Company NameSalem Tube Bending Limited
DirectorsPaul Callighan and Howard Ions
Company StatusActive
Company Number04112765
CategoryPrivate Limited Company
Incorporation Date22 November 2000(23 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Callighan
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2000(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressCliffside House 18 Norma Crescent
Cullercoats
Tyne & Wear
NE26 2PD
Director NameHoward Ions
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2000(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address13 Princes Court
Princes Street
Corbridge
Northumberland
NE45 5BZ
Secretary NameHoward Ions
NationalityBritish
StatusResigned
Appointed22 November 2000(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressForge Cottage
Newton Hall
Stocksfield
Northumberland
NE43 7TW
Secretary NamePeter John Coles
NationalityBritish
StatusResigned
Appointed29 May 2003(2 years, 6 months after company formation)
Appointment Duration15 years, 2 months (resigned 31 July 2018)
RoleAdministrator
Correspondence Address55 Amberley Gardens
Newcastle Upon Tyne
Tyne & Wear
NE7 7JR
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed22 November 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed22 November 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitesalemtube.co.uk

Location

Registered AddressRegents Drive Low Prudhoe Industrial Estate
Prudhoe
Northumberland
NE42 6PX
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPrudhoe
WardPrudhoe North
Address Matches2 other UK companies use this postal address

Shareholders

51k at £1Salem Tube International LTD
51.00%
Ordinary
49k at £1Paul Callighan
49.00%
Ordinary

Financials

Year2014
Net Worth£992,391
Cash£514,706
Current Liabilities£1,598,528

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return7 November 2023 (5 months, 2 weeks ago)
Next Return Due21 November 2024 (7 months from now)

Charges

22 May 2009Delivered on: 2 June 2009
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company 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
17 September 2003Delivered on: 26 September 2003
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or salem tube international limited 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

Filing History

29 January 2021Confirmation statement made on 7 November 2020 with no updates (3 pages)
26 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
15 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
22 July 2019Accounts for a dormant company made up to 30 September 2018 (3 pages)
9 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
9 November 2018Termination of appointment of Peter John Coles as a secretary on 31 July 2018 (1 page)
28 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
8 November 2017Confirmation statement made on 7 November 2017 with updates (3 pages)
8 November 2017Confirmation statement made on 7 November 2017 with updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
14 November 2016Confirmation statement made on 7 November 2016 with updates (6 pages)
14 November 2016Confirmation statement made on 7 November 2016 with updates (6 pages)
5 July 2016Accounts for a small company made up to 30 September 2015 (9 pages)
5 July 2016Accounts for a small company made up to 30 September 2015 (9 pages)
11 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100,000
(5 pages)
11 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100,000
(5 pages)
30 June 2015Accounts for a small company made up to 30 September 2014 (8 pages)
30 June 2015Accounts for a small company made up to 30 September 2014 (8 pages)
10 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100,000
(5 pages)
10 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100,000
(5 pages)
10 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100,000
(5 pages)
20 March 2014Accounts for a small company made up to 30 September 2013 (9 pages)
20 March 2014Accounts for a small company made up to 30 September 2013 (9 pages)
8 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100,000
(5 pages)
8 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100,000
(5 pages)
8 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100,000
(5 pages)
16 January 2013Accounts for a small company made up to 30 September 2012 (9 pages)
16 January 2013Accounts for a small company made up to 30 September 2012 (9 pages)
8 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
8 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
8 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (5 pages)
13 March 2012Accounts for a small company made up to 30 September 2011 (9 pages)
13 March 2012Accounts for a small company made up to 30 September 2011 (9 pages)
8 November 2011Director's details changed for Howard Ions on 1 October 2011 (2 pages)
8 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
8 November 2011Director's details changed for Howard Ions on 1 October 2011 (2 pages)
8 November 2011Director's details changed for Howard Ions on 1 October 2011 (2 pages)
8 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (5 pages)
4 July 2011Full accounts made up to 30 September 2010 (26 pages)
4 July 2011Full accounts made up to 30 September 2010 (26 pages)
8 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
25 June 2010Accounts for a small company made up to 30 September 2009 (9 pages)
25 June 2010Accounts for a small company made up to 30 September 2009 (9 pages)
1 February 2010Accounts for a small company made up to 30 September 2008 (8 pages)
1 February 2010Accounts for a small company made up to 30 September 2008 (8 pages)
9 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for Paul Callighan on 2 October 2009 (2 pages)
9 November 2009Director's details changed for Howard Ions on 2 October 2009 (2 pages)
9 November 2009Director's details changed for Howard Ions on 2 October 2009 (2 pages)
9 November 2009Director's details changed for Paul Callighan on 2 October 2009 (2 pages)
9 November 2009Director's details changed for Howard Ions on 2 October 2009 (2 pages)
9 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (6 pages)
9 November 2009Annual return made up to 7 November 2009 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for Paul Callighan on 2 October 2009 (2 pages)
2 June 2009Particulars of a mortgage or charge / charge no: 2 (10 pages)
2 June 2009Particulars of a mortgage or charge / charge no: 2 (10 pages)
19 January 2009Return made up to 07/11/08; full list of members (4 pages)
19 January 2009Return made up to 07/11/08; full list of members (4 pages)
9 July 2008Accounts for a small company made up to 30 September 2007 (10 pages)
9 July 2008Accounts for a small company made up to 30 September 2007 (10 pages)
26 November 2007Return made up to 07/11/07; no change of members (7 pages)
26 November 2007Return made up to 07/11/07; no change of members (7 pages)
14 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
14 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
29 November 2006Return made up to 07/11/06; full list of members (7 pages)
29 November 2006Return made up to 07/11/06; full list of members (7 pages)
5 September 2006Accounts for a small company made up to 30 September 2005 (7 pages)
5 September 2006Accounts for a small company made up to 30 September 2005 (7 pages)
22 November 2005Return made up to 07/11/05; full list of members (7 pages)
22 November 2005Return made up to 07/11/05; full list of members (7 pages)
17 May 2005Accounts for a small company made up to 30 September 2004 (8 pages)
17 May 2005Accounts for a small company made up to 30 September 2004 (8 pages)
1 December 2004Return made up to 22/11/04; full list of members (7 pages)
1 December 2004Return made up to 22/11/04; full list of members (7 pages)
25 February 2004Accounts for a small company made up to 30 September 2003 (8 pages)
25 February 2004Accounts for a small company made up to 30 September 2003 (8 pages)
24 February 2004Return made up to 22/11/03; full list of members (7 pages)
24 February 2004Return made up to 22/11/03; full list of members (7 pages)
26 September 2003Particulars of mortgage/charge (4 pages)
26 September 2003Particulars of mortgage/charge (4 pages)
7 June 2003New secretary appointed (2 pages)
7 June 2003New secretary appointed (2 pages)
7 June 2003Secretary resigned (1 page)
7 June 2003Secretary resigned (1 page)
15 April 2003Ad 03/04/03--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
15 April 2003Ad 03/04/03--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages)
5 February 2003Return made up to 22/11/02; full list of members (7 pages)
5 February 2003Return made up to 22/11/02; full list of members (7 pages)
15 January 2003Accounts for a small company made up to 30 September 2002 (7 pages)
15 January 2003Accounts for a small company made up to 30 September 2002 (7 pages)
7 January 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
7 January 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
12 December 2001Return made up to 22/11/01; full list of members (6 pages)
12 December 2001Return made up to 22/11/01; full list of members (6 pages)
14 June 2001Accounting reference date shortened from 30/11/01 to 30/09/01 (1 page)
14 June 2001Accounting reference date shortened from 30/11/01 to 30/09/01 (1 page)
1 June 2001Ad 22/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 June 2001Ad 22/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
9 January 2001New secretary appointed;new director appointed (2 pages)
9 January 2001New secretary appointed;new director appointed (2 pages)
18 December 2000Director resigned (1 page)
18 December 2000Registered office changed on 18/12/00 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
18 December 2000Secretary resigned (1 page)
18 December 2000Registered office changed on 18/12/00 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
18 December 2000Secretary resigned (1 page)
18 December 2000Director resigned (1 page)
22 November 2000Incorporation (12 pages)
22 November 2000Incorporation (12 pages)