Biddick
Washington
Tyne & Wear
NE38 7EU
Director Name | Katherine Carmichael Hamilton |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2007(8 months, 1 week after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cooks Wood Biddick Washington Tyne & Wear NE38 7EU |
Secretary Name | Katherine Carmichael Hamilton |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 2007(8 months, 1 week after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cooks Wood Biddick Washington Tyne & Wear NE38 7EU |
Director Name | Mr James Henry Currer Briggs |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(8 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mill Farm Ramsgill Harrogate North Yorkshire HG3 5RL |
Director Name | Mr Anthony James Wentworth |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 North Meadow Hutton Rudby North Yorkshire TS15 0LD |
Secretary Name | Mr David Paul Lucas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Northallerton Road Brompton Northallerton North Yorkshire DL6 2QA |
Director Name | Mr James Arthur Currer Briggs |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(8 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 31 March 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 210 Coniscliffe Road Darlington County Durham DL3 8PU |
Director Name | Mr John Blair Hart |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2010(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bretton House Baldersby Thirsk North Yorkshire YO7 4PP |
Website | renown-engineering.co.uk |
---|---|
Telephone | 0191 2500134 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Renown Engineering Ltd Northumberland Business Park West Cramlington Northumberland NE23 7RH |
---|---|
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 |
Year | 2012 |
---|---|
Turnover | £10,300,107 |
Net Worth | £2,187,260 |
Cash | £114,090 |
Current Liabilities | £2,940,495 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 4 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
17 May 2013 | Delivered on: 29 May 2013 Persons entitled: Ge Commercial Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
29 February 2008 | Delivered on: 14 March 2008 Persons entitled: Ge Commercial Finance Limited Classification: Composite all assets guarantee and debenture Secured details: All monies due or to become due from each of the obligors to the chargee on 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 see image for full details. Outstanding |
26 September 2023 | Group of companies' accounts made up to 31 December 2022 (36 pages) |
---|---|
4 July 2023 | Confirmation statement made on 4 July 2023 with updates (3 pages) |
23 August 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
7 July 2022 | Group of companies' accounts made up to 31 December 2021 (37 pages) |
13 September 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
10 August 2021 | Group of companies' accounts made up to 31 December 2020 (35 pages) |
8 October 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
16 July 2020 | Group of companies' accounts made up to 31 December 2019 (35 pages) |
27 September 2019 | Group of companies' accounts made up to 31 December 2018 (36 pages) |
12 September 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
29 August 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
9 July 2018 | Group of companies' accounts made up to 31 December 2017 (33 pages) |
26 September 2017 | Group of companies' accounts made up to 31 December 2016 (29 pages) |
26 September 2017 | Group of companies' accounts made up to 31 December 2016 (29 pages) |
24 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
21 September 2016 | Satisfaction of charge 058823020002 in full (1 page) |
21 September 2016 | Satisfaction of charge 058823020002 in full (1 page) |
21 September 2016 | Satisfaction of charge 1 in full (1 page) |
21 September 2016 | Satisfaction of charge 1 in full (1 page) |
1 September 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
28 July 2016 | Group of companies' accounts made up to 31 December 2015 (28 pages) |
28 July 2016 | Group of companies' accounts made up to 31 December 2015 (28 pages) |
30 March 2016 | Appointment of Mr James Henry Currer Briggs as a director on 1 January 2015 (2 pages) |
30 March 2016 | Appointment of Mr James Henry Currer Briggs as a director on 1 January 2015 (2 pages) |
23 September 2015 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
23 September 2015 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
25 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
2 October 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
2 October 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
22 September 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
12 June 2014 | Termination of appointment of John Hart as a director (1 page) |
12 June 2014 | Termination of appointment of John Hart as a director (1 page) |
3 October 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
3 October 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
29 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 May 2013 | Registration of charge 058823020002 (43 pages) |
29 May 2013 | Registration of charge 058823020002 (43 pages) |
3 October 2012 | Registered office address changed from Dudley Lane Dundley Cramlington Northumberland NE23 7RH on 3 October 2012 (1 page) |
3 October 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Registered office address changed from Dudley Lane Dundley Cramlington Northumberland NE23 7RH on 3 October 2012 (1 page) |
3 October 2012 | Registered office address changed from Dudley Lane Dundley Cramlington Northumberland NE23 7RH on 3 October 2012 (1 page) |
3 October 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (6 pages) |
6 July 2012 | Group of companies' accounts made up to 31 December 2011 (28 pages) |
6 July 2012 | Group of companies' accounts made up to 31 December 2011 (28 pages) |
22 February 2012 | Termination of appointment of James Briggs as a director (1 page) |
22 February 2012 | Termination of appointment of James Briggs as a director (1 page) |
14 September 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
14 September 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
17 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (7 pages) |
17 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (7 pages) |
2 September 2010 | Appointment of Mr John Blair Hart as a director (2 pages) |
2 September 2010 | Appointment of Mr John Blair Hart as a director (2 pages) |
1 September 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (6 pages) |
1 September 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Group of companies' accounts made up to 31 December 2009 (28 pages) |
9 June 2010 | Group of companies' accounts made up to 31 December 2009 (28 pages) |
12 October 2009 | Accounts for a medium company made up to 31 December 2008 (13 pages) |
12 October 2009 | Accounts for a medium company made up to 31 December 2008 (13 pages) |
28 August 2009 | Return made up to 20/07/09; full list of members (4 pages) |
28 August 2009 | Return made up to 20/07/09; full list of members (4 pages) |
27 January 2009 | Director's change of particulars / john hamilton / 01/06/2008 (1 page) |
27 January 2009 | Director's change of particulars / john hamilton / 01/06/2008 (1 page) |
27 January 2009 | Return made up to 20/07/08; full list of members (4 pages) |
27 January 2009 | Director and secretary's change of particulars / katherine hamilton / 01/06/2008 (1 page) |
27 January 2009 | Return made up to 20/07/08; full list of members (4 pages) |
27 January 2009 | Director and secretary's change of particulars / katherine hamilton / 01/06/2008 (1 page) |
16 May 2008 | Accounts for a medium company made up to 31 December 2007 (13 pages) |
16 May 2008 | Accounts for a medium company made up to 31 December 2007 (13 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
14 March 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
9 August 2007 | Return made up to 20/07/07; full list of members (3 pages) |
9 August 2007 | Return made up to 20/07/07; full list of members (3 pages) |
8 May 2007 | Company name changed jackco 134 LIMITED\certificate issued on 08/05/07 (2 pages) |
8 May 2007 | Company name changed jackco 134 LIMITED\certificate issued on 08/05/07 (2 pages) |
27 April 2007 | Statement of affairs (5 pages) |
27 April 2007 | Ad 30/03/07--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages) |
27 April 2007 | Ad 30/03/07--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages) |
27 April 2007 | Resolutions
|
27 April 2007 | Resolutions
|
27 April 2007 | Nc inc already adjusted 29/03/07 (1 page) |
27 April 2007 | Nc inc already adjusted 29/03/07 (1 page) |
27 April 2007 | Statement of affairs (5 pages) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Registered office changed on 16/04/07 from: innovation house yarm road stockton on tees TS18 3TN (1 page) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | Secretary resigned (1 page) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | New secretary appointed (2 pages) |
16 April 2007 | New secretary appointed (2 pages) |
16 April 2007 | Director resigned (1 page) |
16 April 2007 | Registered office changed on 16/04/07 from: innovation house yarm road stockton on tees TS18 3TN (1 page) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | Secretary resigned (1 page) |
20 July 2006 | Incorporation (14 pages) |
20 July 2006 | Incorporation (14 pages) |