Coble Dene Royal Quays
North Shields
Tyne & Wear
NE29 6DE
Director Name | Mr Peter Rossiter |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 1998(5 years, 2 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Centre For Advanced Industry Coble Dene Royal Quays North Shields Tyne & Wear NE29 6DE |
Secretary Name | Mr Stephen Charles Thompson |
---|---|
Status | Current |
Appointed | 24 August 2010(17 years, 5 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Company Director |
Correspondence Address | Centre For Advanced Industry Coble Dene Royal Quays North Shields Tyne & Wear NE29 6DE |
Director Name | Mr Stephen Charles Thompson |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(22 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Centre For Advanced Industry Coble Dene Royal Quays North Shields Tyne & Wear NE29 6DE |
Director Name | Mr Richard Martin Vaughan Jones |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 63 Linden Road Gosforth Newcastle Upon Tyne NE3 4HA |
Secretary Name | Eileen Theresa Dolin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Walker Road East Quayside Byker Newcastle Upon Tyne Tyne & Wear NE6 1RL |
Director Name | Frederick Mitchell Henderson |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 15 June 1998) |
Role | Consultant |
Correspondence Address | 21 Orchard Croft Carlton Colville Lowestoft Suffolk NR33 9JL |
Director Name | Valerie Edith Henderson |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 December 1995) |
Role | Administrator |
Correspondence Address | 1 Uplands Cottages Grove Road Carlton Colville Lowestoft Suffolk NR33 8HS |
Secretary Name | Valerie Edith Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 15 June 1998) |
Role | Administrator |
Correspondence Address | 21 Orchard Croft Carlton Colville Lowestoft Suffolk NR33 9JL |
Director Name | Jean Gustave Chanier |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 November 1993(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 March 1998) |
Role | Engineer |
Correspondence Address | 207 Rue De L'Universite Paris 75007 France |
Director Name | Akram Adib Safa |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 24 October 1994(1 year, 7 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 01 March 2016) |
Role | Engineer |
Country of Residence | Lebanon |
Correspondence Address | Centre For Advanced Industry Coble Dene Royal Quays North Shields Tyne & Wear NE29 6DE |
Director Name | Gerard Bernard Raymond Auguste Lemoigne |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 April 1998(5 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 22 August 2003) |
Role | Finance Manager |
Correspondence Address | 15 Rue Waldeck-Rousseau 14435 Grandcamp-Maisy France |
Secretary Name | John Dennis Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(5 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 24 August 2010) |
Role | Company Director |
Correspondence Address | 21 Broadwaters Road Lowestoft Suffolk NR33 9HU |
Director Name | Mr John Russell Cameron |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1999(6 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 September 2000) |
Role | General Manager.Training |
Country of Residence | United Kingdom |
Correspondence Address | 16 Somerset Avenue Hamilton Lanarkshire ML3 9BS Scotland |
Director Name | Mr Camille Elias Karam |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 June 2003(10 years, 2 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 06 December 2019) |
Role | Financial Adviser |
Country of Residence | Lebanon |
Correspondence Address | Centre For Advanced Industry Coble Dene Royal Quays North Shields Tyne & Wear NE29 6DE |
Director Name | Mr Andrew Paul Hartley |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(22 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 May 2020) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Centre For Advanced Industry Coble Dene Royal Quays North Shields Tyne & Wear NE29 6DE |
Director Name | Mr Boulos Hankach |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 April 2016(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 February 2018) |
Role | Company Director |
Country of Residence | Lebanon |
Correspondence Address | Centre For Advanced Industry Coble Dene Royal Quays North Shields Tyne & Wear NE29 6DE |
Director Name | Mr Dieter Rottsieper |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 October 2018(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 July 2020) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Centre For Advanced Industry Coble Dene Royal Quays North Shields Tyne & Wear NE29 6DE |
Website | cmnssl.com |
---|---|
Telephone | 0191 2575522 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Centre For Advanced Industry Coble Dene Royal Quays North Shields Tyne & Wear NE29 6DE |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Riverside |
Built Up Area | Tyneside |
Address Matches | 9 other UK companies use this postal address |
270.1k at £1 | Privinvest Holding Sal 90.00% Ordinary |
---|---|
30k at £1 | Constructions Mecaniques De Normandie Sas 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,482,479 |
Cash | £3,848,415 |
Current Liabilities | £576,758 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 20 April 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 4 May 2025 (1 year from now) |
6 October 2023 | Accounts for a small company made up to 31 December 2022 (7 pages) |
---|---|
20 April 2023 | Confirmation statement made on 20 April 2023 with updates (4 pages) |
27 March 2023 | Confirmation statement made on 25 March 2023 with no updates (3 pages) |
8 April 2022 | Director's details changed for Mr Peter Rossiter on 19 January 2021 (2 pages) |
30 March 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
25 March 2022 | Confirmation statement made on 25 March 2022 with no updates (3 pages) |
10 May 2021 | Accounts for a small company made up to 31 December 2020 (7 pages) |
25 March 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
30 July 2020 | Termination of appointment of Dieter Rottsieper as a director on 30 July 2020 (1 page) |
1 June 2020 | Termination of appointment of Andrew Paul Hartley as a director on 31 May 2020 (1 page) |
27 April 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
25 March 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
9 December 2019 | Termination of appointment of Camille Elias Karam as a director on 6 December 2019 (1 page) |
26 March 2019 | Accounts for a small company made up to 31 December 2018 (6 pages) |
25 March 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
2 October 2018 | Appointment of Mr Dieter Rottsieper as a director on 2 October 2018 (2 pages) |
6 April 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
26 March 2018 | Confirmation statement made on 25 March 2018 with updates (4 pages) |
12 February 2018 | Termination of appointment of Boulos Hankach as a director on 10 February 2018 (1 page) |
25 April 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
25 April 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
27 March 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 25 March 2017 with updates (6 pages) |
9 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 25 March 2016 (21 pages) |
9 May 2016 | Second filing of AR01 previously delivered to Companies House made up to 25 March 2016 (21 pages) |
25 April 2016 | Appointment of Mr Boulos Hankach as a director on 21 April 2016 (2 pages) |
25 April 2016 | Appointment of Mr Boulos Hankach as a director on 21 April 2016 (2 pages) |
19 April 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
19 April 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
30 March 2016 | Termination of appointment of Akram Adib Safa as a director on 1 March 2016 (1 page) |
30 March 2016 | Termination of appointment of Akram Adib Safa as a director on 1 March 2016 (1 page) |
29 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
24 November 2015 | Auditor's resignation (2 pages) |
24 November 2015 | Auditor's resignation (2 pages) |
2 November 2015 | Director's details changed for Mr Andrew Paul Hartley on 28 October 2015 (2 pages) |
2 November 2015 | Director's details changed for Mr Andrew Paul Hartley on 28 October 2015 (2 pages) |
1 October 2015 | Appointment of Mr Andrew Paul Hartley as a director on 1 October 2015 (2 pages) |
1 October 2015 | Appointment of Mr Andrew Paul Hartley as a director on 1 October 2015 (2 pages) |
1 October 2015 | Appointment of Mr Stephen Charles Thompson as a director on 1 October 2015 (2 pages) |
1 October 2015 | Appointment of Mr Stephen Charles Thompson as a director on 1 October 2015 (2 pages) |
1 October 2015 | Appointment of Mr Stephen Charles Thompson as a director on 1 October 2015 (2 pages) |
1 October 2015 | Appointment of Mr Andrew Paul Hartley as a director on 1 October 2015 (2 pages) |
29 September 2015 | Director's details changed for Mr Peter Rossiter on 29 September 2015 (2 pages) |
29 September 2015 | Director's details changed for Mr Peter Rossiter on 29 September 2015 (2 pages) |
24 June 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
24 June 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
27 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
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) |
27 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
3 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
3 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
27 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (5 pages) |
29 June 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
29 June 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
29 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (5 pages) |
14 June 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
14 June 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
28 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Director's details changed for Mr Peter Rossiter on 14 February 2011 (2 pages) |
14 February 2011 | Director's details changed for Mr Camille Elias Karam on 14 February 2011 (2 pages) |
14 February 2011 | Director's details changed for Pierre Maurice Jean-Marie Balmer on 14 February 2011 (2 pages) |
14 February 2011 | Director's details changed for Akram Adib Safa on 14 February 2011 (2 pages) |
14 February 2011 | Director's details changed for Mr Camille Elias Karam on 14 February 2011 (2 pages) |
14 February 2011 | Director's details changed for Akram Adib Safa on 14 February 2011 (2 pages) |
14 February 2011 | Director's details changed for Pierre Maurice Jean-Marie Balmer on 14 February 2011 (2 pages) |
14 February 2011 | Director's details changed for Mr Peter Rossiter on 14 February 2011 (2 pages) |
24 August 2010 | Appointment of Mr Stephen Charles Thompson as a secretary (1 page) |
24 August 2010 | Termination of appointment of John Kelly as a secretary (1 page) |
24 August 2010 | Appointment of Mr Stephen Charles Thompson as a secretary (1 page) |
24 August 2010 | Termination of appointment of John Kelly as a secretary (1 page) |
23 August 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
23 August 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
30 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (6 pages) |
30 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Director's details changed for Akram Adib Safa on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Akram Adib Safa on 29 March 2010 (2 pages) |
15 May 2009 | Accounts made up to 31 December 2008 (15 pages) |
15 May 2009 | Accounts made up to 31 December 2008 (15 pages) |
5 April 2009 | Return made up to 25/03/09; full list of members (4 pages) |
5 April 2009 | Return made up to 25/03/09; full list of members (4 pages) |
19 June 2008 | Accounts made up to 31 December 2007 (15 pages) |
19 June 2008 | Accounts made up to 31 December 2007 (15 pages) |
17 April 2008 | Return made up to 25/03/08; full list of members (4 pages) |
17 April 2008 | Return made up to 25/03/08; full list of members (4 pages) |
7 August 2007 | Accounts made up to 31 December 2006 (15 pages) |
7 August 2007 | Accounts made up to 31 December 2006 (15 pages) |
24 April 2007 | Return made up to 25/03/07; full list of members (3 pages) |
24 April 2007 | Return made up to 25/03/07; full list of members (3 pages) |
30 August 2006 | Accounts made up to 31 December 2005 (21 pages) |
30 August 2006 | Accounts made up to 31 December 2005 (21 pages) |
7 April 2006 | Return made up to 25/03/06; full list of members (8 pages) |
7 April 2006 | Return made up to 25/03/06; full list of members (8 pages) |
14 June 2005 | Accounts made up to 31 December 2004 (14 pages) |
14 June 2005 | Accounts made up to 31 December 2004 (14 pages) |
4 April 2005 | Return made up to 25/03/05; full list of members (8 pages) |
4 April 2005 | Return made up to 25/03/05; full list of members (8 pages) |
18 June 2004 | Accounts made up to 31 December 2003 (17 pages) |
18 June 2004 | Accounts made up to 31 December 2003 (17 pages) |
19 April 2004 | Return made up to 25/03/04; full list of members (8 pages) |
19 April 2004 | Return made up to 25/03/04; full list of members (8 pages) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | Director resigned (1 page) |
11 September 2003 | Resolutions
|
11 September 2003 | Resolutions
|
9 September 2003 | Accounts made up to 31 December 2002 (17 pages) |
9 September 2003 | Accounts made up to 31 December 2002 (17 pages) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
2 April 2003 | Return made up to 25/03/03; full list of members
|
2 April 2003 | Return made up to 25/03/03; full list of members
|
27 September 2002 | Accounts made up to 31 December 2001 (17 pages) |
27 September 2002 | Accounts made up to 31 December 2001 (17 pages) |
10 June 2002 | Accounts made up to 31 December 2000 (18 pages) |
10 June 2002 | Accounts made up to 31 December 2000 (18 pages) |
16 April 2002 | Return made up to 25/03/02; full list of members (7 pages) |
16 April 2002 | Return made up to 25/03/02; full list of members (7 pages) |
24 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
24 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
23 April 2001 | Return made up to 25/03/01; full list of members
|
23 April 2001 | Return made up to 25/03/01; full list of members
|
6 April 2001 | Registered office changed on 06/04/01 from: 27 harvest drive south lowestoft industrial estat lowestoft suffolk NR33 7NJ (1 page) |
6 April 2001 | Registered office changed on 06/04/01 from: 27 harvest drive, south lowestoft industrial estat, lowestoft, suffolk NR33 7NJ (1 page) |
6 October 2000 | Accounts made up to 31 December 1999 (15 pages) |
6 October 2000 | Accounts made up to 31 December 1999 (15 pages) |
11 April 2000 | Return made up to 25/03/00; full list of members (7 pages) |
11 April 2000 | Return made up to 25/03/00; full list of members (7 pages) |
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
16 June 1999 | Accounts made up to 31 December 1998 (15 pages) |
16 June 1999 | Accounts made up to 31 December 1997 (15 pages) |
16 June 1999 | Accounts made up to 31 December 1998 (15 pages) |
16 June 1999 | Accounts made up to 31 December 1997 (15 pages) |
14 April 1999 | Return made up to 25/03/99; full list of members (6 pages) |
14 April 1999 | Return made up to 25/03/99; full list of members (6 pages) |
1 February 1999 | Auditor's resignation (1 page) |
1 February 1999 | Auditor's resignation (1 page) |
10 November 1998 | Registered office changed on 10/11/98 from: 26 harvest drive, south lowestoft industrial est., Lowestoft, suffolk NR33 7NJ (1 page) |
10 November 1998 | Registered office changed on 10/11/98 from: 26 harvest drive south lowestoft industrial est. Lowestoft suffolk NR33 7NJ (1 page) |
15 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
15 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | Secretary resigned (1 page) |
24 August 1998 | Director resigned (1 page) |
24 August 1998 | Secretary resigned (1 page) |
24 August 1998 | New secretary appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New secretary appointed (2 pages) |
24 August 1998 | Director resigned (1 page) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | Director resigned (1 page) |
26 March 1998 | Return made up to 23/03/98; no change of members (4 pages) |
26 March 1998 | Return made up to 23/03/98; no change of members (4 pages) |
1 December 1997 | Accounts made up to 31 December 1996 (14 pages) |
1 December 1997 | Accounts made up to 31 December 1996 (14 pages) |
6 May 1997 | Return made up to 23/03/97; no change of members (4 pages) |
6 May 1997 | Return made up to 23/03/97; no change of members (4 pages) |
20 June 1996 | Full group accounts made up to 31 December 1995 (23 pages) |
20 June 1996 | Full group accounts made up to 31 December 1995 (23 pages) |
16 May 1996 | Return made up to 23/03/96; full list of members
|
16 May 1996 | Return made up to 23/03/96; full list of members
|
10 January 1996 | Resolutions
|
10 January 1996 | Resolutions
|
10 January 1996 | Nc inc already adjusted 14/12/95 (1 page) |
10 January 1996 | Resolutions
|
10 January 1996 | Resolutions
|
10 January 1996 | Resolutions
|
10 January 1996 | Resolutions
|
10 January 1996 | Ad 14/12/95--------- £ si 300032@1=300032 £ ic 100/300132 (2 pages) |
10 January 1996 | Director resigned (1 page) |
10 January 1996 | Nc inc already adjusted 14/12/95 (1 page) |
10 January 1996 | Ad 14/12/95--------- £ si 300032@1=300032 £ ic 100/300132 (2 pages) |
10 January 1996 | Director resigned (1 page) |
31 May 1995 | Accounts made up to 31 December 1994 (12 pages) |
31 May 1995 | Accounts made up to 31 December 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |
21 April 1994 | Memorandum and Articles of Association (16 pages) |
21 April 1994 | Memorandum and Articles of Association (16 pages) |
15 June 1993 | Company name changed sir joseph isherwood LIMITED\certificate issued on 15/06/93 (2 pages) |
15 June 1993 | Company name changed sir joseph isherwood LIMITED\certificate issued on 15/06/93 (2 pages) |
14 May 1993 | Company name changed eiwn 8 LIMITED\certificate issued on 17/05/93 (2 pages) |
14 May 1993 | Company name changed eiwn 8 LIMITED\certificate issued on 17/05/93 (2 pages) |
23 March 1993 | Incorporation (30 pages) |
23 March 1993 | Incorporation (30 pages) |