Woodland Rise
Hexham
NE46 1UQ
Director Name | Mrs Claire Louise Smith |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2013(13 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Whiteley Road Blaydon On Tyne Tyne & Wear NE21 5NJ |
Secretary Name | Mrs Claire Smith |
---|---|
Status | Current |
Appointed | 26 September 2013(13 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Correspondence Address | Whiteley Road Blaydon On Tyne Tyne & Wear NE21 5NJ |
Director Name | Mr Alexander Mark Butcher |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2022(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Whiteley Road Blaydon On Tyne Tyne & Wear NE21 5NJ |
Director Name | Dr Christopher Graeme Potts |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2023(23 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whiteley Road Blaydon On Tyne Tyne & Wear NE21 5NJ |
Director Name | Mr John Martin Kennair |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(3 months, 1 week after company formation) |
Appointment Duration | 10 years, 11 months (resigned 10 February 2011) |
Role | Company Director |
Correspondence Address | Linden Lane Cottage Long Horsley Northumberland NE65 8XA |
Secretary Name | Miss Lyn Miles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(3 months, 1 week after company formation) |
Appointment Duration | 3 months, 1 week (resigned 07 June 2000) |
Role | Company Director |
Correspondence Address | Red Roof Cottage Oxhill Stanley County Durham DH9 7LG |
Director Name | Dr Peter Christopher Jones |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 December 2001) |
Role | Company Director |
Correspondence Address | 41 Parklands Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9LN |
Director Name | Mr Tudor Griffith Davies |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 07 June 2000(6 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 9 months (resigned 03 March 2022) |
Role | Non Executive Dir |
Country of Residence | Wales |
Correspondence Address | Home Farm The Hendre Monmouth Gwent NP25 5HH Wales |
Director Name | David Eric Banks |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(6 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 9 months (resigned 04 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Douelis 49 Ben Rhydding Road Ilkley West Yorkshire LS29 8RN |
Director Name | Sir David Robert Macgowan Chapman |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(6 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 3 months (resigned 21 September 2018) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Pinfold House, 6 West Park Road Sunderland Tyne & Wear SR6 7RR |
Secretary Name | David Eric Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2000(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Douelis 49 Ben Rhydding Road Ilkley West Yorkshire LS29 8RN |
Director Name | Ian Bruce Lawson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(2 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Moorlands Westwood Drive Ilkley Yorkshire LS29 9QZ |
Director Name | Mr Denis Gerald Wilson Mullan |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2003(3 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 17 September 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Avon Lodge 12a The Avenue Sneyd Park Bristol BS9 1PA |
Secretary Name | Mr Denis Gerald Wilson Mullan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(3 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 26 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avon Lodge 12a The Avenue Sneyd Park Bristol BS9 1PA |
Director Name | Mr David John Buffham |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2010(10 years, 10 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 157 Darras Road Ponteland Newcastle Upon Tyne NE20 9PQ |
Director Name | Mr John Anthony Walter |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2023(23 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 08 January 2024) |
Role | Non Exec Director |
Country of Residence | England |
Correspondence Address | Whiteley Road Blaydon On Tyne Tyne & Wear NE21 5NJ |
Director Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1999(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1999(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Website | zytronic.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 4145511 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Whiteley Road Blaydon On Tyne Tyne & Wear NE21 5NJ |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Blaydon |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £21,267,000 |
Gross Profit | £8,901,000 |
Net Worth | £19,264,000 |
Cash | £9,833,000 |
Current Liabilities | £2,716,000 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 22 November 2023 (5 months ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 2 weeks from now) |
2 July 2012 | Delivered on: 3 July 2012 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 britannia court and land and buildings lying to the south east of whiteley road blaydon t/no TY288002 TY237127 TY287949 TY287945 TY290379 TY287946 TY342392 TY287840 TY288037 f/h property k/a land and buildings on the east side of whiteley road blaydon haughs blaydon t/no TY217217 l/h propery k/a land and buildings on chris andersonthe east side of whiteley road blaydon t/no TY382578. Outstanding |
---|---|
5 April 2012 | Delivered on: 14 April 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and all the other companies and limited liability partnerships 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 |
4 June 2009 | Delivered on: 13 June 2009 Satisfied on: 29 January 2014 Persons entitled: Alliance & Leicester PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H unit at transbrittania court blaydon on tyne tyne and wear t/nos TY288002 TY237127 TY228037 TY287949 TY287945 TY290379 TY287840 TY342392 and TY287946; all buildings erections fixtures and fittings fixed plant and machinery from time to time on it, and insurance and any proceeds of sale, assigns the rental income, benefit of all guarantees warranties and representations, benefit of all agreements for lease. See image for full details. Fully Satisfied |
4 June 2009 | Delivered on: 13 June 2009 Satisfied on: 14 July 2012 Persons entitled: Alliance & Leicester PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Unit at whiteley road blaydon on tyne t/no TY382578, unit at haworth court blaydon on tyne t/no TY217217 and unit at transbrittania court blaydon on tyne; 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. See image for full details. Fully Satisfied |
18 April 2006 | Delivered on: 20 April 2006 Satisfied on: 29 January 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a transbrittania court, blaydon, tyne-n-wear. 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. Fully Satisfied |
29 March 2006 | Delivered on: 4 April 2006 Satisfied on: 29 January 2014 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 |
17 February 2024 | Group of companies' accounts made up to 30 September 2023 (74 pages) |
---|---|
9 January 2024 | Termination of appointment of John Anthony Walter as a director on 8 January 2024 (1 page) |
9 January 2024 | Cessation of John Anthony Walter as a person with significant control on 8 January 2024 (1 page) |
28 November 2023 | Confirmation statement made on 22 November 2023 with no updates (3 pages) |
14 August 2023 | Notification of Christopher Potts as a person with significant control on 1 August 2023 (2 pages) |
14 August 2023 | Appointment of Dr Christopher Graeme Potts as a director on 1 August 2023 (2 pages) |
22 March 2023 | Group of companies' accounts made up to 30 September 2022 (72 pages) |
20 February 2023 | Resolutions
|
16 February 2023 | Appointment of Mr John Anthony Walter as a director on 10 February 2023 (2 pages) |
16 February 2023 | Notification of John Antony Walter as a person with significant control on 10 February 2023 (2 pages) |
28 November 2022 | Confirmation statement made on 22 November 2022 with no updates (3 pages) |
31 October 2022 | Termination of appointment of David John Buffham as a director on 31 October 2022 (1 page) |
31 October 2022 | Cessation of David John Buffham as a person with significant control on 31 October 2022 (1 page) |
23 June 2022 | Purchase of own shares. (3 pages) |
23 June 2022 | Cancellation of shares. Statement of capital on 20 June 2022
|
26 May 2022 | Cancellation of shares. Statement of capital on 23 May 2022
|
26 May 2022 | Purchase of own shares. (3 pages) |
10 May 2022 | Purchase of own shares. (3 pages) |
10 May 2022 | Cancellation of shares. Statement of capital on 5 May 2022
|
14 April 2022 | Cancellation of shares. Statement of capital on 12 April 2022
|
14 April 2022 | Purchase of own shares. (3 pages) |
6 April 2022 | Purchase of own shares. (3 pages) |
6 April 2022 | Cancellation of shares. Statement of capital on 4 April 2022
|
29 March 2022 | Cancellation of shares. Statement of capital on 22 March 2022
|
29 March 2022 | Purchase of own shares. (3 pages) |
11 March 2022 | Resolutions
|
7 March 2022 | Termination of appointment of Tudor Griffith Davies as a director on 3 March 2022 (1 page) |
7 March 2022 | Change of details for Mr Alexander Mark Butcher as a person with significant control on 3 March 2022 (2 pages) |
7 March 2022 | Notification of Alexander Mark Butcher as a person with significant control on 3 March 2022 (2 pages) |
7 March 2022 | Appointment of Mr Alexander Mark Butcher as a director on 3 March 2022 (2 pages) |
7 March 2022 | Cessation of Tudor Griffith Davies as a person with significant control on 3 March 2022 (1 page) |
21 February 2022 | Group of companies' accounts made up to 30 September 2021 (76 pages) |
6 December 2021 | Confirmation statement made on 22 November 2021 with no updates (3 pages) |
16 April 2021 | Cancellation of shares. Statement of capital on 26 February 2021
|
16 April 2021 | Purchase of own shares. (3 pages) |
14 April 2021 | Resolutions
|
9 March 2021 | Resolutions
|
28 January 2021 | Group of companies' accounts made up to 30 September 2020 (75 pages) |
22 December 2020 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
16 September 2020 | Director's details changed for Mr Mark Cambridge on 10 September 2020 (2 pages) |
16 September 2020 | Change of details for Mr Mark Cambridge as a person with significant control on 10 September 2020 (2 pages) |
15 September 2020 | Auditor's resignation (1 page) |
19 March 2020 | Group of companies' accounts made up to 30 September 2019 (72 pages) |
6 February 2020 | Resolutions
|
26 November 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
4 March 2019 | Group of companies' accounts made up to 30 September 2018 (80 pages) |
13 February 2019 | Resolutions
|
6 December 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
21 September 2018 | Cessation of David Robert Macgowan Chapman as a person with significant control on 21 September 2018 (1 page) |
21 September 2018 | Termination of appointment of David Robert Macgowan Chapman as a director on 21 September 2018 (1 page) |
19 March 2018 | Group of companies' accounts made up to 30 September 2017 (79 pages) |
27 February 2018 | Resolutions
|
1 December 2017 | Notification of David Buffham as a person with significant control on 16 April 2016 (2 pages) |
1 December 2017 | Notification of Mark Cambridge as a person with significant control on 6 April 2016 (2 pages) |
1 December 2017 | Notification of Tudor Griffith Davies as a person with significant control on 6 April 2016 (2 pages) |
1 December 2017 | Notification of David Buffham as a person with significant control on 16 April 2016 (2 pages) |
1 December 2017 | Notification of Claire Louise Smith as a person with significant control on 6 April 2016 (2 pages) |
1 December 2017 | Notification of Claire Louise Smith as a person with significant control on 6 April 2016 (2 pages) |
1 December 2017 | Notification of David Robert Macgowan Chapman as a person with significant control on 6 April 2016 (2 pages) |
1 December 2017 | Confirmation statement made on 22 November 2017 with updates (4 pages) |
1 December 2017 | Notification of Mark Cambridge as a person with significant control on 6 April 2016 (2 pages) |
1 December 2017 | Notification of David Robert Macgowan Chapman as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Satisfaction of charge 6 in full (2 pages) |
20 July 2017 | Satisfaction of charge 6 in full (2 pages) |
22 March 2017 | Statement of capital on 22 March 2017
|
22 March 2017 | Reduction of iss capital and minute (oc) (6 pages) |
22 March 2017 | Certificate of reduction of issued capital (1 page) |
22 March 2017 | Statement of capital on 22 March 2017
|
22 March 2017 | Reduction of iss capital and minute (oc) (6 pages) |
22 March 2017 | Certificate of reduction of issued capital (1 page) |
16 March 2017 | Group of companies' accounts made up to 30 September 2016 (68 pages) |
16 March 2017 | Statement of capital following an allotment of shares on 14 March 2017
|
16 March 2017 | Group of companies' accounts made up to 30 September 2016 (68 pages) |
16 March 2017 | Statement of capital following an allotment of shares on 14 March 2017
|
6 March 2017 | Resolutions
|
6 March 2017 | Resolutions
|
6 December 2016 | Confirmation statement made on 22 November 2016 with updates (4 pages) |
6 December 2016 | Confirmation statement made on 22 November 2016 with updates (4 pages) |
22 March 2016 | Group of companies' accounts made up to 30 September 2015 (64 pages) |
22 March 2016 | Group of companies' accounts made up to 30 September 2015 (64 pages) |
8 March 2016 | Resolutions
|
8 March 2016 | Resolutions
|
27 November 2015 | Annual return made up to 22 November 2015 no member list Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 22 November 2015 no member list Statement of capital on 2015-11-27
|
24 September 2015 | Director's details changed for Mrs Claire Louise Smith on 24 September 2015 (2 pages) |
24 September 2015 | Director's details changed for Mrs Claire Louise Smith on 24 September 2015 (2 pages) |
8 April 2015 | Group of companies' accounts made up to 30 September 2014 (59 pages) |
8 April 2015 | Group of companies' accounts made up to 30 September 2014 (59 pages) |
13 March 2015 | Resolutions
|
3 February 2015 | Annual return made up to 22 November 2014 with bulk list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 22 November 2014 with bulk list of shareholders Statement of capital on 2015-02-03
|
2 April 2014 | Group of companies' accounts made up to 30 September 2013 (64 pages) |
2 April 2014 | Group of companies' accounts made up to 30 September 2013 (64 pages) |
5 March 2014 | Resolutions
|
5 March 2014 | Resolutions
|
29 January 2014 | Satisfaction of charge 4 in full (4 pages) |
29 January 2014 | Satisfaction of charge 2 in full (4 pages) |
29 January 2014 | Satisfaction of charge 1 in full (4 pages) |
29 January 2014 | Satisfaction of charge 4 in full (4 pages) |
29 January 2014 | Satisfaction of charge 1 in full (4 pages) |
29 January 2014 | Satisfaction of charge 2 in full (4 pages) |
24 December 2013 | Annual return made up to 22 November 2013 with bulk list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 22 November 2013 with bulk list of shareholders Statement of capital on 2013-12-24
|
26 September 2013 | Termination of appointment of Denis Mullan as a secretary (1 page) |
26 September 2013 | Termination of appointment of Denis Mullan as a director (1 page) |
26 September 2013 | Termination of appointment of Denis Mullan as a secretary (1 page) |
26 September 2013 | Appointment of Mrs Claire Smith as a secretary (1 page) |
26 September 2013 | Termination of appointment of Denis Mullan as a director (1 page) |
26 September 2013 | Appointment of Mrs Claire Louise Smith as a director (2 pages) |
26 September 2013 | Appointment of Mrs Claire Smith as a secretary (1 page) |
26 September 2013 | Appointment of Mrs Claire Louise Smith as a director (2 pages) |
8 March 2013 | Resolutions
|
8 March 2013 | Resolutions
|
12 February 2013 | Group of companies' accounts made up to 30 September 2012 (72 pages) |
12 February 2013 | Group of companies' accounts made up to 30 September 2012 (72 pages) |
22 January 2013 | Annual return made up to 22 November 2012 with bulk list of shareholders (18 pages) |
22 January 2013 | Annual return made up to 22 November 2012 with bulk list of shareholders (18 pages) |
18 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 July 2012 | Interim accounts made up to 31 March 2012 (6 pages) |
5 July 2012 | Interim accounts made up to 31 March 2012 (6 pages) |
3 July 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
3 July 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
14 April 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
14 April 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
20 March 2012 | Group of companies' accounts made up to 30 September 2011 (67 pages) |
20 March 2012 | Group of companies' accounts made up to 30 September 2011 (67 pages) |
7 March 2012 | Resolutions
|
7 March 2012 | Resolutions
|
6 December 2011 | Annual return made up to 22 November 2011 no member list (8 pages) |
6 December 2011 | Annual return made up to 22 November 2011 no member list (8 pages) |
22 March 2011 | Termination of appointment of David Banks as a director (2 pages) |
22 March 2011 | Group of companies' accounts made up to 30 September 2010 (67 pages) |
22 March 2011 | Termination of appointment of John Kennair as a director (2 pages) |
22 March 2011 | Group of companies' accounts made up to 30 September 2010 (67 pages) |
22 March 2011 | Termination of appointment of John Kennair as a director (2 pages) |
22 March 2011 | Termination of appointment of David Banks as a director (2 pages) |
11 February 2011 | Resolutions
|
11 February 2011 | Resolutions
|
21 December 2010 | Annual return made up to 22 November 2010 with bulk list of shareholders (20 pages) |
21 December 2010 | Annual return made up to 22 November 2010 with bulk list of shareholders (20 pages) |
14 October 2010 | Appointment of Mr David John Buffham as a director (2 pages) |
14 October 2010 | Appointment of Mr David John Buffham as a director (2 pages) |
7 July 2010 | Director's details changed for Sir David Robert Macgowan Chapman on 17 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Sir David Robert Macgowan Chapman on 17 June 2010 (2 pages) |
18 March 2010 | Group of companies' accounts made up to 30 September 2009 (71 pages) |
18 March 2010 | Group of companies' accounts made up to 30 September 2009 (71 pages) |
1 February 2010 | Annual return made up to 22 November 2009 with bulk list of shareholders (18 pages) |
1 February 2010 | Annual return made up to 22 November 2009 with bulk list of shareholders (18 pages) |
19 October 2009 | Register(s) moved to registered inspection location (1 page) |
19 October 2009 | Register inspection address has been changed (1 page) |
19 October 2009 | Register(s) moved to registered inspection location (1 page) |
19 October 2009 | Register inspection address has been changed (1 page) |
13 June 2009 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
13 June 2009 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
13 June 2009 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
13 June 2009 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
24 February 2009 | Resolutions
|
24 February 2009 | Resolutions
|
20 January 2009 | Group of companies' accounts made up to 30 September 2008 (71 pages) |
20 January 2009 | Group of companies' accounts made up to 30 September 2008 (71 pages) |
30 December 2008 | Return made up to 22/11/08; full list of members (7 pages) |
30 December 2008 | Return made up to 22/11/08; full list of members (7 pages) |
4 April 2008 | Group of companies' accounts made up to 30 September 2007 (48 pages) |
4 April 2008 | Group of companies' accounts made up to 30 September 2007 (48 pages) |
6 March 2008 | Resolutions
|
6 March 2008 | Resolutions
|
2 January 2008 | Return made up to 22/11/07; bulk list available separately (10 pages) |
2 January 2008 | Return made up to 22/11/07; bulk list available separately (10 pages) |
29 November 2007 | Registered office changed on 29/11/07 from: patterson street blaydon on tyne tyne & wear NE21 5SG (1 page) |
29 November 2007 | Registered office changed on 29/11/07 from: patterson street blaydon on tyne tyne & wear NE21 5SG (1 page) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | New director appointed (2 pages) |
27 March 2007 | Group of companies' accounts made up to 30 September 2006 (45 pages) |
27 March 2007 | Group of companies' accounts made up to 30 September 2006 (45 pages) |
13 March 2007 | Resolutions
|
16 January 2007 | Return made up to 22/11/06; bulk list available separately (9 pages) |
16 January 2007 | Return made up to 22/11/06; bulk list available separately (9 pages) |
1 August 2006 | Ad 24/07/06--------- £ si [email protected]=1428 £ ic 144971/146399 (2 pages) |
1 August 2006 | Ad 24/07/06--------- £ si [email protected]=1428 £ ic 144971/146399 (2 pages) |
16 June 2006 | Ad 09/06/06--------- £ si [email protected]=42 £ ic 144929/144971 (2 pages) |
16 June 2006 | Ad 09/06/06--------- £ si [email protected]=42 £ ic 144929/144971 (2 pages) |
25 May 2006 | Ad 17/05/06--------- £ si [email protected]=85 £ ic 144844/144929 (2 pages) |
25 May 2006 | Ad 17/05/06--------- £ si [email protected]=85 £ ic 144844/144929 (2 pages) |
4 May 2006 | Ad 21/04/06--------- £ si [email protected]=1073 £ ic 143771/144844 (5 pages) |
4 May 2006 | Ad 21/04/06--------- £ si [email protected]=1073 £ ic 143771/144844 (5 pages) |
20 April 2006 | Particulars of mortgage/charge (6 pages) |
20 April 2006 | Particulars of mortgage/charge (6 pages) |
4 April 2006 | Particulars of mortgage/charge (7 pages) |
4 April 2006 | Particulars of mortgage/charge (7 pages) |
29 March 2006 | Resolutions
|
29 March 2006 | Resolutions
|
14 March 2006 | Ad 08/03/06--------- £ si [email protected]=772 £ ic 142999/143771 (2 pages) |
14 March 2006 | Ad 08/03/06--------- £ si [email protected]=772 £ ic 142999/143771 (2 pages) |
10 February 2006 | Group of companies' accounts made up to 30 September 2005 (39 pages) |
10 February 2006 | Group of companies' accounts made up to 30 September 2005 (39 pages) |
19 December 2005 | Return made up to 22/11/05; bulk list available separately (9 pages) |
19 December 2005 | Return made up to 22/11/05; bulk list available separately (9 pages) |
15 September 2005 | Ad 07/09/05--------- £ si [email protected]=84 £ ic 142915/142999 (2 pages) |
15 September 2005 | Ad 07/09/05--------- £ si [email protected]=84 £ ic 142915/142999 (2 pages) |
9 February 2005 | Resolutions
|
9 February 2005 | Resolutions
|
25 January 2005 | Group of companies' accounts made up to 30 September 2004 (44 pages) |
25 January 2005 | Group of companies' accounts made up to 30 September 2004 (44 pages) |
13 January 2005 | Return made up to 22/11/04; bulk list available separately (9 pages) |
13 January 2005 | Return made up to 22/11/04; bulk list available separately (9 pages) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
9 June 2004 | Director's particulars changed (1 page) |
9 June 2004 | Director's particulars changed (1 page) |
14 April 2004 | Resolutions
|
14 April 2004 | Resolutions
|
11 March 2004 | Group of companies' accounts made up to 30 September 2003 (35 pages) |
11 March 2004 | Group of companies' accounts made up to 30 September 2003 (35 pages) |
13 January 2004 | Return made up to 22/11/03; bulk list available separately
|
13 January 2004 | Return made up to 22/11/03; bulk list available separately
|
14 September 2003 | New director appointed (2 pages) |
14 September 2003 | New secretary appointed (2 pages) |
14 September 2003 | Secretary resigned (1 page) |
14 September 2003 | New director appointed (2 pages) |
14 September 2003 | New secretary appointed (2 pages) |
14 September 2003 | Secretary resigned (1 page) |
11 March 2003 | Resolutions
|
11 March 2003 | Resolutions
|
9 February 2003 | Group of companies' accounts made up to 30 September 2002 (35 pages) |
9 February 2003 | Group of companies' accounts made up to 30 September 2002 (35 pages) |
9 December 2002 | Return made up to 22/11/02; bulk list available separately (9 pages) |
9 December 2002 | Return made up to 22/11/02; bulk list available separately (9 pages) |
22 January 2002 | Group of companies' accounts made up to 30 September 2001 (34 pages) |
22 January 2002 | Group of companies' accounts made up to 30 September 2001 (34 pages) |
8 January 2002 | Return made up to 22/11/01; bulk list available separately (8 pages) |
8 January 2002 | Return made up to 22/11/01; bulk list available separately (8 pages) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
14 December 2001 | New director appointed (2 pages) |
14 December 2001 | New director appointed (2 pages) |
16 May 2001 | Ad 01/09/00--------- £ si [email protected] (2 pages) |
16 May 2001 | Ad 01/09/00--------- £ si [email protected] (2 pages) |
16 May 2001 | Statement of affairs (142 pages) |
16 May 2001 | Statement of affairs (142 pages) |
22 February 2001 | Full group accounts made up to 30 September 2000 (44 pages) |
22 February 2001 | Accounting reference date shortened from 30/11/00 to 30/09/00 (1 page) |
22 February 2001 | Full group accounts made up to 30 September 2000 (44 pages) |
22 February 2001 | Accounting reference date shortened from 30/11/00 to 30/09/00 (1 page) |
13 February 2001 | Resolutions
|
13 February 2001 | Resolutions
|
29 January 2001 | Statement of affairs (4 pages) |
29 January 2001 | Statement of affairs (4 pages) |
29 January 2001 | Ad 27/04/00--------- £ si [email protected] (2 pages) |
29 January 2001 | Ad 27/04/00--------- £ si [email protected] (2 pages) |
2 January 2001 | Return made up to 22/11/00; bulk list available separately
|
2 January 2001 | Return made up to 22/11/00; bulk list available separately
|
26 October 2000 | Statement of affairs (20 pages) |
26 October 2000 | Ad 18/09/00--------- £ si [email protected]=407 £ ic 75704/76111 (4 pages) |
26 October 2000 | Statement of affairs (20 pages) |
26 October 2000 | Ad 18/09/00--------- £ si [email protected]=407 £ ic 75704/76111 (4 pages) |
23 October 2000 | Ad 12/09/00--------- £ si [email protected]=5 £ ic 75699/75704 (2 pages) |
23 October 2000 | Statement of affairs (24 pages) |
23 October 2000 | Statement of affairs (24 pages) |
23 October 2000 | Ad 12/09/00--------- £ si [email protected]=5 £ ic 75699/75704 (2 pages) |
18 October 2000 | Ad 07/06/00--------- £ si [email protected]=15177 £ ic 60522/75699 (20 pages) |
18 October 2000 | Ad 07/06/00--------- £ si [email protected]=15177 £ ic 60522/75699 (20 pages) |
18 October 2000 | Statement of affairs (192 pages) |
18 October 2000 | Statement of affairs (192 pages) |
13 October 2000 | Ad 16/08/00--------- £ si [email protected]=43 £ ic 60479/60522 (2 pages) |
13 October 2000 | Ad 16/08/00--------- £ si [email protected]=5 £ ic 60379/60384 (2 pages) |
13 October 2000 | Ad 10/07/00--------- £ si [email protected]=5 £ ic 60374/60379 (2 pages) |
13 October 2000 | Statement of affairs (24 pages) |
13 October 2000 | Statement of affairs (39 pages) |
13 October 2000 | Statement of affairs (29 pages) |
13 October 2000 | Statement of affairs (29 pages) |
13 October 2000 | Statement of affairs (50 pages) |
13 October 2000 | Ad 16/08/00--------- £ si [email protected]=27 £ ic 60452/60479 (2 pages) |
13 October 2000 | Statement of affairs (39 pages) |
13 October 2000 | Ad 10/07/00--------- £ si [email protected]=5 £ ic 60374/60379 (2 pages) |
13 October 2000 | Ad 16/08/00--------- £ si [email protected]=43 £ ic 60479/60522 (2 pages) |
13 October 2000 | Ad 29/06/00--------- £ si [email protected]=68 £ ic 60384/60452 (2 pages) |
13 October 2000 | Ad 29/06/00--------- £ si [email protected]=68 £ ic 60384/60452 (2 pages) |
13 October 2000 | Statement of affairs (29 pages) |
13 October 2000 | Ad 16/08/00--------- £ si [email protected]=27 £ ic 60452/60479 (2 pages) |
13 October 2000 | Statement of affairs (69 pages) |
13 October 2000 | Ad 16/08/00--------- £ si [email protected]=5 £ ic 60379/60384 (2 pages) |
13 October 2000 | Statement of affairs (69 pages) |
13 October 2000 | Statement of affairs (29 pages) |
13 October 2000 | Statement of affairs (50 pages) |
13 October 2000 | Statement of affairs (24 pages) |
12 September 2000 | Ad 20/07/00--------- £ si [email protected]=10 £ ic 60364/60374 (2 pages) |
12 September 2000 | Ad 20/07/00--------- £ si [email protected]=10 £ ic 60364/60374 (2 pages) |
11 August 2000 | New secretary appointed (2 pages) |
11 August 2000 | New secretary appointed (2 pages) |
20 July 2000 | Ad 06/07/00--------- £ si [email protected]=60363 £ ic 1/60364 (52 pages) |
20 July 2000 | Ad 06/07/00--------- £ si [email protected]=60363 £ ic 1/60364 (52 pages) |
5 July 2000 | Prospectus (57 pages) |
5 July 2000 | Prospectus (57 pages) |
29 June 2000 | New director appointed (3 pages) |
29 June 2000 | New director appointed (3 pages) |
29 June 2000 | New director appointed (4 pages) |
29 June 2000 | New director appointed (4 pages) |
19 June 2000 | Secretary resigned (1 page) |
19 June 2000 | Secretary resigned (1 page) |
15 June 2000 | Nc inc already adjusted 06/06/00 (2 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | Nc inc already adjusted 06/06/00 (2 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
12 June 2000 | Resolutions
|
12 June 2000 | Resolutions
|
7 June 2000 | Re-registration of Memorandum and Articles (85 pages) |
7 June 2000 | Resolutions
|
7 June 2000 | Balance Sheet (1 page) |
7 June 2000 | Certificate of re-registration from Private to Public Limited Company (1 page) |
7 June 2000 | Resolutions
|
7 June 2000 | Re-registration of Memorandum and Articles (85 pages) |
7 June 2000 | Balance Sheet (1 page) |
7 June 2000 | Auditor's statement (1 page) |
7 June 2000 | Application for reregistration from private to PLC (1 page) |
7 June 2000 | Application for reregistration from private to PLC (1 page) |
7 June 2000 | Certificate of re-registration from Private to Public Limited Company (1 page) |
7 June 2000 | Declaration on reregistration from private to PLC (1 page) |
7 June 2000 | Auditor's report (1 page) |
7 June 2000 | Declaration on reregistration from private to PLC (1 page) |
7 June 2000 | Auditor's statement (1 page) |
7 June 2000 | Auditor's report (1 page) |
5 May 2000 | Resolutions
|
5 May 2000 | Resolutions
|
5 May 2000 | Resolutions
|
5 May 2000 | Nc inc already adjusted 27/04/00 (1 page) |
5 May 2000 | Nc inc already adjusted 27/04/00 (1 page) |
5 May 2000 | Resolutions
|
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New secretary appointed (2 pages) |
8 March 2000 | Registered office changed on 08/03/00 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
8 March 2000 | Secretary resigned (1 page) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New secretary appointed (2 pages) |
8 March 2000 | Secretary resigned (1 page) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Registered office changed on 08/03/00 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
8 March 2000 | Director resigned (1 page) |
6 March 2000 | Company name changed vertronic LIMITED\certificate issued on 06/03/00 (2 pages) |
6 March 2000 | Company name changed vertronic LIMITED\certificate issued on 06/03/00 (2 pages) |
1 March 2000 | Company name changed sandco 651 LIMITED\certificate issued on 01/03/00 (2 pages) |
1 March 2000 | Company name changed sandco 651 LIMITED\certificate issued on 01/03/00 (2 pages) |
22 November 1999 | Incorporation (17 pages) |
22 November 1999 | Incorporation (17 pages) |