Company NameNorth Eastern Knitwear Company Limited
Company StatusActive
Company Number02023836
CategoryPrivate Limited Company
Incorporation Date29 May 1986(37 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameSheida Karam Aslam
NationalityBritish
StatusCurrent
Appointed17 January 2000(13 years, 7 months after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Brenkley Way Blezard Business Park
Seaton Burn
Newcastle Upon Tyne
NE13 6DS
Director NameMrs Azmat Karam
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2020(33 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address7 Brenkley Way Blezard Business Park
Seaton Burn
Newcastle Upon Tyne
NE13 6DS
Director NameMrs Sheida Karam-Aslam
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2023(37 years, 1 month after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Brenkley Way Blezard Business Park
Seaton Burn
Newcastle Upon Tyne
NE13 6DS
Director NameMr Zakir Junayd Makhtar
Date of BirthMarch 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2023(37 years, 1 month after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Brenkley Way Blezard Business Park
Seaton Burn
Newcastle Upon Tyne
NE13 6DS
Director NameKaram Dad
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(6 years after company formation)
Appointment Duration7 years, 7 months (resigned 17 January 2000)
RoleCompany Director
Correspondence Address28 Powburn Gardens
Fenham
Newcastle Upon Tyne
NE4 9UE
Director NameMr Mohammed Makhtar
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(6 years after company formation)
Appointment Duration30 years, 10 months (resigned 11 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Beechcroft Avenue
Gosforth
Newcastle Upon Tyne
NE3 4SL
Secretary NameMohammed Makhtar
NationalityBritish
StatusResigned
Appointed29 May 1992(6 years after company formation)
Appointment Duration7 years, 7 months (resigned 17 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Powburn Gardens
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 9UE
Director NameMrs Azmat Karam
Date of BirthAugust 1948 (Born 75 years ago)
NationalityPakistani
StatusResigned
Appointed26 April 2004(17 years, 11 months after company formation)
Appointment Duration16 years (resigned 13 May 2020)
RoleManager
Country of ResidenceEngland
Correspondence Address20 Pouburn Gardens
Fenham
Newcastle Upon Tyne
NE4 9UE

Contact

Telephone0191 2730022
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address7 Brenkley Way Blezard Business Park
Seaton Burn
Newcastle Upon Tyne
NE13 6DS
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWeetslade
Built Up AreaWideopen
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£251,720
Cash£27,535
Current Liabilities£1,094

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 May 2023 (10 months ago)
Next Return Due13 June 2024 (2 months, 2 weeks from now)

Charges

6 May 1999Delivered on: 14 May 1999
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: Property k/a land at the glover industrial estate washington sunderland tyne & wear t/no TY227603.
Outstanding
6 May 1999Delivered on: 14 May 1999
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
23 December 1992Delivered on: 30 December 1992
Persons entitled: Dunbar 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: F/H land at the glover industrial estate washington in the county of tyne & wear with fixtures & fittings plant & machinery.
Outstanding
23 December 1992Delivered on: 30 December 1992
Persons entitled: Dunbar 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
23 March 1992Delivered on: 1 April 1992
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 at the glover industrial estate, washington, tyne and wear t/no. TY227603.
Outstanding

Filing History

17 June 2020Confirmation statement made on 29 May 2020 with updates (4 pages)
11 June 2020Cessation of Mohammed Makhtar as a person with significant control on 16 May 2020 (1 page)
18 May 2020Director's details changed for Mohammed Makhtar on 14 May 2020 (2 pages)
14 May 2020Termination of appointment of Azmat Karam as a director on 13 May 2020 (1 page)
14 May 2020Change of details for Mrs Azmat Karam as a person with significant control on 1 May 2020 (2 pages)
14 May 2020Appointment of Azmat Karam as a director on 13 May 2020 (2 pages)
31 January 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
1 July 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
6 February 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
5 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
7 February 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
13 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
8 February 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
8 February 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
6 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(5 pages)
6 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(5 pages)
9 February 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
9 February 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
26 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(5 pages)
26 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(5 pages)
9 February 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
9 February 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
5 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(5 pages)
5 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(5 pages)
4 February 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
4 February 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
11 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
22 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
3 February 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
3 February 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
28 July 2011Director's details changed for Azmat Karam on 21 May 2011 (2 pages)
28 July 2011Director's details changed for Mohammed Makhtar on 21 May 2011 (2 pages)
28 July 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
28 July 2011Director's details changed for Mohammed Makhtar on 21 May 2011 (2 pages)
28 July 2011Director's details changed for Azmat Karam on 21 May 2011 (2 pages)
28 July 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
28 January 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
13 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (14 pages)
13 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (14 pages)
28 January 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
28 January 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
2 July 2009Return made up to 29/05/09; no change of members (4 pages)
2 July 2009Return made up to 29/05/09; no change of members (4 pages)
15 January 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
15 January 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
28 July 2008Return made up to 29/05/08; no change of members (7 pages)
28 July 2008Return made up to 29/05/08; no change of members (7 pages)
11 February 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
11 February 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
22 June 2007Return made up to 29/05/07; full list of members (7 pages)
22 June 2007Return made up to 29/05/07; full list of members (7 pages)
31 January 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
31 January 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
13 June 2006Return made up to 29/05/06; full list of members (7 pages)
13 June 2006Return made up to 29/05/06; full list of members (7 pages)
31 January 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
31 January 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
25 May 2005Return made up to 29/05/05; full list of members (7 pages)
25 May 2005Return made up to 29/05/05; full list of members (7 pages)
18 February 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
18 February 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
21 May 2004Return made up to 29/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 May 2004Return made up to 29/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 May 2004New director appointed (1 page)
21 May 2004New director appointed (1 page)
5 March 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
5 March 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
7 July 2003Return made up to 29/05/03; full list of members (6 pages)
7 July 2003Return made up to 29/05/03; full list of members (6 pages)
14 April 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
14 April 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
14 June 2002Return made up to 29/05/02; full list of members (6 pages)
14 June 2002Return made up to 29/05/02; full list of members (6 pages)
6 November 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
6 November 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
11 June 2001Return made up to 29/05/01; full list of members (6 pages)
11 June 2001Return made up to 29/05/01; full list of members (6 pages)
21 December 2000Full accounts made up to 31 July 2000 (12 pages)
21 December 2000Full accounts made up to 31 July 2000 (12 pages)
17 July 2000Return made up to 29/05/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
17 July 2000New secretary appointed (2 pages)
17 July 2000New secretary appointed (2 pages)
17 July 2000Return made up to 29/05/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
30 May 2000Full accounts made up to 31 July 1999 (12 pages)
30 May 2000Full accounts made up to 31 July 1999 (12 pages)
21 November 1999Registered office changed on 21/11/99 from: 4 waterloo street newcastle upon tyne NE1 4DF (1 page)
21 November 1999Registered office changed on 21/11/99 from: 4 waterloo street newcastle upon tyne NE1 4DF (1 page)
21 July 1999Return made up to 29/05/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
21 July 1999Return made up to 29/05/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
2 June 1999Full accounts made up to 31 July 1998 (12 pages)
2 June 1999Full accounts made up to 31 July 1998 (12 pages)
14 May 1999Particulars of mortgage/charge (3 pages)
14 May 1999Particulars of mortgage/charge (4 pages)
14 May 1999Particulars of mortgage/charge (4 pages)
14 May 1999Particulars of mortgage/charge (3 pages)
9 October 1998Full accounts made up to 31 July 1997 (12 pages)
9 October 1998Return made up to 29/05/98; no change of members (4 pages)
9 October 1998Full accounts made up to 31 July 1997 (12 pages)
9 October 1998Return made up to 29/05/98; no change of members (4 pages)
4 February 1998Return made up to 29/05/97; full list of members (6 pages)
4 February 1998Return made up to 29/05/97; full list of members (6 pages)
30 December 1997Compulsory strike-off action has been discontinued (1 page)
30 December 1997Compulsory strike-off action has been discontinued (1 page)
23 December 1997Full accounts made up to 31 July 1996 (12 pages)
23 December 1997Full accounts made up to 31 July 1996 (12 pages)
7 October 1997First Gazette notice for compulsory strike-off (1 page)
7 October 1997First Gazette notice for compulsory strike-off (1 page)
6 June 1996Full accounts made up to 31 July 1995 (12 pages)
6 June 1996Full accounts made up to 31 July 1995 (12 pages)
8 June 1995Accounts for a small company made up to 31 July 1994 (12 pages)
8 June 1995Accounts for a small company made up to 31 July 1994 (12 pages)