Biddick
Washington
Tyne & Wear
NE38 7EU
Secretary Name | Katherine Carmichael Hamilton |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 February 2008(23 years after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cooks Wood Biddick Washington Tyne & Wear NE38 7EU |
Director Name | Gerald Francis Eskdale |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(6 years, 10 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 29 February 2008) |
Role | General Manager |
Correspondence Address | Kerrigan House Somersby Wood Morpeth Northumberland NE61 2DX |
Director Name | Isobel Eskdale |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(6 years, 10 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 29 February 2008) |
Role | Secretary |
Correspondence Address | Kerrigan House Somersby Wood Morpeth Northumberland NE61 2DX |
Secretary Name | Isobel Eskdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(6 years, 10 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 29 February 2008) |
Role | Company Director |
Correspondence Address | Kerrigan House Somersby Wood Morpeth Northumberland NE61 2DX |
Website | www.pjengineeringproducts.co.uk |
---|---|
Telephone | 0191 4545553 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Renown Engineering Ltd Northumberland Business Park West Cramlington Northumberland NE23 7RH |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Built Up Area | Cramlington |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,174,056 |
Cash | £26,170 |
Current Liabilities | £1,082,131 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 14 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (9 months from now) |
29 February 2016 | Delivered on: 29 February 2016 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
17 May 2013 | Delivered on: 29 May 2013 Persons entitled: Ge Commercial Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
29 February 2008 | Delivered on: 14 March 2008 Persons entitled: Ge Commercial Finance Limited Classification: Composite all assets guarantee and debenture Secured details: All monies due or to become due from each of the obligors to the chargee on account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
16 July 1998 | Delivered on: 21 July 1998 Satisfied on: 12 March 2008 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a retention bond in favour of stolt comex seaway limited for the sum of £5,270. Particulars: The sum of £5,270 together with interest accrued now or tobe held by the bank on an acocunt numbered 52613798. Fully Satisfied |
18 September 1992 | Delivered on: 25 September 1992 Satisfied on: 12 March 2008 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 land comprising approx. .45 acres at elswick way south shields tyne and wear. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 December 1985 | Delivered on: 30 December 1985 Satisfied on: 20 October 1992 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/H elswick way industrial estate, south shields, tyne & wear and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 November 1985 | Delivered on: 6 November 1985 Satisfied on: 20 June 2001 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: Specific equitable charge over all f/h & l/h property present & future and/or the proceeds of sale fixed & floating charge over goodwill & book debts. Undertaking and all property and assets. Fully Satisfied |
18 January 2024 | Confirmation statement made on 14 December 2023 with no updates (3 pages) |
---|---|
26 September 2023 | Accounts for a small company made up to 31 December 2022 (11 pages) |
23 January 2023 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
7 July 2022 | Accounts for a small company made up to 31 December 2021 (12 pages) |
10 February 2022 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
10 August 2021 | Accounts for a small company made up to 31 December 2020 (12 pages) |
8 March 2021 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
16 July 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
10 February 2020 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
27 September 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
14 February 2019 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
10 July 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
13 February 2018 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
26 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
26 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
8 February 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
28 July 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
28 July 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
10 March 2016 | Satisfaction of charge 5 in full (1 page) |
10 March 2016 | Satisfaction of charge 018863840006 in full (1 page) |
10 March 2016 | Satisfaction of charge 5 in full (1 page) |
10 March 2016 | Satisfaction of charge 018863840006 in full (1 page) |
29 February 2016 | Registration of charge 018863840007, created on 29 February 2016 (9 pages) |
29 February 2016 | Registration of charge 018863840007, created on 29 February 2016 (9 pages) |
29 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
23 September 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
23 September 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
2 March 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-03-02
|
2 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
2 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
11 February 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
3 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
3 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
29 May 2013 | Registration of charge 018863840006 (43 pages) |
29 May 2013 | Registration of charge 018863840006 (43 pages) |
24 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
24 January 2013 | Registered office address changed from Dudley Lane Dudley Cramlington Northumberland NE23 7RH on 24 January 2013 (1 page) |
24 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
24 January 2013 | Registered office address changed from Dudley Lane Dudley Cramlington Northumberland NE23 7RH on 24 January 2013 (1 page) |
6 July 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
6 July 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
22 February 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
22 February 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
14 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
26 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
26 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
9 June 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
1 February 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
1 February 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
12 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
26 March 2009 | Return made up to 14/12/08; full list of members (4 pages) |
26 March 2009 | Return made up to 14/12/08; full list of members (4 pages) |
19 November 2008 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
19 November 2008 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
14 November 2008 | Accounts for a small company made up to 28 February 2008 (7 pages) |
14 November 2008 | Accounts for a small company made up to 28 February 2008 (7 pages) |
13 May 2008 | Accounting reference date shortened from 30/04/2008 to 28/02/2008 (1 page) |
13 May 2008 | Accounting reference date shortened from 30/04/2008 to 28/02/2008 (1 page) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
27 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
19 March 2008 | Appointment terminated director gerald eskdale (1 page) |
19 March 2008 | Resolutions
|
19 March 2008 | Secretary appointed katherine carmichael hamilton (2 pages) |
19 March 2008 | Director appointed john desmond hamilton (2 pages) |
19 March 2008 | Appointment terminated director gerald eskdale (1 page) |
19 March 2008 | Director appointed john desmond hamilton (2 pages) |
19 March 2008 | Appointment terminated director and secretary isobel eskdale (1 page) |
19 March 2008 | Resolutions
|
19 March 2008 | Secretary appointed katherine carmichael hamilton (2 pages) |
19 March 2008 | Appointment terminated director and secretary isobel eskdale (1 page) |
19 March 2008 | Declaration of assistance for shares acquisition (5 pages) |
19 March 2008 | Registered office changed on 19/03/2008 from elswick way elswick way industrial estate south shields tyne and wear NE34 0LW (1 page) |
19 March 2008 | Registered office changed on 19/03/2008 from elswick way elswick way industrial estate south shields tyne and wear NE34 0LW (1 page) |
19 March 2008 | Declaration of assistance for shares acquisition (5 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
2 January 2008 | Return made up to 14/12/07; full list of members (3 pages) |
2 January 2008 | Return made up to 14/12/07; full list of members (3 pages) |
10 September 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
10 September 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
3 January 2007 | Return made up to 14/12/06; full list of members (3 pages) |
3 January 2007 | Return made up to 14/12/06; full list of members (3 pages) |
15 August 2006 | Accounts for a small company made up to 30 April 2006 (6 pages) |
15 August 2006 | Accounts for a small company made up to 30 April 2006 (6 pages) |
19 December 2005 | Return made up to 14/12/05; full list of members (3 pages) |
19 December 2005 | Return made up to 14/12/05; full list of members (3 pages) |
24 August 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
24 August 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
21 December 2004 | Return made up to 14/12/04; full list of members
|
21 December 2004 | Return made up to 14/12/04; full list of members
|
23 September 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
23 September 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
24 December 2003 | Return made up to 14/12/03; full list of members (7 pages) |
24 December 2003 | Return made up to 14/12/03; full list of members (7 pages) |
15 October 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
15 October 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
3 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
3 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
20 September 2002 | Accounts for a small company made up to 30 April 2002 (8 pages) |
20 September 2002 | Accounts for a small company made up to 30 April 2002 (8 pages) |
18 December 2001 | Return made up to 14/12/01; full list of members (6 pages) |
18 December 2001 | Return made up to 14/12/01; full list of members (6 pages) |
11 September 2001 | Accounts for a small company made up to 30 April 2001 (8 pages) |
11 September 2001 | Accounts for a small company made up to 30 April 2001 (8 pages) |
20 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
18 December 2000 | Return made up to 14/12/00; full list of members (6 pages) |
18 December 2000 | Return made up to 14/12/00; full list of members (6 pages) |
23 August 2000 | Accounts for a small company made up to 30 April 2000 (8 pages) |
23 August 2000 | Accounts for a small company made up to 30 April 2000 (8 pages) |
22 December 1999 | Return made up to 14/12/99; full list of members (6 pages) |
22 December 1999 | Return made up to 14/12/99; full list of members (6 pages) |
18 October 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
18 October 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
17 December 1998 | Return made up to 14/12/98; no change of members
|
17 December 1998 | Return made up to 14/12/98; no change of members
|
7 October 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
7 October 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
21 July 1998 | Particulars of mortgage/charge (3 pages) |
21 July 1998 | Particulars of mortgage/charge (3 pages) |
6 February 1998 | Return made up to 14/12/97; no change of members
|
6 February 1998 | Return made up to 14/12/97; no change of members
|
15 August 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
15 August 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
19 December 1996 | Return made up to 14/12/96; full list of members (6 pages) |
19 December 1996 | Return made up to 14/12/96; full list of members (6 pages) |
14 October 1996 | Accounts for a small company made up to 30 April 1996 (9 pages) |
14 October 1996 | Accounts for a small company made up to 30 April 1996 (9 pages) |
29 December 1995 | Return made up to 14/12/95; no change of members (4 pages) |
29 December 1995 | Return made up to 14/12/95; no change of members (4 pages) |
14 September 1995 | Accounts for a small company made up to 30 April 1995 (9 pages) |
14 September 1995 | Accounts for a small company made up to 30 April 1995 (9 pages) |