Company NameTom Ferguson (Motor Engineers) Limited
Company StatusActive
Company Number01924547
CategoryPrivate Limited Company
Incorporation Date20 June 1985(38 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMrs Brenda Ferguson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1991(5 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Ash Street
West Mickley
Stocksfield
Northumberland
NE43 7BB
Director NameMr Thomas Arnold Ferguson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1991(5 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleMotor Engineer
Country of ResidenceEngland
Correspondence Address1 Ash Street
West Mickley
Stocksfield
Northumberland
NE43 7BB
Secretary NameMr John Bede Morse
NationalityBritish
StatusCurrent
Appointed16 May 1996(10 years, 11 months after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Cottage Lemington Hall
Alnwick
Northumberland
NE66 2BH
Director NameMr Steven Thomas Ferguson
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1996(11 years after company formation)
Appointment Duration27 years, 10 months
RoleParts Manager
Country of ResidenceEngland
Correspondence AddressGarroway Main Road
Stocksfield
Northumberland
NE43 7JR
Secretary NameMrs Brenda Ferguson
NationalityBritish
StatusResigned
Appointed14 May 1991(5 years, 10 months after company formation)
Appointment Duration15 years, 11 months (resigned 01 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ash Street
West Mickley
Stocksfield
Northumberland
NE43 7BB

Contact

Websitetomferguson.com

Location

Registered Address18 Saltmeadows Road
Gateshead
NE8 3AH
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside

Shareholders

99 at £1Thomas Ferguson
99.00%
Ordinary
1 at £1Mrs Brenda Ferguson
1.00%
Ordinary

Financials

Year2014
Net Worth£261,337
Cash£29,927
Current Liabilities£57,199

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 May 2023 (12 months ago)
Next Return Due18 May 2024 (2 weeks, 5 days from now)

Charges

28 September 2007Delivered 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 1996Delivered 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 1996Delivered 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 1989Delivered 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

Filing History

14 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 29 June 2019 (10 pages)
15 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 29 June 2018 (11 pages)
14 June 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 29 June 2017 (12 pages)
31 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
28 March 2017Total exemption small company accounts made up to 29 June 2016 (5 pages)
28 March 2017Total exemption small company accounts made up to 29 June 2016 (5 pages)
20 June 2016Total exemption small company accounts made up to 29 June 2015 (6 pages)
20 June 2016Total exemption small company accounts made up to 29 June 2015 (6 pages)
23 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(7 pages)
23 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(7 pages)
21 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
21 April 2016Particulars of variation of rights attached to shares (2 pages)
21 April 2016Statement of company's objects (2 pages)
21 April 2016Particulars of variation of rights attached to shares (2 pages)
21 April 2016Particulars of variation of rights attached to shares (2 pages)
21 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 April 2016Particulars of variation of rights attached to shares (2 pages)
21 April 2016Change of share class name or designation (2 pages)
21 April 2016Statement of company's objects (2 pages)
21 April 2016Change of share class name or designation (2 pages)
21 April 2016Particulars of variation of rights attached to shares (2 pages)
21 April 2016Particulars of variation of rights attached to shares (2 pages)
21 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
31 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
31 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
24 July 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(6 pages)
24 July 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(6 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
24 July 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(6 pages)
24 July 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
29 May 2013Annual return made up to 14 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-29
(6 pages)
29 May 2013Annual return made up to 14 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-29
(6 pages)
29 May 2013Secretary's details changed for Mr John Bede Morse on 14 May 2013 (2 pages)
29 May 2013Secretary's details changed for Mr John Bede Morse on 14 May 2013 (2 pages)
28 May 2013Director's details changed for Steven Ferguson on 14 May 2013 (2 pages)
28 May 2013Director's details changed for Steven Ferguson on 14 May 2013 (2 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
26 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
26 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 August 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
3 August 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
25 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Steven Ferguson on 13 May 2010 (2 pages)
25 June 2010Director's details changed for Mrs Brenda Ferguson on 13 May 2010 (2 pages)
25 June 2010Director's details changed for Mr Thomas Arnold Ferguson on 13 May 2010 (2 pages)
25 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Mr Thomas Arnold Ferguson on 13 May 2010 (2 pages)
25 June 2010Director's details changed for Mrs Brenda Ferguson on 13 May 2010 (2 pages)
25 June 2010Director's details changed for Steven Ferguson on 13 May 2010 (2 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 June 2009Return made up to 14/05/09; full list of members (4 pages)
30 June 2009Return made up to 14/05/09; full list of members (4 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
5 November 2008Return made up to 14/05/08; full list of members (4 pages)
5 November 2008Return made up to 14/05/08; full list of members (4 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
17 January 2008Particulars of mortgage/charge (16 pages)
17 January 2008Particulars of mortgage/charge (16 pages)
27 November 2007Declaration of satisfaction of mortgage/charge (1 page)
27 November 2007Declaration of satisfaction of mortgage/charge (1 page)
29 May 2007Secretary resigned (1 page)
29 May 2007Return made up to 14/05/07; full list of members (3 pages)
29 May 2007Secretary resigned (1 page)
29 May 2007Return made up to 14/05/07; full list of members (3 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
24 July 2006Return made up to 14/05/06; full list of members (8 pages)
24 July 2006Return made up to 14/05/06; full list of members (8 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
16 August 2005Return made up to 14/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/08/05
(8 pages)
16 August 2005Return made up to 14/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/08/05
(8 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
16 July 2004Return made up to 14/05/04; full list of members (8 pages)
16 July 2004Return made up to 14/05/04; full list of members (8 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
14 June 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 June 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 April 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
30 April 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
17 June 2002Return made up to 14/05/02; full list of members (8 pages)
17 June 2002Return made up to 14/05/02; full list of members (8 pages)
25 March 2002Total exemption small company accounts made up to 30 June 2001 (9 pages)
25 March 2002Total exemption small company accounts made up to 30 June 2001 (9 pages)
16 June 2001Director's particulars changed (1 page)
16 June 2001Return made up to 14/05/01; full list of members (7 pages)
16 June 2001Director's particulars changed (1 page)
16 June 2001Return made up to 14/05/01; full list of members (7 pages)
21 February 2001Accounts for a small company made up to 30 June 2000 (10 pages)
21 February 2001Accounts for a small company made up to 30 June 2000 (10 pages)
7 June 2000Return made up to 14/05/00; full list of members (7 pages)
7 June 2000Return made up to 14/05/00; full list of members (7 pages)
28 February 2000Accounts for a small company made up to 30 June 1999 (7 pages)
28 February 2000Accounts for a small company made up to 30 June 1999 (7 pages)
24 June 1999Secretary's particulars changed (1 page)
24 June 1999Return made up to 14/05/99; full list of members (7 pages)
24 June 1999Secretary's particulars changed (1 page)
24 June 1999Return made up to 14/05/99; full list of members (7 pages)
1 February 1999Accounts for a small company made up to 30 June 1998 (8 pages)
1 February 1999Accounts for a small company made up to 30 June 1998 (8 pages)
9 June 1998Return made up to 14/05/98; no change of members (6 pages)
9 June 1998Return made up to 14/05/98; no change of members (6 pages)
6 January 1998Accounts for a small company made up to 30 June 1997 (7 pages)
6 January 1998Accounts for a small company made up to 30 June 1997 (7 pages)
7 July 1997New secretary appointed (2 pages)
7 July 1997Location of register of members (1 page)
7 July 1997Location of register of members (1 page)
7 July 1997New secretary appointed (2 pages)
7 July 1997Return made up to 14/05/97; no change of members (6 pages)
7 July 1997Return made up to 14/05/97; no change of members (6 pages)
23 October 1996Declaration of satisfaction of mortgage/charge (1 page)
23 October 1996Declaration of satisfaction of mortgage/charge (1 page)
22 July 1996Return made up to 14/05/96; full list of members (8 pages)
22 July 1996Return made up to 14/05/96; full list of members (8 pages)
4 July 1996New director appointed (2 pages)
4 July 1996New director appointed (2 pages)
23 June 1996Registered office changed on 23/06/96 from: 29 invincible drive armstrong industrial park newcastle upon tyne NE4 7HX (1 page)
23 June 1996Registered office changed on 23/06/96 from: 29 invincible drive armstrong industrial park newcastle upon tyne NE4 7HX (1 page)
28 April 1996Accounts for a small company made up to 30 June 1995 (9 pages)
28 April 1996Accounts for a small company made up to 30 June 1995 (9 pages)
4 September 1995Return made up to 14/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 September 1995Return made up to 14/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)
28 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)
20 June 1985Incorporation (18 pages)
20 June 1985Incorporation (18 pages)