Wentloog
Cardiff
CF3 2ER
Wales
Director Name | Ms Christine Wilde |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2020(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Alder Road West Chirton North Industrial Estate North Shields Tyne & Wear NE29 8SD |
Director Name | Mr Sean Fitzgerald Allison |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 09 March 2020(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | France |
Correspondence Address | C/O Resource Limited Wentloog Corporate Park Wentloog Cardiff CF3 2ER Wales |
Director Name | Mr Robert Palmer |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2023(19 years, 5 months after company formation) |
Appointment Duration | 12 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10 Alder Road West Chirton North Industrial Estate North Shields NE29 8SD |
Director Name | Mr Peter Clayton |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Westerkirk Southfield Lea Cramlington Northumberland NE23 6ND |
Director Name | Mr Michael Paul McColl |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Holywell Avenue Whitley Bay Tyne & Wear NE26 3AA |
Secretary Name | Mr Peter Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Westerkirk Southfield Lea Cramlington Northumberland NE23 6ND |
Secretary Name | Mr Michael Paul McColl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Holywell Avenue Whitley Bay Tyne & Wear NE26 3AA |
Secretary Name | Jane McColl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(2 years, 10 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 26 March 2020) |
Role | Company Director |
Correspondence Address | 36 Holywell Avenue Whitley Bay Tyne & Wear NE26 3AA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | isoclad.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2585052 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 10 Alder Road West Chirton North Industrial Estate North Shields Tyne & Wear NE29 8SD |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
45k at £1 | M. Mccoll 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £713,828 |
Cash | £319 |
Current Liabilities | £1,388,163 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 13 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (7 months from now) |
21 December 2018 | Delivered on: 31 December 2018 Persons entitled: Hsbc Equipment Finance (UK) LTD Classification: A registered charge Outstanding |
---|---|
10 November 2010 | Delivered on: 12 November 2010 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
12 March 2004 | Delivered on: 16 March 2004 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 |
1 March 2004 | Delivered on: 12 March 2004 Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder) Classification: Floating charge (all assets) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Outstanding |
3 September 2019 | Delivered on: 3 September 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as. Unit bt/86/10 and land lying to the west of oak road, west chirton industrial estate, north shields. Hm land registry title number(s) TY242339 and TY383919. Outstanding |
1 March 2004 | Delivered on: 12 March 2004 Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder) Classification: Fixed charge on purchased debts which fail to vest 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: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
23 June 2005 | Delivered on: 24 June 2005 Satisfied on: 26 July 2008 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant machinery and things being runi SK370SH screw compactor c/w open topped hopper & electronic eye s/no:1110/GB1416; tennant 3640 sweeper serial no: 36407780; 24V/12A battery charger serial no: 139898 (for details of further chattels charged please refer to form 395). Fully Satisfied |
27 May 2004 | Delivered on: 3 June 2004 Satisfied on: 29 October 2009 Persons entitled: Michael Paul Mccoll and Peter Clayton 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 f/h properties k/a land at unit bt/86/10 west chirton industrial estate north shields t/no TY242339 and the land lying to the west of oak road west chirton industrial estate north shields t/no TY383919 all buildings and other structures on and items fixed to the property, all plant machinery, the proceeds of any claim made under any insurance policy. Fully Satisfied |
12 March 2004 | Delivered on: 16 March 2004 Satisfied on: 2 April 2015 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: F/H property k/a 10 alder road chirton north industrial north shields tyne & wear. 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. Fully Satisfied |
11 March 2004 | Delivered on: 12 March 2004 Satisfied on: 26 July 2008 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Canon viking pir plant s/n TL1603/B201197 hilleng interloc laminating line s/n F13/00/07 dumas mineral wool loader & conveyors s/n 043510. see the mortgage charge document for full details. Fully Satisfied |
16 November 2020 | Confirmation statement made on 13 November 2020 with updates (5 pages) |
---|---|
6 April 2020 | Purchase of own shares. (3 pages) |
6 April 2020 | Cancellation of shares. Statement of capital on 26 March 2020
|
27 March 2020 | Termination of appointment of Jane Mccoll as a secretary on 26 March 2020 (1 page) |
27 March 2020 | Termination of appointment of Michael Paul Mccoll as a director on 16 March 2020 (1 page) |
9 March 2020 | Appointment of Christine Wilde as a director on 9 March 2020 (2 pages) |
9 March 2020 | Appointment of Mr Paul George Hannah as a director on 9 March 2020 (2 pages) |
9 March 2020 | Appointment of Mr Sean Allison as a director on 9 March 2020 (2 pages) |
25 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
13 November 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
3 September 2019 | Registration of charge 049633720010, created on 3 September 2019 (6 pages) |
31 December 2018 | Registration of charge 049633720009, created on 21 December 2018 (14 pages) |
5 December 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
16 November 2018 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
31 January 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
15 December 2017 | Confirmation statement made on 13 November 2017 with updates (5 pages) |
15 December 2017 | Confirmation statement made on 13 November 2017 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 13 November 2016 with updates (6 pages) |
30 November 2016 | Confirmation statement made on 13 November 2016 with updates (6 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
24 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
2 April 2015 | Satisfaction of charge 5 in full (4 pages) |
2 April 2015 | Satisfaction of charge 5 in full (4 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
26 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
27 February 2014 | Current accounting period extended from 30 May 2014 to 31 May 2014 (3 pages) |
27 February 2014 | Current accounting period extended from 30 May 2014 to 31 May 2014 (3 pages) |
20 February 2014 | Total exemption small company accounts made up to 30 May 2013 (8 pages) |
20 February 2014 | Total exemption small company accounts made up to 30 May 2013 (8 pages) |
25 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
27 February 2013 | Total exemption small company accounts made up to 30 May 2012 (8 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 May 2012 (8 pages) |
28 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Purchase of own shares. (3 pages) |
28 February 2012 | Purchase of own shares. (3 pages) |
18 January 2012 | Cancellation of shares. Statement of capital on 18 January 2012
|
18 January 2012 | Cancellation of shares. Statement of capital on 18 January 2012
|
4 January 2012 | Resolutions
|
4 January 2012 | Resolutions
|
13 December 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (4 pages) |
15 November 2011 | Total exemption small company accounts made up to 30 May 2011 (9 pages) |
15 November 2011 | Total exemption small company accounts made up to 30 May 2011 (9 pages) |
15 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (4 pages) |
12 November 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
12 November 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
19 August 2010 | Total exemption small company accounts made up to 30 May 2010 (8 pages) |
19 August 2010 | Total exemption small company accounts made up to 30 May 2010 (8 pages) |
9 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Total exemption small company accounts made up to 30 May 2009 (8 pages) |
6 November 2009 | Total exemption small company accounts made up to 30 May 2009 (8 pages) |
29 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
29 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
18 December 2008 | Return made up to 13/11/08; full list of members (3 pages) |
18 December 2008 | Return made up to 13/11/08; full list of members (3 pages) |
25 November 2008 | Accounts for a small company made up to 30 May 2008 (7 pages) |
25 November 2008 | Accounts for a small company made up to 30 May 2008 (7 pages) |
30 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
30 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
30 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
30 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
16 January 2008 | Return made up to 13/11/07; no change of members (6 pages) |
16 January 2008 | Return made up to 13/11/07; no change of members (6 pages) |
20 September 2007 | Accounts for a small company made up to 30 May 2007 (7 pages) |
20 September 2007 | Accounts for a small company made up to 30 May 2007 (7 pages) |
10 April 2007 | Accounts for a small company made up to 30 May 2006 (7 pages) |
10 April 2007 | Accounts for a small company made up to 30 May 2006 (7 pages) |
19 January 2007 | Return made up to 13/11/06; full list of members (6 pages) |
19 January 2007 | Return made up to 13/11/06; full list of members (6 pages) |
25 October 2006 | New secretary appointed (2 pages) |
25 October 2006 | Secretary resigned (1 page) |
25 October 2006 | Secretary resigned (1 page) |
25 October 2006 | New secretary appointed (2 pages) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
10 May 2006 | Accounting reference date extended from 30/11/05 to 30/05/06 (1 page) |
10 May 2006 | Accounting reference date extended from 30/11/05 to 30/05/06 (1 page) |
16 December 2005 | Return made up to 13/11/05; full list of members (7 pages) |
16 December 2005 | Return made up to 13/11/05; full list of members (7 pages) |
24 June 2005 | Particulars of mortgage/charge (3 pages) |
24 June 2005 | Particulars of mortgage/charge (3 pages) |
3 March 2005 | Accounts for a small company made up to 30 November 2004 (8 pages) |
3 March 2005 | Accounts for a small company made up to 30 November 2004 (8 pages) |
10 January 2005 | Return made up to 13/11/04; full list of members
|
10 January 2005 | Return made up to 13/11/04; full list of members
|
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | New director appointed (2 pages) |
22 June 2004 | Ad 27/05/04--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
22 June 2004 | Ad 27/05/04--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
10 June 2004 | Resolutions
|
10 June 2004 | Resolutions
|
3 June 2004 | Particulars of mortgage/charge (3 pages) |
3 June 2004 | Particulars of mortgage/charge (3 pages) |
16 March 2004 | Particulars of mortgage/charge (3 pages) |
16 March 2004 | Particulars of mortgage/charge (3 pages) |
16 March 2004 | Particulars of mortgage/charge (3 pages) |
16 March 2004 | Particulars of mortgage/charge (3 pages) |
12 March 2004 | Particulars of mortgage/charge (3 pages) |
12 March 2004 | Particulars of mortgage/charge (3 pages) |
12 March 2004 | Particulars of mortgage/charge (3 pages) |
12 March 2004 | Particulars of mortgage/charge (4 pages) |
12 March 2004 | Particulars of mortgage/charge (4 pages) |
12 March 2004 | Particulars of mortgage/charge (3 pages) |
8 January 2004 | Company name changed mp composites LIMITED\certificate issued on 08/01/04 (2 pages) |
8 January 2004 | Company name changed mp composites LIMITED\certificate issued on 08/01/04 (2 pages) |
31 December 2003 | Registered office changed on 31/12/03 from: norman house 12 new bridge street west newcastle upon tyne NE1 8AS (1 page) |
31 December 2003 | Registered office changed on 31/12/03 from: norman house 12 new bridge street west newcastle upon tyne NE1 8AS (1 page) |
7 December 2003 | Ad 28/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 December 2003 | Ad 28/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 November 2003 | Director resigned (1 page) |
24 November 2003 | New secretary appointed;new director appointed (2 pages) |
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | New secretary appointed;new director appointed (2 pages) |
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | Secretary resigned (1 page) |
24 November 2003 | Registered office changed on 24/11/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
24 November 2003 | Director resigned (1 page) |
24 November 2003 | Registered office changed on 24/11/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
24 November 2003 | Secretary resigned (1 page) |
13 November 2003 | Incorporation (30 pages) |
13 November 2003 | Incorporation (30 pages) |