Ruggacres
Corbridge
Northumberland
NE45 5DN
Director Name | Mr Paul Callighan |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(22 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Regents Drive Low Prudhoe Industrial Estate Prudhoe Northumberland NE42 6PX |
Director Name | Mr Alastair James Turner |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 2 months, 1 week (resigned 13 April 1993) |
Role | Executive |
Correspondence Address | 845 Fairfield Drive Hermitage Pennsylvania Pa16148 Pa16 |
Director Name | Mrs Ann Warwick Duncan Turner |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 2 months, 1 week (resigned 13 April 1993) |
Role | Vice President Administrator |
Correspondence Address | 845 Fairfield Drive Hermitage Pensylvania Pa16148 Pa16 |
Secretary Name | Howard Ions |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1993(2 weeks, 1 day after company formation) |
Appointment Duration | 2 months, 1 week (resigned 13 April 1993) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Forge Cottage Newton Hall Stocksfield Northumberland NE43 7TW |
Secretary Name | Peter John Coles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 3 months (resigned 31 July 2016) |
Role | Secretary |
Correspondence Address | 55 Amberley Gardens Newcastle Upon Tyne Tyne & Wear NE7 7JR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | salemtube.co.uk |
---|
Registered Address | Regents Drive Low Prudhoe Industrial Estate Prudhoe Northumberland NE42 6PX |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Prudhoe |
Ward | Prudhoe North |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Mr Howard D. Ions 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,879,180 |
Gross Profit | £1,900,110 |
Net Worth | £3,876,694 |
Cash | £19,125 |
Current Liabilities | £3,847,240 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 20 January 2024 (3 months ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 2 weeks from now) |
7 November 2013 | Delivered 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 2012 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2015 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 |
22 September 2020 | Full accounts made up to 30 September 2019 (30 pages) |
---|---|
16 June 2020 | Director's details changed for Howard Ions on 15 November 2015 (2 pages) |
19 May 2020 | Satisfaction of charge 8 in full (1 page) |
19 May 2020 | Satisfaction of charge 027817630009 in full (1 page) |
20 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
8 July 2019 | Full accounts made up to 30 September 2018 (29 pages) |
21 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
28 June 2018 | Full accounts made up to 30 September 2017 (34 pages) |
23 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
29 June 2017 | Full accounts made up to 30 September 2016 (34 pages) |
29 June 2017 | Full accounts made up to 30 September 2016 (34 pages) |
31 January 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
13 September 2016 | Termination of appointment of Peter John Coles as a secretary on 31 July 2016 (1 page) |
13 September 2016 | Termination of appointment of Peter John Coles as a secretary on 31 July 2016 (1 page) |
5 July 2016 | Group of companies' accounts made up to 30 September 2015 (33 pages) |
5 July 2016 | Group of companies' accounts made up to 30 September 2015 (33 pages) |
6 June 2016 | Resolutions
|
6 June 2016 | Statement of company's objects (2 pages) |
6 June 2016 | Resolutions
|
6 June 2016 | Statement of company's objects (2 pages) |
11 May 2016 | Statement of capital following an allotment of shares on 23 March 2016
|
11 May 2016 | Statement of capital following an allotment of shares on 23 March 2016
|
25 February 2016 | Appointment of Mr Paul Callighan as a director on 1 October 2015 (2 pages) |
25 February 2016 | Appointment of Mr Paul Callighan as a director on 1 October 2015 (2 pages) |
25 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
30 June 2015 | Group of companies' accounts made up to 30 September 2014 (31 pages) |
30 June 2015 | Group of companies' accounts made up to 30 September 2014 (31 pages) |
18 June 2015 | Registration of charge 027817630010, created on 29 May 2015 (12 pages) |
18 June 2015 | Registration of charge 027817630010, created on 29 May 2015 (12 pages) |
22 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
20 March 2014 | Group of companies' accounts made up to 30 September 2013 (32 pages) |
20 March 2014 | Group of companies' accounts made up to 30 September 2013 (32 pages) |
21 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
8 November 2013 | Registration of charge 027817630009 (13 pages) |
8 November 2013 | Registration of charge 027817630009 (13 pages) |
7 February 2013 | Group of companies' accounts made up to 30 September 2012 (29 pages) |
7 February 2013 | Group of companies' accounts made up to 30 September 2012 (29 pages) |
28 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
18 August 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
18 August 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
13 March 2012 | Group of companies' accounts made up to 30 September 2011 (29 pages) |
13 March 2012 | Group of companies' accounts made up to 30 September 2011 (29 pages) |
24 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Director's details changed for Howard Ions on 31 July 2011 (2 pages) |
24 January 2012 | Director's details changed for Howard Ions on 31 July 2011 (2 pages) |
4 July 2011 | Group of companies' accounts made up to 30 September 2010 (30 pages) |
4 July 2011 | Group of companies' accounts made up to 30 September 2010 (30 pages) |
20 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
19 April 2010 | Accounts for a small company made up to 30 September 2009 (9 pages) |
19 April 2010 | Accounts for a small company made up to 30 September 2009 (9 pages) |
10 March 2010 | Accounts for a medium company made up to 30 September 2008 (23 pages) |
10 March 2010 | Accounts for a medium company made up to 30 September 2008 (23 pages) |
20 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
2 December 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
2 December 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
2 June 2009 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
2 June 2009 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
21 January 2009 | Return made up to 20/01/09; full list of members (3 pages) |
21 January 2009 | Return made up to 20/01/09; full list of members (3 pages) |
18 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
18 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
14 July 2008 | Accounts for a medium company made up to 30 September 2007 (22 pages) |
14 July 2008 | Accounts for a medium company made up to 30 September 2007 (22 pages) |
7 May 2008 | Return made up to 20/01/08; no change of members (6 pages) |
7 May 2008 | Return made up to 20/01/08; no change of members (6 pages) |
17 July 2007 | Accounts for a small company made up to 30 September 2006 (10 pages) |
17 July 2007 | Accounts for a small company made up to 30 September 2006 (10 pages) |
17 May 2007 | Return made up to 20/01/07; full list of members (6 pages) |
17 May 2007 | Return made up to 20/01/07; full list of members (6 pages) |
31 August 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
31 August 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
24 January 2006 | Return made up to 20/01/06; full list of members (6 pages) |
24 January 2006 | Return made up to 20/01/06; full list of members (6 pages) |
11 May 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
11 May 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
18 January 2005 | Return made up to 20/01/05; full list of members (6 pages) |
18 January 2005 | Return made up to 20/01/05; full list of members (6 pages) |
25 February 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
25 February 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
18 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2004 | Return made up to 20/01/04; full list of members (6 pages) |
10 February 2004 | Return made up to 20/01/04; full list of members (6 pages) |
26 September 2003 | Particulars of mortgage/charge (4 pages) |
26 September 2003 | Particulars of mortgage/charge (4 pages) |
17 June 2003 | Particulars of mortgage/charge (3 pages) |
17 June 2003 | Particulars of mortgage/charge (3 pages) |
9 June 2003 | Particulars of mortgage/charge (4 pages) |
9 June 2003 | Particulars of mortgage/charge (4 pages) |
15 January 2003 | Return made up to 20/01/03; full list of members (6 pages) |
15 January 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
15 January 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
15 January 2003 | Return made up to 20/01/03; full list of members (6 pages) |
6 February 2002 | Return made up to 20/01/02; full list of members (6 pages) |
6 February 2002 | Return made up to 20/01/02; full list of members (6 pages) |
16 January 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
16 January 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
26 January 2001 | Return made up to 20/01/01; full list of members (6 pages) |
26 January 2001 | Return made up to 20/01/01; full list of members (6 pages) |
14 December 2000 | Accounts for a small company made up to 30 September 2000 (7 pages) |
14 December 2000 | Accounts for a small company made up to 30 September 2000 (7 pages) |
26 January 2000 | Return made up to 20/01/00; full list of members (6 pages) |
26 January 2000 | Return made up to 20/01/00; full list of members (6 pages) |
15 December 1999 | Accounts for a small company made up to 30 September 1999 (6 pages) |
15 December 1999 | Accounts for a small company made up to 30 September 1999 (6 pages) |
19 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
19 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
9 April 1999 | Director's particulars changed (1 page) |
9 April 1999 | Director's particulars changed (1 page) |
10 February 1999 | Return made up to 20/01/99; no change of members
|
10 February 1999 | Return made up to 20/01/99; no change of members
|
27 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
27 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
23 January 1998 | Return made up to 20/01/98; no change of members (4 pages) |
23 January 1998 | Return made up to 20/01/98; no change of members (4 pages) |
16 June 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
16 June 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
11 March 1997 | Return made up to 20/01/97; full list of members (6 pages) |
11 March 1997 | Return made up to 20/01/97; full list of members (6 pages) |
8 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
8 July 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
29 February 1996 | Return made up to 20/01/96; no change of members (4 pages) |
29 February 1996 | Return made up to 20/01/96; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
10 March 1993 | Memorandum and Articles of Association (8 pages) |
10 March 1993 | Memorandum and Articles of Association (8 pages) |
3 March 1993 | Company name changed\certificate issued on 03/03/93 (2 pages) |
3 March 1993 | Company name changed\certificate issued on 03/03/93 (2 pages) |
20 January 1993 | Incorporation (9 pages) |
20 January 1993 | Incorporation (9 pages) |