Company NameSalem Tube International Limited
DirectorsHoward Ions and Paul Callighan
Company StatusActive
Company Number02781763
CategoryPrivate Limited Company
Incorporation Date20 January 1993(31 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameHoward Ions
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 1993(2 weeks, 1 day after company formation)
Appointment Duration31 years, 2 months
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressAlbany House Appletree Lane
Ruggacres
Corbridge
Northumberland
NE45 5DN
Director NameMr Paul Callighan
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(22 years, 8 months after company formation)
Appointment Duration8 years, 6 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressRegents Drive Low Prudhoe Industrial Estate
Prudhoe
Northumberland
NE42 6PX
Director NameMr Alastair James Turner
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1993(2 weeks, 1 day after company formation)
Appointment Duration2 months, 1 week (resigned 13 April 1993)
RoleExecutive
Correspondence Address845 Fairfield Drive
Hermitage
Pennsylvania Pa16148
Pa16
Director NameMrs Ann Warwick Duncan Turner
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1993(2 weeks, 1 day after company formation)
Appointment Duration2 months, 1 week (resigned 13 April 1993)
RoleVice President Administrator
Correspondence Address845 Fairfield Drive
Hermitage
Pensylvania Pa16148
Pa16
Secretary NameHoward Ions
NationalityBritish
StatusResigned
Appointed04 February 1993(2 weeks, 1 day after company formation)
Appointment Duration2 months, 1 week (resigned 13 April 1993)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressForge Cottage
Newton Hall
Stocksfield
Northumberland
NE43 7TW
Secretary NamePeter John Coles
NationalityBritish
StatusResigned
Appointed13 April 1993(2 months, 3 weeks after company formation)
Appointment Duration23 years, 3 months (resigned 31 July 2016)
RoleSecretary
Correspondence Address55 Amberley Gardens
Newcastle Upon Tyne
Tyne & Wear
NE7 7JR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 January 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 January 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesalemtube.co.uk

Location

Registered AddressRegents Drive Low Prudhoe Industrial Estate
Prudhoe
Northumberland
NE42 6PX
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPrudhoe
WardPrudhoe North
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mr Howard D. Ions
100.00%
Ordinary

Financials

Year2014
Turnover£9,879,180
Gross Profit£1,900,110
Net Worth£3,876,694
Cash£19,125
Current Liabilities£3,847,240

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return20 January 2024 (3 months ago)
Next Return Due3 February 2025 (9 months, 2 weeks from now)

Charges

7 November 2013Delivered on: 8 November 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Leasehold property at 7 castle garth 2 the wynding bamburgh title no ND166321. Notification of addition to or amendment of charge.
Outstanding
9 August 2012Delivered on: 18 August 2012
Persons entitled:
Premier Pension Trustees Limited
Lynne Marie Ions
Howard Ions

Classification: Debenture
Secured details: £486,271 due or to become due.
Particulars: All stock in trade and raw materials belonging to the company from time to time.
Outstanding
1 December 2009Delivered on: 2 December 2009
Persons entitled: Barclays 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: F/H new factory unit, regents drive, low prudhoe industrial estate, prudhoe, northumberland.
Outstanding
22 May 2009Delivered on: 2 June 2009
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
17 September 2003Delivered on: 26 September 2003
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or salem tube bending limited 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
6 June 2003Delivered on: 17 June 2003
Persons entitled: Barclays 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 freehold property known as 8 regent drive low prudhow industrial estate prudhoe northumberland.
Outstanding
2 June 2003Delivered on: 9 June 2003
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.
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
29 May 2015Delivered on: 18 June 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Land and building at regents drive low prudhoe industrial estate prudhoe.
Outstanding
28 June 1995Delivered on: 6 July 1995
Satisfied on: 17 November 2008
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: 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.
Fully Satisfied
1 June 1994Delivered on: 8 June 1994
Satisfied on: 18 February 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property k/a church street industrial estate haydon bridge hexham northumberland and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

22 September 2020Full accounts made up to 30 September 2019 (30 pages)
16 June 2020Director's details changed for Howard Ions on 15 November 2015 (2 pages)
19 May 2020Satisfaction of charge 8 in full (1 page)
19 May 2020Satisfaction of charge 027817630009 in full (1 page)
20 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
8 July 2019Full accounts made up to 30 September 2018 (29 pages)
21 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
28 June 2018Full accounts made up to 30 September 2017 (34 pages)
23 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
29 June 2017Full accounts made up to 30 September 2016 (34 pages)
29 June 2017Full accounts made up to 30 September 2016 (34 pages)
31 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
13 September 2016Termination of appointment of Peter John Coles as a secretary on 31 July 2016 (1 page)
13 September 2016Termination of appointment of Peter John Coles as a secretary on 31 July 2016 (1 page)
5 July 2016Group of companies' accounts made up to 30 September 2015 (33 pages)
5 July 2016Group of companies' accounts made up to 30 September 2015 (33 pages)
6 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
6 June 2016Statement of company's objects (2 pages)
6 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
6 June 2016Statement of company's objects (2 pages)
11 May 2016Statement of capital following an allotment of shares on 23 March 2016
  • GBP 1,000
(3 pages)
11 May 2016Statement of capital following an allotment of shares on 23 March 2016
  • GBP 1,000
(3 pages)
25 February 2016Appointment of Mr Paul Callighan as a director on 1 October 2015 (2 pages)
25 February 2016Appointment of Mr Paul Callighan as a director on 1 October 2015 (2 pages)
25 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(4 pages)
25 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(4 pages)
30 June 2015Group of companies' accounts made up to 30 September 2014 (31 pages)
30 June 2015Group of companies' accounts made up to 30 September 2014 (31 pages)
18 June 2015Registration of charge 027817630010, created on 29 May 2015 (12 pages)
18 June 2015Registration of charge 027817630010, created on 29 May 2015 (12 pages)
22 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(4 pages)
22 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(4 pages)
20 March 2014Group of companies' accounts made up to 30 September 2013 (32 pages)
20 March 2014Group of companies' accounts made up to 30 September 2013 (32 pages)
21 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(4 pages)
21 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(4 pages)
8 November 2013Registration of charge 027817630009 (13 pages)
8 November 2013Registration of charge 027817630009 (13 pages)
7 February 2013Group of companies' accounts made up to 30 September 2012 (29 pages)
7 February 2013Group of companies' accounts made up to 30 September 2012 (29 pages)
28 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
18 August 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
18 August 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
13 March 2012Group of companies' accounts made up to 30 September 2011 (29 pages)
13 March 2012Group of companies' accounts made up to 30 September 2011 (29 pages)
24 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
24 January 2012Director's details changed for Howard Ions on 31 July 2011 (2 pages)
24 January 2012Director's details changed for Howard Ions on 31 July 2011 (2 pages)
4 July 2011Group of companies' accounts made up to 30 September 2010 (30 pages)
4 July 2011Group of companies' accounts made up to 30 September 2010 (30 pages)
20 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
19 April 2010Accounts for a small company made up to 30 September 2009 (9 pages)
19 April 2010Accounts for a small company made up to 30 September 2009 (9 pages)
10 March 2010Accounts for a medium company made up to 30 September 2008 (23 pages)
10 March 2010Accounts for a medium company made up to 30 September 2008 (23 pages)
20 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
2 December 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
2 December 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
2 June 2009Particulars of a mortgage or charge / charge no: 6 (10 pages)
2 June 2009Particulars of a mortgage or charge / charge no: 6 (10 pages)
21 January 2009Return made up to 20/01/09; full list of members (3 pages)
21 January 2009Return made up to 20/01/09; full list of members (3 pages)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
14 July 2008Accounts for a medium company made up to 30 September 2007 (22 pages)
14 July 2008Accounts for a medium company made up to 30 September 2007 (22 pages)
7 May 2008Return made up to 20/01/08; no change of members (6 pages)
7 May 2008Return made up to 20/01/08; no change of members (6 pages)
17 July 2007Accounts for a small company made up to 30 September 2006 (10 pages)
17 July 2007Accounts for a small company made up to 30 September 2006 (10 pages)
17 May 2007Return made up to 20/01/07; full list of members (6 pages)
17 May 2007Return made up to 20/01/07; full list of members (6 pages)
31 August 2006Accounts for a small company made up to 30 September 2005 (8 pages)
31 August 2006Accounts for a small company made up to 30 September 2005 (8 pages)
24 January 2006Return made up to 20/01/06; full list of members (6 pages)
24 January 2006Return made up to 20/01/06; full list of members (6 pages)
11 May 2005Accounts for a small company made up to 30 September 2004 (8 pages)
11 May 2005Accounts for a small company made up to 30 September 2004 (8 pages)
18 January 2005Return made up to 20/01/05; full list of members (6 pages)
18 January 2005Return made up to 20/01/05; full list of members (6 pages)
25 February 2004Accounts for a small company made up to 30 September 2003 (8 pages)
25 February 2004Accounts for a small company made up to 30 September 2003 (8 pages)
18 February 2004Declaration of satisfaction of mortgage/charge (1 page)
18 February 2004Declaration of satisfaction of mortgage/charge (1 page)
10 February 2004Return made up to 20/01/04; full list of members (6 pages)
10 February 2004Return made up to 20/01/04; full list of members (6 pages)
26 September 2003Particulars of mortgage/charge (4 pages)
26 September 2003Particulars of mortgage/charge (4 pages)
17 June 2003Particulars of mortgage/charge (3 pages)
17 June 2003Particulars of mortgage/charge (3 pages)
9 June 2003Particulars of mortgage/charge (4 pages)
9 June 2003Particulars of mortgage/charge (4 pages)
15 January 2003Return made up to 20/01/03; full list of members (6 pages)
15 January 2003Accounts for a small company made up to 30 September 2002 (8 pages)
15 January 2003Accounts for a small company made up to 30 September 2002 (8 pages)
15 January 2003Return made up to 20/01/03; full list of members (6 pages)
6 February 2002Return made up to 20/01/02; full list of members (6 pages)
6 February 2002Return made up to 20/01/02; full list of members (6 pages)
16 January 2002Accounts for a small company made up to 30 September 2001 (7 pages)
16 January 2002Accounts for a small company made up to 30 September 2001 (7 pages)
26 January 2001Return made up to 20/01/01; full list of members (6 pages)
26 January 2001Return made up to 20/01/01; full list of members (6 pages)
14 December 2000Accounts for a small company made up to 30 September 2000 (7 pages)
14 December 2000Accounts for a small company made up to 30 September 2000 (7 pages)
26 January 2000Return made up to 20/01/00; full list of members (6 pages)
26 January 2000Return made up to 20/01/00; full list of members (6 pages)
15 December 1999Accounts for a small company made up to 30 September 1999 (6 pages)
15 December 1999Accounts for a small company made up to 30 September 1999 (6 pages)
19 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
19 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
9 April 1999Director's particulars changed (1 page)
9 April 1999Director's particulars changed (1 page)
10 February 1999Return made up to 20/01/99; no change of members
  • 363(287) ‐ Registered office changed on 10/02/99
(4 pages)
10 February 1999Return made up to 20/01/99; no change of members
  • 363(287) ‐ Registered office changed on 10/02/99
(4 pages)
27 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
27 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
23 January 1998Return made up to 20/01/98; no change of members (4 pages)
23 January 1998Return made up to 20/01/98; no change of members (4 pages)
16 June 1997Accounts for a small company made up to 30 September 1996 (6 pages)
16 June 1997Accounts for a small company made up to 30 September 1996 (6 pages)
11 March 1997Return made up to 20/01/97; full list of members (6 pages)
11 March 1997Return made up to 20/01/97; full list of members (6 pages)
8 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
8 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
29 February 1996Return made up to 20/01/96; no change of members (4 pages)
29 February 1996Return made up to 20/01/96; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
10 March 1993Memorandum and Articles of Association (8 pages)
10 March 1993Memorandum and Articles of Association (8 pages)
3 March 1993Company name changed\certificate issued on 03/03/93 (2 pages)
3 March 1993Company name changed\certificate issued on 03/03/93 (2 pages)
20 January 1993Incorporation (9 pages)
20 January 1993Incorporation (9 pages)