Company NameTyne Tees Crushing & Screening Limited
DirectorAndrew Verity
Company StatusActive
Company Number05419806
CategoryPrivate Limited Company
Incorporation Date9 April 2005(19 years ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr Andrew Verity
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2005(same day as company formation)
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressFirst Floor Catterick House
Morton Road
Darlington
County Durham
DL1 4PT
Secretary NameMrs Julie Anne Verity
StatusCurrent
Appointed09 April 2016(11 years after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence AddressFirst Floor Catterick House
Morton Road
Darlington
County Durham
DL1 4PT
Director NameMr David Taisto Gauja
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2005(same day as company formation)
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressBurton Holgate House 1 St. Peters Wynd
Bishopton
Stockton-On-Tees
TS21 1PZ
Secretary NameDavid Taisto Gauja
NationalityBritish
StatusResigned
Appointed09 April 2005(same day as company formation)
RoleCompany Director
Correspondence AddressDalton Fields House
Newsham
Richmond
North Yorkshire
DL11 7RF
Secretary NameMr Andrew Verity
NationalityBritish
StatusResigned
Appointed03 May 2005(3 weeks, 3 days after company formation)
Appointment Duration10 years, 11 months (resigned 09 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Evans Business Centre Lingfield Way
Yarm Road Business Park
Darlington
County Durham
DL1 4QZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 April 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitetyneteescrushing.co.uk
Telephone01325 746555
Telephone regionDarlington

Location

Registered AddressFirst Floor Catterick House
Morton Road
Darlington
County Durham
DL1 4PT
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardRed Hall & Lingfield
Built Up AreaDarlington
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Maymask (191) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£341,271
Cash£24,067
Current Liabilities£907,823

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return8 April 2024 (2 weeks, 6 days ago)
Next Return Due22 April 2025 (11 months, 4 weeks from now)

Charges

25 July 2012Delivered on: 1 August 2012
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
10 March 2009Delivered on: 19 March 2009
Persons entitled: Barclays 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

Filing History

25 November 2020Satisfaction of charge 1 in full (1 page)
4 November 2020Total exemption full accounts made up to 31 May 2020 (12 pages)
9 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 May 2019 (11 pages)
16 April 2019Confirmation statement made on 9 April 2019 with updates (5 pages)
30 August 2018Total exemption full accounts made up to 31 May 2018 (11 pages)
13 April 2018Confirmation statement made on 9 April 2018 with updates (5 pages)
9 November 2017Total exemption full accounts made up to 31 May 2017 (11 pages)
9 November 2017Total exemption full accounts made up to 31 May 2017 (11 pages)
19 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
24 October 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
24 October 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
6 May 2016Termination of appointment of Andrew Verity as a secretary on 9 April 2016 (1 page)
6 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(3 pages)
6 May 2016Appointment of Mrs Julie Anne Verity as a secretary on 9 April 2016 (2 pages)
6 May 2016Termination of appointment of Andrew Verity as a secretary on 9 April 2016 (1 page)
6 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(3 pages)
6 May 2016Appointment of Mrs Julie Anne Verity as a secretary on 9 April 2016 (2 pages)
8 October 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
8 October 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
13 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(3 pages)
13 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(3 pages)
13 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(3 pages)
13 May 2015Current accounting period shortened from 30 June 2015 to 31 May 2015 (1 page)
13 May 2015Current accounting period shortened from 30 June 2015 to 31 May 2015 (1 page)
17 October 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
17 October 2014Total exemption small company accounts made up to 30 June 2014 (9 pages)
27 May 2014Registered office address changed from Demolition House Beaumont Way Aycliffe Business Park Newton Aycliffe Co Durham DL5 6SN England on 27 May 2014 (1 page)
27 May 2014Registered office address changed from Demolition House Beaumont Way Aycliffe Business Park Newton Aycliffe Co Durham DL5 6SN England on 27 May 2014 (1 page)
27 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(3 pages)
27 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(3 pages)
27 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(3 pages)
9 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
9 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
12 April 2013Registered office address changed from Demolition House, Beaumont Way Aycliffe Industrial Estate Newton Aycliffe Co Durham DL5 6SN on 12 April 2013 (1 page)
12 April 2013Registered office address changed from Demolition House, Beaumont Way Aycliffe Industrial Estate Newton Aycliffe Co Durham DL5 6SN on 12 April 2013 (1 page)
12 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
12 April 2013Director's details changed for Mr Andrew Verity on 8 April 2013 (2 pages)
12 April 2013Director's details changed for Mr Andrew Verity on 8 April 2013 (2 pages)
12 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
12 April 2013Director's details changed for Mr Andrew Verity on 8 April 2013 (2 pages)
12 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
11 April 2013Secretary's details changed for Mr Andrew Verity on 8 April 2013 (1 page)
11 April 2013Secretary's details changed for Mr Andrew Verity on 8 April 2013 (1 page)
11 April 2013Secretary's details changed for Mr Andrew Verity on 8 April 2013 (1 page)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
1 August 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
1 August 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
26 July 2012Termination of appointment of David Gauja as a director (2 pages)
26 July 2012Termination of appointment of David Gauja as a director (2 pages)
19 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
12 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
13 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
13 April 2010Director's details changed for Andrew Verity on 9 April 2010 (2 pages)
13 April 2010Director's details changed for Andrew Verity on 9 April 2010 (2 pages)
13 April 2010Director's details changed for Andrew Verity on 9 April 2010 (2 pages)
13 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
5 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
5 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
18 October 2009Director's details changed for David Taisto Gauja on 4 September 2009 (1 page)
18 October 2009Director's details changed for David Taisto Gauja on 4 September 2009 (1 page)
18 October 2009Director's details changed for David Taisto Gauja on 4 September 2009 (1 page)
16 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
16 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
9 April 2009Return made up to 09/04/09; full list of members (4 pages)
9 April 2009Return made up to 09/04/09; full list of members (4 pages)
19 March 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
19 March 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
14 April 2008Return made up to 09/04/08; full list of members (4 pages)
14 April 2008Return made up to 09/04/08; full list of members (4 pages)
16 January 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
16 January 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
20 April 2007Return made up to 09/04/07; full list of members (3 pages)
20 April 2007Return made up to 09/04/07; full list of members (3 pages)
18 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
18 January 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
26 April 2006Return made up to 09/04/06; full list of members (2 pages)
26 April 2006Return made up to 09/04/06; full list of members (2 pages)
17 January 2006Registered office changed on 17/01/06 from: warehouse no.1 Faverdale industrial estate darlington DL3 0PP (1 page)
17 January 2006Registered office changed on 17/01/06 from: warehouse no.1 Faverdale industrial estate darlington DL3 0PP (1 page)
13 May 2005Secretary resigned (1 page)
13 May 2005New secretary appointed (2 pages)
13 May 2005Secretary resigned (1 page)
13 May 2005New secretary appointed (2 pages)
4 May 2005Ad 13/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 May 2005Ad 13/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 April 2005Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
25 April 2005Accounting reference date extended from 30/04/06 to 30/06/06 (1 page)
11 April 2005Secretary resigned (1 page)
11 April 2005Secretary resigned (1 page)
9 April 2005Incorporation (17 pages)
9 April 2005Incorporation (17 pages)