Company NameTeknequip Limited
DirectorNeal David Crisford
Company StatusActive
Company Number00709252
CategoryPrivate Limited Company
Incorporation Date29 November 1961(62 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Neal David Crisford
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2003(41 years, 6 months after company formation)
Appointment Duration20 years, 11 months
RoleExecutive
Country of ResidenceEngland
Correspondence AddressOrchard House
Back Lane
Misson
Doncaster
DN10 6DT
Director NameMrs Felicity Anne Cooke
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(29 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 July 1993)
RoleHousewife
Correspondence AddressTurtle Farm
Much Hadham
Herts
Sg10
Director NameJohn David Cooke
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(29 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 January 1996)
RoleEngineer
Correspondence AddressTurtle Farm
Much Hadham
Hertfordshire
SG10 6EP
Director NameChristopher Robin Herring
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(29 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 07 August 2001)
RoleEngineer
Correspondence Address252 Felmongers
Harlow
Essex
CM20 3DR
Secretary NameMrs Felicity Anne Cooke
NationalityBritish
StatusResigned
Appointed15 June 1991(29 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 July 1993)
RoleCompany Director
Correspondence AddressTurtle Farm
Much Hadham
Herts
Sg10
Director NameMr Kenneth John Ashley
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1993(31 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 September 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address54 Daines Way
Thorpe Bay
Southend On Sea
Essex
SS1 3PQ
Director NameMr Jonathan Henry Silley
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1993(31 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 2001)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressOudle House
Much Hadham
Hertfordshire
SG10 6BT
Secretary NameMr Kenneth John Ashley
NationalityBritish
StatusResigned
Appointed23 July 1993(31 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 September 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address54 Daines Way
Thorpe Bay
Southend On Sea
Essex
SS1 3PQ
Director NameMr David James Croarkin
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1993(31 years, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 13 May 2005)
RoleSales Executive
Correspondence Address14 Marlowe Close
Stevenage
Hertfordshire
SG2 0JJ
Director NameMr John Charles Thomas Mattocks
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1993(31 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 28 February 2001)
RoleChartered Engineer
Correspondence Address46 Castellan Avenue
Gidea Park
Romford
Essex
RM2 6EJ
Director NameMr Ian William Vernon
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1993(31 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 June 2001)
RoleCompany Executive
Correspondence Address93 Musley Hill
Ware
Hertfordshire
SG12 7NQ
Director NameMr Jonathan Charles Thompson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(33 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 18 November 2003)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBullace House
St Katharines Green
Little Bardfield
Essex
CM7 4TZ
Director NameMr Hamish Bowick Kinmond
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(38 years, 10 months after company formation)
Appointment Duration21 years (resigned 21 October 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLane Farm Sewell
Dunstable
Bedfordshire
LU6 1RP
Secretary NameMr Hamish Bowick Kinmond
NationalityBritish
StatusResigned
Appointed01 October 2000(38 years, 10 months after company formation)
Appointment Duration21 years (resigned 21 October 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLane Farm Sewell
Dunstable
Bedfordshire
LU6 1RP
Director NameMartin Andrew Eagle
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2001(39 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 March 2006)
RoleExecutive
Country of ResidenceNorthern Ireland
Correspondence Address66 Acorn Ridge
Walton
Chesterfield
Derbyshire
S42 7HE

Contact

Websiteteknequip.co.uk
Email address[email protected]
Telephone01279 439761
Telephone regionBishops Stortford

Location

Registered AddressApex Office
Water Vole Way
Doncaster
South Yorkshire
DN4 5JP
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardBalby South
Built Up AreaDoncaster
Address Matches7 other UK companies use this postal address

Shareholders

250k at £1Samuel Hodge Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£880,070
Cash£392,073
Current Liabilities£901,594

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Charges

31 March 2015Delivered on: 10 April 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
19 May 2003Delivered on: 20 May 2003
Satisfied on: 24 April 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a land and buildings at the junction of horsecroft road and harolds road the pinnacles harlow in the district of harlow and the county of essex t/n EX487297. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
7 April 2003Delivered on: 10 April 2003
Satisfied on: 24 April 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: 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
25 April 2002Delivered on: 2 May 2002
Satisfied on: 8 April 2003
Persons entitled: National Westminster Bank PLC

Classification: Fixed charge on book debts and other debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge all book debts and other debts of the company present and future and the proceeds of payment or realisation of each of them until the receipt of the proceeds from time to time into an account all funds standing to the credit of the company from time to time on any account. See the mortgage charge document for full details.
Fully Satisfied
14 November 1979Delivered on: 15 November 1979
Satisfied on: 12 May 1993
Persons entitled: Forward Trust Limited

Classification: Deed of covenants dated
Secured details: £11,000 and all other monies due or to become due from the company to the chargee secured by another charge dated 14TH november 1979.
Particulars: All policies and contracts of insurance benefits, and monies to be earned.
Fully Satisfied
2 November 1977Delivered on: 8 November 1977
Satisfied on: 12 May 1993
Persons entitled: Cleveland Guaranty Limited

Classification: Specific charge
Secured details: £5,683 and agreed interest of £824.12.
Particulars: 1 reconditoned and re-automated auto ward plug board capston lathe serial no 26 1899.
Fully Satisfied
21 January 1977Delivered on: 27 January 1977
Satisfied on: 20 April 1993
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets property and assets present and future including goodwill uncalled capital. By way of fixed & floating charge.
Fully Satisfied

Filing History

17 November 2020Accounts for a small company made up to 31 March 2020 (10 pages)
15 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
20 August 2019Accounts for a small company made up to 31 March 2019 (9 pages)
5 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
24 July 2018Accounts for a small company made up to 31 March 2018 (11 pages)
26 June 2018Cessation of Neal David Crisford as a person with significant control on 26 June 2018 (1 page)
26 June 2018Cessation of Hamish Bowick Kinmond as a person with significant control on 26 June 2018 (1 page)
26 June 2018Notification of Samuel Hodge Holdings Ltd as a person with significant control on 26 June 2018 (2 pages)
18 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
18 July 2017Accounts for a small company made up to 31 March 2017 (11 pages)
18 July 2017Accounts for a small company made up to 31 March 2017 (11 pages)
6 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
1 September 2016Audited abridged accounts made up to 31 March 2016 (12 pages)
1 September 2016Audited abridged accounts made up to 31 March 2016 (12 pages)
4 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 250,000
(6 pages)
4 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 250,000
(6 pages)
3 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 250,000
(5 pages)
3 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 250,000
(5 pages)
3 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 250,000
(5 pages)
25 June 2015Accounts for a small company made up to 31 March 2015 (7 pages)
25 June 2015Accounts for a small company made up to 31 March 2015 (7 pages)
24 April 2015Satisfaction of charge 5 in full (4 pages)
24 April 2015Satisfaction of charge 6 in full (4 pages)
24 April 2015Satisfaction of charge 5 in full (4 pages)
24 April 2015Satisfaction of charge 6 in full (4 pages)
10 April 2015Registration of charge 007092520007, created on 31 March 2015 (28 pages)
10 April 2015Registration of charge 007092520007, created on 31 March 2015 (28 pages)
24 July 2014Accounts for a small company made up to 31 March 2014 (7 pages)
24 July 2014Accounts for a small company made up to 31 March 2014 (7 pages)
2 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 250,000
(5 pages)
2 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 250,000
(5 pages)
2 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 250,000
(5 pages)
11 July 2013Accounts for a small company made up to 31 March 2013 (7 pages)
11 July 2013Accounts for a small company made up to 31 March 2013 (7 pages)
2 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
16 November 2012Registered office address changed from Queen Alexandra House 2 Bluecoats Avenue Hertford SG14 1PB on 16 November 2012 (1 page)
16 November 2012Registered office address changed from Queen Alexandra House 2 Bluecoats Avenue Hertford SG14 1PB on 16 November 2012 (1 page)
9 July 2012Accounts for a small company made up to 31 March 2012 (7 pages)
9 July 2012Accounts for a small company made up to 31 March 2012 (7 pages)
7 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
4 January 2012Auditor's resignation (1 page)
4 January 2012Auditor's resignation (1 page)
20 July 2011Accounts made up to 31 March 2011 (15 pages)
20 July 2011Accounts made up to 31 March 2011 (15 pages)
7 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
11 August 2010Accounts made up to 31 March 2010 (12 pages)
11 August 2010Accounts made up to 31 March 2010 (12 pages)
7 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
7 December 2009Accounts made up to 31 March 2009 (12 pages)
7 December 2009Accounts made up to 31 March 2009 (12 pages)
8 June 2009Return made up to 05/06/09; full list of members (3 pages)
8 June 2009Return made up to 05/06/09; full list of members (3 pages)
9 September 2008Accounts made up to 31 March 2008 (12 pages)
9 September 2008Accounts made up to 31 March 2008 (12 pages)
13 June 2008Return made up to 05/06/08; full list of members (3 pages)
13 June 2008Return made up to 05/06/08; full list of members (3 pages)
18 March 2008Amended full accounts made up to 31 March 2007 (13 pages)
18 March 2008Amended full accounts made up to 31 March 2007 (13 pages)
11 September 2007Accounts for a small company made up to 31 March 2007 (6 pages)
11 September 2007Accounts for a small company made up to 31 March 2007 (6 pages)
5 June 2007Return made up to 05/06/07; full list of members (3 pages)
5 June 2007Return made up to 05/06/07; full list of members (3 pages)
25 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
25 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
4 September 2006Accounts for a small company made up to 31 March 2006 (6 pages)
4 September 2006Accounts for a small company made up to 31 March 2006 (6 pages)
26 June 2006Return made up to 05/06/06; full list of members (2 pages)
26 June 2006Return made up to 05/06/06; full list of members (2 pages)
10 April 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
10 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 April 2006Declaration of assistance for shares acquisition (6 pages)
10 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 April 2006Declaration of assistance for shares acquisition (6 pages)
10 April 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
9 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
9 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
10 June 2005Return made up to 05/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
10 June 2005Return made up to 05/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
19 May 2005Director resigned (1 page)
19 May 2005Director resigned (1 page)
5 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
5 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
10 June 2004Return made up to 05/06/04; full list of members (8 pages)
10 June 2004Return made up to 05/06/04; full list of members (8 pages)
1 December 2003Director resigned (1 page)
1 December 2003Director resigned (1 page)
1 December 2003Accounts for a medium company made up to 31 March 2003 (14 pages)
1 December 2003Accounts for a medium company made up to 31 March 2003 (14 pages)
16 June 2003Return made up to 05/06/03; full list of members (8 pages)
16 June 2003Return made up to 05/06/03; full list of members (8 pages)
16 June 2003New director appointed (2 pages)
16 June 2003New director appointed (2 pages)
20 May 2003Particulars of mortgage/charge (7 pages)
20 May 2003Particulars of mortgage/charge (7 pages)
16 April 2003Declaration of assistance for shares acquisition (4 pages)
16 April 2003Declaration of assistance for shares acquisition (7 pages)
16 April 2003Declaration of assistance for shares acquisition (7 pages)
16 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 April 2003Declaration of assistance for shares acquisition (4 pages)
10 April 2003Particulars of mortgage/charge (11 pages)
10 April 2003Particulars of mortgage/charge (11 pages)
8 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
8 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2002Accounts for a medium company made up to 31 March 2002 (13 pages)
11 September 2002Accounts for a medium company made up to 31 March 2002 (13 pages)
11 June 2002Return made up to 05/06/02; full list of members (8 pages)
11 June 2002Return made up to 05/06/02; full list of members (8 pages)
2 May 2002Particulars of mortgage/charge (4 pages)
2 May 2002Particulars of mortgage/charge (4 pages)
3 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
8 October 2001New director appointed (2 pages)
8 October 2001New director appointed (2 pages)
6 September 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
16 August 2001Accounts for a medium company made up to 31 March 2001 (13 pages)
16 August 2001Accounts for a medium company made up to 31 March 2001 (13 pages)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
12 June 2001Return made up to 05/06/01; full list of members (8 pages)
12 June 2001Return made up to 05/06/01; full list of members (8 pages)
5 March 2001Director resigned (1 page)
5 March 2001Director resigned (1 page)
6 December 2000Accounts for a medium company made up to 31 March 2000 (13 pages)
6 December 2000Accounts for a medium company made up to 31 March 2000 (13 pages)
10 October 2000New secretary appointed;new director appointed (2 pages)
10 October 2000New secretary appointed;new director appointed (2 pages)
10 October 2000Secretary resigned;director resigned (1 page)
10 October 2000Secretary resigned;director resigned (1 page)
9 October 2000Memorandum and Articles of Association (6 pages)
9 October 2000Memorandum and Articles of Association (6 pages)
23 June 2000Return made up to 05/06/00; full list of members (8 pages)
23 June 2000Return made up to 05/06/00; full list of members (8 pages)
29 January 2000Accounts for a medium company made up to 31 March 1999 (13 pages)
29 January 2000Accounts for a medium company made up to 31 March 1999 (13 pages)
1 July 1999Return made up to 05/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 July 1999Return made up to 05/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 November 1998Accounts for a medium company made up to 31 March 1998 (13 pages)
27 November 1998Accounts for a medium company made up to 31 March 1998 (13 pages)
6 May 1998£ nc 5000/250000 25/03/98 (1 page)
6 May 1998Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
6 May 1998Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
6 May 1998Particulars of contract relating to shares (3 pages)
6 May 1998Ad 31/03/98--------- £ si 245000@1=245000 £ ic 5000/250000 (2 pages)
6 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 May 1998Ad 31/03/98--------- £ si 245000@1=245000 £ ic 5000/250000 (2 pages)
6 May 1998£ nc 5000/250000 25/03/98 (1 page)
6 May 1998Particulars of contract relating to shares (3 pages)
6 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 October 1997Accounts for a medium company made up to 31 March 1997 (12 pages)
20 October 1997Accounts for a medium company made up to 31 March 1997 (12 pages)
29 June 1997Return made up to 05/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 June 1997Return made up to 05/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 October 1996Accounts for a medium company made up to 30 March 1996 (12 pages)
1 October 1996Accounts for a medium company made up to 30 March 1996 (12 pages)
20 June 1996Return made up to 05/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 1996Return made up to 05/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 February 1996Director resigned (1 page)
18 February 1996Director resigned (1 page)
9 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
9 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
14 June 1995Return made up to 05/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 June 1995Return made up to 05/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 November 1961Certificate of incorporation (1 page)
29 November 1961Certificate of incorporation (1 page)