Company NameCenelec Standards Inspections Limited
DirectorsJonathan Lee Gibson and Steven Roy Peter Turner
Company StatusActive
Company Number02051770
CategoryPrivate Limited Company
Incorporation Date2 September 1986(37 years, 8 months ago)
Previous NamePowermanor Limited

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Jonathan Lee Gibson
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2001(14 years, 5 months after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStonewell Tranwell Woods
Morpeth
Northumberland
NE61 6AQ
Director NameMr Steven Roy Peter Turner
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2018(31 years, 5 months after company formation)
Appointment Duration6 years, 2 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 21-22 Apex Business Village
Northumberland Business Park
Newcastle Upon Tyne
Tyne & Wear
NE23 7BF
Director NameAlan William Gibson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(4 years, 10 months after company formation)
Appointment Duration31 years (resigned 03 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Palm House The Hall
Hartford Hall Estate
Bedlington
Northumberland
NE22 6AG
Secretary NamePamela Catherine Gibson
NationalityBritish
StatusResigned
Appointed05 July 1991(4 years, 10 months after company formation)
Appointment Duration31 years, 1 month (resigned 18 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 21-22 Apex Business Village
Northumberland Business Park
Newcastle Upon Tyne
Tyne & Wear
NE23 7BF
Director NamePamela Catherine Gibson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(16 years after company formation)
Appointment Duration19 years, 11 months (resigned 31 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Palm House The Hall
Hartford Hall Estate
Bedlington
Northumberland
NE22 6AG
Director NameMr Mark Richard Temple
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2011(24 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 November 2012)
RoleProjects Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 22 Apex Business Village
Northumberland Business Park
Newcastle Upon Tyne
Tyne & Wear
NE23 7BF

Contact

Websitewww.cenelec.com
Email address[email protected]
Telephone0x75cedbeae
Telephone regionUnknown

Location

Registered AddressUnit 21-22 Apex Business Village
Northumberland Business Park
Newcastle Upon Tyne
Tyne & Wear
NE23 7BF
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington South East
Built Up AreaCramlington

Shareholders

50 at £1Jonathan Lee Gibson
50.00%
Ordinary
25 at £1Alan Gibson
25.00%
Ordinary
25 at £1Pamela Gibson
25.00%
Ordinary

Financials

Year2014
Net Worth£412,123
Cash£1,696
Current Liabilities£1,125,442

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Charges

7 May 2021Delivered 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 2021Delivered 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 2021Delivered 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 2013Delivered 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 2008Delivered 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 2005Delivered 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 2004Delivered 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 1996Delivered 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

Filing History

26 June 2020Unaudited abridged accounts made up to 31 December 2019 (10 pages)
8 June 2020Confirmation statement made on 8 June 2020 with updates (4 pages)
8 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
25 September 2019Unaudited abridged accounts made up to 31 December 2018 (10 pages)
10 April 2019Registered 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 2019Confirmation statement made on 27 March 2019 with updates (4 pages)
25 September 2018Unaudited abridged accounts made up to 31 December 2017 (10 pages)
5 September 2018Second filing of Confirmation Statement dated 27/03/2018 (4 pages)
10 April 2018Confirmation statement made on 27 March 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 05/09/2018
(4 pages)
20 February 2018Appointment of Mr Steven Roy Peter Turner as a director on 20 February 2018 (2 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
10 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
25 April 2016Director's details changed for Jonathan Lee Gibson on 25 April 2016 (2 pages)
25 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(5 pages)
25 April 2016Secretary's details changed for Pamela Catherine Gibson on 25 April 2016 (1 page)
25 April 2016Secretary's details changed for Pamela Catherine Gibson on 25 April 2016 (1 page)
25 April 2016Director's details changed for Jonathan Lee Gibson on 25 April 2016 (2 pages)
25 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(5 pages)
15 December 2015Director's details changed for Alan William Gibson on 13 October 2015 (2 pages)
15 December 2015Director's details changed for Jonathan Lee Gibson on 1 June 2015 (2 pages)
15 December 2015Director's details changed for Pamela Catherine Gibson on 13 October 2015 (2 pages)
15 December 2015Director's details changed for Pamela Catherine Gibson on 13 October 2015 (2 pages)
15 December 2015Secretary's details changed for Pamela Catherine Gibson on 13 October 2015 (1 page)
15 December 2015Secretary's details changed for Pamela Catherine Gibson on 13 October 2015 (1 page)
15 December 2015Director's details changed for Jonathan Lee Gibson on 1 June 2015 (2 pages)
15 December 2015Director's details changed for Alan William Gibson on 13 October 2015 (2 pages)
21 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 April 2015Secretary's details changed for Pamela Catherine Gibson on 16 February 2015 (1 page)
9 April 2015Director's details changed for Alan William Gibson on 16 February 2015 (2 pages)
9 April 2015Director's details changed for Pamela Catherine Gibson on 16 February 2015 (2 pages)
9 April 2015Director's details changed for Jonathan Lee Gibson on 16 February 2015 (2 pages)
9 April 2015Director's details changed for Jonathan Lee Gibson on 16 February 2015 (2 pages)
9 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(6 pages)
9 April 2015Director's details changed for Alan William Gibson on 16 February 2015 (2 pages)
9 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(6 pages)
9 April 2015Secretary's details changed for Pamela Catherine Gibson on 16 February 2015 (1 page)
9 April 2015Director's details changed for Pamela Catherine Gibson on 16 February 2015 (2 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(6 pages)
23 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(6 pages)
5 September 2013Registration of charge 020517700005 (37 pages)
5 September 2013Registration of charge 020517700005 (37 pages)
27 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (6 pages)
27 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (6 pages)
26 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 November 2012Termination of appointment of Mark Temple as a director (1 page)
9 November 2012Termination of appointment of Mark Temple as a director (1 page)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (7 pages)
13 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (7 pages)
13 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (7 pages)
15 June 2012Appointment of Mark Richard Temple as a director (2 pages)
15 June 2012Appointment of Mark Richard Temple as a director (2 pages)
21 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
21 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
21 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (6 pages)
17 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
18 August 2010Director's details changed for Jonathan Lee Gibson on 5 July 2010 (2 pages)
18 August 2010Director's details changed for Pamela Catherine Gibson on 5 July 2010 (2 pages)
18 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
18 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (6 pages)
18 August 2010Director's details changed for Jonathan Lee Gibson on 5 July 2010 (2 pages)
18 August 2010Director's details changed for Pamela Catherine Gibson on 5 July 2010 (2 pages)
18 August 2010Director's details changed for Alan William Gibson on 5 July 2010 (2 pages)
18 August 2010Director's details changed for Pamela Catherine Gibson on 5 July 2010 (2 pages)
18 August 2010Director's details changed for Alan William Gibson on 5 July 2010 (2 pages)
18 August 2010Director's details changed for Alan William Gibson on 5 July 2010 (2 pages)
18 August 2010Director's details changed for Jonathan Lee Gibson on 5 July 2010 (2 pages)
7 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 August 2009Return made up to 05/07/09; full list of members (4 pages)
24 August 2009Return made up to 05/07/09; full list of members (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 September 2008Return made up to 05/07/08; full list of members (4 pages)
23 September 2008Return made up to 05/07/08; full list of members (4 pages)
14 August 2008Director's change of particulars / alan gibson / 01/08/2008 (1 page)
14 August 2008Director and secretary's change of particulars / pamela gibson / 01/08/2008 (1 page)
14 August 2008Director's change of particulars / alan gibson / 01/08/2008 (1 page)
14 August 2008Director and secretary's change of particulars / pamela gibson / 01/08/2008 (1 page)
15 July 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
6 November 2007Return made up to 05/07/07; full list of members (3 pages)
6 November 2007Return made up to 05/07/07; full list of members (3 pages)
5 November 2007Director's particulars changed (1 page)
5 November 2007Director's particulars changed (1 page)
13 August 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
13 August 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
3 August 2007Ad 17/07/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 August 2007Ad 17/07/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
11 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
1 September 2006Director's particulars changed (1 page)
1 September 2006Director's particulars changed (1 page)
1 September 2006Secretary's particulars changed;director's particulars changed (1 page)
1 September 2006Return made up to 05/07/06; full list of members (3 pages)
1 September 2006Secretary's particulars changed;director's particulars changed (1 page)
1 September 2006Director's particulars changed (1 page)
1 September 2006Return made up to 05/07/06; full list of members (3 pages)
1 September 2006Director's particulars changed (1 page)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
12 September 2005Return made up to 05/07/05; full list of members (3 pages)
12 September 2005Return made up to 05/07/05; full list of members (3 pages)
27 June 2005Secretary's particulars changed;director's particulars changed (1 page)
27 June 2005Secretary's particulars changed;director's particulars changed (1 page)
27 June 2005Director's particulars changed (1 page)
27 June 2005Director's particulars changed (1 page)
12 May 2005Registered office changed on 12/05/05 from: offshore house euro seas centre blyth northumberland NE24 1LZ (1 page)
12 May 2005Registered office changed on 12/05/05 from: offshore house euro seas centre blyth northumberland NE24 1LZ (1 page)
12 April 2005Particulars of mortgage/charge (5 pages)
12 April 2005Particulars of mortgage/charge (5 pages)
24 November 2004Particulars of mortgage/charge (5 pages)
24 November 2004Particulars of mortgage/charge (5 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
10 August 2004Return made up to 05/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 August 2004Return made up to 05/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
17 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
30 July 2003Return made up to 05/07/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 30/07/03
(7 pages)
30 July 2003Return made up to 05/07/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 30/07/03
(7 pages)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (2 pages)
29 August 2002Accounts for a small company made up to 31 December 2001 (7 pages)
29 August 2002Accounts for a small company made up to 31 December 2001 (7 pages)
8 July 2002Return made up to 05/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 July 2002Return made up to 05/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 September 2001Return made up to 05/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 September 2001Return made up to 05/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
22 May 2001Accounts for a small company made up to 31 December 2000 (8 pages)
22 May 2001Accounts for a small company made up to 31 December 2000 (8 pages)
7 July 2000Return made up to 05/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 July 2000Return made up to 05/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 June 2000Accounts for a small company made up to 2 September 1999 (8 pages)
26 June 2000Accounts for a small company made up to 2 September 1999 (8 pages)
26 June 2000Accounts for a small company made up to 2 September 1999 (8 pages)
23 June 2000Accounting reference date extended from 02/09/00 to 31/12/00 (1 page)
23 June 2000Accounting reference date extended from 02/09/00 to 31/12/00 (1 page)
16 July 1999Return made up to 05/07/99; full list of members (6 pages)
16 July 1999Return made up to 05/07/99; full list of members (6 pages)
17 March 1999Accounts for a small company made up to 2 September 1998 (7 pages)
17 March 1999Accounts for a small company made up to 2 September 1998 (7 pages)
17 March 1999Accounts for a small company made up to 2 September 1998 (7 pages)
10 July 1998Return made up to 05/07/98; no change of members (4 pages)
10 July 1998Return made up to 05/07/98; no change of members (4 pages)
4 June 1998Accounts for a small company made up to 2 September 1997 (4 pages)
4 June 1998Accounts for a small company made up to 2 September 1997 (4 pages)
4 June 1998Accounts for a small company made up to 2 September 1997 (4 pages)
4 February 1998Registered office changed on 04/02/98 from: 1 three mile court gosforth newcastle upon tyne tyne & wear NE3 2JP (1 page)
4 February 1998Registered office changed on 04/02/98 from: 1 three mile court gosforth newcastle upon tyne tyne & wear NE3 2JP (1 page)
11 August 1997Return made up to 05/07/97; full list of members
  • 363(287) ‐ Registered office changed on 11/08/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 August 1997Return made up to 05/07/97; full list of members
  • 363(287) ‐ Registered office changed on 11/08/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 May 1997Accounts for a small company made up to 2 September 1996 (5 pages)
20 May 1997Accounts for a small company made up to 2 September 1996 (5 pages)
20 May 1997Accounts for a small company made up to 2 September 1996 (5 pages)
23 November 1996Particulars of mortgage/charge (3 pages)
23 November 1996Particulars of mortgage/charge (3 pages)
14 July 1996Return made up to 05/07/96; no change of members (4 pages)
14 July 1996Return made up to 05/07/96; no change of members (4 pages)
4 February 1996Accounts for a small company made up to 2 September 1995 (5 pages)
4 February 1996Accounts for a small company made up to 2 September 1995 (5 pages)
4 February 1996Accounts for a small company made up to 2 September 1995 (5 pages)
10 October 1995Return made up to 05/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 October 1995Return made up to 05/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 July 1995Registered office changed on 13/07/95 from: 11-12 upper north street northumberland square north shields tyne+wear, NE30 1PT (1 page)
13 July 1995Registered office changed on 13/07/95 from: 11-12 upper north street northumberland square north shields tyne+wear, NE30 1PT (1 page)
5 June 1995Accounts for a dormant company made up to 2 September 1994 (1 page)
5 June 1995Accounts for a dormant company made up to 2 September 1994 (1 page)
5 June 1995Accounts for a dormant company made up to 2 September 1994 (1 page)
16 May 1995Registered office changed on 16/05/95 from: NO1 three mile court gosforth newcastle upon tyne NE3 2JP (1 page)
16 May 1995Registered office changed on 16/05/95 from: NO1 three mile court gosforth newcastle upon tyne NE3 2JP (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)