Newcastle Upon Tyne
Tyne And Wear
NE6 3QS
Director Name | Mr Alasdair MacDonald |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2017(9 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Benbecula Office Wincomblee Road Newcastle Upon Tyne Tyne And Wear NE6 3QS |
Director Name | Mr James Russell |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Northern Irish |
Status | Current |
Appointed | 29 November 2021(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Benbecula Office Wincomblee Road Newcastle Upon Tyne Tyne And Wear NE6 3QS |
Director Name | Mr Graeme Henzel Robson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Kings Vale Wallsend Tyne And Wear NE28 7JS |
Director Name | Mr Kenneth McDonald |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Agricola Gardens Hadrian Park Wallsend Tyne & Wear NE28 9RX |
Website | ddsmetals.co.uk |
---|
Registered Address | Benbecula Office Wincomblee Road Newcastle Upon Tyne Tyne And Wear NE6 3QS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Walker |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
6 at £1 | Linda Margaret McDonald 5.36% Ordinary A |
---|---|
6 at £1 | Myra Robson 5.36% Ordinary A |
50 at £1 | Graeme Robson 44.64% Ordinary |
50 at £1 | Kenneth McDonald 44.64% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,032,460 |
Cash | £310,887 |
Current Liabilities | £80,178 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 1 August 2024 (3 months from now) |
8 February 2019 | Delivered on: 12 February 2019 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|---|
8 February 2019 | Delivered on: 12 February 2019 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
30 September 2010 | Delivered on: 13 January 2011 Persons entitled: Tyne Gangway (Structures) Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, fixed plant & machinery see image for full details. Outstanding |
16 October 2017 | Satisfaction of charge 2 in full (1 page) |
---|---|
11 October 2017 | Appointment of Mr Alasdair Macdonald as a director on 6 October 2017 (2 pages) |
11 October 2017 | Termination of appointment of Graeme Henzel Robson as a director on 6 October 2017 (1 page) |
11 October 2017 | Cessation of Graeme Henzel Robson as a person with significant control on 6 October 2017 (1 page) |
11 October 2017 | Cessation of Kenneth Mcdonald as a person with significant control on 5 October 2017 (1 page) |
11 October 2017 | Appointment of Mr John Peter Reece as a director on 6 October 2017 (2 pages) |
11 October 2017 | Notification of Benbecula Subsea Services Ltd as a person with significant control on 6 October 2017 (1 page) |
22 September 2017 | Unaudited abridged accounts made up to 30 April 2017 (11 pages) |
25 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
31 August 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
4 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
21 July 2015 | Statement of capital following an allotment of shares on 29 March 2015
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
25 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders (5 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
19 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
6 November 2012 | Registered office address changed from Suite 4, Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from Suite 4, Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ on 6 November 2012 (1 page) |
18 October 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
23 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
10 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Particulars of a mortgage or charge/co extend / charge no: 2 (7 pages) |
22 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
26 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Director's details changed for Graeme Robson on 3 June 2010 (2 pages) |
3 June 2010 | Director's details changed for Graeme Robson on 3 June 2010 (2 pages) |
25 November 2009 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
25 November 2009 | Previous accounting period shortened from 31 July 2009 to 30 April 2009 (3 pages) |
7 August 2009 | Return made up to 18/07/09; full list of members (4 pages) |
8 July 2009 | Director's change of particulars / kenneth mcdonald / 18/07/2008 (1 page) |
7 July 2009 | Director's change of particulars / kenneth macdonald / 18/07/2008 (1 page) |
18 July 2008 | Incorporation (17 pages) |