Company NameNorth East Metal Spinners Limited
DirectorsArnold Guest Hipkiss and Charles Hepplewhite
Company StatusActive
Company Number02470856
CategoryPrivate Limited Company
Incorporation Date16 February 1990(34 years, 2 months ago)
Previous NamePartscale Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Arnold Guest Hipkiss
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 1991(1 year after company formation)
Appointment Duration33 years, 2 months
RoleFactory Manager
Country of ResidenceUnited Kingdom
Correspondence Address42 Hutton Close
Crowther
Washington
Tyne & Wear
NE38 0AH
Director NameMr Charles Hepplewhite
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1992(2 years, 7 months after company formation)
Appointment Duration31 years, 6 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address42 Hutton Close
Crowther
Washington
Tyne & Wear
NE38 0AH
Director NameMr Charles Hepplewhite
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1991(1 year after company formation)
Appointment Duration4 months, 2 weeks (resigned 05 July 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Acomb Crescent
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 2BA
Secretary NameMr Arnold Guest Hipkiss
NationalityBritish
StatusResigned
Appointed16 February 1991(1 year after company formation)
Appointment Duration4 months, 2 weeks (resigned 05 July 1991)
RoleCompany Director
Correspondence AddressDenesyde
Fatfield
Washington
Tyne & Wear
NE38 7DS
Director NameMr Ian Fereuson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(1 year, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 October 1992)
RoleFinance Officer
Correspondence Address10 Eshott Close
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 3PD
Secretary NameMr Ian Fereuson
NationalityBritish
StatusResigned
Appointed05 July 1991(1 year, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 October 1992)
RoleFinance Officer
Correspondence Address10 Eshott Close
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 3PD
Secretary NameMr Charles Hepplewhite
NationalityBritish
StatusResigned
Appointed12 October 1992(2 years, 7 months after company formation)
Appointment Duration25 years, 8 months (resigned 18 June 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address42 Hutton Close
Crowther
Washington
Tyne & Wear
NE38 0AH
Director NameMrs Lesley Burt
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2018(28 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Hutton Close
Crowther
Washington
Tyne & Wear
NE38 0AH
Director NameMr Ian Mullen
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2018(28 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 October 2023)
RoleWorks Director
Country of ResidenceEngland
Correspondence Address42 Hutton Close
Crowther
Washington
Tyne & Wear
NE38 0AH

Contact

Websitestub-station.co.uk
Email address[email protected]
Telephone0191 4163440
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address42 Hutton Close
Crowther
Washington
Tyne & Wear
NE38 0AH
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington South
Built Up AreaSunderland

Shareholders

50 at £1Mr Charles Hepplewhite
50.00%
Ordinary
30 at £1Mr Arnold Guest Hipkiss
30.00%
Ordinary
20 at £1Lynne Hipkiss
20.00%
Ordinary

Financials

Year2014
Net Worth£123,803
Cash£52,369
Current Liabilities£73,797

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 January 2024 (3 months, 2 weeks ago)
Next Return Due18 January 2025 (9 months from now)

Charges

3 November 2003Delivered 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 1995Delivered 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 1994Delivered 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

Filing History

18 October 2023Termination of appointment of Ian Mullen as a director on 13 October 2023 (1 page)
10 May 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
16 February 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
6 September 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
8 April 2022Company name changed partscale LIMITED\certificate issued on 08/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-24
(3 pages)
16 February 2022Confirmation statement made on 16 February 2022 with updates (5 pages)
23 November 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
6 October 2021Satisfaction of charge 2 in full (1 page)
6 October 2021Satisfaction of charge 3 in full (1 page)
6 October 2021Satisfaction of charge 1 in full (1 page)
22 September 2021Termination of appointment of Lesley Burt as a director on 21 September 2021 (1 page)
16 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
13 July 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
18 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
7 May 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
19 February 2019Confirmation statement made on 16 February 2019 with updates (4 pages)
6 November 2018Particulars of variation of rights attached to shares (2 pages)
6 November 2018Statement of capital following an allotment of shares on 23 October 2018
  • GBP 200
(4 pages)
6 November 2018Statement of company's objects (2 pages)
6 November 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
24 October 2018Appointment of Mrs Lesley Burt as a director on 23 October 2018 (2 pages)
24 October 2018Appointment of Mr Ian Mullen as a director on 23 October 2018 (2 pages)
18 June 2018Termination of appointment of Charles Hepplewhite as a secretary on 18 June 2018 (1 page)
7 June 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
19 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
22 June 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
22 June 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
17 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(4 pages)
15 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(4 pages)
5 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
17 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
19 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
18 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
19 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
21 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (3 pages)
16 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (3 pages)
8 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
16 February 2010Secretary's details changed for Mr Charles Hepplewhite on 16 February 2010 (1 page)
16 February 2010Director's details changed for Mr Charles Hepplewhite on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Arnold Guest Hipkiss on 16 February 2010 (2 pages)
16 February 2010Secretary's details changed for Mr Charles Hepplewhite on 16 February 2010 (1 page)
16 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for Mr Arnold Guest Hipkiss on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Charles Hepplewhite on 16 February 2010 (2 pages)
26 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 February 2009Return made up to 16/02/09; full list of members (5 pages)
23 February 2009Director and secretary's change of particulars / charles hepplewhite / 17/02/2008 (1 page)
23 February 2009Director and secretary's change of particulars / charles hepplewhite / 17/02/2008 (1 page)
23 February 2009Return made up to 16/02/09; full list of members (5 pages)
5 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 February 2008Return made up to 16/02/08; full list of members (3 pages)
18 February 2008Return made up to 16/02/08; full list of members (3 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 February 2007Return made up to 16/02/07; full list of members (4 pages)
20 February 2007Return made up to 16/02/07; full list of members (4 pages)
19 February 2007Secretary's particulars changed;director's particulars changed (1 page)
19 February 2007Director's particulars changed (1 page)
19 February 2007Secretary's particulars changed;director's particulars changed (1 page)
19 February 2007Director's particulars changed (1 page)
13 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 March 2006Secretary's particulars changed;director's particulars changed (1 page)
20 March 2006Secretary's particulars changed;director's particulars changed (1 page)
17 February 2006Return made up to 16/02/06; full list of members (3 pages)
17 February 2006Return made up to 16/02/06; full list of members (3 pages)
3 October 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
3 October 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
16 February 2005Return made up to 16/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
16 February 2005Return made up to 16/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
9 November 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
9 November 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
23 February 2004Return made up to 16/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 February 2004Return made up to 16/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 November 2003Particulars of mortgage/charge (6 pages)
5 November 2003Particulars of mortgage/charge (6 pages)
2 September 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
2 September 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
26 February 2003Return made up to 16/02/03; full list of members (8 pages)
26 February 2003Return made up to 16/02/03; full list of members (8 pages)
25 September 2002Accounts for a small company made up to 31 March 2002 (8 pages)
25 September 2002Accounts for a small company made up to 31 March 2002 (8 pages)
26 February 2002Return made up to 16/02/02; full list of members (7 pages)
26 February 2002Return made up to 16/02/02; full list of members (7 pages)
12 October 2001Accounts for a small company made up to 31 March 2001 (8 pages)
12 October 2001Accounts for a small company made up to 31 March 2001 (8 pages)
14 February 2001Return made up to 16/02/01; full list of members (7 pages)
14 February 2001Return made up to 16/02/01; full list of members (7 pages)
25 September 2000Accounts for a small company made up to 31 March 2000 (8 pages)
25 September 2000Accounts for a small company made up to 31 March 2000 (8 pages)
22 February 2000Return made up to 16/02/00; full list of members (7 pages)
22 February 2000Return made up to 16/02/00; full list of members (7 pages)
25 August 1999Accounts for a small company made up to 31 March 1999 (8 pages)
25 August 1999Accounts for a small company made up to 31 March 1999 (8 pages)
22 April 1999Return made up to 16/02/99; full list of members; amend (5 pages)
22 April 1999Return made up to 16/02/99; full list of members; amend (5 pages)
11 February 1999Return made up to 16/02/99; full list of members (6 pages)
11 February 1999Return made up to 16/02/99; full list of members (6 pages)
22 September 1998Accounts for a small company made up to 31 March 1998 (9 pages)
22 September 1998Accounts for a small company made up to 31 March 1998 (9 pages)
11 February 1998Return made up to 16/02/98; full list of members
  • 363(287) ‐ Registered office changed on 11/02/98
(6 pages)
11 February 1998Return made up to 16/02/98; full list of members
  • 363(287) ‐ Registered office changed on 11/02/98
(6 pages)
8 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
8 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
28 February 1997Return made up to 16/02/97; full list of members (6 pages)
28 February 1997Return made up to 16/02/97; full list of members (6 pages)
7 August 1996Accounts for a small company made up to 31 March 1996 (5 pages)
7 August 1996Accounts for a small company made up to 31 March 1996 (5 pages)
14 February 1996Return made up to 16/02/96; full list of members (6 pages)
14 February 1996Return made up to 16/02/96; full list of members (6 pages)
8 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)
8 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)
15 March 1990Memorandum and Articles of Association (7 pages)
16 February 1990Incorporation (9 pages)
16 February 1990Incorporation (9 pages)