Company NameKey-Tech International Limited
DirectorsPaul Alexander Kaiser and Thomas Henderson
Company StatusActive
Company Number04249006
CategoryPrivate Limited Company
Incorporation Date10 July 2001(22 years, 9 months ago)
Previous NameCrossco (629) Limited

Business Activity

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

Directors

Director NameMr Paul Alexander Kaiser
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2022(20 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7b Westway Industrial Park
Throckley
Newcastle Upon Tyne
Tyne & Wear
NE15 9HW
Director NameThomas Henderson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(21 years, 12 months after company formation)
Appointment Duration10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7b Westway Industrial Park
Throckley
Newcastle Upon Tyne
Tyne & Wear
NE15 9HW
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2001(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameMargaret Elizabeth Ferguson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2001(1 week, 2 days after company formation)
Appointment DurationResigned same day (resigned 19 July 2001)
RoleSecretary
Correspondence Address22 Wenlock Drive
North Shields
Tyne & Wear
NE29 9HD
Director NameDr Patrick Ferguson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2001(1 week, 2 days after company formation)
Appointment Duration21 years, 11 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7b Westway Industrial Park
Throckley
Newcastle Upon Tyne
Tyne & Wear
NE15 9HW
Secretary NameMargaret Elizabeth Ferguson
NationalityBritish
StatusResigned
Appointed19 July 2001(1 week, 2 days after company formation)
Appointment Duration21 years, 10 months (resigned 11 May 2023)
RoleSecretary
Correspondence Address52 North Ridge
Whitley Bay
Tyne And Wear
NE25 9XT
Director NameMr Barrie Stuart Hensby
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2001(3 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 25 October 2005)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address9 Bishops Hill
Acomb
Hexham
Northumberland
NE46 4NH
Director NamePaul Geoffrey Newton
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(4 months, 3 weeks after company formation)
Appointment Duration12 years, 7 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 West Meadows Road
Cleadon
Sunderland
Tyne & Wear
SR6 7TX
Director NameProf Stephen John Russell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2002(1 year after company formation)
Appointment Duration7 months (resigned 06 March 2003)
RoleSenior Lecturer
Country of ResidenceEngland
Correspondence Address41 Hookstone Oval
Harrogate
North Yorkshire
HG2 8QE
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed10 July 2001(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Contact

Websitekey-tech-international.com
Telephone0191 2674573
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 7b Westway Industrial Park
Throckley
Newcastle Upon Tyne
Tyne & Wear
NE15 9HW
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardNewburn
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

69.5k at £0.01Dr Patrick Ferguson
82.13%
Ordinary
5.6k at £0.01Mr Paul Geoffrey Newton
6.65%
Ordinary
9.5k at £0.01Mr Michael John Fuller
11.22%
Ordinary

Financials

Year2014
Net Worth£575,455
Cash£61,371
Current Liabilities£16,751

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 3 weeks from now)

Charges

12 March 2010Delivered 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 2001Delivered 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

Filing History

24 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
3 May 2017Satisfaction of charge 2 in full (4 pages)
26 April 2017Accounts for a small company made up to 31 December 2016 (5 pages)
14 July 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
4 April 2016Accounts for a small company made up to 31 December 2015 (7 pages)
21 December 2015Purchase of own shares. (3 pages)
21 December 2015Cancellation of shares. Statement of capital on 26 November 2015
  • GBP 751.73
(4 pages)
18 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 846.73
(4 pages)
17 August 2015Registered 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 2015Director's details changed for Doctor Patrick Ferguson on 17 April 2015 (2 pages)
14 August 2015Secretary's details changed for Margaret Elizabeth Ferguson on 17 April 2015 (1 page)
17 April 2015Accounts for a small company made up to 31 December 2014 (7 pages)
15 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 846.73
(4 pages)
30 June 2014Termination of appointment of Paul Newton as a director (1 page)
23 April 2014Accounts for a small company made up to 31 December 2013 (7 pages)
7 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
11 April 2013Accounts for a small company made up to 31 December 2012 (7 pages)
7 August 2012Director's details changed for Paul Geoffrey Newton on 6 August 2012 (2 pages)
7 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (6 pages)
7 August 2012Director's details changed for Paul Geoffrey Newton on 6 August 2012 (2 pages)
6 August 2012Director's details changed for Doctor Patrick Ferguson on 6 August 2012 (2 pages)
6 August 2012Secretary's details changed for Margaret Elizabeth Ferguson on 6 August 2012 (2 pages)
6 August 2012Director's details changed for Doctor Patrick Ferguson on 6 August 2012 (2 pages)
6 August 2012Secretary's details changed for Margaret Elizabeth Ferguson on 6 August 2012 (2 pages)
10 April 2012Accounts for a small company made up to 31 December 2011 (7 pages)
15 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (14 pages)
1 April 2011Accounts for a small company made up to 31 December 2010 (11 pages)
5 November 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
5 November 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
5 November 2010Purchase of own shares. (4 pages)
5 November 2010Cancellation of shares. Statement of capital on 5 November 2010
  • GBP 846.73
(4 pages)
5 November 2010Cancellation of shares. Statement of capital on 5 November 2010
  • GBP 846.73
(4 pages)
29 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (14 pages)
24 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 April 2010Accounts for a small company made up to 31 December 2009 (7 pages)
17 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 September 2009Gbp ic 926/903\31/07/09\gbp sr [email protected]=23\ (1 page)
13 August 2009Return made up to 10/07/09; full list of members (5 pages)
8 August 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
5 April 2009Accounts for a small company made up to 31 December 2008 (7 pages)
1 August 2008Return made up to 10/07/08; no change of members (7 pages)
18 March 2008Accounts for a small company made up to 31 December 2007 (7 pages)
7 August 2007Return made up to 10/07/07; no change of members (7 pages)
8 May 2007Accounts for a small company made up to 31 December 2006 (7 pages)
16 August 2006Return 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 2006Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(2 pages)
20 July 2006Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
19 July 2006£ ic 71126/973 16/12/05 £ sr 11290@1=11290 £ sr [email protected]=58863 (1 page)
18 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(9 pages)
11 May 2006Accounts for a small company made up to 31 December 2005 (8 pages)
15 March 2006Ad 24/02/06--------- £ si [email protected]=46 £ ic 71080/71126 (2 pages)
10 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
28 December 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
28 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
21 November 2005£ ic 106012/71080 26/10/05 £ sr 34851@1=34851 £ sr [email protected]=81 (1 page)
7 November 2005Declaration of assistance for shares acquisition (4 pages)
7 November 2005Director resigned (1 page)
7 November 2005Declaration of assistance for shares acquisition (4 pages)
7 November 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
19 August 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 August 2005£ ic 126012/106012 08/09/04 £ sr 20000@1=20000 (1 page)
19 August 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 August 2005Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
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 2005Return made up to 10/07/05; full list of members (8 pages)
28 April 2005Accounts for a small company made up to 31 December 2004 (7 pages)
16 July 2004Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
16 July 2004Return 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 2004Accounts for a small company made up to 31 December 2003 (7 pages)
15 September 2003Director's particulars changed (1 page)
9 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
19 August 2003Return made up to 10/07/03; no change of members (8 pages)
21 March 2003Director resigned (1 page)
11 October 2002New director appointed (2 pages)
21 August 2002Return made up to 10/07/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
30 May 2002Nc inc already adjusted 25/10/01 (1 page)
30 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
30 May 2002Ad 25/10/01--------- £ si [email protected]=81 £ si 74919@1=74919 £ ic 1/75001 (2 pages)
30 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 May 2002Statement of affairs (10 pages)
30 May 2002New director appointed (2 pages)
30 May 2002Ad 25/10/01--------- £ si 78414@1=78414 £ ic 75001/153415 (2 pages)
29 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
24 April 2002Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page)
27 December 2001Particulars of mortgage/charge (4 pages)
7 December 2001New director appointed (2 pages)
9 October 2001Registered office changed on 09/10/01 from: st ann's wharf, 112 quayside, newcastle upon tyne, tyne & wear NE99 1SB (1 page)
5 September 2001New director appointed (2 pages)
4 September 2001Company name changed crossco (629) LIMITED\certificate issued on 04/09/01 (3 pages)
7 August 2001Secretary resigned (1 page)
7 August 2001Director resigned (1 page)
7 August 2001New secretary appointed;new director appointed (2 pages)
10 July 2001Incorporation (18 pages)