Throckley
Newcastle Upon Tyne
Tyne & Wear
NE15 9HW
Director Name | Thomas Henderson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(21 years, 12 months after company formation) |
Appointment Duration | 10 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7b Westway Industrial Park Throckley Newcastle Upon Tyne Tyne & Wear NE15 9HW |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Director Name | Margaret Elizabeth Ferguson |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(1 week, 2 days after company formation) |
Appointment Duration | Resigned same day (resigned 19 July 2001) |
Role | Secretary |
Correspondence Address | 22 Wenlock Drive North Shields Tyne & Wear NE29 9HD |
Director Name | Dr Patrick Ferguson |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(1 week, 2 days after company formation) |
Appointment Duration | 21 years, 11 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7b Westway Industrial Park Throckley Newcastle Upon Tyne Tyne & Wear NE15 9HW |
Secretary Name | Margaret Elizabeth Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(1 week, 2 days after company formation) |
Appointment Duration | 21 years, 10 months (resigned 11 May 2023) |
Role | Secretary |
Correspondence Address | 52 North Ridge Whitley Bay Tyne And Wear NE25 9XT |
Director Name | Mr Barrie Stuart Hensby |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 25 October 2005) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 9 Bishops Hill Acomb Hexham Northumberland NE46 4NH |
Director Name | Paul Geoffrey Newton |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 7 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 West Meadows Road Cleadon Sunderland Tyne & Wear SR6 7TX |
Director Name | Prof Stephen John Russell |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2002(1 year after company formation) |
Appointment Duration | 7 months (resigned 06 March 2003) |
Role | Senior Lecturer |
Country of Residence | England |
Correspondence Address | 41 Hookstone Oval Harrogate North Yorkshire HG2 8QE |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2001(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Website | key-tech-international.com |
---|---|
Telephone | 0191 2674573 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 7b Westway Industrial Park Throckley Newcastle Upon Tyne Tyne & Wear NE15 9HW |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Newburn |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
69.5k at £0.01 | Dr Patrick Ferguson 82.13% Ordinary |
---|---|
5.6k at £0.01 | Mr Paul Geoffrey Newton 6.65% Ordinary |
9.5k at £0.01 | Mr Michael John Fuller 11.22% Ordinary |
Year | 2014 |
---|---|
Net Worth | £575,455 |
Cash | £61,371 |
Current Liabilities | £16,751 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 10 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 3 weeks from now) |
12 March 2010 | Delivered on: 17 March 2010 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
17 December 2001 | Delivered on: 27 December 2001 Satisfied on: 21 May 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or nel technologies limited to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
24 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
---|---|
3 May 2017 | Satisfaction of charge 2 in full (4 pages) |
26 April 2017 | Accounts for a small company made up to 31 December 2016 (5 pages) |
14 July 2016 | Confirmation statement made on 10 July 2016 with updates (6 pages) |
4 April 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
21 December 2015 | Purchase of own shares. (3 pages) |
21 December 2015 | Cancellation of shares. Statement of capital on 26 November 2015
|
18 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
17 August 2015 | Registered office address changed from Westway Industrial Park Throckley Newcastle upon Tyne Tyne & Wear NE15 9HW to Unit 7B Westway Industrial Park Throckley Newcastle upon Tyne Tyne & Wear NE15 9HW on 17 August 2015 (1 page) |
14 August 2015 | Director's details changed for Doctor Patrick Ferguson on 17 April 2015 (2 pages) |
14 August 2015 | Secretary's details changed for Margaret Elizabeth Ferguson on 17 April 2015 (1 page) |
17 April 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
15 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
30 June 2014 | Termination of appointment of Paul Newton as a director (1 page) |
23 April 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
7 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
11 April 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
7 August 2012 | Director's details changed for Paul Geoffrey Newton on 6 August 2012 (2 pages) |
7 August 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Director's details changed for Paul Geoffrey Newton on 6 August 2012 (2 pages) |
6 August 2012 | Director's details changed for Doctor Patrick Ferguson on 6 August 2012 (2 pages) |
6 August 2012 | Secretary's details changed for Margaret Elizabeth Ferguson on 6 August 2012 (2 pages) |
6 August 2012 | Director's details changed for Doctor Patrick Ferguson on 6 August 2012 (2 pages) |
6 August 2012 | Secretary's details changed for Margaret Elizabeth Ferguson on 6 August 2012 (2 pages) |
10 April 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
15 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (14 pages) |
1 April 2011 | Accounts for a small company made up to 31 December 2010 (11 pages) |
5 November 2010 | Resolutions
|
5 November 2010 | Resolutions
|
5 November 2010 | Purchase of own shares. (4 pages) |
5 November 2010 | Cancellation of shares. Statement of capital on 5 November 2010
|
5 November 2010 | Cancellation of shares. Statement of capital on 5 November 2010
|
29 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (14 pages) |
24 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 April 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
17 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 September 2009 | Gbp ic 926/903\31/07/09\gbp sr [email protected]=23\ (1 page) |
13 August 2009 | Return made up to 10/07/09; full list of members (5 pages) |
8 August 2009 | Resolutions
|
5 April 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
1 August 2008 | Return made up to 10/07/08; no change of members (7 pages) |
18 March 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
7 August 2007 | Return made up to 10/07/07; no change of members (7 pages) |
8 May 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
16 August 2006 | Return made up to 10/07/06; full list of members (10 pages) |
20 July 2006 | £ nc 925/970 20/02/06 (2 pages) |
20 July 2006 | Resolutions
|
20 July 2006 | Resolutions
|
19 July 2006 | £ ic 71126/973 16/12/05 £ sr 11290@1=11290 £ sr [email protected]=58863 (1 page) |
18 May 2006 | Resolutions
|
11 May 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
15 March 2006 | Ad 24/02/06--------- £ si [email protected]=46 £ ic 71080/71126 (2 pages) |
10 January 2006 | Resolutions
|
28 December 2005 | Resolutions
|
28 December 2005 | Resolutions
|
21 November 2005 | £ ic 106012/71080 26/10/05 £ sr 34851@1=34851 £ sr [email protected]=81 (1 page) |
7 November 2005 | Declaration of assistance for shares acquisition (4 pages) |
7 November 2005 | Director resigned (1 page) |
7 November 2005 | Declaration of assistance for shares acquisition (4 pages) |
7 November 2005 | Resolutions
|
19 August 2005 | Resolutions
|
19 August 2005 | £ ic 126012/106012 08/09/04 £ sr 20000@1=20000 (1 page) |
19 August 2005 | Resolutions
|
19 August 2005 | Resolutions
|
19 August 2005 | £ ic 166012/126012 06/07/05 £ sr 40000@1=40000 (1 page) |
19 August 2005 | £ sr 7636@1 31/03/04 (1 page) |
19 August 2005 | Return made up to 10/07/05; full list of members (8 pages) |
28 April 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
16 July 2004 | Resolutions
|
16 July 2004 | Return made up to 10/07/04; change of members (8 pages) |
16 July 2004 | £ ic 173648/166012 31/03/04 £ sr 7636@1=7636 (1 page) |
21 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
15 September 2003 | Director's particulars changed (1 page) |
9 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
19 August 2003 | Return made up to 10/07/03; no change of members (8 pages) |
21 March 2003 | Director resigned (1 page) |
11 October 2002 | New director appointed (2 pages) |
21 August 2002 | Return made up to 10/07/02; full list of members
|
30 May 2002 | Nc inc already adjusted 25/10/01 (1 page) |
30 May 2002 | Resolutions
|
30 May 2002 | Ad 25/10/01--------- £ si [email protected]=81 £ si 74919@1=74919 £ ic 1/75001 (2 pages) |
30 May 2002 | Resolutions
|
30 May 2002 | Statement of affairs (10 pages) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | Ad 25/10/01--------- £ si 78414@1=78414 £ ic 75001/153415 (2 pages) |
29 April 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
24 April 2002 | Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page) |
27 December 2001 | Particulars of mortgage/charge (4 pages) |
7 December 2001 | New director appointed (2 pages) |
9 October 2001 | Registered office changed on 09/10/01 from: st ann's wharf, 112 quayside, newcastle upon tyne, tyne & wear NE99 1SB (1 page) |
5 September 2001 | New director appointed (2 pages) |
4 September 2001 | Company name changed crossco (629) LIMITED\certificate issued on 04/09/01 (3 pages) |
7 August 2001 | Secretary resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | New secretary appointed;new director appointed (2 pages) |
10 July 2001 | Incorporation (18 pages) |