Middlesbrough
TS1 2JN
Director Name | Mrs Allison Mary McPherson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 1991(30 years, 10 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Borough Road Middlesbrough TS1 2JN |
Director Name | Ms Gillian Ann Ord |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(55 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Borough Road Middlesbrough TS1 2JN |
Director Name | David Halton |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(30 years, 10 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 30 April 2015) |
Role | Company Director |
Correspondence Address | Highcroft Belmangate Guisborough Cleveland TS14 7BD |
Secretary Name | David Halton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(30 years, 10 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 01 March 2016) |
Role | Company Director |
Correspondence Address | Highcroft Belmangate Guisborough Cleveland TS14 7BD |
Registered Address | 80 Borough Road Middlesbrough TS1 2JN |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 70 other UK companies use this postal address |
30k at £1 | Erimus Securities Holdings LTD 66.67% Ordinary |
---|---|
15k at £1 | Erimus Securities Holdings LTD 33.33% Preference |
Year | 2014 |
---|---|
Turnover | £7,442 |
Net Worth | £111,064 |
Cash | £12,571 |
Current Liabilities | £13,811 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 September |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
20 August 1987 | Delivered on: 4 September 1987 Satisfied on: 9 October 2010 Persons entitled: Pk English Trust Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific charge over the rentals due & owing to the company under the terms of any hiring agreements between the company & marske machine company limited all chattels comprised in the hiring agreements. Fully Satisfied |
---|---|
28 August 1987 | Delivered on: 4 September 1987 Satisfied on: 9 October 2010 Persons entitled: Pk English Trust Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Specific charge over the rentals due & owing to the company under the terms of any hiring agreements between the company and davy forge limited. All chattels comprised in the hiring agreements. Fully Satisfied |
9 February 1987 | Delivered on: 14 February 1987 Satisfied on: 9 October 2010 Persons entitled: The English Trust Company Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: (1) by way of specific charge the rentals due & owing to the company under the terms & conditions of any hiring agreements between the company and hulbritt developments limited of hinckley leicestershire (2) all chattels comprised in the hiring agreements. Fully Satisfied |
27 November 1986 | Delivered on: 3 December 1986 Satisfied on: 9 October 2010 Persons entitled: The English Trust Company Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Firstly - by way of specific charge the rentals due and owing to the company under the terms and conditions of any hiring agreements between the company and andrew dick & son (engineers) LTD of coatbridge, lanarkshire secondly - all that is comprised in the hiring agreements. Fully Satisfied |
31 March 1983 | Delivered on: 5 April 1983 Satisfied on: 24 April 1987 Persons entitled: Chartered Trust Public Limited Company. Classification: Mortgage and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (1) new Z3C ernault somua milling machine serial no. 105580/38 (2) new ernault-somua 550 lathe serial no 15347. Fully Satisfied |
18 November 1982 | Delivered on: 19 November 1982 Satisfied on: 31 October 1992 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on undertaking and all property and assets present and future including goodwill uncalled capital, book debts & other debts, stocks & shares & other securities all buildings fixtures fixed plant & machinery. Fully Satisfied |
25 March 1982 | Delivered on: 30 March 1982 Satisfied on: 31 October 1992 Persons entitled: Lloyds and Scottish Trust Limited. Classification: Debenture Secured details: £150,000. Particulars: One new 72" webster and bennett vertical boring and turning machine, series "r". C/w standard equipment, imperial feed screws, trough type cutting cootant systems, screw cutting attachment, serial no:- 7142/4 one new union bft 130/6 horizontal table type boring, milling, facing and drilling machine with 50 iso spindle taper, 4 1/2-900 rpm speed range. Table size 1800 mmx 2000 mm, vertical traverse 2000 mm, crow traverse 2740MM, longitudinal traverse 2240 mm, tailstock with 2000 mm ventical traverse. 35 hp main motor to suit 420/3/50 cycles supply. Serial no - 23160. Fully Satisfied |
5 May 1981 | Delivered on: 15 May 1981 Satisfied on: 31 October 1992 Persons entitled: Lloyds and Scotish Trust Limited Classification: Debenture Secured details: £134,000. Particulars: 1970 webster bennet 6025/11" table 72" vertical with copy trading & threading serial no: Y19 6025/1 1965 kearns horizontal wide bed 6" spindle 7' horizontal - 6" vertical with outer steady serial no: y/17 5846 1962 london planer miller 24' x 8" x 7' with milling serial no: y/24 57/24 1958 swift 24L10 lathe 20' between centres serial no. Y/20 13190 1976 riva universal no.3 Mill with universal head serial no: y/462370 1960 herbert 9B30 turret lathe serial no: y/22/45/2644 saab scania ab horizontal boring machine hmt AZ9 serial no. 3831. Fully Satisfied |
7 April 1998 | Delivered on: 17 April 1998 Satisfied on: 9 October 2010 Persons entitled: Generale Bank N/V Generale De Banque Sa Classification: Composite debenture and guaramntee Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
7 November 1991 | Delivered on: 14 November 1991 Satisfied on: 14 April 2000 Persons entitled: Hambros Bank Limited Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 December 1987 | Delivered on: 30 December 1987 Satisfied on: 31 October 1992 Persons entitled: Pk English Trust Company Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of specific charge the uncalled capital and goodwill present and future f/hold and l/hold property both present and future all bookdebts and otherr debts and all the proceeds thereof floating charge over all the underrtaking and all property and rights and assets present and future. Fully Satisfied |
21 September 1987 | Delivered on: 22 September 1987 Satisfied on: 9 October 2010 Persons entitled: Pk English Trust Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1) by way of specific charge the rentals due and owing to the company under the terms & conditions of any hiring agreements between the company and northern machine tools (engineering) limited 2) all chattels comprised in the hiring agreement. Fully Satisfied |
20 August 1987 | Delivered on: 4 September 1987 Satisfied on: 9 October 2010 Persons entitled: Pk English Trust Company Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific charge over the rentals due and owing to the company under the terms of hiring agreements between the company & easton engineering company (teeside) limited all chattels comprised in the hiring agreements. Fully Satisfied |
7 December 1978 | Delivered on: 27 December 1978 Satisfied on: 31 October 1992 Persons entitled: Lloyds Scottish & Trust Limited. Classification: Charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All rentals & other moneys now due or to become due to the company from hirers under hire agreements together with all benefits rights & interest & all chattels comprised therein. Fully Satisfied |
1 October 2010 | Delivered on: 8 October 2010 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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 |
3 February 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
---|---|
28 September 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
31 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
26 February 2019 | Director's details changed for Mr Bernard John Ord on 26 February 2019 (2 pages) |
11 February 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
1 February 2019 | Registered office address changed from The Works North Ormesby Road Middlesbrough TS4 2AG to 80 Borough Road Middlesbrough TS1 2JN on 1 February 2019 (1 page) |
30 June 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
25 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
14 November 2017 | Director's details changed for Allison Mary Mcpherson on 14 November 2017 (2 pages) |
14 November 2017 | Director's details changed for Mr Bernard John Ord on 14 November 2017 (2 pages) |
14 November 2017 | Director's details changed for Mr Bernard John Ord on 14 November 2017 (2 pages) |
14 November 2017 | Director's details changed for Allison Mary Mcpherson on 14 November 2017 (2 pages) |
23 June 2017 | Total exemption full accounts made up to 30 September 2016 (8 pages) |
23 June 2017 | Total exemption full accounts made up to 30 September 2016 (8 pages) |
8 February 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
13 January 2017 | Appointment of Ms Gillian Ann Ord as a director on 1 January 2017 (3 pages) |
13 January 2017 | Appointment of Ms Gillian Ann Ord as a director on 1 January 2017 (3 pages) |
2 June 2016 | Total exemption full accounts made up to 30 September 2015 (8 pages) |
2 June 2016 | Total exemption full accounts made up to 30 September 2015 (8 pages) |
10 March 2016 | Termination of appointment of David Halton as a secretary on 1 March 2016 (1 page) |
10 March 2016 | Termination of appointment of David Halton as a secretary on 1 March 2016 (1 page) |
3 March 2016 | Annual return made up to 25 January 2016 Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 25 January 2016 Statement of capital on 2016-03-03
|
1 June 2015 | Termination of appointment of David Halton as a director on 30 April 2015 (1 page) |
1 June 2015 | Termination of appointment of David Halton as a director on 30 April 2015 (1 page) |
1 June 2015 | Full accounts made up to 30 September 2014 (11 pages) |
1 June 2015 | Full accounts made up to 30 September 2014 (11 pages) |
26 February 2015 | Annual return made up to 25 January 2015 Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 25 January 2015 Statement of capital on 2015-02-26
|
31 October 2014 | Sec 519 (2 pages) |
31 October 2014 | Sec 519 (2 pages) |
3 July 2014 | Full accounts made up to 30 September 2013 (14 pages) |
3 July 2014 | Full accounts made up to 30 September 2013 (14 pages) |
25 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
18 April 2013 | Full accounts made up to 30 September 2012 (14 pages) |
18 April 2013 | Full accounts made up to 30 September 2012 (14 pages) |
22 February 2013 | Annual return made up to 25 January 2013 (15 pages) |
22 February 2013 | Annual return made up to 25 January 2013 (15 pages) |
5 July 2012 | Full accounts made up to 30 September 2011 (15 pages) |
5 July 2012 | Full accounts made up to 30 September 2011 (15 pages) |
22 February 2012 | Annual return made up to 25 January 2012 (15 pages) |
22 February 2012 | Annual return made up to 25 January 2012 (15 pages) |
10 June 2011 | Full accounts made up to 30 September 2010 (15 pages) |
10 June 2011 | Full accounts made up to 30 September 2010 (15 pages) |
1 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (12 pages) |
1 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (12 pages) |
20 January 2011 | Registered office address changed from Units 3-6 Boathouse Lane Stockton on Tees TS18 3AW on 20 January 2011 (2 pages) |
20 January 2011 | Registered office address changed from Units 3-6 Boathouse Lane Stockton on Tees TS18 3AW on 20 January 2011 (2 pages) |
12 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (4 pages) |
12 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (4 pages) |
12 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
12 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
12 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
12 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
12 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
12 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
12 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
12 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
12 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
12 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
8 October 2010 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
8 October 2010 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
22 June 2010 | Full accounts made up to 30 September 2009 (15 pages) |
22 June 2010 | Full accounts made up to 30 September 2009 (15 pages) |
3 March 2010 | Annual return made up to 25 January 2010 (11 pages) |
3 March 2010 | Annual return made up to 25 January 2010 (11 pages) |
8 July 2009 | Full accounts made up to 30 September 2008 (15 pages) |
8 July 2009 | Full accounts made up to 30 September 2008 (15 pages) |
29 January 2009 | Return made up to 25/01/09; no change of members (5 pages) |
29 January 2009 | Return made up to 25/01/09; no change of members (5 pages) |
16 October 2008 | Registered office changed on 16/10/2008 from roseberry court ellerbeck way stokesley north yorkshire TS9 5QT (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from roseberry court ellerbeck way stokesley north yorkshire TS9 5QT (1 page) |
29 July 2008 | Full accounts made up to 30 September 2007 (15 pages) |
29 July 2008 | Full accounts made up to 30 September 2007 (15 pages) |
29 January 2008 | Return made up to 30/12/07; full list of members
|
29 January 2008 | Return made up to 30/12/07; full list of members
|
1 August 2007 | Full accounts made up to 30 September 2006 (16 pages) |
1 August 2007 | Full accounts made up to 30 September 2006 (16 pages) |
27 January 2007 | Return made up to 30/12/06; full list of members (7 pages) |
27 January 2007 | Return made up to 30/12/06; full list of members (7 pages) |
10 December 2006 | Registered office changed on 10/12/06 from: po box south bank 16 sotherby road skippers lane industrial est middlesbrough cleveland TS6 6LP (1 page) |
10 December 2006 | Registered office changed on 10/12/06 from: po box south bank 16 sotherby road skippers lane industrial est middlesbrough cleveland TS6 6LP (1 page) |
1 August 2006 | Full accounts made up to 30 September 2005 (14 pages) |
1 August 2006 | Full accounts made up to 30 September 2005 (14 pages) |
23 February 2006 | Return made up to 30/12/05; full list of members (7 pages) |
23 February 2006 | Return made up to 30/12/05; full list of members (7 pages) |
15 August 2005 | Full accounts made up to 30 September 2004 (14 pages) |
15 August 2005 | Full accounts made up to 30 September 2004 (14 pages) |
24 January 2005 | Return made up to 30/12/04; full list of members (7 pages) |
24 January 2005 | Return made up to 30/12/04; full list of members (7 pages) |
24 June 2004 | Full accounts made up to 30 September 2003 (13 pages) |
24 June 2004 | Full accounts made up to 30 September 2003 (13 pages) |
26 January 2004 | Return made up to 30/12/03; full list of members (7 pages) |
26 January 2004 | Return made up to 30/12/03; full list of members (7 pages) |
24 July 2003 | Full accounts made up to 30 September 2002 (15 pages) |
24 July 2003 | Full accounts made up to 30 September 2002 (15 pages) |
30 January 2003 | Return made up to 30/12/02; full list of members (7 pages) |
30 January 2003 | Return made up to 30/12/02; full list of members (7 pages) |
5 July 2002 | Full accounts made up to 30 September 2001 (14 pages) |
5 July 2002 | Full accounts made up to 30 September 2001 (14 pages) |
21 June 2002 | Auditor's resignation (1 page) |
21 June 2002 | Auditor's resignation (1 page) |
29 January 2002 | Return made up to 30/12/01; full list of members (7 pages) |
29 January 2002 | Return made up to 30/12/01; full list of members (7 pages) |
6 June 2001 | Full accounts made up to 30 September 2000 (14 pages) |
6 June 2001 | Full accounts made up to 30 September 2000 (14 pages) |
30 January 2001 | Return made up to 30/12/00; full list of members
|
30 January 2001 | Return made up to 30/12/00; full list of members
|
26 July 2000 | Full accounts made up to 30 September 1999 (14 pages) |
26 July 2000 | Full accounts made up to 30 September 1999 (14 pages) |
14 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2000 | Return made up to 30/12/99; full list of members (7 pages) |
1 February 2000 | Return made up to 30/12/99; full list of members (7 pages) |
10 April 1999 | Full accounts made up to 30 September 1998 (15 pages) |
10 April 1999 | Full accounts made up to 30 September 1998 (15 pages) |
2 February 1999 | Return made up to 30/12/98; full list of members (6 pages) |
2 February 1999 | Return made up to 30/12/98; full list of members (6 pages) |
1 May 1998 | Full accounts made up to 30 September 1997 (14 pages) |
1 May 1998 | Full accounts made up to 30 September 1997 (14 pages) |
17 April 1998 | Particulars of mortgage/charge (7 pages) |
17 April 1998 | Particulars of mortgage/charge (7 pages) |
28 January 1998 | Return made up to 30/12/97; no change of members
|
28 January 1998 | Return made up to 30/12/97; no change of members
|
9 June 1997 | Full accounts made up to 30 September 1996 (15 pages) |
9 June 1997 | Full accounts made up to 30 September 1996 (15 pages) |
27 January 1997 | Return made up to 30/12/96; no change of members (5 pages) |
27 January 1997 | Return made up to 30/12/96; no change of members (5 pages) |
14 May 1996 | Full accounts made up to 30 September 1995 (16 pages) |
14 May 1996 | Full accounts made up to 30 September 1995 (16 pages) |
30 January 1996 | Return made up to 30/12/95; full list of members (7 pages) |
30 January 1996 | Return made up to 30/12/95; full list of members (7 pages) |
9 November 1989 | Resolutions
|
9 November 1989 | Resolutions
|
13 February 1961 | Incorporation (14 pages) |
13 February 1961 | Incorporation (14 pages) |