Morpeth
Northumberland
NE61 6AQ
Director Name | Mr Steven Roy Peter Turner |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2018(31 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 21-22 Apex Business Village Northumberland Business Park Newcastle Upon Tyne Tyne & Wear NE23 7BF |
Director Name | Alan William Gibson |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(4 years, 10 months after company formation) |
Appointment Duration | 31 years (resigned 03 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Palm House The Hall Hartford Hall Estate Bedlington Northumberland NE22 6AG |
Secretary Name | Pamela Catherine Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(4 years, 10 months after company formation) |
Appointment Duration | 31 years, 1 month (resigned 18 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 21-22 Apex Business Village Northumberland Business Park Newcastle Upon Tyne Tyne & Wear NE23 7BF |
Director Name | Pamela Catherine Gibson |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(16 years after company formation) |
Appointment Duration | 19 years, 11 months (resigned 31 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Palm House The Hall Hartford Hall Estate Bedlington Northumberland NE22 6AG |
Director Name | Mr Mark Richard Temple |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2011(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 November 2012) |
Role | Projects Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 22 Apex Business Village Northumberland Business Park Newcastle Upon Tyne Tyne & Wear NE23 7BF |
Website | www.cenelec.com |
---|---|
Email address | [email protected] |
Telephone | 0x75cedbeae |
Telephone region | Unknown |
Registered Address | Unit 21-22 Apex Business Village Northumberland Business Park Newcastle Upon Tyne Tyne & Wear NE23 7BF |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington South East |
Built Up Area | Cramlington |
50 at £1 | Jonathan Lee Gibson 50.00% Ordinary |
---|---|
25 at £1 | Alan Gibson 25.00% Ordinary |
25 at £1 | Pamela Gibson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £412,123 |
Cash | £1,696 |
Current Liabilities | £1,125,442 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
7 May 2021 | Delivered on: 14 May 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit 21 and unit 22 apex business village, annitsford, cramlington, northumberland, NE23 7BF. Outstanding |
---|---|
7 May 2021 | Delivered on: 7 May 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit 22 apex business village, northumberland business park, cramlington. Outstanding |
7 May 2021 | Delivered on: 7 May 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit 21 apex business village, annitsford, cramlington, northumberland, NE23 7BF. Outstanding |
23 August 2013 | Delivered on: 5 September 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Unit 21 apex business village. Northumberland business park. Newcastle upon tyne. Notification of addition to or amendment of charge. Outstanding |
10 July 2008 | Delivered on: 15 July 2008 Persons entitled: Lloyds Tsb Commercial Finance Limited 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
2 April 2005 | Delivered on: 12 April 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated 07704432 and numbered and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Outstanding |
19 November 2004 | Delivered on: 24 November 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit 22 apex business village northumberland business park cramlington business park cramlington northumberland t/no: ND130551. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
19 November 1996 | Delivered on: 23 November 1996 Persons entitled: Tsb 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: 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. See the mortgage charge document for full details. Outstanding |
26 June 2020 | Unaudited abridged accounts made up to 31 December 2019 (10 pages) |
---|---|
8 June 2020 | Confirmation statement made on 8 June 2020 with updates (4 pages) |
8 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
25 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (10 pages) |
10 April 2019 | Registered office address changed from Unit 22 Apex Business Village Northumberland Business Park Newcastle upon Tyne Tyne & Wear NE23 7BF to Unit 21-22 Apex Business Village Northumberland Business Park Newcastle upon Tyne Tyne & Wear NE23 7BF on 10 April 2019 (1 page) |
9 April 2019 | Confirmation statement made on 27 March 2019 with updates (4 pages) |
25 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (10 pages) |
5 September 2018 | Second filing of Confirmation Statement dated 27/03/2018 (4 pages) |
10 April 2018 | Confirmation statement made on 27 March 2018 with no updates
|
20 February 2018 | Appointment of Mr Steven Roy Peter Turner as a director on 20 February 2018 (2 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
10 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
25 April 2016 | Director's details changed for Jonathan Lee Gibson on 25 April 2016 (2 pages) |
25 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Secretary's details changed for Pamela Catherine Gibson on 25 April 2016 (1 page) |
25 April 2016 | Secretary's details changed for Pamela Catherine Gibson on 25 April 2016 (1 page) |
25 April 2016 | Director's details changed for Jonathan Lee Gibson on 25 April 2016 (2 pages) |
25 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
15 December 2015 | Director's details changed for Alan William Gibson on 13 October 2015 (2 pages) |
15 December 2015 | Director's details changed for Jonathan Lee Gibson on 1 June 2015 (2 pages) |
15 December 2015 | Director's details changed for Pamela Catherine Gibson on 13 October 2015 (2 pages) |
15 December 2015 | Director's details changed for Pamela Catherine Gibson on 13 October 2015 (2 pages) |
15 December 2015 | Secretary's details changed for Pamela Catherine Gibson on 13 October 2015 (1 page) |
15 December 2015 | Secretary's details changed for Pamela Catherine Gibson on 13 October 2015 (1 page) |
15 December 2015 | Director's details changed for Jonathan Lee Gibson on 1 June 2015 (2 pages) |
15 December 2015 | Director's details changed for Alan William Gibson on 13 October 2015 (2 pages) |
21 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
21 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 April 2015 | Secretary's details changed for Pamela Catherine Gibson on 16 February 2015 (1 page) |
9 April 2015 | Director's details changed for Alan William Gibson on 16 February 2015 (2 pages) |
9 April 2015 | Director's details changed for Pamela Catherine Gibson on 16 February 2015 (2 pages) |
9 April 2015 | Director's details changed for Jonathan Lee Gibson on 16 February 2015 (2 pages) |
9 April 2015 | Director's details changed for Jonathan Lee Gibson on 16 February 2015 (2 pages) |
9 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Director's details changed for Alan William Gibson on 16 February 2015 (2 pages) |
9 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Secretary's details changed for Pamela Catherine Gibson on 16 February 2015 (1 page) |
9 April 2015 | Director's details changed for Pamela Catherine Gibson on 16 February 2015 (2 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
5 September 2013 | Registration of charge 020517700005 (37 pages) |
5 September 2013 | Registration of charge 020517700005 (37 pages) |
27 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (6 pages) |
27 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (6 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
9 November 2012 | Termination of appointment of Mark Temple as a director (1 page) |
9 November 2012 | Termination of appointment of Mark Temple as a director (1 page) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (7 pages) |
13 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (7 pages) |
13 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (7 pages) |
15 June 2012 | Appointment of Mark Richard Temple as a director (2 pages) |
15 June 2012 | Appointment of Mark Richard Temple as a director (2 pages) |
21 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (6 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Director's details changed for Jonathan Lee Gibson on 5 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Pamela Catherine Gibson on 5 July 2010 (2 pages) |
18 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Director's details changed for Jonathan Lee Gibson on 5 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Pamela Catherine Gibson on 5 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Alan William Gibson on 5 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Pamela Catherine Gibson on 5 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Alan William Gibson on 5 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Alan William Gibson on 5 July 2010 (2 pages) |
18 August 2010 | Director's details changed for Jonathan Lee Gibson on 5 July 2010 (2 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 August 2009 | Return made up to 05/07/09; full list of members (4 pages) |
24 August 2009 | Return made up to 05/07/09; full list of members (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
23 September 2008 | Return made up to 05/07/08; full list of members (4 pages) |
23 September 2008 | Return made up to 05/07/08; full list of members (4 pages) |
14 August 2008 | Director's change of particulars / alan gibson / 01/08/2008 (1 page) |
14 August 2008 | Director and secretary's change of particulars / pamela gibson / 01/08/2008 (1 page) |
14 August 2008 | Director's change of particulars / alan gibson / 01/08/2008 (1 page) |
14 August 2008 | Director and secretary's change of particulars / pamela gibson / 01/08/2008 (1 page) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
6 November 2007 | Return made up to 05/07/07; full list of members (3 pages) |
6 November 2007 | Return made up to 05/07/07; full list of members (3 pages) |
5 November 2007 | Director's particulars changed (1 page) |
5 November 2007 | Director's particulars changed (1 page) |
13 August 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
13 August 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
3 August 2007 | Ad 17/07/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 August 2007 | Ad 17/07/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
1 September 2006 | Director's particulars changed (1 page) |
1 September 2006 | Director's particulars changed (1 page) |
1 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 September 2006 | Return made up to 05/07/06; full list of members (3 pages) |
1 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 September 2006 | Director's particulars changed (1 page) |
1 September 2006 | Return made up to 05/07/06; full list of members (3 pages) |
1 September 2006 | Director's particulars changed (1 page) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
12 September 2005 | Return made up to 05/07/05; full list of members (3 pages) |
12 September 2005 | Return made up to 05/07/05; full list of members (3 pages) |
27 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
27 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
27 June 2005 | Director's particulars changed (1 page) |
27 June 2005 | Director's particulars changed (1 page) |
12 May 2005 | Registered office changed on 12/05/05 from: offshore house euro seas centre blyth northumberland NE24 1LZ (1 page) |
12 May 2005 | Registered office changed on 12/05/05 from: offshore house euro seas centre blyth northumberland NE24 1LZ (1 page) |
12 April 2005 | Particulars of mortgage/charge (5 pages) |
12 April 2005 | Particulars of mortgage/charge (5 pages) |
24 November 2004 | Particulars of mortgage/charge (5 pages) |
24 November 2004 | Particulars of mortgage/charge (5 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
10 August 2004 | Return made up to 05/07/04; full list of members
|
10 August 2004 | Return made up to 05/07/04; full list of members
|
17 October 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
17 October 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
30 July 2003 | Return made up to 05/07/03; no change of members
|
30 July 2003 | Return made up to 05/07/03; no change of members
|
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
29 August 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
29 August 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
8 July 2002 | Return made up to 05/07/02; full list of members
|
8 July 2002 | Return made up to 05/07/02; full list of members
|
12 September 2001 | Return made up to 05/07/01; full list of members
|
12 September 2001 | Return made up to 05/07/01; full list of members
|
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | New director appointed (2 pages) |
22 May 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
22 May 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
7 July 2000 | Return made up to 05/07/00; full list of members
|
7 July 2000 | Return made up to 05/07/00; full list of members
|
26 June 2000 | Accounts for a small company made up to 2 September 1999 (8 pages) |
26 June 2000 | Accounts for a small company made up to 2 September 1999 (8 pages) |
26 June 2000 | Accounts for a small company made up to 2 September 1999 (8 pages) |
23 June 2000 | Accounting reference date extended from 02/09/00 to 31/12/00 (1 page) |
23 June 2000 | Accounting reference date extended from 02/09/00 to 31/12/00 (1 page) |
16 July 1999 | Return made up to 05/07/99; full list of members (6 pages) |
16 July 1999 | Return made up to 05/07/99; full list of members (6 pages) |
17 March 1999 | Accounts for a small company made up to 2 September 1998 (7 pages) |
17 March 1999 | Accounts for a small company made up to 2 September 1998 (7 pages) |
17 March 1999 | Accounts for a small company made up to 2 September 1998 (7 pages) |
10 July 1998 | Return made up to 05/07/98; no change of members (4 pages) |
10 July 1998 | Return made up to 05/07/98; no change of members (4 pages) |
4 June 1998 | Accounts for a small company made up to 2 September 1997 (4 pages) |
4 June 1998 | Accounts for a small company made up to 2 September 1997 (4 pages) |
4 June 1998 | Accounts for a small company made up to 2 September 1997 (4 pages) |
4 February 1998 | Registered office changed on 04/02/98 from: 1 three mile court gosforth newcastle upon tyne tyne & wear NE3 2JP (1 page) |
4 February 1998 | Registered office changed on 04/02/98 from: 1 three mile court gosforth newcastle upon tyne tyne & wear NE3 2JP (1 page) |
11 August 1997 | Return made up to 05/07/97; full list of members
|
11 August 1997 | Return made up to 05/07/97; full list of members
|
20 May 1997 | Accounts for a small company made up to 2 September 1996 (5 pages) |
20 May 1997 | Accounts for a small company made up to 2 September 1996 (5 pages) |
20 May 1997 | Accounts for a small company made up to 2 September 1996 (5 pages) |
23 November 1996 | Particulars of mortgage/charge (3 pages) |
23 November 1996 | Particulars of mortgage/charge (3 pages) |
14 July 1996 | Return made up to 05/07/96; no change of members (4 pages) |
14 July 1996 | Return made up to 05/07/96; no change of members (4 pages) |
4 February 1996 | Accounts for a small company made up to 2 September 1995 (5 pages) |
4 February 1996 | Accounts for a small company made up to 2 September 1995 (5 pages) |
4 February 1996 | Accounts for a small company made up to 2 September 1995 (5 pages) |
10 October 1995 | Return made up to 05/07/95; full list of members
|
10 October 1995 | Return made up to 05/07/95; full list of members
|
13 July 1995 | Registered office changed on 13/07/95 from: 11-12 upper north street northumberland square north shields tyne+wear, NE30 1PT (1 page) |
13 July 1995 | Registered office changed on 13/07/95 from: 11-12 upper north street northumberland square north shields tyne+wear, NE30 1PT (1 page) |
5 June 1995 | Accounts for a dormant company made up to 2 September 1994 (1 page) |
5 June 1995 | Accounts for a dormant company made up to 2 September 1994 (1 page) |
5 June 1995 | Accounts for a dormant company made up to 2 September 1994 (1 page) |
16 May 1995 | Registered office changed on 16/05/95 from: NO1 three mile court gosforth newcastle upon tyne NE3 2JP (1 page) |
16 May 1995 | Registered office changed on 16/05/95 from: NO1 three mile court gosforth newcastle upon tyne NE3 2JP (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |