Nelson Park
Cramlington
Northumberland
NE23 1WD
Director Name | Mrs Kimberly Sue Chase-Hubbard |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | American |
Status | Closed |
Appointed | 30 September 2022(28 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (closed 13 December 2022) |
Role | Vice President & Treasurer |
Country of Residence | United States |
Correspondence Address | N86 W12500 Westbrook Crossing Menomonee Falls Wisconsin 53051 United States |
Director Name | Ray Jones |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1993(2 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 3 months (resigned 20 February 2001) |
Role | Sales Director |
Correspondence Address | 14a Hawthorn Way Darras Hall Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9RU |
Secretary Name | Patricia Elizabeth Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1993(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 August 1995) |
Role | Company Director |
Correspondence Address | 40 Errington Road Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9LD |
Secretary Name | Stephen Hilton Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1995(1 year, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 06 August 1996) |
Role | Company Director |
Correspondence Address | 40 Fraser Drive Buckley Mold Clwyd |
Secretary Name | Stephen Stuart Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1996(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 February 2001) |
Role | Company Director |
Correspondence Address | 34 Runnymede Road Darras Hall Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9HG |
Director Name | Scott Jones |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(7 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 February 2001) |
Role | Sales Manager |
Correspondence Address | 85 Saint Cuthberts Way Holystone Stonelea Newcastle Upon Tyne Tyne And Wear NE27 0UZ |
Director Name | Mr Stephen Stuart Jones |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 February 2001(7 years, 3 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 07 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Colbourne Avenue, Nelson Park Cramlington NE23 1WD |
Secretary Name | Mr Scott Anthony Jones |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 20 February 2001(7 years, 3 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Loft 20 Brewery Bond Duke Street North Shields Tyne And Wear NE29 6EQ |
Director Name | Mr Scott Anthony Jones |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 February 2006(12 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 March 2014) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | The Loft 20 Brewery Bond Duke Street North Shields Tyne And Wear NE29 6EQ |
Director Name | Mr David Andrew Richardson |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2009(16 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 23 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Colbourne Avenue, Nelson Park Cramlington NE23 1WD |
Director Name | Mr Raymond Jones |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(18 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 07 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Colbourne Avenue Nelson Park Cramlington Northumberland NE23 1WD |
Director Name | Mr Jon Naylor |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 November 2013(20 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Belsay Grove Belsay Grove Bedlington Northumberland NE22 5YU |
Director Name | Mr Simon Kyle Dixon |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(20 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 30 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Ridgely Drive Ponteland Newcastle Upon Tyne Tyne And Wear NE20 9BJ |
Director Name | Mr Paul Antony Storey |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2014(20 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 07 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Colbourne Avenue, Nelson Park Cramlington NE23 1WD |
Director Name | Mr Simon Kyle Dixon |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 February 2016(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Colbourne Avenue, Nelson Park Cramlington NE23 1WD |
Director Name | Mr Martin Edmund Coombs |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2020(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 February 2021) |
Role | Chartered Accountant, Finance Director |
Country of Residence | England |
Correspondence Address | Axcess 10 Business Park Bentley Road South Wednesbury WS10 8LQ |
Director Name | Mr James Richard Gaskell |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2020(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 October 2021) |
Role | Vp Corporate Development |
Country of Residence | Scotland |
Correspondence Address | 45 Colbourne Avenue Nelson Park Cramlington Northumberland NE23 1WD |
Director Name | Mr Fabrizio Rasetti |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 January 2020(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 December 2021) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | N86w12500 Westbrook Crossing Menomonee Falls Wisconsin United States |
Director Name | Mr Richard Martin Roman |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 January 2020(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 September 2022) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | N86w12500 Westbrook Crossing Menomonee Falls Wisconsin United States |
Secretary Name | Mr Nicholas James Gemmell |
---|---|
Status | Resigned |
Appointed | 07 January 2020(26 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 28 September 2020) |
Role | Company Director |
Correspondence Address | Axcess 10 Business Park Bentley Road South Wednesbury WS10 8LQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.hiretorque.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0800 0832202 |
Telephone region | Freephone |
Registered Address | 45 Colbourne Avenue Nelson Park Cramlington Northumberland NE23 1WD |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Built Up Area | Cramlington |
Address Matches | Over 10 other UK companies use this postal address |
13.5k at £1 | Stephen Jones 27.00% Ordinary |
---|---|
12k at £1 | Patricia Jones 24.00% Ordinary |
12k at £1 | Ray Jones 24.00% Ordinary |
12k at £1 | Scott Jones 24.00% Ordinary |
500 at £1 | Simon Dixon 1.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,142,034 |
Gross Profit | £6,415,027 |
Net Worth | £6,755,684 |
Cash | £1,025,447 |
Current Liabilities | £1,520,024 |
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
29 April 2015 | Delivered on: 8 May 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 101 cordiner avenue aberdeen t/no.ABN108799. Outstanding |
---|---|
27 June 2013 | Delivered on: 29 June 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property at unit 45 colbourne avenue nelson park industrial estate cramlington northumberland t/no ND149488. Outstanding |
10 July 2012 | Delivered on: 28 July 2012 Persons entitled: Mw Trustees Limited, Stephen Stuart Jones, Scott Anthony Jones, Raymond Jones and Patricia Elizabeth Jones Classification: Legal charge Secured details: £577,267.20 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Unit 4 coniston court, blyth riverside business park, blyth, northumberland. Outstanding |
23 October 2001 | Delivered on: 31 October 2001 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 |
6 August 2013 | Delivered on: 7 August 2013 Satisfied on: 20 November 2015 Persons entitled: Raymond Jones Scott Anthony Jones Stephen Stuart Jones Mw Trustees Limited Classification: A registered charge Particulars: The f/h property k/a 40 ouselaw gateshead tyne & wear t/no TY502280. Fully Satisfied |
14 March 2007 | Delivered on: 21 March 2007 Satisfied on: 22 February 2013 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re hire torque limited business premium account account number 20388882. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
20 July 2006 | Delivered on: 21 July 2006 Satisfied on: 22 February 2013 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 property k/a unit 4 coniston court coniston road kitty brewster industrial estate blyth northumberland. Fully Satisfied |
1 July 2005 | Delivered on: 12 July 2005 Satisfied on: 27 February 2013 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 property k/a land at coniston road kitty brewster trading estate blyth northumberland. Fully Satisfied |
18 January 2005 | Delivered on: 21 January 2005 Satisfied on: 22 February 2013 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
22 February 2021 | Termination of appointment of Martin Edmund Coombs as a director on 19 February 2021 (1 page) |
---|---|
1 December 2020 | Confirmation statement made on 3 November 2020 with updates (4 pages) |
28 September 2020 | Termination of appointment of Nicholas James Gemmell as a secretary on 28 September 2020 (1 page) |
19 February 2020 | Current accounting period extended from 28 February 2020 to 31 August 2020 (1 page) |
28 January 2020 | Satisfaction of charge 028687280007 in full (4 pages) |
28 January 2020 | Satisfaction of charge 1 in full (4 pages) |
15 January 2020 | Statement of company's objects (2 pages) |
15 January 2020 | Resolutions
|
14 January 2020 | Statement of capital following an allotment of shares on 7 January 2020
|
9 January 2020 | Appointment of Mr Fabrizio Rasetti as a director on 7 January 2020 (2 pages) |
9 January 2020 | Appointment of Mr Nicholas James Gemmell as a secretary on 7 January 2020 (2 pages) |
9 January 2020 | Appointment of Mr Martin Edmund Coombs as a director on 7 January 2020 (2 pages) |
9 January 2020 | Cessation of Ray Jones as a person with significant control on 7 January 2020 (1 page) |
9 January 2020 | Termination of appointment of Simon Kyle Dixon as a director on 7 January 2020 (1 page) |
9 January 2020 | Termination of appointment of Paul Antony Storey as a director on 7 January 2020 (1 page) |
9 January 2020 | Appointment of Mr James Richard Gaskell as a director on 7 January 2020 (2 pages) |
9 January 2020 | Cessation of Pat Jones as a person with significant control on 7 January 2020 (1 page) |
9 January 2020 | Appointment of Mr Richard Martin Roman as a director on 7 January 2020 (2 pages) |
9 January 2020 | Termination of appointment of Stephen Stuart Jones as a director on 7 January 2020 (1 page) |
9 January 2020 | Termination of appointment of Raymond Jones as a director on 7 January 2020 (1 page) |
9 January 2020 | Notification of Hydratight Limited as a person with significant control on 7 January 2020 (2 pages) |
9 January 2020 | Cessation of Stephen Jones as a person with significant control on 7 January 2020 (1 page) |
8 January 2020 | Statement of capital following an allotment of shares on 7 January 2020
|
4 November 2019 | Confirmation statement made on 3 November 2019 with no updates (3 pages) |
1 August 2019 | Satisfaction of charge 6 in full (1 page) |
23 July 2019 | Group of companies' accounts made up to 28 February 2019 (40 pages) |
26 March 2019 | Satisfaction of charge 028687280009 in full (4 pages) |
12 November 2018 | Confirmation statement made on 3 November 2018 with no updates (3 pages) |
11 July 2018 | Group of companies' accounts made up to 28 February 2018 (40 pages) |
13 March 2018 | Resolutions
|
18 December 2017 | Group of companies' accounts made up to 28 February 2017 (38 pages) |
18 December 2017 | Group of companies' accounts made up to 28 February 2017 (38 pages) |
13 November 2017 | Confirmation statement made on 3 November 2017 with updates (5 pages) |
13 November 2017 | Confirmation statement made on 3 November 2017 with updates (5 pages) |
2 October 2017 | Resolutions
|
2 October 2017 | Resolutions
|
28 September 2017 | Resolutions
|
28 September 2017 | Resolutions
|
30 August 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
30 August 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
3 May 2017 | Resolutions
|
3 May 2017 | Change of name notice (2 pages) |
3 May 2017 | Change of name notice (2 pages) |
3 May 2017 | Resolutions
|
23 February 2017 | Termination of appointment of David Andrew Richardson as a director on 23 February 2017 (1 page) |
23 February 2017 | Termination of appointment of David Andrew Richardson as a director on 23 February 2017 (1 page) |
27 January 2017 | Statement of company's objects (2 pages) |
27 January 2017 | Statement of company's objects (2 pages) |
27 January 2017 | Resolutions
|
27 January 2017 | Resolutions
|
26 January 2017 | Director's details changed for Mr Simon Kyle Dixon on 26 January 2017 (2 pages) |
26 January 2017 | Director's details changed for Mr Paul Antony Storey on 26 January 2017 (2 pages) |
26 January 2017 | Director's details changed for Mr Simon Kyle Dixon on 26 January 2017 (2 pages) |
26 January 2017 | Director's details changed for Mr Raymond Jones on 26 January 2017 (2 pages) |
26 January 2017 | Director's details changed for Mr David Andrew Richardson on 26 January 2017 (2 pages) |
26 January 2017 | Director's details changed for Mr Stephen Stuart Jones on 26 January 2017 (2 pages) |
26 January 2017 | Director's details changed for Mr Raymond Jones on 26 January 2017 (2 pages) |
26 January 2017 | Director's details changed for Mr Stephen Stuart Jones on 26 January 2017 (2 pages) |
26 January 2017 | Director's details changed for Mr Paul Antony Storey on 26 January 2017 (2 pages) |
26 January 2017 | Director's details changed for Mr David Andrew Richardson on 26 January 2017 (2 pages) |
8 December 2016 | Accounts for a medium company made up to 29 February 2016 (22 pages) |
8 December 2016 | Accounts for a medium company made up to 29 February 2016 (22 pages) |
15 November 2016 | Confirmation statement made on 3 November 2016 with updates (8 pages) |
15 November 2016 | Confirmation statement made on 3 November 2016 with updates (8 pages) |
28 July 2016 | Director's details changed for Mr Simon Klye Dixon on 28 July 2016 (2 pages) |
28 July 2016 | Director's details changed for Mr Simon Klye Dixon on 28 July 2016 (2 pages) |
11 February 2016 | Appointment of Mr Simon Klye Dixon as a director on 11 February 2016 (2 pages) |
11 February 2016 | Appointment of Mr Simon Klye Dixon as a director on 11 February 2016 (2 pages) |
22 January 2016 | Resolutions
|
22 January 2016 | Purchase of own shares. (4 pages) |
22 January 2016 | Resolutions
|
22 January 2016 | Cancellation of shares. Statement of capital on 25 November 2015
|
22 January 2016 | Purchase of own shares. (4 pages) |
22 January 2016 | Cancellation of shares. Statement of capital on 25 November 2015
|
7 December 2015 | Accounts for a medium company made up to 28 February 2015 (15 pages) |
7 December 2015 | Accounts for a medium company made up to 28 February 2015 (15 pages) |
2 December 2015 | Termination of appointment of Scott Anthony Jones as a director on 2 December 2015 (1 page) |
2 December 2015 | Termination of appointment of Scott Anthony Jones as a director on 2 December 2015 (1 page) |
2 December 2015 | Termination of appointment of Scott Anthony Jones as a director on 2 December 2015 (1 page) |
1 December 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
28 November 2015 | Termination of appointment of Jon Naylor as a director on 20 October 2015 (2 pages) |
28 November 2015 | Termination of appointment of Jon Naylor as a director on 20 October 2015 (2 pages) |
20 November 2015 | Satisfaction of charge 028687280008 in full (1 page) |
20 November 2015 | Satisfaction of charge 028687280008 in full (1 page) |
8 May 2015 | Registration of charge 028687280009, created on 29 April 2015 (16 pages) |
8 May 2015 | Registration of charge 028687280009, created on 29 April 2015 (16 pages) |
30 January 2015 | Termination of appointment of Simon Kyle Dixon as a director on 30 January 2015 (1 page) |
30 January 2015 | Termination of appointment of Simon Kyle Dixon as a director on 30 January 2015 (1 page) |
26 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
15 September 2014 | Accounts for a medium company made up to 28 February 2014 (16 pages) |
15 September 2014 | Accounts for a medium company made up to 28 February 2014 (16 pages) |
9 June 2014 | Appointment of Mr Scott Anthony Jones as a director (2 pages) |
9 June 2014 | Appointment of Mr Scott Anthony Jones as a director (2 pages) |
30 April 2014 | Registered office address changed from Unit 4 Coniston Court Blyth Industrial Estate Blyth Northumberland NE24 4RP on 30 April 2014 (1 page) |
30 April 2014 | Registered office address changed from Unit 4 Coniston Court Blyth Industrial Estate Blyth Northumberland NE24 4RP on 30 April 2014 (1 page) |
29 April 2014 | Termination of appointment of Scott Jones as a director (1 page) |
29 April 2014 | Termination of appointment of Scott Jones as a secretary (1 page) |
29 April 2014 | Termination of appointment of Scott Jones as a director (1 page) |
29 April 2014 | Termination of appointment of Scott Jones as a secretary (1 page) |
20 February 2014 | Appointment of Mr Jon Naylor as a director (2 pages) |
20 February 2014 | Appointment of Mr Paul Antony Storey as a director (2 pages) |
20 February 2014 | Appointment of Mr Paul Antony Storey as a director (2 pages) |
20 February 2014 | Appointment of Mr Simon Dixon as a director (2 pages) |
20 February 2014 | Appointment of Mr Simon Dixon as a director (2 pages) |
20 February 2014 | Appointment of Mr Jon Naylor as a director (2 pages) |
29 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
8 October 2013 | Accounts for a medium company made up to 28 February 2013 (14 pages) |
8 October 2013 | Accounts for a medium company made up to 28 February 2013 (14 pages) |
7 August 2013 | Registration of charge 028687280008 (8 pages) |
7 August 2013 | Registration of charge 028687280008 (8 pages) |
29 June 2013 | Registration of charge 028687280007 (12 pages) |
29 June 2013 | Registration of charge 028687280007 (12 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (6 pages) |
26 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (6 pages) |
26 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Appointment of Mr Raymond Jones as a director (2 pages) |
30 October 2012 | Appointment of Mr Raymond Jones as a director (2 pages) |
16 October 2012 | Accounts for a small company made up to 29 February 2012 (6 pages) |
16 October 2012 | Accounts for a small company made up to 29 February 2012 (6 pages) |
28 July 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
28 July 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
10 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (6 pages) |
10 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (6 pages) |
10 November 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (6 pages) |
8 November 2011 | Amended accounts made up to 28 February 2011 (6 pages) |
8 November 2011 | Amended accounts made up to 28 February 2011 (6 pages) |
21 September 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
25 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (6 pages) |
25 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (6 pages) |
25 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (6 pages) |
2 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
10 December 2009 | Appointment of Mr David Andrew Richardson as a director (2 pages) |
10 December 2009 | Appointment of Mr David Andrew Richardson as a director (2 pages) |
3 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Director's details changed for Scott Jones on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Scott Jones on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Director's details changed for Stephen Stuart Jones on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Stephen Stuart Jones on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Scott Jones on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Director's details changed for Stephen Stuart Jones on 3 November 2009 (2 pages) |
23 June 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
23 June 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
15 December 2008 | Return made up to 03/11/08; full list of members (4 pages) |
15 December 2008 | Return made up to 03/11/08; full list of members (4 pages) |
20 October 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
20 October 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
23 November 2007 | Registered office changed on 23/11/07 from: coniston road kitty brewster industrial estate blyth northumberland NE24 4RF (1 page) |
23 November 2007 | Return made up to 03/11/07; full list of members (3 pages) |
23 November 2007 | Registered office changed on 23/11/07 from: coniston road kitty brewster industrial estate blyth northumberland NE24 4RF (1 page) |
23 November 2007 | Return made up to 03/11/07; full list of members (3 pages) |
25 October 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
25 October 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
21 March 2007 | Particulars of mortgage/charge (5 pages) |
21 March 2007 | Particulars of mortgage/charge (5 pages) |
1 December 2006 | Return made up to 03/11/06; full list of members (3 pages) |
1 December 2006 | Return made up to 03/11/06; full list of members (3 pages) |
31 October 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
31 October 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
1 August 2006 | New director appointed (2 pages) |
1 August 2006 | New director appointed (2 pages) |
21 July 2006 | Particulars of mortgage/charge (3 pages) |
21 July 2006 | Particulars of mortgage/charge (3 pages) |
24 November 2005 | Return made up to 03/11/05; full list of members (3 pages) |
24 November 2005 | Return made up to 03/11/05; full list of members (3 pages) |
23 September 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
23 September 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
12 July 2005 | Particulars of mortgage/charge (2 pages) |
12 July 2005 | Particulars of mortgage/charge (2 pages) |
21 January 2005 | Particulars of mortgage/charge (6 pages) |
21 January 2005 | Particulars of mortgage/charge (6 pages) |
26 November 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
26 November 2004 | Accounts for a small company made up to 29 February 2004 (6 pages) |
18 November 2004 | Return made up to 03/11/04; full list of members
|
18 November 2004 | Return made up to 03/11/04; full list of members
|
18 December 2003 | Return made up to 03/11/03; full list of members
|
18 December 2003 | Return made up to 03/11/03; full list of members
|
24 November 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
24 November 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
17 December 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
17 December 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
26 November 2002 | Return made up to 03/11/02; full list of members (6 pages) |
26 November 2002 | Return made up to 03/11/02; full list of members (6 pages) |
28 December 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
28 December 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | Return made up to 03/11/01; full list of members
|
12 November 2001 | New secretary appointed (2 pages) |
12 November 2001 | Return made up to 03/11/01; full list of members
|
12 November 2001 | New secretary appointed (2 pages) |
31 October 2001 | Particulars of mortgage/charge (4 pages) |
31 October 2001 | Particulars of mortgage/charge (4 pages) |
19 July 2001 | Secretary resigned (1 page) |
19 July 2001 | Secretary resigned (1 page) |
22 June 2001 | New director appointed (2 pages) |
22 June 2001 | New director appointed (2 pages) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | New director appointed (2 pages) |
30 January 2001 | Registered office changed on 30/01/01 from: coniston road kitty brewster industrial estate blyth northumberland NE24 4RR (1 page) |
30 January 2001 | Resolutions
|
30 January 2001 | Ad 01/01/01--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
30 January 2001 | Ad 01/01/01--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
30 January 2001 | Nc inc already adjusted 10/10/00 (1 page) |
30 January 2001 | Registered office changed on 30/01/01 from: coniston road kitty brewster industrial estate blyth northumberland NE24 4RR (1 page) |
30 January 2001 | Nc inc already adjusted 10/10/00 (1 page) |
30 January 2001 | Resolutions
|
20 January 2001 | Ad 10/11/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 January 2001 | Ad 10/11/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 November 2000 | Accounts made up to 29 February 2000 (12 pages) |
17 November 2000 | Accounts made up to 29 February 2000 (12 pages) |
13 November 2000 | Return made up to 03/11/00; full list of members
|
13 November 2000 | Return made up to 03/11/00; full list of members
|
26 November 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
26 November 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
23 November 1999 | Return made up to 03/11/99; full list of members (6 pages) |
23 November 1999 | Return made up to 03/11/99; full list of members (6 pages) |
8 December 1998 | New secretary appointed (2 pages) |
8 December 1998 | Return made up to 03/11/98; no change of members (4 pages) |
8 December 1998 | New secretary appointed (2 pages) |
8 December 1998 | Return made up to 03/11/98; no change of members (4 pages) |
7 December 1998 | Accounts for a small company made up to 28 February 1998 (4 pages) |
7 December 1998 | Accounts for a small company made up to 28 February 1998 (4 pages) |
21 November 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
21 November 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
14 November 1997 | Secretary's particulars changed (1 page) |
14 November 1997 | Return made up to 03/11/97; full list of members
|
14 November 1997 | Return made up to 03/11/97; full list of members
|
14 November 1997 | Secretary's particulars changed (1 page) |
14 November 1997 | Director's particulars changed (1 page) |
14 November 1997 | Director's particulars changed (1 page) |
1 May 1997 | Registered office changed on 01/05/97 from: unit 17 plessey road workshops plessey road blyth northumberland NE24 4BN (1 page) |
1 May 1997 | Registered office changed on 01/05/97 from: unit 17 plessey road workshops plessey road blyth northumberland NE24 4BN (1 page) |
26 November 1996 | Return made up to 03/11/96; no change of members (4 pages) |
26 November 1996 | Return made up to 03/11/96; no change of members (4 pages) |
23 September 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
23 September 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
1 April 1996 | Company name changed tubeseal LIMITED\certificate issued on 02/04/96 (3 pages) |
1 April 1996 | Company name changed tubeseal LIMITED\certificate issued on 02/04/96 (3 pages) |
14 December 1995 | Return made up to 03/11/95; change of members (6 pages) |
14 December 1995 | Return made up to 03/11/95; change of members (6 pages) |
31 August 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |
31 August 1995 | Accounts for a small company made up to 28 February 1995 (5 pages) |
31 August 1995 | New secretary appointed (2 pages) |
31 August 1995 | Secretary resigned (2 pages) |
31 August 1995 | Secretary resigned (2 pages) |
31 August 1995 | New secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
13 January 1994 | Memorandum and Articles of Association (8 pages) |
13 January 1994 | Memorandum and Articles of Association (8 pages) |
4 January 1994 | Company name changed calloften trading LIMITED\certificate issued on 04/01/94 (2 pages) |
4 January 1994 | Company name changed calloften trading LIMITED\certificate issued on 04/01/94 (2 pages) |
3 November 1993 | Incorporation (9 pages) |
3 November 1993 | Incorporation (9 pages) |