for a small company made up to 31 December 2016 (7 pages)
3 May 2017Satisfaction of charge 5 in full (4 pages)
3 May 2017Satisfaction of charge 5 in full (4 pages)
23 January 2017Confirmation statement made on 13 December 2016 with updates (5 pages)
23 January 2017Confirmation statement made on 13 December 2016 with updates (5 pages)
4 April 2016Accounts for a small company made up to 31 December 2015 (7 pages)
4 April 2016Accounts for a small company made up to 31 December 2015 (7 pages)
23 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 140,000
(4 pages)
23 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 140,000
(4 pages)
1 December 2015Director's details changed for Doctor Patrick Ferguson on 17 April 2015 (2 pages)
1 December 2015Director's details changed for Doctor Patrick Ferguson on 17 April 2015 (2 pages)
1 December 2015Secretary's details changed for Margaret Elizabeth Ferguson on 17 April 2015 (1 page)
1 December 2015Secretary's details changed for Margaret Elizabeth Ferguson on 17 April 2015 (1 page)
17 April 2015Accounts for a small company made up to 31 December 2014 (7 pages)
17 April 2015Accounts for a small company made up to 31 December 2014 (7 pages)
6 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 140,000
(4 pages)
6 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 140,000
(4 pages)
30 June 2014Termination of appointment of Paul Newton as a director (1 page)
30 June 2014Termination of appointment of Paul Newton as a director (1 page)
23 April 2014Accounts for a small company made up to 31 December 2013 (7 pages)
23 April 2014Accounts for a small company made up to 31 December 2013 (7 pages)
20 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 140,000
(5 pages)
20 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 140,000
(5 pages)
11 April 2013Accounts for a small company made up to 31 December 2012 (7 pages)
11 April 2013Accounts for a small company made up to 31 December 2012 (7 pages)
3 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
2 August 2012Secretary's details changed for Margaret Elizabeth Ferguson on 2 August 2012 (2 pages)
2 August 2012Director's details changed for Doctor Patrick Ferguson on 2 August 2012 (2 pages)
2 August 2012Secretary's details changed for Margaret Elizabeth Ferguson on 2 August 2012 (2 pages)
2 August 2012Director's details changed for Doctor Patrick Ferguson on 2 August 2012 (2 pages)
2 August 2012Director's details changed for Doctor Patrick Ferguson on 2 August 2012 (2 pages)
2 August 2012Secretary's details changed for Margaret Elizabeth Ferguson on 2 August 2012 (2 pages)
10 April 2012Accounts for a small company made up to 31 December 2011 (7 pages)
10 April 2012Accounts for a small company made up to 31 December 2011 (7 pages)
11 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (14 pages)
11 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (14 pages)
6 April 2011Termination of appointment of Michael Fuller as a director (2 pages)
6 April 2011Termination of appointment of Michael Fuller as a director (2 pages)
1 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
1 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
7 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (15 pages)
7 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (15 pages)
24 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 April 2010Accounts for a small company made up to 31 December 2009 (7 pages)
16 April 2010Accounts for a small company made up to 31 December 2009 (7 pages)
17 March 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
17 March 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
17 February 2010Annual return made up to 13 December 2009 with a full list of shareholders (15 pages)
17 February 2010Annual return made up to 13 December 2009 with a full list of shareholders (15 pages)
5 August 2009Appointment terminated director ralph littlefair (1 page)
5 August 2009Appointment terminated director ralph littlefair (1 page)
5 April 2009Accounts for a small company made up to 31 December 2008 (7 pages)
5 April 2009Accounts for a small company made up to 31 December 2008 (7 pages)
2 February 2009Return made up to 13/12/08; no change of members (5 pages)
2 February 2009Return made up to 13/12/08; no change of members (5 pages)
18 March 2008Accounts for a small company made up to 31 December 2007 (7 pages)
18 March 2008Accounts for a small company made up to 31 December 2007 (7 pages)
11 January 2008Return made up to 13/12/07; no change of members (8 pages)
11 January 2008Return made up to 13/12/07; no change of members (8 pages)
8 May 2007Accounts for a small company made up to 31 December 2006 (7 pages)
8 May 2007Accounts for a small company made up to 31 December 2006 (7 pages)
6 January 2007Return made up to 13/12/06; full list of members (8 pages)
6 January 2007Return made up to 13/12/06; full list of members (8 pages)
11 May 2006Accounts for a small company made up to 31 December 2005 (7 pages)
11 May 2006Accounts for a small company made up to 31 December 2005 (7 pages)
22 December 2005Return made up to 13/12/05; full list of members (8 pages)
22 December 2005Return made up to 13/12/05; full list of members (8 pages)
7 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 November 2005Declaration of assistance for shares acquisition (4 pages)
7 November 2005Declaration of assistance for shares acquisition (4 pages)
28 April 2005Accounts for a small company made up to 31 December 2004 (7 pages)
28 April 2005Accounts for a small company made up to 31 December 2004 (7 pages)
6 January 2005Return made up to 13/12/04; full list of members (8 pages)
6 January 2005Return made up to 13/12/04; full list of members (8 pages)
21 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
21 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
13 January 2004Return made up to 13/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 January 2004Return made up to 13/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
9 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
14 January 2003Return made up to 13/12/02; full list of members (8 pages)
14 January 2003Return made up to 13/12/02; full list of members (8 pages)
29 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
29 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
27 December 2001Particulars of mortgage/charge (4 pages)
27 December 2001Particulars of mortgage/charge (4 pages)
20 December 2001Return made up to 13/12/01; full list of members (7 pages)
20 December 2001Return made up to 13/12/01; full list of members (7 pages)
15 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
15 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
17 April 2001New director appointed (2 pages)
17 April 2001New director appointed (2 pages)
12 January 2001Return made up to 13/12/00; full list of members (7 pages)
12 January 2001Return made up to 13/12/00; full list of members (7 pages)
12 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
12 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
3 April 2000Ad 31/12/99--------- £ si 35000@1=35000 £ ic 105000/140000 (2 pages)
3 April 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
3 April 2000Nc inc already adjusted 31/12/99 (1 page)
3 April 2000Nc inc already adjusted 31/12/99 (1 page)
3 April 2000Ad 31/12/99--------- £ si 35000@1=35000 £ ic 105000/140000 (2 pages)
3 April 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
21 February 2000Particulars of mortgage/charge (4 pages)
21 February 2000Particulars of mortgage/charge (4 pages)
17 January 2000Return made up to 13/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2000Return made up to 13/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 1999Company name changed northumbria etching LIMITED\certificate issued on 24/12/99 (2 pages)
23 December 1999Company name changed northumbria etching LIMITED\certificate issued on 24/12/99 (2 pages)
2 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
2 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
24 January 1999Return made up to 13/12/98; no change of members (4 pages)
24 January 1999Return made up to 13/12/98; no change of members (4 pages)
23 December 1998Ad 18/12/98--------- £ si 70000@1=70000 £ ic 35000/105000 (2 pages)
23 December 1998Ad 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 1998Accounts for a small company made up to 31 December 1997 (6 pages)
16 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
25 February 1998Return made up to 13/12/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 February 1998Return made up to 13/12/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 December 1997Registered office changed on 18/12/97 from: gatehouse units 7/8 berryedge road consett co durham DH8 5EY (1 page)
18 December 1997Registered office changed on 18/12/97 from: gatehouse units 7/8 berryedge road consett co durham DH8 5EY (1 page)
12 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
12 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
11 July 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
11 July 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
18 April 1997Declaration of satisfaction of mortgage/charge (1 page)
18 April 1997Declaration of satisfaction of mortgage/charge (1 page)
20 March 1997Auditor's resignation (1 page)
20 March 1997Auditor's resignation (1 page)
17 March 1997New director appointed (2 pages)
17 March 1997New director appointed (2 pages)
10 March 1997Particulars of mortgage/charge (3 pages)
10 March 1997Particulars of mortgage/charge (3 pages)
7 March 1997Secretary resigned (1 page)
7 March 1997New secretary appointed (2 pages)
7 March 1997Director resigned (1 page)
7 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
7 March 1997Director resigned (1 page)
7 March 1997New director appointed (2 pages)
7 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New secretary appointed (2 pages)
7 March 1997Secretary resigned (1 page)
24 December 1996Return made up to 13/12/96; full list of members
  • 363(287) ‐ Registered office changed on 24/12/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 December 1996Return made up to 13/12/96; full list of members
  • 363(287) ‐ Registered office changed on 24/12/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 1996Accounts made up to 31 March 1996 (14 pages)
25 October 1996Accounts made up to 31 March 1996 (14 pages)
8 December 1995Return made up to 13/12/95; no change of members (4 pages)
8 December 1995Return made up to 13/12/95; no change of members (4 pages)
3 October 1995Accounts made up to 31 March 1995 (8 pages)
3 October 1995Accounts made up to 31 March 1995 (8 pages)