Company NameM.I.W.Fabrication (New Endeavour) Ltd
DirectorsDavid Carr and Graham Robert Harding
Company StatusActive
Company Number06496099
CategoryPrivate Limited Company
Incorporation Date6 February 2008(16 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr David Carr
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2018(9 years, 11 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Redworth Mews
Ashington
Northumberland
NE63 0QF
Director NameMr Graham Robert Harding
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2018(9 years, 11 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Darnley Road
Ashington
Northumberland
NE63 8BB
Director NameMr Michael Irving Watson
Date of BirthApril 1962 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed06 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Delaval Court
Bedlington
Northumberland
NE22 5YL
Director NameMrs Paula Watson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed06 February 2008(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Delaval Court
Bedlington
Northumberland
NE22 5YL
Secretary NameMrs Paula Watson
NationalityEnglish
StatusResigned
Appointed06 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Delaval Court
Bedlington
Northumberland
NE22 5YL

Location

Registered AddressUnit 2n Admiral Business Park
Nelson Way, Nelson Park West
Cramlington
Northumberland
NE23 1WG
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington

Shareholders

1 at £1Michael Irving Watson
50.00%
Ordinary
1 at £1Paula Watson
50.00%
Ordinary

Financials

Year2014
Net Worth£45,472
Cash£14,390
Current Liabilities£34,768

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return13 February 2023 (1 year, 1 month ago)
Next Return Due27 February 2024 (overdue)

Charges

11 February 2021Delivered on: 15 February 2021
Persons entitled: Bef Bsc LTD

Classification: A registered charge
Particulars: Fixed and floating charge over all company assets.
Outstanding
6 April 2018Delivered on: 6 April 2018
Persons entitled: Growth Street Provision Limited

Classification: A registered charge
Outstanding

Filing History

15 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
23 February 2023Confirmation statement made on 13 February 2023 with updates (4 pages)
9 February 2023Micro company accounts made up to 28 February 2022 (3 pages)
23 February 2022Micro company accounts made up to 28 February 2021 (3 pages)
14 February 2022Confirmation statement made on 13 February 2022 with updates (4 pages)
24 March 2021Confirmation statement made on 13 February 2021 with updates (4 pages)
28 February 2021Micro company accounts made up to 28 February 2020 (4 pages)
15 February 2021Registration of charge 064960990002, created on 11 February 2021 (19 pages)
13 February 2020Confirmation statement made on 13 February 2020 with updates (4 pages)
5 December 2019Registered office address changed from Unit 14E Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1WA to Unit 2N Admiral Business Park Nelson Way, Nelson Park West Cramlington Northumberland NE23 1WG on 5 December 2019 (1 page)
12 August 2019Satisfaction of charge 064960990001 in full (1 page)
1 August 2019Micro company accounts made up to 28 February 2019 (4 pages)
11 March 2019Confirmation statement made on 20 February 2019 with updates (4 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
6 April 2018Registration of charge 064960990001, created on 6 April 2018 (9 pages)
6 April 2018Termination of appointment of Paula Watson as a secretary on 16 January 2018 (1 page)
21 March 2018Confirmation statement made on 20 February 2018 with updates (5 pages)
19 March 2018Cessation of Michael Irving Watson as a person with significant control on 16 January 2018 (1 page)
19 March 2018Cessation of Paula Watson as a person with significant control on 16 January 2018 (1 page)
19 March 2018Notification of David Carr as a person with significant control on 16 January 2018 (2 pages)
19 March 2018Termination of appointment of Michael Irving Watson as a director on 16 January 2018 (1 page)
19 March 2018Termination of appointment of Paula Watson as a director on 16 January 2018 (1 page)
19 March 2018Notification of Graham Robert Harding as a person with significant control on 16 January 2018 (2 pages)
17 January 2018Appointment of Mr David Carr as a director on 16 January 2018 (2 pages)
17 January 2018Appointment of Mr Graham Robert Harding as a director on 16 January 2018 (2 pages)
11 December 2017Micro company accounts made up to 28 February 2017 (6 pages)
11 December 2017Micro company accounts made up to 28 February 2017 (6 pages)
10 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
13 October 2016Total exemption small company accounts made up to 28 February 2016 (9 pages)
13 October 2016Total exemption small company accounts made up to 28 February 2016 (9 pages)
8 April 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(5 pages)
8 April 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(5 pages)
11 August 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
11 August 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
2 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(5 pages)
2 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(5 pages)
2 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(5 pages)
28 October 2014Registered office address changed from Unit 45 Nelson Park Colbourne Avenue Cramlington Northumberland NE23 1WD to Unit 14E Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1WA on 28 October 2014 (1 page)
28 October 2014Registered office address changed from Unit 45 Nelson Park Colbourne Avenue Cramlington Northumberland NE23 1WD to Unit 14E Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1WA on 28 October 2014 (1 page)
10 September 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
10 September 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
13 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(5 pages)
13 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(5 pages)
13 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(5 pages)
1 November 2013Registered office address changed from Unit 15, Grasmere Way Blyth Riverside Business Park Blyth Northumberland NE24 4RR on 1 November 2013 (1 page)
1 November 2013Registered office address changed from Unit 15, Grasmere Way Blyth Riverside Business Park Blyth Northumberland NE24 4RR on 1 November 2013 (1 page)
1 November 2013Registered office address changed from Unit 15, Grasmere Way Blyth Riverside Business Park Blyth Northumberland NE24 4RR on 1 November 2013 (1 page)
22 July 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
22 July 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
20 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
20 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
20 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (6 pages)
29 August 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
29 August 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
20 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
20 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
20 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (6 pages)
2 August 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
2 August 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
23 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
23 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
23 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (6 pages)
4 August 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
4 August 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
19 March 2010Director's details changed for Michael Irving Watson on 6 February 2010 (2 pages)
19 March 2010Director's details changed for Paula Watson on 6 February 2010 (2 pages)
19 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Michael Irving Watson on 6 February 2010 (2 pages)
19 March 2010Director's details changed for Paula Watson on 6 February 2010 (2 pages)
19 March 2010Director's details changed for Paula Watson on 6 February 2010 (2 pages)
19 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Michael Irving Watson on 6 February 2010 (2 pages)
19 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
31 October 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
31 October 2009Total exemption full accounts made up to 28 February 2009 (9 pages)
19 March 2009Return made up to 06/02/09; full list of members (4 pages)
19 March 2009Return made up to 06/02/09; full list of members (4 pages)
6 February 2008Incorporation (12 pages)
6 February 2008Incorporation (12 pages)