Company NameBywell Holdings Limited
Company StatusDissolved
Company Number02131364
CategoryPrivate Limited Company
Incorporation Date13 May 1987(37 years ago)
Dissolution Date2 January 2018 (6 years, 4 months ago)
Previous NameSpendtip Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Richard Hedley Howarth
NationalityBritish
StatusClosed
Appointed04 February 2009(21 years, 9 months after company formation)
Appointment Duration8 years, 11 months (closed 02 January 2018)
RoleCompany Director
Correspondence AddressTurbinia Works Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
Director NameMr Andrew Hodgson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2010(22 years, 8 months after company formation)
Appointment Duration7 years, 11 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurbinia Works Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
Director NameMr Dongkui Zhu
Date of BirthJuly 1972 (Born 51 years ago)
NationalityChinese
StatusClosed
Appointed09 April 2015(27 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 02 January 2018)
RoleCompany Director
Country of ResidencePr China
Correspondence AddressTurbinia Works Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
Director NameMr Xiong Li
Date of BirthJuly 1964 (Born 59 years ago)
NationalityChinese
StatusClosed
Appointed09 April 2015(27 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 02 January 2018)
RoleCompany Director
Country of ResidencePr China
Correspondence AddressTurbinia Works Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
Director NameMr Michael Thomas Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2016(29 years after company formation)
Appointment Duration1 year, 8 months (closed 02 January 2018)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressTurbinia Works Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
Director NameMr Richard Hedley Howarth
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2016(29 years after company formation)
Appointment Duration1 year, 8 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurbinia Works Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
Director NameMr Jian Chen
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityChinese
StatusClosed
Appointed07 July 2017(30 years, 2 months after company formation)
Appointment Duration5 months, 4 weeks (closed 02 January 2018)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressTurbinia Works Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
Director NameMr Antony David Trapp
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(4 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 January 1997)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressHealey Mill Healey
Riding Mill
Northumberland
NE44 6BG
Director NameMr John Peter Reece
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(4 years, 5 months after company formation)
Appointment Duration23 years, 5 months (resigned 09 April 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressTurbinia Works Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
Director NameSimon Richard Reece
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(4 years, 5 months after company formation)
Appointment Duration12 years, 7 months (resigned 17 June 2004)
RoleCompany Director
Correspondence AddressIngleside Linden Avenue
Newcastle
NE3 4HD
Director NameMs Anne Dorothy Reece
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(4 years, 5 months after company formation)
Appointment Duration12 years, 7 months (resigned 17 June 2004)
RoleSecretary
Correspondence Address40 Grosvenor Place
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2RE
Director NameDr Alan Richard Reece
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(4 years, 5 months after company formation)
Appointment Duration12 years, 7 months (resigned 17 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodside The Crescent
Wylam
Northumberland
NE41 8HU
Director NameJohn Francis Christian Festing
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(4 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOchrelands House
Fellside
Hexham
Northumberland
NE46 1SB
Secretary NameMs Anne Dorothy Reece
NationalityBritish
StatusResigned
Appointed01 November 1991(4 years, 5 months after company formation)
Appointment Duration12 years, 7 months (resigned 17 June 2004)
RoleCompany Director
Correspondence Address40 Grosvenor Place
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2RE
Director NameMichael Edward Wilson Jackson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1996(9 years after company formation)
Appointment Duration3 years, 4 months (resigned 12 October 1999)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address2 Castello Avenue
Putney
London
SW15 6EA
Director NameSusan Elizabeth Reece
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2004(17 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 02 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Furzefield Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4EA
Secretary NameMr John Peter Reece
NationalityBritish
StatusResigned
Appointed17 June 2004(17 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 04 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Furzefield Road
Newcastle Upon Tyne
Tyne & Wear
NE3 4EA
Director NameDr Stephen John Curl
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(20 years, 11 months after company formation)
Appointment Duration5 years (resigned 04 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTurbinia Works Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
Director NameMr Richard John Dent Lowery
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2010(22 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 February 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurbinia Works Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
Director NameMr Christopher John Gill
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2012(25 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTurbinia Works Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
Director NameMr Andrew David Caffyn
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2013(26 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurbinia Works Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
Director NameMr Adam Duncan Sims
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2013(26 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurbinia Works Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
Director NameMr Jing Dong
Date of BirthAugust 1967 (Born 56 years ago)
NationalityChinese
StatusResigned
Appointed09 April 2015(27 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressTurbinia Works Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
Director NameMr Weian Wang
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityChinese
StatusResigned
Appointed09 April 2015(27 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 July 2017)
RoleChief Economist
Country of ResidencePr China
Correspondence AddressTurbinia Works Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ

Contact

Websitesmd.co.uk
Email address[email protected]
Telephone0191 2342222
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressTurbinia Works
Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWallsend
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

8.5m at £0.01Specialist Machine Developments (Investment) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,827,370
Current Liabilities£26,355

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

2 April 2008Delivered on: 11 April 2008
Satisfied on: 10 April 2015
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
2 April 2008Delivered on: 11 April 2008
Satisfied on: 10 April 2015
Persons entitled: Inflexion Private Equity Partners LLP as Security Trustee for the Beneficiaries (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from that chargor to the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, all plant & machinery see image for full details.
Fully Satisfied
2 April 2008Delivered on: 5 April 2008
Satisfied on: 10 April 2015
Persons entitled: John Reece

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
30 November 1993Delivered on: 7 December 1993
Satisfied on: 6 October 2003
Persons entitled: Anne Dorothy Reece

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein (the "charging group") to the chargee under the terms of a loan agreement dated 30TH november 1993 and this charge.
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
30 November 1993Delivered on: 7 December 1993
Satisfied on: 6 October 2003
Persons entitled: Simon Richard Reece

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein (the "charging group") to the chargee under the terms of a loan agreement dated 30TH november 1993 and this charge.
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.
Fully Satisfied
30 November 1993Delivered on: 7 December 1993
Satisfied on: 6 October 2003
Persons entitled: Anthony David Trapp

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein (the "charging group") to the chargee under the terms of the loan agreement dated 30TH november 1993 and this deed.
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.
Fully Satisfied
30 November 1993Delivered on: 7 December 1993
Satisfied on: 6 October 2003
Persons entitled: John Peter Reece

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein (the "charging group") to the chargee under the terms of a loan agreement dated 30TH november 1993 and this charge.
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
30 November 1993Delivered on: 7 December 1993
Satisfied on: 6 October 2003
Persons entitled: Timothy William Grinsted

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein (the "charging group") to the chargee under the terms of a loan agreement dated 30TH november 1993 and this charge.
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.
Fully Satisfied
12 September 2012Delivered on: 15 September 2012
Satisfied on: 10 April 2015
Persons entitled: Barclays Bank PLC (Security Trustee)

Classification: Supplemental debenture
Secured details: All monies due or to become due from the obligors to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Full title guarantee all the right title and interest present and future first fixed charge the shares together with all related rights. The shares. Sandco 1235 limited 99 b ordinary shares of £1.00 each see image for full details.
Fully Satisfied
5 October 1988Delivered on: 17 October 1988
Satisfied on: 17 July 2004
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.
Fully Satisfied
9 April 2015Delivered on: 10 April 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage, all freehold (including commonhold) and leasehold land vested in the company at the date of the debenture together with all buildings, fixtures, fittings and fixed plant and machinery at the date of the debenture or at any time afterwards on it. This includes (without limitation) the land described or referred to in part 1 of the first schedule of the debenture subject only to the other mortgages or matters (if any) mentioned in part 2 of the first schedule of the debenture. By way of first fixed charge, the intellectual property mentioned in the second schedule of the debenture. By way of first fixed charge (except as already charged above) all the present and future right, title and interest of the company in or to any freehold (including commonhold) or leasehold land or other immovable property wherever situated and all fixtures, fittings and fixed plant and machinery at the date of the debenture or at any time afterwards on it. By way of first fixed charge (except as already charged above) all letters patent, trade marks, service marks, designs, utility models, copyrights, design rights, applications for registration of any of them and the right to apply for them in any part of the world. In addition, moral rights, inventions, confidential information, know how and rights of a similar nature arising or subsisting anywhere in the world in relation to all or any of the above (whether registered or unregistered) at the date of the debenture or at any time afterwards belonging to the company (together with any of the same mentioned in the second schedule of the debenture, collectively called the intellectual property).
Outstanding

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
2 October 2017Application to strike the company off the register (3 pages)
2 October 2017Application to strike the company off the register (3 pages)
13 September 2017Statement of capital on 13 September 2017
  • GBP 0.01
(3 pages)
13 September 2017Statement by Directors (4 pages)
13 September 2017Statement by Directors (4 pages)
13 September 2017Statement of capital on 13 September 2017
  • GBP 0.01
(3 pages)
25 August 2017Resolutions
  • RES13 ‐ Reduce capital redemption reserve 27/07/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
25 August 2017Solvency Statement dated 27/07/17 (4 pages)
25 August 2017Resolutions
  • RES13 ‐ Reduce capital redemption reserve 27/07/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
25 August 2017Solvency Statement dated 27/07/17 (4 pages)
28 July 2017Termination of appointment of Jing Dong as a director on 1 July 2017 (1 page)
28 July 2017Termination of appointment of Jing Dong as a director on 1 July 2017 (1 page)
27 July 2017Full accounts made up to 31 December 2016 (12 pages)
27 July 2017Full accounts made up to 31 December 2016 (12 pages)
10 July 2017Appointment of Mr Jian Chen as a director on 7 July 2017 (2 pages)
10 July 2017Appointment of Mr Jian Chen as a director on 7 July 2017 (2 pages)
7 July 2017Termination of appointment of Weian Wang as a director on 7 July 2017 (1 page)
7 July 2017Termination of appointment of Weian Wang as a director on 7 July 2017 (1 page)
7 July 2017Termination of appointment of Weian Wang as a director on 7 July 2017 (1 page)
7 July 2017Termination of appointment of Weian Wang as a director on 7 July 2017 (1 page)
15 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (14 pages)
13 October 2016Full accounts made up to 31 December 2015 (14 pages)
10 June 2016Appointment of Mr Michael Thomas Jones as a director on 5 May 2016 (2 pages)
10 June 2016Appointment of Mr Michael Thomas Jones as a director on 5 May 2016 (2 pages)
27 May 2016Appointment of Mr Richard Hedley Howarth as a director on 5 May 2016 (2 pages)
27 May 2016Termination of appointment of Andrew David Caffyn as a director on 31 December 2015 (1 page)
27 May 2016Termination of appointment of Adam Duncan Sims as a director on 28 January 2016 (1 page)
27 May 2016Appointment of Mr Richard Hedley Howarth as a director on 5 May 2016 (2 pages)
27 May 2016Termination of appointment of Adam Duncan Sims as a director on 28 January 2016 (1 page)
27 May 2016Termination of appointment of Andrew David Caffyn as a director on 31 December 2015 (1 page)
16 February 2016Resolutions
  • RES13 ‐ Section 175 of ca 2006 18/11/2015
(14 pages)
16 February 2016Resolutions
  • RES13 ‐ Section 175 of ca 2006 18/11/2015
  • RES13 ‐ Section 175 of ca 2006 18/11/2015
(14 pages)
19 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 85,409.25
(7 pages)
19 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 85,409.25
(7 pages)
19 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 85,409.25
(7 pages)
8 October 2015Full accounts made up to 31 December 2014 (13 pages)
8 October 2015Full accounts made up to 31 December 2014 (13 pages)
4 June 2015Particulars of variation of rights attached to shares (2 pages)
4 June 2015Sub-division of shares on 9 April 2015 (5 pages)
4 June 2015Particulars of variation of rights attached to shares (2 pages)
4 June 2015Sub-division of shares on 9 April 2015 (5 pages)
4 June 2015Sub-division of shares on 9 April 2015 (5 pages)
4 June 2015Change of share class name or designation (2 pages)
4 June 2015Change of share class name or designation (2 pages)
24 April 2015Termination of appointment of Christopher John Gill as a director on 9 April 2015 (1 page)
24 April 2015Termination of appointment of Christopher John Gill as a director on 9 April 2015 (1 page)
24 April 2015Appointment of Mr Jing Dong as a director on 9 April 2015 (2 pages)
24 April 2015Appointment of Mr Dongkui Zhu as a director on 9 April 2015 (2 pages)
24 April 2015Appointment of Mr Xiong Li as a director on 9 April 2015 (2 pages)
24 April 2015Appointment of Mr Jing Dong as a director on 9 April 2015 (2 pages)
24 April 2015Appointment of Mr Dongkui Zhu as a director on 9 April 2015 (2 pages)
24 April 2015Termination of appointment of John Peter Reece as a director on 9 April 2015 (1 page)
24 April 2015Termination of appointment of John Peter Reece as a director on 9 April 2015 (1 page)
24 April 2015Appointment of Mr Dongkui Zhu as a director on 9 April 2015 (2 pages)
24 April 2015Appointment of Mr Xiong Li as a director on 9 April 2015 (2 pages)
24 April 2015Appointment of Mr Weian Wang as a director on 9 April 2015 (2 pages)
24 April 2015Appointment of Mr Jing Dong as a director on 9 April 2015 (2 pages)
24 April 2015Termination of appointment of Christopher John Gill as a director on 9 April 2015 (1 page)
24 April 2015Appointment of Mr Weian Wang as a director on 9 April 2015 (2 pages)
24 April 2015Appointment of Mr Xiong Li as a director on 9 April 2015 (2 pages)
24 April 2015Termination of appointment of John Peter Reece as a director on 9 April 2015 (1 page)
24 April 2015Appointment of Mr Weian Wang as a director on 9 April 2015 (2 pages)
23 April 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175 conflict of interest / ord shares of £0.110 be sub-divided into ord shares of £0.01 each 09/04/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
23 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 175 conflict of interest / ord shares of £0.110 be sub-divided into ord shares of £0.01 each 09/04/2015
(24 pages)
10 April 2015Satisfaction of charge 7 in full (1 page)
10 April 2015Registration of charge 021313640011, created on 9 April 2015 (25 pages)
10 April 2015Satisfaction of charge 10 in full (1 page)
10 April 2015Registration of charge 021313640011, created on 9 April 2015 (25 pages)
10 April 2015Satisfaction of charge 10 in full (1 page)
10 April 2015Registration of charge 021313640011, created on 9 April 2015 (25 pages)
10 April 2015Satisfaction of charge 8 in full (1 page)
10 April 2015Satisfaction of charge 8 in full (1 page)
10 April 2015Satisfaction of charge 9 in full (1 page)
10 April 2015Satisfaction of charge 9 in full (1 page)
10 April 2015Satisfaction of charge 7 in full (1 page)
17 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 85,409.25
(9 pages)
17 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 85,409.25
(9 pages)
17 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 85,409.25
(9 pages)
7 October 2014Full accounts made up to 31 December 2013 (13 pages)
7 October 2014Full accounts made up to 31 December 2013 (13 pages)
30 June 2014Statement of capital following an allotment of shares on 12 June 2014
  • GBP 85,409.25
(7 pages)
30 June 2014Statement of capital following an allotment of shares on 12 June 2014
  • GBP 85,409.25
(7 pages)
28 May 2014Statement of company's objects (2 pages)
28 May 2014Statement of company's objects (2 pages)
27 May 2014Resolutions
  • RES13 ‐ Conflict of interest 14/05/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(73 pages)
27 May 2014Particulars of variation of rights attached to shares (3 pages)
27 May 2014Resolutions
  • RES13 ‐ Conflict of interest 14/05/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(73 pages)
27 May 2014Statement of capital following an allotment of shares on 14 May 2014
  • GBP 85,408.75
(7 pages)
27 May 2014Particulars of variation of rights attached to shares (3 pages)
27 May 2014Statement of capital following an allotment of shares on 14 May 2014
  • GBP 85,408.75
(7 pages)
7 April 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
7 April 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
27 November 2013Annual return made up to 1 November 2013 with a full list of shareholders (5 pages)
27 November 2013Annual return made up to 1 November 2013 with a full list of shareholders (5 pages)
27 November 2013Annual return made up to 1 November 2013 with a full list of shareholders (5 pages)
15 October 2013Appointment of Mr Andrew David Caffyn as a director (2 pages)
15 October 2013Appointment of Mr Adam Duncan Sims as a director (2 pages)
15 October 2013Appointment of Mr Andrew David Caffyn as a director (2 pages)
15 October 2013Appointment of Mr Adam Duncan Sims as a director (2 pages)
1 October 2013Full accounts made up to 31 December 2012 (13 pages)
1 October 2013Full accounts made up to 31 December 2012 (13 pages)
1 May 2013Termination of appointment of Stephen Curl as a director (1 page)
1 May 2013Termination of appointment of Stephen Curl as a director (1 page)
20 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
1 October 2012Full accounts made up to 31 December 2011 (13 pages)
1 October 2012Full accounts made up to 31 December 2011 (13 pages)
15 September 2012Particulars of a mortgage or charge / charge no: 10 (7 pages)
15 September 2012Particulars of a mortgage or charge / charge no: 10 (7 pages)
13 September 2012Appointment of Mr Christopher John Gill as a director (2 pages)
13 September 2012Appointment of Mr Christopher John Gill as a director (2 pages)
9 March 2012Termination of appointment of Richard Lowery as a director (1 page)
9 March 2012Termination of appointment of Richard Lowery as a director (1 page)
5 January 2012Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 1 November 2011 with a full list of shareholders (4 pages)
29 September 2011Full accounts made up to 31 December 2010 (13 pages)
29 September 2011Full accounts made up to 31 December 2010 (13 pages)
1 December 2010Secretary's details changed for Mr Richard Hedley Howarth on 1 October 2009 (1 page)
1 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
1 December 2010Secretary's details changed for Mr Richard Hedley Howarth on 1 October 2009 (1 page)
1 December 2010Secretary's details changed for Mr Richard Hedley Howarth on 1 October 2009 (1 page)
1 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
1 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
2 October 2010Full accounts made up to 31 December 2009 (14 pages)
2 October 2010Full accounts made up to 31 December 2009 (14 pages)
14 January 2010Appointment of Mr Andrew Hodgson as a director (2 pages)
14 January 2010Appointment of Mr Andrew Hodgson as a director (2 pages)
13 January 2010Director's details changed for Mr John Peter Reece on 1 November 2009 (2 pages)
13 January 2010Director's details changed for Mr John Peter Reece on 1 November 2009 (2 pages)
13 January 2010Director's details changed for Stephen John Curl on 1 November 2009 (2 pages)
13 January 2010Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
13 January 2010Director's details changed for Stephen John Curl on 1 November 2009 (2 pages)
13 January 2010Director's details changed for Mr John Peter Reece on 1 November 2009 (2 pages)
13 January 2010Appointment of Mr Richard John Dent Lowery as a director (2 pages)
13 January 2010Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
13 January 2010Director's details changed for Stephen John Curl on 1 November 2009 (2 pages)
13 January 2010Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
13 January 2010Appointment of Mr Richard John Dent Lowery as a director (2 pages)
3 November 2009Termination of appointment of John Reece as a secretary (1 page)
3 November 2009Termination of appointment of John Reece as a secretary (1 page)
30 October 2009Full accounts made up to 31 December 2008 (14 pages)
30 October 2009Full accounts made up to 31 December 2008 (14 pages)
9 October 2009Secretary's details changed for Mr Richard Hedley Howarth on 18 February 2009 (1 page)
9 October 2009Secretary's details changed for Mr Richard Hedley Howarth on 18 February 2009 (1 page)
5 February 2009Registered office changed on 05/02/2009 from turbinia works davy bank wallsend tyne and wear NE28 6UZ united kingdom (1 page)
5 February 2009Return made up to 01/11/08; full list of members (5 pages)
5 February 2009Location of debenture register (1 page)
5 February 2009Registered office changed on 05/02/2009 from turbinia works davy bank wallsend tyne and wear NE28 6UZ united kingdom (1 page)
5 February 2009Return made up to 01/11/08; full list of members (5 pages)
5 February 2009Location of debenture register (1 page)
4 February 2009Location of register of members (1 page)
4 February 2009Secretary appointed mr richard hedley howarth (1 page)
4 February 2009Secretary appointed mr richard hedley howarth (1 page)
4 February 2009Location of register of members (1 page)
25 September 2008Group of companies' accounts made up to 31 December 2007 (23 pages)
25 September 2008Group of companies' accounts made up to 31 December 2007 (23 pages)
11 June 2008Registered office changed on 11/06/2008 from wincomblee road walker newcastle upon tyne NE6 3QS (1 page)
11 June 2008Registered office changed on 11/06/2008 from wincomblee road walker newcastle upon tyne NE6 3QS (1 page)
16 May 2008Gbp ic 270550/85399.4\26/03/08\gbp sr [email protected]=185150.6\ (2 pages)
16 May 2008Gbp ic 270550/85399.4\26/03/08\gbp sr [email protected]=185150.6\ (2 pages)
17 April 2008Appointment terminated director susan reece (1 page)
17 April 2008Appointment terminated director susan reece (1 page)
17 April 2008Director appointed stephen john curl (2 pages)
17 April 2008Director appointed stephen john curl (2 pages)
11 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
11 April 2008Declaration of assistance for shares acquisition (15 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 9 (11 pages)
11 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
11 April 2008Declaration of assistance for shares acquisition (14 pages)
11 April 2008Declaration of assistance for shares acquisition (15 pages)
11 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 8 (12 pages)
11 April 2008Declaration of assistance for shares acquisition (15 pages)
11 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 8 (12 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 9 (11 pages)
11 April 2008Declaration of assistance for shares acquisition (14 pages)
11 April 2008Declaration of assistance for shares acquisition (15 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 7 (6 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 7 (6 pages)
25 March 2008Auditor's resignation (1 page)
25 March 2008Auditor's resignation (1 page)
7 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
7 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
7 November 2007Return made up to 01/11/07; change of members (7 pages)
7 November 2007Return made up to 01/11/07; change of members (7 pages)
2 November 2007Full accounts made up to 31 December 2006 (21 pages)
2 November 2007Full accounts made up to 31 December 2006 (21 pages)
7 January 2007Return made up to 01/11/06; full list of members (7 pages)
7 January 2007Return made up to 01/11/06; full list of members (7 pages)
2 November 2006Group of companies' accounts made up to 31 December 2005 (22 pages)
2 November 2006Group of companies' accounts made up to 31 December 2005 (22 pages)
16 December 2005Return made up to 01/11/05; full list of members (7 pages)
16 December 2005Return made up to 01/11/05; full list of members (7 pages)
6 December 2005£ ic 288834/270550 26/10/05 £ sr [email protected]=18284 (1 page)
6 December 2005£ ic 288834/270550 26/10/05 £ sr [email protected]=18284 (1 page)
6 December 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 December 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 November 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
2 November 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
5 January 2005Return made up to 01/11/04; full list of members (7 pages)
5 January 2005Return made up to 01/11/04; full list of members (7 pages)
29 October 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
29 October 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
5 August 2004£ ic 459815/374415 17/06/04 £ sr [email protected]=85400 (1 page)
5 August 2004£ ic 374415/289015 17/06/04 £ sr [email protected]=85400 (1 page)
5 August 2004£ ic 374415/289015 17/06/04 £ sr [email protected]=85400 (1 page)
5 August 2004£ ic 459815/374415 17/06/04 £ sr [email protected]=85400 (1 page)
4 August 2004New secretary appointed (2 pages)
4 August 2004New secretary appointed (2 pages)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
21 July 2004Resolutions
  • RES13 ‐ App draf agree sec 320 17/06/04
(6 pages)
21 July 2004Resolutions
  • RES13 ‐ App draf agree sec 320 17/06/04
(6 pages)
21 July 2004New director appointed (2 pages)
21 July 2004New director appointed (2 pages)
21 July 2004Director resigned (1 page)
21 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
21 July 2004Resolutions
  • RES13 ‐ Proposed dividend 17/06/04
(1 page)
21 July 2004Secretary resigned (1 page)
21 July 2004Secretary resigned (1 page)
21 July 2004Director resigned (1 page)
21 July 2004Resolutions
  • RES13 ‐ Proposed dividend 17/06/04
(1 page)
21 July 2004Director resigned (1 page)
21 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
21 July 2004Resolutions
  • RES13 ‐ App draf agree sec 320 17/06/04
(6 pages)
21 July 2004Resolutions
  • RES13 ‐ App draf agree sec 320 17/06/04
(6 pages)
21 July 2004Director resigned (1 page)
17 July 2004Declaration of satisfaction of mortgage/charge (1 page)
17 July 2004Declaration of satisfaction of mortgage/charge (1 page)
9 December 2003Return made up to 01/11/03; change of members (9 pages)
9 December 2003Return made up to 01/11/03; change of members (9 pages)
30 October 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
30 October 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
7 October 2003£ ic 510750/459815 17/09/03 £ sr [email protected]=50935 (1 page)
7 October 2003£ ic 510750/459815 17/09/03 £ sr [email protected]=50935 (1 page)
6 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2003Auditor's resignation (1 page)
19 May 2003Auditor's resignation (1 page)
23 December 2002Return made up to 01/11/02; full list of members (9 pages)
23 December 2002Return made up to 01/11/02; full list of members (9 pages)
2 November 2002Group of companies' accounts made up to 31 December 2001 (20 pages)
2 November 2002Group of companies' accounts made up to 31 December 2001 (20 pages)
20 November 2001Return made up to 01/11/01; full list of members (8 pages)
20 November 2001Return made up to 01/11/01; full list of members (8 pages)
1 November 2001Group of companies' accounts made up to 31 December 2000 (18 pages)
1 November 2001Group of companies' accounts made up to 31 December 2000 (18 pages)
22 November 2000Return made up to 01/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 November 2000Return made up to 01/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 November 2000Full group accounts made up to 31 December 1999 (20 pages)
2 November 2000Full group accounts made up to 31 December 1999 (20 pages)
12 November 1999Return made up to 01/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
12 November 1999Return made up to 01/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
19 October 1999Full group accounts made up to 31 December 1998 (20 pages)
19 October 1999Full group accounts made up to 31 December 1998 (20 pages)
16 November 1998Return made up to 01/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 November 1998Return made up to 01/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 October 1998Full group accounts made up to 31 December 1997 (18 pages)
26 October 1998Full group accounts made up to 31 December 1997 (18 pages)
10 August 1998Auditor's resignation (1 page)
10 August 1998Auditor's resignation (1 page)
16 December 1997Return made up to 01/11/97; change of members (8 pages)
16 December 1997Return made up to 01/11/97; change of members (8 pages)
14 October 1997Full group accounts made up to 31 December 1996 (18 pages)
14 October 1997Full group accounts made up to 31 December 1996 (18 pages)
25 February 1997Director resigned (1 page)
25 February 1997Director resigned (1 page)
16 January 1997Return made up to 01/11/96; full list of members (8 pages)
16 January 1997Return made up to 01/11/96; full list of members (8 pages)
20 October 1996Full group accounts made up to 31 December 1995 (18 pages)
20 October 1996Full group accounts made up to 31 December 1995 (18 pages)
23 July 1996Director resigned (4 pages)
23 July 1996New director appointed (1 page)
23 July 1996Director resigned (4 pages)
23 July 1996New director appointed (1 page)
24 November 1995Registered office changed on 24/11/95 from: wincomble road walker newcastle on tyne NE6 3QS (1 page)
24 November 1995Return made up to 01/11/95; no change of members
  • 363(287) ‐ Registered office changed on 24/11/95
(6 pages)
24 November 1995Registered office changed on 24/11/95 from: wincomble road walker newcastle on tyne NE6 3QS (1 page)
24 November 1995Return made up to 01/11/95; no change of members
  • 363(287) ‐ Registered office changed on 24/11/95
(6 pages)
14 September 1995Full group accounts made up to 31 December 1994 (18 pages)
14 September 1995Full group accounts made up to 31 December 1994 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (29 pages)
14 October 1994Full group accounts made up to 31 December 1993 (18 pages)
14 October 1994Full group accounts made up to 31 December 1993 (18 pages)
17 November 1993Full group accounts made up to 31 December 1992 (18 pages)
17 November 1993Full group accounts made up to 31 December 1992 (18 pages)
8 October 1992Full group accounts made up to 31 December 1991 (18 pages)
8 October 1992Full group accounts made up to 31 December 1991 (18 pages)
21 February 1991Memorandum and Articles of Association (24 pages)
21 February 1991Memorandum and Articles of Association (24 pages)
18 January 1991Nc inc already adjusted 26/11/90 (1 page)
18 January 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
18 January 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
18 January 1991Ad 26/11/90--------- £ si 49000@1=49000 £ ic 610000/659000 (2 pages)
18 January 1991Ad 26/11/90--------- £ si 49000@1=49000 £ ic 610000/659000 (2 pages)
18 January 1991Nc inc already adjusted 26/11/90 (1 page)
2 December 1988Company name changed spendtip LIMITED\certificate issued on 05/12/88 (2 pages)
2 December 1988Company name changed spendtip LIMITED\certificate issued on 05/12/88 (2 pages)
17 October 1988Particulars of mortgage/charge (3 pages)
17 October 1988Particulars of mortgage/charge (3 pages)
26 September 1987Memorandum and Articles of Association (11 pages)
26 September 1987Memorandum and Articles of Association (11 pages)
13 May 1987Certificate of Incorporation (1 page)
13 May 1987Certificate of Incorporation (1 page)