Company NameNorth Eastern Composites Limited
Company StatusVoluntary Arrangement
Company Number03967100
CategoryPrivate Limited Company
Incorporation Date7 April 2000(24 years ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Clive Hannam
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 South Nelson Road
South Nelson Industrial Estate
Cramlington
Northumberland
NE23 1WF
Director NameMark Allan Todd
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2007(7 years, 7 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 South Nelson Road
South Nelson Industrial Estate
Cramlington
Northumberland
NE23 1WF
Director NameMrs Sharon Elizabeth Williamson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2010(10 years, 6 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 South Nelson Road
South Nelson Industrial Estate
Cramlington
Northumberland
NE23 1WF
Secretary NameMrs Sharon Elizabeth Ritson
NationalityBritish
StatusResigned
Appointed07 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Valeria Close
Hadrian Park
Wallsend
Tyne And Wear
NE28 9QY
Secretary NameJennifer Todd
StatusResigned
Appointed08 October 2010(10 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 April 2018)
RoleCompany Director
Correspondence AddressUnit 3 South Nelson Road
South Nelson Industrial Estate
Cramlington
Northumberland
NE23 1WF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 April 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone0845 2232374
Telephone regionUnknown

Location

Registered AddressUnit 3 South Nelson Road
South Nelson Industrial Estate
Cramlington
Northumberland
NE23 1WF
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington

Financials

Year2013
Net Worth-£21,784
Cash£1,420
Current Liabilities£530,907

Accounts

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

Returns

Latest Return2 April 2024 (3 weeks, 6 days ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Charges

31 October 2014Delivered on: 7 November 2014
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
1 March 2005Delivered on: 4 March 2005
Satisfied on: 9 February 2015
Persons entitled: Bibby Financial Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
11 July 2000Delivered on: 19 July 2000
Satisfied on: 22 February 2008
Persons entitled: Reedham Factors Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under a factoring agreement dated 11 july 2000.
Particulars: By way of first fixed charge all specified debts and other debts..by way of floating charge the floating assets. See the mortgage charge document for full details.
Fully Satisfied

Filing History

8 February 2024Total exemption full accounts made up to 31 May 2023 (9 pages)
11 July 2023Voluntary arrangement supervisor's abstract of receipts and payments to 22 May 2023 (12 pages)
26 May 2023Confirmation statement made on 2 April 2023 with updates (5 pages)
24 February 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
23 July 2022Voluntary arrangement supervisor's abstract of receipts and payments to 22 May 2022 (13 pages)
12 May 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
2 July 2021Voluntary arrangement supervisor's abstract of receipts and payments to 22 May 2021 (13 pages)
27 May 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
20 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
28 July 2020Voluntary arrangement supervisor's abstract of receipts and payments to 22 May 2020 (16 pages)
8 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
4 February 2020Unaudited abridged accounts made up to 31 May 2019 (11 pages)
3 July 2019Registration of charge 039671000004, created on 24 June 2019 (39 pages)
18 June 2019Notice to Registrar of companies voluntary arrangement taking effect (12 pages)
2 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
29 January 2019Unaudited abridged accounts made up to 31 May 2018 (12 pages)
3 April 2018Termination of appointment of Jennifer Todd as a secretary on 1 April 2018 (1 page)
3 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
27 September 2017Unaudited abridged accounts made up to 31 May 2017 (11 pages)
27 September 2017Unaudited abridged accounts made up to 31 May 2017 (11 pages)
7 April 2017Confirmation statement made on 7 April 2017 with updates (7 pages)
7 April 2017Confirmation statement made on 7 April 2017 with updates (7 pages)
3 January 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
3 January 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,160
(5 pages)
28 April 2016Director's details changed for Clive Hannam on 27 April 2016 (2 pages)
28 April 2016Director's details changed for Clive Hannam on 27 April 2016 (2 pages)
28 April 2016Director's details changed for Mark Allan Todd on 27 April 2016 (2 pages)
28 April 2016Director's details changed for Mark Allan Todd on 27 April 2016 (2 pages)
28 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,160
(5 pages)
11 March 2016Registered office address changed from Unit 3 Rhodes Court South Nelson Industrial Estate Cramlington Northumberland NE23 1WF to Unit 3 South Nelson Road South Nelson Industrial Estate Cramlington Northumberland NE23 1WF on 11 March 2016 (1 page)
11 March 2016Registered office address changed from Unit 3 Rhodes Court South Nelson Industrial Estate Cramlington Northumberland NE23 1WF to Unit 3 South Nelson Road South Nelson Industrial Estate Cramlington Northumberland NE23 1WF on 11 March 2016 (1 page)
10 March 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 March 2016Director's details changed for Mrs Sharon Elizabeth Williamson on 10 March 2016 (2 pages)
10 March 2016Director's details changed for Clive Hannam on 10 March 2016 (2 pages)
10 March 2016Director's details changed for Clive Hannam on 10 March 2016 (2 pages)
10 March 2016Director's details changed for Mrs Sharon Elizabeth Williamson on 10 March 2016 (2 pages)
10 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
1 March 2016Statement of capital following an allotment of shares on 11 December 2015
  • GBP 1,160
(4 pages)
1 March 2016Statement of capital following an allotment of shares on 11 December 2015
  • GBP 1,160
(4 pages)
1 February 2016Statement of company's objects (2 pages)
1 February 2016Memorandum and Articles of Association (10 pages)
1 February 2016Statement of company's objects (2 pages)
1 February 2016Memorandum and Articles of Association (10 pages)
25 August 2015Current accounting period extended from 28 February 2016 to 31 May 2016 (3 pages)
25 August 2015Current accounting period extended from 28 February 2016 to 31 May 2016 (3 pages)
3 June 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
3 June 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
5 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(6 pages)
5 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(6 pages)
5 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(6 pages)
9 February 2015Satisfaction of charge 2 in full (1 page)
9 February 2015Satisfaction of charge 2 in full (1 page)
14 November 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
14 November 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
7 November 2014Registration of charge 039671000003, created on 31 October 2014 (25 pages)
7 November 2014Registration of charge 039671000003, created on 31 October 2014 (25 pages)
10 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1,000
(6 pages)
10 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1,000
(6 pages)
10 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1,000
(6 pages)
2 August 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
2 August 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
11 June 2013Director's details changed for Mrs Sharon Elizabeth Williamson on 17 April 2013 (2 pages)
11 June 2013Director's details changed for Mrs Sharon Elizabeth Williamson on 17 April 2013 (2 pages)
11 June 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
4 January 2013Director's details changed for Mrs Sharon Elizabeth Ritson on 23 November 2012 (2 pages)
4 January 2013Director's details changed for Mrs Sharon Elizabeth Ritson on 23 November 2012 (2 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
19 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
13 July 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
13 July 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
12 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
15 October 2010Appointment of Mrs Sharon Elizabeth Ritson as a director (2 pages)
15 October 2010Termination of appointment of Sharon Ritson as a secretary (1 page)
15 October 2010Appointment of Jennifer Todd as a secretary (1 page)
15 October 2010Appointment of Mrs Sharon Elizabeth Ritson as a director (2 pages)
15 October 2010Appointment of Jennifer Todd as a secretary (1 page)
15 October 2010Termination of appointment of Sharon Ritson as a secretary (1 page)
24 May 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
24 May 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
14 April 2010Director's details changed for Mark Allan Todd on 7 April 2010 (2 pages)
14 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Mark Allan Todd on 7 April 2010 (2 pages)
14 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Mark Allan Todd on 7 April 2010 (2 pages)
17 November 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
17 November 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
8 August 2009Compulsory strike-off action has been discontinued (1 page)
8 August 2009Compulsory strike-off action has been discontinued (1 page)
7 August 2009Return made up to 07/04/09; full list of members (4 pages)
7 August 2009Return made up to 07/04/09; full list of members (4 pages)
1 August 2008Return made up to 07/04/08; full list of members (4 pages)
1 August 2008Return made up to 07/04/08; full list of members (4 pages)
28 May 2008Registered office changed on 28/05/2008 from nec building tanners bank north shields tyne & wear NE30 1JH (1 page)
28 May 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
28 May 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
28 May 2008Registered office changed on 28/05/2008 from nec building tanners bank north shields tyne & wear NE30 1JH (1 page)
27 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 February 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 January 2008Return made up to 07/04/07; full list of members (2 pages)
18 January 2008Return made up to 07/04/07; full list of members (2 pages)
20 November 2007New director appointed (2 pages)
20 November 2007New director appointed (2 pages)
19 June 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
19 June 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
22 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
22 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
10 July 2006Return made up to 07/04/06; full list of members (6 pages)
10 July 2006Return made up to 07/04/06; full list of members (6 pages)
19 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
19 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
25 May 2005Return made up to 07/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 May 2005Return made up to 07/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 March 2005Particulars of mortgage/charge (7 pages)
4 March 2005Particulars of mortgage/charge (7 pages)
28 July 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
28 July 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
21 April 2004Return made up to 07/04/04; full list of members (6 pages)
21 April 2004Return made up to 07/04/04; full list of members (6 pages)
5 March 2004Return made up to 07/04/03; full list of members (6 pages)
5 March 2004Return made up to 07/04/03; full list of members (6 pages)
5 January 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
5 January 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
25 March 2003Return made up to 07/04/02; full list of members (6 pages)
25 March 2003Return made up to 07/04/02; full list of members (6 pages)
31 December 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
31 December 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
15 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
15 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
11 June 2001Return made up to 07/04/01; full list of members (6 pages)
11 June 2001Return made up to 07/04/01; full list of members (6 pages)
6 June 2001Ad 07/04/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 June 2001Ad 07/04/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 May 2001Accounting reference date shortened from 30/04/02 to 28/02/02 (1 page)
15 May 2001Accounting reference date shortened from 30/04/02 to 28/02/02 (1 page)
19 July 2000Particulars of mortgage/charge (3 pages)
19 July 2000Particulars of mortgage/charge (3 pages)
7 April 2000Incorporation (15 pages)
7 April 2000Incorporation (15 pages)
7 April 2000Secretary resigned (1 page)
7 April 2000Secretary resigned (1 page)