Penn Street
Scotswood Industrial Estate
Newcastle Upon Tyne
NE4 7BG
Director Name | Christopher Gilliead |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Scott House Penn Street Scotswood Industrial Estate Newcastle Upon Tyne NE4 7BG |
Director Name | Mr Ronald Ottie |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Crowley Avenue Whickham Newcastle Upon Tyne Tyne & Wear NE16 4TD |
Director Name | Nigel John Scown |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Role | Manager |
Correspondence Address | 22 Summerhill Blaydon On Tyne Tyne & Wear NE21 4JS |
Secretary Name | Nigel John Scown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Summerhill Blaydon On Tyne Tyne & Wear NE21 4JS |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | pattinsonscientific.com |
---|---|
Telephone | 0191 2261300 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Scott House Penn Street Scotswood Industrial Estate Newcastle Upon Tyne NE4 7BG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
600 at £1 | Christopher Gilliead 33.33% Ordinary |
---|---|
600 at £1 | Karl Michael Reid 33.33% Ordinary |
420 at £1 | Sarah Reid 23.33% Ordinary B |
180 at £1 | Julie Reid 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £296,516 |
Cash | £69,714 |
Current Liabilities | £130,766 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (6 months, 3 weeks from now) |
10 May 2012 | Delivered on: 12 May 2012 Persons entitled: Lloyds Tsb 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
18 February 2010 | Delivered on: 20 February 2010 Satisfied on: 10 January 2015 Persons entitled: Nigel John Scown Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H scot house penn street newcastle upon tyne. Fully Satisfied |
18 February 2010 | Delivered on: 20 February 2010 Satisfied on: 27 February 2015 Persons entitled: Nigel John Scown Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H scot house penn street newcastle upon tyne. Fully Satisfied |
3 August 2005 | Delivered on: 23 August 2005 Satisfied on: 14 May 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a scott house penn street scotswood industrial estate newcastle upon tyne t/n TY7779. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
12 September 2003 | Delivered on: 19 September 2003 Satisfied on: 14 May 2010 Persons entitled: Lloyds Tsb 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. Fully Satisfied |
13 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
---|---|
29 September 2020 | Unaudited abridged accounts made up to 31 December 2019 (6 pages) |
10 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
21 August 2019 | Unaudited abridged accounts made up to 31 December 2018 (6 pages) |
8 October 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
3 August 2018 | Unaudited abridged accounts made up to 31 December 2017 (6 pages) |
26 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
28 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (6 pages) |
28 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (6 pages) |
18 October 2016 | Confirmation statement made on 8 October 2016 with updates (9 pages) |
18 October 2016 | Confirmation statement made on 8 October 2016 with updates (9 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
21 September 2016 | Director's details changed for Christopher Gilliead on 1 August 2016 (2 pages) |
21 September 2016 | Director's details changed for Christopher Gilliead on 1 August 2016 (2 pages) |
9 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
5 October 2015 | Register(s) moved to registered inspection location 7 Lansdowne Terrace Gosforth, Newcastle upon Tyne NE3 1HN (1 page) |
5 October 2015 | Register(s) moved to registered inspection location 7 Lansdowne Terrace Gosforth, Newcastle upon Tyne NE3 1HN (1 page) |
5 October 2015 | Register inspection address has been changed to 7 Lansdowne Terrace Gosforth, Newcastle upon Tyne NE3 1HN (1 page) |
5 October 2015 | Register inspection address has been changed to 7 Lansdowne Terrace Gosforth, Newcastle upon Tyne NE3 1HN (1 page) |
20 July 2015 | Director's details changed for Karl Michael Reid on 25 June 2015 (2 pages) |
20 July 2015 | Director's details changed for Karl Michael Reid on 25 June 2015 (2 pages) |
17 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
17 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
27 February 2015 | Satisfaction of charge 3 in full (4 pages) |
27 February 2015 | Satisfaction of charge 3 in full (4 pages) |
10 January 2015 | Satisfaction of charge 4 in full (4 pages) |
10 January 2015 | Satisfaction of charge 4 in full (4 pages) |
4 December 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
7 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
25 January 2013 | Termination of appointment of Nigel Scown as a secretary (2 pages) |
25 January 2013 | Termination of appointment of Nigel Scown as a secretary (2 pages) |
25 January 2013 | Termination of appointment of Nigel Scown as a director (2 pages) |
25 January 2013 | Termination of appointment of Nigel Scown as a director (2 pages) |
22 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (17 pages) |
22 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (17 pages) |
22 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (17 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 May 2012 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
12 May 2012 | Particulars of a mortgage or charge / charge no: 5 (11 pages) |
12 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (17 pages) |
12 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (17 pages) |
12 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (17 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (17 pages) |
22 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (17 pages) |
22 October 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (17 pages) |
17 September 2010 | Director's details changed for Christopher Gilliead on 1 September 2010 (3 pages) |
17 September 2010 | Director's details changed for Christopher Gilliead on 1 September 2010 (3 pages) |
17 September 2010 | Director's details changed for Christopher Gilliead on 1 September 2010 (3 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 February 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
20 February 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 February 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
20 February 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
19 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (17 pages) |
19 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (17 pages) |
19 November 2009 | Annual return made up to 8 October 2009 with a full list of shareholders (17 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 November 2008 | Return made up to 08/10/08; full list of members (6 pages) |
5 November 2008 | Return made up to 08/10/08; full list of members (6 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
22 October 2007 | Return made up to 08/10/07; full list of members (7 pages) |
22 October 2007 | Return made up to 08/10/07; full list of members (7 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
29 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
29 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
15 December 2006 | Return made up to 08/10/06; full list of members (7 pages) |
15 December 2006 | Return made up to 08/10/06; full list of members (7 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
15 May 2006 | Director's particulars changed (1 page) |
15 May 2006 | Director's particulars changed (1 page) |
26 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 October 2005 | Return made up to 08/10/05; full list of members
|
19 October 2005 | Return made up to 08/10/05; full list of members
|
7 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
23 August 2005 | Particulars of mortgage/charge (5 pages) |
23 August 2005 | Particulars of mortgage/charge (5 pages) |
18 May 2005 | Return made up to 08/10/04; full list of members (8 pages) |
18 May 2005 | Return made up to 08/10/04; full list of members (8 pages) |
11 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
11 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
22 October 2004 | Ad 03/09/04--------- £ si 1700@1=1700 £ ic 100/1800 (2 pages) |
22 October 2004 | Ad 03/09/04--------- £ si 1700@1=1700 £ ic 100/1800 (2 pages) |
15 September 2004 | Nc inc already adjusted 03/09/04 (1 page) |
15 September 2004 | Resolutions
|
15 September 2004 | Nc inc already adjusted 03/09/04 (1 page) |
15 September 2004 | Resolutions
|
14 September 2004 | Director resigned (1 page) |
14 September 2004 | Director resigned (1 page) |
13 December 2003 | Return made up to 08/10/03; full list of members (7 pages) |
13 December 2003 | Location of register of members (1 page) |
13 December 2003 | Return made up to 08/10/03; full list of members (7 pages) |
13 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
13 December 2003 | Location of register of members (1 page) |
13 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
19 September 2003 | Particulars of mortgage/charge (7 pages) |
19 September 2003 | Particulars of mortgage/charge (7 pages) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | New director appointed (2 pages) |
31 December 2002 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
31 December 2002 | Ad 31/10/02--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
31 December 2002 | Ad 31/10/02--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
31 December 2002 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
21 October 2002 | Secretary resigned (1 page) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | Secretary resigned (1 page) |
21 October 2002 | New secretary appointed;new director appointed (2 pages) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | Registered office changed on 21/10/02 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
21 October 2002 | Registered office changed on 21/10/02 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | New secretary appointed;new director appointed (2 pages) |
8 October 2002 | Incorporation (16 pages) |
8 October 2002 | Incorporation (16 pages) |