Gosforth
Newcastle Upon Tyne
NE3 3LS
Director Name | Stephen John Huntley |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2010(20 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Director Name | Sylvia Huntley |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(2 years, 6 months after company formation) |
Appointment Duration | 27 years, 8 months (resigned 30 June 2019) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 57 Fairways Whitley Bay Tyne & Wear NE25 9YG |
Secretary Name | Sylvia Huntley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(2 years, 6 months after company formation) |
Appointment Duration | 27 years, 8 months (resigned 30 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Fairways Whitley Bay Tyne & Wear NE25 9YG |
Website | huntleyplant.co.uk |
---|
Registered Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
90 at £1 | John Geoffrey Norman Huntley 90.00% Ordinary |
---|---|
10 at £1 | Sylvia Huntley 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,274,781 |
Cash | £7,438 |
Current Liabilities | £1,069,458 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Next Accounts Due | 29 March 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 28 December 2018 (5 years, 4 months ago) |
---|---|
Next Return Due | 11 January 2020 (overdue) |
17 September 2018 | Delivered on: 3 October 2018 Persons entitled: Lloyd Limited Classification: A registered charge Outstanding |
---|---|
15 March 2018 | Delivered on: 15 March 2018 Persons entitled: Skipton Business Finance Limited Classification: A registered charge Particulars: I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents. Outstanding |
22 March 2017 | Delivered on: 6 April 2017 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: N/A. Outstanding |
29 July 2016 | Delivered on: 1 August 2016 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
26 February 2010 | Delivered on: 6 March 2010 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
30 March 2007 | Delivered on: 13 April 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 locomotion way camperdown industrial estate newcastle upon tyne t/no TY250337. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
9 August 2005 | Delivered on: 11 August 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 3B camperdown industrial estate killingworth tyne and wear. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
5 May 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
---|---|
6 April 2017 | Registration of charge 023789550005, created on 22 March 2017 (12 pages) |
10 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
1 August 2016 | Registration of charge 023789550004, created on 29 July 2016 (9 pages) |
1 April 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
16 February 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-02-16
|
9 February 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
26 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
14 February 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
15 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
7 February 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (6 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
8 February 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (6 pages) |
23 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
22 February 2011 | Register(s) moved to registered office address (1 page) |
22 February 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (7 pages) |
12 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
6 March 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 February 2010 | Register(s) moved to registered inspection location (1 page) |
9 February 2010 | Register inspection address has been changed (1 page) |
9 February 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Sylvia Huntley on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Sylvia Huntley on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for John Geoffrey Norman Huntley on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for John Geoffrey Norman Huntley on 1 October 2009 (2 pages) |
11 January 2010 | Appointment of Stephen John Huntley as a director (2 pages) |
28 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
19 February 2009 | Return made up to 28/12/08; full list of members (4 pages) |
1 July 2008 | Registered office changed on 01/07/2008 from 57 fairways whitley bay tyne & wear NE25 9YG (1 page) |
15 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
15 February 2008 | Return made up to 28/12/07; full list of members (2 pages) |
13 April 2007 | Particulars of mortgage/charge (3 pages) |
22 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
19 January 2007 | Return made up to 28/12/06; full list of members (2 pages) |
26 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
26 January 2006 | Return made up to 28/12/05; full list of members (2 pages) |
11 August 2005 | Particulars of mortgage/charge (3 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
6 January 2005 | Return made up to 28/12/04; full list of members (7 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
12 January 2004 | Return made up to 28/12/03; full list of members (7 pages) |
6 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
9 January 2003 | Return made up to 28/12/02; full list of members (7 pages) |
29 March 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
8 January 2002 | Return made up to 28/12/01; full list of members (6 pages) |
27 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
2 February 2001 | Return made up to 28/12/00; full list of members (6 pages) |
25 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
10 January 2000 | Return made up to 28/12/99; full list of members
|
7 April 1999 | Return made up to 28/12/98; no change of members (4 pages) |
2 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
27 April 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
23 February 1998 | Return made up to 28/12/97; full list of members (6 pages) |
29 April 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
19 February 1997 | Return made up to 28/12/96; no change of members (4 pages) |
29 April 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
14 March 1996 | Return made up to 28/12/95; no change of members
|
9 June 1995 | Return made up to 28/12/94; full list of members
|
24 March 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
3 May 1989 | Incorporation (12 pages) |