Newcastle Upon Tyne
Tyne And Wear
NE1 1RN
Director Name | Mr Andrew David Ions |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2016(19 years after company formation) |
Appointment Duration | 8 years |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 17 Queens Lane Newcastle Upon Tyne Tyne And Wear NE1 1RN |
Director Name | Glenn William Brownlee |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(1 week, 3 days after company formation) |
Appointment Duration | 18 years, 3 months (resigned 28 July 2015) |
Role | Freight Forwarder |
Country of Residence | Gb-Eng |
Correspondence Address | 114-116 High Street Gosforth Newcastle Upon Tyne NE3 1HB |
Secretary Name | Barbara Brownlee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(1 week, 3 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 02 February 2004) |
Role | Company Director |
Correspondence Address | Langdale Cottage Haltwhistle Northumberland NE49 0LG |
Director Name | David Clark |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(4 years, 6 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 17 March 2015) |
Role | Transport |
Country of Residence | United Kingdom |
Correspondence Address | St Matthews House Haugh Lane Hexham Northumberland NE46 3PU |
Secretary Name | Glenn William Brownlee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(6 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 28 July 2015) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | 114-116 High Street Gosforth Newcastle Upon Tyne NE3 1HB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | interglobal-forwarding.com |
---|---|
Email address | [email protected] |
Telephone | 01434 609688 |
Telephone region | Bellingham / Haltwhistle / Hexham |
Registered Address | 17 Queens Lane Newcastle Upon Tyne Tyne And Wear NE1 1RN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
8 at £1 | Trustees Of Salem Tube International Limited Executive Pension Scheme 80.00% Ordinary |
---|---|
1 at £1 | Mr D. Clark 10.00% Ordinary |
1 at £1 | Mr G.w. Brownlee 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £127,596 |
Cash | £72,116 |
Current Liabilities | £276,164 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 6 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (3 months from now) |
14 March 2019 | Delivered on: 20 March 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit 12 keel row the watermark gateshead. Outstanding |
---|---|
26 August 2016 | Delivered on: 1 September 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land at bridge end industrial estate hexham northumberland. Outstanding |
8 June 2010 | Delivered on: 23 June 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: £173,017.00 due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
15 February 2010 | Delivered on: 27 February 2010 Satisfied on: 6 May 2015 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
16 September 2008 | Delivered on: 23 September 2008 Satisfied on: 4 April 2009 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
13 December 2004 | Delivered on: 22 December 2004 Satisfied on: 27 February 2010 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 |
17 July 2023 | Director's details changed for Mr Christopher Ben Goreham on 6 July 2023 (2 pages) |
---|---|
17 July 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
20 June 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
18 August 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
20 July 2022 | Change of details for The Trustees of Salem Tube International Ltd Executive Pension Scheme as a person with significant control on 6 July 2022 (2 pages) |
20 July 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
12 August 2021 | Director's details changed for Mr Christopher Ben Goreham on 6 July 2021 (2 pages) |
12 August 2021 | Director's details changed for Mr Christopher Ben Goreham on 6 July 2021 (2 pages) |
12 August 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
12 August 2021 | Director's details changed for Mr Andrew David Ions on 6 July 2021 (2 pages) |
7 May 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
4 May 2021 | Registered office address changed from 114-116 High Street Gosforth Newcastle upon Tyne NE3 1HB to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN on 4 May 2021 (1 page) |
29 April 2021 | Register(s) moved to registered office address 114-116 High Street Gosforth Newcastle upon Tyne NE3 1HB (1 page) |
29 April 2021 | Register inspection address has been changed from 114-116 High Street Gosforth Newcastle upon Tyne NE3 1HB England to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN (1 page) |
28 April 2021 | Register(s) moved to registered inspection location 114-116 High Street Gosforth Newcastle upon Tyne NE3 1HB (1 page) |
13 July 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
6 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
29 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (12 pages) |
8 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
20 March 2019 | Registration of charge 033416660006, created on 14 March 2019 (9 pages) |
17 January 2019 | Satisfaction of charge 033416660005 in full (4 pages) |
25 July 2018 | Total exemption full accounts made up to 31 January 2018 (13 pages) |
6 July 2018 | Confirmation statement made on 6 July 2018 with updates (4 pages) |
28 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
22 January 2018 | Accounts for a small company made up to 31 January 2017 (11 pages) |
30 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
19 December 2016 | Satisfaction of charge 4 in full (1 page) |
19 December 2016 | Satisfaction of charge 4 in full (1 page) |
1 September 2016 | Registration of charge 033416660005, created on 26 August 2016 (9 pages) |
1 September 2016 | Registration of charge 033416660005, created on 26 August 2016 (9 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
6 April 2016 | Appointment of Mr Andrew David Ions as a director on 6 April 2016 (2 pages) |
6 April 2016 | Appointment of Mr Andrew David Ions as a director on 6 April 2016 (2 pages) |
5 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
10 February 2016 | Termination of appointment of Glenn William Brownlee as a secretary on 28 July 2015 (1 page) |
10 February 2016 | Termination of appointment of Glenn William Brownlee as a director on 28 July 2015 (1 page) |
10 February 2016 | Termination of appointment of Glenn William Brownlee as a secretary on 28 July 2015 (1 page) |
10 February 2016 | Termination of appointment of Glenn William Brownlee as a director on 28 July 2015 (1 page) |
6 May 2015 | Satisfaction of charge 3 in full (1 page) |
6 May 2015 | Satisfaction of charge 3 in full (1 page) |
28 April 2015 | Register inspection address has been changed from C/O Stokoe Rodger St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU United Kingdom to 114-116 High Street Gosforth Newcastle upon Tyne NE3 1HB (1 page) |
28 April 2015 | Registered office address changed from St Matthews House Haugh Lane Hexham Northumberland NE46 3PU to 114-116 High Street Gosforth Newcastle upon Tyne NE3 1HB on 28 April 2015 (1 page) |
28 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Register inspection address has been changed from C/O Stokoe Rodger St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU United Kingdom to 114-116 High Street Gosforth Newcastle upon Tyne NE3 1HB (1 page) |
28 April 2015 | Registered office address changed from St Matthews House Haugh Lane Hexham Northumberland NE46 3PU to 114-116 High Street Gosforth Newcastle upon Tyne NE3 1HB on 28 April 2015 (1 page) |
28 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
27 April 2015 | Termination of appointment of David Clark as a director on 17 March 2015 (1 page) |
27 April 2015 | Termination of appointment of David Clark as a director on 17 March 2015 (1 page) |
21 April 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
7 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
27 November 2013 | Appointment of Mr Christopher Ben Goreham as a director (2 pages) |
27 November 2013 | Appointment of Mr Christopher Ben Goreham as a director (2 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
4 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
15 October 2012 | Statement of capital following an allotment of shares on 15 October 2012
|
15 October 2012 | Statement of capital following an allotment of shares on 15 October 2012
|
19 July 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
12 April 2012 | Director's details changed for Glenn William Brownlee on 12 April 2012 (2 pages) |
12 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Director's details changed for Glenn William Brownlee on 12 April 2012 (2 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
28 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
23 June 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
23 June 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
12 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
11 April 2010 | Register(s) moved to registered inspection location (1 page) |
11 April 2010 | Register(s) moved to registered inspection location (1 page) |
9 April 2010 | Director's details changed for Glenn William Brownlee on 8 April 2010 (2 pages) |
9 April 2010 | Director's details changed for David Clark on 8 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Glenn William Brownlee on 8 April 2010 (2 pages) |
9 April 2010 | Secretary's details changed for Glenn William Brownlee on 8 April 2010 (1 page) |
9 April 2010 | Director's details changed for David Clark on 8 April 2010 (2 pages) |
9 April 2010 | Register inspection address has been changed (1 page) |
9 April 2010 | Secretary's details changed for Glenn William Brownlee on 8 April 2010 (1 page) |
9 April 2010 | Director's details changed for Glenn William Brownlee on 8 April 2010 (2 pages) |
9 April 2010 | Register inspection address has been changed (1 page) |
9 April 2010 | Secretary's details changed for Glenn William Brownlee on 8 April 2010 (1 page) |
9 April 2010 | Director's details changed for David Clark on 8 April 2010 (2 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 February 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 February 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
14 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
14 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
8 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
8 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
23 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
23 September 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
19 May 2008 | Return made up to 27/03/08; full list of members (4 pages) |
19 May 2008 | Return made up to 27/03/08; full list of members (4 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
25 March 2008 | Curr sho from 31/05/2008 to 31/01/2008 (1 page) |
25 March 2008 | Curr sho from 31/05/2008 to 31/01/2008 (1 page) |
15 May 2007 | Return made up to 27/03/07; full list of members (2 pages) |
15 May 2007 | Return made up to 27/03/07; full list of members (2 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
21 April 2006 | Return made up to 27/03/06; full list of members (2 pages) |
21 April 2006 | Return made up to 27/03/06; full list of members (2 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
26 May 2005 | Registered office changed on 26/05/05 from: 31 st marys chare hexham northumberland NE46 1NQ (1 page) |
26 May 2005 | Registered office changed on 26/05/05 from: 31 st marys chare hexham northumberland NE46 1NQ (1 page) |
4 April 2005 | Return made up to 27/03/05; full list of members
|
4 April 2005 | Return made up to 27/03/05; full list of members
|
18 March 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
18 March 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
22 December 2004 | Particulars of mortgage/charge (9 pages) |
22 December 2004 | Particulars of mortgage/charge (9 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
2 April 2004 | New secretary appointed (2 pages) |
2 April 2004 | New secretary appointed (2 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
2 April 2004 | Secretary resigned (1 page) |
2 April 2004 | Return made up to 27/03/04; full list of members
|
2 April 2004 | Return made up to 27/03/04; full list of members
|
2 April 2004 | Secretary resigned (1 page) |
25 March 2003 | Return made up to 27/03/03; full list of members (7 pages) |
25 March 2003 | Return made up to 27/03/03; full list of members (7 pages) |
6 November 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
6 November 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
25 March 2002 | Return made up to 27/03/02; full list of members
|
25 March 2002 | Total exemption small company accounts made up to 30 May 2001 (4 pages) |
25 March 2002 | Return made up to 27/03/02; full list of members
|
25 March 2002 | Total exemption small company accounts made up to 30 May 2001 (4 pages) |
15 October 2001 | New director appointed (2 pages) |
15 October 2001 | New director appointed (2 pages) |
25 May 2001 | Return made up to 27/03/01; full list of members (6 pages) |
25 May 2001 | Return made up to 27/03/01; full list of members (6 pages) |
29 January 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
29 January 2001 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
30 March 2000 | Return made up to 27/03/00; full list of members (6 pages) |
30 March 2000 | Return made up to 27/03/00; full list of members (6 pages) |
15 February 2000 | Accounts for a dormant company made up to 31 May 1999 (3 pages) |
15 February 2000 | Accounts for a dormant company made up to 31 May 1999 (3 pages) |
29 March 1999 | Return made up to 27/03/99; no change of members (4 pages) |
29 March 1999 | Return made up to 27/03/99; no change of members (4 pages) |
15 January 1999 | Accounts for a dormant company made up to 31 May 1998 (3 pages) |
15 January 1999 | Accounts for a dormant company made up to 31 May 1998 (3 pages) |
24 May 1998 | Return made up to 27/03/98; full list of members (6 pages) |
24 May 1998 | Return made up to 27/03/98; full list of members (6 pages) |
1 May 1998 | Accounting reference date extended from 31/03/98 to 31/05/98 (1 page) |
1 May 1998 | Accounting reference date extended from 31/03/98 to 31/05/98 (1 page) |
18 April 1998 | Registered office changed on 18/04/98 from: 31 st marys chare hexham northumberland NE46 1NQ (1 page) |
18 April 1998 | Registered office changed on 18/04/98 from: 31 st marys chare hexham northumberland NE46 1NQ (1 page) |
16 April 1998 | New secretary appointed (2 pages) |
16 April 1998 | New secretary appointed (2 pages) |
16 April 1998 | Director resigned (1 page) |
16 April 1998 | New director appointed (2 pages) |
16 April 1998 | Secretary resigned (1 page) |
16 April 1998 | Director resigned (1 page) |
16 April 1998 | New director appointed (2 pages) |
16 April 1998 | Secretary resigned (1 page) |
3 June 1997 | Memorandum and Articles of Association (9 pages) |
3 June 1997 | Memorandum and Articles of Association (9 pages) |
28 May 1997 | Company name changed axess services LIMITED\certificate issued on 29/05/97 (2 pages) |
28 May 1997 | Company name changed axess services LIMITED\certificate issued on 29/05/97 (2 pages) |
10 April 1997 | Registered office changed on 10/04/97 from: 788-790 finchley road london NW11 7UR (1 page) |
10 April 1997 | Registered office changed on 10/04/97 from: 788-790 finchley road london NW11 7UR (1 page) |
27 March 1997 | Incorporation (17 pages) |
27 March 1997 | Incorporation (17 pages) |