Washington
Tyne And Wear
NE38 0DP
Director Name | Mr Edward Docherty |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(6 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 06 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Richmond Court Kells Lane Gateshead Tyne & Wear NE9 5JG |
Director Name | Mr Thomas Walsh |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 June 1991(6 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 06 September 2002) |
Role | Company Director |
Correspondence Address | 18 2 West Winnelstrae Edinburgh EH5 2ET Scotland |
Secretary Name | Mr Edward Docherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(6 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 06 September 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Richmond Court Kells Lane Gateshead Tyne & Wear NE9 5JG |
Director Name | Mrs Deborah McCourt |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 September 2002(17 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 03 January 2003) |
Role | Assemble Operator |
Country of Residence | England |
Correspondence Address | 24 Cornwallis Sulgrave Washington Tyne & Wear NE37 3EZ |
Secretary Name | Mr James Andrew McCourt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(17 years, 7 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 01 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Cornwallis Sulgrave Washington Tyne & Wear NE37 3EZ |
Director Name | Ian Hollis |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2003(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 2004) |
Role | Sales Admin |
Correspondence Address | 9 Lydcott Teal Farm Washington Tyne & Wear NE38 8TN |
Director Name | John Gordon Liddle |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2003(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 August 2005) |
Role | Stock Admin |
Correspondence Address | 36 Swirel Edge Albany Washington Tyne & Wear NE37 1UP |
Director Name | Alexander Steven Bell |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2003(17 years, 11 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 01 March 2017) |
Role | Office Admin |
Country of Residence | England |
Correspondence Address | 22 Mandeville Sulgrave Washington Tyne & Wear NE37 3LE |
Secretary Name | Alexander Steven Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2003(17 years, 11 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 01 February 2017) |
Role | Office Admin |
Country of Residence | England |
Correspondence Address | 22 Mandeville Sulgrave Washington Tyne & Wear NE37 3LE |
Director Name | Mr James Andrew McCourt |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2017(32 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Cornwallis Washington Tyne And Wear NE37 3EZ |
Website | mchughchains.co.uk |
---|
Registered Address | 13 Bridgewater Road Hertburn Industrial Estate Washington Tyne And Wear NE37 2SG |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington North |
Built Up Area | Sunderland |
1.5k at £1 | Alexander Steven Bell 8.82% Ordinary |
---|---|
1.5k at £1 | James Andrew Mccourt 8.82% Ordinary |
7k at £1 | Alexander Steven Bell 41.18% Redeemable Preference |
7k at £1 | James Andrew Mccourt 41.18% Redeemable Preference |
Year | 2014 |
---|---|
Net Worth | -£17,643 |
Cash | £7,266 |
Current Liabilities | £50,233 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
10 March 2006 | Delivered on: 17 March 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 25 elswick road armstrong industrial estate washington tyne and wear. Outstanding |
---|---|
4 October 2004 | Delivered on: 8 October 2004 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
30 September 1987 | Delivered on: 13 October 1987 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: F/H. 25 elswich rd, armstrong industrial estate washington. Tyne & wear and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
25 August 2017 | Micro company accounts made up to 28 February 2017 (1 page) |
---|---|
12 June 2017 | Confirmation statement made on 7 June 2017 with updates (6 pages) |
8 June 2017 | Termination of appointment of James Andrew Mccourt as a director on 1 June 2017 (1 page) |
25 April 2017 | Appointment of Mr James Andrew Mccourt as a director on 24 April 2017 (2 pages) |
21 March 2017 | Registered office address changed from 22a Cherry Way Dubmire Industrial Estate Houghton Le Spring Tyne and Wear DH4 5RJ to 16 Tilley Road Crowther Washington Tyne and Wear NE38 0AE on 21 March 2017 (1 page) |
10 March 2017 | Previous accounting period shortened from 31 March 2017 to 28 February 2017 (1 page) |
10 March 2017 | Termination of appointment of James Andrew Mccourt as a secretary on 1 March 2017 (1 page) |
10 March 2017 | Termination of appointment of James Andrew Mccourt as a director on 1 March 2017 (1 page) |
10 March 2017 | Termination of appointment of Alexander Steven Bell as a secretary on 1 February 2017 (1 page) |
10 March 2017 | Termination of appointment of Alexander Steven Bell as a secretary on 1 February 2017 (1 page) |
10 March 2017 | Appointment of Mr Jeffrey Mckinley as a director on 1 February 2017 (2 pages) |
10 March 2017 | Termination of appointment of Alexander Steven Bell as a director on 1 March 2017 (1 page) |
11 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (6 pages) |
11 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (6 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
24 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
14 March 2011 | Registered office address changed from 22a Cherry Way, Dubmire Industrial Estate Houghton Le Spring Tyne and Wear DH4 5RJ England on 14 March 2011 (1 page) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Registered office address changed from 25 Elswick Road Armstrong Industrial Estate Washington Co Durham NE371LH on 29 June 2010 (1 page) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 August 2009 | Return made up to 07/06/09; full list of members (4 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
10 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
12 June 2007 | Return made up to 07/06/07; full list of members (3 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
12 June 2006 | Return made up to 07/06/06; full list of members (4 pages) |
17 May 2006 | Amended accounts made up to 31 March 2005 (5 pages) |
17 March 2006 | Particulars of mortgage/charge (3 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 September 2005 | Director resigned (1 page) |
30 June 2005 | Return made up to 07/06/05; full list of members (9 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 October 2004 | Particulars of mortgage/charge (3 pages) |
15 June 2004 | Return made up to 07/06/04; full list of members (9 pages) |
20 May 2004 | Director resigned (1 page) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
11 July 2003 | Return made up to 07/06/03; full list of members (8 pages) |
30 December 2002 | New secretary appointed;new director appointed (2 pages) |
30 December 2002 | New director appointed (2 pages) |
30 December 2002 | New director appointed (2 pages) |
30 December 2002 | Secretary resigned;director resigned (1 page) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | Secretary resigned;director resigned (1 page) |
17 September 2002 | New director appointed (2 pages) |
17 September 2002 | New secretary appointed;new director appointed (2 pages) |
16 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
14 June 2002 | Return made up to 07/06/02; full list of members
|
20 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
9 July 2001 | Return made up to 07/06/01; full list of members (6 pages) |
24 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
22 June 2000 | Return made up to 07/06/00; full list of members
|
31 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
14 July 1999 | Return made up to 07/06/99; no change of members (4 pages) |
26 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
6 July 1998 | Return made up to 07/06/98; no change of members (4 pages) |
11 July 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
25 June 1997 | Return made up to 07/06/97; full list of members (6 pages) |
8 July 1996 | Return made up to 07/06/96; no change of members (4 pages) |
7 August 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
5 February 1985 | Certificate of incorporation (1 page) |