Company NameSpecialist Machine Developments (SMD) Limited
Company StatusActive
Company Number06533623
CategoryPrivate Limited Company
Incorporation Date13 March 2008(16 years ago)
Previous NameProject Mirage Limited

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Dongkui Zhu
Date of BirthJuly 1972 (Born 51 years ago)
NationalityChinese
StatusCurrent
Appointed09 April 2015(7 years after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidencePr China
Correspondence AddressTurbinia Works Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
Director NameMr Michael Thomas Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2016(8 years, 1 month after company formation)
Appointment Duration7 years, 11 months
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressTurbinia Works Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
Director NameMr Kang Yu
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityChinese
StatusCurrent
Appointed19 February 2021(12 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceChina
Correspondence AddressTurbinia Works Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
Director NameMr Kai Liu
Date of BirthJuly 1986 (Born 37 years ago)
NationalityChinese
StatusCurrent
Appointed27 December 2021(13 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleDeputy Ceo
Country of ResidenceEngland
Correspondence AddressTurbinia Works Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
Director NameMr Sharif Moneeb
Date of BirthMarch 1980 (Born 44 years ago)
NationalityIrish
StatusCurrent
Appointed16 April 2022(14 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressTurbinia Works Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
Director NameMr Dinghua Zhang
Date of BirthNovember 1979 (Born 44 years ago)
NationalityChinese
StatusCurrent
Appointed12 May 2022(14 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceChina
Correspondence AddressTurbinia Works Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
Director NameMs Shan Sun
Date of BirthNovember 1978 (Born 45 years ago)
NationalityChinese
StatusCurrent
Appointed12 May 2022(14 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceChina
Correspondence AddressTurbinia Works Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
Director NameMr Jie Niu
Date of BirthOctober 1968 (Born 55 years ago)
NationalityChinese
StatusCurrent
Appointed12 May 2022(14 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceChina
Correspondence AddressTurbinia Works Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
Director NameMr Xiao Cao
Date of BirthOctober 1982 (Born 41 years ago)
NationalityChinese
StatusCurrent
Appointed12 May 2022(14 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceChina
Correspondence AddressTurbinia Works Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
Director NameMrs Catherine Allingham Richards
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurbinia Works Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
Director NameMr Tim Charles Smallbone
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTurbinia Works Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
Secretary NameMr Richard Hedley Howarth
NationalityBritish
StatusResigned
Appointed13 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurbinia Works Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
Director NameDr Stephen John Curl
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(2 weeks, 5 days after company formation)
Appointment Duration5 years (resigned 04 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTurbinia Works Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
Director NameMr John Peter Reece
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(2 weeks, 5 days after company formation)
Appointment Duration7 years (resigned 09 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurbinia Works Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
Director NameMr Richard John Dent Lowery
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2008(5 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 29 February 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurbinia Works Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
Director NameMr Andrew Hodgson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2008(6 months, 2 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 24 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurbinia Works Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
Director NameMr Christopher John Gill
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(3 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTurbinia Works Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
Director NameMr Adam Duncan Sims
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2013(5 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurbinia Works Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
Director NameMr Andrew David Caffyn
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2013(5 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurbinia Works Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
Director NameMr Xiong Li
Date of BirthJuly 1964 (Born 59 years ago)
NationalityChinese
StatusResigned
Appointed09 April 2015(7 years after company formation)
Appointment Duration6 years, 3 months (resigned 07 July 2021)
RoleCompany Director
Country of ResidencePr China
Correspondence AddressTurbinia Works Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
Director NameMr Weian Wang
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityChinese
StatusResigned
Appointed09 April 2015(7 years after company formation)
Appointment Duration2 years, 3 months (resigned 07 July 2017)
RoleChief Economist
Country of ResidencePr China
Correspondence AddressTurbinia Works Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
Director NameMr Jing Dong
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed09 April 2015(7 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressTurbinia Works Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
Director NameMr Richard Hedley Howarth
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2016(8 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 07 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTurbinia Works Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
Director NameMr Jian Chen
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityChinese
StatusResigned
Appointed07 July 2017(9 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 March 2020)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressTurbinia Works Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
Director NameMs Hua Zhang
Date of BirthAugust 1976 (Born 47 years ago)
NationalityChinese
StatusResigned
Appointed13 June 2018(10 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 25 March 2019)
RoleChief Financial Officer
Country of ResidenceChina
Correspondence AddressTurbinia Works Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
Director NameMr Xiangyang Zhang
Date of BirthDecember 1975 (Born 48 years ago)
NationalityChinese
StatusResigned
Appointed25 March 2019(11 years after company formation)
Appointment Duration1 year, 11 months (resigned 19 February 2021)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressTurbinia Works Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ

Contact

Websitesmdltd.co.uk
Email address[email protected]
Telephone0191 2342222
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressTurbinia Works
Davy Bank
Wallsend
Tyne And Wear
NE28 6UZ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWallsend
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

100k at £1Andrew Caffyn
8.34%
Ordinary
100k at £1Michael Jones
8.34%
Ordinary
100k at £1Mr Richard Hedley Howarth
8.34%
Ordinary
100k at £1Paul Atkinson
8.34%
Ordinary
3m at £0.1Inflexion Mirage Lp
25.03%
Ordinary A
-OTHER
15.22%
-
175k at £1Andrew Hodgson
14.60%
Ordinary
1.3m at £0.1Mr John Peter Reece
10.43%
Ordinary B
190k at £0.01Richard Lowery
0.16%
D
158.2k at £0.01Stephen Curl
0.13%
C
133.2k at £0.01Andrew Caffyn
0.11%
C
133.2k at £0.01Michael Jones
0.11%
C
133.2k at £0.01Paul Atkinson
0.11%
C
133.2k at £0.01Richard Howarth
0.11%
C
133.2k at £0.01Richard Lowery
0.11%
C
100.3k at £0.01Andrew Caffyn
0.08%
D
100.3k at £0.01Andrew Hodgson
0.08%
D
100.3k at £0.01Michael Jones
0.08%
D
100.3k at £0.01Paul Atkinson
0.08%
D
100.3k at £0.01Richard Howarth
0.08%
D
100.3k at £0.01Stephen Curl
0.08%
D

Financials

Year2014
Turnover£81,308,186
Gross Profit£20,761,439
Net Worth-£70,568,132
Cash£5,481,756
Current Liabilities£48,272,066

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return7 January 2024 (2 months, 3 weeks ago)
Next Return Due21 January 2025 (9 months, 3 weeks from now)

Charges

9 April 2015Delivered on: 10 April 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage, all freehold (including commonhold) and leasehold land vested in the company at the date of the debenture together with all buildings, fixtures, fittings and fixed plant and machinery at the date of the debenture or at any time afterwards on it. This includes (without limitation) the land described or referred to in part 1 of the first schedule of the debenture subject only to the other mortgages or matters (if any) mentioned in part 2 of the first schedule of the debenture. By way of first fixed charge, the intellectual property mentioned in the second schedule of the debenture. By way of first fixed charge (except as already charged above) all the present and future right, title and interest of the company in or to any freehold (including commonhold) or leasehold land or other immovable property wherever situated and all fixtures, fittings and fixed plant and machinery at the date of the debenture or at any time afterwards on it. By way of first fixed charge (except as already charged above) all letters patent, trade marks, service marks, designs, utility models, copyrights, design rights, applications for registration of any of them and the right to apply for them in any part of the world. In addition, moral rights, inventions, confidential information, know how and rights of a similar nature arising or subsisting anywhere in the world in relation to all or any of the above (whether registered or unregistered) at the date of the debenture or at any time afterwards belonging to the company (together with any of the same mentioned in the second schedule of the debenture, collectively called the intellectual property).
Outstanding
21 May 2009Delivered on: 23 May 2009
Satisfied on: 10 April 2015
Persons entitled: Barclays Bank PLC

Classification: A deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assignment as continuing security for the payment and discharge of the secured obligations see image for full details.
Fully Satisfied
2 April 2008Delivered on: 11 April 2008
Satisfied on: 10 April 2015
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever.
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.
Fully Satisfied
2 April 2008Delivered on: 11 April 2008
Satisfied on: 10 April 2015
Persons entitled: Inflexion Private Equity Partners LLP as Security Trustee for the Beneficiaries (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from that chargor 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, all plant & machinery see image for full details.
Fully Satisfied
2 April 2008Delivered on: 5 April 2008
Satisfied on: 10 April 2015
Persons entitled: John Reece

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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.
Fully Satisfied

Filing History

30 May 2023Group of companies' accounts made up to 31 December 2022 (87 pages)
19 January 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
21 October 2022Group of companies' accounts made up to 31 December 2021 (66 pages)
17 May 2022Appointment of Ms Shan Sun as a director on 12 May 2022 (2 pages)
17 May 2022Appointment of Mr Xiao Cao as a director on 12 May 2022 (2 pages)
17 May 2022Appointment of Mr Dinghua Zhang as a director on 12 May 2022 (2 pages)
17 May 2022Appointment of Mr Jie Niu as a director on 12 May 2022 (2 pages)
9 May 2022Appointment of Mr Sharif Moneeb as a director on 16 April 2022 (2 pages)
7 January 2022Confirmation statement made on 7 January 2022 with updates (4 pages)
7 January 2022Appointment of Mr Kai Liu as a director on 27 December 2021 (2 pages)
20 September 2021Group of companies' accounts made up to 31 December 2020 (64 pages)
9 August 2021Termination of appointment of Richard Hedley Howarth as a director on 7 July 2021 (1 page)
9 August 2021Termination of appointment of Richard Hedley Howarth as a secretary on 7 July 2021 (1 page)
9 August 2021Termination of appointment of Xiong Li as a director on 7 July 2021 (1 page)
3 March 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
25 February 2021Appointment of Mr Kang Yu as a director on 19 February 2021 (2 pages)
24 February 2021Termination of appointment of Xiangyang Zhang as a director on 19 February 2021 (1 page)
18 February 2021Group of companies' accounts made up to 31 December 2019 (60 pages)
22 September 2020Termination of appointment of Jian Chen as a director on 27 March 2020 (1 page)
6 March 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
7 October 2019Group of companies' accounts made up to 31 December 2018 (54 pages)
15 July 2019Appointment of Mr Xiangyang Zhang as a director on 25 March 2019 (2 pages)
23 May 2019Termination of appointment of Hua Zhang as a director on 25 March 2019 (1 page)
11 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
12 October 2018Satisfaction of charge 065336230005 in full (1 page)
3 October 2018Group of companies' accounts made up to 31 December 2017 (48 pages)
22 June 2018Appointment of Ms Hua Zhang as a director on 13 June 2018 (2 pages)
20 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
29 November 2017Termination of appointment of Andrew Hodgson as a director on 24 October 2017 (1 page)
29 November 2017Termination of appointment of Andrew Hodgson as a director on 24 October 2017 (1 page)
30 September 2017Group of companies' accounts made up to 31 December 2016 (42 pages)
30 September 2017Group of companies' accounts made up to 31 December 2016 (42 pages)
28 July 2017Termination of appointment of Jing Dong as a director on 1 July 2017 (1 page)
28 July 2017Termination of appointment of Jing Dong as a director on 1 July 2017 (1 page)
10 July 2017Appointment of Mr Jian Chen as a director on 7 July 2017 (2 pages)
10 July 2017Appointment of Mr Jian Chen as a director on 7 July 2017 (2 pages)
7 July 2017Termination of appointment of Weian Wang as a director on 7 July 2017 (1 page)
7 July 2017Termination of appointment of Weian Wang as a director on 7 July 2017 (1 page)
13 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
13 October 2016Group of companies' accounts made up to 31 December 2015 (50 pages)
13 October 2016Group of companies' accounts made up to 31 December 2015 (50 pages)
10 June 2016Appointment of Mr Michael Thomas Jones as a director on 5 May 2016 (2 pages)
10 June 2016Appointment of Mr Richard Hedley Howarth as a director on 5 May 2016 (2 pages)
10 June 2016Termination of appointment of Andrew David Caffyn as a director on 5 February 2016 (1 page)
10 June 2016Termination of appointment of Adam Duncan Sims as a director on 5 February 2016 (1 page)
10 June 2016Termination of appointment of Andrew David Caffyn as a director on 5 February 2016 (1 page)
10 June 2016Termination of appointment of Adam Duncan Sims as a director on 5 February 2016 (1 page)
10 June 2016Appointment of Mr Richard Hedley Howarth as a director on 5 May 2016 (2 pages)
10 June 2016Appointment of Mr Michael Thomas Jones as a director on 5 May 2016 (2 pages)
16 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175(6) of ca 2006 18/11/2015
(19 pages)
16 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175(6) of ca 2006 18/11/2015
  • RES13 ‐ Section 175(6) of ca 2006 18/11/2015
(19 pages)
4 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 44,048,324.85
(13 pages)
4 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 44,048,324.85
(13 pages)
3 February 2016Statement of capital following an allotment of shares on 20 November 2015
  • GBP 44,048,324.85
(3 pages)
3 February 2016Statement of capital following an allotment of shares on 20 November 2015
  • GBP 2,137,394.07
(3 pages)
3 February 2016Statement of capital following an allotment of shares on 20 November 2015
  • GBP 44,048,324.85
(3 pages)
3 February 2016Statement of capital following an allotment of shares on 20 November 2015
  • GBP 2,137,394.07
(3 pages)
1 December 2015Group of companies' accounts made up to 31 December 2014 (30 pages)
1 December 2015Group of companies' accounts made up to 31 December 2014 (30 pages)
4 June 2015Sub-division of shares on 9 April 2015 (8 pages)
4 June 2015Sub-division of shares on 9 April 2015 (8 pages)
4 June 2015Particulars of variation of rights attached to shares (2 pages)
4 June 2015Change of share class name or designation (2 pages)
4 June 2015Particulars of variation of rights attached to shares (2 pages)
4 June 2015Change of share class name or designation (2 pages)
4 June 2015Sub-division of shares on 9 April 2015 (8 pages)
24 April 2015Appointment of Mr Xiong Li as a director on 9 April 2015 (2 pages)
24 April 2015Termination of appointment of Christopher John Gill as a director on 9 April 2015 (1 page)
24 April 2015Termination of appointment of Catherine Allingham Richards as a director on 9 April 2015 (1 page)
24 April 2015Termination of appointment of Timothy Charles Smallbone as a director on 9 April 2015 (1 page)
24 April 2015Termination of appointment of Catherine Allingham Richards as a director on 9 April 2015 (1 page)
24 April 2015Termination of appointment of Christopher John Gill as a director on 9 April 2015 (1 page)
24 April 2015Appointment of Mr Jing Dong as a director on 9 April 2015 (2 pages)
24 April 2015Termination of appointment of John Peter Reece as a director on 9 April 2015 (1 page)
24 April 2015Termination of appointment of Catherine Allingham Richards as a director on 9 April 2015 (1 page)
24 April 2015Termination of appointment of John Peter Reece as a director on 9 April 2015 (1 page)
24 April 2015Appointment of Mr Weian Wang as a director on 9 April 2015 (2 pages)
24 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,198,544.07
(10 pages)
24 April 2015Appointment of Mr Dongkui Zhu as a director on 9 April 2015 (2 pages)
24 April 2015Termination of appointment of Christopher John Gill as a director on 9 April 2015 (1 page)
24 April 2015Appointment of Mr Weian Wang as a director on 9 April 2015 (2 pages)
24 April 2015Appointment of Mr Xiong Li as a director on 9 April 2015 (2 pages)
24 April 2015Termination of appointment of John Peter Reece as a director on 9 April 2015 (1 page)
24 April 2015Appointment of Mr Xiong Li as a director on 9 April 2015 (2 pages)
24 April 2015Appointment of Mr Dongkui Zhu as a director on 9 April 2015 (2 pages)
24 April 2015Appointment of Mr Jing Dong as a director on 9 April 2015 (2 pages)
24 April 2015Appointment of Mr Jing Dong as a director on 9 April 2015 (2 pages)
24 April 2015Termination of appointment of Timothy Charles Smallbone as a director on 9 April 2015 (1 page)
24 April 2015Appointment of Mr Dongkui Zhu as a director on 9 April 2015 (2 pages)
24 April 2015Termination of appointment of Timothy Charles Smallbone as a director on 9 April 2015 (1 page)
24 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,198,544.07
(10 pages)
24 April 2015Appointment of Mr Weian Wang as a director on 9 April 2015 (2 pages)
23 April 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Ord shares of £0.01 each, e shares of £1 each, a ord shares of £0.01 each and b shares of £0.01 be sub-divided / section 175 conflicts of interest 09/04/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
23 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Ord shares of £0.01 each, e shares of £1 each, a ord shares of £0.01 each and b shares of £0.01 be sub-divided / section 175 conflicts of interest 09/04/2015
(29 pages)
10 April 2015Satisfaction of charge 3 in full (1 page)
10 April 2015Registration of charge 065336230005, created on 9 April 2015 (25 pages)
10 April 2015Satisfaction of charge 1 in full (1 page)
10 April 2015Satisfaction of charge 2 in full (1 page)
10 April 2015Registration of charge 065336230005, created on 9 April 2015 (25 pages)
10 April 2015Satisfaction of charge 4 in full (1 page)
10 April 2015Satisfaction of charge 2 in full (1 page)
10 April 2015Satisfaction of charge 1 in full (1 page)
10 April 2015Satisfaction of charge 3 in full (1 page)
10 April 2015Registration of charge 065336230005, created on 9 April 2015 (25 pages)
10 April 2015Satisfaction of charge 4 in full (1 page)
7 October 2014Group of companies' accounts made up to 31 December 2013 (32 pages)
7 October 2014Group of companies' accounts made up to 31 December 2013 (32 pages)
22 May 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,198,544.07
(10 pages)
22 May 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,198,544.07
(10 pages)
15 October 2013Appointment of Mr Andrew David Caffyn as a director (2 pages)
15 October 2013Appointment of Mr Andrew David Caffyn as a director (2 pages)
15 October 2013Appointment of Mr Adam Duncan Sims as a director (2 pages)
15 October 2013Appointment of Mr Adam Duncan Sims as a director (2 pages)
1 October 2013Group of companies' accounts made up to 31 December 2012 (32 pages)
1 October 2013Group of companies' accounts made up to 31 December 2012 (32 pages)
1 May 2013Annual return made up to 13 March 2013 with a full list of shareholders (10 pages)
1 May 2013Termination of appointment of Stephen Curl as a director (1 page)
1 May 2013Annual return made up to 13 March 2013 with a full list of shareholders (10 pages)
1 May 2013Termination of appointment of Stephen Curl as a director (1 page)
1 October 2012Group of companies' accounts made up to 31 December 2011 (33 pages)
1 October 2012Group of companies' accounts made up to 31 December 2011 (33 pages)
5 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (10 pages)
5 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (10 pages)
12 March 2012Appointment of Mr Christopher John Gill as a director (2 pages)
12 March 2012Appointment of Mr Christopher John Gill as a director (2 pages)
9 March 2012Termination of appointment of Richard Lowery as a director (1 page)
9 March 2012Termination of appointment of Richard Lowery as a director (1 page)
6 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
6 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
6 March 2012Statement of capital following an allotment of shares on 28 February 2012
  • GBP 1,198,544.07
(14 pages)
6 March 2012Statement of capital following an allotment of shares on 28 February 2012
  • GBP 1,198,544.07
(14 pages)
29 September 2011Group of companies' accounts made up to 31 December 2010 (33 pages)
29 September 2011Group of companies' accounts made up to 31 December 2010 (33 pages)
4 May 2011Annual return made up to 13 March 2011 with a full list of shareholders (9 pages)
4 May 2011Annual return made up to 13 March 2011 with a full list of shareholders (9 pages)
17 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(44 pages)
17 January 2011Statement of capital following an allotment of shares on 21 December 2010
  • GBP 1,190,366.76
(13 pages)
17 January 2011Statement of capital following an allotment of shares on 21 December 2010
  • GBP 1,190,366.76
(13 pages)
17 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(44 pages)
2 October 2010Group of companies' accounts made up to 31 December 2009 (32 pages)
2 October 2010Group of companies' accounts made up to 31 December 2009 (32 pages)
9 April 2010Director's details changed for Mr John Peter Reece on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Stephen John Curl on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Stephen John Curl on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Stephen John Curl on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Timothy Smallbone on 1 October 2009 (2 pages)
9 April 2010Secretary's details changed for Mr Richard Hedley Howarth on 1 October 2009 (1 page)
9 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (9 pages)
9 April 2010Director's details changed for Mrs Catherine Allingham Richards on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Mr Andrew Hodgson on 1 October 2009 (2 pages)
9 April 2010Secretary's details changed for Mr Richard Hedley Howarth on 1 October 2009 (1 page)
9 April 2010Director's details changed for Mr Richard John Dent Lowery on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Timothy Smallbone on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Timothy Smallbone on 1 October 2009 (2 pages)
9 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (9 pages)
9 April 2010Director's details changed for Mrs Catherine Allingham Richards on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Mr Richard John Dent Lowery on 1 October 2009 (2 pages)
9 April 2010Secretary's details changed for Mr Richard Hedley Howarth on 1 October 2009 (1 page)
9 April 2010Director's details changed for Mrs Catherine Allingham Richards on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Mr Andrew Hodgson on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Mr John Peter Reece on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Mr John Peter Reece on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Mr Richard John Dent Lowery on 1 October 2009 (2 pages)
9 April 2010Director's details changed for Mr Andrew Hodgson on 1 October 2009 (2 pages)
30 October 2009Group of companies' accounts made up to 31 December 2008 (30 pages)
30 October 2009Group of companies' accounts made up to 31 December 2008 (30 pages)
9 October 2009Director's details changed for Timothy Smallbone on 25 August 2009 (2 pages)
9 October 2009Director's details changed for Timothy Smallbone on 25 August 2009 (2 pages)
23 May 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 May 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
29 April 2009Company name changed project mirage LIMITED\certificate issued on 29/04/09 (7 pages)
29 April 2009Company name changed project mirage LIMITED\certificate issued on 29/04/09 (7 pages)
2 April 2009Director appointed mr andrew hodgson (1 page)
2 April 2009Return made up to 13/03/09; full list of members (8 pages)
2 April 2009Director appointed mr andrew hodgson (1 page)
2 April 2009Return made up to 13/03/09; full list of members (8 pages)
1 April 2009Secretary's change of particulars / richard howarth / 17/02/2009 (1 page)
1 April 2009Director appointed mr richard john dent lowery (1 page)
1 April 2009Secretary's change of particulars / richard howarth / 17/02/2009 (1 page)
1 April 2009Director appointed mr richard john dent lowery (1 page)
4 June 2008Registered office changed on 04/06/2008 from wincomblee road walker newcastle upon tyne NE6 3QS england (1 page)
4 June 2008Registered office changed on 04/06/2008 from wincomblee road walker newcastle upon tyne NE6 3QS england (1 page)
28 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div of shares 02/04/2008
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
28 April 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div of shares 02/04/2008
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
17 April 2008Director appointed stephen john curl (2 pages)
17 April 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
17 April 2008Director appointed john peter reece (2 pages)
17 April 2008S-div (1 page)
17 April 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
17 April 2008Director appointed john peter reece (2 pages)
17 April 2008Nc inc already adjusted 02/04/08 (2 pages)
17 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(39 pages)
17 April 2008Ad 02/04/08\gbp si 749998@1=749998\gbp si [email protected]=424999\gbp ic 2/1174999\ (4 pages)
17 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(39 pages)
17 April 2008Nc inc already adjusted 02/04/08 (2 pages)
17 April 2008Ad 02/04/08\gbp si 749998@1=749998\gbp si [email protected]=424999\gbp ic 2/1174999\ (4 pages)
17 April 2008Director appointed stephen john curl (2 pages)
17 April 2008S-div (1 page)
11 April 2008Particulars of a mortgage or charge / charge no: 3 (11 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 2 (12 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 2 (12 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 3 (11 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
13 March 2008Incorporation (25 pages)
13 March 2008Incorporation (25 pages)