West Mickley
Stocksfield
Northumberland
NE43 7BB
Director Name | Mr Thomas Arnold Ferguson |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 1991(5 years, 10 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Motor Engineer |
Country of Residence | England |
Correspondence Address | 1 Ash Street West Mickley Stocksfield Northumberland NE43 7BB |
Secretary Name | Mr John Bede Morse |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 May 1996(10 years, 11 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Garden Cottage Lemington Hall Alnwick Northumberland NE66 2BH |
Director Name | Mr Steven Thomas Ferguson |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1996(11 years after company formation) |
Appointment Duration | 27 years, 10 months |
Role | Parts Manager |
Country of Residence | England |
Correspondence Address | Garroway Main Road Stocksfield Northumberland NE43 7JR |
Secretary Name | Mrs Brenda Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(5 years, 10 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 01 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ash Street West Mickley Stocksfield Northumberland NE43 7BB |
Website | tomferguson.com |
---|
Registered Address | 18 Saltmeadows Road Gateshead NE8 3AH |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
99 at £1 | Thomas Ferguson 99.00% Ordinary |
---|---|
1 at £1 | Mrs Brenda Ferguson 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £261,337 |
Cash | £29,927 |
Current Liabilities | £57,199 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 4 May 2023 (12 months ago) |
---|---|
Next Return Due | 18 May 2024 (2 weeks, 5 days from now) |
28 September 2007 | Delivered on: 17 January 2008 Persons entitled: National Westminster 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: 18 saltmeadows road gateshead tyne & wear. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
30 April 1996 | Delivered on: 17 May 1996 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: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
30 April 1996 | Delivered on: 17 May 1996 Satisfied on: 27 November 2007 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/Hold property known as workshop at brunel st,scotswood road industrial estate newcastle upon tyne and the proceeds of sale thereof; t/no ty 50270. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
14 December 1989 | Delivered on: 21 December 1989 Satisfied on: 23 October 1996 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: Including trade fixtures. 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 |
14 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
---|---|
25 March 2020 | Total exemption full accounts made up to 29 June 2019 (10 pages) |
15 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 29 June 2018 (11 pages) |
14 June 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
26 March 2018 | Total exemption full accounts made up to 29 June 2017 (12 pages) |
31 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
31 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
28 March 2017 | Total exemption small company accounts made up to 29 June 2016 (5 pages) |
28 March 2017 | Total exemption small company accounts made up to 29 June 2016 (5 pages) |
20 June 2016 | Total exemption small company accounts made up to 29 June 2015 (6 pages) |
20 June 2016 | Total exemption small company accounts made up to 29 June 2015 (6 pages) |
23 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
21 April 2016 | Resolutions
|
21 April 2016 | Particulars of variation of rights attached to shares (2 pages) |
21 April 2016 | Statement of company's objects (2 pages) |
21 April 2016 | Particulars of variation of rights attached to shares (2 pages) |
21 April 2016 | Particulars of variation of rights attached to shares (2 pages) |
21 April 2016 | Resolutions
|
21 April 2016 | Resolutions
|
21 April 2016 | Particulars of variation of rights attached to shares (2 pages) |
21 April 2016 | Change of share class name or designation (2 pages) |
21 April 2016 | Statement of company's objects (2 pages) |
21 April 2016 | Change of share class name or designation (2 pages) |
21 April 2016 | Particulars of variation of rights attached to shares (2 pages) |
21 April 2016 | Particulars of variation of rights attached to shares (2 pages) |
21 April 2016 | Resolutions
|
31 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
31 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
24 July 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
14 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
24 July 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
29 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders
|
29 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders
|
29 May 2013 | Secretary's details changed for Mr John Bede Morse on 14 May 2013 (2 pages) |
29 May 2013 | Secretary's details changed for Mr John Bede Morse on 14 May 2013 (2 pages) |
28 May 2013 | Director's details changed for Steven Ferguson on 14 May 2013 (2 pages) |
28 May 2013 | Director's details changed for Steven Ferguson on 14 May 2013 (2 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
26 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
3 August 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
25 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for Steven Ferguson on 13 May 2010 (2 pages) |
25 June 2010 | Director's details changed for Mrs Brenda Ferguson on 13 May 2010 (2 pages) |
25 June 2010 | Director's details changed for Mr Thomas Arnold Ferguson on 13 May 2010 (2 pages) |
25 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for Mr Thomas Arnold Ferguson on 13 May 2010 (2 pages) |
25 June 2010 | Director's details changed for Mrs Brenda Ferguson on 13 May 2010 (2 pages) |
25 June 2010 | Director's details changed for Steven Ferguson on 13 May 2010 (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
30 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
30 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
5 November 2008 | Return made up to 14/05/08; full list of members (4 pages) |
5 November 2008 | Return made up to 14/05/08; full list of members (4 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
17 January 2008 | Particulars of mortgage/charge (16 pages) |
17 January 2008 | Particulars of mortgage/charge (16 pages) |
27 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2007 | Secretary resigned (1 page) |
29 May 2007 | Return made up to 14/05/07; full list of members (3 pages) |
29 May 2007 | Secretary resigned (1 page) |
29 May 2007 | Return made up to 14/05/07; full list of members (3 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
24 July 2006 | Return made up to 14/05/06; full list of members (8 pages) |
24 July 2006 | Return made up to 14/05/06; full list of members (8 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
16 August 2005 | Return made up to 14/05/05; full list of members
|
16 August 2005 | Return made up to 14/05/05; full list of members
|
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
16 July 2004 | Return made up to 14/05/04; full list of members (8 pages) |
16 July 2004 | Return made up to 14/05/04; full list of members (8 pages) |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
14 June 2003 | Return made up to 14/05/03; full list of members
|
14 June 2003 | Return made up to 14/05/03; full list of members
|
30 April 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
30 April 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
17 June 2002 | Return made up to 14/05/02; full list of members (8 pages) |
17 June 2002 | Return made up to 14/05/02; full list of members (8 pages) |
25 March 2002 | Total exemption small company accounts made up to 30 June 2001 (9 pages) |
25 March 2002 | Total exemption small company accounts made up to 30 June 2001 (9 pages) |
16 June 2001 | Director's particulars changed (1 page) |
16 June 2001 | Return made up to 14/05/01; full list of members (7 pages) |
16 June 2001 | Director's particulars changed (1 page) |
16 June 2001 | Return made up to 14/05/01; full list of members (7 pages) |
21 February 2001 | Accounts for a small company made up to 30 June 2000 (10 pages) |
21 February 2001 | Accounts for a small company made up to 30 June 2000 (10 pages) |
7 June 2000 | Return made up to 14/05/00; full list of members (7 pages) |
7 June 2000 | Return made up to 14/05/00; full list of members (7 pages) |
28 February 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
28 February 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
24 June 1999 | Secretary's particulars changed (1 page) |
24 June 1999 | Return made up to 14/05/99; full list of members (7 pages) |
24 June 1999 | Secretary's particulars changed (1 page) |
24 June 1999 | Return made up to 14/05/99; full list of members (7 pages) |
1 February 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
1 February 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
9 June 1998 | Return made up to 14/05/98; no change of members (6 pages) |
9 June 1998 | Return made up to 14/05/98; no change of members (6 pages) |
6 January 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
6 January 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
7 July 1997 | New secretary appointed (2 pages) |
7 July 1997 | Location of register of members (1 page) |
7 July 1997 | Location of register of members (1 page) |
7 July 1997 | New secretary appointed (2 pages) |
7 July 1997 | Return made up to 14/05/97; no change of members (6 pages) |
7 July 1997 | Return made up to 14/05/97; no change of members (6 pages) |
23 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 1996 | Return made up to 14/05/96; full list of members (8 pages) |
22 July 1996 | Return made up to 14/05/96; full list of members (8 pages) |
4 July 1996 | New director appointed (2 pages) |
4 July 1996 | New director appointed (2 pages) |
23 June 1996 | Registered office changed on 23/06/96 from: 29 invincible drive armstrong industrial park newcastle upon tyne NE4 7HX (1 page) |
23 June 1996 | Registered office changed on 23/06/96 from: 29 invincible drive armstrong industrial park newcastle upon tyne NE4 7HX (1 page) |
28 April 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
28 April 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
4 September 1995 | Return made up to 14/05/95; no change of members
|
4 September 1995 | Return made up to 14/05/95; no change of members
|
28 April 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
28 April 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
20 June 1985 | Incorporation (18 pages) |
20 June 1985 | Incorporation (18 pages) |