Company NameTyne Electro Diesel Limited
Company StatusActive
Company Number02518471
CategoryPrivate Limited Company
Incorporation Date4 July 1990(33 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3543Manufacture of invalid carriages
SIC 33170Repair and maintenance of other transport equipment n.e.c.

Directors

Director NameMr Leigh Kenneth Bramley
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(29 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Fisher Street Walker Riverside
Newcastle Upon Tyne
NE6 4LT
Director NameMr Scott Bramley
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2024(33 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Fisher Street Walker Riverside
Newcastle Upon Tyne
NE6 4LT
Director NameMr Craig Brown
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2024(33 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Fisher Street Walker Riverside
Newcastle Upon Tyne
NE6 4LT
Secretary NameMrs Emma Louise Bramley
StatusCurrent
Appointed02 January 2024(33 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Correspondence AddressUnit 1 Fisher Street Walker Riverside
Newcastle Upon Tyne
NE6 4LT
Director NameAndrew Harvey Hewitt
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(1 year after company formation)
Appointment Duration12 years, 4 months (resigned 17 December 2003)
RoleEngineer
Correspondence Address2 Cornhill Close
North Shields
Tyne & Wear
NE29 8NA
Director NameMr Jonathan Chaytor
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(1 year after company formation)
Appointment Duration23 years, 2 months (resigned 29 September 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5-7 Noble Street
Newcastle Upon Tyne
NE4 7PD
Director NameMr Kenneth Bramley
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(1 year after company formation)
Appointment Duration32 years, 2 months (resigned 13 October 2023)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Fisher Street Walker Riverside
Newcastle Upon Tyne
NE6 4LT
Secretary NameMargaret Lesley Bramley
NationalityBritish
StatusResigned
Appointed31 July 1991(1 year after company formation)
Appointment Duration32 years, 5 months (resigned 02 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Fisher Street Walker Riverside
Newcastle Upon Tyne
NE6 4LT
Director NameMr Peter Robinson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(23 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 02 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Fisher Street Walker Riverside
Newcastle Upon Tyne
NE6 4LT

Contact

Websitetyneelectrodiesel.co.uk

Location

Registered AddressUnit 1 Fisher Street
Walker Riverside
Newcastle Upon Tyne
NE6 4LT
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardWalkergate
Built Up AreaTyneside

Shareholders

480 at £1Kenneth Bramley
48.00%
Ordinary
320 at £1Jonathan Chaytor
32.00%
Ordinary
200 at £1Mrs Beryl Hewitt
20.00%
Ordinary

Financials

Year2014
Net Worth£1,196,430
Cash£335,403
Current Liabilities£276,440

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

18 November 2019Delivered 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 2019Delivered 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 1991Delivered 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 1990Delivered 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

Filing History

10 February 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
16 July 2020Change of details for Mr Jonathan Chaytor as a person with significant control on 29 June 2020 (2 pages)
16 July 2020Change of details for Mr Kenneth Bramley as a person with significant control on 29 June 2020 (2 pages)
16 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
1 June 2020Registered 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 2020Satisfaction of charge 2 in full (2 pages)
18 December 2019Total exemption full accounts made up to 31 July 2019 (9 pages)
19 November 2019Registration of charge 025184710004, created on 18 November 2019 (5 pages)
13 November 2019Registration of charge 025184710003, created on 13 November 2019 (24 pages)
3 September 2019Appointment of Mr Leigh Kenneth Bramley as a director on 1 August 2019 (2 pages)
9 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
9 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
18 December 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
3 July 2017Notification of Kenneth Bramley as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Kenneth Bramley as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Kenneth Bramley as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
18 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
22 January 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
22 January 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
20 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000
(4 pages)
20 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000
(4 pages)
19 November 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
19 November 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
2 October 2014Termination of appointment of Jonathan Chaytor as a director on 29 September 2014 (1 page)
2 October 2014Termination of appointment of Jonathan Chaytor as a director on 29 September 2014 (1 page)
10 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,000
(4 pages)
10 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,000
(4 pages)
3 June 2014Appointment of Mr Peter Robinson as a director (2 pages)
3 June 2014Appointment of Mr Peter Robinson as a director (2 pages)
18 December 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
18 December 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
9 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
14 November 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
14 November 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
19 October 2012Director's details changed for Kenneth Bramley on 29 June 2012 (2 pages)
19 October 2012Secretary's details changed for Margaret Lesley Bramley on 29 June 2012 (1 page)
19 October 2012Director's details changed for Mr Jonathan Chaytor on 29 June 2012 (2 pages)
19 October 2012Director's details changed for Kenneth Bramley on 29 June 2012 (2 pages)
19 October 2012Director's details changed for Mr Jonathan Chaytor on 29 June 2012 (2 pages)
19 October 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
19 October 2012Secretary's details changed for Margaret Lesley Bramley on 29 June 2012 (1 page)
19 October 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
21 November 2011Total exemption full accounts made up to 31 July 2011 (12 pages)
21 November 2011Total exemption full accounts made up to 31 July 2011 (12 pages)
4 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (13 pages)
4 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (13 pages)
13 December 2010Total exemption full accounts made up to 31 July 2010 (12 pages)
13 December 2010Total exemption full accounts made up to 31 July 2010 (12 pages)
2 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (13 pages)
2 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (13 pages)
7 December 2009Total exemption full accounts made up to 31 July 2009 (12 pages)
7 December 2009Total exemption full accounts made up to 31 July 2009 (12 pages)
18 September 2009Return made up to 30/06/09; full list of members (5 pages)
18 September 2009Return made up to 30/06/09; full list of members (5 pages)
5 December 2008Total exemption full accounts made up to 31 July 2008 (12 pages)
5 December 2008Total exemption full accounts made up to 31 July 2008 (12 pages)
13 August 2008Return made up to 30/06/08; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 August 2008Return made up to 30/06/08; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 December 2007Total exemption full accounts made up to 31 July 2007 (13 pages)
6 December 2007Total exemption full accounts made up to 31 July 2007 (13 pages)
19 July 2007Return made up to 30/06/07; no change of members (7 pages)
19 July 2007Return made up to 30/06/07; no change of members (7 pages)
22 January 2007Total exemption full accounts made up to 31 July 2006 (13 pages)
22 January 2007Total exemption full accounts made up to 31 July 2006 (13 pages)
12 July 2006Return made up to 30/06/06; full list of members (7 pages)
12 July 2006Return made up to 30/06/06; full list of members (7 pages)
20 December 2005Total exemption full accounts made up to 31 July 2005 (13 pages)
20 December 2005Total exemption full accounts made up to 31 July 2005 (13 pages)
7 July 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 July 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 December 2004Total exemption full accounts made up to 31 July 2004 (10 pages)
1 December 2004Total exemption full accounts made up to 31 July 2004 (10 pages)
7 July 2004Return made up to 30/06/04; full list of members (8 pages)
7 July 2004Return made up to 30/06/04; full list of members (8 pages)
5 February 2004Full accounts made up to 31 July 2003 (13 pages)
5 February 2004Full accounts made up to 31 July 2003 (13 pages)
4 July 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 July 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 October 2002Full accounts made up to 31 July 2002 (14 pages)
9 October 2002Full accounts made up to 31 July 2002 (14 pages)
9 July 2002Return made up to 30/06/02; full list of members (7 pages)
9 July 2002Return made up to 30/06/02; full list of members (7 pages)
9 November 2001Full accounts made up to 31 July 2001 (13 pages)
9 November 2001Full accounts made up to 31 July 2001 (13 pages)
25 July 2001Registered office changed on 25/07/01 from: india buildings liverpool L2 0NH (1 page)
25 July 2001Registered office changed on 25/07/01 from: india buildings liverpool L2 0NH (1 page)
25 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 November 2000Full accounts made up to 31 July 2000 (13 pages)
17 November 2000Full accounts made up to 31 July 2000 (13 pages)
6 December 1999Full accounts made up to 31 July 1999 (13 pages)
6 December 1999Full accounts made up to 31 July 1999 (13 pages)
19 July 1999Return made up to 30/06/99; no change of members (4 pages)
19 July 1999Return made up to 30/06/99; no change of members (4 pages)
23 November 1998Full accounts made up to 31 July 1998 (11 pages)
23 November 1998Full accounts made up to 31 July 1998 (11 pages)
28 August 1998Return made up to 30/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 August 1998Return made up to 30/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 February 1998£ ic 1100/1000 31/12/97 £ sr 100@1=100 (1 page)
19 February 1998Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
19 February 1998Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
19 February 1998£ ic 1100/1000 31/12/97 £ sr 100@1=100 (1 page)
29 December 1997Full accounts made up to 31 July 1997 (12 pages)
29 December 1997Full accounts made up to 31 July 1997 (12 pages)
16 July 1997Return made up to 30/06/97; full list of members (6 pages)
16 July 1997Return made up to 30/06/97; full list of members (6 pages)
22 October 1996Full accounts made up to 31 July 1996 (10 pages)
22 October 1996Full accounts made up to 31 July 1996 (10 pages)
13 August 1996Return made up to 30/06/96; no change of members (3 pages)
13 August 1996Return made up to 30/06/96; no change of members (3 pages)
17 October 1995Full accounts made up to 31 July 1995 (11 pages)
17 October 1995Full accounts made up to 31 July 1995 (11 pages)
24 July 1995Return made up to 30/06/95; no change of members (4 pages)
24 July 1995Return made up to 30/06/95; no change of members (4 pages)
28 August 1990Memorandum and Articles of Association (7 pages)
28 August 1990Memorandum and Articles of Association (7 pages)