Company NameNorthumbria Optical Coatings Limited
DirectorsNicholas James Gilland and Adam James Huntley
Company StatusActive
Company Number03005203
CategoryPrivate Limited Company
Incorporation Date23 December 1994(29 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Nicholas James Gilland
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1995(1 week, 6 days after company formation)
Appointment Duration29 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Burford Way
Boldon Business Park
Boldon
Tyne And Wear
NE35 9PZ
Secretary NameMr Nicholas James Gilland
NationalityBritish
StatusCurrent
Appointed05 January 1995(1 week, 6 days after company formation)
Appointment Duration29 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Burford Way
Boldon Business Park
Boldon
Tyne And Wear
NE35 9PZ
Director NameMr Adam James Huntley
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(21 years, 2 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Burford Way
Boldon Business Park
Boldon
Tyne And Wear
NE35 9PZ
Director NameJohn Stephen Carruthers
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1994(same day as company formation)
RoleCommercial Director
Correspondence Address31 Firtrees
Whitehills Estate Felling
Gateshead
Tyne & Wear
NE10 8LE
Director NameGeorge Thomas Fletcher
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1994(same day as company formation)
RoleProduction Director
Correspondence Address76 Ashdale Crescent
Chapel House
Newcastle Upon Tyne
NE5 1AX
Director NameRobert Prior Wilson
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1995(1 week, 6 days after company formation)
Appointment Duration2 years, 4 months (resigned 23 May 1997)
RoleManaging Director
Correspondence AddressAshdale 18 Whitegates
Longhorsley
Morpeth
Northumberland
NE65 8UJ
Director NameMr Stuart Fletcher
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(8 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 July 2010)
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressUnit 10 Burford Way
Boldon Business Park
Boldon
Tyne And Wear
NE35 9PZ
Director NameMs Sandra Hawkes
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(21 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Burford Way
Boldon Business Park
Boldon
Tyne And Wear
NE35 9PZ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed23 December 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed23 December 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitenoc-ltd.com
Email address[email protected]
Telephone0191 5374888
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 10 Burford Way
Boldon Business Park
Boldon
Tyne And Wear
NE35 9PZ
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardBoldon Colliery
Built Up AreaTyneside

Shareholders

2 at £1Sandra Hawkes
6.67%
Ordinary
12 at £1Nicholas James Gilland
40.00%
Ordinary
12 at £1Paula Jean Gilland
40.00%
Ordinary
4 at £1Adam James Huntley
13.33%
Ordinary

Financials

Year2014
Net Worth£593,121
Cash£79,883
Current Liabilities£333,679

Accounts

Latest Accounts31 May 2023 (11 months, 2 weeks ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return18 May 2023 (11 months, 4 weeks ago)
Next Return Due1 June 2024 (3 weeks from now)

Charges

28 March 2014Delivered on: 28 March 2014
Persons entitled:
Hsbc Asset Finance (UK) LTD
Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
25 November 2013Delivered on: 27 November 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
14 May 2013Delivered on: 17 May 2013
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
10 November 2003Delivered on: 29 November 2003
Satisfied on: 21 October 2014
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.
Fully Satisfied

Filing History

7 January 2021Confirmation statement made on 23 December 2020 with no updates (3 pages)
25 February 2020Accounts for a small company made up to 31 May 2019 (12 pages)
3 January 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
28 February 2019Accounts for a small company made up to 31 May 2018 (14 pages)
3 January 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
27 April 2018Satisfaction of charge 030052030004 in full (1 page)
27 April 2018Satisfaction of charge 030052030002 in full (1 page)
15 February 2018Accounts for a small company made up to 31 May 2017 (15 pages)
3 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
1 March 2017Accounts for a small company made up to 31 May 2016 (8 pages)
1 March 2017Accounts for a small company made up to 31 May 2016 (8 pages)
16 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
8 March 2016Appointment of Ms Sandra Hawkes as a director on 1 March 2016 (2 pages)
8 March 2016Appointment of Ms Sandra Hawkes as a director on 1 March 2016 (2 pages)
8 March 2016Appointment of Mr Adam James Huntley as a director on 1 March 2016 (2 pages)
8 March 2016Appointment of Mr Adam James Huntley as a director on 1 March 2016 (2 pages)
4 March 2016Accounts for a small company made up to 31 May 2015 (8 pages)
4 March 2016Accounts for a small company made up to 31 May 2015 (8 pages)
4 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 30
(4 pages)
4 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 30
(4 pages)
11 March 2015Accounts for a small company made up to 31 May 2014 (8 pages)
11 March 2015Accounts for a small company made up to 31 May 2014 (8 pages)
5 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 30
(4 pages)
5 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 30
(4 pages)
21 October 2014Satisfaction of charge 1 in full (1 page)
21 October 2014Satisfaction of charge 1 in full (1 page)
28 March 2014Registration of charge 030052030004 (23 pages)
28 March 2014Registration of charge 030052030004 (23 pages)
6 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 30
(4 pages)
6 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 30
(4 pages)
27 November 2013Registration of charge 030052030003 (26 pages)
27 November 2013Registration of charge 030052030003 (26 pages)
18 September 2013Accounts for a small company made up to 31 May 2013 (8 pages)
18 September 2013Accounts for a small company made up to 31 May 2013 (8 pages)
17 May 2013Registration of charge 030052030002 (12 pages)
17 May 2013Registration of charge 030052030002 (12 pages)
7 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
19 December 2012Accounts for a small company made up to 31 May 2012 (9 pages)
19 December 2012Accounts for a small company made up to 31 May 2012 (9 pages)
20 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
2 December 2011Accounts for a small company made up to 31 May 2011 (7 pages)
2 December 2011Accounts for a small company made up to 31 May 2011 (7 pages)
28 February 2011Accounts for a small company made up to 31 May 2010 (8 pages)
28 February 2011Accounts for a small company made up to 31 May 2010 (8 pages)
19 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
13 August 2010Termination of appointment of Stuart Fletcher as a director (1 page)
13 August 2010Termination of appointment of Stuart Fletcher as a director (1 page)
25 February 2010Accounts for a small company made up to 31 May 2009 (8 pages)
25 February 2010Accounts for a small company made up to 31 May 2009 (8 pages)
12 January 2010Secretary's details changed for Nicholas James Gilland on 23 December 2009 (1 page)
12 January 2010Secretary's details changed for Nicholas James Gilland on 23 December 2009 (1 page)
12 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Stuart Fletcher on 23 December 2009 (2 pages)
12 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Stuart Fletcher on 23 December 2009 (2 pages)
12 January 2010Director's details changed for Mr Nicholas James Gilland on 23 December 2009 (2 pages)
12 January 2010Director's details changed for Mr Nicholas James Gilland on 23 December 2009 (2 pages)
22 July 2009Gbp ic 36/30\30/05/09\gbp sr 6@1=6\ (1 page)
22 July 2009Gbp ic 36/30\30/05/09\gbp sr 6@1=6\ (1 page)
2 March 2009Accounts for a small company made up to 31 May 2008 (9 pages)
2 March 2009Accounts for a small company made up to 31 May 2008 (9 pages)
19 January 2009Director and secretary's change of particulars / nicholas gilland / 01/01/2008 (1 page)
19 January 2009Return made up to 23/12/08; full list of members (4 pages)
19 January 2009Director and secretary's change of particulars / nicholas gilland / 01/01/2008 (1 page)
19 January 2009Return made up to 23/12/08; full list of members (4 pages)
30 September 2008Gbp ic 42/36\20/08/08\gbp sr 6@1=6\ (1 page)
30 September 2008Gbp ic 42/36\20/08/08\gbp sr 6@1=6\ (1 page)
24 September 2008Resolutions
  • RES13 ‐ Company business 18/08/2008
(1 page)
24 September 2008Resolutions
  • RES13 ‐ Company business 18/08/2008
(1 page)
21 January 2008Return made up to 23/12/07; full list of members (3 pages)
21 January 2008Return made up to 23/12/07; full list of members (3 pages)
2 December 2007Accounts for a small company made up to 31 May 2007 (9 pages)
2 December 2007Accounts for a small company made up to 31 May 2007 (9 pages)
22 January 2007Accounts for a small company made up to 31 May 2006 (8 pages)
22 January 2007Accounts for a small company made up to 31 May 2006 (8 pages)
8 January 2007Return made up to 23/12/06; full list of members (3 pages)
8 January 2007Return made up to 23/12/06; full list of members (3 pages)
25 January 2006Accounts for a small company made up to 31 May 2005 (8 pages)
25 January 2006Accounts for a small company made up to 31 May 2005 (8 pages)
5 January 2006Return made up to 23/12/05; full list of members (3 pages)
5 January 2006Director's particulars changed (1 page)
5 January 2006Return made up to 23/12/05; full list of members (3 pages)
5 January 2006Director's particulars changed (1 page)
24 February 2005Accounts for a small company made up to 31 May 2004 (8 pages)
24 February 2005Accounts for a small company made up to 31 May 2004 (8 pages)
11 January 2005Return made up to 23/12/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
11 January 2005Return made up to 23/12/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
24 February 2004Accounts for a small company made up to 31 May 2003 (7 pages)
24 February 2004Accounts for a small company made up to 31 May 2003 (7 pages)
21 January 2004Return made up to 23/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 January 2004Return made up to 23/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 November 2003Particulars of mortgage/charge (10 pages)
29 November 2003Particulars of mortgage/charge (10 pages)
19 November 2003£ ic 49/42 30/09/03 £ sr 7@1=7 (1 page)
19 November 2003£ ic 49/42 30/09/03 £ sr 7@1=7 (1 page)
13 May 2003£ ic 55/49 31/03/03 £ sr 6@1=6 (1 page)
13 May 2003£ ic 55/49 31/03/03 £ sr 6@1=6 (1 page)
23 April 2003Registered office changed on 23/04/03 from: unit 4C newmarch street kings court industrial park jarrow tyne & wear NE32 3QS (1 page)
23 April 2003Registered office changed on 23/04/03 from: unit 4C newmarch street kings court industrial park jarrow tyne & wear NE32 3QS (1 page)
10 March 2003New director appointed (2 pages)
10 March 2003Secretary's particulars changed;director's particulars changed (1 page)
10 March 2003New director appointed (2 pages)
10 March 2003Director resigned (1 page)
10 March 2003Secretary's particulars changed;director's particulars changed (1 page)
10 March 2003Director resigned (1 page)
15 January 2003Return made up to 23/12/02; full list of members (8 pages)
15 January 2003Return made up to 23/12/02; full list of members (8 pages)
6 November 2002Accounts for a small company made up to 31 May 2002 (7 pages)
6 November 2002Accounts for a small company made up to 31 May 2002 (7 pages)
22 January 2002Return made up to 23/12/01; full list of members (7 pages)
22 January 2002Return made up to 23/12/01; full list of members (7 pages)
13 November 2001Accounts for a small company made up to 31 May 2001 (7 pages)
13 November 2001Accounts for a small company made up to 31 May 2001 (7 pages)
22 January 2001Return made up to 23/12/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 January 2001Return made up to 23/12/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 December 2000Accounts for a small company made up to 31 May 2000 (7 pages)
14 December 2000Accounts for a small company made up to 31 May 2000 (7 pages)
12 January 2000Return made up to 23/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 January 2000Return made up to 23/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 October 1999Accounts for a small company made up to 31 May 1999 (7 pages)
20 October 1999Accounts for a small company made up to 31 May 1999 (7 pages)
15 January 1999Return made up to 23/12/98; no change of members (4 pages)
15 January 1999Return made up to 23/12/98; no change of members (4 pages)
20 August 1998Accounts for a small company made up to 31 May 1998 (7 pages)
20 August 1998Accounts for a small company made up to 31 May 1998 (7 pages)
12 January 1998Return made up to 23/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 January 1998Return made up to 23/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 October 1997Accounts for a small company made up to 31 May 1997 (7 pages)
21 October 1997Accounts for a small company made up to 31 May 1997 (7 pages)
26 June 1997£ ic 95/75 23/05/97 £ sr 20@1=20 (1 page)
26 June 1997£ ic 95/75 23/05/97 £ sr 20@1=20 (1 page)
24 June 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
24 June 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
11 June 1997Director resigned (1 page)
11 June 1997Director resigned (1 page)
15 May 1997£ ic 100/95 21/03/97 £ sr 5@1=5 (1 page)
15 May 1997£ ic 100/95 21/03/97 £ sr 5@1=5 (1 page)
14 January 1997Return made up to 23/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 January 1997Return made up to 23/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 October 1996Accounts for a small company made up to 31 May 1996 (7 pages)
20 October 1996Accounts for a small company made up to 31 May 1996 (7 pages)
8 October 1996Ad 07/02/95--------- £ si 98@1 (2 pages)
8 October 1996Ad 07/02/95--------- £ si 98@1 (2 pages)
9 September 1996Return made up to 23/12/95; full list of members; amend (7 pages)
9 September 1996Return made up to 23/12/95; full list of members; amend (7 pages)
23 January 1996Return made up to 23/12/95; full list of members
  • 363(287) ‐ Registered office changed on 23/01/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 1996New director appointed (2 pages)
23 January 1996Return made up to 23/12/95; full list of members
  • 363(287) ‐ Registered office changed on 23/01/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 1996New director appointed (2 pages)
23 January 1996New director appointed (2 pages)
23 January 1996New director appointed (2 pages)
14 August 1995Accounting reference date notified as 31/05 (1 page)
14 August 1995Accounting reference date notified as 31/05 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
23 December 1994Incorporation (10 pages)
23 December 1994Incorporation (10 pages)