Bellway Industrial Estate, Whitley Road Longbenton
Newcastle Upon Tyne
Tyne & Wear
NE12 9SW
Director Name | Ms Diane Gray |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2018(26 years, 2 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Benton Business Park Bellway Industrial Estate, Whitley Road Longbenton Newcastle Upon Tyne Tyne & Wear NE12 9SW |
Director Name | Edward Armstrong |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(2 weeks, 3 days after company formation) |
Appointment Duration | 26 years, 1 month (resigned 01 April 2018) |
Role | Rubber Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Benton Business Park Bellway Industrial Estate, Whitley Road Longbenton Newcastle Upon Tyne Tyne & Wear NE12 9SW |
Secretary Name | Mrs Sylvia Marion Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(2 weeks, 3 days after company formation) |
Appointment Duration | 21 years, 5 months (resigned 31 July 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 Moffat Close North Shields Tyne & Wear NE29 8DR |
Director Name | Anthony Armstrong |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(5 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 31 March 2006) |
Role | Rubber Fabricator |
Correspondence Address | 28 Callerton Avenue North Shields Tyne & Wear NE29 8AB |
Director Name | David Armstrong |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(5 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 31 March 2006) |
Role | Rubber Fabricator |
Correspondence Address | 224 Bellshill Close Hadrian Park Wallsend Tyne & Wear NE28 9XL |
Director Name | Mrs Sylvia Marion Armstrong |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(14 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 July 2013) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 3 Moffat Close North Shields Tyne & Wear NE29 8DR |
Director Name | The Estate Of Robert Charles Freeman Bowles |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(21 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 02 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pearl Buildings Stephenson Street Wallsend Tyne And Wear NE28 6UE |
Director Name | Mr Alan Edward Nightingale |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(21 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 11 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pearl Buildings Stephenson Street Wallsend Tyne And Wear NE28 6UE |
Director Name | Mr David Allan Alderson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2020(28 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 Benton Business Park Bellway Industrial Estate, Whitley Road Longbenton Newcastle Upon Tyne Tyne & Wear NE12 9SW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.aquasealrubber.co.uk |
---|---|
Telephone | 0191 2624555 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 6 Benton Business Park Bellway Industrial Estate, Whitley Road Longbenton Newcastle Upon Tyne Tyne & Wear NE12 9SW |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Killingworth |
Built Up Area | Tyneside |
49 at £1 | Barrier Group LTD 49.00% Ordinary B |
---|---|
41 at £1 | Jason Armstrong 41.00% Ordinary A |
10 at £1 | Edward Armstrong 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £47,255 |
Cash | £4,497 |
Current Liabilities | £260,361 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 January 2024 (3 months ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 2 weeks from now) |
1 August 2006 | Delivered on: 3 August 2006 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. See the mortgage charge document for full details. Outstanding |
---|---|
15 November 1999 | Delivered on: 4 December 1999 Satisfied on: 17 July 2013 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the financing agreement (as defined). 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 |
3 March 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
---|---|
3 March 2021 | Change of details for Barrier Group Limited as a person with significant control on 27 January 2021 (2 pages) |
3 March 2021 | Change of details for Mr Jason Armstrong as a person with significant control on 27 January 2021 (2 pages) |
3 December 2020 | Termination of appointment of Robert Charles Freeman Bowles as a director on 2 April 2020 (1 page) |
3 December 2020 | Appointment of Mr David Allan Alderson as a director on 1 December 2020 (2 pages) |
22 July 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
10 February 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
9 July 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
7 February 2019 | Confirmation statement made on 27 January 2019 with updates (4 pages) |
6 February 2019 | Director's details changed for Jason Armstrong on 26 January 2019 (2 pages) |
23 October 2018 | Termination of appointment of Edward Armstrong as a director on 1 April 2018 (1 page) |
23 October 2018 | Appointment of Ms Diane Gray as a director on 1 April 2018 (2 pages) |
29 August 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
13 February 2018 | Confirmation statement made on 27 January 2018 with no updates (3 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
27 January 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
27 January 2017 | Confirmation statement made on 27 January 2017 with updates (6 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
10 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
24 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
6 March 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
21 February 2014 | Director's details changed for Jason Armstrong on 27 January 2014 (2 pages) |
21 February 2014 | Director's details changed for Edward Armstrong on 27 January 2014 (2 pages) |
21 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Director's details changed for Edward Armstrong on 27 January 2014 (2 pages) |
21 February 2014 | Director's details changed for Jason Armstrong on 27 January 2014 (2 pages) |
21 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
9 August 2013 | Appointment of Robert Charles Freeman Bowles as a director (3 pages) |
9 August 2013 | Change of share class name or designation (2 pages) |
9 August 2013 | Termination of appointment of Sylvia Armstrong as a secretary (2 pages) |
9 August 2013 | Appointment of Mr Alan Edward Nightingale as a director (3 pages) |
9 August 2013 | Termination of appointment of Sylvia Armstrong as a director (2 pages) |
9 August 2013 | Appointment of Mr Alan Edward Nightingale as a director (3 pages) |
9 August 2013 | Resolutions
|
9 August 2013 | Termination of appointment of Sylvia Armstrong as a director (2 pages) |
9 August 2013 | Change of share class name or designation (2 pages) |
9 August 2013 | Resolutions
|
9 August 2013 | Resolutions
|
9 August 2013 | Appointment of Robert Charles Freeman Bowles as a director (3 pages) |
9 August 2013 | Termination of appointment of Sylvia Armstrong as a secretary (2 pages) |
9 August 2013 | Resolutions
|
26 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
17 July 2013 | Satisfaction of charge 1 in full (4 pages) |
17 July 2013 | Satisfaction of charge 1 in full (4 pages) |
6 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (6 pages) |
6 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (6 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 July 2012 | Registered office address changed from Unit 13 Point Pleasant Industrial Estate Wallsend Tyne & Wear NE28 6HA on 11 July 2012 (1 page) |
11 July 2012 | Registered office address changed from Unit 13 Point Pleasant Industrial Estate Wallsend Tyne & Wear NE28 6HA on 11 July 2012 (1 page) |
8 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (6 pages) |
8 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (6 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (6 pages) |
14 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (6 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 March 2010 | Director's details changed for Jason Armstrong on 11 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for Edward Armstrong on 11 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mrs Sylvia Marion Armstrong on 11 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Jason Armstrong on 11 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mrs Sylvia Marion Armstrong on 11 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Edward Armstrong on 11 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (5 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 February 2009 | Return made up to 27/01/09; full list of members (5 pages) |
5 February 2009 | Return made up to 27/01/09; full list of members (5 pages) |
2 October 2008 | Return made up to 27/01/08; full list of members; amend (7 pages) |
2 October 2008 | Return made up to 27/01/08; full list of members; amend (7 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
5 March 2008 | Return made up to 27/01/08; full list of members (5 pages) |
5 March 2008 | Return made up to 27/01/08; full list of members (5 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 June 2007 | Return made up to 27/01/07; full list of members (8 pages) |
25 June 2007 | Return made up to 27/01/07; full list of members (8 pages) |
7 September 2006 | New director appointed (1 page) |
7 September 2006 | New director appointed (1 page) |
3 August 2006 | Particulars of mortgage/charge (3 pages) |
3 August 2006 | Particulars of mortgage/charge (3 pages) |
11 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
11 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 June 2006 | Director resigned (1 page) |
30 June 2006 | Director resigned (1 page) |
30 June 2006 | Director resigned (1 page) |
30 June 2006 | Director resigned (1 page) |
4 April 2006 | Return made up to 27/01/06; full list of members
|
4 April 2006 | Return made up to 27/01/06; full list of members
|
15 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
8 April 2005 | Return made up to 27/01/05; full list of members (9 pages) |
8 April 2005 | Return made up to 27/01/05; full list of members (9 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
8 April 2004 | Return made up to 27/01/04; full list of members
|
8 April 2004 | Return made up to 27/01/04; full list of members
|
17 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
17 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
6 May 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
6 May 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
10 February 2003 | Return made up to 27/01/03; full list of members (8 pages) |
10 February 2003 | Return made up to 27/01/03; full list of members (8 pages) |
7 October 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
7 October 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
12 February 2002 | Return made up to 27/01/02; full list of members (7 pages) |
12 February 2002 | Return made up to 27/01/02; full list of members (7 pages) |
7 February 2002 | Ad 06/04/99--------- £ si 99@1 (2 pages) |
7 February 2002 | Ad 06/04/99--------- £ si 99@1 (2 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2000 (7 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2000 (7 pages) |
15 May 2001 | Return made up to 27/01/01; full list of members
|
15 May 2001 | Return made up to 27/01/01; full list of members
|
16 January 2001 | Registered office changed on 16/01/01 from: 2E howden green industrial est norman terrace wallsend tyne & wear NE28 6SX (1 page) |
16 January 2001 | Registered office changed on 16/01/01 from: 2E howden green industrial est norman terrace wallsend tyne & wear NE28 6SX (1 page) |
19 April 2000 | Return made up to 27/01/00; full list of members (7 pages) |
19 April 2000 | Return made up to 27/01/00; full list of members (7 pages) |
15 February 2000 | Registered office changed on 15/02/00 from: unit 319 tedco business centre viking industrial park jarrow tyne & wear NE32 3DT (1 page) |
15 February 2000 | Registered office changed on 15/02/00 from: unit 319 tedco business centre viking industrial park jarrow tyne & wear NE32 3DT (1 page) |
4 December 1999 | Particulars of mortgage/charge (11 pages) |
4 December 1999 | Particulars of mortgage/charge (11 pages) |
9 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
9 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
19 May 1999 | Return made up to 27/01/99; no change of members (4 pages) |
19 May 1999 | Return made up to 27/01/99; no change of members (4 pages) |
23 March 1999 | Return made up to 27/01/98; full list of members (6 pages) |
23 March 1999 | Return made up to 27/01/98; full list of members (6 pages) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | New director appointed (2 pages) |
2 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
5 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
5 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
16 December 1997 | Director's particulars changed (1 page) |
16 December 1997 | Director's particulars changed (1 page) |
24 November 1997 | Registered office changed on 24/11/97 from: 71 howard street north shields tyne & wear NE30 1AF (1 page) |
24 November 1997 | Registered office changed on 24/11/97 from: 71 howard street north shields tyne & wear NE30 1AF (1 page) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | New director appointed (2 pages) |
22 April 1997 | Accounts for a dormant company made up to 30 June 1996 (3 pages) |
22 April 1997 | Accounts for a dormant company made up to 30 June 1996 (3 pages) |
21 March 1997 | Return made up to 27/01/97; no change of members (4 pages) |
21 March 1997 | Return made up to 27/01/97; no change of members (4 pages) |
9 April 1996 | Return made up to 27/01/96; full list of members (6 pages) |
9 April 1996 | Return made up to 27/01/96; full list of members (6 pages) |
25 March 1996 | Accounts for a dormant company made up to 30 June 1995 (3 pages) |
25 March 1996 | Accounts for a dormant company made up to 30 June 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
16 March 1992 | Memorandum and Articles of Association (8 pages) |
16 March 1992 | Memorandum and Articles of Association (8 pages) |
27 January 1992 | Incorporation (9 pages) |
27 January 1992 | Incorporation (9 pages) |