Company NameBorgwarner Gateshead Limited
Company StatusActive
Company Number00500106
CategoryPrivate Limited Company
Incorporation Date6 October 1951(72 years, 7 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr Peter Kaempfer
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed02 January 2018(66 years, 3 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBorgwarner Hq 3800 Automation Avenue
Auburn Hills
Michigan
United States
Director NameMr Matthias Theo Uhrig
Date of BirthJuly 1964 (Born 59 years ago)
NationalityGerman
StatusCurrent
Appointed29 July 2020(68 years, 10 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressRoydsdale Way Euroway Industrial Estate
Bradford
BD4 6SE
Director NameMr Benedikt Koester
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityGerman
StatusCurrent
Appointed29 July 2020(68 years, 10 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressRoydsdale Way Euroway Industrial Estate
Bradford
West Yorkshire
BD4 6SE
Director NameMr Darren Craig Errington
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2020(69 years after company formation)
Appointment Duration3 years, 6 months
RoleSenior Director Information Technology
Country of ResidenceEngland
Correspondence Address245 Hammersmith Road
London
W6 8PW
Director NameMr Paul Bayard Rosenberg
Date of BirthJune 1932 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed15 June 1991(39 years, 8 months after company formation)
Appointment Duration14 years, 10 months (resigned 02 May 2006)
RoleCompany Director
Correspondence Address155 Northboro Road
Southborough
Ma 01772
United States
Director NameDr Marvin Gerald Schorr
Date of BirthMarch 1925 (Born 99 years ago)
NationalityAmerican
StatusResigned
Appointed15 June 1991(39 years, 8 months after company formation)
Appointment Duration14 years, 10 months (resigned 02 May 2006)
RoleCompany Director
Correspondence Address155 Northboro Road
Southborough
Ma 01772
United States
Director NameBernard Start
NationalityBritish
StatusResigned
Appointed15 June 1991(39 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 February 1995)
RoleCompany Director
Correspondence AddressDotland Grange
Hexham
Northumberland
Secretary NameMr Paul Anthony McPartlin
NationalityBritish
StatusResigned
Appointed15 June 1991(39 years, 8 months after company formation)
Appointment Duration16 years, 7 months (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Dene 11 Cade Hill Road
Stocksfield
Northumberland
NE43 7PB
Director NameMr Paul Anthony McPartlin
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1995(43 years, 10 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 January 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Dene 11 Cade Hill Road
Stocksfield
Northumberland
NE43 7PB
Director NameMr Matthew Boyle
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(49 years after company formation)
Appointment Duration17 years, 3 months (resigned 15 January 2018)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address9 Park Drive
Hepscott Park, Stannington
Morpeth
Northumberland
NE61 6QA
Director NameMr Paul Neil Farquhar
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(56 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 15 January 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address62 Bramhall Drive
Washington
Tyne And Wear
NE38 9DB
Secretary NamePaul Neil Farquhar
NationalityBritish
StatusResigned
Appointed31 January 2008(56 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 15 January 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address62 Bramhall Drive
High Generals Wood
Washington
Tyne And Wear
NE38 9DB
Director NameMr William Ketelhut
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed19 September 2011(59 years, 12 months after company formation)
Appointment Duration6 years (resigned 23 September 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressEighth Avenue Princesway
Team Valley Trading Estate
Gateshead
NE11 0QA
Director NameMr Paul Stump
Date of BirthMay 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed19 September 2011(59 years, 12 months after company formation)
Appointment Duration6 years (resigned 22 September 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressEighth Avenue Princesway
Team Valley Trading Estate
Gateshead
NE11 0QA
Director NameMr Frederick Wang
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed19 September 2011(59 years, 12 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 March 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSevcon Limited Kingsway South
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0QA
Director NameMr David Steadman
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2011(59 years, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 February 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSevcon Limited Kingsway South
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0QA
Director NameMr Marvin Schorr
Date of BirthMarch 1925 (Born 99 years ago)
NationalityAmerican
StatusResigned
Appointed19 September 2011(59 years, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 February 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSevcon Limited Kingsway South
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0QA
Director NameMr Maarten Helmsley
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2011(59 years, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 February 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address265 Washington Street
Duxbury
Massachusets
Ma 02332
Director NameMr Bernard Start
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2011(59 years, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSevcon Limited Kingsway South
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0QA
Director NameMr Paul Rosenberg
Date of BirthJune 1932 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed19 September 2011(59 years, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 March 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSevcon Limited Kingsway South
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0QA
Director NameMr David John Sidlow
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2017(66 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBorgwarner Pds Uk Eighth Avenue
Pricesway
Gateshead
Tyne And Wear
NE11 0QA
Director NameMr James Anthony Zobrist
Date of BirthMay 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 2019(67 years, 5 months after company formation)
Appointment Duration2 years (resigned 09 March 2021)
RoleDirector Global Supply Management
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Avenue Princesway
Team Valley Trading Estate
Gateshead
NE11 0QA

Contact

Websitesevcon.com

Location

Registered Address245 Hammersmith Road
London
W6 8PW
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

105.3k at £1Sevcon Inc.
75.00%
Preference
35.1k at £1Sevcon Inc.
25.00%
Ordinary

Financials

Year2014
Turnover£18,047,624
Gross Profit£5,835,195
Net Worth£1,754,409
Cash£112,899
Current Liabilities£2,434,822

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Charges

8 March 2010Delivered on: 19 March 2010
Satisfied on: 15 March 2011
Persons entitled: The Royal Bank of Scotland PLC

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 unit 2 kings court kingsway team valley trading estate gateshead tyne and wear t/no TY325365 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
8 March 2010Delivered on: 11 March 2010
Satisfied on: 22 October 2011
Persons entitled: The Royal Bank of Scotland PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
9 October 2008Delivered on: 11 October 2008
Satisfied on: 17 March 2010
Persons entitled: Barclays Bank PLC

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 unit 2 kings court kingsway team valley trading estate gateshead tyne and wear.
Fully Satisfied
15 March 2002Delivered on: 20 March 2002
Satisfied on: 15 January 2010
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: 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 October 1996Delivered on: 31 October 1996
Satisfied on: 15 January 2010
Persons entitled: Barclays Bank PLC

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 land and buildings k/a unit 2 king's court kingsway team valley gateshead tyne and wear with all buildings erections fixtures and fittings plant machinery and materials. See the mortgage charge document for full details.
Fully Satisfied
11 May 1971Delivered on: 26 June 1978
Satisfied on: 14 November 1996
Persons entitled: English Industrial Estates Corporation

Classification: Mortgage
Secured details: £10,978.63.
Particulars: Land being site no. BT1/N221 on the team valley trading estate, gateshed, county of durham.
Fully Satisfied
10 June 1970Delivered on: 26 June 1978
Satisfied on: 14 November 1996
Persons entitled: English Industrial Estates Corporation

Classification: Mortgage
Secured details: £18,974.52.
Particulars: Land being site no. BT1/N221 on the teamvalley trading estate, gateshed, county of durham.
Fully Satisfied
12 September 1969Delivered on: 26 June 1978
Satisfied on: 14 November 1996
Persons entitled: English Industrial Estates Corporation

Classification: Mortgage
Secured details: £51,290.79.
Particulars: Land being site no BT1/N221 on the team valley trading estate, gateshed, county of durham.
Fully Satisfied
11 March 2011Delivered on: 15 March 2011
Satisfied on: 15 November 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Kingsway south team valley trading estate gateshead tyne and wear by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
27 September 1972Delivered on: 2 October 1972
Satisfied on: 17 July 1991
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and or any of the companies listed in col 1 to the bank upon any account whatsoever.
Particulars: Undertaking and all property and assets present and future including goodwill uncalled capital by way of first fixed chargee first floating charge and all fixtures (see doc 73 for details).
Fully Satisfied
19 December 2017Delivered on: 22 December 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
30 September 2011Delivered on: 5 October 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit N221 kingsway south team valley trading estate gateshead t/no TY495654 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
2 September 2011Delivered on: 13 September 2011
Persons entitled: National Westminster 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 and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

12 November 2020Appointment of Mr Benedikt Koester as a director on 29 July 2020 (2 pages)
12 November 2020Appointment of Mr Matthias Theo Uhrig as a director on 29 July 2020 (2 pages)
21 October 2020Appointment of Mr Darren Craig Errington as a director on 5 October 2020 (2 pages)
25 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
25 June 2020Confirmation statement made on 27 June 2019 with no updates (3 pages)
24 February 2020Full accounts made up to 31 December 2018 (38 pages)
17 December 2019Compulsory strike-off action has been discontinued (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
27 June 2019Confirmation statement made on 15 June 2019 with updates (4 pages)
12 March 2019Termination of appointment of David John Sidlow as a director on 12 March 2019 (1 page)
12 March 2019Appointment of Mr James Anthony Zobrist as a director on 5 March 2019 (2 pages)
26 November 2018Full accounts made up to 31 December 2017 (38 pages)
25 June 2018Confirmation statement made on 15 June 2018 with updates (4 pages)
21 June 2018Change of details for Sevcon, Inc. as a person with significant control on 26 January 2018 (2 pages)
1 February 2018Satisfaction of charge 005001060013 in full (1 page)
1 February 2018Satisfaction of charge 12 in full (2 pages)
1 February 2018Satisfaction of charge 11 in full (1 page)
1 February 2018Company name changed sevcon LIMITED\certificate issued on 01/02/18
  • CONNOT ‐ Change of name notice
(3 pages)
18 January 2018Previous accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
18 January 2018Previous accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
17 January 2018Termination of appointment of Matthew Boyle as a director on 15 January 2018 (1 page)
17 January 2018Termination of appointment of Paul Neil Farquhar as a secretary on 15 January 2018 (1 page)
17 January 2018Termination of appointment of Matthew Boyle as a director on 15 January 2018 (1 page)
17 January 2018Termination of appointment of Paul Neil Farquhar as a director on 15 January 2018 (1 page)
17 January 2018Termination of appointment of Paul Neil Farquhar as a secretary on 15 January 2018 (1 page)
17 January 2018Termination of appointment of Paul Neil Farquhar as a director on 15 January 2018 (1 page)
5 January 2018Appointment of Mr Peter Kaempfer as a director on 2 January 2018 (2 pages)
5 January 2018Appointment of Mr Peter Kaempfer as a director on 2 January 2018 (2 pages)
4 January 2018Appointment of Mr David John Sidlow as a director on 20 December 2017 (2 pages)
4 January 2018Appointment of Mr David John Sidlow as a director on 20 December 2017 (2 pages)
22 December 2017Registration of charge 005001060013, created on 19 December 2017 (4 pages)
22 December 2017Registration of charge 005001060013, created on 19 December 2017 (4 pages)
26 September 2017Termination of appointment of Paul Stump as a director on 22 September 2017 (1 page)
26 September 2017Termination of appointment of Paul Stump as a director on 22 September 2017 (1 page)
26 September 2017Termination of appointment of William Ketelhut as a director on 23 September 2017 (1 page)
26 September 2017Termination of appointment of William Ketelhut as a director on 23 September 2017 (1 page)
10 July 2017Full accounts made up to 30 September 2016 (39 pages)
10 July 2017Full accounts made up to 30 September 2016 (39 pages)
4 July 2017Notification of Sevcon, Inc. as a person with significant control on 6 April 2016 (1 page)
4 July 2017Notification of Sevcon, Inc. as a person with significant control on 6 April 2016 (1 page)
4 July 2017Notification of Sevcon, Inc. as a person with significant control on 4 July 2017 (1 page)
27 June 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
26 June 2017Registered office address changed from Sevcon Limited Kingsway South Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QA to Eighth Avenue Princesway Team Valley Trading Estate Gateshead NE11 0QA on 26 June 2017 (1 page)
26 June 2017Registered office address changed from Sevcon Limited Kingsway South Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QA to Eighth Avenue Princesway Team Valley Trading Estate Gateshead NE11 0QA on 26 June 2017 (1 page)
7 December 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-12-07
  • GBP 141,000
(7 pages)
7 December 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-12-07
  • GBP 141,000
(7 pages)
4 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 December 2016Statement of capital following an allotment of shares on 29 January 2016
  • GBP 141,000
(5 pages)
4 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 December 2016Statement of capital following an allotment of shares on 29 January 2016
  • GBP 141,000
(5 pages)
11 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
11 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
11 November 2016Memorandum and Articles of Association (24 pages)
11 November 2016Memorandum and Articles of Association (24 pages)
28 September 2016Group of companies' accounts made up to 30 September 2015 (27 pages)
28 September 2016Group of companies' accounts made up to 30 September 2015 (27 pages)
17 March 2016Termination of appointment of Frederick Wang as a director on 16 March 2016 (1 page)
17 March 2016Termination of appointment of Frederick Wang as a director on 16 March 2016 (1 page)
14 March 2016Termination of appointment of David Steadman as a director on 2 February 2016 (1 page)
14 March 2016Termination of appointment of Maarten Helmsley as a director on 2 February 2016 (1 page)
14 March 2016Termination of appointment of Marvin Schorr as a director on 2 February 2016 (1 page)
14 March 2016Termination of appointment of Maarten Helmsley as a director on 2 February 2016 (1 page)
14 March 2016Termination of appointment of Marvin Schorr as a director on 2 February 2016 (1 page)
14 March 2016Termination of appointment of David Steadman as a director on 2 February 2016 (1 page)
29 January 2016Second filing of AR01 previously delivered to Companies House made up to 15 June 2012 (25 pages)
29 January 2016Second filing of AR01 previously delivered to Companies House made up to 15 June 2013 (25 pages)
29 January 2016Second filing of AR01 previously delivered to Companies House made up to 15 June 2010 (21 pages)
29 January 2016Second filing of AR01 previously delivered to Companies House made up to 15 June 2015 (23 pages)
29 January 2016Second filing of AR01 previously delivered to Companies House made up to 15 June 2014 (25 pages)
29 January 2016Second filing of AR01 previously delivered to Companies House made up to 15 June 2011 (21 pages)
29 January 2016Second filing of AR01 previously delivered to Companies House made up to 15 June 2015 (23 pages)
29 January 2016Second filing of AR01 previously delivered to Companies House made up to 15 June 2012 (25 pages)
29 January 2016Second filing of AR01 previously delivered to Companies House made up to 15 June 2011 (21 pages)
29 January 2016Second filing of AR01 previously delivered to Companies House made up to 15 June 2014 (25 pages)
29 January 2016Second filing of AR01 previously delivered to Companies House made up to 15 June 2010 (21 pages)
29 January 2016Second filing of AR01 previously delivered to Companies House made up to 15 June 2013 (25 pages)
6 July 2015Group of companies' accounts made up to 30 September 2014 (27 pages)
6 July 2015Group of companies' accounts made up to 30 September 2014 (27 pages)
17 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 140,353
  • ANNOTATION Clarification a second filed AR01 was registered on 29/01/2016
(10 pages)
17 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 140,353
  • ANNOTATION Clarification a second filed AR01 was registered on 29/01/2016
(11 pages)
17 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 140,353
  • ANNOTATION Clarification a second filed AR01 was registered on 29/01/2016
(11 pages)
17 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 140,353
(10 pages)
17 April 2015Termination of appointment of Bernard Start as a director on 16 March 2015 (1 page)
17 April 2015Termination of appointment of Paul Rosenberg as a director on 16 March 2015 (1 page)
17 April 2015Termination of appointment of Bernard Start as a director on 16 March 2015 (1 page)
17 April 2015Termination of appointment of Paul Rosenberg as a director on 16 March 2015 (1 page)
30 August 2014Director's details changed for Mr Maarten Helmsley on 1 May 2014 (2 pages)
30 August 2014Director's details changed for Mr Maarten Helmsley on 1 May 2014 (2 pages)
30 August 2014Director's details changed for Mr Maarten Helmsley on 1 May 2014 (2 pages)
29 August 2014Director's details changed for Mr Maarten Helmsley on 1 May 2014 (2 pages)
29 August 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 140,353
  • ANNOTATION Clarification a second filed AR01 was registered on 29/01/2016
(12 pages)
29 August 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 140,353
(11 pages)
29 August 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 140,353
  • ANNOTATION Clarification a second filed AR01 was registered on 29/01/2016
(12 pages)
29 August 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 140,353
  • ANNOTATION Clarification a second filed AR01 was registered on 29/01/2016
(11 pages)
29 August 2014Director's details changed for Mr Maarten Helmsley on 1 May 2014 (2 pages)
29 August 2014Director's details changed for Mr Maarten Helmsley on 1 May 2014 (2 pages)
7 July 2014Group of companies' accounts made up to 30 September 2013 (28 pages)
7 July 2014Group of companies' accounts made up to 30 September 2013 (28 pages)
19 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 175 06/08/2013
(25 pages)
19 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sect 175 06/08/2013
(25 pages)
19 September 2013Statement of company's objects (2 pages)
19 September 2013Statement of company's objects (2 pages)
4 July 2013Group of companies' accounts made up to 30 September 2012 (27 pages)
4 July 2013Group of companies' accounts made up to 30 September 2012 (27 pages)
24 June 2013Annual return made up to 15 June 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 140,353
  • ANNOTATION Clarification a second filed AR01 was registered on 29/01/2016
(12 pages)
24 June 2013Annual return made up to 15 June 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 140,353
  • ANNOTATION Clarification a second filed AR01 was registered on 29/01/2016
(12 pages)
24 June 2013Annual return made up to 15 June 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 140,353
  • ANNOTATION Clarification a second filed AR01 was registered on 29/01/2016
(11 pages)
24 June 2013Annual return made up to 15 June 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 140,353
(11 pages)
30 October 2012Director's details changed for Paul Neil Farquhar on 30 October 2012 (2 pages)
30 October 2012Director's details changed for Paul Neil Farquhar on 30 October 2012 (2 pages)
18 September 2012Director's details changed for Mr Maarten Helmsley on 18 September 2012 (2 pages)
18 September 2012Director's details changed for Mr Maarten Helmsley on 18 September 2012 (2 pages)
20 July 2012Registered office address changed from , Kingsway, Team Valley, Gateshead, Tyne and Wear, NE11 0QA on 20 July 2012 (1 page)
20 July 2012Registered office address changed from , Kingsway, Team Valley, Gateshead, Tyne and Wear, NE11 0QA on 20 July 2012 (1 page)
20 July 2012Registered office address changed from Kingsway Team Valley Gateshead Tyne and Wear NE11 0QA on 20 July 2012 (1 page)
19 July 2012Secretary's details changed for Paul Neil Farquhar on 19 July 2012 (2 pages)
19 July 2012Secretary's details changed for Paul Neil Farquhar on 19 July 2012 (2 pages)
5 July 2012Group of companies' accounts made up to 30 September 2011 (27 pages)
5 July 2012Group of companies' accounts made up to 30 September 2011 (27 pages)
18 June 2012Annual return made up to 15 June 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 29/01/2016
(10 pages)
18 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (10 pages)
18 June 2012Annual return made up to 15 June 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 29/01/2016
(11 pages)
18 June 2012Annual return made up to 15 June 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 29/01/2016
(11 pages)
18 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
18 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
27 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
6 October 2011Director's details changed for Mr Maarten Helmsley on 6 October 2011 (2 pages)
6 October 2011Director's details changed for Mr Maarten Helmsley on 6 October 2011 (2 pages)
6 October 2011Director's details changed for Mr Maarten Helmsley on 6 October 2011 (2 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
23 September 2011Appointment of Mr William Ketelhut as a director (2 pages)
23 September 2011Appointment of Mr William Ketelhut as a director (2 pages)
19 September 2011Appointment of Mr Frederick Wang as a director (2 pages)
19 September 2011Appointment of Mr Paul Stump as a director (2 pages)
19 September 2011Appointment of Mr Frederick Wang as a director (2 pages)
19 September 2011Appointment of Mr Marvin Schorr as a director (2 pages)
19 September 2011Appointment of Mr Maarten Helmsley as a director (2 pages)
19 September 2011Appointment of Mr Marvin Schorr as a director (2 pages)
19 September 2011Appointment of Mr Bernard Start as a director (2 pages)
19 September 2011Appointment of Mr Paul Stump as a director (2 pages)
19 September 2011Appointment of Mr Paul Rosenberg as a director (2 pages)
19 September 2011Appointment of Mr Bernard Start as a director (2 pages)
19 September 2011Appointment of Mr Paul Rosenberg as a director (2 pages)
19 September 2011Appointment of Mr David Steadman as a director (2 pages)
19 September 2011Appointment of Mr David Steadman as a director (2 pages)
19 September 2011Appointment of Mr Maarten Helmsley as a director (2 pages)
13 September 2011Particulars of a mortgage or charge / charge no: 11 (6 pages)
13 September 2011Particulars of a mortgage or charge / charge no: 11 (6 pages)
3 August 2011Annual return made up to 15 June 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 29/01/2016
(7 pages)
3 August 2011Annual return made up to 15 June 2011 with a full list of shareholders (6 pages)
3 August 2011Annual return made up to 15 June 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 29/01/2016
(7 pages)
3 August 2011Annual return made up to 15 June 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 29/01/2016
(6 pages)
5 July 2011Group of companies' accounts made up to 30 September 2010 (27 pages)
5 July 2011Group of companies' accounts made up to 30 September 2010 (27 pages)
18 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
18 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
15 March 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
15 March 2011Particulars of a mortgage or charge / charge no: 10 (5 pages)
2 July 2010Group of companies' accounts made up to 30 September 2009 (26 pages)
2 July 2010Group of companies' accounts made up to 30 September 2009 (26 pages)
1 July 2010Annual return made up to 15 June 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 29/01/2016
(6 pages)
1 July 2010Annual return made up to 15 June 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 29/01/2016
(6 pages)
1 July 2010Director's details changed for Matthew Boyle on 15 June 2010 (2 pages)
1 July 2010Annual return made up to 15 June 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 29/01/2016
(5 pages)
1 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Paul Neil Farquhar on 15 June 2010 (2 pages)
1 July 2010Director's details changed for Paul Neil Farquhar on 15 June 2010 (2 pages)
1 July 2010Director's details changed for Matthew Boyle on 15 June 2010 (2 pages)
19 March 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
19 March 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
18 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
18 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
11 March 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
11 March 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
18 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
18 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
27 July 2009Accounts for a medium company made up to 30 September 2008 (26 pages)
27 July 2009Accounts for a medium company made up to 30 September 2008 (26 pages)
8 July 2009Return made up to 15/06/09; full list of members (4 pages)
8 July 2009Director and secretary's change of particulars / paul farquhar / 31/01/2008 (1 page)
8 July 2009Return made up to 15/06/09; full list of members (4 pages)
8 July 2009Director and secretary's change of particulars / paul farquhar / 31/01/2008 (1 page)
11 October 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
1 August 2008Group of companies' accounts made up to 30 September 2007 (23 pages)
1 August 2008Group of companies' accounts made up to 30 September 2007 (23 pages)
3 July 2008Return made up to 15/06/08; full list of members (4 pages)
3 July 2008Return made up to 15/06/08; full list of members (4 pages)
31 January 2008New director appointed (1 page)
31 January 2008Secretary resigned (1 page)
31 January 2008Director resigned (1 page)
31 January 2008New secretary appointed (1 page)
31 January 2008Director resigned (1 page)
31 January 2008Secretary resigned (1 page)
31 January 2008New director appointed (1 page)
31 January 2008New secretary appointed (1 page)
2 August 2007Group of companies' accounts made up to 30 September 2006 (26 pages)
2 August 2007Group of companies' accounts made up to 30 September 2006 (26 pages)
19 June 2007Return made up to 15/06/07; full list of members (3 pages)
19 June 2007Return made up to 15/06/07; full list of members (3 pages)
2 August 2006Group of companies' accounts made up to 30 September 2005 (22 pages)
2 August 2006Group of companies' accounts made up to 30 September 2005 (22 pages)
28 June 2006Director resigned (1 page)
28 June 2006Director resigned (1 page)
28 June 2006Director resigned (1 page)
28 June 2006Return made up to 15/06/06; full list of members (3 pages)
28 June 2006Director resigned (1 page)
28 June 2006Return made up to 15/06/06; full list of members (3 pages)
20 September 2005Group of companies' accounts made up to 30 September 2004 (22 pages)
20 September 2005Group of companies' accounts made up to 30 September 2004 (22 pages)
29 July 2005Delivery ext'd 3 mth 30/09/04 (1 page)
29 July 2005Delivery ext'd 3 mth 30/09/04 (1 page)
23 June 2005Return made up to 15/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 June 2005Return made up to 15/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 October 2004Group of companies' accounts made up to 30 September 2003 (25 pages)
29 October 2004Group of companies' accounts made up to 30 September 2003 (25 pages)
29 July 2004Delivery ext'd 3 mth 30/09/03 (2 pages)
29 July 2004Delivery ext'd 3 mth 30/09/03 (2 pages)
14 July 2004Return made up to 15/06/04; full list of members (8 pages)
14 July 2004Return made up to 15/06/04; full list of members (8 pages)
29 April 2004Group of companies' accounts made up to 30 September 2002 (25 pages)
29 April 2004Group of companies' accounts made up to 30 September 2002 (25 pages)
31 July 2003Delivery ext'd 3 mth 30/09/02 (1 page)
31 July 2003Delivery ext'd 3 mth 30/09/02 (1 page)
20 June 2003Return made up to 15/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 June 2003Return made up to 15/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 August 2002Group of companies' accounts made up to 30 September 2001 (23 pages)
20 August 2002Group of companies' accounts made up to 30 September 2001 (23 pages)
19 June 2002Return made up to 15/06/02; full list of members (8 pages)
19 June 2002Return made up to 15/06/02; full list of members (8 pages)
20 March 2002Particulars of mortgage/charge (4 pages)
20 March 2002Particulars of mortgage/charge (4 pages)
2 August 2001Group of companies' accounts made up to 30 September 2000 (19 pages)
2 August 2001Group of companies' accounts made up to 30 September 2000 (19 pages)
21 June 2001Return made up to 15/06/01; full list of members (7 pages)
21 June 2001Return made up to 15/06/01; full list of members (7 pages)
1 November 2000New director appointed (1 page)
1 November 2000New director appointed (1 page)
31 July 2000Full group accounts made up to 30 September 1999 (20 pages)
31 July 2000Full group accounts made up to 30 September 1999 (20 pages)
21 June 2000Return made up to 15/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2000Return made up to 15/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 October 1999Full group accounts made up to 30 September 1998 (20 pages)
5 October 1999Full group accounts made up to 30 September 1998 (20 pages)
26 July 1999Delivery ext'd 3 mth 30/09/98 (2 pages)
26 July 1999Delivery ext'd 3 mth 30/09/98 (2 pages)
22 June 1999Return made up to 15/06/99; full list of members (6 pages)
22 June 1999Return made up to 15/06/99; full list of members (6 pages)
9 December 1998Full group accounts made up to 30 September 1997 (19 pages)
9 December 1998Full group accounts made up to 30 September 1997 (19 pages)
19 June 1998Return made up to 15/06/98; full list of members (6 pages)
19 June 1998Return made up to 15/06/98; full list of members (6 pages)
23 February 1998Full group accounts made up to 30 September 1996 (18 pages)
23 February 1998Full group accounts made up to 30 September 1996 (18 pages)
4 August 1997Delivery ext'd 3 mth 30/09/96 (2 pages)
4 August 1997Delivery ext'd 3 mth 30/09/96 (2 pages)
18 June 1997Return made up to 15/06/97; no change of members (4 pages)
18 June 1997Return made up to 15/06/97; no change of members (4 pages)
12 May 1997Full group accounts made up to 30 September 1995 (18 pages)
12 May 1997Full group accounts made up to 30 September 1995 (18 pages)
14 November 1996Declaration of satisfaction of mortgage/charge (1 page)
14 November 1996Declaration of satisfaction of mortgage/charge (1 page)
14 November 1996Declaration of satisfaction of mortgage/charge (1 page)
14 November 1996Declaration of satisfaction of mortgage/charge (1 page)
14 November 1996Declaration of satisfaction of mortgage/charge (1 page)
14 November 1996Declaration of satisfaction of mortgage/charge (1 page)
31 October 1996Particulars of mortgage/charge (3 pages)
31 October 1996Particulars of mortgage/charge (3 pages)
21 July 1996Full group accounts made up to 30 September 1994 (20 pages)
21 July 1996Full group accounts made up to 30 September 1994 (20 pages)
15 July 1996Delivery ext'd 3 mth 30/09/95 (2 pages)
15 July 1996Delivery ext'd 3 mth 30/09/95 (2 pages)
7 June 1996Return made up to 15/06/96; no change of members (4 pages)
7 June 1996Return made up to 15/06/96; no change of members (4 pages)
23 August 1995New director appointed (4 pages)
23 August 1995New director appointed (4 pages)
14 July 1995Delivery ext'd 3 mth 30/09/94 (2 pages)
14 July 1995Delivery ext'd 3 mth 30/09/94 (2 pages)
27 March 1995Full group accounts made up to 30 September 1993 (20 pages)
27 March 1995Full group accounts made up to 30 September 1993 (20 pages)
21 March 1995Director resigned (2 pages)
21 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (98 pages)
11 June 1992Full group accounts made up to 30 September 1990 (20 pages)
11 June 1992Full group accounts made up to 30 September 1990 (20 pages)
14 March 1991Full group accounts made up to 30 September 1989 (19 pages)
14 March 1991Full group accounts made up to 30 September 1988 (19 pages)
14 March 1991Full group accounts made up to 30 September 1989 (19 pages)
14 March 1991Full group accounts made up to 30 September 1988 (19 pages)
28 June 1990Company name changed\certificate issued on 28/06/90 (2 pages)
28 June 1990Company name changed\certificate issued on 28/06/90 (2 pages)
24 January 1985Accounts made up to 24 September 1982 (14 pages)
24 January 1985Accounts made up to 24 September 1982 (14 pages)
26 January 1973Memorandum and Articles of Association (15 pages)
26 January 1973Memorandum and Articles of Association (15 pages)
3 August 1972Company name changed\certificate issued on 03/08/72 (5 pages)
3 August 1972Company name changed\certificate issued on 03/08/72 (5 pages)
14 April 1969Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
14 April 1969Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
6 October 1951Certificate of incorporation (1 page)
6 October 1951Certificate of incorporation (1 page)