Gateshead
Tyne And Wear
NE8 3AR
Director Name | Mr William John Garrett |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2018(19 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Administration Building East Street Gateshead Tyne And Wear NE8 3AR |
Director Name | Mr Michael George McAuley |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 January 2023(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Chief Financial Officer Snr Vp & Treasurer |
Country of Residence | United States |
Correspondence Address | Administration Building East Street Gateshead Tyne And Wear NE8 3AR |
Director Name | Ernest Siddons |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 July 1999(3 weeks after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 April 2009) |
Role | Corporate Executive |
Correspondence Address | 220 Hillcrest Road Pittsburgh Pennsylvania 15238 United States |
Director Name | Mr Robert Paul |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 July 1999(3 weeks after company formation) |
Appointment Duration | 15 years, 5 months (resigned 01 January 2015) |
Role | Corporate Executive |
Country of Residence | United States |
Correspondence Address | 1236 Squirrel Hill Avenue Pittsburgh 15217 Pennsylvania United States |
Director Name | Mrs Rose Hoover |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 July 1999(3 weeks after company formation) |
Appointment Duration | 22 years, 6 months (resigned 31 January 2022) |
Role | Corporate Executive |
Country of Residence | United States |
Correspondence Address | 224 Silver Oak Drive Pittsburgh 15220 Pennsylvania United States |
Secretary Name | Mrs Rose Hoover |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 23 July 1999(3 weeks after company formation) |
Appointment Duration | 22 years, 6 months (resigned 31 January 2022) |
Role | Corporate Executive |
Country of Residence | United States |
Correspondence Address | 224 Silver Oak Drive Pittsburgh 15220 Pennsylvania United States |
Secretary Name | Peter Ernest Dai Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 11 months (resigned 25 July 2012) |
Role | Company Director |
Correspondence Address | 31 The Uplands Fell Bank Birtley Chester Le Street Durham DH3 1RJ |
Director Name | Mr Christopher Hersey |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(1 year, 10 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 01 October 2018) |
Role | Finance/Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Dene Road Wylam Northumberland NE41 8HB |
Secretary Name | Mr Dominic John Edward Gillespie |
---|---|
Status | Resigned |
Appointed | 25 July 2012(13 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 March 2013) |
Role | Company Director |
Correspondence Address | PO Box 21 Union Electric Steel Uk Limited Coulthards Lane Gateshead Tyne And Wear NE8 3DX |
Director Name | Mr John Stanik |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2015(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 July 2018) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 600 Grant Street Suite 4600 600 Grant Street Pittsburgh Pennsylvania 15219 |
Director Name | Hammond Suddards Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1999(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Secretary Name | Hammond Suddards Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1999(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Website | uniones.com |
---|
Registered Address | Administration Building East Street Gateshead Tyne And Wear NE8 3AR |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
1.000k at £1 | Ampco Ues Sub Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,030,000 |
Cash | £5,000 |
Current Liabilities | £4,112,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
14 October 2016 | Delivered on: 17 October 2016 Persons entitled: Pnc Bank, National Association Classification: A registered charge Particulars: Intellectual property registered in china with registration number 3353885. please refer to instrument for further details. Outstanding |
---|
7 July 2023 | Full accounts made up to 31 December 2022 (17 pages) |
---|---|
7 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
4 January 2023 | Appointment of Mr Michael George Mcauley as a director on 3 January 2023 (2 pages) |
19 July 2022 | Full accounts made up to 31 December 2021 (18 pages) |
7 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
4 February 2022 | Termination of appointment of Rose Hoover as a director on 31 January 2022 (1 page) |
4 February 2022 | Termination of appointment of Rose Hoover as a secretary on 31 January 2022 (1 page) |
14 July 2021 | Confirmation statement made on 1 July 2021 with updates (4 pages) |
27 April 2021 | Full accounts made up to 31 December 2020 (18 pages) |
24 December 2020 | Second filing of Confirmation Statement dated 2 July 2017 (4 pages) |
26 October 2020 | Full accounts made up to 31 December 2019 (18 pages) |
4 September 2020 | Notification of Ampco-Pittsburgh Corporation as a person with significant control on 6 April 2016 (4 pages) |
1 July 2020 | Cessation of Ampco Ues Sub, Inc as a person with significant control on 1 July 2020 (1 page) |
1 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
13 October 2019 | Full accounts made up to 31 December 2018 (17 pages) |
3 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
1 October 2018 | Termination of appointment of Christopher Hersey as a director on 1 October 2018 (1 page) |
27 September 2018 | Full accounts made up to 31 December 2017 (17 pages) |
24 September 2018 | Appointment of Mr William John Garrett as a director on 24 September 2018 (2 pages) |
5 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
3 July 2018 | Appointment of Mr Brett Mcbrayer as a director on 1 July 2018 (2 pages) |
2 July 2018 | Termination of appointment of John Stanik as a director on 1 July 2018 (1 page) |
7 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
2 August 2017 | Confirmation statement made on 2 July 2017 with no updates
|
2 August 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
29 November 2016 | Full accounts made up to 31 December 2015 (17 pages) |
29 November 2016 | Full accounts made up to 31 December 2015 (17 pages) |
17 October 2016 | Registration of charge 038001940001, created on 14 October 2016 (46 pages) |
17 October 2016 | Registration of charge 038001940001, created on 14 October 2016 (46 pages) |
16 August 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
6 June 2016 | Resolutions
|
6 June 2016 | Memorandum and Articles of Association (7 pages) |
6 June 2016 | Resolutions
|
6 June 2016 | Memorandum and Articles of Association (7 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
2 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
5 January 2015 | Appointment of Mr John Stanik as a director on 1 January 2015 (2 pages) |
5 January 2015 | Appointment of Mr John Stanik as a director on 1 January 2015 (2 pages) |
5 January 2015 | Termination of appointment of Robert Paul as a director on 1 January 2015 (1 page) |
5 January 2015 | Termination of appointment of Robert Paul as a director on 1 January 2015 (1 page) |
5 January 2015 | Appointment of Mr John Stanik as a director on 1 January 2015 (2 pages) |
5 January 2015 | Termination of appointment of Robert Paul as a director on 1 January 2015 (1 page) |
6 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
17 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
16 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
24 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
23 July 2013 | Termination of appointment of Dominic Gillespie as a secretary (1 page) |
23 July 2013 | Termination of appointment of Dominic Gillespie as a secretary (1 page) |
23 July 2013 | Termination of appointment of Dominic Gillespie as a secretary (1 page) |
23 July 2013 | Termination of appointment of Dominic Gillespie as a secretary (1 page) |
5 October 2012 | Full accounts made up to 31 December 2011 (8 pages) |
5 October 2012 | Full accounts made up to 31 December 2011 (8 pages) |
25 July 2012 | Termination of appointment of Peter Gardner as a secretary (1 page) |
25 July 2012 | Termination of appointment of Peter Gardner as a secretary (1 page) |
25 July 2012 | Appointment of Mr Dominic John Edward Gillespie as a secretary (1 page) |
25 July 2012 | Appointment of Mr Dominic John Edward Gillespie as a secretary (1 page) |
11 July 2012 | Registered office address changed from C/O Union Electric Steel Uk Limited Po Box Po Box 21 Union Electric Steel Uk Limited Coulthards Lane Gateshead Tyne and Wear DH3 1RJ on 11 July 2012 (1 page) |
11 July 2012 | Registered office address changed from C/O Union Electric Steel Uk Limited Po Box Po Box 21 Union Electric Steel Uk Limited Coulthards Lane Gateshead Tyne and Wear DH3 1RJ on 11 July 2012 (1 page) |
3 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Registered office address changed from the Davy Roll Co Ltd Gateshead Tyne & Wear NE8 3DX on 2 July 2012 (1 page) |
2 July 2012 | Registered office address changed from the Davy Roll Co Ltd Gateshead Tyne & Wear NE8 3DX on 2 July 2012 (1 page) |
2 July 2012 | Registered office address changed from the Davy Roll Co Ltd Gateshead Tyne & Wear NE8 3DX on 2 July 2012 (1 page) |
14 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (6 pages) |
14 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Full accounts made up to 31 December 2010 (12 pages) |
5 April 2011 | Full accounts made up to 31 December 2010 (12 pages) |
28 January 2011 | Company name changed union electric steel (uk) LIMITED\certificate issued on 28/01/11
|
28 January 2011 | Change of name notice (2 pages) |
28 January 2011 | Company name changed union electric steel (uk) LIMITED\certificate issued on 28/01/11
|
28 January 2011 | Change of name notice (2 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
26 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (6 pages) |
2 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
2 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
5 May 2009 | Appointment terminated director ernest siddons (1 page) |
5 May 2009 | Appointment terminated director ernest siddons (1 page) |
1 April 2009 | Full accounts made up to 31 December 2008 (11 pages) |
1 April 2009 | Full accounts made up to 31 December 2008 (11 pages) |
26 August 2008 | Full accounts made up to 31 December 2007 (11 pages) |
26 August 2008 | Full accounts made up to 31 December 2007 (11 pages) |
11 July 2008 | Return made up to 02/07/08; full list of members (4 pages) |
11 July 2008 | Return made up to 02/07/08; full list of members (4 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
18 July 2007 | Return made up to 02/07/07; full list of members (3 pages) |
18 July 2007 | Return made up to 02/07/07; full list of members (3 pages) |
26 September 2006 | Group of companies' accounts made up to 31 December 2005 (27 pages) |
26 September 2006 | Group of companies' accounts made up to 31 December 2005 (27 pages) |
26 July 2006 | Return made up to 02/07/06; full list of members (8 pages) |
26 July 2006 | Return made up to 02/07/06; full list of members (8 pages) |
9 November 2005 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
9 November 2005 | Group of companies' accounts made up to 31 December 2004 (25 pages) |
21 July 2005 | Return made up to 02/07/05; full list of members (8 pages) |
21 July 2005 | Return made up to 02/07/05; full list of members (8 pages) |
2 November 2004 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
2 November 2004 | Group of companies' accounts made up to 31 December 2003 (23 pages) |
21 July 2004 | Return made up to 02/07/04; full list of members
|
21 July 2004 | Return made up to 02/07/04; full list of members
|
3 November 2003 | Group of companies' accounts made up to 31 December 2002 (23 pages) |
3 November 2003 | Group of companies' accounts made up to 31 December 2002 (23 pages) |
10 July 2003 | Return made up to 02/07/03; full list of members (8 pages) |
10 July 2003 | Return made up to 02/07/03; full list of members (8 pages) |
8 July 2002 | Return made up to 02/07/02; full list of members (8 pages) |
8 July 2002 | Return made up to 02/07/02; full list of members (8 pages) |
16 June 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
16 June 2002 | Group of companies' accounts made up to 31 December 2001 (23 pages) |
12 July 2001 | Return made up to 02/07/01; full list of members (7 pages) |
12 July 2001 | Return made up to 02/07/01; full list of members (7 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
4 May 2001 | Full group accounts made up to 31 December 2000 (22 pages) |
4 May 2001 | Full group accounts made up to 31 December 2000 (22 pages) |
21 March 2001 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
21 March 2001 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
3 August 2000 | Return made up to 02/07/00; full list of members (7 pages) |
3 August 2000 | Return made up to 02/07/00; full list of members (7 pages) |
3 November 1999 | Director resigned (1 page) |
3 November 1999 | Director resigned (1 page) |
28 September 1999 | New secretary appointed (2 pages) |
28 September 1999 | New secretary appointed (2 pages) |
26 August 1999 | Company name changed hamsard 2043 LIMITED\certificate issued on 27/08/99 (2 pages) |
26 August 1999 | Company name changed hamsard 2043 LIMITED\certificate issued on 27/08/99 (2 pages) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | Secretary resigned (1 page) |
25 August 1999 | Registered office changed on 25/08/99 from: 7 devonshire square cutlers gardens london EC2M 4YH (1 page) |
25 August 1999 | Registered office changed on 25/08/99 from: 7 devonshire square cutlers gardens london EC2M 4YH (1 page) |
25 August 1999 | Secretary resigned (1 page) |
25 August 1999 | Director resigned (1 page) |
6 August 1999 | £ nc 100/14999100 30/07/99 (1 page) |
6 August 1999 | Ad 30/07/99--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages) |
6 August 1999 | Resolutions
|
6 August 1999 | Ad 30/07/99--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages) |
6 August 1999 | £ nc 100/14999100 30/07/99 (1 page) |
6 August 1999 | Resolutions
|
29 July 1999 | New secretary appointed;new director appointed (2 pages) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | New secretary appointed;new director appointed (2 pages) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | New director appointed (2 pages) |
2 July 1999 | Incorporation (19 pages) |
2 July 1999 | Incorporation (19 pages) |