Crowther
Washington
Tyne & Wear
NE38 0AH
Director Name | Mr Charles Hepplewhite |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 1992(2 years, 7 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 42 Hutton Close Crowther Washington Tyne & Wear NE38 0AH |
Director Name | Mr Charles Hepplewhite |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1991(1 year after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 05 July 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Acomb Crescent Gosforth Newcastle Upon Tyne Tyne & Wear NE3 2BA |
Secretary Name | Mr Arnold Guest Hipkiss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1991(1 year after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 05 July 1991) |
Role | Company Director |
Correspondence Address | Denesyde Fatfield Washington Tyne & Wear NE38 7DS |
Director Name | Mr Ian Fereuson |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 October 1992) |
Role | Finance Officer |
Correspondence Address | 10 Eshott Close Gosforth Newcastle Upon Tyne Tyne & Wear NE3 3PD |
Secretary Name | Mr Ian Fereuson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 October 1992) |
Role | Finance Officer |
Correspondence Address | 10 Eshott Close Gosforth Newcastle Upon Tyne Tyne & Wear NE3 3PD |
Secretary Name | Mr Charles Hepplewhite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(2 years, 7 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 18 June 2018) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 42 Hutton Close Crowther Washington Tyne & Wear NE38 0AH |
Director Name | Mrs Lesley Burt |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2018(28 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Hutton Close Crowther Washington Tyne & Wear NE38 0AH |
Director Name | Mr Ian Mullen |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2018(28 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 October 2023) |
Role | Works Director |
Country of Residence | England |
Correspondence Address | 42 Hutton Close Crowther Washington Tyne & Wear NE38 0AH |
Website | stub-station.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 4163440 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 42 Hutton Close Crowther Washington Tyne & Wear NE38 0AH |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington South |
Built Up Area | Sunderland |
50 at £1 | Mr Charles Hepplewhite 50.00% Ordinary |
---|---|
30 at £1 | Mr Arnold Guest Hipkiss 30.00% Ordinary |
20 at £1 | Lynne Hipkiss 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £123,803 |
Cash | £52,369 |
Current Liabilities | £73,797 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (9 months from now) |
3 November 2003 | Delivered on: 5 November 2003 Persons entitled: The Co-Operative Bank PLC Classification: Supplemental mortgage of chattels Secured details: All monies due or to become due from the company to the chargee. Particulars: Leifield pnc 106 heavy duty spinning machine serial no. 10.7419.00. see the mortgage charge document for full details. Outstanding |
---|---|
11 January 1995 | Delivered on: 19 January 1995 Persons entitled: The Co-Operative 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: The property k/a 42 hutton close washington tyne & wear and being f/h land in crowther industrial estate washington tyne and wear and all moveable plant machinery equipment materials and articles. Outstanding |
28 November 1994 | Delivered on: 3 December 1994 Persons entitled: The Co-Operative 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. Outstanding |
18 October 2023 | Termination of appointment of Ian Mullen as a director on 13 October 2023 (1 page) |
---|---|
10 May 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
16 February 2023 | Confirmation statement made on 16 February 2023 with no updates (3 pages) |
6 September 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
8 April 2022 | Company name changed partscale LIMITED\certificate issued on 08/04/22
|
16 February 2022 | Confirmation statement made on 16 February 2022 with updates (5 pages) |
23 November 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
6 October 2021 | Satisfaction of charge 2 in full (1 page) |
6 October 2021 | Satisfaction of charge 3 in full (1 page) |
6 October 2021 | Satisfaction of charge 1 in full (1 page) |
22 September 2021 | Termination of appointment of Lesley Burt as a director on 21 September 2021 (1 page) |
16 February 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
13 July 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
18 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
7 May 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
19 February 2019 | Confirmation statement made on 16 February 2019 with updates (4 pages) |
6 November 2018 | Particulars of variation of rights attached to shares (2 pages) |
6 November 2018 | Statement of capital following an allotment of shares on 23 October 2018
|
6 November 2018 | Statement of company's objects (2 pages) |
6 November 2018 | Resolutions
|
24 October 2018 | Appointment of Mrs Lesley Burt as a director on 23 October 2018 (2 pages) |
24 October 2018 | Appointment of Mr Ian Mullen as a director on 23 October 2018 (2 pages) |
18 June 2018 | Termination of appointment of Charles Hepplewhite as a secretary on 18 June 2018 (1 page) |
7 June 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
19 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
22 June 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
22 June 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
17 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
17 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
5 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
19 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
19 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
16 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (3 pages) |
16 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (3 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Secretary's details changed for Mr Charles Hepplewhite on 16 February 2010 (1 page) |
16 February 2010 | Director's details changed for Mr Charles Hepplewhite on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr Arnold Guest Hipkiss on 16 February 2010 (2 pages) |
16 February 2010 | Secretary's details changed for Mr Charles Hepplewhite on 16 February 2010 (1 page) |
16 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Director's details changed for Mr Arnold Guest Hipkiss on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr Charles Hepplewhite on 16 February 2010 (2 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 February 2009 | Return made up to 16/02/09; full list of members (5 pages) |
23 February 2009 | Director and secretary's change of particulars / charles hepplewhite / 17/02/2008 (1 page) |
23 February 2009 | Director and secretary's change of particulars / charles hepplewhite / 17/02/2008 (1 page) |
23 February 2009 | Return made up to 16/02/09; full list of members (5 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 February 2008 | Return made up to 16/02/08; full list of members (3 pages) |
18 February 2008 | Return made up to 16/02/08; full list of members (3 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 February 2007 | Return made up to 16/02/07; full list of members (4 pages) |
20 February 2007 | Return made up to 16/02/07; full list of members (4 pages) |
19 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 February 2007 | Director's particulars changed (1 page) |
19 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 February 2007 | Director's particulars changed (1 page) |
13 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 February 2006 | Return made up to 16/02/06; full list of members (3 pages) |
17 February 2006 | Return made up to 16/02/06; full list of members (3 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
16 February 2005 | Return made up to 16/02/05; full list of members
|
16 February 2005 | Return made up to 16/02/05; full list of members
|
9 November 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
23 February 2004 | Return made up to 16/02/04; full list of members
|
23 February 2004 | Return made up to 16/02/04; full list of members
|
5 November 2003 | Particulars of mortgage/charge (6 pages) |
5 November 2003 | Particulars of mortgage/charge (6 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
2 September 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
26 February 2003 | Return made up to 16/02/03; full list of members (8 pages) |
26 February 2003 | Return made up to 16/02/03; full list of members (8 pages) |
25 September 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
25 September 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
26 February 2002 | Return made up to 16/02/02; full list of members (7 pages) |
26 February 2002 | Return made up to 16/02/02; full list of members (7 pages) |
12 October 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
12 October 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
14 February 2001 | Return made up to 16/02/01; full list of members (7 pages) |
14 February 2001 | Return made up to 16/02/01; full list of members (7 pages) |
25 September 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
25 September 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
22 February 2000 | Return made up to 16/02/00; full list of members (7 pages) |
22 February 2000 | Return made up to 16/02/00; full list of members (7 pages) |
25 August 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
25 August 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
22 April 1999 | Return made up to 16/02/99; full list of members; amend (5 pages) |
22 April 1999 | Return made up to 16/02/99; full list of members; amend (5 pages) |
11 February 1999 | Return made up to 16/02/99; full list of members (6 pages) |
11 February 1999 | Return made up to 16/02/99; full list of members (6 pages) |
22 September 1998 | Accounts for a small company made up to 31 March 1998 (9 pages) |
22 September 1998 | Accounts for a small company made up to 31 March 1998 (9 pages) |
11 February 1998 | Return made up to 16/02/98; full list of members
|
11 February 1998 | Return made up to 16/02/98; full list of members
|
8 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
8 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
28 February 1997 | Return made up to 16/02/97; full list of members (6 pages) |
28 February 1997 | Return made up to 16/02/97; full list of members (6 pages) |
7 August 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
7 August 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
14 February 1996 | Return made up to 16/02/96; full list of members (6 pages) |
14 February 1996 | Return made up to 16/02/96; full list of members (6 pages) |
8 September 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
8 September 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
15 March 1990 | Memorandum and Articles of Association (7 pages) |
16 February 1990 | Incorporation (9 pages) |
16 February 1990 | Incorporation (9 pages) |