Benton Lane
Newcastle Upon Tyne
Tyne And Wear
NE12 8BS
Director Name | Mr Martin Nesbitt |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2017(20 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Floor 2 Q5 Quorum Business Park Benton Lane Newcastle Upon Tyne Tyne And Wear NE12 8BS |
Secretary Name | Mrs Abigail Jane Cameron |
---|---|
Status | Current |
Appointed | 03 March 2022(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | Floor 2 Q5 Quorum Business Park Benton Lane Newcastle Upon Tyne Tyne And Wear NE12 8BS |
Director Name | Colin James Argent |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(6 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 March 2002) |
Role | Engineer |
Correspondence Address | Apperley House Apperley Dene Stocksfield Northumberland NE43 7SD |
Secretary Name | Pearl Dale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(6 days after company formation) |
Appointment Duration | 9 years, 9 months (resigned 02 December 2005) |
Role | Company Director |
Correspondence Address | Bradley Brook Farm Felton Notrhumberland NE65 9HR |
Director Name | David Robert Casson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(2 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 July 2009) |
Role | Engineer |
Correspondence Address | 75 Western Avenue West Denton Newcastle Upon Tyne Tyne And Wear NE5 5AR |
Director Name | Michael James Dale |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(2 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 July 2009) |
Role | Engineer |
Correspondence Address | Bradley Brook Farm Felton Morpeth Northumberland NE65 9HR |
Director Name | Kevin Prosser |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1996(7 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 March 2002) |
Role | Engineer |
Correspondence Address | 294 Broadway Cullercoats Tyne And Wear NE30 3LL |
Director Name | Mr Ian Sharples Diggory |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(3 years, 6 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 2 Q5 Quorum Business Park Benton Lane Newcastle Upon Tyne Tyne And Wear NE12 8BS |
Director Name | Phillip John Collingwood |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2000(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2002) |
Role | Software Engineer |
Correspondence Address | Oak Tree House High Street, High Shincliffe Durham County Durham DH1 2PF |
Director Name | Trevor Rosbrook |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(5 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | Rosedene Kingsfield Road Kintore Inverurie AB51 0UD Scotland |
Director Name | Colin Lee Jones |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(7 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 31 July 2009) |
Role | Engineer |
Correspondence Address | 29 Hepscott Drive Whitley Bay Tyne & Wear NE25 9XJ |
Secretary Name | Mr Alan James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2005(9 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Park Road Gosforth Business Park Newcastle Upon Tyne NE12 8DG |
Director Name | Dr John Healy |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 July 2007(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 2009) |
Role | Engineer |
Correspondence Address | 132 Allerburn Lea Alnwick Northumberland NE66 2QP |
Secretary Name | Mrs Carolyn Ann Riley |
---|---|
Status | Resigned |
Appointed | 22 June 2011(15 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 03 March 2022) |
Role | Company Director |
Correspondence Address | Floor 2 Q5 Quorum Business Park Benton Lane Newcastle Upon Tyne Tyne And Wear NE12 8BS |
Director Name | Mrs Carolyn Ann Riley |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(21 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 March 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Floor 2 Q5 Quorum Business Park Benton Lane Newcastle Upon Tyne Tyne And Wear NE12 8BS |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1996(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1996(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Director Name | Rosen Swiss Ag (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2009(13 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 03 January 2017) |
Correspondence Address | Ch-6370 14 Obere Spichermatt Stans Nw Switzerland |
Website | macawengineering.com |
---|---|
Email address | [email protected] |
Telephone | 0191 2154010 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Floor 2 Q5 Quorum Business Park Benton Lane Newcastle Upon Tyne Tyne And Wear NE12 8BS |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
16.5k at £1 | Horonu Holding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,019,600 |
Gross Profit | £3,097,565 |
Net Worth | £1,476,567 |
Cash | £336,172 |
Current Liabilities | £1,233,682 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 1 week from now) |
6 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
---|---|
4 October 2017 | Notification of Hermann Rosen as a person with significant control on 3 October 2017 (2 pages) |
4 October 2017 | Withdrawal of a person with significant control statement on 4 October 2017 (2 pages) |
4 October 2017 | Notification of Marlene Elisabeth Rosen-Helming as a person with significant control on 3 October 2017 (2 pages) |
11 August 2017 | Full accounts made up to 31 December 2016 (19 pages) |
21 June 2017 | Resolutions
|
11 January 2017 | Termination of appointment of Rosen Swiss Ag as a director on 3 January 2017 (1 page) |
11 January 2017 | Appointment of Mr Martin Nesbitt as a director on 3 January 2017 (2 pages) |
11 January 2017 | Appointment of Mr Roland Palmer-Jones as a director on 3 January 2017 (2 pages) |
6 October 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
20 July 2016 | Director's details changed for Rosen Swiss Ag on 20 July 2016 (1 page) |
14 June 2016 | Full accounts made up to 31 December 2015 (19 pages) |
9 February 2016 | Director's details changed for Horons Holding Ag on 15 June 2015 (1 page) |
26 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
11 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
24 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
4 July 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
30 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
17 July 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
19 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
21 October 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (3 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 July 2011 | Registered office address changed from 1 Park Road Gosforth Business Park Newcastle upon Tyne NE12 8DG on 22 July 2011 (1 page) |
22 June 2011 | Termination of appointment of Alan James as a secretary (1 page) |
22 June 2011 | Appointment of Mrs Carolyn Ann Riley as a secretary (1 page) |
22 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (3 pages) |
22 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (3 pages) |
29 September 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
28 June 2010 | Director's details changed for Horons Holding Ag on 24 February 2010 (2 pages) |
28 June 2010 | Director's details changed for Horons Holding Ag on 24 February 2010 (1 page) |
4 March 2010 | Director's details changed for Horons Holding Ag on 8 February 2010 (2 pages) |
4 March 2010 | Secretary's details changed for Alan James on 8 February 2010 (1 page) |
4 March 2010 | Director's details changed for Ian Sharples Diggory on 8 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Horons Holding Ag on 8 February 2010 (2 pages) |
4 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Secretary's details changed for Alan James on 8 February 2010 (1 page) |
4 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Ian Sharples Diggory on 8 February 2010 (2 pages) |
14 September 2009 | Director appointed horons holding ag (2 pages) |
7 September 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
10 August 2009 | Appointment terminated director colin jones (1 page) |
10 August 2009 | Appointment terminated director david casson (1 page) |
10 August 2009 | Appointment terminated director michael dale (1 page) |
10 August 2009 | Appointment terminated director john healy (1 page) |
5 March 2009 | Return made up to 08/02/09; full list of members (4 pages) |
31 October 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
7 March 2008 | Return made up to 08/02/08; full list of members (8 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 October 2007 | New director appointed (1 page) |
26 October 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
7 March 2007 | Location of register of members (1 page) |
7 March 2007 | Location of debenture register (1 page) |
7 March 2007 | Registered office changed on 07/03/07 from: 1 park road, gosforth business park, newcastle upon tyne NE12 8DG (1 page) |
7 March 2007 | Return made up to 08/02/07; full list of members (5 pages) |
6 February 2007 | Registered office changed on 06/02/07 from: howdon terminal, willington quay, wallsend, tyne & wear NE28 6UL (1 page) |
22 May 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 March 2006 | Return made up to 08/02/06; full list of members (4 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 December 2005 | New secretary appointed (2 pages) |
15 December 2005 | Secretary resigned (1 page) |
22 February 2005 | Return made up to 08/02/05; full list of members
|
5 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
27 August 2004 | Ad 21/07/04--------- £ si 1250@1=1250 £ ic 14000/15250 (2 pages) |
27 August 2004 | Director's particulars changed (1 page) |
28 February 2004 | Return made up to 08/02/04; full list of members (8 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
5 August 2003 | New director appointed (2 pages) |
17 February 2003 | Return made up to 08/02/03; no change of members (7 pages) |
14 October 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
22 April 2002 | Director resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
21 February 2002 | Return made up to 08/02/02; full list of members (10 pages) |
24 January 2002 | Director resigned (1 page) |
25 October 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
28 September 2001 | New director appointed (2 pages) |
28 September 2001 | Ad 31/08/01--------- £ si 7500@1=7500 £ ic 10000/17500 (2 pages) |
6 March 2001 | Return made up to 08/02/01; full list of members
|
27 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
29 June 2000 | New director appointed (2 pages) |
14 April 2000 | Resolutions
|
14 April 2000 | Ad 25/03/00--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
14 April 2000 | £ nc 100/30000 25/03/00 (1 page) |
18 February 2000 | Return made up to 08/02/00; full list of members (8 pages) |
30 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
8 September 1999 | New director appointed (2 pages) |
4 March 1999 | Return made up to 08/02/99; no change of members (4 pages) |
30 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
28 April 1998 | Registered office changed on 28/04/98 from: business and innovation centre, sunderland enterprise park, riverside sunderland, tyne and wear SR5 2TA (1 page) |
17 February 1998 | Return made up to 08/02/98; no change of members (4 pages) |
7 October 1997 | Full accounts made up to 31 March 1997 (5 pages) |
10 March 1997 | Return made up to 08/02/97; full list of members (6 pages) |
4 November 1996 | Accounting reference date notified as 31/03 (1 page) |
3 November 1996 | Ad 17/10/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 September 1996 | New director appointed (2 pages) |
24 April 1996 | New director appointed (2 pages) |
24 April 1996 | New director appointed (2 pages) |
2 March 1996 | New secretary appointed (1 page) |
2 March 1996 | Registered office changed on 02/03/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
2 March 1996 | New director appointed (2 pages) |
2 March 1996 | Secretary resigned (2 pages) |
2 March 1996 | Director resigned (1 page) |
22 February 1996 | Company name changed dewglide LIMITED\certificate issued on 23/02/96 (2 pages) |
8 February 1996 | Incorporation (12 pages) |