Company NamePosi-Thread (U.K.) Ltd.
DirectorHarry Joseph Ehrenberg
Company StatusActive
Company Number01924756
CategoryPrivate Limited Company
Incorporation Date21 June 1985(38 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameHarry Joseph Ehrenberg
Date of BirthDecember 1948 (Born 75 years ago)
NationalityStateless
StatusCurrent
Appointed29 April 2010(24 years, 10 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address4-5 Bridgewater Road
Hertburn Industrial Estate
Washington
Tyne And Wear
NE37 2SG
Director NameMr James Baird
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(6 years, 1 month after company formation)
Appointment Duration11 years, 2 months (resigned 30 September 2002)
RoleCompany Director
Correspondence Address6 North Hall Mews
Pitville
Cheltenham
Gloucester
GL52 2QD
Wales
Director NameMr Anthony Ivor McKay Wills
Date of BirthJuly 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed30 July 1991(6 years, 1 month after company formation)
Appointment Duration18 years, 9 months (resigned 29 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Bridgewater Drive
Great Glen
Leicester
Leicestershire
LE8 9DX
Director NameMr Thomas Douglas Young
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(6 years, 1 month after company formation)
Appointment Duration18 years, 9 months (resigned 29 April 2010)
RoleCompany Director
Correspondence Address23 Lea Rigg
West Rainton
Co Durham
DH4 6SR
Secretary NameMrs Vivienne Young
NationalityBritish
StatusResigned
Appointed30 July 1991(6 years, 1 month after company formation)
Appointment Duration18 years, 9 months (resigned 29 April 2010)
RoleCompany Director
Correspondence Address23 Lea Rigg
West Rainton
County Durham
DH4 6SR

Contact

Telephone0191 4178178
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address4 Bridgewater Road
Hertburn Industrial Estate
District 11, Washington
Tyne And Wear
NE37 2SG
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington North
Built Up AreaSunderland

Financials

Year2012
Net Worth£707,078
Cash£164,989
Current Liabilities£994,618

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return14 February 2024 (2 months, 3 weeks ago)
Next Return Due28 February 2025 (9 months, 3 weeks from now)

Charges

3 September 2008Delivered on: 6 September 2008
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
14 August 1998Delivered on: 24 August 1998
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: 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
14 August 1998Delivered on: 24 August 1998
Persons entitled: Barclays Bank PLC

Classification: Fixed charge supplemental to a debenture dated 14TH august 1998 issued by the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the aforesaid debenture.
Particulars: By way of fixed charge all right title and interest in or arising out of a factoring invoice discounting or sales ledger financing agreement dated 24/6/93 and all book and other debts. See the mortgage charge document for full details.
Outstanding
24 June 1993Delivered on: 25 June 1993
Persons entitled: Alex Lawrie Receivables Financing Limited

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed charge on book and other debts present and future and the proceeds thereof as are not sold to and bought by alex.lawrie receivables financing limited under the terms of an agreement dated 24 june 1993. see the mortgage charge document for full details.
Outstanding
24 February 1986Delivered on: 8 March 1986
Satisfied on: 17 May 2008
Persons entitled: Lloyds Bank PLC

Classification: 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.
Fully Satisfied

Filing History

21 September 2023Accounts for a small company made up to 31 December 2022 (11 pages)
7 March 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
21 February 2023Cessation of Harry Ehrenberg as a person with significant control on 21 February 2023 (1 page)
21 February 2023Cessation of Ilona Senderowicz as a person with significant control on 21 February 2023 (1 page)
21 February 2023Cessation of Wolf Ehrenberg as a person with significant control on 21 February 2023 (1 page)
21 February 2023Cessation of Ruth Esther Segev as a person with significant control on 21 February 2023 (1 page)
21 February 2023Notification of Crn Holding Ag as a person with significant control on 21 February 2023 (2 pages)
8 November 2022Accounts for a small company made up to 31 December 2021 (10 pages)
1 March 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
1 March 2022Notification of Wolf Ehrenberg as a person with significant control on 1 March 2022 (2 pages)
1 March 2022Notification of Ruth Esther Segev as a person with significant control on 1 March 2022 (2 pages)
1 March 2022Notification of Ilona Senderowicz as a person with significant control on 1 March 2022 (2 pages)
7 December 2021Accounts for a small company made up to 31 December 2020 (10 pages)
2 June 2021Satisfaction of charge 2 in full (4 pages)
23 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
23 October 2020Accounts for a small company made up to 31 December 2019 (10 pages)
28 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
23 September 2019Accounts for a small company made up to 31 December 2018 (9 pages)
14 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
31 January 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
25 September 2018Accounts for a small company made up to 31 December 2017 (9 pages)
8 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
1 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
31 August 2016Accounts for a small company made up to 31 December 2015 (16 pages)
31 August 2016Accounts for a small company made up to 31 December 2015 (16 pages)
24 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 18,804
(3 pages)
24 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 18,804
(3 pages)
14 July 2015Accounts for a small company made up to 31 December 2014 (6 pages)
14 July 2015Accounts for a small company made up to 31 December 2014 (6 pages)
25 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 18,804
(3 pages)
25 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 18,804
(3 pages)
9 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 18,804
(3 pages)
17 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 18,804
(3 pages)
5 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
18 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
18 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
7 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
7 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
28 June 2012Full accounts made up to 31 December 2011 (16 pages)
28 June 2012Full accounts made up to 31 December 2011 (16 pages)
21 December 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
21 December 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
8 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
8 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
16 June 2011Accounts for a small company made up to 30 September 2010 (11 pages)
16 June 2011Accounts for a small company made up to 30 September 2010 (11 pages)
24 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
24 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
11 May 2010Appointment of Harry Joseph Ehrenberg as a director (3 pages)
11 May 2010Termination of appointment of Anthony Wills as a director (2 pages)
11 May 2010Termination of appointment of Anthony Wills as a director (2 pages)
11 May 2010Appointment of Harry Joseph Ehrenberg as a director (3 pages)
11 May 2010Termination of appointment of Thomas Young as a director (2 pages)
11 May 2010Termination of appointment of Thomas Young as a director (2 pages)
11 May 2010Termination of appointment of Vivienne Young as a secretary (2 pages)
11 May 2010Termination of appointment of Vivienne Young as a secretary (2 pages)
15 January 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
15 January 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
31 July 2009Return made up to 30/07/09; full list of members (5 pages)
31 July 2009Return made up to 30/07/09; full list of members (5 pages)
15 May 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
15 May 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
3 October 2008Return made up to 30/07/08; full list of members (5 pages)
3 October 2008Return made up to 30/07/08; full list of members (5 pages)
6 September 2008Particulars of a mortgage or charge / charge no: 5 (10 pages)
6 September 2008Particulars of a mortgage or charge / charge no: 5 (10 pages)
1 August 2008Return made up to 30/07/07; full list of members (5 pages)
1 August 2008Return made up to 30/07/07; full list of members (5 pages)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
13 March 2008Total exemption small company accounts made up to 30 September 2007 (9 pages)
13 March 2008Total exemption small company accounts made up to 30 September 2007 (9 pages)
12 March 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
12 March 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
4 September 2006Return made up to 30/07/06; full list of members (9 pages)
4 September 2006Return made up to 30/07/06; full list of members (9 pages)
27 July 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
27 July 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
9 May 2006£ ic 21335/18804 28/02/06 £ sr 2531@1=2531 (1 page)
9 May 2006£ ic 21335/18804 28/02/06 £ sr 2531@1=2531 (1 page)
23 September 2005Return made up to 30/07/05; full list of members (9 pages)
23 September 2005Return made up to 30/07/05; full list of members (9 pages)
12 April 2005£ ic 23867/21335 27/02/05 £ sr 2532@1=2532 (1 page)
12 April 2005£ ic 23867/21335 27/02/05 £ sr 2532@1=2532 (1 page)
14 March 2005Accounts for a small company made up to 30 September 2004 (9 pages)
14 March 2005Accounts for a small company made up to 30 September 2004 (9 pages)
11 August 2004Return made up to 30/07/04; full list of members (9 pages)
11 August 2004Return made up to 30/07/04; full list of members (9 pages)
6 April 2004£ ic 25132/22601 28/02/04 £ sr 2531@1=2531 (1 page)
6 April 2004£ ic 25132/22601 28/02/04 £ sr 2531@1=2531 (1 page)
2 April 2004Accounts for a small company made up to 30 September 2003 (9 pages)
2 April 2004Accounts for a small company made up to 30 September 2003 (9 pages)
27 November 2003Return made up to 30/07/03; full list of members (9 pages)
27 November 2003Return made up to 30/07/03; full list of members (9 pages)
19 May 2003£ ic 28929/26398 27/03/03 £ sr 2531@1=2531 (1 page)
19 May 2003£ ic 28929/26398 27/03/03 £ sr 2531@1=2531 (1 page)
4 February 2003Accounts for a small company made up to 30 September 2002 (11 pages)
4 February 2003Accounts for a small company made up to 30 September 2002 (11 pages)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
5 August 2002Return made up to 30/07/02; full list of members (9 pages)
5 August 2002Return made up to 30/07/02; full list of members (9 pages)
17 December 2001Accounts for a small company made up to 30 September 2001 (10 pages)
17 December 2001Accounts for a small company made up to 30 September 2001 (10 pages)
1 August 2001Return made up to 30/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
1 August 2001Return made up to 30/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
14 December 2000Accounts for a small company made up to 30 September 2000 (9 pages)
14 December 2000Accounts for a small company made up to 30 September 2000 (9 pages)
29 September 2000Return made up to 30/07/00; full list of members (9 pages)
29 September 2000Return made up to 30/07/00; full list of members (9 pages)
19 December 1999Accounts for a small company made up to 30 September 1999 (9 pages)
19 December 1999Accounts for a small company made up to 30 September 1999 (9 pages)
31 August 1999Return made up to 30/07/99; change of members (6 pages)
31 August 1999Return made up to 30/07/99; change of members (6 pages)
8 December 1998Accounts for a small company made up to 30 September 1998 (10 pages)
8 December 1998Accounts for a small company made up to 30 September 1998 (10 pages)
24 August 1998Particulars of mortgage/charge (3 pages)
24 August 1998Particulars of mortgage/charge (3 pages)
24 August 1998Particulars of mortgage/charge (3 pages)
24 August 1998Particulars of mortgage/charge (3 pages)
20 August 1998Return made up to 30/07/98; no change of members (4 pages)
20 August 1998Return made up to 30/07/98; no change of members (4 pages)
2 December 1997Accounts for a small company made up to 30 September 1997 (9 pages)
2 December 1997Accounts for a small company made up to 30 September 1997 (9 pages)
26 August 1997Return made up to 30/07/97; full list of members (6 pages)
26 August 1997Return made up to 30/07/97; full list of members (6 pages)
13 January 1997Accounts for a small company made up to 30 September 1996 (9 pages)
13 January 1997Accounts for a small company made up to 30 September 1996 (9 pages)
24 October 1996Return made up to 30/07/96; no change of members (4 pages)
24 October 1996Return made up to 30/07/96; no change of members (4 pages)
15 June 1996Accounts for a small company made up to 30 September 1995 (9 pages)
15 June 1996Accounts for a small company made up to 30 September 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
9 October 1986Accounting reference date shortened from 31/03 to 30/09 (1 page)
9 October 1986Accounting reference date shortened from 31/03 to 30/09 (1 page)
21 June 1985Incorporation (17 pages)
21 June 1985Incorporation (17 pages)