Company NameNorth East Concrete Limited
Company StatusActive
Company Number03375250
CategoryPrivate Limited Company
Incorporation Date23 May 1997(26 years, 11 months ago)
Previous NameNorth East Site Services Limited

Business Activity

Section CManufacturing
SIC 2663Manufacture of ready-mixed concrete
SIC 23630Manufacture of ready-mixed concrete

Directors

Director NameMr David Blakelock
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1997(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHigh Street
Newburn
Newcastle Upon Tyne
NE15 8LN
Secretary NameMr David James Blakelock
NationalityBritish
StatusCurrent
Appointed04 June 1999(2 years after company formation)
Appointment Duration24 years, 11 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHigh Street
Newburn
Newcastle Upon Tyne
NE15 8LN
Director NameMr David James Blakelock
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1999(2 years, 4 months after company formation)
Appointment Duration24 years, 7 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHigh Street
Newburn
Newcastle Upon Tyne
NE15 8LN
Director NameMiss Julie Stabler
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2000(3 years after company formation)
Appointment Duration23 years, 11 months
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressHigh Street
Newburn
Newcastle Upon Tyne
NE15 8LN
Secretary NameMiss Julie Stabler
NationalityBritish
StatusCurrent
Appointed23 May 2000(3 years after company formation)
Appointment Duration23 years, 11 months
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressHigh Street
Newburn
Newcastle Upon Tyne
NE15 8LN
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameJulia Mary Walton
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(same day as company formation)
RoleAdministrator
Correspondence Address7 Davison Street
Newcastle Upon Tyne
Tyne & Wear
NE15 8NB
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed23 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameJulia Mary Walton
NationalityBritish
StatusResigned
Appointed23 May 1997(same day as company formation)
RoleAdministrator
Correspondence Address7 Davison Street
Newcastle Upon Tyne
Tyne & Wear
NE15 8NB

Contact

Websitenortheastconcrete.co.uk
Telephone0191 2290015
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressHigh Street
Newburn
Newcastle Upon Tyne
NE15 8LN
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardNewburn
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

40 at £1Mr David Blakelock
40.00%
Ordinary
30 at £1Miss Julie Stabler
30.00%
Ordinary
30 at £1Mr David James Blakelock
30.00%
Ordinary

Financials

Year2014
Net Worth£783,436
Cash£207,667
Current Liabilities£973,348

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Charges

20 May 2004Delivered on: 25 May 2004
Persons entitled: Hsbc 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.
Outstanding
30 August 2000Delivered on: 1 September 2000
Satisfied on: 6 September 2006
Persons entitled: Lloyds Tsb 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

28 October 2020Satisfaction of charge 2 in full (1 page)
26 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
3 March 2020Full accounts made up to 31 May 2019 (24 pages)
5 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
4 March 2019Full accounts made up to 31 May 2018 (24 pages)
23 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
8 March 2018Full accounts made up to 31 May 2017 (22 pages)
25 May 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
5 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
5 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
1 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 120
(7 pages)
1 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 120
(7 pages)
4 March 2016Statement of capital following an allotment of shares on 23 October 2015
  • GBP 120
(4 pages)
4 March 2016Statement of capital following an allotment of shares on 23 October 2015
  • GBP 120
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
20 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(5 pages)
20 July 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(5 pages)
28 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
28 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
14 July 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(5 pages)
14 July 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(5 pages)
19 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
19 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
31 May 2013Annual return made up to 23 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-31
(5 pages)
31 May 2013Annual return made up to 23 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-31
(5 pages)
20 December 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
24 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
24 May 2012Director's details changed for Miss Julie Stabler on 23 May 2012 (2 pages)
24 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
24 May 2012Director's details changed for Mr David James Blakelock on 23 May 2012 (2 pages)
24 May 2012Director's details changed for Mr David James Blakelock on 23 May 2012 (2 pages)
24 May 2012Director's details changed for Miss Julie Stabler on 23 May 2012 (2 pages)
7 December 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
7 December 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
25 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
11 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
11 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
23 June 2010Director's details changed for Miss Julie Stabler on 1 May 2010 (2 pages)
23 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Miss Julie Stabler on 1 May 2010 (2 pages)
23 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Miss Julie Stabler on 1 May 2010 (2 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
27 November 2009Director's details changed for David Blakelock on 1 October 2009 (2 pages)
27 November 2009Secretary's details changed for Mr David James Blakelock on 1 October 2009 (1 page)
27 November 2009Secretary's details changed for Julie Stabler on 1 October 2009 (1 page)
27 November 2009Secretary's details changed for Julie Stabler on 1 October 2009 (1 page)
27 November 2009Director's details changed for David Blakelock on 1 October 2009 (2 pages)
27 November 2009Secretary's details changed for Mr David James Blakelock on 1 October 2009 (1 page)
27 November 2009Secretary's details changed for Julie Stabler on 1 October 2009 (1 page)
27 November 2009Secretary's details changed for Mr David James Blakelock on 1 October 2009 (1 page)
27 November 2009Director's details changed for David Blakelock on 1 October 2009 (2 pages)
24 June 2009Return made up to 23/05/09; full list of members (4 pages)
24 June 2009Return made up to 23/05/09; full list of members (4 pages)
22 June 2009Director and secretary's change of particulars / david blakelock / 01/01/2009 (1 page)
22 June 2009Director's change of particulars / david blakelock / 01/01/2009 (1 page)
22 June 2009Director and secretary's change of particulars / david blakelock / 01/01/2009 (1 page)
22 June 2009Director's change of particulars / david blakelock / 01/01/2009 (1 page)
30 January 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
20 June 2008Return made up to 23/05/08; full list of members (4 pages)
20 June 2008Return made up to 23/05/08; full list of members (4 pages)
2 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
2 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
16 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
16 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
26 July 2007Return made up to 23/05/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 26/07/07
(8 pages)
26 July 2007Return made up to 23/05/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 26/07/07
(8 pages)
13 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
13 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
6 September 2006Declaration of satisfaction of mortgage/charge (1 page)
6 September 2006Declaration of satisfaction of mortgage/charge (1 page)
23 June 2006Return made up to 23/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 June 2006Return made up to 23/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
27 June 2005Return made up to 23/05/05; full list of members (8 pages)
27 June 2005Return made up to 23/05/05; full list of members (8 pages)
8 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
8 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
9 June 2004Return made up to 23/05/04; full list of members (8 pages)
9 June 2004Return made up to 23/05/04; full list of members (8 pages)
25 May 2004Particulars of mortgage/charge (3 pages)
25 May 2004Particulars of mortgage/charge (3 pages)
14 April 2004Accounts for a small company made up to 31 May 2003 (5 pages)
14 April 2004Accounts for a small company made up to 31 May 2003 (5 pages)
30 May 2003Return made up to 23/05/03; full list of members (8 pages)
30 May 2003Return made up to 23/05/03; full list of members (8 pages)
31 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
31 March 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
5 June 2002Return made up to 23/05/02; full list of members (8 pages)
5 June 2002Return made up to 23/05/02; full list of members (8 pages)
13 December 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
13 December 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
25 May 2001Return made up to 23/05/01; full list of members (7 pages)
25 May 2001Return made up to 23/05/01; full list of members (7 pages)
2 April 2001Full accounts made up to 31 May 2000 (9 pages)
2 April 2001Full accounts made up to 31 May 2000 (9 pages)
1 September 2000Particulars of mortgage/charge (7 pages)
1 September 2000Particulars of mortgage/charge (7 pages)
5 July 2000New secretary appointed;new director appointed (2 pages)
5 July 2000Return made up to 23/05/00; full list of members (6 pages)
5 July 2000Return made up to 23/05/00; full list of members (6 pages)
5 July 2000New secretary appointed;new director appointed (2 pages)
4 April 2000Full accounts made up to 31 May 1999 (10 pages)
4 April 2000Full accounts made up to 31 May 1999 (10 pages)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
4 October 1999Company name changed north east site services LIMITED\certificate issued on 05/10/99 (2 pages)
4 October 1999Company name changed north east site services LIMITED\certificate issued on 05/10/99 (2 pages)
29 June 1999Return made up to 23/05/99; no change of members (4 pages)
29 June 1999Return made up to 23/05/99; no change of members (4 pages)
15 June 1999Secretary resigned;director resigned (1 page)
15 June 1999New secretary appointed (2 pages)
15 June 1999Secretary resigned;director resigned (1 page)
15 June 1999New secretary appointed (2 pages)
24 March 1999Full accounts made up to 31 May 1998 (10 pages)
24 March 1999Full accounts made up to 31 May 1998 (10 pages)
7 August 1998Return made up to 23/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 1998Return made up to 23/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 1997New director appointed (2 pages)
31 May 1997New director appointed (2 pages)
31 May 1997Secretary resigned;director resigned (1 page)
31 May 1997New secretary appointed;new director appointed (2 pages)
31 May 1997Registered office changed on 31/05/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
31 May 1997Director resigned (1 page)
31 May 1997Registered office changed on 31/05/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
31 May 1997New secretary appointed;new director appointed (2 pages)
31 May 1997Director resigned (1 page)
31 May 1997Secretary resigned;director resigned (1 page)
23 May 1997Incorporation (16 pages)
23 May 1997Incorporation (16 pages)