Morpeth
Northumberland
NE61 1DP
Director Name | Roy Edward Leech |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 9 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 01 September 2004) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | The Scroggs Felton Northumberland NE65 9NZ |
Secretary Name | Mr Douglas Roland Knox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 May 1995) |
Role | Company Director |
Correspondence Address | 24 Barras Drive Sunderland Tyne & Wear SR3 1PR |
Director Name | Richard John Varley |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1996(11 years, 7 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 01 January 2010) |
Role | Consultant |
Correspondence Address | 7 Regency Way Darras Hall Ponteland NE20 9AU |
Director Name | John Christopher Sharpe |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(12 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 12 November 1998) |
Role | Sales Marketing Director |
Correspondence Address | 4 Fielding Court High Farm Crook County Durham DL15 9UU |
Director Name | Martin Stephenson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 October 2001) |
Role | Accountant |
Correspondence Address | 17 Emblehope Drive Gosforth Newcastle Upon Tyne Tyne And Wear NE3 4RW |
Secretary Name | Martin Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1998(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 October 2001) |
Role | Accountant |
Correspondence Address | 17 Emblehope Drive Gosforth Newcastle Upon Tyne Tyne And Wear NE3 4RW |
Secretary Name | Mr Richard David Leech |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Cottinglea Morpeth Northumberland NE61 1DP |
Director Name | Keith Robertshaw |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(16 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 30 August 2002) |
Role | Engineer |
Correspondence Address | 66 Picktree Lodge Chester Le Street County Durham DH3 4DJ |
Secretary Name | Roy Edward Leech |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(19 years, 9 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 28 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Scroggs Felton Northumberland NE65 9NZ |
Director Name | Keith Pallett |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(23 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 May 2015) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 55 Pilgrims Lane Bugbrooke Northampton NN7 3JP |
Website | tegrel.co.uk |
---|---|
Telephone | 0191 4146111 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Suite 5 Second Floor 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 |
Year | 2013 |
---|---|
Net Worth | £1,118,449 |
Cash | £169,670 |
Current Liabilities | £946,732 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 5 October 2021 (2 years, 6 months ago) |
---|---|
Next Return Due | 19 October 2022 (overdue) |
11 November 2015 | Delivered on: 16 November 2015 Persons entitled: Hill & Smith Limited Classification: A registered charge Particulars: The freehold property being two pieces of land on the north side of chain bridge road, blaydon, as registered at the land registry with title absolute under title number TY107503. Outstanding |
---|---|
11 November 2015 | Delivered on: 13 November 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: All that property registered at land registry with title number TY107503 and known as two pieces of land on the north side of chain bridge road, blaydon. Outstanding |
1 November 1999 | Delivered on: 17 November 1999 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture by the company and tegrel wrought iron limited Secured details: All monies due or to become due from the company and tegrel wrought iron 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. Outstanding |
17 October 1997 | Delivered on: 24 October 1997 Satisfied on: 11 October 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: Pearson guillotine 3M x 3MM capacity machine no.5213/8, Morgan rushworth guillotine 3M x 6MM capacity machine no 3000/6M/11GG/1289, amada cnc punch press model octo 303040, 9 station 30 ton capacity, serial no.3340107 With amada fanuc o control panel see form 395 for further details. See the mortgage charge document for full details. Fully Satisfied |
25 February 1993 | Delivered on: 9 March 1993 Satisfied on: 11 October 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: See doc ref M574C for full details. 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 |
12 September 1991 | Delivered on: 3 October 1991 Satisfied on: 11 October 2010 Persons entitled: Gateshead Metropolitan Borough Council Classification: Legal charge Secured details: £193,105.30 all other monies due or to become due from the company to thechargee. Particulars: Land on the north side of chainbridge road, blaydon, tyne & wear, registered at durham district land registry under title no ty 109503. Fully Satisfied |
12 September 1991 | Delivered on: 23 September 1991 Satisfied on: 13 August 2005 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: Land on the north side of patterson street blaydon gateshead tyne & wear t/n ty 235351. Fully Satisfied |
12 December 2023 | Liquidators' statement of receipts and payments to 20 October 2023 (12 pages) |
---|---|
27 October 2022 | Declaration of solvency (5 pages) |
27 October 2022 | Appointment of a voluntary liquidator (3 pages) |
27 October 2022 | Resolutions
|
27 October 2022 | Registered office address changed from C/O the Grainger Suite, Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF United Kingdom to Suite 5 Second Floor Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 27 October 2022 (2 pages) |
21 October 2022 | Micro company accounts made up to 30 April 2022 (4 pages) |
26 May 2022 | Previous accounting period extended from 31 March 2022 to 30 April 2022 (1 page) |
8 April 2022 | Satisfaction of charge 5 in full (1 page) |
8 April 2022 | Satisfaction of charge 018974680006 in full (1 page) |
13 December 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
12 October 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
23 March 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
2 November 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
19 March 2020 | Satisfaction of charge 018974680007 in full (4 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
11 November 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
24 May 2019 | Termination of appointment of Roy Edward Leech as a secretary on 28 April 2019 (1 page) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
5 October 2018 | Confirmation statement made on 5 October 2018 with updates (4 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with updates (3 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with updates (3 pages) |
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (14 pages) |
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (14 pages) |
25 May 2017 | Change of name notice (2 pages) |
25 May 2017 | Change of name notice (2 pages) |
25 May 2017 | Resolutions
|
25 May 2017 | Resolutions
|
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 September 2016 | Registered office address changed from Tundry Way Chainbridge Road Blaydon on Tyne Tyne & Wear NE21 5TT to C/O the Grainger Suite, Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 12 September 2016 (1 page) |
12 September 2016 | Registered office address changed from Tundry Way Chainbridge Road Blaydon on Tyne Tyne & Wear NE21 5TT to C/O the Grainger Suite, Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 12 September 2016 (1 page) |
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
26 November 2015 | Change of name notice (2 pages) |
26 November 2015 | Change of name notice (2 pages) |
26 November 2015 | Company name changed tegrel LIMITED\certificate issued on 26/11/15
|
26 November 2015 | Company name changed tegrel LIMITED\certificate issued on 26/11/15
|
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 November 2015 | Registration of charge 018974680007, created on 11 November 2015 (34 pages) |
16 November 2015 | Registration of charge 018974680007, created on 11 November 2015 (34 pages) |
13 November 2015 | Registration of charge 018974680006, created on 11 November 2015 (9 pages) |
13 November 2015 | Registration of charge 018974680006, created on 11 November 2015 (9 pages) |
3 June 2015 | Termination of appointment of Keith Pallett as a director on 31 May 2015 (1 page) |
3 June 2015 | Termination of appointment of Keith Pallett as a director on 31 May 2015 (1 page) |
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
14 November 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
3 August 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
3 August 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
17 January 2010 | Director's details changed for Keith Pallett on 17 January 2010 (2 pages) |
17 January 2010 | Termination of appointment of Richard Varley as a director (1 page) |
17 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
17 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
17 January 2010 | Director's details changed for Keith Pallett on 17 January 2010 (2 pages) |
17 January 2010 | Termination of appointment of Richard Varley as a director (1 page) |
26 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 April 2008 | Director appointed keith pallett (2 pages) |
10 April 2008 | Director appointed keith pallett (2 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
21 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
27 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
4 October 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
4 October 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
13 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2005 | £ sr 5345@1 31/12/04 (2 pages) |
10 March 2005 | £ sr 5345@1 31/12/04 (2 pages) |
22 February 2005 | Resolutions
|
22 February 2005 | Resolutions
|
21 February 2005 | Return made up to 31/12/04; full list of members (11 pages) |
21 February 2005 | Return made up to 31/12/04; full list of members (11 pages) |
30 December 2004 | Secretary resigned (1 page) |
30 December 2004 | Secretary resigned (1 page) |
30 December 2004 | New secretary appointed (2 pages) |
30 December 2004 | New secretary appointed (2 pages) |
27 October 2004 | Accounts for a medium company made up to 31 March 2004 (18 pages) |
27 October 2004 | Accounts for a medium company made up to 31 March 2004 (18 pages) |
15 October 2004 | Director resigned (1 page) |
15 October 2004 | Director resigned (1 page) |
1 April 2004 | Accounts for a medium company made up to 31 March 2003 (18 pages) |
1 April 2004 | Accounts for a medium company made up to 31 March 2003 (18 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members
|
10 January 2004 | Return made up to 31/12/03; full list of members
|
9 January 2003 | Return made up to 31/12/02; full list of members (11 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (11 pages) |
17 September 2002 | Accounts for a medium company made up to 31 March 2002 (19 pages) |
17 September 2002 | Accounts for a medium company made up to 31 March 2002 (19 pages) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | Director resigned (1 page) |
29 January 2002 | Return made up to 31/12/01; full list of members (12 pages) |
29 January 2002 | Return made up to 31/12/01; full list of members (12 pages) |
15 January 2002 | Accounts for a medium company made up to 31 March 2001 (17 pages) |
15 January 2002 | Accounts for a medium company made up to 31 March 2001 (17 pages) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | New director appointed (2 pages) |
6 November 2001 | New secretary appointed (2 pages) |
6 November 2001 | Secretary resigned;director resigned (1 page) |
6 November 2001 | New secretary appointed (2 pages) |
6 November 2001 | Secretary resigned;director resigned (1 page) |
13 September 2001 | Director's particulars changed (1 page) |
13 September 2001 | Director's particulars changed (1 page) |
13 June 2001 | Director's particulars changed (1 page) |
13 June 2001 | Director's particulars changed (1 page) |
29 May 2001 | Return made up to 31/12/00; full list of members
|
29 May 2001 | Return made up to 31/12/00; full list of members
|
5 April 2001 | Accounts for a medium company made up to 31 March 2000 (16 pages) |
5 April 2001 | Accounts for a medium company made up to 31 March 2000 (16 pages) |
5 April 2001 | Accounts for a medium company made up to 31 March 1999 (17 pages) |
5 April 2001 | Accounts for a medium company made up to 31 March 1999 (17 pages) |
1 August 2000 | Full accounts made up to 31 March 1998 (22 pages) |
1 August 2000 | Full accounts made up to 31 March 1998 (22 pages) |
21 March 2000 | Return made up to 31/12/99; full list of members (12 pages) |
21 March 2000 | Return made up to 31/12/99; full list of members (12 pages) |
17 November 1999 | Particulars of mortgage/charge (3 pages) |
17 November 1999 | Particulars of mortgage/charge (3 pages) |
9 June 1999 | Return made up to 31/12/98; full list of members (8 pages) |
9 June 1999 | Return made up to 31/12/98; full list of members (8 pages) |
14 May 1999 | Director resigned (1 page) |
14 May 1999 | Director resigned (1 page) |
2 June 1998 | Secretary resigned (1 page) |
2 June 1998 | New secretary appointed;new director appointed (2 pages) |
2 June 1998 | Secretary resigned (1 page) |
2 June 1998 | New secretary appointed;new director appointed (2 pages) |
11 March 1998 | Return made up to 31/12/97; no change of members (4 pages) |
11 March 1998 | Return made up to 31/12/97; no change of members (4 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (23 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (23 pages) |
18 December 1997 | New director appointed (2 pages) |
18 December 1997 | New director appointed (2 pages) |
24 October 1997 | Particulars of mortgage/charge (4 pages) |
24 October 1997 | Particulars of mortgage/charge (4 pages) |
21 May 1997 | Registered office changed on 21/05/97 from: patterson street blaydon on tyne tyne and wear NE21 5HQ (1 page) |
21 May 1997 | Registered office changed on 21/05/97 from: patterson street blaydon on tyne tyne and wear NE21 5HQ (1 page) |
2 February 1997 | Accounts for a medium company made up to 31 March 1996 (21 pages) |
2 February 1997 | Accounts for a medium company made up to 31 March 1996 (21 pages) |
17 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
17 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
31 October 1996 | New director appointed (2 pages) |
31 October 1996 | New director appointed (2 pages) |
11 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
11 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
6 June 1995 | Secretary resigned (2 pages) |
6 June 1995 | Secretary resigned (2 pages) |
6 June 1995 | New secretary appointed (2 pages) |
6 June 1995 | New secretary appointed (2 pages) |
22 May 1995 | Ad 10/05/95--------- £ si 2700@1=2700 £ ic 10000/12700 (2 pages) |
22 May 1995 | Resolutions
|
22 May 1995 | Resolutions
|
22 May 1995 | Ad 10/05/95--------- £ si 2700@1=2700 £ ic 10000/12700 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
9 March 1993 | Particulars of mortgage/charge (3 pages) |
9 March 1993 | Particulars of mortgage/charge (3 pages) |
3 October 1991 | Particulars of mortgage/charge (3 pages) |
3 October 1991 | Particulars of mortgage/charge (3 pages) |
28 February 1991 | Full group accounts made up to 31 March 1990 (13 pages) |
28 February 1991 | Full group accounts made up to 31 March 1990 (13 pages) |
20 March 1985 | Incorporation (13 pages) |
20 March 1985 | Incorporation (13 pages) |