Company NamePyrocel Limited
Company StatusActive
Company Number02386284
CategoryPrivate Limited Company
Incorporation Date18 May 1989(34 years, 11 months ago)
Previous NameCormeton Electronics Limited

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr John Thomas Aitchison
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(2 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurnbank House Balliol Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EW
Secretary NameMr John Thomas Aitchison
NationalityBritish
StatusCurrent
Appointed31 December 1991(2 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurnbank House Balliol Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EW
Director NameMr Alan James Anderson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2003(13 years, 11 months after company formation)
Appointment Duration21 years
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurnbank House Balliol Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EW
Director NameMr Stephen Christopher Rush
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(27 years, 7 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurnbank House Balliol Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EW
Director NameMr Michael Warburton Snr
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(2 years, 7 months after company formation)
Appointment Duration11 years, 3 months (resigned 24 April 2003)
RoleCompany Director
Correspondence Address30 Staward Avenue
Seaton Delaval
Whitley Bay
Tyne & Wear
NE25 0JG

Contact

Websitecormeton.co.uk
Email address[email protected]
Telephone01670 707070
Telephone regionMorpeth

Location

Registered AddressBurnbank House Balliol Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8EW
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside

Shareholders

1.6k at £1John Aitchison
53.33%
Ordinary
900 at £1Barbara Aitchison
30.00%
Ordinary
500 at £1Alan J. Anderson
16.67%
Ordinary

Financials

Year2014
Net Worth£1,724,377
Cash£966,014
Current Liabilities£851,013

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

26 September 2008Delivered on: 30 September 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H unit 6, jupiter court, tyne tunnel tr est, north shields with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
25 April 2003Delivered on: 26 April 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
24 January 1994Delivered on: 26 January 1994
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

12 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
10 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
28 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
21 June 2019Satisfaction of charge 3 in full (2 pages)
19 June 2019Director's details changed for Mr. Stephen Christopher Rush on 18 June 2019 (2 pages)
19 June 2019Director's details changed for Mr. John Thomas Aitchison on 18 June 2019 (2 pages)
19 June 2019Change of details for Mrs Barbara Aitchison as a person with significant control on 18 June 2019 (2 pages)
19 June 2019Secretary's details changed for Mr. John Thomas Aitchison on 18 June 2019 (1 page)
19 June 2019Director's details changed for Mr Alan James Anderson on 18 June 2019 (2 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
13 December 2018Registered office address changed from 6 Jupiter Court Orion Business Park Tyne Tunnel Trading Est North Shields Tyne and Wear NE29 7SN to Burnbank House Balliol Business Park Benton Lane Newcastle upon Tyne NE12 8EW on 13 December 2018 (1 page)
1 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
7 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
8 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
3 May 2017Appointment of Mr. Stephen Christopher Rush as a director on 1 January 2017 (2 pages)
3 May 2017Appointment of Mr. Stephen Christopher Rush as a director on 1 January 2017 (2 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 3,000
(5 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 3,000
(5 pages)
6 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 3,000
(5 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 3,000
(5 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 3,000
(5 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 3,000
(5 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
9 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 March 2010Director's details changed for Mr John Thomas Aitchison on 31 December 2009 (2 pages)
16 March 2010Director's details changed for Alan Anderson on 31 December 2009 (2 pages)
16 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Alan Anderson on 31 December 2009 (2 pages)
16 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Mr John Thomas Aitchison on 31 December 2009 (2 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 March 2009Return made up to 31/12/08; full list of members (5 pages)
6 March 2009Return made up to 31/12/08; full list of members (5 pages)
24 February 2009Registered office changed on 24/02/2009 from unit 16 & 17 enterprise court crosland park cramlington northumberland NE23 1LZ (1 page)
24 February 2009Registered office changed on 24/02/2009 from unit 16 & 17 enterprise court crosland park cramlington northumberland NE23 1LZ (1 page)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
30 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
23 April 2008Return made up to 31/12/07; no change of members (7 pages)
23 April 2008Return made up to 31/12/07; no change of members (7 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
6 February 2007Return made up to 31/12/06; full list of members (7 pages)
6 February 2007Return made up to 31/12/06; full list of members (7 pages)
14 March 2006Return made up to 31/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
14 March 2006Return made up to 31/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
18 June 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
18 June 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
11 October 2004Return made up to 31/12/03; full list of members (7 pages)
11 October 2004Return made up to 31/12/03; full list of members (7 pages)
11 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
11 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
10 August 2004Director resigned (1 page)
10 August 2004Director resigned (1 page)
17 December 2003Registered office changed on 17/12/03 from: unit 12, delaval trading estate, seaton delaval, tyne & wear. NE25 0QT (1 page)
17 December 2003Registered office changed on 17/12/03 from: unit 12, delaval trading estate, seaton delaval, tyne & wear. NE25 0QT (1 page)
25 November 2003£ ic 5000/3000 19/09/03 £ sr 2000@1=2000 (1 page)
25 November 2003£ ic 5000/3000 19/09/03 £ sr 2000@1=2000 (1 page)
1 October 2003New director appointed (2 pages)
1 October 2003New director appointed (2 pages)
29 August 2003Accounts made up to 31 March 2003 (10 pages)
29 August 2003Accounts made up to 31 March 2003 (10 pages)
26 April 2003Particulars of mortgage/charge (3 pages)
26 April 2003Particulars of mortgage/charge (3 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
21 October 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
21 October 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
28 December 2001Return made up to 31/12/01; full list of members (6 pages)
28 December 2001Return made up to 31/12/01; full list of members (6 pages)
26 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
26 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
14 August 2000Accounts made up to 31 March 2000 (10 pages)
14 August 2000Accounts made up to 31 March 2000 (10 pages)
20 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 July 1999Accounts made up to 31 March 1999 (10 pages)
28 July 1999Accounts made up to 31 March 1999 (10 pages)
19 January 1999Return made up to 31/12/98; no change of members (4 pages)
19 January 1999Return made up to 31/12/98; no change of members (4 pages)
30 June 1998Accounts made up to 31 March 1998 (10 pages)
30 June 1998Accounts made up to 31 March 1998 (10 pages)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
24 September 1997Accounts made up to 31 March 1997 (10 pages)
24 September 1997Accounts made up to 31 March 1997 (10 pages)
9 January 1997Return made up to 31/12/96; full list of members (6 pages)
9 January 1997Return made up to 31/12/96; full list of members (6 pages)
16 September 1996Accounts for a small company made up to 31 March 1996 (11 pages)
16 September 1996Accounts for a small company made up to 31 March 1996 (11 pages)
3 January 1996Return made up to 31/12/95; no change of members (4 pages)
3 January 1996Return made up to 31/12/95; no change of members (4 pages)
26 June 1995Accounts made up to 31 March 1995 (11 pages)
26 June 1995Accounts made up to 31 March 1995 (11 pages)
19 March 1990Memorandum and Articles of Association (11 pages)
19 March 1990Memorandum and Articles of Association (11 pages)
28 September 1989Company name changed\certificate issued on 28/09/89 (2 pages)
28 September 1989Company name changed\certificate issued on 28/09/89 (2 pages)
18 May 1989Incorporation (9 pages)
18 May 1989Incorporation (9 pages)