Seaham Grange Industrial Estate
Seaham
Co Durham
SR7 0PU
Director Name | Stephen Harvey Morrison Iii |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 November 2000(3 weeks after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Financial Officer |
Country of Residence | United States |
Correspondence Address | Unit 3 Hall Dene Way Seaham Grange Industrial Estate Seaham Co Durham SR7 0PU |
Director Name | Kathryn Elizabeth Swan |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2019(18 years, 4 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Hall Dene Way Seaham Grange Industrial Estate Seaham Co Durham SR7 0PU |
Secretary Name | Kathryn Elizabeth Swan |
---|---|
Status | Current |
Appointed | 13 March 2019(18 years, 4 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Correspondence Address | Unit 3 Hall Dene Way Seaham Grange Industrial Estate Seaham Co Durham SR7 0PU |
Director Name | Parker Milne Justi |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 November 2021(21 years after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unit 3 Hall Dene Way Seaham Grange Industrial Estate Seaham Co Durham SR7 0PU |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Director Name | Mr Gary Raymond Shaw |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 November 2000(3 weeks after company formation) |
Appointment Duration | 18 years, 4 months (resigned 13 March 2019) |
Role | Director - Research & Development & Technical Sale |
Country of Residence | England |
Correspondence Address | Unit 3 Hall Dene Way Seaham Grange Industrial Estate Seaham Co Durham SR7 0PU |
Secretary Name | Mr Gary Raymond Shaw |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 15 November 2000(3 weeks after company formation) |
Appointment Duration | 18 years, 4 months (resigned 13 March 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 3, Hall Dene Way Seaham Grange Industrial Est Seaham County Durham SR7 0PU |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2000(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Website | esschem-europe.com |
---|---|
Email address | [email protected] |
Telephone | 0191 5214913 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 3 Hall Dene Way Seaham Grange Industrial Estate Seaham Co Durham SR7 0PU |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Seaton with Slingley |
Ward | Seaham |
Built Up Area | Seaham |
307.5k at £1 | Justi Group Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,808,842 |
Cash | £264,147 |
Current Liabilities | £498,910 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 October 2023 (5 months ago) |
---|---|
Next Return Due | 8 November 2024 (7 months, 1 week from now) |
5 April 2007 | Delivered on: 11 April 2007 Persons entitled: Justi Group Inc 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: Fixed and floating charge over the undertaking and all property and assets present and future including, fixtures and fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
5 April 2007 | Delivered on: 11 April 2007 Persons entitled: Justi Group Inc 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: The property being l/h property k/a unit 3 hall dene way, seaham grange industrial estate, seaham and fixed charge all rights and interests in and claims under all policies of insurance and assurance, all buildings, structures, plant, machinery and other items affixed to or forming part of the property and floating charge the undertaking and all property, assets and rights. See the mortgage charge document for full details. Outstanding |
5 April 2007 | Delivered on: 11 April 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a unit 3, hall dene way, seaham grange industrial estate, seaham, county durham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
28 October 2002 | Delivered on: 31 October 2002 Persons entitled: Justi Group, Inc. Classification: Legal charge 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: The property k/a unit 2, belmont industrial estate, durham DH1 1TN all f/h and l/h property now vested in or charged to the company other than the property, all estates and interests in any other f/h and l/h property in the future vested in or charged to the company. See the mortgage charge document for full details. Outstanding |
2 October 2001 | Delivered on: 4 October 2001 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
15 November 2000 | Delivered on: 16 November 2000 Persons entitled: Justi Group, Inc. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
23 December 2020 | Full accounts made up to 27 December 2019 (24 pages) |
---|---|
13 November 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
28 October 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
23 May 2019 | Full accounts made up to 28 December 2018 (25 pages) |
14 March 2019 | Termination of appointment of Gary Raymond Shaw as a secretary on 13 March 2019 (1 page) |
14 March 2019 | Appointment of Kathryn Elizabeth Swan as a secretary on 13 March 2019 (2 pages) |
14 March 2019 | Termination of appointment of Gary Raymond Shaw as a director on 13 March 2019 (1 page) |
14 March 2019 | Appointment of Kathryn Elizabeth Swan as a director on 13 March 2019 (2 pages) |
5 November 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
26 October 2018 | Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
25 October 2018 | Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
11 September 2018 | Full accounts made up to 29 December 2017 (23 pages) |
8 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
20 July 2017 | Withdrawal of a person with significant control statement on 20 July 2017 (2 pages) |
20 July 2017 | Secretary's details changed for Gary Raymond Shaw on 23 May 2017 (1 page) |
20 July 2017 | Withdrawal of a person with significant control statement on 20 July 2017 (2 pages) |
20 July 2017 | Notification of Henry Milne Justi as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Secretary's details changed for Gary Raymond Shaw on 23 May 2017 (1 page) |
20 July 2017 | Notification of Henry Milne Justi as a person with significant control on 6 April 2016 (2 pages) |
16 June 2017 | Full accounts made up to 30 December 2016 (26 pages) |
16 June 2017 | Full accounts made up to 30 December 2016 (26 pages) |
23 May 2017 | Director's details changed for Henry Milne Justi on 23 May 2017 (2 pages) |
23 May 2017 | Director's details changed for Henry Milne Justi on 23 May 2017 (2 pages) |
23 May 2017 | Director's details changed for Stephen Harvey Morrison Iii on 23 May 2017 (2 pages) |
23 May 2017 | Director's details changed for Gary Raymond Shaw on 23 May 2017 (2 pages) |
23 May 2017 | Director's details changed for Gary Raymond Shaw on 23 May 2017 (2 pages) |
23 May 2017 | Director's details changed for Stephen Harvey Morrison Iii on 23 May 2017 (2 pages) |
8 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
8 November 2016 | Director's details changed for Gary Raymond Shaw on 4 November 2016 (2 pages) |
8 November 2016 | Director's details changed for Gary Raymond Shaw on 4 November 2016 (2 pages) |
27 October 2016 | Register inspection address has been changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
27 October 2016 | Register inspection address has been changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
27 October 2016 | Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
27 October 2016 | Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
24 March 2016 | Accounts for a small company made up to 25 December 2015 (7 pages) |
24 March 2016 | Accounts for a small company made up to 25 December 2015 (7 pages) |
12 November 2015 | Register inspection address has been changed from C/O Dickinson Dees Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
12 November 2015 | Register inspection address has been changed from C/O Dickinson Dees Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
3 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
18 March 2015 | Accounts for a small company made up to 26 December 2014 (7 pages) |
18 March 2015 | Accounts for a small company made up to 26 December 2014 (7 pages) |
24 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
20 March 2014 | Accounts for a small company made up to 27 December 2013 (7 pages) |
20 March 2014 | Accounts for a small company made up to 27 December 2013 (7 pages) |
19 December 2013 | Section 519 (1 page) |
19 December 2013 | Section 519 (1 page) |
28 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
26 March 2013 | Accounts for a small company made up to 28 December 2012 (7 pages) |
26 March 2013 | Accounts for a small company made up to 28 December 2012 (7 pages) |
26 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (7 pages) |
26 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (7 pages) |
13 July 2012 | Accounts for a small company made up to 30 December 2011 (7 pages) |
13 July 2012 | Accounts for a small company made up to 30 December 2011 (7 pages) |
31 October 2011 | Register(s) moved to registered office address (1 page) |
31 October 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (7 pages) |
31 October 2011 | Register(s) moved to registered office address (1 page) |
31 October 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (7 pages) |
14 March 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
14 March 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
2 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (7 pages) |
2 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (7 pages) |
22 March 2010 | Accounts for a small company made up to 25 December 2009 (7 pages) |
22 March 2010 | Accounts for a small company made up to 25 December 2009 (7 pages) |
3 November 2009 | Director's details changed for Stephen Harvey Morrison Iii on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Stephen Harvey Morrison Iii on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Henry Milne Justi on 1 October 2009 (2 pages) |
3 November 2009 | Register inspection address has been changed (1 page) |
3 November 2009 | Director's details changed for Gary Raymond Shaw on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Stephen Harvey Morrison Iii on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Gary Raymond Shaw on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Henry Milne Justi on 1 October 2009 (2 pages) |
3 November 2009 | Register(s) moved to registered inspection location (1 page) |
3 November 2009 | Secretary's details changed for Gary Raymond Shaw on 1 October 2009 (1 page) |
3 November 2009 | Director's details changed for Henry Milne Justi on 1 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Gary Raymond Shaw on 1 October 2009 (1 page) |
3 November 2009 | Register(s) moved to registered inspection location (1 page) |
3 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Director's details changed for Gary Raymond Shaw on 1 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for Gary Raymond Shaw on 1 October 2009 (1 page) |
3 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (6 pages) |
3 November 2009 | Register inspection address has been changed (1 page) |
19 March 2009 | Accounts for a small company made up to 26 December 2008 (8 pages) |
19 March 2009 | Accounts for a small company made up to 26 December 2008 (8 pages) |
19 November 2008 | Location of register of members (1 page) |
19 November 2008 | Return made up to 25/10/08; full list of members (6 pages) |
19 November 2008 | Return made up to 25/10/08; full list of members (6 pages) |
19 November 2008 | Location of register of members (1 page) |
12 May 2008 | Accounts for a small company made up to 28 December 2007 (8 pages) |
12 May 2008 | Accounts for a small company made up to 28 December 2007 (8 pages) |
9 November 2007 | Registered office changed on 09/11/07 from: unit 3 hall dene hay seaham grange industrial estate seaham co durham SR7 0PU (1 page) |
9 November 2007 | Return made up to 25/10/07; full list of members (3 pages) |
9 November 2007 | Registered office changed on 09/11/07 from: unit 3 hall dene hay seaham grange industrial estate seaham co durham SR7 0PU (1 page) |
9 November 2007 | Return made up to 25/10/07; full list of members (3 pages) |
11 April 2007 | Particulars of mortgage/charge (5 pages) |
11 April 2007 | Particulars of mortgage/charge (4 pages) |
11 April 2007 | Particulars of mortgage/charge (5 pages) |
11 April 2007 | Particulars of mortgage/charge (4 pages) |
11 April 2007 | Particulars of mortgage/charge (5 pages) |
11 April 2007 | Particulars of mortgage/charge (5 pages) |
26 February 2007 | Accounts for a small company made up to 29 December 2006 (7 pages) |
26 February 2007 | Accounts for a small company made up to 29 December 2006 (7 pages) |
22 January 2007 | Registered office changed on 22/01/07 from: unit 3 hall dene way seaham grange industrial estate seaham county durham SR7 0PU (1 page) |
22 January 2007 | Registered office changed on 22/01/07 from: unit 3 hall dene way seaham grange industrial estate seaham county durham SR7 0PU (1 page) |
18 January 2007 | Return made up to 25/10/06; full list of members
|
18 January 2007 | Return made up to 25/10/06; full list of members
|
5 April 2006 | Accounts for a small company made up to 30 December 2005 (8 pages) |
5 April 2006 | Accounts for a small company made up to 30 December 2005 (8 pages) |
7 November 2005 | Return made up to 25/10/05; full list of members (2 pages) |
7 November 2005 | Return made up to 25/10/05; full list of members (2 pages) |
23 February 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
23 February 2005 | Accounts for a small company made up to 31 December 2004 (8 pages) |
22 October 2004 | Return made up to 25/10/04; full list of members
|
22 October 2004 | Return made up to 25/10/04; full list of members
|
24 February 2004 | Full accounts made up to 26 December 2003 (18 pages) |
24 February 2004 | Full accounts made up to 26 December 2003 (18 pages) |
5 November 2003 | Return made up to 25/10/03; full list of members (8 pages) |
5 November 2003 | Return made up to 25/10/03; full list of members (8 pages) |
12 February 2003 | Full accounts made up to 27 December 2002 (21 pages) |
12 February 2003 | Full accounts made up to 27 December 2002 (21 pages) |
20 November 2002 | Ad 28/10/02--------- £ si 187500@1=187500 £ ic 120000/307500 (2 pages) |
20 November 2002 | Ad 28/10/02--------- £ si 187500@1=187500 £ ic 120000/307500 (2 pages) |
12 November 2002 | Resolutions
|
12 November 2002 | £ nc 200000/1000000 28/10/02 (1 page) |
12 November 2002 | Resolutions
|
12 November 2002 | £ nc 200000/1000000 28/10/02 (1 page) |
12 November 2002 | Resolutions
|
12 November 2002 | Resolutions
|
12 November 2002 | Resolutions
|
6 November 2002 | Return made up to 25/10/02; full list of members (7 pages) |
6 November 2002 | Return made up to 25/10/02; full list of members (7 pages) |
31 October 2002 | Particulars of mortgage/charge (5 pages) |
31 October 2002 | Particulars of mortgage/charge (5 pages) |
6 July 2002 | Resolutions
|
6 July 2002 | Resolutions
|
2 May 2002 | Ad 16/04/02--------- £ si 30000@1=30000 £ ic 90000/120000 (2 pages) |
2 May 2002 | Ad 16/04/02--------- £ si 30000@1=30000 £ ic 90000/120000 (2 pages) |
10 April 2002 | Full accounts made up to 28 December 2001 (21 pages) |
10 April 2002 | Full accounts made up to 28 December 2001 (21 pages) |
26 November 2001 | Return made up to 25/10/01; full list of members
|
26 November 2001 | Return made up to 25/10/01; full list of members
|
4 October 2001 | Particulars of mortgage/charge (3 pages) |
4 October 2001 | Particulars of mortgage/charge (3 pages) |
13 April 2001 | Ad 05/03/01--------- £ si 25000@1=25000 £ ic 65000/90000 (2 pages) |
13 April 2001 | Ad 05/03/01--------- £ si 25000@1=25000 £ ic 65000/90000 (2 pages) |
11 December 2000 | Nc inc already adjusted 15/11/00 (1 page) |
11 December 2000 | Ad 15/11/00--------- £ si 64999@1=64999 £ ic 1/65000 (2 pages) |
11 December 2000 | Resolutions
|
11 December 2000 | Nc inc already adjusted 15/11/00 (1 page) |
11 December 2000 | Ad 15/11/00--------- £ si 64999@1=64999 £ ic 1/65000 (2 pages) |
11 December 2000 | Resolutions
|
11 December 2000 | Resolutions
|
11 December 2000 | Resolutions
|
30 November 2000 | New secretary appointed;new director appointed (2 pages) |
30 November 2000 | New secretary appointed;new director appointed (2 pages) |
20 November 2000 | Registered office changed on 20/11/00 from: st anns wharf 112 quayside newcastle upon tyne NE99 1SB (1 page) |
20 November 2000 | Company name changed esschem (uk) LIMITED\certificate issued on 21/11/00 (2 pages) |
20 November 2000 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
20 November 2000 | Secretary resigned (1 page) |
20 November 2000 | Secretary resigned (1 page) |
20 November 2000 | Company name changed esschem (uk) LIMITED\certificate issued on 21/11/00 (2 pages) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | Registered office changed on 20/11/00 from: st anns wharf 112 quayside newcastle upon tyne NE99 1SB (1 page) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
16 November 2000 | Particulars of mortgage/charge (4 pages) |
16 November 2000 | Particulars of mortgage/charge (4 pages) |
13 November 2000 | Company name changed crossco (517) LIMITED\certificate issued on 14/11/00 (2 pages) |
13 November 2000 | Company name changed crossco (517) LIMITED\certificate issued on 14/11/00 (2 pages) |
25 October 2000 | Incorporation (17 pages) |
25 October 2000 | Incorporation (17 pages) |