Company NameTyneside Standards Limited
DirectorsJonathan Nigel Joseph Peaurt and Alexander Weigand
Company StatusActive
Company Number03556914
CategoryPrivate Limited Company
Incorporation Date1 May 1998(26 years ago)
Previous NameSoundmechanics Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan Nigel Joseph Peaurt
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2022(24 years after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Rolling Mill Road
Jarrow
Tyne And Wear
NE32 3DT
Director NameAlexander Weigand
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityGerman
StatusCurrent
Appointed30 April 2022(24 years after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address3 Rolling Mill Road
Jarrow
Tyne And Wear
NE32 3DT
Secretary NameAnthony Joseph Sweetman
StatusCurrent
Appointed30 April 2022(24 years after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Correspondence Address3 Rolling Mill Road
Jarrow
Tyne And Wear
NE32 3DT
Director NameMr Harry Llewellyn Thompson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1998(3 months, 1 week after company formation)
Appointment Duration23 years, 8 months (resigned 30 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Rolling Mill Road
Jarrow
Tyne And Wear
NE32 3DT
Director NameMr John William Wood
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1998(3 months, 1 week after company formation)
Appointment Duration23 years, 8 months (resigned 30 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Rolling Mill Road
Jarrow
Tyne And Wear
NE32 3DT
Secretary NameMr Harry Llewellyn Thompson
NationalityBritish
StatusResigned
Appointed11 August 1998(3 months, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 02 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Cottonwood
Burdon Vale
Sunderland
Tyne & Wear
SR3 2NU
Secretary NameMrs Denise Hannah Thompson
NationalityBritish
StatusResigned
Appointed02 October 1998(5 months after company formation)
Appointment Duration23 years, 7 months (resigned 30 April 2022)
RoleCompany Director
Correspondence Address3 Rolling Mill Road
Jarrow
Tyne And Wear
NE32 3DT
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed01 May 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed01 May 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitetyneside-standards.co.uk
Email address[email protected]
Telephone0191 4834433
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address3 Rolling Mill Road
Jarrow
Tyne And Wear
NE32 3DT
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardPrimrose
Built Up AreaTyneside

Shareholders

30k at £1H.l. Thompson
75.00%
Ordinary A
10k at £1John William Wood
25.00%
Ordinary B

Financials

Year2014
Net Worth£205,550
Cash£25,646
Current Liabilities£108,521

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 2 days from now)

Charges

21 October 2009Delivered on: 23 October 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 3 rolling mill road viking industrial park jarrow tyne and wear.
Outstanding
2 October 1998Delivered on: 12 October 1998
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.
Outstanding

Filing History

11 August 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
1 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
1 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
10 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
8 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
6 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 40,000
(5 pages)
6 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 40,000
(5 pages)
5 May 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
5 May 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
4 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
4 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
22 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 40,000
(5 pages)
22 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 40,000
(5 pages)
22 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 40,000
(5 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 40,000
(5 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 40,000
(5 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 40,000
(5 pages)
28 March 2014Total exemption small company accounts made up to 30 September 2013 (10 pages)
28 March 2014Total exemption small company accounts made up to 30 September 2013 (10 pages)
31 May 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
31 May 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
4 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
4 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
27 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
22 February 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
22 February 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
28 July 2010Registered office address changed from Unit 4C Kings Court Industrial Park Newmarch Street Jarrow Tyne & Wear NE32 3QS on 28 July 2010 (1 page)
28 July 2010Registered office address changed from Unit 4C Kings Court Industrial Park Newmarch Street Jarrow Tyne & Wear NE32 3QS on 28 July 2010 (1 page)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
21 June 2010Secretary's details changed for Denise Hannah Thompson on 15 April 2010 (1 page)
21 June 2010Director's details changed for Harry Llewellyn Thompson on 15 April 2010 (2 pages)
21 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for Harry Llewellyn Thompson on 15 April 2010 (2 pages)
21 June 2010Director's details changed for John William Wood on 15 April 2010 (2 pages)
21 June 2010Director's details changed for John William Wood on 15 April 2010 (2 pages)
21 June 2010Secretary's details changed for Denise Hannah Thompson on 15 April 2010 (1 page)
21 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
21 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
23 October 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 October 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 June 2009Return made up to 01/05/09; full list of members (4 pages)
19 June 2009Return made up to 01/05/09; full list of members (4 pages)
19 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
19 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
23 May 2008Return made up to 01/05/08; full list of members (4 pages)
23 May 2008Return made up to 01/05/08; full list of members (4 pages)
18 May 2007Return made up to 01/05/07; full list of members (3 pages)
18 May 2007Return made up to 01/05/07; full list of members (3 pages)
20 January 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
20 January 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
27 June 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
27 June 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
15 May 2006Return made up to 01/05/06; full list of members (7 pages)
15 May 2006Return made up to 01/05/06; full list of members (7 pages)
4 May 2005Return made up to 01/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 May 2005Return made up to 01/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 April 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
6 April 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
12 May 2004Return made up to 01/05/04; full list of members (7 pages)
12 May 2004Return made up to 01/05/04; full list of members (7 pages)
11 February 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
11 February 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
5 June 2003Return made up to 01/05/03; full list of members
  • 363(287) ‐ Registered office changed on 05/06/03
(7 pages)
5 June 2003Return made up to 01/05/03; full list of members
  • 363(287) ‐ Registered office changed on 05/06/03
(7 pages)
18 February 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
18 February 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
17 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 December 2002Statement of rights attached to allotted shares (1 page)
11 December 2002Notice of assignment of name or new name to shares (1 page)
11 December 2002Statement of rights attached to allotted shares (1 page)
11 December 2002Notice of assignment of name or new name to shares (1 page)
21 May 2002Return made up to 01/05/02; full list of members (7 pages)
21 May 2002Return made up to 01/05/02; full list of members (7 pages)
26 April 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
26 April 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
25 July 2001Total exemption small company accounts made up to 30 September 2000 (8 pages)
25 July 2001Total exemption small company accounts made up to 30 September 2000 (8 pages)
9 May 2001Return made up to 01/05/01; full list of members (6 pages)
9 May 2001Return made up to 01/05/01; full list of members (6 pages)
21 June 2000Return made up to 01/05/00; full list of members (6 pages)
21 June 2000Return made up to 01/05/00; full list of members (6 pages)
30 March 2000Accounts for a small company made up to 30 September 1999 (8 pages)
30 March 2000Accounts for a small company made up to 30 September 1999 (8 pages)
1 June 1999Return made up to 01/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 01/06/99
(6 pages)
1 June 1999Return made up to 01/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 01/06/99
(6 pages)
2 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
2 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
28 October 1998Company name changed soundmechanics LIMITED\certificate issued on 29/10/98 (2 pages)
28 October 1998Company name changed soundmechanics LIMITED\certificate issued on 29/10/98 (2 pages)
20 October 1998Accounting reference date extended from 31/05/99 to 30/09/99 (1 page)
20 October 1998Accounting reference date extended from 31/05/99 to 30/09/99 (1 page)
12 October 1998Particulars of mortgage/charge (3 pages)
12 October 1998Particulars of mortgage/charge (3 pages)
9 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 October 1998Secretary resigned (1 page)
9 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 October 1998Secretary resigned (1 page)
9 October 1998New secretary appointed (2 pages)
9 October 1998£ nc 100/40001 02/10/98 (1 page)
9 October 1998Ad 02/10/98--------- £ si 39999@1=39999 £ ic 1/40000 (2 pages)
9 October 1998New secretary appointed (2 pages)
9 October 1998£ nc 100/40001 02/10/98 (1 page)
9 October 1998Secretary resigned (1 page)
9 October 1998New secretary appointed (2 pages)
9 October 1998Secretary resigned (1 page)
9 October 1998New secretary appointed (2 pages)
9 October 1998Ad 02/10/98--------- £ si 39999@1=39999 £ ic 1/40000 (2 pages)
2 October 1998New secretary appointed;new director appointed (2 pages)
2 October 1998New director appointed (2 pages)
2 October 1998New secretary appointed;new director appointed (2 pages)
2 October 1998Secretary resigned (1 page)
2 October 1998Registered office changed on 02/10/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
2 October 1998New director appointed (2 pages)
2 October 1998Secretary resigned (1 page)
2 October 1998Registered office changed on 02/10/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
2 October 1998Director resigned (1 page)
2 October 1998Director resigned (1 page)
1 May 1998Incorporation (12 pages)
1 May 1998Incorporation (12 pages)