Gosforth
Newcastle Upon Tyne
NE3 3LS
Secretary Name | David Edward Ripley |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 March 2011(18 years after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Correspondence Address | C/O Mha Tait Walker Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Director Name | Johannes Alfred Beele |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 19 March 1993(1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 January 1997) |
Role | Managing Director |
Correspondence Address | Beunkdyk 11 Aalten 7122 Nz |
Secretary Name | Mr David Edward Ripley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1993(1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 January 1997) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Highbury Jesmond Newcastle NE2 3EA |
Secretary Name | Barbara Ripley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1997(3 years, 10 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 29 March 2011) |
Role | Company Director |
Correspondence Address | 2 Ripley Drive Barns Park Cramlington Northumberland NE23 7XA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | csdsealingsystems.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01670 739970 |
Telephone region | Morpeth |
Registered Address | C/O Azets Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
800 at £1 | Mr David Edward Ripley 80.00% Ordinary |
---|---|
200 at £1 | Mr Peter Lichfield 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,090,477 |
Cash | £3,476,468 |
Current Liabilities | £745,027 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
31 May 2018 | Delivered on: 19 June 2018 Persons entitled: Mascot Services Limited Classification: A registered charge Outstanding |
---|
21 July 2023 | Total exemption full accounts made up to 31 December 2022 (15 pages) |
---|---|
14 March 2023 | Confirmation statement made on 12 March 2023 with no updates (3 pages) |
7 March 2023 | Registered office address changed from C/O Mha Tait Walker Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS England to C/O Azets Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 7 March 2023 (1 page) |
1 September 2022 | Accounts for a small company made up to 31 December 2021 (16 pages) |
23 March 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
14 December 2021 | Satisfaction of charge 027987990001 in full (1 page) |
7 July 2021 | Accounts for a small company made up to 31 December 2020 (13 pages) |
22 March 2021 | Confirmation statement made on 12 March 2021 with updates (4 pages) |
9 March 2021 | Notification of Industrial Business Group Limited as a person with significant control on 18 January 2021 (2 pages) |
9 March 2021 | Cessation of Industrial Business Group Limited as a person with significant control on 9 March 2021 (1 page) |
2 February 2021 | Resolutions
|
2 February 2021 | Notification of Industrial Business Group Limite as a person with significant control on 18 January 2021 (4 pages) |
2 February 2021 | Cessation of David Edward Ripley as a person with significant control on 18 January 2021 (3 pages) |
2 February 2021 | Memorandum and Articles of Association (45 pages) |
10 July 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
16 March 2020 | Confirmation statement made on 12 March 2020 with updates (4 pages) |
9 March 2020 | Director's details changed for Mr David Edward Ripley on 9 March 2020 (2 pages) |
5 March 2020 | Registered office address changed from Bulman House Regent Centre, Gosforth Newcastle upon Tyne Tyne & Wear NE3 3LS to C/O Mha Tait Walker Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 5 March 2020 (1 page) |
15 July 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
19 March 2019 | Confirmation statement made on 12 March 2019 with updates (4 pages) |
19 June 2018 | Registration of charge 027987990001, created on 31 May 2018 (30 pages) |
24 May 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
23 March 2018 | Confirmation statement made on 12 March 2018 with updates (4 pages) |
2 May 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
2 May 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
30 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
17 September 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
17 September 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
6 May 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
16 May 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-05-16
|
16 May 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-05-16
|
26 April 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
26 April 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
24 April 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
24 April 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
15 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
20 December 2013 | Director's details changed for Mr David Edward Ripley on 24 November 2013 (2 pages) |
20 December 2013 | Director's details changed for Mr David Edward Ripley on 24 November 2013 (2 pages) |
20 December 2013 | Secretary's details changed for David Edward Ripley on 24 November 2013 (1 page) |
20 December 2013 | Secretary's details changed for David Edward Ripley on 24 November 2013 (1 page) |
26 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (14 pages) |
26 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (14 pages) |
10 April 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
10 April 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
1 October 2012 | Statement of capital following an allotment of shares on 11 September 2012
|
1 October 2012 | Statement of capital following an allotment of shares on 11 September 2012
|
4 May 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (14 pages) |
4 May 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (14 pages) |
17 April 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
17 April 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
15 April 2011 | Appointment of David Edward Ripley as a secretary (3 pages) |
15 April 2011 | Termination of appointment of Barbara Ripley as a secretary (2 pages) |
15 April 2011 | Appointment of David Edward Ripley as a secretary (3 pages) |
15 April 2011 | Termination of appointment of Barbara Ripley as a secretary (2 pages) |
8 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (14 pages) |
8 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (14 pages) |
7 April 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
7 April 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
23 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (14 pages) |
23 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (14 pages) |
23 April 2010 | Director's details changed for Mr David Edward Ripley on 15 April 2010 (3 pages) |
23 April 2010 | Director's details changed for Mr David Edward Ripley on 15 April 2010 (3 pages) |
1 April 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
1 April 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
13 April 2009 | Return made up to 12/03/09; full list of members (5 pages) |
13 April 2009 | Return made up to 12/03/09; full list of members (5 pages) |
9 April 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
9 April 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
23 May 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
23 May 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
15 April 2008 | Return made up to 12/03/08; full list of members (5 pages) |
15 April 2008 | Return made up to 12/03/08; full list of members (5 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
30 April 2007 | Return made up to 12/03/07; full list of members (5 pages) |
30 April 2007 | Return made up to 12/03/07; full list of members (5 pages) |
29 April 2007 | Director's particulars changed (1 page) |
29 April 2007 | Director's particulars changed (1 page) |
11 April 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
11 April 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
10 April 2006 | Return made up to 12/03/06; full list of members (5 pages) |
10 April 2006 | Return made up to 12/03/06; full list of members (5 pages) |
4 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
4 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
30 March 2005 | Return made up to 12/03/05; full list of members (5 pages) |
30 March 2005 | Return made up to 12/03/05; full list of members (5 pages) |
19 April 2004 | Ad 03/12/03--------- £ si 88@1=88 £ ic 800/888 (3 pages) |
19 April 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
19 April 2004 | Return made up to 12/03/04; full list of members (5 pages) |
19 April 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
19 April 2004 | Return made up to 12/03/04; full list of members (5 pages) |
19 April 2004 | Ad 03/12/03--------- £ si 88@1=88 £ ic 800/888 (3 pages) |
22 April 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
22 April 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
17 April 2003 | Return made up to 12/03/03; no change of members (4 pages) |
17 April 2003 | Return made up to 12/03/03; no change of members (4 pages) |
23 May 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
23 May 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
9 May 2002 | Return made up to 12/03/02; full list of members (4 pages) |
9 May 2002 | Return made up to 12/03/02; full list of members (4 pages) |
6 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
6 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
12 June 2001 | Return made up to 12/03/01; full list of members (5 pages) |
12 June 2001 | Return made up to 12/03/01; full list of members (5 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
27 June 2000 | Registered office changed on 27/06/00 from: 27 portland terrace newcastle upon tyne NE2 1QP (1 page) |
27 June 2000 | Registered office changed on 27/06/00 from: 27 portland terrace newcastle upon tyne NE2 1QP (1 page) |
26 April 2000 | Return made up to 12/03/00; full list of members
|
26 April 2000 | Return made up to 12/03/00; full list of members
|
1 November 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (3 pages) |
13 April 1999 | Return made up to 12/03/99; no change of members (4 pages) |
13 April 1999 | Return made up to 12/03/99; no change of members (4 pages) |
23 November 1998 | Company name changed ibmo manufacturing and technolog y LIMITED\certificate issued on 24/11/98 (3 pages) |
23 November 1998 | Company name changed ibmo manufacturing and technolog y LIMITED\certificate issued on 24/11/98 (3 pages) |
17 November 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
17 November 1998 | Accounts for a small company made up to 31 December 1997 (3 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
11 April 1997 | Return made up to 12/03/97; full list of members (6 pages) |
11 April 1997 | Return made up to 12/03/97; full list of members (6 pages) |
1 April 1997 | Company name changed c s d sealing systems LIMITED\certificate issued on 02/04/97 (2 pages) |
1 April 1997 | Company name changed c s d sealing systems LIMITED\certificate issued on 02/04/97 (2 pages) |
2 February 1997 | Director resigned (1 page) |
2 February 1997 | New secretary appointed (2 pages) |
2 February 1997 | New secretary appointed (2 pages) |
2 February 1997 | Director resigned (1 page) |
2 February 1997 | Secretary resigned (1 page) |
2 February 1997 | Secretary resigned (1 page) |
25 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
25 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
2 April 1996 | Return made up to 12/03/96; no change of members (4 pages) |
2 April 1996 | Return made up to 12/03/96; no change of members (4 pages) |
19 October 1995 | Full accounts made up to 31 December 1994 (5 pages) |
19 October 1995 | Full accounts made up to 31 December 1994 (5 pages) |
12 March 1993 | Incorporation (9 pages) |
12 March 1993 | Incorporation (9 pages) |