North Nelson Industrial Estate
Cramlington
Northumberland
NE23 1WA
Director Name | Mr Rahul Hazra |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 31 October 2023(38 years, 7 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Unit 19 Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1WA |
Director Name | Mr Michael John Gillingham |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(7 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 September 2004) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Haven 57 Forest Street Shepshed Loughborough Leicestershire LE12 9BZ |
Director Name | Peter Rickman |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(7 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 September 2004) |
Role | Engineer |
Correspondence Address | Primrose Cottage Lower Moor Road Coleorton Coalville Leicestershire LE67 8FL |
Secretary Name | Peter Rickman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(7 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 September 2004) |
Role | Company Director |
Correspondence Address | Primrose Cottage Lower Moor Road Coleorton Coalville Leicestershire LE67 8FL |
Director Name | Mr Shukri Benfaied |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Libyan |
Status | Resigned |
Appointed | 30 September 2004(19 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 07 January 2013) |
Role | Managing Director |
Country of Residence | Canda |
Correspondence Address | 10 Queen Elizabeth Drive Scalby Scarborough North Yorkshire YO13 0SR |
Director Name | Gordon Charles Dewell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(19 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 22 August 2011) |
Role | Accounting |
Country of Residence | United Arab Emirates |
Correspondence Address | Flat 1001 Nissan Showroom Building Abu Dhabi Foreign |
Director Name | Stuart Griffiths |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(19 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 22 October 2012) |
Role | Group Manager |
Country of Residence | United Arab Emirates |
Correspondence Address | Wheypools House 11th Street Al Rodha Abu Dhabi Foreign |
Director Name | Gordon Alexander Park |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(19 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 22 October 2012) |
Role | Gen Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Kirklee Gate Glasgow G12 0SZ Scotland |
Secretary Name | Mr John Whorlton Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(19 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 27 August 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 College Close Dalton Piercy Hartlepool Cleveland TS27 3JA |
Director Name | Mr John Lawson |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2012(27 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Osborne Engineering Ltd Unit 19 Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1WA |
Director Name | Mr Stewart Hicks |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 October 2012(27 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 13 May 2022) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Osborne Engineering Ltd Unit 19 Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1WA |
Director Name | Mr Rob Cook |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2016(31 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 March 2018) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Osborne Engineering Ltd Unit 19 Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1WA |
Website | turbopowerservices.com |
---|---|
Telephone | 0845 8951023 |
Telephone region | Unknown |
Registered Address | Osborne Engineering Ltd Unit 19 Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1WA |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Built Up Area | Cramlington |
900 at £1 | Osborne Engineering LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £38,698 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
12 October 1990 | Delivered on: 19 October 1990 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
---|
31 October 2023 | Appointment of Mr Rahul Hazra as a director on 31 October 2023 (2 pages) |
---|---|
27 February 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
24 January 2023 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
13 May 2022 | Termination of appointment of Stewart Hicks as a director on 13 May 2022 (1 page) |
2 February 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
1 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
10 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
23 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
13 September 2018 | Termination of appointment of Rob Cook as a director on 20 March 2018 (1 page) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
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) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 July 2016 | Appointment of Mr Rob Cook as a director on 6 June 2016 (2 pages) |
7 July 2016 | Appointment of Mr Rob Cook as a director on 6 June 2016 (2 pages) |
21 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-21
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 June 2015 | Termination of appointment of John Lawson as a director on 31 May 2015 (2 pages) |
10 June 2015 | Termination of appointment of John Lawson as a director on 31 May 2015 (2 pages) |
16 March 2015 | Registered office address changed from Unit 19 Atley Way North Nelson Industrial Estate Cramlington Tyne and Wear NE23 1LL to Osborne Engineering Ltd Unit 19 Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1WA on 16 March 2015 (1 page) |
16 March 2015 | Registered office address changed from Unit 19 Atley Way North Nelson Industrial Estate Cramlington Tyne and Wear NE23 1LL to Osborne Engineering Ltd Unit 19 Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1WA on 16 March 2015 (1 page) |
29 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
27 August 2013 | Termination of appointment of John Lowe as a secretary (1 page) |
27 August 2013 | Termination of appointment of John Lowe as a secretary (1 page) |
25 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
25 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
8 January 2013 | Termination of appointment of Shukri Benfaied as a director (1 page) |
8 January 2013 | Termination of appointment of Shukri Benfaied as a director (1 page) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 November 2012 | Appointment of John Lawson as a director (2 pages) |
9 November 2012 | Appointment of John Lawson as a director (2 pages) |
9 November 2012 | Appointment of Ziad Abou Nasr as a director (2 pages) |
9 November 2012 | Appointment of Ziad Abou Nasr as a director (2 pages) |
8 November 2012 | Termination of appointment of Stuart Griffiths as a director (1 page) |
8 November 2012 | Termination of appointment of Gordon Park as a director (1 page) |
8 November 2012 | Appointment of Stewert Hicks as a director (2 pages) |
8 November 2012 | Termination of appointment of Stuart Griffiths as a director (1 page) |
8 November 2012 | Termination of appointment of Gordon Park as a director (1 page) |
8 November 2012 | Appointment of Stewert Hicks as a director (2 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 November 2011 | Termination of appointment of Gordon Dewell as a director (1 page) |
17 November 2011 | Termination of appointment of Gordon Dewell as a director (1 page) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 February 2010 | Director's details changed for Gordon Alexander Park on 4 April 2008 (1 page) |
11 February 2010 | Director's details changed for Gordon Alexander Park on 4 April 2008 (1 page) |
11 February 2010 | Director's details changed for Gordon Alexander Park on 4 April 2008 (1 page) |
5 February 2010 | Director's details changed for Gordon Dewell on 4 January 2010 (3 pages) |
5 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (16 pages) |
5 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (16 pages) |
5 February 2010 | Director's details changed for Gordon Dewell on 4 January 2010 (3 pages) |
5 February 2010 | Director's details changed for Gordon Dewell on 4 January 2010 (3 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
30 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 June 2008 | Return made up to 31/12/07; no change of members (8 pages) |
18 June 2008 | Return made up to 31/12/07; no change of members (8 pages) |
6 November 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
6 November 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
25 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
13 March 2007 | Return made up to 31/12/06; full list of members (8 pages) |
13 March 2007 | Return made up to 31/12/06; full list of members (8 pages) |
26 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
26 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
14 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
14 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
1 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
1 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
8 December 2004 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
8 December 2004 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | New director appointed (2 pages) |
27 October 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
27 October 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
15 October 2004 | Director resigned (1 page) |
15 October 2004 | Registered office changed on 15/10/04 from: unit 2 waldron court prince william road loughborough leicestershire LE11 5GD (1 page) |
15 October 2004 | Director resigned (1 page) |
15 October 2004 | New secretary appointed (2 pages) |
15 October 2004 | New secretary appointed (2 pages) |
15 October 2004 | Registered office changed on 15/10/04 from: unit 2 waldron court prince william road loughborough leicestershire LE11 5GD (1 page) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | Secretary resigned;director resigned (1 page) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | Secretary resigned;director resigned (1 page) |
2 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
2 April 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
1 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
1 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
27 March 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
27 March 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
14 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
14 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
28 February 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
28 February 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
26 January 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
26 January 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
18 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
18 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
14 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
14 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
26 November 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
26 November 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
12 March 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
12 March 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
7 January 1998 | Return made up to 31/12/97; no change of members
|
7 January 1998 | Return made up to 31/12/97; no change of members
|
8 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
8 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
7 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
7 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
8 March 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
8 March 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
19 December 1995 | Return made up to 31/12/95; full list of members
|
19 December 1995 | Return made up to 31/12/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |