Well Head Dene Park
Ashington
Northumberland
NE63 8XX
Director Name | Mr Bryan Percy Beattie |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2011(5 years, 9 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4, Silverton Court Northumberland Business Park Cramlington NE23 7RY |
Director Name | Mr Kenneth Brian Beattie |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2011(5 years, 9 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY |
Director Name | Mr John Colin Fitzpatrick |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2011(5 years, 10 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 105 Moorside North Fenham Newcastle Upon Tyne Tyne And Wear NE4 9DY |
Director Name | Mr Graham Osmond Clark |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2011(5 years, 11 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY |
Director Name | Mr Kevin Lee Huntley |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2019(13 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY |
Director Name | Mr Ian Craig |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Unit 4 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ |
Secretary Name | Cristopher Alan Peacock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Forge 2 Barford Road Willington Bedfordshire MK44 3QP |
Secretary Name | Mr Ian Craig |
---|---|
Status | Resigned |
Appointed | 06 November 2013(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 January 2015) |
Role | Company Director |
Correspondence Address | Unit 4 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY |
Website | www.techflowmarine.com/ |
---|---|
Telephone | 0191 2501865 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 4 Silverton Court Northumberland Business Park Cramlington Northumberland NE23 7RY |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington South East |
Built Up Area | Cramlington |
150k at £0.01 | Christopher Peacock 3.53% Ordinary |
---|---|
1.1m at £0.01 | Kenneth Beattie 25.88% Ordinary |
1.000k at £0.01 | Bryan Beattie 23.53% Ordinary |
1.000k at £0.01 | James Straker 23.53% Ordinary |
500k at £0.01 | Derek Huntley 11.76% Ordinary |
500k at £0.01 | Susan Huntley 11.76% Ordinary |
Year | 2014 |
---|---|
Turnover | £19,409,418 |
Gross Profit | £4,766,697 |
Net Worth | £5,080,925 |
Cash | £3,187,194 |
Current Liabilities | £9,430,488 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 2 days from now) |
Accounts Category | Group |
Accounts Year End | 31 July |
Latest Return | 11 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (3 months from now) |
14 May 2021 | Delivered on: 25 May 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The freehold property known as or being land & buildings at barrington industrial estate, bedlington, northumberland comprised in a transfer of part of the land registered with title number ND109058 dated 14 may 2021 made between (1) advance northumberland (commercial) limited and (2) techflow marine limited. Outstanding |
---|---|
31 March 2015 | Delivered on: 10 April 2015 Persons entitled: Tees Valley Catalyst Fund L.P.Acting by Way of Its General Partner Tvupb Limited,Acting by Fw Capital Limited Classification: A registered charge Outstanding |
20 April 2015 | Delivered on: 21 April 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
6 June 2013 | Delivered on: 10 June 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
18 October 2011 | Delivered on: 26 October 2011 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re techflow marine LTD us dollar business premium account account number 79867122. Outstanding |
20 June 2006 | Delivered on: 5 July 2006 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re techflow marine LTD business premium account, account number 80913529. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
14 March 2006 | Delivered on: 22 March 2006 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
3 February 2021 | All of the property or undertaking has been released and no longer forms part of charge 055052370006 (1 page) |
---|---|
29 October 2020 | Full accounts made up to 31 January 2020 (31 pages) |
22 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
25 October 2019 | Accounts for a small company made up to 31 January 2019 (12 pages) |
15 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
18 February 2019 | Appointment of Mr Kevin Lee Huntley as a director on 7 January 2019 (2 pages) |
31 October 2018 | Accounts for a small company made up to 31 January 2018 (12 pages) |
24 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
1 December 2017 | Full accounts made up to 31 January 2017 (28 pages) |
1 December 2017 | Full accounts made up to 31 January 2017 (28 pages) |
14 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
15 November 2016 | Full accounts made up to 31 January 2016 (29 pages) |
15 November 2016 | Full accounts made up to 31 January 2016 (29 pages) |
18 August 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
6 October 2015 | Full accounts made up to 31 January 2015 (22 pages) |
6 October 2015 | Full accounts made up to 31 January 2015 (22 pages) |
21 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 April 2015 | Registration of charge 055052370005, created on 20 April 2015 (6 pages) |
21 April 2015 | Registration of charge 055052370005, created on 20 April 2015 (6 pages) |
10 April 2015 | Registration of charge 055052370006, created on 31 March 2015 (21 pages) |
10 April 2015 | Registration of charge 055052370006, created on 31 March 2015 (21 pages) |
20 February 2015 | Termination of appointment of Ian Craig as a secretary on 15 January 2015 (2 pages) |
20 February 2015 | Termination of appointment of Ian Craig as a secretary on 15 January 2015 (2 pages) |
11 February 2015 | Cancellation of shares. Statement of capital on 15 January 2015
|
11 February 2015 | Purchase of own shares. (3 pages) |
11 February 2015 | Resolutions
|
11 February 2015 | Cancellation of shares. Statement of capital on 15 January 2015
|
11 February 2015 | Resolutions
|
11 February 2015 | Purchase of own shares. (3 pages) |
4 November 2014 | Full accounts made up to 31 January 2014 (18 pages) |
4 November 2014 | Full accounts made up to 31 January 2014 (18 pages) |
15 July 2014 | Director's details changed for Mr Kenneth Brian Beattie on 28 August 2013 (2 pages) |
15 July 2014 | Director's details changed for Mr Bryan Percy Beattie on 28 August 2013 (2 pages) |
15 July 2014 | Director's details changed for Mr Bryan Percy Beattie on 28 August 2013 (2 pages) |
15 July 2014 | Director's details changed for Mr Bryan Percy Beattie on 28 August 2013 (2 pages) |
15 July 2014 | Director's details changed for Mr Bryan Percy Beattie on 28 August 2013 (2 pages) |
15 July 2014 | Director's details changed for Mr Kenneth Brian Beattie on 28 August 2013 (2 pages) |
15 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Director's details changed for Mr Kenneth Brian Beattie on 28 August 2013 (2 pages) |
15 July 2014 | Director's details changed for Mr Kenneth Brian Beattie on 28 August 2013 (2 pages) |
9 November 2013 | Appointment of Mr Ian Craig as a secretary (1 page) |
9 November 2013 | Appointment of Mr Ian Craig as a secretary (1 page) |
31 October 2013 | Accounts for a small company made up to 31 January 2013 (7 pages) |
31 October 2013 | Accounts for a small company made up to 31 January 2013 (7 pages) |
17 September 2013 | Registered office address changed from , Unit 4 Berrymoor Court, Northumberland Business Park, Cramlington, Northumberland, NE23 7RZ on 17 September 2013 (1 page) |
17 September 2013 | Registered office address changed from Unit 4 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ on 17 September 2013 (1 page) |
17 September 2013 | Registered office address changed from , Unit 4 Berrymoor Court, Northumberland Business Park, Cramlington, Northumberland, NE23 7RZ on 17 September 2013 (1 page) |
18 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
10 June 2013 | Registration of charge 055052370004 (5 pages) |
10 June 2013 | Registration of charge 055052370004 (5 pages) |
12 December 2012 | Resolutions
|
12 December 2012 | Statement of capital following an allotment of shares on 23 November 2012
|
12 December 2012 | Statement of capital following an allotment of shares on 23 November 2012
|
12 December 2012 | Resolutions
|
8 November 2012 | Termination of appointment of Cristopher Peacock as a secretary (1 page) |
8 November 2012 | Termination of appointment of Cristopher Peacock as a secretary (1 page) |
4 September 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
4 September 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
27 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (9 pages) |
27 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (9 pages) |
26 January 2012 | Appointment of Mr John Colin Fitzpatrick as a director (3 pages) |
26 January 2012 | Appointment of Mr John Colin Fitzpatrick as a director (3 pages) |
27 October 2011 | Full accounts made up to 31 January 2011 (18 pages) |
27 October 2011 | Full accounts made up to 31 January 2011 (18 pages) |
26 October 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
26 October 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
2 September 2011 | Termination of appointment of Ian Craig as a director (1 page) |
2 September 2011 | Termination of appointment of Ian Craig as a director (1 page) |
26 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (8 pages) |
26 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (8 pages) |
14 June 2011 | Appointment of Mr Graham Osmond Clark as a director (2 pages) |
14 June 2011 | Appointment of Mr Graham Osmond Clark as a director (2 pages) |
11 May 2011 | Appointment of Mr Bryan Percy Beattie as a director (3 pages) |
11 May 2011 | Appointment of Mr Bryan Percy Beattie as a director (3 pages) |
11 May 2011 | Appointment of Mr Kenneth Brian Beattie as a director (3 pages) |
11 May 2011 | Appointment of Mr Kenneth Brian Beattie as a director (3 pages) |
26 April 2011 | Sub-division of shares on 15 April 2011 (5 pages) |
26 April 2011 | Sub-division of shares on 15 April 2011 (5 pages) |
17 December 2010 | Director's details changed for Mr Ian Craig on 14 December 2010 (3 pages) |
17 December 2010 | Director's details changed for Mr Ian Craig on 14 December 2010 (3 pages) |
15 September 2010 | Resolutions
|
15 September 2010 | Resolutions
|
16 August 2010 | Director's details changed for Mr Ian Craig on 9 August 2010 (3 pages) |
16 August 2010 | Director's details changed for Mr Ian Craig on 9 August 2010 (3 pages) |
16 August 2010 | Director's details changed for Mr Ian Craig on 9 August 2010 (3 pages) |
10 August 2010 | Full accounts made up to 31 January 2010 (18 pages) |
10 August 2010 | Full accounts made up to 31 January 2010 (18 pages) |
13 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Current accounting period extended from 31 July 2009 to 31 January 2010 (3 pages) |
30 January 2010 | Current accounting period extended from 31 July 2009 to 31 January 2010 (3 pages) |
21 November 2009 | Full accounts made up to 31 July 2008 (8 pages) |
21 November 2009 | Full accounts made up to 31 July 2008 (8 pages) |
2 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2009 | Return made up to 11/07/09; full list of members (4 pages) |
1 September 2009 | Return made up to 11/07/09; full list of members (4 pages) |
28 July 2009 | Amended accounts made up to 31 July 2007 (4 pages) |
28 July 2009 | Amended accounts made up to 31 July 2007 (4 pages) |
16 May 2009 | Registered office changed on 16/05/2009 from, unit 4 berrymoor court, northumberland business park, cramlington, northumberland, NE23 7RZ (1 page) |
16 May 2009 | Registered office changed on 16/05/2009 from, unit 4 berrymoor court, northumberland business park, cramlington, northumberland, NE23 7RZ (1 page) |
16 May 2009 | Registered office changed on 16/05/2009 from unit 4 berrymoor court northumberland business park cramlington northumberland NE23 7RZ (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from unit 30 apex business village cramlington northumberland NE23 7BF (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from, unit 30, apex business village, cramlington, northumberland, NE23 7BF (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from, unit 30, apex business village, cramlington, northumberland, NE23 7BF (1 page) |
14 November 2008 | Return made up to 11/07/08; full list of members (4 pages) |
14 November 2008 | Return made up to 11/07/08; full list of members (4 pages) |
10 July 2008 | Director's change of particulars / ian craig / 09/07/2008 (2 pages) |
10 July 2008 | Director's change of particulars / ian craig / 09/07/2008 (2 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
6 September 2007 | Return made up to 11/07/07; full list of members (2 pages) |
6 September 2007 | Return made up to 11/07/07; full list of members (2 pages) |
18 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
18 May 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
8 September 2006 | Return made up to 11/07/06; full list of members (7 pages) |
8 September 2006 | Return made up to 11/07/06; full list of members (7 pages) |
1 September 2006 | Registered office changed on 01/09/06 from: unit 30 apex business village annitsford cramlington northumberland NE23 7BF (1 page) |
1 September 2006 | Registered office changed on 01/09/06 from: unit 30 apex business village, annitsford, cramlington, northumberland NE23 7BF (1 page) |
15 August 2006 | Registered office changed on 15/08/06 from: factory 1, jubilee industrial estate, ashington nothumbrland NE63 8UG (1 page) |
15 August 2006 | Registered office changed on 15/08/06 from: factory 1, jubilee industrial, estate, ashington, nothumbrland, NE63 8UG (1 page) |
5 July 2006 | Particulars of mortgage/charge (5 pages) |
5 July 2006 | Particulars of mortgage/charge (5 pages) |
22 March 2006 | Particulars of mortgage/charge (9 pages) |
22 March 2006 | Particulars of mortgage/charge (9 pages) |
2 September 2005 | Resolutions
|
2 September 2005 | Resolutions
|
11 July 2005 | Incorporation (14 pages) |
11 July 2005 | Incorporation (14 pages) |