Newcastle Upon Tyne
NE6 4LT
Director Name | Mr Scott Bramley |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2024(33 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Fisher Street Walker Riverside Newcastle Upon Tyne NE6 4LT |
Director Name | Mr Craig Brown |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2024(33 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Fisher Street Walker Riverside Newcastle Upon Tyne NE6 4LT |
Secretary Name | Mrs Emma Louise Bramley |
---|---|
Status | Current |
Appointed | 02 January 2024(33 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Correspondence Address | Unit 1 Fisher Street Walker Riverside Newcastle Upon Tyne NE6 4LT |
Director Name | Andrew Harvey Hewitt |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(1 year after company formation) |
Appointment Duration | 12 years, 4 months (resigned 17 December 2003) |
Role | Engineer |
Correspondence Address | 2 Cornhill Close North Shields Tyne & Wear NE29 8NA |
Director Name | Mr Jonathan Chaytor |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(1 year after company formation) |
Appointment Duration | 23 years, 2 months (resigned 29 September 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5-7 Noble Street Newcastle Upon Tyne NE4 7PD |
Director Name | Mr Kenneth Bramley |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(1 year after company formation) |
Appointment Duration | 32 years, 2 months (resigned 13 October 2023) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Fisher Street Walker Riverside Newcastle Upon Tyne NE6 4LT |
Secretary Name | Margaret Lesley Bramley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(1 year after company formation) |
Appointment Duration | 32 years, 5 months (resigned 02 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Fisher Street Walker Riverside Newcastle Upon Tyne NE6 4LT |
Director Name | Mr Peter Robinson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(23 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 02 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Fisher Street Walker Riverside Newcastle Upon Tyne NE6 4LT |
Website | tyneelectrodiesel.co.uk |
---|
Registered Address | Unit 1 Fisher Street Walker Riverside Newcastle Upon Tyne NE6 4LT |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Walkergate |
Built Up Area | Tyneside |
480 at £1 | Kenneth Bramley 48.00% Ordinary |
---|---|
320 at £1 | Jonathan Chaytor 32.00% Ordinary |
200 at £1 | Mrs Beryl Hewitt 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,196,430 |
Cash | £335,403 |
Current Liabilities | £276,440 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
18 November 2019 | Delivered on: 19 November 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal mortgage over the leasehold property known as unit 1 fisher street newcastle upon tyne hm land registry title number TY396370. Outstanding |
---|---|
13 November 2019 | Delivered on: 13 November 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
13 July 1991 | Delivered on: 18 July 1991 Persons entitled: National Westminster 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: Full details on 395 M159. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
24 October 1990 | Delivered on: 1 November 1990 Satisfied on: 25 November 1992 Persons entitled: Lloyds 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 |
10 February 2021 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
---|---|
16 July 2020 | Change of details for Mr Jonathan Chaytor as a person with significant control on 29 June 2020 (2 pages) |
16 July 2020 | Change of details for Mr Kenneth Bramley as a person with significant control on 29 June 2020 (2 pages) |
16 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
1 June 2020 | Registered office address changed from 5-7 Noble Street Newcastle upon Tyne NE4 7PD to Unit 1 Fisher Street Walker Riverside Newcastle upon Tyne NE6 4LT on 1 June 2020 (1 page) |
9 January 2020 | Satisfaction of charge 2 in full (2 pages) |
18 December 2019 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
19 November 2019 | Registration of charge 025184710004, created on 18 November 2019 (5 pages) |
13 November 2019 | Registration of charge 025184710003, created on 13 November 2019 (24 pages) |
3 September 2019 | Appointment of Mr Leigh Kenneth Bramley as a director on 1 August 2019 (2 pages) |
9 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
9 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
18 December 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
3 July 2017 | Notification of Kenneth Bramley as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Kenneth Bramley as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Kenneth Bramley as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
18 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
22 January 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
22 January 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
20 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
19 November 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
19 November 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
2 October 2014 | Termination of appointment of Jonathan Chaytor as a director on 29 September 2014 (1 page) |
2 October 2014 | Termination of appointment of Jonathan Chaytor as a director on 29 September 2014 (1 page) |
10 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
3 June 2014 | Appointment of Mr Peter Robinson as a director (2 pages) |
3 June 2014 | Appointment of Mr Peter Robinson as a director (2 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
9 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
9 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
19 October 2012 | Director's details changed for Kenneth Bramley on 29 June 2012 (2 pages) |
19 October 2012 | Secretary's details changed for Margaret Lesley Bramley on 29 June 2012 (1 page) |
19 October 2012 | Director's details changed for Mr Jonathan Chaytor on 29 June 2012 (2 pages) |
19 October 2012 | Director's details changed for Kenneth Bramley on 29 June 2012 (2 pages) |
19 October 2012 | Director's details changed for Mr Jonathan Chaytor on 29 June 2012 (2 pages) |
19 October 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Secretary's details changed for Margaret Lesley Bramley on 29 June 2012 (1 page) |
19 October 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
21 November 2011 | Total exemption full accounts made up to 31 July 2011 (12 pages) |
21 November 2011 | Total exemption full accounts made up to 31 July 2011 (12 pages) |
4 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (13 pages) |
4 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (13 pages) |
13 December 2010 | Total exemption full accounts made up to 31 July 2010 (12 pages) |
13 December 2010 | Total exemption full accounts made up to 31 July 2010 (12 pages) |
2 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (13 pages) |
2 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (13 pages) |
7 December 2009 | Total exemption full accounts made up to 31 July 2009 (12 pages) |
7 December 2009 | Total exemption full accounts made up to 31 July 2009 (12 pages) |
18 September 2009 | Return made up to 30/06/09; full list of members (5 pages) |
18 September 2009 | Return made up to 30/06/09; full list of members (5 pages) |
5 December 2008 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
5 December 2008 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
13 August 2008 | Return made up to 30/06/08; full list of members
|
13 August 2008 | Return made up to 30/06/08; full list of members
|
6 December 2007 | Total exemption full accounts made up to 31 July 2007 (13 pages) |
6 December 2007 | Total exemption full accounts made up to 31 July 2007 (13 pages) |
19 July 2007 | Return made up to 30/06/07; no change of members (7 pages) |
19 July 2007 | Return made up to 30/06/07; no change of members (7 pages) |
22 January 2007 | Total exemption full accounts made up to 31 July 2006 (13 pages) |
22 January 2007 | Total exemption full accounts made up to 31 July 2006 (13 pages) |
12 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
12 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
20 December 2005 | Total exemption full accounts made up to 31 July 2005 (13 pages) |
20 December 2005 | Total exemption full accounts made up to 31 July 2005 (13 pages) |
7 July 2005 | Return made up to 30/06/05; full list of members
|
7 July 2005 | Return made up to 30/06/05; full list of members
|
1 December 2004 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
1 December 2004 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
7 July 2004 | Return made up to 30/06/04; full list of members (8 pages) |
7 July 2004 | Return made up to 30/06/04; full list of members (8 pages) |
5 February 2004 | Full accounts made up to 31 July 2003 (13 pages) |
5 February 2004 | Full accounts made up to 31 July 2003 (13 pages) |
4 July 2003 | Return made up to 30/06/03; full list of members
|
4 July 2003 | Return made up to 30/06/03; full list of members
|
9 October 2002 | Full accounts made up to 31 July 2002 (14 pages) |
9 October 2002 | Full accounts made up to 31 July 2002 (14 pages) |
9 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
9 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
9 November 2001 | Full accounts made up to 31 July 2001 (13 pages) |
9 November 2001 | Full accounts made up to 31 July 2001 (13 pages) |
25 July 2001 | Registered office changed on 25/07/01 from: india buildings liverpool L2 0NH (1 page) |
25 July 2001 | Registered office changed on 25/07/01 from: india buildings liverpool L2 0NH (1 page) |
25 July 2001 | Return made up to 30/06/01; full list of members
|
25 July 2001 | Return made up to 30/06/01; full list of members
|
17 November 2000 | Full accounts made up to 31 July 2000 (13 pages) |
17 November 2000 | Full accounts made up to 31 July 2000 (13 pages) |
6 December 1999 | Full accounts made up to 31 July 1999 (13 pages) |
6 December 1999 | Full accounts made up to 31 July 1999 (13 pages) |
19 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
19 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
23 November 1998 | Full accounts made up to 31 July 1998 (11 pages) |
23 November 1998 | Full accounts made up to 31 July 1998 (11 pages) |
28 August 1998 | Return made up to 30/06/98; full list of members
|
28 August 1998 | Return made up to 30/06/98; full list of members
|
19 February 1998 | £ ic 1100/1000 31/12/97 £ sr 100@1=100 (1 page) |
19 February 1998 | Resolutions
|
19 February 1998 | Resolutions
|
19 February 1998 | £ ic 1100/1000 31/12/97 £ sr 100@1=100 (1 page) |
29 December 1997 | Full accounts made up to 31 July 1997 (12 pages) |
29 December 1997 | Full accounts made up to 31 July 1997 (12 pages) |
16 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
16 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
22 October 1996 | Full accounts made up to 31 July 1996 (10 pages) |
22 October 1996 | Full accounts made up to 31 July 1996 (10 pages) |
13 August 1996 | Return made up to 30/06/96; no change of members (3 pages) |
13 August 1996 | Return made up to 30/06/96; no change of members (3 pages) |
17 October 1995 | Full accounts made up to 31 July 1995 (11 pages) |
17 October 1995 | Full accounts made up to 31 July 1995 (11 pages) |
24 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |
24 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |
28 August 1990 | Memorandum and Articles of Association (7 pages) |
28 August 1990 | Memorandum and Articles of Association (7 pages) |