Company NameZytronic Plc
Company StatusActive
Company Number03881244
CategoryPublic Limited Company
Incorporation Date22 November 1999(24 years, 5 months ago)
Previous NamesSandco 651 Limited and Vertronic Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Mark Cambridge
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2007(7 years, 6 months after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Laurel Road
Woodland Rise
Hexham
NE46 1UQ
Director NameMrs Claire Louise Smith
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2013(13 years, 10 months after company formation)
Appointment Duration10 years, 7 months
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWhiteley Road
Blaydon On Tyne
Tyne & Wear
NE21 5NJ
Secretary NameMrs Claire Smith
StatusCurrent
Appointed26 September 2013(13 years, 10 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Correspondence AddressWhiteley Road
Blaydon On Tyne
Tyne & Wear
NE21 5NJ
Director NameMr Alexander Mark Butcher
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2022(22 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhiteley Road
Blaydon On Tyne
Tyne & Wear
NE21 5NJ
Director NameDr Christopher Graeme Potts
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(23 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhiteley Road
Blaydon On Tyne
Tyne & Wear
NE21 5NJ
Director NameMr John Martin Kennair
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(3 months, 1 week after company formation)
Appointment Duration10 years, 11 months (resigned 10 February 2011)
RoleCompany Director
Correspondence AddressLinden Lane Cottage
Long Horsley
Northumberland
NE65 8XA
Secretary NameMiss Lyn Miles
NationalityBritish
StatusResigned
Appointed29 February 2000(3 months, 1 week after company formation)
Appointment Duration3 months, 1 week (resigned 07 June 2000)
RoleCompany Director
Correspondence AddressRed Roof Cottage
Oxhill
Stanley
County Durham
DH9 7LG
Director NameDr Peter Christopher Jones
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(6 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 12 December 2001)
RoleCompany Director
Correspondence Address41 Parklands
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9LN
Director NameMr Tudor Griffith Davies
Date of BirthDecember 1951 (Born 72 years ago)
NationalityWelsh
StatusResigned
Appointed07 June 2000(6 months, 2 weeks after company formation)
Appointment Duration21 years, 9 months (resigned 03 March 2022)
RoleNon Executive Dir
Country of ResidenceWales
Correspondence AddressHome Farm
The Hendre
Monmouth
Gwent
NP25 5HH
Wales
Director NameDavid Eric Banks
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(6 months, 2 weeks after company formation)
Appointment Duration10 years, 9 months (resigned 04 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDouelis 49 Ben Rhydding Road
Ilkley
West Yorkshire
LS29 8RN
Director NameSir David Robert Macgowan Chapman
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(6 months, 2 weeks after company formation)
Appointment Duration18 years, 3 months (resigned 21 September 2018)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinfold House, 6 West Park Road
Sunderland
Tyne & Wear
SR6 7RR
Secretary NameDavid Eric Banks
NationalityBritish
StatusResigned
Appointed07 June 2000(6 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 01 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDouelis 49 Ben Rhydding Road
Ilkley
West Yorkshire
LS29 8RN
Director NameIan Bruce Lawson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(2 years after company formation)
Appointment Duration2 years, 7 months (resigned 28 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Moorlands
Westwood Drive
Ilkley
Yorkshire
LS29 9QZ
Director NameMr Denis Gerald Wilson Mullan
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2003(3 years, 9 months after company formation)
Appointment Duration10 years (resigned 17 September 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAvon Lodge 12a The Avenue
Sneyd Park
Bristol
BS9 1PA
Secretary NameMr Denis Gerald Wilson Mullan
NationalityBritish
StatusResigned
Appointed01 September 2003(3 years, 9 months after company formation)
Appointment Duration10 years (resigned 26 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvon Lodge 12a The Avenue
Sneyd Park
Bristol
BS9 1PA
Director NameMr David John Buffham
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2010(10 years, 10 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address157 Darras Road
Ponteland
Newcastle Upon Tyne
NE20 9PQ
Director NameMr John Anthony Walter
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2023(23 years, 2 months after company formation)
Appointment Duration11 months (resigned 08 January 2024)
RoleNon Exec Director
Country of ResidenceEngland
Correspondence AddressWhiteley Road
Blaydon On Tyne
Tyne & Wear
NE21 5NJ
Director NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 November 1999(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 November 1999(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX

Contact

Websitezytronic.co.uk
Email address[email protected]
Telephone0191 4145511
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressWhiteley Road
Blaydon On Tyne
Tyne & Wear
NE21 5NJ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBlaydon
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£21,267,000
Gross Profit£8,901,000
Net Worth£19,264,000
Cash£9,833,000
Current Liabilities£2,716,000

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return22 November 2023 (5 months ago)
Next Return Due6 December 2024 (7 months, 2 weeks from now)

Charges

2 July 2012Delivered 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 2012Delivered 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 2009Delivered 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 2009Delivered 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 2006Delivered 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 2006Delivered 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

Filing History

17 February 2024Group of companies' accounts made up to 30 September 2023 (74 pages)
9 January 2024Termination of appointment of John Anthony Walter as a director on 8 January 2024 (1 page)
9 January 2024Cessation of John Anthony Walter as a person with significant control on 8 January 2024 (1 page)
28 November 2023Confirmation statement made on 22 November 2023 with no updates (3 pages)
14 August 2023Notification of Christopher Potts as a person with significant control on 1 August 2023 (2 pages)
14 August 2023Appointment of Dr Christopher Graeme Potts as a director on 1 August 2023 (2 pages)
22 March 2023Group of companies' accounts made up to 30 September 2022 (72 pages)
20 February 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
16 February 2023Appointment of Mr John Anthony Walter as a director on 10 February 2023 (2 pages)
16 February 2023Notification of John Antony Walter as a person with significant control on 10 February 2023 (2 pages)
28 November 2022Confirmation statement made on 22 November 2022 with no updates (3 pages)
31 October 2022Termination of appointment of David John Buffham as a director on 31 October 2022 (1 page)
31 October 2022Cessation of David John Buffham as a person with significant control on 31 October 2022 (1 page)
23 June 2022Purchase of own shares. (3 pages)
23 June 2022Cancellation of shares. Statement of capital on 20 June 2022
  • GBP 101,617.37
(4 pages)
26 May 2022Cancellation of shares. Statement of capital on 23 May 2022
  • GBP 103,061.52
(4 pages)
26 May 2022Purchase of own shares. (3 pages)
10 May 2022Purchase of own shares. (3 pages)
10 May 2022Cancellation of shares. Statement of capital on 5 May 2022
  • GBP 105,886.52
(4 pages)
14 April 2022Cancellation of shares. Statement of capital on 12 April 2022
  • GBP 106,586.52
(4 pages)
14 April 2022Purchase of own shares. (3 pages)
6 April 2022Purchase of own shares. (3 pages)
6 April 2022Cancellation of shares. Statement of capital on 4 April 2022
  • GBP 107,186.52
(4 pages)
29 March 2022Cancellation of shares. Statement of capital on 22 March 2022
  • GBP 113,036.62
(4 pages)
29 March 2022Purchase of own shares. (3 pages)
11 March 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authority to make off market purchases 03/03/2022
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
7 March 2022Termination of appointment of Tudor Griffith Davies as a director on 3 March 2022 (1 page)
7 March 2022Change of details for Mr Alexander Mark Butcher as a person with significant control on 3 March 2022 (2 pages)
7 March 2022Notification of Alexander Mark Butcher as a person with significant control on 3 March 2022 (2 pages)
7 March 2022Appointment of Mr Alexander Mark Butcher as a director on 3 March 2022 (2 pages)
7 March 2022Cessation of Tudor Griffith Davies as a person with significant control on 3 March 2022 (1 page)
21 February 2022Group of companies' accounts made up to 30 September 2021 (76 pages)
6 December 2021Confirmation statement made on 22 November 2021 with no updates (3 pages)
16 April 2021Cancellation of shares. Statement of capital on 26 February 2021
  • GBP 114,191.52
(4 pages)
16 April 2021Purchase of own shares. (3 pages)
14 April 2021Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
9 March 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
28 January 2021Group of companies' accounts made up to 30 September 2020 (75 pages)
22 December 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
16 September 2020Director's details changed for Mr Mark Cambridge on 10 September 2020 (2 pages)
16 September 2020Change of details for Mr Mark Cambridge as a person with significant control on 10 September 2020 (2 pages)
15 September 2020Auditor's resignation (1 page)
19 March 2020Group of companies' accounts made up to 30 September 2019 (72 pages)
6 February 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
26 November 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
4 March 2019Group of companies' accounts made up to 30 September 2018 (80 pages)
13 February 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
6 December 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
21 September 2018Cessation of David Robert Macgowan Chapman as a person with significant control on 21 September 2018 (1 page)
21 September 2018Termination of appointment of David Robert Macgowan Chapman as a director on 21 September 2018 (1 page)
19 March 2018Group of companies' accounts made up to 30 September 2017 (79 pages)
27 February 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
1 December 2017Notification of David Buffham as a person with significant control on 16 April 2016 (2 pages)
1 December 2017Notification of Mark Cambridge as a person with significant control on 6 April 2016 (2 pages)
1 December 2017Notification of Tudor Griffith Davies as a person with significant control on 6 April 2016 (2 pages)
1 December 2017Notification of David Buffham as a person with significant control on 16 April 2016 (2 pages)
1 December 2017Notification of Claire Louise Smith as a person with significant control on 6 April 2016 (2 pages)
1 December 2017Notification of Claire Louise Smith as a person with significant control on 6 April 2016 (2 pages)
1 December 2017Notification of David Robert Macgowan Chapman as a person with significant control on 6 April 2016 (2 pages)
1 December 2017Confirmation statement made on 22 November 2017 with updates (4 pages)
1 December 2017Notification of Mark Cambridge as a person with significant control on 6 April 2016 (2 pages)
1 December 2017Notification of David Robert Macgowan Chapman as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Satisfaction of charge 6 in full (2 pages)
20 July 2017Satisfaction of charge 6 in full (2 pages)
22 March 2017Statement of capital on 22 March 2017
  • GBP 159,481.52
(3 pages)
22 March 2017Reduction of iss capital and minute (oc) (6 pages)
22 March 2017Certificate of reduction of issued capital (1 page)
22 March 2017Statement of capital on 22 March 2017
  • GBP 159,481.52
(3 pages)
22 March 2017Reduction of iss capital and minute (oc) (6 pages)
22 March 2017Certificate of reduction of issued capital (1 page)
16 March 2017Group of companies' accounts made up to 30 September 2016 (68 pages)
16 March 2017Statement of capital following an allotment of shares on 14 March 2017
  • GBP 159,481.52
(4 pages)
16 March 2017Group of companies' accounts made up to 30 September 2016 (68 pages)
16 March 2017Statement of capital following an allotment of shares on 14 March 2017
  • GBP 159,481.52
(4 pages)
6 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
6 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
6 December 2016Confirmation statement made on 22 November 2016 with updates (4 pages)
6 December 2016Confirmation statement made on 22 November 2016 with updates (4 pages)
22 March 2016Group of companies' accounts made up to 30 September 2015 (64 pages)
22 March 2016Group of companies' accounts made up to 30 September 2015 (64 pages)
8 March 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
8 March 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
27 November 2015Annual return made up to 22 November 2015 no member list
Statement of capital on 2015-11-27
  • GBP 153,223.46
(8 pages)
27 November 2015Annual return made up to 22 November 2015 no member list
Statement of capital on 2015-11-27
  • GBP 153,223.46
(8 pages)
24 September 2015Director's details changed for Mrs Claire Louise Smith on 24 September 2015 (2 pages)
24 September 2015Director's details changed for Mrs Claire Louise Smith on 24 September 2015 (2 pages)
8 April 2015Group of companies' accounts made up to 30 September 2014 (59 pages)
8 April 2015Group of companies' accounts made up to 30 September 2014 (59 pages)
13 March 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
3 February 2015Annual return made up to 22 November 2014 with bulk list of shareholders
Statement of capital on 2015-02-03
  • GBP 151,954.68
(18 pages)
3 February 2015Annual return made up to 22 November 2014 with bulk list of shareholders
Statement of capital on 2015-02-03
  • GBP 151,954.68
(18 pages)
2 April 2014Group of companies' accounts made up to 30 September 2013 (64 pages)
2 April 2014Group of companies' accounts made up to 30 September 2013 (64 pages)
5 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 701 market purchase within section 693(4) ord shares of 1.0P each in the capital of the company, the maximum number of shares to be purchased shall be 1,503,194; the min price paid 1.01P; 27/02/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
5 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 701 market purchase within section 693(4) ord shares of 1.0P each in the capital of the company, the maximum number of shares to be purchased shall be 1,503,194; the min price paid 1.01P; 27/02/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
29 January 2014Satisfaction of charge 4 in full (4 pages)
29 January 2014Satisfaction of charge 2 in full (4 pages)
29 January 2014Satisfaction of charge 1 in full (4 pages)
29 January 2014Satisfaction of charge 4 in full (4 pages)
29 January 2014Satisfaction of charge 1 in full (4 pages)
29 January 2014Satisfaction of charge 2 in full (4 pages)
24 December 2013Annual return made up to 22 November 2013 with bulk list of shareholders
Statement of capital on 2013-12-24
  • GBP 150,319.36
(18 pages)
24 December 2013Annual return made up to 22 November 2013 with bulk list of shareholders
Statement of capital on 2013-12-24
  • GBP 150,319.36
(18 pages)
26 September 2013Termination of appointment of Denis Mullan as a secretary (1 page)
26 September 2013Termination of appointment of Denis Mullan as a director (1 page)
26 September 2013Termination of appointment of Denis Mullan as a secretary (1 page)
26 September 2013Appointment of Mrs Claire Smith as a secretary (1 page)
26 September 2013Termination of appointment of Denis Mullan as a director (1 page)
26 September 2013Appointment of Mrs Claire Louise Smith as a director (2 pages)
26 September 2013Appointment of Mrs Claire Smith as a secretary (1 page)
26 September 2013Appointment of Mrs Claire Louise Smith as a director (2 pages)
8 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Interim or final divedend payments.retrictions in articles suspended 28/02/2013
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
8 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Interim or final divedend payments.retrictions in articles suspended 28/02/2013
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
12 February 2013Group of companies' accounts made up to 30 September 2012 (72 pages)
12 February 2013Group of companies' accounts made up to 30 September 2012 (72 pages)
22 January 2013Annual return made up to 22 November 2012 with bulk list of shareholders (18 pages)
22 January 2013Annual return made up to 22 November 2012 with bulk list of shareholders (18 pages)
18 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 July 2012Interim accounts made up to 31 March 2012 (6 pages)
5 July 2012Interim accounts made up to 31 March 2012 (6 pages)
3 July 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
3 July 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
14 April 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
14 April 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
20 March 2012Group of companies' accounts made up to 30 September 2011 (67 pages)
20 March 2012Group of companies' accounts made up to 30 September 2011 (67 pages)
7 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
7 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
6 December 2011Annual return made up to 22 November 2011 no member list (8 pages)
6 December 2011Annual return made up to 22 November 2011 no member list (8 pages)
22 March 2011Termination of appointment of David Banks as a director (2 pages)
22 March 2011Group of companies' accounts made up to 30 September 2010 (67 pages)
22 March 2011Termination of appointment of John Kennair as a director (2 pages)
22 March 2011Group of companies' accounts made up to 30 September 2010 (67 pages)
22 March 2011Termination of appointment of John Kennair as a director (2 pages)
22 March 2011Termination of appointment of David Banks as a director (2 pages)
11 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
11 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
21 December 2010Annual return made up to 22 November 2010 with bulk list of shareholders (20 pages)
21 December 2010Annual return made up to 22 November 2010 with bulk list of shareholders (20 pages)
14 October 2010Appointment of Mr David John Buffham as a director (2 pages)
14 October 2010Appointment of Mr David John Buffham as a director (2 pages)
7 July 2010Director's details changed for Sir David Robert Macgowan Chapman on 17 June 2010 (2 pages)
7 July 2010Director's details changed for Sir David Robert Macgowan Chapman on 17 June 2010 (2 pages)
18 March 2010Group of companies' accounts made up to 30 September 2009 (71 pages)
18 March 2010Group of companies' accounts made up to 30 September 2009 (71 pages)
1 February 2010Annual return made up to 22 November 2009 with bulk list of shareholders (18 pages)
1 February 2010Annual return made up to 22 November 2009 with bulk list of shareholders (18 pages)
19 October 2009Register(s) moved to registered inspection location (1 page)
19 October 2009Register inspection address has been changed (1 page)
19 October 2009Register(s) moved to registered inspection location (1 page)
19 October 2009Register inspection address has been changed (1 page)
13 June 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
13 June 2009Particulars of a mortgage or charge / charge no: 3 (8 pages)
13 June 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
13 June 2009Particulars of a mortgage or charge / charge no: 3 (8 pages)
24 February 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
24 February 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
20 January 2009Group of companies' accounts made up to 30 September 2008 (71 pages)
20 January 2009Group of companies' accounts made up to 30 September 2008 (71 pages)
30 December 2008Return made up to 22/11/08; full list of members (7 pages)
30 December 2008Return made up to 22/11/08; full list of members (7 pages)
4 April 2008Group of companies' accounts made up to 30 September 2007 (48 pages)
4 April 2008Group of companies' accounts made up to 30 September 2007 (48 pages)
6 March 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
6 March 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
2 January 2008Return made up to 22/11/07; bulk list available separately (10 pages)
2 January 2008Return made up to 22/11/07; bulk list available separately (10 pages)
29 November 2007Registered office changed on 29/11/07 from: patterson street blaydon on tyne tyne & wear NE21 5SG (1 page)
29 November 2007Registered office changed on 29/11/07 from: patterson street blaydon on tyne tyne & wear NE21 5SG (1 page)
14 June 2007New director appointed (2 pages)
14 June 2007New director appointed (2 pages)
27 March 2007Group of companies' accounts made up to 30 September 2006 (45 pages)
27 March 2007Group of companies' accounts made up to 30 September 2006 (45 pages)
13 March 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
16 January 2007Return made up to 22/11/06; bulk list available separately (9 pages)
16 January 2007Return made up to 22/11/06; bulk list available separately (9 pages)
1 August 2006Ad 24/07/06--------- £ si [email protected]=1428 £ ic 144971/146399 (2 pages)
1 August 2006Ad 24/07/06--------- £ si [email protected]=1428 £ ic 144971/146399 (2 pages)
16 June 2006Ad 09/06/06--------- £ si [email protected]=42 £ ic 144929/144971 (2 pages)
16 June 2006Ad 09/06/06--------- £ si [email protected]=42 £ ic 144929/144971 (2 pages)
25 May 2006Ad 17/05/06--------- £ si [email protected]=85 £ ic 144844/144929 (2 pages)
25 May 2006Ad 17/05/06--------- £ si [email protected]=85 £ ic 144844/144929 (2 pages)
4 May 2006Ad 21/04/06--------- £ si [email protected]=1073 £ ic 143771/144844 (5 pages)
4 May 2006Ad 21/04/06--------- £ si [email protected]=1073 £ ic 143771/144844 (5 pages)
20 April 2006Particulars of mortgage/charge (6 pages)
20 April 2006Particulars of mortgage/charge (6 pages)
4 April 2006Particulars of mortgage/charge (7 pages)
4 April 2006Particulars of mortgage/charge (7 pages)
29 March 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
29 March 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 March 2006Ad 08/03/06--------- £ si [email protected]=772 £ ic 142999/143771 (2 pages)
14 March 2006Ad 08/03/06--------- £ si [email protected]=772 £ ic 142999/143771 (2 pages)
10 February 2006Group of companies' accounts made up to 30 September 2005 (39 pages)
10 February 2006Group of companies' accounts made up to 30 September 2005 (39 pages)
19 December 2005Return made up to 22/11/05; bulk list available separately (9 pages)
19 December 2005Return made up to 22/11/05; bulk list available separately (9 pages)
15 September 2005Ad 07/09/05--------- £ si [email protected]=84 £ ic 142915/142999 (2 pages)
15 September 2005Ad 07/09/05--------- £ si [email protected]=84 £ ic 142915/142999 (2 pages)
9 February 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
9 February 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
25 January 2005Group of companies' accounts made up to 30 September 2004 (44 pages)
25 January 2005Group of companies' accounts made up to 30 September 2004 (44 pages)
13 January 2005Return made up to 22/11/04; bulk list available separately (9 pages)
13 January 2005Return made up to 22/11/04; bulk list available separately (9 pages)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
9 June 2004Director's particulars changed (1 page)
9 June 2004Director's particulars changed (1 page)
14 April 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 April 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
11 March 2004Group of companies' accounts made up to 30 September 2003 (35 pages)
11 March 2004Group of companies' accounts made up to 30 September 2003 (35 pages)
13 January 2004Return made up to 22/11/03; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 January 2004Return made up to 22/11/03; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 September 2003New director appointed (2 pages)
14 September 2003New secretary appointed (2 pages)
14 September 2003Secretary resigned (1 page)
14 September 2003New director appointed (2 pages)
14 September 2003New secretary appointed (2 pages)
14 September 2003Secretary resigned (1 page)
11 March 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 March 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 February 2003Group of companies' accounts made up to 30 September 2002 (35 pages)
9 February 2003Group of companies' accounts made up to 30 September 2002 (35 pages)
9 December 2002Return made up to 22/11/02; bulk list available separately (9 pages)
9 December 2002Return made up to 22/11/02; bulk list available separately (9 pages)
22 January 2002Group of companies' accounts made up to 30 September 2001 (34 pages)
22 January 2002Group of companies' accounts made up to 30 September 2001 (34 pages)
8 January 2002Return made up to 22/11/01; bulk list available separately (8 pages)
8 January 2002Return made up to 22/11/01; bulk list available separately (8 pages)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
14 December 2001New director appointed (2 pages)
14 December 2001New director appointed (2 pages)
16 May 2001Ad 01/09/00--------- £ si [email protected] (2 pages)
16 May 2001Ad 01/09/00--------- £ si [email protected] (2 pages)
16 May 2001Statement of affairs (142 pages)
16 May 2001Statement of affairs (142 pages)
22 February 2001Full group accounts made up to 30 September 2000 (44 pages)
22 February 2001Accounting reference date shortened from 30/11/00 to 30/09/00 (1 page)
22 February 2001Full group accounts made up to 30 September 2000 (44 pages)
22 February 2001Accounting reference date shortened from 30/11/00 to 30/09/00 (1 page)
13 February 2001Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
13 February 2001Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
29 January 2001Statement of affairs (4 pages)
29 January 2001Statement of affairs (4 pages)
29 January 2001Ad 27/04/00--------- £ si [email protected] (2 pages)
29 January 2001Ad 27/04/00--------- £ si [email protected] (2 pages)
2 January 2001Return made up to 22/11/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 January 2001Return made up to 22/11/00; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 October 2000Statement of affairs (20 pages)
26 October 2000Ad 18/09/00--------- £ si [email protected]=407 £ ic 75704/76111 (4 pages)
26 October 2000Statement of affairs (20 pages)
26 October 2000Ad 18/09/00--------- £ si [email protected]=407 £ ic 75704/76111 (4 pages)
23 October 2000Ad 12/09/00--------- £ si [email protected]=5 £ ic 75699/75704 (2 pages)
23 October 2000Statement of affairs (24 pages)
23 October 2000Statement of affairs (24 pages)
23 October 2000Ad 12/09/00--------- £ si [email protected]=5 £ ic 75699/75704 (2 pages)
18 October 2000Ad 07/06/00--------- £ si [email protected]=15177 £ ic 60522/75699 (20 pages)
18 October 2000Ad 07/06/00--------- £ si [email protected]=15177 £ ic 60522/75699 (20 pages)
18 October 2000Statement of affairs (192 pages)
18 October 2000Statement of affairs (192 pages)
13 October 2000Ad 16/08/00--------- £ si [email protected]=43 £ ic 60479/60522 (2 pages)
13 October 2000Ad 16/08/00--------- £ si [email protected]=5 £ ic 60379/60384 (2 pages)
13 October 2000Ad 10/07/00--------- £ si [email protected]=5 £ ic 60374/60379 (2 pages)
13 October 2000Statement of affairs (24 pages)
13 October 2000Statement of affairs (39 pages)
13 October 2000Statement of affairs (29 pages)
13 October 2000Statement of affairs (29 pages)
13 October 2000Statement of affairs (50 pages)
13 October 2000Ad 16/08/00--------- £ si [email protected]=27 £ ic 60452/60479 (2 pages)
13 October 2000Statement of affairs (39 pages)
13 October 2000Ad 10/07/00--------- £ si [email protected]=5 £ ic 60374/60379 (2 pages)
13 October 2000Ad 16/08/00--------- £ si [email protected]=43 £ ic 60479/60522 (2 pages)
13 October 2000Ad 29/06/00--------- £ si [email protected]=68 £ ic 60384/60452 (2 pages)
13 October 2000Ad 29/06/00--------- £ si [email protected]=68 £ ic 60384/60452 (2 pages)
13 October 2000Statement of affairs (29 pages)
13 October 2000Ad 16/08/00--------- £ si [email protected]=27 £ ic 60452/60479 (2 pages)
13 October 2000Statement of affairs (69 pages)
13 October 2000Ad 16/08/00--------- £ si [email protected]=5 £ ic 60379/60384 (2 pages)
13 October 2000Statement of affairs (69 pages)
13 October 2000Statement of affairs (29 pages)
13 October 2000Statement of affairs (50 pages)
13 October 2000Statement of affairs (24 pages)
12 September 2000Ad 20/07/00--------- £ si [email protected]=10 £ ic 60364/60374 (2 pages)
12 September 2000Ad 20/07/00--------- £ si [email protected]=10 £ ic 60364/60374 (2 pages)
11 August 2000New secretary appointed (2 pages)
11 August 2000New secretary appointed (2 pages)
20 July 2000Ad 06/07/00--------- £ si [email protected]=60363 £ ic 1/60364 (52 pages)
20 July 2000Ad 06/07/00--------- £ si [email protected]=60363 £ ic 1/60364 (52 pages)
5 July 2000Prospectus (57 pages)
5 July 2000Prospectus (57 pages)
29 June 2000New director appointed (3 pages)
29 June 2000New director appointed (3 pages)
29 June 2000New director appointed (4 pages)
29 June 2000New director appointed (4 pages)
19 June 2000Secretary resigned (1 page)
19 June 2000Secretary resigned (1 page)
15 June 2000Nc inc already adjusted 06/06/00 (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000Nc inc already adjusted 06/06/00 (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
12 June 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
12 June 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
7 June 2000Re-registration of Memorandum and Articles (85 pages)
7 June 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
7 June 2000Balance Sheet (1 page)
7 June 2000Certificate of re-registration from Private to Public Limited Company (1 page)
7 June 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(2 pages)
7 June 2000Re-registration of Memorandum and Articles (85 pages)
7 June 2000Balance Sheet (1 page)
7 June 2000Auditor's statement (1 page)
7 June 2000Application for reregistration from private to PLC (1 page)
7 June 2000Application for reregistration from private to PLC (1 page)
7 June 2000Certificate of re-registration from Private to Public Limited Company (1 page)
7 June 2000Declaration on reregistration from private to PLC (1 page)
7 June 2000Auditor's report (1 page)
7 June 2000Declaration on reregistration from private to PLC (1 page)
7 June 2000Auditor's statement (1 page)
7 June 2000Auditor's report (1 page)
5 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 May 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
5 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 May 2000Nc inc already adjusted 27/04/00 (1 page)
5 May 2000Nc inc already adjusted 27/04/00 (1 page)
5 May 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
8 March 2000New director appointed (2 pages)
8 March 2000New secretary appointed (2 pages)
8 March 2000Registered office changed on 08/03/00 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
8 March 2000Secretary resigned (1 page)
8 March 2000New director appointed (2 pages)
8 March 2000New secretary appointed (2 pages)
8 March 2000Secretary resigned (1 page)
8 March 2000Director resigned (1 page)
8 March 2000Registered office changed on 08/03/00 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
8 March 2000Director resigned (1 page)
6 March 2000Company name changed vertronic LIMITED\certificate issued on 06/03/00 (2 pages)
6 March 2000Company name changed vertronic LIMITED\certificate issued on 06/03/00 (2 pages)
1 March 2000Company name changed sandco 651 LIMITED\certificate issued on 01/03/00 (2 pages)
1 March 2000Company name changed sandco 651 LIMITED\certificate issued on 01/03/00 (2 pages)
22 November 1999Incorporation (17 pages)
22 November 1999Incorporation (17 pages)