Company NameIsoclad Limited
Company StatusActive
Company Number04963372
CategoryPrivate Limited Company
Incorporation Date13 November 2003(20 years, 5 months ago)
Previous NameMp Composites Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NamePaul George Hannah
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2020(16 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Resource Limited Wentloog Corporate Park
Wentloog
Cardiff
CF3 2ER
Wales
Director NameMs Christine Wilde
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2020(16 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Alder Road West Chirton
North Industrial Estate
North Shields
Tyne & Wear
NE29 8SD
Director NameMr Sean Fitzgerald Allison
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityNew Zealander
StatusCurrent
Appointed09 March 2020(16 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressC/O Resource Limited Wentloog Corporate Park
Wentloog
Cardiff
CF3 2ER
Wales
Director NameMr Robert Palmer
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2023(19 years, 5 months after company formation)
Appointment Duration12 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Alder Road West Chirton
North Industrial Estate
North Shields
NE29 8SD
Director NameMr Peter Clayton
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Westerkirk
Southfield Lea
Cramlington
Northumberland
NE23 6ND
Director NameMr Michael Paul McColl
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Holywell Avenue
Whitley Bay
Tyne & Wear
NE26 3AA
Secretary NameMr Peter Clayton
NationalityBritish
StatusResigned
Appointed13 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Westerkirk
Southfield Lea
Cramlington
Northumberland
NE23 6ND
Secretary NameMr Michael Paul McColl
NationalityBritish
StatusResigned
Appointed13 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Holywell Avenue
Whitley Bay
Tyne & Wear
NE26 3AA
Secretary NameJane McColl
NationalityBritish
StatusResigned
Appointed01 October 2006(2 years, 10 months after company formation)
Appointment Duration13 years, 6 months (resigned 26 March 2020)
RoleCompany Director
Correspondence Address36 Holywell Avenue
Whitley Bay
Tyne & Wear
NE26 3AA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 November 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 November 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websiteisoclad.co.uk
Email address[email protected]
Telephone0191 2585052
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address10 Alder Road West Chirton
North Industrial Estate
North Shields
Tyne & Wear
NE29 8SD
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Shareholders

45k at £1M. Mccoll
100.00%
Ordinary

Financials

Year2014
Net Worth£713,828
Cash£319
Current Liabilities£1,388,163

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return13 November 2023 (5 months, 2 weeks ago)
Next Return Due27 November 2024 (7 months from now)

Charges

21 December 2018Delivered on: 31 December 2018
Persons entitled: Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Outstanding
10 November 2010Delivered 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 2004Delivered 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 2004Delivered 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 2019Delivered 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 2004Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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

Filing History

16 November 2020Confirmation statement made on 13 November 2020 with updates (5 pages)
6 April 2020Purchase of own shares. (3 pages)
6 April 2020Cancellation of shares. Statement of capital on 26 March 2020
  • GBP 37,500
(4 pages)
27 March 2020Termination of appointment of Jane Mccoll as a secretary on 26 March 2020 (1 page)
27 March 2020Termination of appointment of Michael Paul Mccoll as a director on 16 March 2020 (1 page)
9 March 2020Appointment of Christine Wilde as a director on 9 March 2020 (2 pages)
9 March 2020Appointment of Mr Paul George Hannah as a director on 9 March 2020 (2 pages)
9 March 2020Appointment of Mr Sean Allison as a director on 9 March 2020 (2 pages)
25 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
13 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
3 September 2019Registration of charge 049633720010, created on 3 September 2019 (6 pages)
31 December 2018Registration of charge 049633720009, created on 21 December 2018 (14 pages)
5 December 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
16 November 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
31 January 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
15 December 2017Confirmation statement made on 13 November 2017 with updates (5 pages)
15 December 2017Confirmation statement made on 13 November 2017 with updates (5 pages)
30 November 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
20 October 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
20 October 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
2 March 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
2 March 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
24 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 45,000
(4 pages)
24 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 45,000
(4 pages)
2 April 2015Satisfaction of charge 5 in full (4 pages)
2 April 2015Satisfaction of charge 5 in full (4 pages)
6 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
6 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
26 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 45,000
(4 pages)
26 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 45,000
(4 pages)
27 February 2014Current accounting period extended from 30 May 2014 to 31 May 2014 (3 pages)
27 February 2014Current accounting period extended from 30 May 2014 to 31 May 2014 (3 pages)
20 February 2014Total exemption small company accounts made up to 30 May 2013 (8 pages)
20 February 2014Total exemption small company accounts made up to 30 May 2013 (8 pages)
25 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 45,000
(4 pages)
25 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 45,000
(4 pages)
27 February 2013Total exemption small company accounts made up to 30 May 2012 (8 pages)
27 February 2013Total exemption small company accounts made up to 30 May 2012 (8 pages)
28 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (4 pages)
28 February 2012Purchase of own shares. (3 pages)
28 February 2012Purchase of own shares. (3 pages)
18 January 2012Cancellation of shares. Statement of capital on 18 January 2012
  • GBP 45,000
(4 pages)
18 January 2012Cancellation of shares. Statement of capital on 18 January 2012
  • GBP 45,000
(4 pages)
4 January 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 January 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 December 2011Annual return made up to 13 November 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 13 November 2011 with a full list of shareholders (4 pages)
15 November 2011Total exemption small company accounts made up to 30 May 2011 (9 pages)
15 November 2011Total exemption small company accounts made up to 30 May 2011 (9 pages)
15 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (4 pages)
15 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (4 pages)
12 November 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
12 November 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
19 August 2010Total exemption small company accounts made up to 30 May 2010 (8 pages)
19 August 2010Total exemption small company accounts made up to 30 May 2010 (8 pages)
9 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (4 pages)
6 November 2009Total exemption small company accounts made up to 30 May 2009 (8 pages)
6 November 2009Total exemption small company accounts made up to 30 May 2009 (8 pages)
29 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
29 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
18 December 2008Return made up to 13/11/08; full list of members (3 pages)
18 December 2008Return made up to 13/11/08; full list of members (3 pages)
25 November 2008Accounts for a small company made up to 30 May 2008 (7 pages)
25 November 2008Accounts for a small company made up to 30 May 2008 (7 pages)
30 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
30 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
30 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
30 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
16 January 2008Return made up to 13/11/07; no change of members (6 pages)
16 January 2008Return made up to 13/11/07; no change of members (6 pages)
20 September 2007Accounts for a small company made up to 30 May 2007 (7 pages)
20 September 2007Accounts for a small company made up to 30 May 2007 (7 pages)
10 April 2007Accounts for a small company made up to 30 May 2006 (7 pages)
10 April 2007Accounts for a small company made up to 30 May 2006 (7 pages)
19 January 2007Return made up to 13/11/06; full list of members (6 pages)
19 January 2007Return made up to 13/11/06; full list of members (6 pages)
25 October 2006New secretary appointed (2 pages)
25 October 2006Secretary resigned (1 page)
25 October 2006Secretary resigned (1 page)
25 October 2006New secretary appointed (2 pages)
11 September 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
10 May 2006Accounting reference date extended from 30/11/05 to 30/05/06 (1 page)
10 May 2006Accounting reference date extended from 30/11/05 to 30/05/06 (1 page)
16 December 2005Return made up to 13/11/05; full list of members (7 pages)
16 December 2005Return made up to 13/11/05; full list of members (7 pages)
24 June 2005Particulars of mortgage/charge (3 pages)
24 June 2005Particulars of mortgage/charge (3 pages)
3 March 2005Accounts for a small company made up to 30 November 2004 (8 pages)
3 March 2005Accounts for a small company made up to 30 November 2004 (8 pages)
10 January 2005Return made up to 13/11/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
10 January 2005Return made up to 13/11/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
22 June 2004Ad 27/05/04--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
22 June 2004Ad 27/05/04--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
10 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
10 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
3 June 2004Particulars of mortgage/charge (3 pages)
3 June 2004Particulars of mortgage/charge (3 pages)
16 March 2004Particulars of mortgage/charge (3 pages)
16 March 2004Particulars of mortgage/charge (3 pages)
16 March 2004Particulars of mortgage/charge (3 pages)
16 March 2004Particulars of mortgage/charge (3 pages)
12 March 2004Particulars of mortgage/charge (3 pages)
12 March 2004Particulars of mortgage/charge (3 pages)
12 March 2004Particulars of mortgage/charge (3 pages)
12 March 2004Particulars of mortgage/charge (4 pages)
12 March 2004Particulars of mortgage/charge (4 pages)
12 March 2004Particulars of mortgage/charge (3 pages)
8 January 2004Company name changed mp composites LIMITED\certificate issued on 08/01/04 (2 pages)
8 January 2004Company name changed mp composites LIMITED\certificate issued on 08/01/04 (2 pages)
31 December 2003Registered office changed on 31/12/03 from: norman house 12 new bridge street west newcastle upon tyne NE1 8AS (1 page)
31 December 2003Registered office changed on 31/12/03 from: norman house 12 new bridge street west newcastle upon tyne NE1 8AS (1 page)
7 December 2003Ad 28/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 December 2003Ad 28/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 November 2003Director resigned (1 page)
24 November 2003New secretary appointed;new director appointed (2 pages)
24 November 2003New director appointed (2 pages)
24 November 2003New secretary appointed;new director appointed (2 pages)
24 November 2003New director appointed (2 pages)
24 November 2003Secretary resigned (1 page)
24 November 2003Registered office changed on 24/11/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
24 November 2003Director resigned (1 page)
24 November 2003Registered office changed on 24/11/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
24 November 2003Secretary resigned (1 page)
13 November 2003Incorporation (30 pages)
13 November 2003Incorporation (30 pages)