West Thirston
Morpeth
Northumberland
NE65 9EG
Director Name | Mr Edward Hooper |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 1997(same day as company formation) |
Role | Prouction Manager |
Country of Residence | England |
Correspondence Address | 20 Princes Gardens Monkseaton Whitley Bay NE25 8EA |
Secretary Name | Mr Edward Hooper |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 1997(same day as company formation) |
Role | Prouction Manager |
Country of Residence | England |
Correspondence Address | 20 Princes Gardens Monkseaton Whitley Bay NE25 8EA |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | abtekltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2688555 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 10 Mylord Crescent Camperdown Industrial Est Killingworth Newcastle Upon Tyne NE12 5UJ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Camperdown |
Built Up Area | Tyneside |
1 at £1 | Barry Mark Brown 50.00% Ordinary |
---|---|
1 at £1 | Edward Hooper 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £60,474 |
Cash | £2,009 |
Current Liabilities | £125,598 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 1 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 15 May 2024 (3 weeks, 3 days from now) |
9 May 2013 | Delivered on: 14 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H property 11 gray street, cambois, blyth, northumberland, t/no: ND32226. Notification of addition to or amendment of charge. Outstanding |
---|---|
9 May 2013 | Delivered on: 14 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H property 12 princess louise road, blyth, northumberland, t/no: ND27322. Notification of addition to or amendment of charge. Outstanding |
9 May 2013 | Delivered on: 14 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H property unit 8 mylord crescent, camperdown industrial estate, killingworth, t/no: TY373383. Notification of addition to or amendment of charge. Outstanding |
5 April 2013 | Delivered on: 10 April 2013 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
13 August 2007 | Delivered on: 17 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: £122,000 and all other monies due or to become due. Particulars: 9 mylord crescent, camperdown industrial estate, killingworth, newcastle upon tyne. Outstanding |
7 August 1998 | Delivered on: 13 August 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Factory premises at mylord crescent camperdown industrial estate killingworth newcastle upon tyne t/n TY341583. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
28 January 2024 | Micro company accounts made up to 31 July 2023 (8 pages) |
---|---|
16 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
31 March 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
11 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
29 April 2022 | Micro company accounts made up to 31 July 2021 (8 pages) |
4 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
15 April 2021 | Micro company accounts made up to 31 July 2020 (8 pages) |
20 February 2021 | Satisfaction of charge 033632170006 in full (1 page) |
20 February 2021 | Satisfaction of charge 033632170005 in full (1 page) |
19 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
13 May 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
22 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
23 January 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
8 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
27 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
12 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
12 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
25 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
12 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
22 January 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
22 January 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
7 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
15 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Registration of charge 033632170004 (43 pages) |
14 May 2013 | Registration of charge 033632170004 (43 pages) |
14 May 2013 | Registration of charge 033632170006 (43 pages) |
14 May 2013 | Registration of charge 033632170006 (43 pages) |
14 May 2013 | Registration of charge 033632170005 (42 pages) |
14 May 2013 | Registration of charge 033632170005 (42 pages) |
10 April 2013 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
10 April 2013 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
22 March 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
22 March 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
16 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
6 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
5 May 2010 | Director's details changed for Barry Mark Brown on 1 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Edward Hooper on 1 May 2010 (2 pages) |
5 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Edward Hooper on 1 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Barry Mark Brown on 1 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Edward Hooper on 1 May 2010 (2 pages) |
5 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Director's details changed for Barry Mark Brown on 1 May 2010 (2 pages) |
5 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
11 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
11 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
7 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
7 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
17 August 2007 | Particulars of mortgage/charge (3 pages) |
17 August 2007 | Particulars of mortgage/charge (3 pages) |
29 May 2007 | Location of register of members (1 page) |
29 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
29 May 2007 | Location of debenture register (1 page) |
29 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
29 May 2007 | Location of debenture register (1 page) |
29 May 2007 | Registered office changed on 29/05/07 from: mylord crescent camperdown industrial est killingworth tyne and wear NE12 0UJ (1 page) |
29 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 May 2007 | Registered office changed on 29/05/07 from: mylord crescent camperdown industrial est killingworth tyne and wear NE12 0UJ (1 page) |
29 May 2007 | Location of register of members (1 page) |
10 April 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
5 June 2006 | Return made up to 01/05/06; full list of members (7 pages) |
5 June 2006 | Return made up to 01/05/06; full list of members (7 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
10 May 2005 | Return made up to 01/05/05; full list of members (7 pages) |
10 May 2005 | Return made up to 01/05/05; full list of members (7 pages) |
30 December 2004 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
30 December 2004 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
12 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
12 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
24 March 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
24 March 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
4 June 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
4 June 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
11 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
11 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
6 August 2002 | Return made up to 01/05/02; full list of members
|
6 August 2002 | Return made up to 01/05/02; full list of members
|
5 August 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
5 August 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
31 July 2001 | Total exemption full accounts made up to 31 July 2000 (8 pages) |
31 July 2001 | Total exemption full accounts made up to 31 July 2000 (8 pages) |
24 May 2001 | Return made up to 01/05/01; full list of members
|
24 May 2001 | Return made up to 01/05/01; full list of members
|
2 June 2000 | Full accounts made up to 31 July 1999 (8 pages) |
2 June 2000 | Full accounts made up to 31 July 1999 (8 pages) |
2 May 2000 | Return made up to 01/05/00; full list of members (6 pages) |
2 May 2000 | Return made up to 01/05/00; full list of members (6 pages) |
2 July 1999 | Return made up to 01/05/99; no change of members (4 pages) |
2 July 1999 | Return made up to 01/05/99; no change of members (4 pages) |
9 April 1999 | Full accounts made up to 31 July 1998 (9 pages) |
9 April 1999 | Full accounts made up to 31 July 1998 (9 pages) |
2 December 1998 | Registered office changed on 02/12/98 from: unit 10 graphic house mylord crescent camperdown industrial killingworth newcastle NE12 0UJ (1 page) |
2 December 1998 | Registered office changed on 02/12/98 from: unit 10 graphic house mylord crescent camperdown industrial killingworth newcastle NE12 0UJ (1 page) |
24 September 1998 | Registered office changed on 24/09/98 from: unit 11 premier bdc whitehouse road scotswood newcastle on tyne (1 page) |
24 September 1998 | Registered office changed on 24/09/98 from: unit 11 premier bdc whitehouse road scotswood newcastle on tyne (1 page) |
13 August 1998 | Particulars of mortgage/charge (4 pages) |
13 August 1998 | Particulars of mortgage/charge (4 pages) |
4 August 1998 | Accounting reference date extended from 31/05/98 to 31/07/98 (1 page) |
4 August 1998 | Accounting reference date extended from 31/05/98 to 31/07/98 (1 page) |
5 November 1997 | New secretary appointed;new director appointed (2 pages) |
5 November 1997 | New secretary appointed;new director appointed (2 pages) |
29 October 1997 | Director resigned (1 page) |
29 October 1997 | Director resigned (1 page) |
29 October 1997 | Secretary resigned (1 page) |
29 October 1997 | Secretary resigned (1 page) |
26 October 1997 | Director resigned (1 page) |
26 October 1997 | Director resigned (1 page) |
26 October 1997 | Secretary resigned (1 page) |
26 October 1997 | Secretary resigned (1 page) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | New director appointed (2 pages) |
1 May 1997 | Incorporation (16 pages) |
1 May 1997 | Incorporation (16 pages) |