Company NameHTL Group Limited
Company StatusDissolved
Company Number02868728
CategoryPrivate Limited Company
Incorporation Date3 November 1993(30 years, 5 months ago)
Dissolution Date13 December 2022 (1 year, 3 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Paul James O'Connell
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2021(27 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 13 December 2022)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address45 Colbourne Avenue
Nelson Park
Cramlington
Northumberland
NE23 1WD
Director NameMrs Kimberly Sue Chase-Hubbard
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed30 September 2022(28 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (closed 13 December 2022)
RoleVice President & Treasurer
Country of ResidenceUnited States
Correspondence AddressN86 W12500 Westbrook Crossing Menomonee Falls
Wisconsin 53051
United States
Director NameRay Jones
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(2 weeks, 2 days after company formation)
Appointment Duration7 years, 3 months (resigned 20 February 2001)
RoleSales Director
Correspondence Address14a Hawthorn Way Darras Hall
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RU
Secretary NamePatricia Elizabeth Jones
NationalityBritish
StatusResigned
Appointed19 November 1993(2 weeks, 2 days after company formation)
Appointment Duration1 year, 9 months (resigned 17 August 1995)
RoleCompany Director
Correspondence Address40 Errington Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9LD
Secretary NameStephen Hilton Jones
NationalityBritish
StatusResigned
Appointed17 August 1995(1 year, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 August 1996)
RoleCompany Director
Correspondence Address40 Fraser Drive
Buckley
Mold
Clwyd
Secretary NameStephen Stuart Jones
NationalityBritish
StatusResigned
Appointed06 August 1996(2 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 February 2001)
RoleCompany Director
Correspondence Address34 Runnymede Road Darras Hall
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9HG
Director NameScott Jones
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2001(7 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 20 February 2001)
RoleSales Manager
Correspondence Address85 Saint Cuthberts Way
Holystone Stonelea
Newcastle Upon Tyne
Tyne And Wear
NE27 0UZ
Director NameMr Stephen Stuart Jones
Date of BirthJuly 1973 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed20 February 2001(7 years, 3 months after company formation)
Appointment Duration18 years, 10 months (resigned 07 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Colbourne Avenue, Nelson Park
Cramlington
NE23 1WD
Secretary NameMr Scott Anthony Jones
NationalityEnglish
StatusResigned
Appointed20 February 2001(7 years, 3 months after company formation)
Appointment Duration13 years, 1 month (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Loft 20 Brewery Bond
Duke Street
North Shields
Tyne And Wear
NE29 6EQ
Director NameMr Scott Anthony Jones
Date of BirthMarch 1976 (Born 48 years ago)
NationalityEnglish
StatusResigned
Appointed01 February 2006(12 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 March 2014)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressThe Loft 20 Brewery Bond
Duke Street
North Shields
Tyne And Wear
NE29 6EQ
Director NameMr David Andrew Richardson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2009(16 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 23 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Colbourne Avenue, Nelson Park
Cramlington
NE23 1WD
Director NameMr Raymond Jones
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(18 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 07 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Colbourne Avenue
Nelson Park
Cramlington
Northumberland
NE23 1WD
Director NameMr Jon Naylor
Date of BirthOctober 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed04 November 2013(20 years after company formation)
Appointment Duration1 year, 11 months (resigned 20 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Belsay Grove Belsay Grove
Bedlington
Northumberland
NE22 5YU
Director NameMr Simon Kyle Dixon
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(20 years, 2 months after company formation)
Appointment Duration1 year (resigned 30 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Ridgely Drive
Ponteland
Newcastle Upon Tyne
Tyne And Wear
NE20 9BJ
Director NameMr Paul Antony Storey
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2014(20 years, 2 months after company formation)
Appointment Duration6 years (resigned 07 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Colbourne Avenue, Nelson Park
Cramlington
NE23 1WD
Director NameMr Simon Kyle Dixon
Date of BirthMarch 1975 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed11 February 2016(22 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Colbourne Avenue, Nelson Park
Cramlington
NE23 1WD
Director NameMr Martin Edmund Coombs
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2020(26 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 February 2021)
RoleChartered Accountant, Finance Director
Country of ResidenceEngland
Correspondence AddressAxcess 10 Business Park Bentley Road South
Wednesbury
WS10 8LQ
Director NameMr James Richard Gaskell
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2020(26 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 October 2021)
RoleVp Corporate Development
Country of ResidenceScotland
Correspondence Address45 Colbourne Avenue
Nelson Park
Cramlington
Northumberland
NE23 1WD
Director NameMr Fabrizio Rasetti
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed07 January 2020(26 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 December 2021)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressN86w12500 Westbrook Crossing
Menomonee Falls
Wisconsin
United States
Director NameMr Richard Martin Roman
Date of BirthMay 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed07 January 2020(26 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 2022)
RoleVice President
Country of ResidenceUnited States
Correspondence AddressN86w12500 Westbrook Crossing
Menomonee Falls
Wisconsin
United States
Secretary NameMr Nicholas James Gemmell
StatusResigned
Appointed07 January 2020(26 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 September 2020)
RoleCompany Director
Correspondence AddressAxcess 10 Business Park Bentley Road South
Wednesbury
WS10 8LQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 November 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 November 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.hiretorque.co.uk/
Email address[email protected]
Telephone0800 0832202
Telephone regionFreephone

Location

Registered Address45 Colbourne Avenue
Nelson Park
Cramlington
Northumberland
NE23 1WD
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington
Address MatchesOver 10 other UK companies use this postal address

Shareholders

13.5k at £1Stephen Jones
27.00%
Ordinary
12k at £1Patricia Jones
24.00%
Ordinary
12k at £1Ray Jones
24.00%
Ordinary
12k at £1Scott Jones
24.00%
Ordinary
500 at £1Simon Dixon
1.00%
Ordinary

Financials

Year2014
Turnover£9,142,034
Gross Profit£6,415,027
Net Worth£6,755,684
Cash£1,025,447
Current Liabilities£1,520,024

Accounts

Latest Accounts31 August 2021 (2 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Charges

29 April 2015Delivered on: 8 May 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 101 cordiner avenue aberdeen t/no.ABN108799.
Outstanding
27 June 2013Delivered 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 2012Delivered 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 2001Delivered 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 2013Delivered 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 2007Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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

Filing History

22 February 2021Termination of appointment of Martin Edmund Coombs as a director on 19 February 2021 (1 page)
1 December 2020Confirmation statement made on 3 November 2020 with updates (4 pages)
28 September 2020Termination of appointment of Nicholas James Gemmell as a secretary on 28 September 2020 (1 page)
19 February 2020Current accounting period extended from 28 February 2020 to 31 August 2020 (1 page)
28 January 2020Satisfaction of charge 028687280007 in full (4 pages)
28 January 2020Satisfaction of charge 1 in full (4 pages)
15 January 2020Statement of company's objects (2 pages)
15 January 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
14 January 2020Statement of capital following an allotment of shares on 7 January 2020
  • GBP 48,235
(4 pages)
9 January 2020Appointment of Mr Fabrizio Rasetti as a director on 7 January 2020 (2 pages)
9 January 2020Appointment of Mr Nicholas James Gemmell as a secretary on 7 January 2020 (2 pages)
9 January 2020Appointment of Mr Martin Edmund Coombs as a director on 7 January 2020 (2 pages)
9 January 2020Cessation of Ray Jones as a person with significant control on 7 January 2020 (1 page)
9 January 2020Termination of appointment of Simon Kyle Dixon as a director on 7 January 2020 (1 page)
9 January 2020Termination of appointment of Paul Antony Storey as a director on 7 January 2020 (1 page)
9 January 2020Appointment of Mr James Richard Gaskell as a director on 7 January 2020 (2 pages)
9 January 2020Cessation of Pat Jones as a person with significant control on 7 January 2020 (1 page)
9 January 2020Appointment of Mr Richard Martin Roman as a director on 7 January 2020 (2 pages)
9 January 2020Termination of appointment of Stephen Stuart Jones as a director on 7 January 2020 (1 page)
9 January 2020Termination of appointment of Raymond Jones as a director on 7 January 2020 (1 page)
9 January 2020Notification of Hydratight Limited as a person with significant control on 7 January 2020 (2 pages)
9 January 2020Cessation of Stephen Jones as a person with significant control on 7 January 2020 (1 page)
8 January 2020Statement of capital following an allotment of shares on 7 January 2020
  • GBP 48,235
(3 pages)
4 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
1 August 2019Satisfaction of charge 6 in full (1 page)
23 July 2019Group of companies' accounts made up to 28 February 2019 (40 pages)
26 March 2019Satisfaction of charge 028687280009 in full (4 pages)
12 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
11 July 2018Group of companies' accounts made up to 28 February 2018 (40 pages)
13 March 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 December 2017Group of companies' accounts made up to 28 February 2017 (38 pages)
18 December 2017Group of companies' accounts made up to 28 February 2017 (38 pages)
13 November 2017Confirmation statement made on 3 November 2017 with updates (5 pages)
13 November 2017Confirmation statement made on 3 November 2017 with updates (5 pages)
2 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
2 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
28 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 August 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 41,759.00
(4 pages)
30 August 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 41,759.00
(4 pages)
3 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-02
(2 pages)
3 May 2017Change of name notice (2 pages)
3 May 2017Change of name notice (2 pages)
3 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-02
(2 pages)
23 February 2017Termination of appointment of David Andrew Richardson as a director on 23 February 2017 (1 page)
23 February 2017Termination of appointment of David Andrew Richardson as a director on 23 February 2017 (1 page)
27 January 2017Statement of company's objects (2 pages)
27 January 2017Statement of company's objects (2 pages)
27 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
27 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
26 January 2017Director's details changed for Mr Simon Kyle Dixon on 26 January 2017 (2 pages)
26 January 2017Director's details changed for Mr Paul Antony Storey on 26 January 2017 (2 pages)
26 January 2017Director's details changed for Mr Simon Kyle Dixon on 26 January 2017 (2 pages)
26 January 2017Director's details changed for Mr Raymond Jones on 26 January 2017 (2 pages)
26 January 2017Director's details changed for Mr David Andrew Richardson on 26 January 2017 (2 pages)
26 January 2017Director's details changed for Mr Stephen Stuart Jones on 26 January 2017 (2 pages)
26 January 2017Director's details changed for Mr Raymond Jones on 26 January 2017 (2 pages)
26 January 2017Director's details changed for Mr Stephen Stuart Jones on 26 January 2017 (2 pages)
26 January 2017Director's details changed for Mr Paul Antony Storey on 26 January 2017 (2 pages)
26 January 2017Director's details changed for Mr David Andrew Richardson on 26 January 2017 (2 pages)
8 December 2016Accounts for a medium company made up to 29 February 2016 (22 pages)
8 December 2016Accounts for a medium company made up to 29 February 2016 (22 pages)
15 November 2016Confirmation statement made on 3 November 2016 with updates (8 pages)
15 November 2016Confirmation statement made on 3 November 2016 with updates (8 pages)
28 July 2016Director's details changed for Mr Simon Klye Dixon on 28 July 2016 (2 pages)
28 July 2016Director's details changed for Mr Simon Klye Dixon on 28 July 2016 (2 pages)
11 February 2016Appointment of Mr Simon Klye Dixon as a director on 11 February 2016 (2 pages)
11 February 2016Appointment of Mr Simon Klye Dixon as a director on 11 February 2016 (2 pages)
22 January 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 January 2016Purchase of own shares. (4 pages)
22 January 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 January 2016Cancellation of shares. Statement of capital on 25 November 2015
  • GBP 38,000
(4 pages)
22 January 2016Purchase of own shares. (4 pages)
22 January 2016Cancellation of shares. Statement of capital on 25 November 2015
  • GBP 38,000
(4 pages)
7 December 2015Accounts for a medium company made up to 28 February 2015 (15 pages)
7 December 2015Accounts for a medium company made up to 28 February 2015 (15 pages)
2 December 2015Termination of appointment of Scott Anthony Jones as a director on 2 December 2015 (1 page)
2 December 2015Termination of appointment of Scott Anthony Jones as a director on 2 December 2015 (1 page)
2 December 2015Termination of appointment of Scott Anthony Jones as a director on 2 December 2015 (1 page)
1 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 50,000
(8 pages)
1 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 50,000
(8 pages)
1 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 50,000
(8 pages)
28 November 2015Termination of appointment of Jon Naylor as a director on 20 October 2015 (2 pages)
28 November 2015Termination of appointment of Jon Naylor as a director on 20 October 2015 (2 pages)
20 November 2015Satisfaction of charge 028687280008 in full (1 page)
20 November 2015Satisfaction of charge 028687280008 in full (1 page)
8 May 2015Registration of charge 028687280009, created on 29 April 2015 (16 pages)
8 May 2015Registration of charge 028687280009, created on 29 April 2015 (16 pages)
30 January 2015Termination of appointment of Simon Kyle Dixon as a director on 30 January 2015 (1 page)
30 January 2015Termination of appointment of Simon Kyle Dixon as a director on 30 January 2015 (1 page)
26 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 50,000
(10 pages)
26 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 50,000
(10 pages)
26 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 50,000
(10 pages)
15 September 2014Accounts for a medium company made up to 28 February 2014 (16 pages)
15 September 2014Accounts for a medium company made up to 28 February 2014 (16 pages)
9 June 2014Appointment of Mr Scott Anthony Jones as a director (2 pages)
9 June 2014Appointment of Mr Scott Anthony Jones as a director (2 pages)
30 April 2014Registered office address changed from Unit 4 Coniston Court Blyth Industrial Estate Blyth Northumberland NE24 4RP on 30 April 2014 (1 page)
30 April 2014Registered office address changed from Unit 4 Coniston Court Blyth Industrial Estate Blyth Northumberland NE24 4RP on 30 April 2014 (1 page)
29 April 2014Termination of appointment of Scott Jones as a director (1 page)
29 April 2014Termination of appointment of Scott Jones as a secretary (1 page)
29 April 2014Termination of appointment of Scott Jones as a director (1 page)
29 April 2014Termination of appointment of Scott Jones as a secretary (1 page)
20 February 2014Appointment of Mr Jon Naylor as a director (2 pages)
20 February 2014Appointment of Mr Paul Antony Storey as a director (2 pages)
20 February 2014Appointment of Mr Paul Antony Storey as a director (2 pages)
20 February 2014Appointment of Mr Simon Dixon as a director (2 pages)
20 February 2014Appointment of Mr Simon Dixon as a director (2 pages)
20 February 2014Appointment of Mr Jon Naylor as a director (2 pages)
29 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 50,000
(6 pages)
29 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 50,000
(6 pages)
29 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 50,000
(6 pages)
8 October 2013Accounts for a medium company made up to 28 February 2013 (14 pages)
8 October 2013Accounts for a medium company made up to 28 February 2013 (14 pages)
7 August 2013Registration of charge 028687280008 (8 pages)
7 August 2013Registration of charge 028687280008 (8 pages)
29 June 2013Registration of charge 028687280007 (12 pages)
29 June 2013Registration of charge 028687280007 (12 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (6 pages)
26 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (6 pages)
26 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (6 pages)
30 October 2012Appointment of Mr Raymond Jones as a director (2 pages)
30 October 2012Appointment of Mr Raymond Jones as a director (2 pages)
16 October 2012Accounts for a small company made up to 29 February 2012 (6 pages)
16 October 2012Accounts for a small company made up to 29 February 2012 (6 pages)
28 July 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
28 July 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
10 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (6 pages)
10 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (6 pages)
10 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (6 pages)
8 November 2011Amended accounts made up to 28 February 2011 (6 pages)
8 November 2011Amended accounts made up to 28 February 2011 (6 pages)
21 September 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
21 September 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
25 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
25 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
25 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (6 pages)
2 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
2 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
10 December 2009Appointment of Mr David Andrew Richardson as a director (2 pages)
10 December 2009Appointment of Mr David Andrew Richardson as a director (2 pages)
3 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for Scott Jones on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Scott Jones on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for Stephen Stuart Jones on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Stephen Stuart Jones on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Scott Jones on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for Stephen Stuart Jones on 3 November 2009 (2 pages)
23 June 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
23 June 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
15 December 2008Return made up to 03/11/08; full list of members (4 pages)
15 December 2008Return made up to 03/11/08; full list of members (4 pages)
20 October 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
20 October 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
23 November 2007Registered office changed on 23/11/07 from: coniston road kitty brewster industrial estate blyth northumberland NE24 4RF (1 page)
23 November 2007Return made up to 03/11/07; full list of members (3 pages)
23 November 2007Registered office changed on 23/11/07 from: coniston road kitty brewster industrial estate blyth northumberland NE24 4RF (1 page)
23 November 2007Return made up to 03/11/07; full list of members (3 pages)
25 October 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
25 October 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
21 March 2007Particulars of mortgage/charge (5 pages)
21 March 2007Particulars of mortgage/charge (5 pages)
1 December 2006Return made up to 03/11/06; full list of members (3 pages)
1 December 2006Return made up to 03/11/06; full list of members (3 pages)
31 October 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
31 October 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
1 August 2006New director appointed (2 pages)
1 August 2006New director appointed (2 pages)
21 July 2006Particulars of mortgage/charge (3 pages)
21 July 2006Particulars of mortgage/charge (3 pages)
24 November 2005Return made up to 03/11/05; full list of members (3 pages)
24 November 2005Return made up to 03/11/05; full list of members (3 pages)
23 September 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
23 September 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
12 July 2005Particulars of mortgage/charge (2 pages)
12 July 2005Particulars of mortgage/charge (2 pages)
21 January 2005Particulars of mortgage/charge (6 pages)
21 January 2005Particulars of mortgage/charge (6 pages)
26 November 2004Accounts for a small company made up to 29 February 2004 (6 pages)
26 November 2004Accounts for a small company made up to 29 February 2004 (6 pages)
18 November 2004Return made up to 03/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 November 2004Return made up to 03/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 December 2003Return made up to 03/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 2003Return made up to 03/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 2003Accounts for a small company made up to 28 February 2003 (6 pages)
24 November 2003Accounts for a small company made up to 28 February 2003 (6 pages)
17 December 2002Accounts for a small company made up to 28 February 2002 (6 pages)
17 December 2002Accounts for a small company made up to 28 February 2002 (6 pages)
26 November 2002Return made up to 03/11/02; full list of members (6 pages)
26 November 2002Return made up to 03/11/02; full list of members (6 pages)
28 December 2001Accounts for a small company made up to 28 February 2001 (6 pages)
28 December 2001Accounts for a small company made up to 28 February 2001 (6 pages)
12 November 2001Director resigned (1 page)
12 November 2001Director resigned (1 page)
12 November 2001Return made up to 03/11/01; full list of members
  • 363(287) ‐ Registered office changed on 12/11/01
(8 pages)
12 November 2001New secretary appointed (2 pages)
12 November 2001Return made up to 03/11/01; full list of members
  • 363(287) ‐ Registered office changed on 12/11/01
(8 pages)
12 November 2001New secretary appointed (2 pages)
31 October 2001Particulars of mortgage/charge (4 pages)
31 October 2001Particulars of mortgage/charge (4 pages)
19 July 2001Secretary resigned (1 page)
19 July 2001Secretary resigned (1 page)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
24 April 2001Director resigned (1 page)
24 April 2001New director appointed (2 pages)
24 April 2001Director resigned (1 page)
24 April 2001New director appointed (2 pages)
30 January 2001Registered office changed on 30/01/01 from: coniston road kitty brewster industrial estate blyth northumberland NE24 4RR (1 page)
30 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 January 2001Ad 01/01/01--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
30 January 2001Ad 01/01/01--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
30 January 2001Nc inc already adjusted 10/10/00 (1 page)
30 January 2001Registered office changed on 30/01/01 from: coniston road kitty brewster industrial estate blyth northumberland NE24 4RR (1 page)
30 January 2001Nc inc already adjusted 10/10/00 (1 page)
30 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 January 2001Ad 10/11/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 January 2001Ad 10/11/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 November 2000Accounts made up to 29 February 2000 (12 pages)
17 November 2000Accounts made up to 29 February 2000 (12 pages)
13 November 2000Return made up to 03/11/00; full list of members
  • 363(287) ‐ Registered office changed on 13/11/00
(6 pages)
13 November 2000Return made up to 03/11/00; full list of members
  • 363(287) ‐ Registered office changed on 13/11/00
(6 pages)
26 November 1999Accounts for a small company made up to 28 February 1999 (5 pages)
26 November 1999Accounts for a small company made up to 28 February 1999 (5 pages)
23 November 1999Return made up to 03/11/99; full list of members (6 pages)
23 November 1999Return made up to 03/11/99; full list of members (6 pages)
8 December 1998New secretary appointed (2 pages)
8 December 1998Return made up to 03/11/98; no change of members (4 pages)
8 December 1998New secretary appointed (2 pages)
8 December 1998Return made up to 03/11/98; no change of members (4 pages)
7 December 1998Accounts for a small company made up to 28 February 1998 (4 pages)
7 December 1998Accounts for a small company made up to 28 February 1998 (4 pages)
21 November 1997Accounts for a small company made up to 28 February 1997 (5 pages)
21 November 1997Accounts for a small company made up to 28 February 1997 (5 pages)
14 November 1997Secretary's particulars changed (1 page)
14 November 1997Return made up to 03/11/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 November 1997Return made up to 03/11/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 November 1997Secretary's particulars changed (1 page)
14 November 1997Director's particulars changed (1 page)
14 November 1997Director's particulars changed (1 page)
1 May 1997Registered office changed on 01/05/97 from: unit 17 plessey road workshops plessey road blyth northumberland NE24 4BN (1 page)
1 May 1997Registered office changed on 01/05/97 from: unit 17 plessey road workshops plessey road blyth northumberland NE24 4BN (1 page)
26 November 1996Return made up to 03/11/96; no change of members (4 pages)
26 November 1996Return made up to 03/11/96; no change of members (4 pages)
23 September 1996Accounts for a small company made up to 29 February 1996 (6 pages)
23 September 1996Accounts for a small company made up to 29 February 1996 (6 pages)
1 April 1996Company name changed tubeseal LIMITED\certificate issued on 02/04/96 (3 pages)
1 April 1996Company name changed tubeseal LIMITED\certificate issued on 02/04/96 (3 pages)
14 December 1995Return made up to 03/11/95; change of members (6 pages)
14 December 1995Return made up to 03/11/95; change of members (6 pages)
31 August 1995Accounts for a small company made up to 28 February 1995 (5 pages)
31 August 1995Accounts for a small company made up to 28 February 1995 (5 pages)
31 August 1995New secretary appointed (2 pages)
31 August 1995Secretary resigned (2 pages)
31 August 1995Secretary resigned (2 pages)
31 August 1995New secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
13 January 1994Memorandum and Articles of Association (8 pages)
13 January 1994Memorandum and Articles of Association (8 pages)
4 January 1994Company name changed calloften trading LIMITED\certificate issued on 04/01/94 (2 pages)
4 January 1994Company name changed calloften trading LIMITED\certificate issued on 04/01/94 (2 pages)
3 November 1993Incorporation (9 pages)
3 November 1993Incorporation (9 pages)