Company NameTechflow Marine Ltd
Company StatusActive
Company Number05505237
CategoryPrivate Limited Company
Incorporation Date11 July 2005(18 years, 9 months ago)

Business Activity

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

Directors

Director NameMr James Straker
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2005(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address15 Whittingham Close
Well Head Dene Park
Ashington
Northumberland
NE63 8XX
Director NameMr Bryan Percy Beattie
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2011(5 years, 9 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4, Silverton Court
Northumberland Business Park
Cramlington
NE23 7RY
Director NameMr Kenneth Brian Beattie
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2011(5 years, 9 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Silverton Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RY
Director NameMr John Colin Fitzpatrick
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2011(5 years, 10 months after company formation)
Appointment Duration12 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address105 Moorside North
Fenham
Newcastle Upon Tyne
Tyne And Wear
NE4 9DY
Director NameMr Graham Osmond Clark
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2011(5 years, 11 months after company formation)
Appointment Duration12 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Silverton Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RY
Director NameMr Kevin Lee Huntley
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2019(13 years, 6 months after company formation)
Appointment Duration5 years, 3 months
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Silverton Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RY
Director NameMr Ian Craig
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2005(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 4 Berrymoor Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RZ
Secretary NameCristopher Alan Peacock
NationalityBritish
StatusResigned
Appointed11 July 2005(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Forge
2 Barford Road
Willington
Bedfordshire
MK44 3QP
Secretary NameMr Ian Craig
StatusResigned
Appointed06 November 2013(8 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 January 2015)
RoleCompany Director
Correspondence AddressUnit 4 Silverton Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RY

Contact

Websitewww.techflowmarine.com/
Telephone0191 2501865
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 4 Silverton Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RY
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington South East
Built Up AreaCramlington

Shareholders

150k at £0.01Christopher Peacock
3.53%
Ordinary
1.1m at £0.01Kenneth Beattie
25.88%
Ordinary
1.000k at £0.01Bryan Beattie
23.53%
Ordinary
1.000k at £0.01James Straker
23.53%
Ordinary
500k at £0.01Derek Huntley
11.76%
Ordinary
500k at £0.01Susan Huntley
11.76%
Ordinary

Financials

Year2014
Turnover£19,409,418
Gross Profit£4,766,697
Net Worth£5,080,925
Cash£3,187,194
Current Liabilities£9,430,488

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryGroup
Accounts Year End31 July

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (3 months from now)

Charges

14 May 2021Delivered 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 2015Delivered 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 2015Delivered on: 21 April 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
6 June 2013Delivered 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 2011Delivered 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 2006Delivered 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 2006Delivered 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

Filing History

3 February 2021All of the property or undertaking has been released and no longer forms part of charge 055052370006 (1 page)
29 October 2020Full accounts made up to 31 January 2020 (31 pages)
22 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
25 October 2019Accounts for a small company made up to 31 January 2019 (12 pages)
15 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
18 February 2019Appointment of Mr Kevin Lee Huntley as a director on 7 January 2019 (2 pages)
31 October 2018Accounts for a small company made up to 31 January 2018 (12 pages)
24 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
1 December 2017Full accounts made up to 31 January 2017 (28 pages)
1 December 2017Full accounts made up to 31 January 2017 (28 pages)
14 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
15 November 2016Full accounts made up to 31 January 2016 (29 pages)
15 November 2016Full accounts made up to 31 January 2016 (29 pages)
18 August 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
6 October 2015Full accounts made up to 31 January 2015 (22 pages)
6 October 2015Full accounts made up to 31 January 2015 (22 pages)
21 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 42,500
(7 pages)
21 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 42,500
(7 pages)
21 April 2015Registration of charge 055052370005, created on 20 April 2015 (6 pages)
21 April 2015Registration of charge 055052370005, created on 20 April 2015 (6 pages)
10 April 2015Registration of charge 055052370006, created on 31 March 2015 (21 pages)
10 April 2015Registration of charge 055052370006, created on 31 March 2015 (21 pages)
20 February 2015Termination of appointment of Ian Craig as a secretary on 15 January 2015 (2 pages)
20 February 2015Termination of appointment of Ian Craig as a secretary on 15 January 2015 (2 pages)
11 February 2015Cancellation of shares. Statement of capital on 15 January 2015
  • GBP 42,500.00
(4 pages)
11 February 2015Purchase of own shares. (3 pages)
11 February 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
11 February 2015Cancellation of shares. Statement of capital on 15 January 2015
  • GBP 42,500.00
(4 pages)
11 February 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
11 February 2015Purchase of own shares. (3 pages)
4 November 2014Full accounts made up to 31 January 2014 (18 pages)
4 November 2014Full accounts made up to 31 January 2014 (18 pages)
15 July 2014Director's details changed for Mr Kenneth Brian Beattie on 28 August 2013 (2 pages)
15 July 2014Director's details changed for Mr Bryan Percy Beattie on 28 August 2013 (2 pages)
15 July 2014Director's details changed for Mr Bryan Percy Beattie on 28 August 2013 (2 pages)
15 July 2014Director's details changed for Mr Bryan Percy Beattie on 28 August 2013 (2 pages)
15 July 2014Director's details changed for Mr Bryan Percy Beattie on 28 August 2013 (2 pages)
15 July 2014Director's details changed for Mr Kenneth Brian Beattie on 28 August 2013 (2 pages)
15 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 50,000
(7 pages)
15 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 50,000
(7 pages)
15 July 2014Director's details changed for Mr Kenneth Brian Beattie on 28 August 2013 (2 pages)
15 July 2014Director's details changed for Mr Kenneth Brian Beattie on 28 August 2013 (2 pages)
9 November 2013Appointment of Mr Ian Craig as a secretary (1 page)
9 November 2013Appointment of Mr Ian Craig as a secretary (1 page)
31 October 2013Accounts for a small company made up to 31 January 2013 (7 pages)
31 October 2013Accounts for a small company made up to 31 January 2013 (7 pages)
17 September 2013Registered office address changed from , Unit 4 Berrymoor Court, Northumberland Business Park, Cramlington, Northumberland, NE23 7RZ on 17 September 2013 (1 page)
17 September 2013Registered office address changed from Unit 4 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ on 17 September 2013 (1 page)
17 September 2013Registered office address changed from , Unit 4 Berrymoor Court, Northumberland Business Park, Cramlington, Northumberland, NE23 7RZ on 17 September 2013 (1 page)
18 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(8 pages)
18 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(8 pages)
10 June 2013Registration of charge 055052370004 (5 pages)
10 June 2013Registration of charge 055052370004 (5 pages)
12 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Removal of restriction 23/11/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 December 2012Statement of capital following an allotment of shares on 23 November 2012
  • GBP 50,000
(4 pages)
12 December 2012Statement of capital following an allotment of shares on 23 November 2012
  • GBP 50,000
(4 pages)
12 December 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Removal of restriction 23/11/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 November 2012Termination of appointment of Cristopher Peacock as a secretary (1 page)
8 November 2012Termination of appointment of Cristopher Peacock as a secretary (1 page)
4 September 2012Accounts for a small company made up to 31 January 2012 (6 pages)
4 September 2012Accounts for a small company made up to 31 January 2012 (6 pages)
27 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (9 pages)
27 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (9 pages)
26 January 2012Appointment of Mr John Colin Fitzpatrick as a director (3 pages)
26 January 2012Appointment of Mr John Colin Fitzpatrick as a director (3 pages)
27 October 2011Full accounts made up to 31 January 2011 (18 pages)
27 October 2011Full accounts made up to 31 January 2011 (18 pages)
26 October 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
26 October 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
2 September 2011Termination of appointment of Ian Craig as a director (1 page)
2 September 2011Termination of appointment of Ian Craig as a director (1 page)
26 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (8 pages)
26 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (8 pages)
14 June 2011Appointment of Mr Graham Osmond Clark as a director (2 pages)
14 June 2011Appointment of Mr Graham Osmond Clark as a director (2 pages)
11 May 2011Appointment of Mr Bryan Percy Beattie as a director (3 pages)
11 May 2011Appointment of Mr Bryan Percy Beattie as a director (3 pages)
11 May 2011Appointment of Mr Kenneth Brian Beattie as a director (3 pages)
11 May 2011Appointment of Mr Kenneth Brian Beattie as a director (3 pages)
26 April 2011Sub-division of shares on 15 April 2011 (5 pages)
26 April 2011Sub-division of shares on 15 April 2011 (5 pages)
17 December 2010Director's details changed for Mr Ian Craig on 14 December 2010 (3 pages)
17 December 2010Director's details changed for Mr Ian Craig on 14 December 2010 (3 pages)
15 September 2010Resolutions
  • RES13 ‐ Section 175 28/04/2010
(1 page)
15 September 2010Resolutions
  • RES13 ‐ Section 175 28/04/2010
(1 page)
16 August 2010Director's details changed for Mr Ian Craig on 9 August 2010 (3 pages)
16 August 2010Director's details changed for Mr Ian Craig on 9 August 2010 (3 pages)
16 August 2010Director's details changed for Mr Ian Craig on 9 August 2010 (3 pages)
10 August 2010Full accounts made up to 31 January 2010 (18 pages)
10 August 2010Full accounts made up to 31 January 2010 (18 pages)
13 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
30 January 2010Current accounting period extended from 31 July 2009 to 31 January 2010 (3 pages)
30 January 2010Current accounting period extended from 31 July 2009 to 31 January 2010 (3 pages)
21 November 2009Full accounts made up to 31 July 2008 (8 pages)
21 November 2009Full accounts made up to 31 July 2008 (8 pages)
2 September 2009Compulsory strike-off action has been discontinued (1 page)
2 September 2009Compulsory strike-off action has been discontinued (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2009Return made up to 11/07/09; full list of members (4 pages)
1 September 2009Return made up to 11/07/09; full list of members (4 pages)
28 July 2009Amended accounts made up to 31 July 2007 (4 pages)
28 July 2009Amended accounts made up to 31 July 2007 (4 pages)
16 May 2009Registered office changed on 16/05/2009 from, unit 4 berrymoor court, northumberland business park, cramlington, northumberland, NE23 7RZ (1 page)
16 May 2009Registered office changed on 16/05/2009 from, unit 4 berrymoor court, northumberland business park, cramlington, northumberland, NE23 7RZ (1 page)
16 May 2009Registered office changed on 16/05/2009 from unit 4 berrymoor court northumberland business park cramlington northumberland NE23 7RZ (1 page)
13 May 2009Registered office changed on 13/05/2009 from unit 30 apex business village cramlington northumberland NE23 7BF (1 page)
13 May 2009Registered office changed on 13/05/2009 from, unit 30, apex business village, cramlington, northumberland, NE23 7BF (1 page)
13 May 2009Registered office changed on 13/05/2009 from, unit 30, apex business village, cramlington, northumberland, NE23 7BF (1 page)
14 November 2008Return made up to 11/07/08; full list of members (4 pages)
14 November 2008Return made up to 11/07/08; full list of members (4 pages)
10 July 2008Director's change of particulars / ian craig / 09/07/2008 (2 pages)
10 July 2008Director's change of particulars / ian craig / 09/07/2008 (2 pages)
30 April 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
30 April 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
6 September 2007Return made up to 11/07/07; full list of members (2 pages)
6 September 2007Return made up to 11/07/07; full list of members (2 pages)
18 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
18 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
8 September 2006Return made up to 11/07/06; full list of members (7 pages)
8 September 2006Return made up to 11/07/06; full list of members (7 pages)
1 September 2006Registered office changed on 01/09/06 from: unit 30 apex business village annitsford cramlington northumberland NE23 7BF (1 page)
1 September 2006Registered office changed on 01/09/06 from: unit 30 apex business village, annitsford, cramlington, northumberland NE23 7BF (1 page)
15 August 2006Registered office changed on 15/08/06 from: factory 1, jubilee industrial estate, ashington nothumbrland NE63 8UG (1 page)
15 August 2006Registered office changed on 15/08/06 from: factory 1, jubilee industrial, estate, ashington, nothumbrland, NE63 8UG (1 page)
5 July 2006Particulars of mortgage/charge (5 pages)
5 July 2006Particulars of mortgage/charge (5 pages)
22 March 2006Particulars of mortgage/charge (9 pages)
22 March 2006Particulars of mortgage/charge (9 pages)
2 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 July 2005Incorporation (14 pages)
11 July 2005Incorporation (14 pages)