Nelson Park
Cramlington
Northumberland
NE23 1WD
Director Name | Mr John William Lamberth |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2012(6 years after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 46 Colbourne Avenue Nelson Park Cramlington Northumberland NE23 1WD |
Secretary Name | Mr Scott Anthony Little |
---|---|
Status | Current |
Appointed | 26 June 2019(12 years, 12 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | Unit 46 Colbourne Avenue Nelson Park Cramlington Northumberland NE23 1WD |
Director Name | Mr Peter Thomas Stanley Boyd |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Landseer Drive Macclesfield Cheshire SK10 3RU |
Secretary Name | Susan Ann Weekes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Crowfield Drive Thatcham Newbury Berkshire RG19 3RX |
Director Name | Patrick William Coll |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 February 2011) |
Role | Accountant |
Correspondence Address | 14 Lisburne Close Stockport Cheshire SK2 5RW |
Director Name | Mr Timothy Paul Christian |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(6 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 46 Colbourne Avenue Nelson Park Cramlington Northumberland NE23 1WD |
Secretary Name | Mr Neil David Jackson |
---|---|
Status | Resigned |
Appointed | 09 May 2017(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 June 2019) |
Role | Company Director |
Correspondence Address | Unit 46 Colbourne Avenue Nelson Park Cramlington Northumberland NE23 1WD |
Director Name | Penningtons Directors (No 1) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2006(same day as company formation) |
Correspondence Address | 1st Floor Bucklersbury House 83 Cannon Street London EC4N 8PE |
Secretary Name | Pennsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2006(same day as company formation) |
Correspondence Address | 1st Floor Bucklersbury House 83 Cannon Street London EC4N 8PE |
Website | bandbattachments.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01670 737373 |
Telephone region | Morpeth |
Registered Address | Unit 46 Colbourne Avenue Nelson Park Cramlington Northumberland NE23 1WD |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington West |
Built Up Area | Cramlington |
Address Matches | 2 other UK companies use this postal address |
168.8k at £1 | Michael Robert Barton 67.50% Ordinary |
---|---|
56.3k at £1 | John William Lamberth 22.50% Ordinary |
25k at £1 | South East Growth Fund LLP 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£124,574 |
Current Liabilities | £699,758 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
6 August 2018 | Delivered on: 6 August 2018 Persons entitled: Siemens Financial Services Limited Classification: A registered charge Outstanding |
---|---|
10 October 2006 | Delivered on: 11 October 2006 Satisfied on: 26 January 2012 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. Fully Satisfied |
14 August 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
---|---|
12 August 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
9 August 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
15 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
27 June 2019 | Termination of appointment of Neil David Jackson as a secretary on 26 June 2019 (1 page) |
27 June 2019 | Appointment of Mr Scott Anthony Little as a secretary on 26 June 2019 (2 pages) |
11 September 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
6 August 2018 | Registration of charge 058630610002, created on 6 August 2018 (27 pages) |
11 July 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
9 February 2018 | Particulars of variation of rights attached to shares (2 pages) |
9 February 2018 | Change of share class name or designation (2 pages) |
7 February 2018 | Statement of capital on 7 February 2018
|
7 February 2018 | Solvency Statement dated 22/12/17 (1 page) |
7 February 2018 | Sub-division of shares on 22 December 2017 (4 pages) |
7 February 2018 | Resolutions
|
25 January 2018 | Resolutions
|
25 January 2018 | Change of share class name or designation (2 pages) |
25 January 2018 | Particulars of variation of rights attached to shares (2 pages) |
25 January 2018 | Resolutions
|
25 January 2018 | Resolutions
|
16 November 2017 | Withdrawal of a person with significant control statement on 16 November 2017 (2 pages) |
16 November 2017 | Withdrawal of a person with significant control statement on 16 November 2017 (2 pages) |
8 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
8 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
4 July 2017 | Notification of John William Lamberth as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of John William Lamberth as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
4 July 2017 | Notification of Michael Robert Barton as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
4 July 2017 | Notification of Michael Robert Barton as a person with significant control on 6 April 2016 (2 pages) |
16 May 2017 | Termination of appointment of Timothy Paul Christian as a director on 9 May 2017 (1 page) |
16 May 2017 | Appointment of Mr Neil David Jackson as a secretary on 9 May 2017 (2 pages) |
16 May 2017 | Termination of appointment of Timothy Paul Christian as a director on 9 May 2017 (1 page) |
16 May 2017 | Appointment of Mr Neil David Jackson as a secretary on 9 May 2017 (2 pages) |
4 January 2017 | Director's details changed for Michael Robert Barton on 4 January 2017 (2 pages) |
4 January 2017 | Director's details changed for Mr Timothy Paul Christian on 4 January 2017 (2 pages) |
4 January 2017 | Director's details changed for John William Lamberth on 4 January 2017 (2 pages) |
4 January 2017 | Director's details changed for Mr Timothy Paul Christian on 4 January 2017 (2 pages) |
4 January 2017 | Director's details changed for John William Lamberth on 4 January 2017 (2 pages) |
4 January 2017 | Director's details changed for Michael Robert Barton on 4 January 2017 (2 pages) |
11 October 2016 | Accounts for a small company made up to 31 December 2015 (10 pages) |
11 October 2016 | Accounts for a small company made up to 31 December 2015 (10 pages) |
15 July 2016 | Registered office address changed from Springpark House Basing View Basingstoke Hampshire RG21 4HG to Unit 46 Colbourne Avenue Nelson Park Cramlington Northumberland NE23 1WD on 15 July 2016 (1 page) |
15 July 2016 | Registered office address changed from Springpark House Basing View Basingstoke Hampshire RG21 4HG to Unit 46 Colbourne Avenue Nelson Park Cramlington Northumberland NE23 1WD on 15 July 2016 (1 page) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
14 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
14 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
24 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
24 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
16 May 2014 | Auditor's resignation (1 page) |
16 May 2014 | Auditor's resignation (1 page) |
10 March 2014 | Registered office address changed from Vantage Victoria Street Basingstoke Hampshire RG21 3BT on 10 March 2014 (1 page) |
10 March 2014 | Registered office address changed from Vantage Victoria Street Basingstoke Hampshire RG21 3BT on 10 March 2014 (1 page) |
14 August 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
14 August 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (6 pages) |
25 July 2012 | Appointment of Mr Timothy Paul Christian as a director (2 pages) |
25 July 2012 | Appointment of John William Lamberth as a director (2 pages) |
25 July 2012 | Appointment of John William Lamberth as a director (2 pages) |
25 July 2012 | Termination of appointment of Peter Boyd as a director (1 page) |
25 July 2012 | Termination of appointment of Peter Boyd as a director (1 page) |
25 July 2012 | Appointment of Mr Timothy Paul Christian as a director (2 pages) |
10 July 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
10 July 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
4 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Director's details changed for Michael Robert Barton on 1 January 2012 (2 pages) |
27 June 2012 | Director's details changed for Michael Robert Barton on 1 January 2012 (2 pages) |
27 June 2012 | Director's details changed for Michael Robert Barton on 1 January 2012 (2 pages) |
18 June 2012 | Termination of appointment of Susan Weekes as a secretary (1 page) |
18 June 2012 | Director's details changed for Mr Peter Thomas Stanley Boyd on 1 April 2012 (2 pages) |
18 June 2012 | Director's details changed for Mr Peter Thomas Stanley Boyd on 1 April 2012 (2 pages) |
18 June 2012 | Termination of appointment of Susan Weekes as a secretary (1 page) |
18 June 2012 | Director's details changed for Mr Peter Thomas Stanley Boyd on 1 April 2012 (2 pages) |
1 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
12 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
8 July 2011 | Termination of appointment of Patrick Coll as a director (1 page) |
8 July 2011 | Termination of appointment of Patrick Coll as a director (1 page) |
1 November 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
1 November 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
27 October 2010 | Registered office address changed from Clifton House Bunnian Place Basingstoke Hampshire RG21 7JE on 27 October 2010 (1 page) |
27 October 2010 | Registered office address changed from Clifton House Bunnian Place Basingstoke Hampshire RG21 7JE on 27 October 2010 (1 page) |
15 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
10 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
10 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
22 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
22 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
18 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
18 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
29 November 2007 | Company name changed enfranchise 516 LIMITED\certificate issued on 29/11/07 (2 pages) |
29 November 2007 | Company name changed enfranchise 516 LIMITED\certificate issued on 29/11/07 (2 pages) |
6 August 2007 | Return made up to 30/06/07; full list of members (3 pages) |
6 August 2007 | Return made up to 30/06/07; full list of members (3 pages) |
25 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
25 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | New director appointed (2 pages) |
11 October 2006 | Particulars of mortgage/charge (3 pages) |
11 October 2006 | Particulars of mortgage/charge (3 pages) |
5 September 2006 | Statement of affairs (4 pages) |
5 September 2006 | Ad 07/07/06--------- £ si 224999@1=224999 £ ic 25001/250000 (2 pages) |
5 September 2006 | Statement of affairs (4 pages) |
5 September 2006 | Ad 07/07/06--------- £ si 224999@1=224999 £ ic 25001/250000 (2 pages) |
26 July 2006 | Ad 07/07/06--------- £ si 25000@1=25000 £ ic 1/25001 (2 pages) |
26 July 2006 | New director appointed (3 pages) |
26 July 2006 | New director appointed (3 pages) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | Ad 07/07/06--------- £ si 25000@1=25000 £ ic 1/25001 (2 pages) |
26 July 2006 | Secretary resigned (1 page) |
26 July 2006 | Resolutions
|
26 July 2006 | New secretary appointed (2 pages) |
26 July 2006 | New secretary appointed (2 pages) |
26 July 2006 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | Resolutions
|
26 July 2006 | Secretary resigned (1 page) |
26 July 2006 | Nc inc already adjusted 07/07/06 (1 page) |
26 July 2006 | New director appointed (3 pages) |
26 July 2006 | Resolutions
|
26 July 2006 | New director appointed (3 pages) |
26 July 2006 | Nc inc already adjusted 07/07/06 (1 page) |
26 July 2006 | Registered office changed on 26/07/06 from: da vinci house, basing view basingstoke hampshire RG21 4EQ (1 page) |
26 July 2006 | Resolutions
|
26 July 2006 | Resolutions
|
26 July 2006 | Registered office changed on 26/07/06 from: da vinci house, basing view basingstoke hampshire RG21 4EQ (1 page) |
26 July 2006 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
26 July 2006 | Resolutions
|
30 June 2006 | Incorporation (14 pages) |
30 June 2006 | Incorporation (14 pages) |