Gosforth
Newcastle Upon Tyne
NE3 3LS
Director Name | Mr Graeme Stuart Wilson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 1991(7 years, 6 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Brenkley Way Blezard Business Park Seaton Burn Newcastle Upon Tyne NE13 6DS |
Secretary Name | Mr Gordon Andrew Wilson |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 November 1991(7 years, 6 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Azets Bulman House, Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Director Name | Mr Paul McKenna |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2015(30 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Azets Bulman House, Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Director Name | Mr Richard John Wilson |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2016(32 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | C/O Azets Bulman House, Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Website | glendaleengineering.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01668 281464 |
Telephone region | Bamburgh |
Registered Address | C/O Azets Bulman House, Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
856 at £1 | G.a. Wilson 49.88% Ordinary |
---|---|
856 at £1 | G.s. Wilson 49.88% Ordinary |
1 at £1 | G.a. Wilson 0.06% Non Equity Redeemable A |
1 at £1 | G.s. Wilson 0.06% Non Equity Redeemable C |
1 at £1 | Mrs J.e. Wilson 0.06% Non Equity Redeemable D |
1 at £1 | Mrs S.m. Wilson 0.06% Non Equity Redeemable B |
Year | 2014 |
---|---|
Net Worth | £1,125,115 |
Cash | £5,387 |
Current Liabilities | £1,232,852 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 5 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (6 months, 3 weeks from now) |
31 March 2021 | Delivered on: 13 April 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
20 January 2015 | Delivered on: 22 January 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Flat 18, 3 carmichael place edinburgh t/no MID134144. Outstanding |
29 May 2007 | Delivered on: 1 June 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. Outstanding |
25 January 2007 | Delivered on: 6 February 2007 Satisfied on: 21 November 2014 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 |
27 April 1988 | Delivered on: 4 May 1988 Satisfied on: 21 November 2014 Persons entitled: Barclays 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: Piece of land with outbuildings erected thereon at milfield wooler northumberland. Fully Satisfied |
20 March 2024 | Director's details changed for Mr Gordon Andrew Wilson on 15 March 2024 (2 pages) |
---|---|
20 March 2024 | Change of details for Mr Gordon Andrew Wilson as a person with significant control on 15 March 2024 (2 pages) |
15 March 2024 | Registered office address changed from 32 Brenkley Way Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS England to C/O Azets Bulman House, Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 15 March 2024 (1 page) |
17 November 2023 | Satisfaction of charge 018150800005 in full (1 page) |
7 November 2023 | Confirmation statement made on 5 November 2023 with no updates (3 pages) |
30 June 2023 | Change of details for Mr Graeme Stuart Wilson as a person with significant control on 29 May 2023 (2 pages) |
29 June 2023 | Director's details changed for Mr Graeme Stewart Wilson on 29 June 2023 (2 pages) |
7 June 2023 | Full accounts made up to 31 October 2022 (30 pages) |
11 November 2022 | Confirmation statement made on 5 November 2022 with no updates (3 pages) |
11 March 2022 | Total exemption full accounts made up to 31 October 2021 (12 pages) |
5 November 2021 | Confirmation statement made on 5 November 2021 with no updates (3 pages) |
13 April 2021 | Registration of charge 018150800005, created on 31 March 2021 (42 pages) |
25 February 2021 | Total exemption full accounts made up to 31 October 2020 (12 pages) |
4 January 2021 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
4 January 2021 | Director's details changed for Mr Paul Mckenna on 18 December 2020 (2 pages) |
16 November 2020 | Registered office address changed from 16 Bondgate without Alnwick Northumberland NE66 1PP to 32 Brenkley Way Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 16 November 2020 (1 page) |
18 March 2020 | Total exemption full accounts made up to 31 October 2019 (12 pages) |
20 November 2019 | Confirmation statement made on 6 November 2019 with updates (4 pages) |
26 July 2019 | Memorandum and Articles of Association (7 pages) |
28 June 2019 | Resolutions
|
26 June 2019 | Statement of capital following an allotment of shares on 5 June 2019
|
18 June 2019 | Cancellation of shares. Statement of capital on 5 June 2019
|
18 June 2019 | Purchase of own shares. (3 pages) |
18 June 2019 | Resolutions
|
11 March 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
14 November 2018 | Confirmation statement made on 6 November 2018 with updates (6 pages) |
1 May 2018 | Secretary's details changed for Mr Gordon Andrew Wilson on 1 May 2018 (1 page) |
1 May 2018 | Director's details changed for Mr Gordon Andrew Wilson on 1 May 2018 (2 pages) |
1 May 2018 | Director's details changed for Mr Graeme Stewart Wilson on 1 May 2018 (2 pages) |
12 March 2018 | Total exemption full accounts made up to 31 October 2017 (13 pages) |
7 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
30 March 2017 | Satisfaction of charge 3 in full (1 page) |
30 March 2017 | Satisfaction of charge 3 in full (1 page) |
13 March 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
13 March 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
19 December 2016 | Satisfaction of charge 018150800004 in full (1 page) |
19 December 2016 | Satisfaction of charge 018150800004 in full (1 page) |
11 November 2016 | Confirmation statement made on 6 November 2016 with updates (7 pages) |
11 November 2016 | Confirmation statement made on 6 November 2016 with updates (7 pages) |
13 September 2016 | Appointment of Mr Richard John Wilson as a director on 19 July 2016 (2 pages) |
13 September 2016 | Appointment of Mr Richard John Wilson as a director on 19 July 2016 (2 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
9 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
2 March 2015 | Appointment of Mr Paul Mckenna as a director on 13 February 2015 (2 pages) |
2 March 2015 | Appointment of Mr Paul Mckenna as a director on 13 February 2015 (2 pages) |
22 February 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
22 February 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
22 January 2015 | Registration of charge 018150800004, created on 20 January 2015 (15 pages) |
22 January 2015 | Registration of charge 018150800004, created on 20 January 2015 (15 pages) |
21 November 2014 | Satisfaction of charge 2 in full (1 page) |
21 November 2014 | Satisfaction of charge 1 in full (1 page) |
21 November 2014 | Satisfaction of charge 1 in full (1 page) |
21 November 2014 | Satisfaction of charge 2 in full (1 page) |
10 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
1 August 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
6 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
12 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (7 pages) |
12 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (7 pages) |
12 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (7 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
7 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (7 pages) |
7 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (7 pages) |
7 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (7 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
8 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (7 pages) |
8 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (7 pages) |
8 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (7 pages) |
24 March 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
24 March 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
9 November 2009 | Director's details changed for Mr Graeme Stewart Wilson on 9 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (8 pages) |
9 November 2009 | Director's details changed for Mr Gordon Andrew Wilson on 9 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (8 pages) |
9 November 2009 | Director's details changed for Mr Graeme Stewart Wilson on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Gordon Andrew Wilson on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr Gordon Andrew Wilson on 9 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (8 pages) |
9 November 2009 | Director's details changed for Mr Graeme Stewart Wilson on 9 November 2009 (2 pages) |
20 May 2009 | Full accounts made up to 31 October 2008 (19 pages) |
20 May 2009 | Full accounts made up to 31 October 2008 (19 pages) |
17 November 2008 | Return made up to 06/11/08; full list of members (5 pages) |
17 November 2008 | Return made up to 06/11/08; full list of members (5 pages) |
11 August 2008 | Full accounts made up to 31 October 2007 (16 pages) |
11 August 2008 | Full accounts made up to 31 October 2007 (16 pages) |
9 November 2007 | Return made up to 06/11/07; full list of members (4 pages) |
9 November 2007 | Return made up to 06/11/07; full list of members (4 pages) |
1 June 2007 | Particulars of mortgage/charge (5 pages) |
1 June 2007 | Particulars of mortgage/charge (5 pages) |
10 May 2007 | Full accounts made up to 31 October 2006 (16 pages) |
10 May 2007 | Full accounts made up to 31 October 2006 (16 pages) |
6 February 2007 | Particulars of mortgage/charge (9 pages) |
6 February 2007 | Particulars of mortgage/charge (9 pages) |
23 November 2006 | Return made up to 06/11/06; full list of members (9 pages) |
23 November 2006 | Return made up to 06/11/06; full list of members (9 pages) |
8 November 2006 | Full accounts made up to 31 October 2005 (14 pages) |
8 November 2006 | Full accounts made up to 31 October 2005 (14 pages) |
6 December 2005 | Return made up to 06/11/05; full list of members (9 pages) |
6 December 2005 | Return made up to 06/11/05; full list of members (9 pages) |
29 July 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
29 July 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
18 November 2004 | Return made up to 06/11/04; full list of members (9 pages) |
18 November 2004 | Return made up to 06/11/04; full list of members (9 pages) |
20 May 2004 | Full accounts made up to 31 October 2003 (14 pages) |
20 May 2004 | Full accounts made up to 31 October 2003 (14 pages) |
13 November 2003 | Return made up to 06/11/03; full list of members (9 pages) |
13 November 2003 | Return made up to 06/11/03; full list of members (9 pages) |
3 September 2003 | Full accounts made up to 31 October 2002 (14 pages) |
3 September 2003 | Full accounts made up to 31 October 2002 (14 pages) |
6 December 2002 | Return made up to 06/11/02; full list of members (8 pages) |
6 December 2002 | Return made up to 06/11/02; full list of members (8 pages) |
6 October 2002 | Full accounts made up to 31 October 2001 (15 pages) |
6 October 2002 | Full accounts made up to 31 October 2001 (15 pages) |
1 August 2002 | Resolutions
|
1 August 2002 | Resolutions
|
1 August 2002 | £ nc 1400/2112 06/03/02 (1 page) |
1 August 2002 | £ nc 1400/2112 06/03/02 (1 page) |
22 July 2002 | Registered office changed on 22/07/02 from: 5 tweed street berwick upon tweed northumberland TD15 1NG (1 page) |
22 July 2002 | Registered office changed on 22/07/02 from: 5 tweed street berwick upon tweed northumberland TD15 1NG (1 page) |
13 March 2002 | Ad 06/03/02--------- £ si 1@1=1 £ ic 1000/1001 (2 pages) |
13 March 2002 | Ad 06/03/02--------- £ si 3@1=3 £ ic 1001/1004 (2 pages) |
13 March 2002 | £ nc 1000/1400 06/03/02 (1 page) |
13 March 2002 | Resolutions
|
13 March 2002 | Resolutions
|
13 March 2002 | Resolutions
|
13 March 2002 | Ad 06/03/02--------- £ si 1@1=1 £ ic 1000/1001 (2 pages) |
13 March 2002 | Ad 06/03/02--------- £ si 3@1=3 £ ic 1001/1004 (2 pages) |
13 March 2002 | Resolutions
|
13 March 2002 | Resolutions
|
13 March 2002 | £ nc 1000/1400 06/03/02 (1 page) |
23 November 2001 | Return made up to 06/11/01; full list of members (6 pages) |
23 November 2001 | Return made up to 06/11/01; full list of members (6 pages) |
9 October 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
9 October 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
2 January 2001 | Return made up to 06/11/00; full list of members
|
2 January 2001 | Return made up to 06/11/00; full list of members
|
31 August 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
31 August 2000 | Accounts for a small company made up to 31 October 1999 (8 pages) |
17 November 1999 | Return made up to 06/11/99; full list of members (6 pages) |
17 November 1999 | Return made up to 06/11/99; full list of members (6 pages) |
27 August 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
27 August 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
17 November 1998 | Return made up to 06/11/98; no change of members (4 pages) |
17 November 1998 | Return made up to 06/11/98; no change of members (4 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
1 December 1997 | Return made up to 06/11/97; full list of members (6 pages) |
1 December 1997 | Return made up to 06/11/97; full list of members (6 pages) |
27 August 1997 | Accounts for a small company made up to 31 October 1996 (10 pages) |
27 August 1997 | Accounts for a small company made up to 31 October 1996 (10 pages) |
12 November 1996 | Return made up to 06/11/96; no change of members (4 pages) |
12 November 1996 | Return made up to 06/11/96; no change of members (4 pages) |
22 August 1996 | Registered office changed on 22/08/96 from: 34 hide hill berwick upon tweed TD15 1AB (1 page) |
22 August 1996 | Registered office changed on 22/08/96 from: 34 hide hill berwick upon tweed TD15 1AB (1 page) |
21 August 1996 | Accounts for a small company made up to 31 October 1995 (10 pages) |
21 August 1996 | Accounts for a small company made up to 31 October 1995 (10 pages) |
24 November 1995 | Return made up to 06/11/95; no change of members (4 pages) |
24 November 1995 | Return made up to 06/11/95; no change of members (4 pages) |
1 September 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
1 September 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
15 November 1994 | Return made up to 06/11/94; full list of members (5 pages) |
24 November 1993 | Return made up to 06/11/93; no change of members (4 pages) |
18 November 1992 | Return made up to 06/11/92; no change of members
|
12 November 1991 | Return made up to 06/11/91; full list of members (5 pages) |
16 June 1991 | Accounting reference date shortened from 30/09 to 31/10 (1 page) |
6 December 1989 | Return made up to 06/11/89; no change of members (4 pages) |
21 November 1988 | Return made up to 04/11/88; full list of members (4 pages) |
4 May 1988 | Particulars of mortgage/charge (3 pages) |
4 May 1988 | Particulars of mortgage/charge (3 pages) |
19 November 1987 | Return made up to 02/11/87; no change of members (4 pages) |
6 November 1986 | Annual return made up to 27/10/86 (4 pages) |
21 August 1986 | Return made up to 24/10/85; full list of members (4 pages) |
3 October 1984 | Memorandum and Articles of Association (14 pages) |
3 October 1984 | Memorandum and Articles of Association (14 pages) |
10 May 1984 | Incorporation (18 pages) |
10 May 1984 | Incorporation (18 pages) |