Auburn Hills
Michigan
United States
Director Name | Mr Matthias Theo Uhrig |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | German |
Status | Current |
Appointed | 29 July 2020(68 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE |
Director Name | Mr Benedikt Koester |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | German |
Status | Current |
Appointed | 29 July 2020(68 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SE |
Director Name | Mr Darren Craig Errington |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2020(69 years after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Senior Director Information Technology |
Country of Residence | England |
Correspondence Address | 245 Hammersmith Road London W6 8PW |
Director Name | Mr Paul Bayard Rosenberg |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 June 1991(39 years, 8 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 02 May 2006) |
Role | Company Director |
Correspondence Address | 155 Northboro Road Southborough Ma 01772 United States |
Director Name | Dr Marvin Gerald Schorr |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 June 1991(39 years, 8 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 02 May 2006) |
Role | Company Director |
Correspondence Address | 155 Northboro Road Southborough Ma 01772 United States |
Director Name | Bernard Start |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(39 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 February 1995) |
Role | Company Director |
Correspondence Address | Dotland Grange Hexham Northumberland |
Secretary Name | Mr Paul Anthony McPartlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(39 years, 8 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 31 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Dene 11 Cade Hill Road Stocksfield Northumberland NE43 7PB |
Director Name | Mr Paul Anthony McPartlin |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1995(43 years, 10 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 January 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Dene 11 Cade Hill Road Stocksfield Northumberland NE43 7PB |
Director Name | Mr Matthew Boyle |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(49 years after company formation) |
Appointment Duration | 17 years, 3 months (resigned 15 January 2018) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Park Drive Hepscott Park, Stannington Morpeth Northumberland NE61 6QA |
Director Name | Mr Paul Neil Farquhar |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(56 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 15 January 2018) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 62 Bramhall Drive Washington Tyne And Wear NE38 9DB |
Secretary Name | Paul Neil Farquhar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(56 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 15 January 2018) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 62 Bramhall Drive High Generals Wood Washington Tyne And Wear NE38 9DB |
Director Name | Mr William Ketelhut |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 September 2011(59 years, 12 months after company formation) |
Appointment Duration | 6 years (resigned 23 September 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Eighth Avenue Princesway Team Valley Trading Estate Gateshead NE11 0QA |
Director Name | Mr Paul Stump |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 September 2011(59 years, 12 months after company formation) |
Appointment Duration | 6 years (resigned 22 September 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Eighth Avenue Princesway Team Valley Trading Estate Gateshead NE11 0QA |
Director Name | Mr Frederick Wang |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 September 2011(59 years, 12 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 March 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Sevcon Limited Kingsway South Team Valley Trading Estate Gateshead Tyne And Wear NE11 0QA |
Director Name | Mr David Steadman |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2011(59 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 February 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Sevcon Limited Kingsway South Team Valley Trading Estate Gateshead Tyne And Wear NE11 0QA |
Director Name | Mr Marvin Schorr |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 September 2011(59 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 February 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Sevcon Limited Kingsway South Team Valley Trading Estate Gateshead Tyne And Wear NE11 0QA |
Director Name | Mr Maarten Helmsley |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2011(59 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 February 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 265 Washington Street Duxbury Massachusets Ma 02332 |
Director Name | Mr Bernard Start |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2011(59 years, 12 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sevcon Limited Kingsway South Team Valley Trading Estate Gateshead Tyne And Wear NE11 0QA |
Director Name | Mr Paul Rosenberg |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 September 2011(59 years, 12 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 March 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Sevcon Limited Kingsway South Team Valley Trading Estate Gateshead Tyne And Wear NE11 0QA |
Director Name | Mr David John Sidlow |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2017(66 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Borgwarner Pds Uk Eighth Avenue Pricesway Gateshead Tyne And Wear NE11 0QA |
Director Name | Mr James Anthony Zobrist |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 March 2019(67 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 09 March 2021) |
Role | Director Global Supply Management |
Country of Residence | United Kingdom |
Correspondence Address | Eighth Avenue Princesway Team Valley Trading Estate Gateshead NE11 0QA |
Website | sevcon.com |
---|
Registered Address | 245 Hammersmith Road London W6 8PW |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
105.3k at £1 | Sevcon Inc. 75.00% Preference |
---|---|
35.1k at £1 | Sevcon Inc. 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £18,047,624 |
Gross Profit | £5,835,195 |
Net Worth | £1,754,409 |
Cash | £112,899 |
Current Liabilities | £2,434,822 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
8 March 2010 | Delivered 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 2010 | Delivered 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 2008 | Delivered 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 2002 | Delivered 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 1996 | Delivered 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 1971 | Delivered 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 1970 | Delivered 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 1969 | Delivered 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 2011 | Delivered 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 1972 | Delivered 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 2017 | Delivered on: 22 December 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
30 September 2011 | Delivered 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 2011 | Delivered 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 |
12 November 2020 | Appointment of Mr Benedikt Koester as a director on 29 July 2020 (2 pages) |
---|---|
12 November 2020 | Appointment of Mr Matthias Theo Uhrig as a director on 29 July 2020 (2 pages) |
21 October 2020 | Appointment of Mr Darren Craig Errington as a director on 5 October 2020 (2 pages) |
25 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
25 June 2020 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
24 February 2020 | Full accounts made up to 31 December 2018 (38 pages) |
17 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2019 | Confirmation statement made on 15 June 2019 with updates (4 pages) |
12 March 2019 | Termination of appointment of David John Sidlow as a director on 12 March 2019 (1 page) |
12 March 2019 | Appointment of Mr James Anthony Zobrist as a director on 5 March 2019 (2 pages) |
26 November 2018 | Full accounts made up to 31 December 2017 (38 pages) |
25 June 2018 | Confirmation statement made on 15 June 2018 with updates (4 pages) |
21 June 2018 | Change of details for Sevcon, Inc. as a person with significant control on 26 January 2018 (2 pages) |
1 February 2018 | Satisfaction of charge 005001060013 in full (1 page) |
1 February 2018 | Satisfaction of charge 12 in full (2 pages) |
1 February 2018 | Satisfaction of charge 11 in full (1 page) |
1 February 2018 | Company name changed sevcon LIMITED\certificate issued on 01/02/18
|
18 January 2018 | Previous accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
18 January 2018 | Previous accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
17 January 2018 | Termination of appointment of Matthew Boyle as a director on 15 January 2018 (1 page) |
17 January 2018 | Termination of appointment of Paul Neil Farquhar as a secretary on 15 January 2018 (1 page) |
17 January 2018 | Termination of appointment of Matthew Boyle as a director on 15 January 2018 (1 page) |
17 January 2018 | Termination of appointment of Paul Neil Farquhar as a director on 15 January 2018 (1 page) |
17 January 2018 | Termination of appointment of Paul Neil Farquhar as a secretary on 15 January 2018 (1 page) |
17 January 2018 | Termination of appointment of Paul Neil Farquhar as a director on 15 January 2018 (1 page) |
5 January 2018 | Appointment of Mr Peter Kaempfer as a director on 2 January 2018 (2 pages) |
5 January 2018 | Appointment of Mr Peter Kaempfer as a director on 2 January 2018 (2 pages) |
4 January 2018 | Appointment of Mr David John Sidlow as a director on 20 December 2017 (2 pages) |
4 January 2018 | Appointment of Mr David John Sidlow as a director on 20 December 2017 (2 pages) |
22 December 2017 | Registration of charge 005001060013, created on 19 December 2017 (4 pages) |
22 December 2017 | Registration of charge 005001060013, created on 19 December 2017 (4 pages) |
26 September 2017 | Termination of appointment of Paul Stump as a director on 22 September 2017 (1 page) |
26 September 2017 | Termination of appointment of Paul Stump as a director on 22 September 2017 (1 page) |
26 September 2017 | Termination of appointment of William Ketelhut as a director on 23 September 2017 (1 page) |
26 September 2017 | Termination of appointment of William Ketelhut as a director on 23 September 2017 (1 page) |
10 July 2017 | Full accounts made up to 30 September 2016 (39 pages) |
10 July 2017 | Full accounts made up to 30 September 2016 (39 pages) |
4 July 2017 | Notification of Sevcon, Inc. as a person with significant control on 6 April 2016 (1 page) |
4 July 2017 | Notification of Sevcon, Inc. as a person with significant control on 6 April 2016 (1 page) |
4 July 2017 | Notification of Sevcon, Inc. as a person with significant control on 4 July 2017 (1 page) |
27 June 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
27 June 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
26 June 2017 | Registered 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 2017 | Registered 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 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-12-07
|
7 December 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-12-07
|
4 December 2016 | Resolutions
|
4 December 2016 | Statement of capital following an allotment of shares on 29 January 2016
|
4 December 2016 | Resolutions
|
4 December 2016 | Statement of capital following an allotment of shares on 29 January 2016
|
11 November 2016 | Resolutions
|
11 November 2016 | Resolutions
|
11 November 2016 | Memorandum and Articles of Association (24 pages) |
11 November 2016 | Memorandum and Articles of Association (24 pages) |
28 September 2016 | Group of companies' accounts made up to 30 September 2015 (27 pages) |
28 September 2016 | Group of companies' accounts made up to 30 September 2015 (27 pages) |
17 March 2016 | Termination of appointment of Frederick Wang as a director on 16 March 2016 (1 page) |
17 March 2016 | Termination of appointment of Frederick Wang as a director on 16 March 2016 (1 page) |
14 March 2016 | Termination of appointment of David Steadman as a director on 2 February 2016 (1 page) |
14 March 2016 | Termination of appointment of Maarten Helmsley as a director on 2 February 2016 (1 page) |
14 March 2016 | Termination of appointment of Marvin Schorr as a director on 2 February 2016 (1 page) |
14 March 2016 | Termination of appointment of Maarten Helmsley as a director on 2 February 2016 (1 page) |
14 March 2016 | Termination of appointment of Marvin Schorr as a director on 2 February 2016 (1 page) |
14 March 2016 | Termination of appointment of David Steadman as a director on 2 February 2016 (1 page) |
29 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 15 June 2012 (25 pages) |
29 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 15 June 2013 (25 pages) |
29 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 15 June 2010 (21 pages) |
29 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 15 June 2015 (23 pages) |
29 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 15 June 2014 (25 pages) |
29 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 15 June 2011 (21 pages) |
29 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 15 June 2015 (23 pages) |
29 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 15 June 2012 (25 pages) |
29 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 15 June 2011 (21 pages) |
29 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 15 June 2014 (25 pages) |
29 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 15 June 2010 (21 pages) |
29 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 15 June 2013 (25 pages) |
6 July 2015 | Group of companies' accounts made up to 30 September 2014 (27 pages) |
6 July 2015 | Group of companies' accounts made up to 30 September 2014 (27 pages) |
17 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 April 2015 | Termination of appointment of Bernard Start as a director on 16 March 2015 (1 page) |
17 April 2015 | Termination of appointment of Paul Rosenberg as a director on 16 March 2015 (1 page) |
17 April 2015 | Termination of appointment of Bernard Start as a director on 16 March 2015 (1 page) |
17 April 2015 | Termination of appointment of Paul Rosenberg as a director on 16 March 2015 (1 page) |
30 August 2014 | Director's details changed for Mr Maarten Helmsley on 1 May 2014 (2 pages) |
30 August 2014 | Director's details changed for Mr Maarten Helmsley on 1 May 2014 (2 pages) |
30 August 2014 | Director's details changed for Mr Maarten Helmsley on 1 May 2014 (2 pages) |
29 August 2014 | Director's details changed for Mr Maarten Helmsley on 1 May 2014 (2 pages) |
29 August 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Director's details changed for Mr Maarten Helmsley on 1 May 2014 (2 pages) |
29 August 2014 | Director's details changed for Mr Maarten Helmsley on 1 May 2014 (2 pages) |
7 July 2014 | Group of companies' accounts made up to 30 September 2013 (28 pages) |
7 July 2014 | Group of companies' accounts made up to 30 September 2013 (28 pages) |
19 September 2013 | Resolutions
|
19 September 2013 | Resolutions
|
19 September 2013 | Statement of company's objects (2 pages) |
19 September 2013 | Statement of company's objects (2 pages) |
4 July 2013 | Group of companies' accounts made up to 30 September 2012 (27 pages) |
4 July 2013 | Group of companies' accounts made up to 30 September 2012 (27 pages) |
24 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders Statement of capital on 2013-06-24
|
24 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders Statement of capital on 2013-06-24
|
24 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders Statement of capital on 2013-06-24
|
24 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders Statement of capital on 2013-06-24
|
30 October 2012 | Director's details changed for Paul Neil Farquhar on 30 October 2012 (2 pages) |
30 October 2012 | Director's details changed for Paul Neil Farquhar on 30 October 2012 (2 pages) |
18 September 2012 | Director's details changed for Mr Maarten Helmsley on 18 September 2012 (2 pages) |
18 September 2012 | Director's details changed for Mr Maarten Helmsley on 18 September 2012 (2 pages) |
20 July 2012 | Registered office address changed from , Kingsway, Team Valley, Gateshead, Tyne and Wear, NE11 0QA on 20 July 2012 (1 page) |
20 July 2012 | Registered office address changed from , Kingsway, Team Valley, Gateshead, Tyne and Wear, NE11 0QA on 20 July 2012 (1 page) |
20 July 2012 | Registered office address changed from Kingsway Team Valley Gateshead Tyne and Wear NE11 0QA on 20 July 2012 (1 page) |
19 July 2012 | Secretary's details changed for Paul Neil Farquhar on 19 July 2012 (2 pages) |
19 July 2012 | Secretary's details changed for Paul Neil Farquhar on 19 July 2012 (2 pages) |
5 July 2012 | Group of companies' accounts made up to 30 September 2011 (27 pages) |
5 July 2012 | Group of companies' accounts made up to 30 September 2011 (27 pages) |
18 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders
|
18 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (10 pages) |
18 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders
|
18 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders
|
18 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
18 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
27 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
27 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
6 October 2011 | Director's details changed for Mr Maarten Helmsley on 6 October 2011 (2 pages) |
6 October 2011 | Director's details changed for Mr Maarten Helmsley on 6 October 2011 (2 pages) |
6 October 2011 | Director's details changed for Mr Maarten Helmsley on 6 October 2011 (2 pages) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
23 September 2011 | Appointment of Mr William Ketelhut as a director (2 pages) |
23 September 2011 | Appointment of Mr William Ketelhut as a director (2 pages) |
19 September 2011 | Appointment of Mr Frederick Wang as a director (2 pages) |
19 September 2011 | Appointment of Mr Paul Stump as a director (2 pages) |
19 September 2011 | Appointment of Mr Frederick Wang as a director (2 pages) |
19 September 2011 | Appointment of Mr Marvin Schorr as a director (2 pages) |
19 September 2011 | Appointment of Mr Maarten Helmsley as a director (2 pages) |
19 September 2011 | Appointment of Mr Marvin Schorr as a director (2 pages) |
19 September 2011 | Appointment of Mr Bernard Start as a director (2 pages) |
19 September 2011 | Appointment of Mr Paul Stump as a director (2 pages) |
19 September 2011 | Appointment of Mr Paul Rosenberg as a director (2 pages) |
19 September 2011 | Appointment of Mr Bernard Start as a director (2 pages) |
19 September 2011 | Appointment of Mr Paul Rosenberg as a director (2 pages) |
19 September 2011 | Appointment of Mr David Steadman as a director (2 pages) |
19 September 2011 | Appointment of Mr David Steadman as a director (2 pages) |
19 September 2011 | Appointment of Mr Maarten Helmsley as a director (2 pages) |
13 September 2011 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
13 September 2011 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
3 August 2011 | Annual return made up to 15 June 2011 with a full list of shareholders
|
3 August 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Annual return made up to 15 June 2011 with a full list of shareholders
|
3 August 2011 | Annual return made up to 15 June 2011 with a full list of shareholders
|
5 July 2011 | Group of companies' accounts made up to 30 September 2010 (27 pages) |
5 July 2011 | Group of companies' accounts made up to 30 September 2010 (27 pages) |
18 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
18 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
15 March 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
15 March 2011 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
2 July 2010 | Group of companies' accounts made up to 30 September 2009 (26 pages) |
2 July 2010 | Group of companies' accounts made up to 30 September 2009 (26 pages) |
1 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders
|
1 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders
|
1 July 2010 | Director's details changed for Matthew Boyle on 15 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders
|
1 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for Paul Neil Farquhar on 15 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Paul Neil Farquhar on 15 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Matthew Boyle on 15 June 2010 (2 pages) |
19 March 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
19 March 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
18 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
18 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
11 March 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
11 March 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
18 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
18 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
27 July 2009 | Accounts for a medium company made up to 30 September 2008 (26 pages) |
27 July 2009 | Accounts for a medium company made up to 30 September 2008 (26 pages) |
8 July 2009 | Return made up to 15/06/09; full list of members (4 pages) |
8 July 2009 | Director and secretary's change of particulars / paul farquhar / 31/01/2008 (1 page) |
8 July 2009 | Return made up to 15/06/09; full list of members (4 pages) |
8 July 2009 | Director and secretary's change of particulars / paul farquhar / 31/01/2008 (1 page) |
11 October 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
11 October 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
1 August 2008 | Group of companies' accounts made up to 30 September 2007 (23 pages) |
1 August 2008 | Group of companies' accounts made up to 30 September 2007 (23 pages) |
3 July 2008 | Return made up to 15/06/08; full list of members (4 pages) |
3 July 2008 | Return made up to 15/06/08; full list of members (4 pages) |
31 January 2008 | New director appointed (1 page) |
31 January 2008 | Secretary resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | New secretary appointed (1 page) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | Secretary resigned (1 page) |
31 January 2008 | New director appointed (1 page) |
31 January 2008 | New secretary appointed (1 page) |
2 August 2007 | Group of companies' accounts made up to 30 September 2006 (26 pages) |
2 August 2007 | Group of companies' accounts made up to 30 September 2006 (26 pages) |
19 June 2007 | Return made up to 15/06/07; full list of members (3 pages) |
19 June 2007 | Return made up to 15/06/07; full list of members (3 pages) |
2 August 2006 | Group of companies' accounts made up to 30 September 2005 (22 pages) |
2 August 2006 | Group of companies' accounts made up to 30 September 2005 (22 pages) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Return made up to 15/06/06; full list of members (3 pages) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Return made up to 15/06/06; full list of members (3 pages) |
20 September 2005 | Group of companies' accounts made up to 30 September 2004 (22 pages) |
20 September 2005 | Group of companies' accounts made up to 30 September 2004 (22 pages) |
29 July 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
29 July 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
23 June 2005 | Return made up to 15/06/05; full list of members
|
23 June 2005 | Return made up to 15/06/05; full list of members
|
29 October 2004 | Group of companies' accounts made up to 30 September 2003 (25 pages) |
29 October 2004 | Group of companies' accounts made up to 30 September 2003 (25 pages) |
29 July 2004 | Delivery ext'd 3 mth 30/09/03 (2 pages) |
29 July 2004 | Delivery ext'd 3 mth 30/09/03 (2 pages) |
14 July 2004 | Return made up to 15/06/04; full list of members (8 pages) |
14 July 2004 | Return made up to 15/06/04; full list of members (8 pages) |
29 April 2004 | Group of companies' accounts made up to 30 September 2002 (25 pages) |
29 April 2004 | Group of companies' accounts made up to 30 September 2002 (25 pages) |
31 July 2003 | Delivery ext'd 3 mth 30/09/02 (1 page) |
31 July 2003 | Delivery ext'd 3 mth 30/09/02 (1 page) |
20 June 2003 | Return made up to 15/06/03; full list of members
|
20 June 2003 | Return made up to 15/06/03; full list of members
|
20 August 2002 | Group of companies' accounts made up to 30 September 2001 (23 pages) |
20 August 2002 | Group of companies' accounts made up to 30 September 2001 (23 pages) |
19 June 2002 | Return made up to 15/06/02; full list of members (8 pages) |
19 June 2002 | Return made up to 15/06/02; full list of members (8 pages) |
20 March 2002 | Particulars of mortgage/charge (4 pages) |
20 March 2002 | Particulars of mortgage/charge (4 pages) |
2 August 2001 | Group of companies' accounts made up to 30 September 2000 (19 pages) |
2 August 2001 | Group of companies' accounts made up to 30 September 2000 (19 pages) |
21 June 2001 | Return made up to 15/06/01; full list of members (7 pages) |
21 June 2001 | Return made up to 15/06/01; full list of members (7 pages) |
1 November 2000 | New director appointed (1 page) |
1 November 2000 | New director appointed (1 page) |
31 July 2000 | Full group accounts made up to 30 September 1999 (20 pages) |
31 July 2000 | Full group accounts made up to 30 September 1999 (20 pages) |
21 June 2000 | Return made up to 15/06/00; full list of members
|
21 June 2000 | Return made up to 15/06/00; full list of members
|
5 October 1999 | Full group accounts made up to 30 September 1998 (20 pages) |
5 October 1999 | Full group accounts made up to 30 September 1998 (20 pages) |
26 July 1999 | Delivery ext'd 3 mth 30/09/98 (2 pages) |
26 July 1999 | Delivery ext'd 3 mth 30/09/98 (2 pages) |
22 June 1999 | Return made up to 15/06/99; full list of members (6 pages) |
22 June 1999 | Return made up to 15/06/99; full list of members (6 pages) |
9 December 1998 | Full group accounts made up to 30 September 1997 (19 pages) |
9 December 1998 | Full group accounts made up to 30 September 1997 (19 pages) |
19 June 1998 | Return made up to 15/06/98; full list of members (6 pages) |
19 June 1998 | Return made up to 15/06/98; full list of members (6 pages) |
23 February 1998 | Full group accounts made up to 30 September 1996 (18 pages) |
23 February 1998 | Full group accounts made up to 30 September 1996 (18 pages) |
4 August 1997 | Delivery ext'd 3 mth 30/09/96 (2 pages) |
4 August 1997 | Delivery ext'd 3 mth 30/09/96 (2 pages) |
18 June 1997 | Return made up to 15/06/97; no change of members (4 pages) |
18 June 1997 | Return made up to 15/06/97; no change of members (4 pages) |
12 May 1997 | Full group accounts made up to 30 September 1995 (18 pages) |
12 May 1997 | Full group accounts made up to 30 September 1995 (18 pages) |
14 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 1996 | Particulars of mortgage/charge (3 pages) |
31 October 1996 | Particulars of mortgage/charge (3 pages) |
21 July 1996 | Full group accounts made up to 30 September 1994 (20 pages) |
21 July 1996 | Full group accounts made up to 30 September 1994 (20 pages) |
15 July 1996 | Delivery ext'd 3 mth 30/09/95 (2 pages) |
15 July 1996 | Delivery ext'd 3 mth 30/09/95 (2 pages) |
7 June 1996 | Return made up to 15/06/96; no change of members (4 pages) |
7 June 1996 | Return made up to 15/06/96; no change of members (4 pages) |
23 August 1995 | New director appointed (4 pages) |
23 August 1995 | New director appointed (4 pages) |
14 July 1995 | Delivery ext'd 3 mth 30/09/94 (2 pages) |
14 July 1995 | Delivery ext'd 3 mth 30/09/94 (2 pages) |
27 March 1995 | Full group accounts made up to 30 September 1993 (20 pages) |
27 March 1995 | Full group accounts made up to 30 September 1993 (20 pages) |
21 March 1995 | Director resigned (2 pages) |
21 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (98 pages) |
11 June 1992 | Full group accounts made up to 30 September 1990 (20 pages) |
11 June 1992 | Full group accounts made up to 30 September 1990 (20 pages) |
14 March 1991 | Full group accounts made up to 30 September 1989 (19 pages) |
14 March 1991 | Full group accounts made up to 30 September 1988 (19 pages) |
14 March 1991 | Full group accounts made up to 30 September 1989 (19 pages) |
14 March 1991 | Full group accounts made up to 30 September 1988 (19 pages) |
28 June 1990 | Company name changed\certificate issued on 28/06/90 (2 pages) |
28 June 1990 | Company name changed\certificate issued on 28/06/90 (2 pages) |
24 January 1985 | Accounts made up to 24 September 1982 (14 pages) |
24 January 1985 | Accounts made up to 24 September 1982 (14 pages) |
26 January 1973 | Memorandum and Articles of Association (15 pages) |
26 January 1973 | Memorandum and Articles of Association (15 pages) |
3 August 1972 | Company name changed\certificate issued on 03/08/72 (5 pages) |
3 August 1972 | Company name changed\certificate issued on 03/08/72 (5 pages) |
14 April 1969 | Resolutions
|
14 April 1969 | Resolutions
|
6 October 1951 | Certificate of incorporation (1 page) |
6 October 1951 | Certificate of incorporation (1 page) |