North Seaton Industrial Estate
Ashington
Northumberland
NE63 0YB
Director Name | Mr Brian Peter Shaw |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2022(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Site And Field Services Freeman Way North Seaton Industrial Estate Ashington Northumberland NE63 0YB |
Director Name | Mr John Steven Thompson |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2022(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Site And Field Services Freeman Way North Seaton Industrial Estate Ashington Northumberland NE63 0YB |
Director Name | Cleveland Ronald Blake |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(4 weeks after company formation) |
Appointment Duration | 11 years, 7 months (resigned 02 October 2006) |
Role | Accountant |
Correspondence Address | 8 Twyford Close Cramlington Northumberland NE23 9PH |
Director Name | Mr Gordon Creed |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(4 weeks after company formation) |
Appointment Duration | 24 years, 5 months (resigned 01 August 2019) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 35 Park View Felton Morpeth Northumberland NE65 9TN |
Secretary Name | Cleveland Ronald Blake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1995(4 weeks after company formation) |
Appointment Duration | 11 years, 7 months (resigned 02 October 2006) |
Role | Accountant |
Correspondence Address | 8 Twyford Close Cramlington Northumberland NE23 9PH |
Secretary Name | Gail Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(11 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 July 2019) |
Role | Secretary |
Correspondence Address | 35 Park View Felton Morpeth Northumberland NE65 9DQ |
Director Name | Mr Richard Stuart Pinfield |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2019(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14c Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1WA |
Director Name | Mr Andrew Rennoldson |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2019(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 14c Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1WA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01670 738809 |
---|---|
Telephone region | Morpeth |
Registered Address | 14c Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1WA |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Built Up Area | Cramlington |
2 at £1 | Mr Gordon Creed 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £84,450 |
Cash | £44,888 |
Current Liabilities | £22,486 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 January 2024 (3 months ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 2 weeks from now) |
1 September 1995 | Delivered on: 6 September 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Various x-ray machines as listed in the schedule........with the maintenance contracts,warranties/guarantees.. See the mortgage charge document for full details. Outstanding |
---|---|
10 April 1995 | Delivered on: 13 April 1995 Persons entitled: The Royal Bank of Scotland 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 fixtures fittings fixed plant and machinery. Outstanding |
12 February 2024 | Confirmation statement made on 30 January 2024 with no updates (3 pages) |
---|---|
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
10 February 2023 | Confirmation statement made on 30 January 2023 with updates (4 pages) |
11 January 2023 | Current accounting period extended from 31 January 2023 to 31 March 2023 (1 page) |
31 October 2022 | Micro company accounts made up to 31 January 2022 (5 pages) |
4 March 2022 | Appointment of Mr Mark Berry as a director on 2 March 2022 (2 pages) |
4 March 2022 | Cessation of Richard Stuart Pinfield as a person with significant control on 2 March 2022 (1 page) |
4 March 2022 | Termination of appointment of Richard Stuart Pinfield as a director on 2 March 2022 (1 page) |
4 March 2022 | Notification of Offshore Mechanical Engineering Limited as a person with significant control on 2 March 2022 (2 pages) |
4 March 2022 | Cessation of Andrew Rennoldson as a person with significant control on 2 March 2022 (1 page) |
4 March 2022 | Appointment of Mr John Steven Thompson as a director on 2 March 2022 (2 pages) |
4 March 2022 | Appointment of Mr Brian Peter Shaw as a director on 2 March 2022 (2 pages) |
24 February 2022 | Termination of appointment of Andrew Rennoldson as a director on 24 February 2022 (1 page) |
12 February 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
31 October 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
21 March 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
31 January 2021 | Micro company accounts made up to 31 January 2020 (5 pages) |
2 March 2020 | Confirmation statement made on 30 January 2020 with updates (4 pages) |
2 October 2019 | Satisfaction of charge 2 in full (1 page) |
2 October 2019 | Satisfaction of charge 1 in full (1 page) |
12 September 2019 | Registered office address changed from Unit 14C Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1WA England to 14C Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1WA on 12 September 2019 (1 page) |
11 September 2019 | Notification of Gordon Creed as a person with significant control on 6 April 2016 (2 pages) |
11 September 2019 | Cessation of Andrew Rennoldson as a person with significant control on 31 July 2019 (1 page) |
11 September 2019 | Cessation of Gordon Creed as a person with significant control on 2 August 2019 (1 page) |
11 September 2019 | Termination of appointment of Gordon Creed as a director on 2 August 2019 (1 page) |
11 September 2019 | Director's details changed for Mr Richard Stuart Pinfield on 10 September 2019 (2 pages) |
11 September 2019 | Notification of Andrew Rennoldson as a person with significant control on 2 August 2019 (2 pages) |
11 September 2019 | Cessation of Andrew Stuart Pinfield as a person with significant control on 31 July 2019 (1 page) |
11 September 2019 | Registered office address changed from Unit 14a Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1WA England to Unit 14C Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1WA on 11 September 2019 (1 page) |
11 September 2019 | Notification of Richard Pinfield as a person with significant control on 2 August 2019 (2 pages) |
23 August 2019 | Appointment of Mr Gordon Creed as a director on 1 August 2019 (2 pages) |
22 August 2019 | Registered office address changed from Unit 14C Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1WA England to Unit 14a Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1WA on 22 August 2019 (1 page) |
22 August 2019 | Termination of appointment of Gordon Creed as a director on 1 August 2019 (1 page) |
22 August 2019 | Appointment of Mr Andrew Rennoldson as a director on 31 July 2019 (2 pages) |
22 August 2019 | Registered office address changed from 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA United Kingdom to Unit 14C Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1WA on 22 August 2019 (1 page) |
22 August 2019 | Appointment of Mr Richard Stuart Pinfield as a director on 31 July 2019 (2 pages) |
22 August 2019 | Notification of Andrew Rennoldson as a person with significant control on 31 July 2019 (2 pages) |
22 August 2019 | Cessation of Gordon Creed as a person with significant control on 31 July 2019 (1 page) |
22 August 2019 | Termination of appointment of Gail Turner as a secretary on 31 July 2019 (1 page) |
22 August 2019 | Notification of Andrew Stuart Pinfield as a person with significant control on 31 July 2019 (2 pages) |
1 August 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
21 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
1 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
14 September 2017 | Total exemption full accounts made up to 31 January 2017 (14 pages) |
14 September 2017 | Total exemption full accounts made up to 31 January 2017 (14 pages) |
1 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
29 March 2016 | Registered office address changed from !88 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA on 29 March 2016 (1 page) |
29 March 2016 | Registered office address changed from !88 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA on 29 March 2016 (1 page) |
1 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
29 September 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
2 February 2015 | Registered office address changed from Williamsons Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ England to !88 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ on 2 February 2015 (1 page) |
2 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Registered office address changed from Williamsons Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ England to !88 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from Williamsons Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ England to !88 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ on 2 February 2015 (1 page) |
2 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
29 September 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
14 February 2014 | Registered office address changed from C/O Williamson's Accountants 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH on 14 February 2014 (1 page) |
14 February 2014 | Registered office address changed from C/O Williamson's Accountants 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH on 14 February 2014 (1 page) |
9 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-09
|
9 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-09
|
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
1 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
7 March 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (4 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
14 March 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (4 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
7 September 2010 | Registered office address changed from Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN on 7 September 2010 (1 page) |
7 September 2010 | Registered office address changed from Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN on 7 September 2010 (1 page) |
7 September 2010 | Registered office address changed from Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN on 7 September 2010 (1 page) |
1 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Director's details changed for Mr Gordon Creed on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Director's details changed for Mr Gordon Creed on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Mr Gordon Creed on 1 February 2010 (2 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
23 July 2009 | Registered office changed on 23/07/2009 from croft stairs city road newcastle upon tyne NE1 2HG (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from croft stairs city road newcastle upon tyne NE1 2HG (1 page) |
26 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
26 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
20 August 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
7 February 2008 | Return made up to 30/01/08; full list of members (2 pages) |
7 February 2008 | Return made up to 30/01/08; full list of members (2 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
15 March 2007 | Return made up to 30/01/07; full list of members (2 pages) |
15 March 2007 | Return made up to 30/01/07; full list of members (2 pages) |
28 November 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
28 November 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
7 November 2006 | New secretary appointed (2 pages) |
7 November 2006 | New secretary appointed (2 pages) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Secretary resigned (1 page) |
4 October 2006 | Secretary resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
31 January 2006 | Return made up to 30/01/06; full list of members (2 pages) |
31 January 2006 | Return made up to 30/01/06; full list of members (2 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
5 April 2005 | Return made up to 30/01/05; full list of members (2 pages) |
5 April 2005 | Return made up to 30/01/05; full list of members (2 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
10 February 2004 | Return made up to 30/01/04; full list of members (7 pages) |
10 February 2004 | Return made up to 30/01/04; full list of members (7 pages) |
19 December 2003 | Total exemption full accounts made up to 31 January 2003 (12 pages) |
19 December 2003 | Total exemption full accounts made up to 31 January 2003 (12 pages) |
25 February 2003 | Return made up to 30/01/03; full list of members (7 pages) |
25 February 2003 | Return made up to 30/01/03; full list of members (7 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
6 February 2002 | Return made up to 30/01/02; full list of members (6 pages) |
6 February 2002 | Return made up to 30/01/02; full list of members (6 pages) |
16 November 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
16 November 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
1 February 2001 | Return made up to 30/01/01; full list of members (6 pages) |
1 February 2001 | Return made up to 30/01/01; full list of members (6 pages) |
4 May 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
4 May 2000 | Accounts for a small company made up to 31 January 2000 (4 pages) |
28 January 2000 | Return made up to 30/01/00; full list of members (6 pages) |
28 January 2000 | Return made up to 30/01/00; full list of members (6 pages) |
26 April 1999 | Return made up to 30/01/99; no change of members (4 pages) |
26 April 1999 | Return made up to 30/01/99; no change of members (4 pages) |
2 April 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
2 April 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
20 November 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
20 November 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
28 January 1998 | Return made up to 30/01/98; no change of members (5 pages) |
28 January 1998 | Return made up to 30/01/98; no change of members (5 pages) |
30 October 1997 | Full accounts made up to 31 January 1997 (12 pages) |
30 October 1997 | Full accounts made up to 31 January 1997 (12 pages) |
11 March 1997 | Return made up to 30/01/97; full list of members (6 pages) |
11 March 1997 | Return made up to 30/01/97; full list of members (6 pages) |
4 December 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
4 December 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
6 September 1995 | Particulars of mortgage/charge (6 pages) |
6 September 1995 | Particulars of mortgage/charge (6 pages) |
28 April 1995 | Company name changed permitbonus LIMITED\certificate issued on 01/05/95 (4 pages) |
28 April 1995 | Company name changed permitbonus LIMITED\certificate issued on 01/05/95 (4 pages) |
13 April 1995 | Particulars of mortgage/charge (4 pages) |
13 April 1995 | Particulars of mortgage/charge (4 pages) |
17 March 1995 | Secretary resigned;new director appointed (2 pages) |
17 March 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
17 March 1995 | Registered office changed on 17/03/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
17 March 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
17 March 1995 | Secretary resigned;new director appointed (2 pages) |
17 March 1995 | Registered office changed on 17/03/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
30 January 1995 | Incorporation (9 pages) |