Newcastle Upon Tyne
Tyne & Wear
NE6 1BS
Director Name | Mr Jonathan Charles Lamb |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2010(3 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Group Manufacturing Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Glasshouse Street, St Peters Newcastle Upon Tyne Tyne & Wear NE6 1BS |
Director Name | Mr Vincent Patterson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2010(3 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Chief Executive Offcier (Ceo) |
Country of Residence | England |
Correspondence Address | 11 Glasshouse Street, St Peters Newcastle Upon Tyne Tyne & Wear NE6 1BS |
Director Name | Mrs Laura Joicey |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2018(11 years after company formation) |
Appointment Duration | 6 years |
Role | Group Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Glasshouse Street, St Peters Newcastle Upon Tyne Tyne & Wear NE6 1BS |
Secretary Name | Mrs Joanne Alicea Wilkes |
---|---|
Status | Current |
Appointed | 26 April 2018(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Correspondence Address | 11 Glasshouse Street, St Peters Newcastle Upon Tyne Tyne & Wear NE6 1BS |
Secretary Name | Stephen Baharie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Glasshouse Street, St Peters Newcastle Upon Tyne Tyne & Wear NE6 1BS |
Director Name | Mr George Neil Turnbull Salvesen |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(10 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 2011) |
Role | Group Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Glasshouse Street, St Peters Newcastle Upon Tyne Tyne & Wear NE6 1BS |
Director Name | Mr Marc Keith McDermott |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 2017) |
Role | Group Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Glasshouse Street, St Peters Newcastle Upon Tyne Tyne & Wear NE6 1BS |
Website | cmp-products.com |
---|---|
Telephone | 0191 2657411 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 11 Glasshouse Street, St Peters Newcastle Upon Tyne Tyne & Wear NE6 1BS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Byker |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | British Engines (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £53,766,000 |
Gross Profit | £21,627,000 |
Net Worth | £17,523,000 |
Cash | £5,385,000 |
Current Liabilities | £14,925,000 |
Latest Accounts | 4 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 October |
Latest Return | 23 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 May 2024 (1 month, 1 week from now) |
20 March 2023 | Delivered on: 22 March 2023 Persons entitled: National Westminster Bank PLC as Security Trustee Classification: A registered charge Outstanding |
---|---|
25 May 2018 | Delivered on: 4 June 2018 Persons entitled: National Westminster Bank PLC as Security Trustee Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
9 February 2012 | Delivered on: 17 February 2012 Persons entitled: The Royal Bank of Scotland PLC, as Security Trustee Classification: Composite debenture Secured details: All monies due or to become due from each obligor and each grantor of security to the beneficiaries (or any of them) 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 see image for full details. Outstanding |
2 May 2010 | Delivered on: 11 May 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Composite debenture Secured details: All monies due or to become due from each obligor and each grantor of security to the beneficiaries (or any of them) 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 see image for full details. Outstanding |
18 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 04/11/22 (44 pages) |
---|---|
18 July 2023 | Audit exemption statement of guarantee by parent company for period ending 04/11/22 (3 pages) |
18 July 2023 | Audit exemption subsidiary accounts made up to 4 November 2022 (31 pages) |
18 July 2023 | Notice of agreement to exemption from audit of accounts for period ending 04/11/22 (1 page) |
25 April 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
22 March 2023 | Satisfaction of charge 061434000003 in full (1 page) |
22 March 2023 | Registration of charge 061434000004, created on 20 March 2023 (45 pages) |
9 February 2023 | Statement of company's objects (2 pages) |
31 May 2022 | Full accounts made up to 31 October 2021 (33 pages) |
26 April 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
2 November 2021 | Full accounts made up to 31 October 2020 (34 pages) |
26 April 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
9 November 2020 | Previous accounting period extended from 30 April 2020 to 31 October 2020 (1 page) |
29 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
27 January 2020 | Full accounts made up to 30 April 2019 (29 pages) |
24 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
19 December 2018 | Accounts for a small company made up to 30 April 2018 (28 pages) |
4 June 2018 | Registration of charge 061434000003, created on 25 May 2018 (47 pages) |
23 May 2018 | Satisfaction of charge 1 in full (1 page) |
26 April 2018 | Termination of appointment of Stephen Baharie as a secretary on 26 April 2018 (1 page) |
26 April 2018 | Appointment of Mrs Joanne Alicea Wilkes as a secretary on 26 April 2018 (2 pages) |
23 April 2018 | Confirmation statement made on 23 April 2018 with updates (5 pages) |
21 March 2018 | Appointment of Mrs Laura Joicey as a director on 13 March 2018 (2 pages) |
27 September 2017 | Full accounts made up to 30 April 2017 (29 pages) |
27 September 2017 | Full accounts made up to 30 April 2017 (29 pages) |
9 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 2 May 2017 with updates (6 pages) |
4 April 2017 | Termination of appointment of Marc Keith Mcdermott as a director on 31 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Marc Keith Mcdermott as a director on 31 March 2017 (1 page) |
19 October 2016 | Full accounts made up to 30 April 2016 (27 pages) |
19 October 2016 | Full accounts made up to 30 April 2016 (27 pages) |
6 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
22 August 2015 | Full accounts made up to 2 May 2015 (20 pages) |
22 August 2015 | Full accounts made up to 2 May 2015 (20 pages) |
22 August 2015 | Full accounts made up to 2 May 2015 (20 pages) |
8 July 2015 | Director's details changed for Alexander Harold Lamb on 7 March 2007 (1 page) |
8 July 2015 | Director's details changed for Alexander Harold Lamb on 7 March 2007 (1 page) |
8 July 2015 | Director's details changed for Alexander Harold Lamb on 7 March 2007 (1 page) |
15 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
22 September 2014 | Full accounts made up to 3 May 2014 (21 pages) |
22 September 2014 | Full accounts made up to 3 May 2014 (21 pages) |
22 September 2014 | Full accounts made up to 3 May 2014 (21 pages) |
14 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Register(s) moved to registered inspection location (1 page) |
14 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Register inspection address has been changed (1 page) |
14 May 2014 | Register inspection address has been changed (1 page) |
14 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Register(s) moved to registered inspection location (1 page) |
3 February 2014 | Director's details changed for Mr Vincent Patterson on 1 February 2014 (2 pages) |
3 February 2014 | Director's details changed for Mr Vincent Patterson on 1 February 2014 (2 pages) |
3 February 2014 | Director's details changed for Mr Vincent Patterson on 1 February 2014 (2 pages) |
3 February 2014 | Appointment of Mr Vincent Patterson as a director
|
3 February 2014 | Appointment of Mr Vincent Patterson as a director
|
26 July 2013 | Full accounts made up to 4 May 2013 (18 pages) |
26 July 2013 | Full accounts made up to 4 May 2013 (18 pages) |
26 July 2013 | Full accounts made up to 4 May 2013 (18 pages) |
7 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
12 July 2012 | Full accounts made up to 28 April 2012 (18 pages) |
12 July 2012 | Full accounts made up to 28 April 2012 (18 pages) |
10 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Director's details changed for Mr Marc Keith Mcdermott on 17 March 2012 (2 pages) |
20 March 2012 | Director's details changed for Mr Marc Keith Mcdermott on 17 March 2012 (2 pages) |
17 February 2012 | Particulars of a mortgage or charge / charge no: 2 (20 pages) |
17 February 2012 | Particulars of a mortgage or charge / charge no: 2 (20 pages) |
1 February 2012 | Appointment of Mr Marc Keith Mcdermott as a director (2 pages) |
1 February 2012 | Appointment of Mr Marc Keith Mcdermott as a director (2 pages) |
30 September 2011 | Termination of appointment of George Salvesen as a director (1 page) |
30 September 2011 | Termination of appointment of George Salvesen as a director (1 page) |
20 July 2011 | Full accounts made up to 30 April 2011 (16 pages) |
20 July 2011 | Full accounts made up to 30 April 2011 (16 pages) |
4 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (5 pages) |
21 September 2010 | Director's details changed for Mr Jonathan Charles Lamb on 27 July 2010 (2 pages) |
21 September 2010 | Director's details changed for Mr Jonathan Charles Lamb on 27 July 2010 (2 pages) |
21 July 2010 | Full accounts made up to 1 May 2010 (11 pages) |
21 July 2010 | Full accounts made up to 1 May 2010 (11 pages) |
21 July 2010 | Full accounts made up to 1 May 2010 (11 pages) |
27 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Particulars of a mortgage or charge / charge no: 1 (21 pages) |
11 May 2010 | Particulars of a mortgage or charge / charge no: 1 (21 pages) |
11 May 2010 | Resolutions
|
11 May 2010 | Resolutions
|
29 April 2010 | Company name changed bel valves LIMITED\certificate issued on 29/04/10
|
29 April 2010 | Change of name notice (2 pages) |
29 April 2010 | Change of name notice (2 pages) |
29 April 2010 | Company name changed bel valves LIMITED\certificate issued on 29/04/10
|
23 April 2010 | Appointment of Mr Vincent Patterson as a director (2 pages) |
23 April 2010 | Appointment of Mr Jonathan Charles Lamb as a director (2 pages) |
23 April 2010 | Appointment of Mr Jonathan Charles Lamb as a director (2 pages) |
23 April 2010 | Appointment of Mr Vincent Patterson as a director (2 pages) |
22 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for George Neil Turnbull Salvesen on 21 March 2010 (2 pages) |
22 March 2010 | Director's details changed for George Neil Turnbull Salvesen on 21 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Secretary's details changed for Stephen Baharie on 21 March 2010 (1 page) |
22 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for Alexander Harold Lamb on 21 March 2010 (2 pages) |
22 March 2010 | Secretary's details changed for Stephen Baharie on 21 March 2010 (1 page) |
22 March 2010 | Director's details changed for Alexander Harold Lamb on 21 March 2010 (2 pages) |
21 July 2009 | Accounts for a dormant company made up to 2 May 2009 (6 pages) |
21 July 2009 | Accounts for a dormant company made up to 2 May 2009 (6 pages) |
21 July 2009 | Accounts for a dormant company made up to 2 May 2009 (6 pages) |
20 March 2009 | Location of register of members (1 page) |
20 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
20 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
20 March 2009 | Location of register of members (1 page) |
20 March 2009 | Registered office changed on 20/03/2009 from 11 glasshouse street, st peters newcastle upon tyne tyne & wear NE6 1BS (1 page) |
20 March 2009 | Registered office changed on 20/03/2009 from 11 glasshouse street, st peters newcastle upon tyne tyne & wear NE6 1BS (1 page) |
20 August 2008 | Accounts for a dormant company made up to 3 May 2008 (8 pages) |
20 August 2008 | Accounts for a dormant company made up to 3 May 2008 (8 pages) |
20 August 2008 | Accounts for a dormant company made up to 3 May 2008 (8 pages) |
19 March 2008 | Return made up to 07/03/08; full list of members (3 pages) |
19 March 2008 | Return made up to 07/03/08; full list of members (3 pages) |
10 January 2008 | Accounting reference date extended from 31/03/08 to 30/04/08 (1 page) |
10 January 2008 | Accounting reference date extended from 31/03/08 to 30/04/08 (1 page) |
10 January 2008 | New director appointed (2 pages) |
10 January 2008 | New director appointed (2 pages) |
19 June 2007 | Memorandum and Articles of Association (5 pages) |
19 June 2007 | Memorandum and Articles of Association (5 pages) |
17 April 2007 | Company name changed bel valve LIMITED\certificate issued on 17/04/07 (2 pages) |
17 April 2007 | Company name changed bel valve LIMITED\certificate issued on 17/04/07 (2 pages) |
7 March 2007 | Incorporation (12 pages) |
7 March 2007 | Incorporation (12 pages) |