Company NameMetano Limited
DirectorsRobert Arthur Pearce and Ian Robert Camwell
Company StatusActive
Company Number02893198
CategoryPrivate Limited Company
Incorporation Date31 January 1994(30 years, 3 months ago)
Previous NameMetano International Holdings Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Robert Arthur Pearce
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2020(26 years after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 349 Rushock Trading Estate
Rushock
Droitwich
WR9 0NR
Director NameMr Ian Robert Camwell
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(27 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14/15 Whinfield Way
Whinfield Industrial Estate
Rowlands Gill
Tyne & Wear
NE39 1EH
Secretary NameMr Ian Robert Camwell
StatusCurrent
Appointed04 May 2022(28 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence AddressUnit 14/15 Whinfield Way
Whinfield Industrial Estate
Rowlands Gill
Tyne & Wear
NE39 1EH
Director NameIan William Harland
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(same day as company formation)
RoleEngineer
Correspondence AddressLoughan Y Yeigh
The Garey
Ramsey
Isle Man Of Man
IM7 2EH
Director NameJohn Alexander Tait
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring House Cottage
Slaley
Hexham
Northumberland
NE47 0AW
Director NameTimothy Laurance Wenman
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChecker Tree House
High Street
Hawkhurst
Kent
TN18 4PS
Secretary NameIan William Harland
NationalityBritish
StatusResigned
Appointed31 January 1994(same day as company formation)
RoleEngineer
Correspondence AddressLoughan Y Yeigh
The Garey
Ramsey
Isle Man Of Man
IM7 2EH
Secretary NameJohn Alexander Tait
NationalityBritish
StatusResigned
Appointed31 January 1994(same day as company formation)
RoleCompany Director
Correspondence AddressHadley Tokers Green Lane
Tokers Green
Reading
Oxfordshire
RG4 9EB
Secretary NameMalcolm Ellis
NationalityBritish
StatusResigned
Appointed14 March 2000(6 years, 1 month after company formation)
Appointment Duration4 weeks (resigned 12 April 2000)
RoleSecretary
Correspondence Address16 Brinkburn Avenue
Blyth
Northumberland
NE24 3EW
Secretary NameTimothy Laurance Wenman
NationalityBritish
StatusResigned
Appointed12 April 2000(6 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 16 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChecker Tree House
High Street
Hawkhurst
Kent
TN18 4PS
Secretary NameColin Gibson
NationalityBritish
StatusResigned
Appointed16 January 2008(13 years, 11 months after company formation)
Appointment Duration14 years, 3 months (resigned 04 May 2022)
RoleChartered Accountant
Correspondence AddressUnit 14/15 Whinfield Way
Whinfield Industrial Estate
Rowlands Gill
Tyne & Wear
NE39 1EH
Director NameMr James Edward Robert Harland
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2009(15 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 13 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14/15 Whinfield Way
Whinfield Industrial Estate
Rowlands Gill
Tyne & Wear
NE39 1EH
Director NameMr Colin Gibson
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2009(15 years, 9 months after company formation)
Appointment Duration12 years, 5 months (resigned 30 April 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14/15 Whinfield Way
Whinfield Industrial Estate
Rowlands Gill
Tyne & Wear
NE39 1EH
Director NameMr David John Otter
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2020(26 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 349, Rushock Trading Estate Rushock
Droitwich
WR9 0NR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 January 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemetano.com
Email address[email protected]
Telephone01207 549448
Telephone regionConsett

Location

Registered AddressUnit 14/15 Whinfield Way
Whinfield Industrial Estate
Rowlands Gill
Tyne & Wear
NE39 1EH
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardChopwell and Rowlands Gill
Built Up AreaRowlands Gill

Shareholders

200k at £1Mr A.c. Anderson
58.30%
Preference
97k at £1Harland Investments LTD
28.28%
Ordinary
36.6k at £1Mr A.c. Anderson
10.67%
Ordinary
2.8k at £1Garey LTD
0.81%
Ordinary
2.2k at £1Mr I.w. Harland & Mrs R. Harland & Boal & Co (Pensions) LTD
0.65%
Ordinary
1.4k at £1Lucinda Marion Sale
0.40%
Ordinary
1.4k at £1Nigel Richard Sale
0.40%
Ordinary
556 at £1Colin Gibson
0.16%
Ordinary
556 at £1G.w. Dandy
0.16%
Ordinary
555 at £1J.e.r. Harland
0.16%
Ordinary

Financials

Year2014
Net Worth£1,777,151
Cash£97,030
Current Liabilities£1,283,097

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

30 May 2014Delivered on: 2 June 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage of the freehold of the land at bridge end industrial estate, hexham, NE46 4DQ with registered title number at the land registry ND89283.
Outstanding
23 October 2013Delivered on: 24 October 2013
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
14 November 2006Delivered on: 22 November 2006
Persons entitled: National Westminster 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: Unit 14/15 whinfield industrial estate rowlands gill tyne & wear. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
24 May 2004Delivered on: 3 June 2004
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: L/H property k/a unit 20 whinfield industrial estate rowlands gill tyne and wear.
Outstanding
25 August 2000Delivered on: 31 August 2000
Satisfied on: 12 April 2012
Persons entitled: Thisledown Investments Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land being units 14, 15 and 20 whinfield way, whinfield industrial estate, rowlands gill tyne & wear ND39 1EH. T/no. DY358120 with the benefit of all contracts deeds undertakings agreements rights warranties together the benefit of all insurance policies and contracts.
Fully Satisfied
26 July 1999Delivered on: 6 August 1999
Satisfied on: 12 April 2012
Persons entitled: Thistledown Investments Limited

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.
Fully Satisfied
30 June 1997Delivered on: 8 July 1997
Satisfied on: 7 June 2000
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
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

3 July 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
1 June 2023Termination of appointment of Robert Arthur Pearce as a director on 31 May 2023 (1 page)
2 March 2023Appointment of Mr Carl Anthony Harvey as a director on 1 March 2023 (2 pages)
13 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
30 May 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
17 May 2022Termination of appointment of Colin Gibson as a secretary on 4 May 2022 (1 page)
17 May 2022Termination of appointment of Colin Gibson as a director on 30 April 2022 (1 page)
17 May 2022Appointment of Mr Ian Robert Camwell as a secretary on 4 May 2022 (2 pages)
14 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
19 January 2022Appointment of Mr Ian Robert Camwell as a director on 1 January 2022 (2 pages)
23 June 2021Accounts for a small company made up to 31 December 2020 (12 pages)
12 April 2021Termination of appointment of David John Otter as a director on 31 August 2020 (1 page)
12 April 2021Confirmation statement made on 31 January 2021 with updates (4 pages)
14 December 2020Current accounting period extended from 31 August 2020 to 31 December 2020 (1 page)
3 August 2020Change of details for Tps Rental Systems Ltd as a person with significant control on 23 June 2020 (2 pages)
14 May 2020Satisfaction of charge 028931980006 in full (1 page)
14 May 2020Satisfaction of charge 4 in full (1 page)
5 May 2020Satisfaction of charge 028931980007 in full (1 page)
17 February 2020Termination of appointment of James Edward Robert Harland as a director on 13 February 2020 (1 page)
17 February 2020Cessation of Ian William Harland as a person with significant control on 13 February 2020 (1 page)
17 February 2020Notification of Tps Rental Systems Ltd as a person with significant control on 13 February 2020 (1 page)
17 February 2020Appointment of Mr David John Otter as a director on 13 February 2020 (2 pages)
17 February 2020Appointment of Mr Robert Arthur Pearce as a director on 13 February 2020 (2 pages)
11 February 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
11 February 2020Statement of capital on 31 March 2016
  • GBP 143,062
(4 pages)
6 February 2020Accounts for a small company made up to 31 August 2019 (13 pages)
20 May 2019Accounts for a small company made up to 31 August 2018 (13 pages)
11 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
14 May 2018Accounts for a small company made up to 31 August 2017 (14 pages)
9 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
31 May 2017Accounts for a small company made up to 31 August 2016 (13 pages)
31 May 2017Accounts for a small company made up to 31 August 2016 (13 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
13 June 2016Satisfaction of charge 5 in full (2 pages)
13 June 2016Satisfaction of charge 5 in full (2 pages)
15 April 2016Accounts for a small company made up to 31 August 2015 (8 pages)
15 April 2016Accounts for a small company made up to 31 August 2015 (8 pages)
10 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 343,062
(5 pages)
10 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 343,062
(5 pages)
16 May 2015Accounts for a small company made up to 31 August 2014 (9 pages)
16 May 2015Accounts for a small company made up to 31 August 2014 (9 pages)
23 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 343,062
(5 pages)
23 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 343,062
(5 pages)
2 June 2014Registration of charge 028931980007
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(39 pages)
2 June 2014Registration of charge 028931980007
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(39 pages)
10 April 2014Accounts for a small company made up to 31 August 2013 (9 pages)
10 April 2014Accounts for a small company made up to 31 August 2013 (9 pages)
6 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 343,062
(5 pages)
6 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 343,062
(5 pages)
24 October 2013Registration of charge 028931980006 (13 pages)
24 October 2013Registration of charge 028931980006 (13 pages)
29 July 2013Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
29 July 2013Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
29 April 2013Accounts for a small company made up to 31 August 2012 (8 pages)
29 April 2013Accounts for a small company made up to 31 August 2012 (8 pages)
18 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 March 2012Accounts for a small company made up to 31 August 2011 (8 pages)
12 March 2012Accounts for a small company made up to 31 August 2011 (8 pages)
20 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
25 May 2011Accounts for a small company made up to 31 August 2010 (9 pages)
25 May 2011Accounts for a small company made up to 31 August 2010 (9 pages)
24 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
24 February 2011Secretary's details changed for Colin Gibson on 24 February 2011 (1 page)
24 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
24 February 2011Secretary's details changed for Colin Gibson on 24 February 2011 (1 page)
5 January 2011Termination of appointment of John Tait as a director (1 page)
5 January 2011Termination of appointment of Timothy Wenman as a director (1 page)
5 January 2011Termination of appointment of John Tait as a director (1 page)
5 January 2011Termination of appointment of Timothy Wenman as a director (1 page)
12 July 2010Memorandum and Articles of Association (17 pages)
12 July 2010Memorandum and Articles of Association (17 pages)
20 May 2010Statement of company's objects (2 pages)
20 May 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
20 May 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
20 May 2010Statement of company's objects (2 pages)
26 February 2010Director's details changed for Mr James Edward Robert Harland on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Mr James Edward Robert Harland on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (9 pages)
26 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (9 pages)
13 January 2010Accounts for a small company made up to 31 August 2009 (8 pages)
13 January 2010Accounts for a small company made up to 31 August 2009 (8 pages)
12 November 2009Termination of appointment of Ian Harland as a director (1 page)
12 November 2009Appointment of Mr Colin Gibson as a director (2 pages)
12 November 2009Appointment of Mr Colin Gibson as a director (2 pages)
12 November 2009Termination of appointment of Ian Harland as a director (1 page)
5 June 2009Director appointed mr james edward robert harland (1 page)
5 June 2009Director appointed mr james edward robert harland (1 page)
6 February 2009Location of debenture register (1 page)
6 February 2009Return made up to 31/01/09; full list of members (7 pages)
6 February 2009Return made up to 31/01/09; full list of members (7 pages)
6 February 2009Location of register of members (1 page)
6 February 2009Registered office changed on 06/02/2009 from unit 14/15 whinfield industrial estate rowlands gill tyne & wear NE39 1EH (1 page)
6 February 2009Registered office changed on 06/02/2009 from unit 14/15 whinfield industrial estate rowlands gill tyne & wear NE39 1EH (1 page)
6 February 2009Location of debenture register (1 page)
6 February 2009Location of register of members (1 page)
19 January 2009Accounts for a small company made up to 31 August 2008 (8 pages)
19 January 2009Accounts for a small company made up to 31 August 2008 (8 pages)
29 April 2008Accounts for a small company made up to 31 August 2007 (8 pages)
29 April 2008Accounts for a small company made up to 31 August 2007 (8 pages)
31 January 2008Return made up to 31/01/08; full list of members (6 pages)
31 January 2008Return made up to 31/01/08; full list of members (6 pages)
16 January 2008Secretary resigned (1 page)
16 January 2008Secretary resigned (1 page)
16 January 2008New secretary appointed (1 page)
16 January 2008New secretary appointed (1 page)
19 April 2007Accounts for a small company made up to 31 August 2006 (7 pages)
19 April 2007Accounts for a small company made up to 31 August 2006 (7 pages)
6 March 2007Return made up to 31/01/07; full list of members (5 pages)
6 March 2007Return made up to 31/01/07; full list of members (5 pages)
22 November 2006Particulars of mortgage/charge (3 pages)
22 November 2006Particulars of mortgage/charge (3 pages)
11 April 2006Accounts for a small company made up to 31 August 2005 (7 pages)
11 April 2006Accounts for a small company made up to 31 August 2005 (7 pages)
20 March 2006Return made up to 31/01/06; full list of members (5 pages)
20 March 2006Return made up to 31/01/06; full list of members (5 pages)
31 August 2005Return made up to 31/01/04; full list of members; amend (11 pages)
31 August 2005Return made up to 31/01/04; full list of members; amend (11 pages)
31 August 2005Return made up to 31/01/05; full list of members; amend (9 pages)
31 August 2005Return made up to 31/01/05; full list of members; amend (9 pages)
31 August 2005Return made up to 31/01/99; full list of members; amend (6 pages)
31 August 2005Return made up to 31/01/02; full list of members; amend (10 pages)
31 August 2005Return made up to 31/01/01; change of members; amend (7 pages)
31 August 2005Return made up to 31/01/99; full list of members; amend (6 pages)
31 August 2005Return made up to 31/01/00; change of members; amend (7 pages)
31 August 2005Return made up to 31/01/03; full list of members; amend (11 pages)
31 August 2005Return made up to 31/01/00; change of members; amend (7 pages)
31 August 2005Return made up to 31/01/03; full list of members; amend (11 pages)
31 August 2005Return made up to 31/01/02; full list of members; amend (10 pages)
31 August 2005Return made up to 31/01/01; change of members; amend (7 pages)
22 March 2005Group of companies' accounts made up to 31 August 2004 (30 pages)
22 March 2005Group of companies' accounts made up to 31 August 2004 (30 pages)
7 February 2005Return made up to 31/01/05; full list of members (10 pages)
7 February 2005Return made up to 31/01/05; full list of members (10 pages)
10 December 2004Company name changed metano international holdings li mited\certificate issued on 10/12/04 (2 pages)
10 December 2004Company name changed metano international holdings li mited\certificate issued on 10/12/04 (2 pages)
3 June 2004Particulars of mortgage/charge (3 pages)
3 June 2004Particulars of mortgage/charge (3 pages)
26 May 2004Re-registration of Memorandum and Articles (12 pages)
26 May 2004Application for reregistration from PLC to private (1 page)
26 May 2004Certificate of re-registration from Public Limited Company to Private (2 pages)
26 May 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
26 May 2004Certificate of re-registration from Public Limited Company to Private (2 pages)
26 May 2004Application for reregistration from PLC to private (1 page)
26 May 2004Re-registration of Memorandum and Articles (12 pages)
26 May 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
2 April 2004Group of companies' accounts made up to 31 August 2003 (24 pages)
2 April 2004Group of companies' accounts made up to 31 August 2003 (24 pages)
26 February 2004Return made up to 31/01/04; full list of members (11 pages)
26 February 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 February 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 February 2004Return made up to 31/01/04; full list of members (11 pages)
14 November 2003£ ic 345842/343062 01/10/03 £ sr 2780@1=2780 (1 page)
14 November 2003£ ic 345842/343062 01/10/03 £ sr 2780@1=2780 (1 page)
30 April 2003Group of companies' accounts made up to 31 August 2002 (24 pages)
30 April 2003Group of companies' accounts made up to 31 August 2002 (24 pages)
20 February 2003Return made up to 31/01/03; full list of members (11 pages)
20 February 2003Return made up to 31/01/03; full list of members (11 pages)
16 April 2002Group of companies' accounts made up to 31 August 2001 (21 pages)
16 April 2002Group of companies' accounts made up to 31 August 2001 (21 pages)
13 February 2002Return made up to 31/01/02; full list of members (10 pages)
13 February 2002Return made up to 31/01/02; full list of members (10 pages)
4 July 2001Group of companies' accounts made up to 31 August 2000 (22 pages)
4 July 2001Group of companies' accounts made up to 31 August 2000 (22 pages)
31 January 2001Return made up to 31/01/01; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2001Return made up to 31/01/01; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2000Particulars of mortgage/charge (3 pages)
31 August 2000Particulars of mortgage/charge (3 pages)
7 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2000Full group accounts made up to 31 August 1999 (21 pages)
2 June 2000Full group accounts made up to 31 August 1999 (21 pages)
5 May 2000Secretary resigned (1 page)
5 May 2000Secretary resigned (1 page)
25 April 2000New secretary appointed (2 pages)
25 April 2000New secretary appointed (2 pages)
30 March 2000Delivery ext'd 3 mth 31/08/00 (1 page)
30 March 2000Delivery ext'd 3 mth 31/08/00 (1 page)
29 March 2000Secretary resigned (1 page)
29 March 2000New secretary appointed (2 pages)
29 March 2000New secretary appointed (2 pages)
29 March 2000Secretary resigned (1 page)
27 March 2000Registered office changed on 27/03/00 from: ellison road dunston gateshead-upon-tyne NE8 2QU (1 page)
27 March 2000Registered office changed on 27/03/00 from: ellison road dunston gateshead-upon-tyne NE8 2QU (1 page)
14 February 2000Return made up to 31/01/00; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2000Return made up to 31/01/00; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 1999Company name changed environmental technical products PLC\certificate issued on 25/08/99 (2 pages)
24 August 1999Company name changed environmental technical products PLC\certificate issued on 25/08/99 (2 pages)
6 August 1999Particulars of mortgage/charge (3 pages)
6 August 1999Particulars of mortgage/charge (3 pages)
4 August 1999Memorandum and Articles of Association (15 pages)
4 August 1999Memorandum and Articles of Association (15 pages)
30 July 1999Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(2 pages)
30 July 1999Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(2 pages)
30 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
30 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
23 July 1999Nc dec already adjusted 23/06/99 (1 page)
23 July 1999Resolutions
  • WRES05 ‐ Written resolution of decreasing authorised share capital
(1 page)
23 July 1999Ad 23/06/99--------- £ si 200000@1=200000 £ ic 281098/481098 (2 pages)
23 July 1999£ nc 1000000/1200000 23/06/99 (1 page)
23 July 1999Ad 23/06/99--------- £ si 200000@1=200000 £ ic 281098/481098 (2 pages)
23 July 1999Resolutions
  • WRES05 ‐ Written resolution of decreasing authorised share capital
(1 page)
23 July 1999Nc dec already adjusted 23/06/99 (1 page)
23 July 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(16 pages)
23 July 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(16 pages)
23 July 1999£ nc 1000000/1200000 23/06/99 (1 page)
3 April 1999Return made up to 31/01/99; full list of members (6 pages)
3 April 1999Return made up to 31/01/99; full list of members (6 pages)
15 March 1999Full group accounts made up to 31 August 1998 (20 pages)
15 March 1999Full group accounts made up to 31 August 1998 (20 pages)
1 April 1998Full group accounts made up to 31 August 1997 (20 pages)
1 April 1998Full group accounts made up to 31 August 1997 (20 pages)
6 March 1998Return made up to 31/01/98; no change of members (4 pages)
6 March 1998Return made up to 31/01/98; no change of members (4 pages)
8 July 1997Particulars of mortgage/charge (6 pages)
8 July 1997Particulars of mortgage/charge (6 pages)
4 April 1997Return made up to 31/01/97; no change of members (4 pages)
4 April 1997Return made up to 31/01/97; no change of members (4 pages)
21 February 1997Full group accounts made up to 31 August 1996 (20 pages)
21 February 1997Full group accounts made up to 31 August 1996 (20 pages)
25 March 1996Full group accounts made up to 31 August 1995 (20 pages)
25 March 1996Full group accounts made up to 31 August 1995 (20 pages)
29 February 1996Return made up to 31/01/96; full list of members (7 pages)
29 February 1996Return made up to 31/01/96; full list of members (7 pages)
6 July 1995Particulars of contract relating to shares (4 pages)
6 July 1995Ad 14/06/95--------- £ si 172761@1=172761 £ ic 100000/272761 (4 pages)
6 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(32 pages)
6 July 1995Particulars of contract relating to shares (4 pages)
6 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(32 pages)
6 July 1995Particulars of contract relating to shares (4 pages)
6 July 1995Ad 14/06/95--------- £ si 172761@1=172761 £ ic 100000/272761 (4 pages)
6 July 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(6 pages)
6 July 1995Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(6 pages)
6 July 1995Particulars of contract relating to shares (4 pages)
20 March 1995Full group accounts made up to 31 August 1994 (22 pages)
20 March 1995Full group accounts made up to 31 August 1994 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
9 June 1994Ad 25/05/94--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
9 June 1994Ad 25/05/94--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
22 April 1994Ad 11/04/94--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
22 April 1994Ad 11/04/94--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
31 January 1994Incorporation (19 pages)
31 January 1994Incorporation (19 pages)