Company NameSpincraft Etg Limited
DirectorsLeonard Paolillo and David Alan Dunbar
Company StatusActive
Company Number00556473
CategoryPrivate Limited Company
Incorporation Date26 October 1955(68 years, 6 months ago)
Previous NamesMetal Spinners (Newcastle) Limited and Metal Spinners Group Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameLeonard Paolillo
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed07 March 2011(55 years, 4 months after company formation)
Appointment Duration13 years, 1 month
RolePresident - Standex Engineering Technologies Group
Country of ResidenceUnited States
Correspondence Address11 Keewaydin Drive
Salem
New Hampshire 03079-2481
United States
Director NameMr David Alan Dunbar
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed28 March 2014(58 years, 5 months after company formation)
Appointment Duration10 years, 1 month
RolePresident/Ceo
Country of ResidenceUnited States
Correspondence Address23 Keewaydin Drive, Suite 300
Salem
Rockingham County
03079-2481
Secretary NameJTC (UK) Limited (Corporation)
StatusCurrent
Appointed30 November 2022(67 years, 1 month after company formation)
Appointment Duration1 year, 5 months
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Director NameMr Clifford John Blake
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(35 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 07 July 1997)
RoleEngineer
Correspondence AddressWest Cottage
North Brunton Gosforth
Newcastle Upon Tyne
NE3 5HD
Director NameMrs Jean Blake
Date of BirthNovember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(35 years, 11 months after company formation)
Appointment Duration1 year (resigned 12 October 1992)
RoleHousewife
Correspondence AddressHolmcroft Acomb Drive
Wylam
Northumberland
NE41 8BD
Director NameMr Michael Conway
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(35 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 07 July 1997)
RoleAccountant
Correspondence Address11 The Crescent
Tynemouth
North Shields
Tyne & Wear
NE30 2LZ
Director NameMrs Amy Stephenson
Date of BirthMay 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(35 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 1992)
RoleHousewife
Correspondence AddressFlat 5 Norwood Court
Newcastle Upon Tyne
Tyne & Wear
NE12 8AF
Secretary NameMr Michael Conway
NationalityBritish
StatusResigned
Appointed21 September 1991(35 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 07 July 1997)
RoleCompany Director
Correspondence Address11 The Crescent
Tynemouth
North Shields
Tyne & Wear
NE30 2LZ
Director NameMr Anthony John Armstrong
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(41 years, 8 months after company formation)
Appointment Duration13 years, 8 months (resigned 07 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorside Lodge Panorama Drive
Ilkley
West Yorkshire
LS29 9RA
Director NameMr Douglas Roger Brookes
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(41 years, 8 months after company formation)
Appointment Duration13 years, 8 months (resigned 07 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Meadow Croft Park
Thropton
Morpeth
Northumberland
NE65 7HR
Director NameMr Mark Peter Chaplin
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(41 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kings Lane
Flore
Northampton
Northamptonshire
NN7 4LQ
Secretary NameMr Mark Peter Chaplin
NationalityBritish
StatusResigned
Appointed07 July 1997(41 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Kings Lane
Flore
Northampton
Northamptonshire
NN7 4LQ
Director NameMr Malcolm Shaw
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(43 years after company formation)
Appointment Duration12 years, 4 months (resigned 07 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Baydale Road
Darlington
County Durham
DL3 8JT
Secretary NameMr Malcolm Shaw
NationalityBritish
StatusResigned
Appointed19 October 1998(43 years after company formation)
Appointment Duration12 years, 4 months (resigned 07 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Baydale Road
Darlington
County Durham
DL3 8JT
Director NameMr Michael Christopher Lloyd
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(45 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 September 2005)
RoleOperations Dircetor
Country of ResidenceUnited Kingdom
Correspondence AddressStable House Angerton Hall
Hartburn
Morpeth
Northumberland
NE61 4ES
Director NameMr Christopher Martin Powell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2006(50 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 October 2007)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Glasshouse
The Walled Garden, Hartford Hall Est
Bedlington
Northumberland
NE22 6AG
Director NameMr John Tweedlie
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2007(51 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 December 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Nunwick Way
Haydon Grange
Newcastle Upon Tyne
Tyne And Wear
NE7 7GB
Director NameMr Paul Pearce
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(52 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Wroxton
Biddick
Washington
Tyne And Wear
NE38 7NU
Director NameMr Peter White
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(52 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Moss Crescent
Crawcrook
Ryton
Tyne & Wear
NE40 4XL
Director NameMr Martyn Roberts
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(52 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Harlow Avenue
Newcastle Upon Tyne
Tyne And Wear
NE3 2AS
Director NameMr Christopher Pygall
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2009(53 years, 6 months after company formation)
Appointment Duration1 year (resigned 07 May 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Elfin Way
Blyth
Northumberland
NE24 3RQ
Director NameDeborah Ann Rosen
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed07 March 2011(55 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 April 2016)
RoleChief Legal Officer
Country of ResidenceUnited States
Correspondence Address11 Keewaydin Drive
Salem
New Hampshire
03079-2481
Director NameRoger Lee Fix
Date of BirthNovember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed07 March 2011(55 years, 4 months after company formation)
Appointment Duration3 years (resigned 28 March 2014)
RolePresident - Ceo
Country of ResidenceUnited States
Correspondence Address11 Keewaydin Drive
Salem
New Hampshire
03079-2481
Director NameMr Stephen Andrew Loughton
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(55 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTheale Technology Centre Station Road
Theale
Reading
West Berkshire
RG7 4AA
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2011(55 years, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 November 2022)
Correspondence Address5 Fleet Place
London
EC4M 7RD

Contact

Websitewww.spincraft-etg.com
Telephone01270 120139
Telephone regionCrewe

Location

Registered AddressThe Scalpel, 18th Floor
52 Lime Street
London
EC3M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£11,737,000
Gross Profit£4,160,000
Net Worth£9,668,000
Cash£1,700,000
Current Liabilities£2,530,000

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Charges

8 May 2002Delivered on: 22 May 2002
Satisfied on: 6 January 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold land and buildings at whitehouse road and scotswood road newcastle upon tyne; ty 293772. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
8 May 2002Delivered on: 22 May 2002
Satisfied on: 17 March 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold land and buildings lying to the south of lemington road newburn industrial estate newburn; ty 68414. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
8 May 2002Delivered on: 22 May 2002
Satisfied on: 17 March 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land and buildings at newburn industrial estate,newburn. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
8 May 2002Delivered on: 22 May 2002
Satisfied on: 17 March 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold land and buildings known as unit 43 middlemore industrial estate,warley,birmingham; wm 444597. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
8 May 2002Delivered on: 10 May 2002
Satisfied on: 17 March 2011
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All singular the chattels plant machinery and things listed in schedule. See the mortgage charge document for full details.
Fully Satisfied
29 April 2002Delivered on: 30 April 2002
Satisfied on: 16 September 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Fully Satisfied
7 July 1997Delivered on: 10 July 1997
Satisfied on: 21 September 2006
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage over firstly all that l/h land and buildings k/a unit bt 26/2X newburn industrial estate newburn newcastle upon tyne, secondly all that l/h land and buildings at whitehouse road and scotswood road newcastle upon tyne and the proceeds of sale thereof. 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. See the mortgage charge document for full details.
Fully Satisfied
8 July 1986Delivered on: 17 July 1986
Satisfied on: 15 January 1994
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: Land and buildings on the south side of whitehouse road, scotswood, newcastle upon tyne, tyne & wear t/n ty 165660.
Fully Satisfied
27 April 2006Delivered on: 4 May 2006
Satisfied on: 17 March 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H units BT16/2, 3A & 3B (aka l&b on the south side of european way pallion industrial estate, sunderland). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
26 January 2006Delivered on: 28 January 2006
Satisfied on: 17 March 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land k/a land at whitehouse road & scotswood road, newcastle upon tyne. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
2 September 2004Delivered on: 3 September 2004
Satisfied on: 17 March 2011
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One used liefeld 1800 pnc spinning lathe s/no 10.1387 1/1 one faro co-ordinate measuring arm and related computer control s/n N10050320086 liefeld cnc contyrols for 1800 pnc lathe s/no E470.3.0804.
Fully Satisfied
19 May 2004Delivered on: 20 May 2004
Satisfied on: 17 March 2011
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machinery and things being toshulin model SKIQ20 vertical milling boring and turning machine with live milling spindle full c-axis table indexing 15 station atc and siemens 840D control machine s/n 1417. lieco model PNC106 spinning flow turning and necking-in machine & pnc/cnc control machine s/n 10.7362.00.
Fully Satisfied
27 November 2003Delivered on: 28 November 2003
Satisfied on: 16 March 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land at whitehouse road and scotswood road newcastle upon tyne. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
1 May 2003Delivered on: 2 May 2003
Satisfied on: 17 March 2011
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Liefield PNC90 metal spinning machine s/no 10.2983.0 irle circle shear KS3 s/no 1089.
Fully Satisfied
8 May 2002Delivered on: 22 May 2002
Satisfied on: 12 April 2011
Persons entitled: Hsbc 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
31 May 1973Delivered on: 5 June 1973
Satisfied on: 11 July 1997
Persons entitled: English Industrial Estate Corporation

Classification: Legal charge
Secured details: Securing £82,300.
Particulars: Factory no bt 26/2 newburn industrial estate, northumberland.
Fully Satisfied

Filing History

17 December 2020Director's details changed for Mr David Alan Dunbar on 11 December 2020 (2 pages)
30 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
29 September 2020Director's details changed for Mr David Alan Dunbar on 15 May 2020 (2 pages)
19 March 2020Director's details changed for Mr David Alan Dunbar on 13 March 2020 (2 pages)
18 March 2020Full accounts made up to 30 June 2019 (25 pages)
19 November 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
14 March 2019Full accounts made up to 30 June 2018 (25 pages)
28 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
26 April 2018Full accounts made up to 30 June 2017 (24 pages)
28 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
6 June 2017Full accounts made up to 30 June 2016 (24 pages)
6 June 2017Full accounts made up to 30 June 2016 (24 pages)
28 November 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
4 May 2016Full accounts made up to 30 June 2015 (20 pages)
4 May 2016Full accounts made up to 30 June 2015 (20 pages)
15 April 2016Termination of appointment of Deborah Ann Rosen as a director on 15 April 2016 (1 page)
15 April 2016Termination of appointment of Deborah Ann Rosen as a director on 15 April 2016 (1 page)
24 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 150,000
(6 pages)
24 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 150,000
(6 pages)
14 April 2015Full accounts made up to 30 June 2014 (22 pages)
14 April 2015Full accounts made up to 30 June 2014 (22 pages)
20 March 2015Director's details changed for Leonard Paolillo on 31 December 2014 (2 pages)
20 March 2015Director's details changed for Leonard Paolillo on 31 December 2014 (2 pages)
23 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 150,000
(6 pages)
23 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 150,000
(6 pages)
7 April 2014Appointment of Mr David Alan Dunbar as a director (2 pages)
7 April 2014Appointment of Mr David Alan Dunbar as a director (2 pages)
4 April 2014Termination of appointment of Roger Fix as a director (1 page)
4 April 2014Termination of appointment of Roger Fix as a director (1 page)
25 March 2014Full accounts made up to 30 June 2013 (22 pages)
25 March 2014Full accounts made up to 30 June 2013 (22 pages)
1 November 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-20
(2 pages)
1 November 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-20
(2 pages)
1 November 2013Company name changed metal spinners group LIMITED\certificate issued on 01/11/13
  • RES15 ‐ Change company name resolution on 2013-09-20
(4 pages)
1 November 2013Company name changed metal spinners group LIMITED\certificate issued on 01/11/13
  • RES15 ‐ Change company name resolution on 2013-09-20
(4 pages)
1 November 2013Change of name notice (2 pages)
1 November 2013Change of name notice (2 pages)
24 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 150,000
(6 pages)
24 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 150,000
(6 pages)
2 April 2013Full accounts made up to 30 June 2012 (22 pages)
2 April 2013Full accounts made up to 30 June 2012 (22 pages)
6 February 2013Termination of appointment of Stephen Loughton as a director (1 page)
6 February 2013Termination of appointment of Stephen Loughton as a director (1 page)
27 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (7 pages)
27 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (7 pages)
29 June 2012Full accounts made up to 30 June 2011 (22 pages)
29 June 2012Full accounts made up to 30 June 2011 (22 pages)
30 March 2012Previous accounting period shortened from 6 March 2012 to 30 June 2011 (1 page)
30 March 2012Previous accounting period shortened from 6 March 2012 to 30 June 2011 (1 page)
30 March 2012Previous accounting period shortened from 6 March 2012 to 30 June 2011 (1 page)
24 January 2012Full accounts made up to 6 March 2011 (22 pages)
24 January 2012Full accounts made up to 6 March 2011 (22 pages)
24 January 2012Full accounts made up to 6 March 2011 (22 pages)
16 December 2011Previous accounting period shortened from 31 March 2011 to 6 March 2011 (1 page)
16 December 2011Previous accounting period shortened from 31 March 2011 to 6 March 2011 (1 page)
16 December 2011Previous accounting period shortened from 31 March 2011 to 6 March 2011 (1 page)
1 November 2011Section 519 - auditor's report (1 page)
1 November 2011Section 519 - auditor's report (1 page)
26 September 2011Registered office address changed from Newburn Industrial Estate Newcastle upon Tyne NE15 9RT on 26 September 2011 (1 page)
26 September 2011Registered office address changed from Newburn Industrial Estate Newcastle upon Tyne NE15 9RT on 26 September 2011 (1 page)
21 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (7 pages)
21 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (7 pages)
19 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
22 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
22 August 2011Statement of company's objects (2 pages)
22 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
22 August 2011Statement of company's objects (2 pages)
18 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
18 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
4 April 2011Director's details changed for Deborah Ann Rosen on 13 March 2011 (2 pages)
4 April 2011Director's details changed for Deborah Ann Rosen on 13 March 2011 (2 pages)
1 April 2011Director's details changed for Roger Lee Fix on 13 March 2011 (2 pages)
1 April 2011Director's details changed for Roger Lee Fix on 13 March 2011 (2 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (8 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (8 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (4 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (4 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
17 March 2011Appointment of Mr Stephen Andrew Loughton as a director (2 pages)
17 March 2011Appointment of Mr Stephen Andrew Loughton as a director (2 pages)
14 March 2011Appointment of Deborah Ann Rosen as a director (2 pages)
14 March 2011Appointment of Leonard Paolillo as a director (2 pages)
14 March 2011Appointment of Deborah Ann Rosen as a director (2 pages)
14 March 2011Appointment of Leonard Paolillo as a director (2 pages)
14 March 2011Appointment of Roger Lee Fix as a director (2 pages)
14 March 2011Appointment of Roger Lee Fix as a director (2 pages)
11 March 2011Appointment of Halco Secretaries Limited as a secretary (2 pages)
11 March 2011Termination of appointment of Malcolm Shaw as a secretary (1 page)
11 March 2011Termination of appointment of Malcolm Shaw as a director (1 page)
11 March 2011Termination of appointment of Paul Pearce as a director (1 page)
11 March 2011Termination of appointment of Anthony Armstrong as a director (1 page)
11 March 2011Termination of appointment of Paul Pearce as a director (1 page)
11 March 2011Termination of appointment of Douglas Brookes as a director (1 page)
11 March 2011Termination of appointment of Martyn Roberts as a director (1 page)
11 March 2011Termination of appointment of Malcolm Shaw as a secretary (1 page)
11 March 2011Termination of appointment of Malcolm Shaw as a director (1 page)
11 March 2011Termination of appointment of Anthony Armstrong as a director (1 page)
11 March 2011Termination of appointment of Martyn Roberts as a director (1 page)
11 March 2011Termination of appointment of Peter White as a director (1 page)
11 March 2011Termination of appointment of Douglas Brookes as a director (1 page)
11 March 2011Termination of appointment of Peter White as a director (1 page)
11 March 2011Appointment of Halco Secretaries Limited as a secretary (2 pages)
30 December 2010Full accounts made up to 28 March 2010 (21 pages)
30 December 2010Full accounts made up to 28 March 2010 (21 pages)
24 October 2010Director's details changed for Mr Peter White on 21 September 2010 (2 pages)
24 October 2010Director's details changed for Mr Paul Pearce on 21 September 2010 (2 pages)
24 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (9 pages)
24 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (9 pages)
24 October 2010Director's details changed for Mr Martyn Roberts on 21 September 2010 (2 pages)
24 October 2010Director's details changed for Mr Martyn Roberts on 21 September 2010 (2 pages)
24 October 2010Director's details changed for Mr Paul Pearce on 21 September 2010 (2 pages)
24 October 2010Director's details changed for Mr Peter White on 21 September 2010 (2 pages)
25 June 2010Termination of appointment of Christopher Pygall as a director (1 page)
25 June 2010Termination of appointment of Christopher Pygall as a director (1 page)
23 December 2009Full accounts made up to 29 March 2009 (22 pages)
23 December 2009Full accounts made up to 29 March 2009 (22 pages)
5 November 2009Annual return made up to 21 September 2009 with a full list of shareholders (5 pages)
5 November 2009Annual return made up to 21 September 2009 with a full list of shareholders (5 pages)
16 July 2009Director appointed mr christopher pygall (1 page)
16 July 2009Director appointed mr christopher pygall (1 page)
19 February 2009Appointment terminated director john tweedlie (1 page)
19 February 2009Appointment terminated director john tweedlie (1 page)
14 January 2009Full accounts made up to 30 March 2008 (21 pages)
14 January 2009Full accounts made up to 30 March 2008 (21 pages)
4 December 2008Director appointed mr martyn roberts (1 page)
4 December 2008Director appointed mr martyn roberts (1 page)
3 December 2008Director appointed mr paul pearce (1 page)
3 December 2008Director appointed mr peter white (1 page)
3 December 2008Director appointed mr peter white (1 page)
3 December 2008Director appointed mr paul pearce (1 page)
23 October 2008Return made up to 21/09/08; full list of members (4 pages)
23 October 2008Return made up to 21/09/08; full list of members (4 pages)
30 January 2008Full accounts made up to 1 April 2007 (21 pages)
30 January 2008Full accounts made up to 1 April 2007 (21 pages)
30 January 2008Full accounts made up to 1 April 2007 (21 pages)
22 November 2007Director resigned (1 page)
22 November 2007Return made up to 21/09/07; full list of members (3 pages)
22 November 2007Return made up to 21/09/07; full list of members (3 pages)
22 November 2007New director appointed (1 page)
22 November 2007New director appointed (1 page)
22 November 2007Director resigned (1 page)
2 February 2007Full accounts made up to 2 April 2006 (23 pages)
2 February 2007Full accounts made up to 2 April 2006 (23 pages)
2 February 2007Full accounts made up to 2 April 2006 (23 pages)
13 November 2006Return made up to 21/09/06; full list of members (2 pages)
13 November 2006Return made up to 21/09/06; full list of members (2 pages)
21 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
21 September 2006Declaration of satisfaction of mortgage/charge (3 pages)
24 August 2006New director appointed (1 page)
24 August 2006New director appointed (1 page)
4 May 2006Particulars of mortgage/charge (3 pages)
4 May 2006Particulars of mortgage/charge (3 pages)
16 March 2006Declaration of satisfaction of mortgage/charge (1 page)
16 March 2006Declaration of satisfaction of mortgage/charge (1 page)
31 January 2006Full accounts made up to 3 April 2005 (20 pages)
31 January 2006Full accounts made up to 3 April 2005 (20 pages)
31 January 2006Full accounts made up to 3 April 2005 (20 pages)
28 January 2006Particulars of mortgage/charge (3 pages)
28 January 2006Particulars of mortgage/charge (3 pages)
18 October 2005Return made up to 21/09/05; full list of members (2 pages)
18 October 2005Return made up to 21/09/05; full list of members (2 pages)
3 October 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
31 January 2005Full accounts made up to 28 March 2004 (21 pages)
31 January 2005Full accounts made up to 28 March 2004 (21 pages)
28 September 2004Return made up to 21/09/04; full list of members (3 pages)
28 September 2004Return made up to 21/09/04; full list of members (3 pages)
3 September 2004Particulars of mortgage/charge (3 pages)
3 September 2004Particulars of mortgage/charge (3 pages)
20 May 2004Particulars of mortgage/charge (3 pages)
20 May 2004Particulars of mortgage/charge (3 pages)
4 February 2004Full accounts made up to 30 March 2003 (21 pages)
4 February 2004Full accounts made up to 30 March 2003 (21 pages)
6 January 2004Declaration of satisfaction of mortgage/charge (1 page)
6 January 2004Declaration of satisfaction of mortgage/charge (1 page)
28 November 2003Particulars of mortgage/charge (3 pages)
28 November 2003Particulars of mortgage/charge (3 pages)
22 October 2003Return made up to 21/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 October 2003Return made up to 21/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 May 2003Particulars of mortgage/charge (3 pages)
2 May 2003Particulars of mortgage/charge (3 pages)
5 February 2003Full accounts made up to 31 March 2002 (21 pages)
5 February 2003Full accounts made up to 31 March 2002 (21 pages)
16 October 2002Return made up to 21/09/02; full list of members (8 pages)
16 October 2002Return made up to 21/09/02; full list of members (8 pages)
27 June 2002Auditor's resignation (1 page)
27 June 2002Auditor's resignation (1 page)
6 June 2002Declaration of assistance for shares acquisition (9 pages)
6 June 2002Declaration of assistance for shares acquisition (9 pages)
22 May 2002Particulars of mortgage/charge (3 pages)
22 May 2002Particulars of mortgage/charge (3 pages)
22 May 2002Particulars of mortgage/charge (3 pages)
22 May 2002Particulars of mortgage/charge (3 pages)
22 May 2002Particulars of mortgage/charge (3 pages)
22 May 2002Particulars of mortgage/charge (3 pages)
22 May 2002Particulars of mortgage/charge (3 pages)
22 May 2002Particulars of mortgage/charge (3 pages)
22 May 2002Particulars of mortgage/charge (3 pages)
22 May 2002Particulars of mortgage/charge (3 pages)
10 May 2002Particulars of mortgage/charge (8 pages)
10 May 2002Particulars of mortgage/charge (8 pages)
30 April 2002Particulars of mortgage/charge (3 pages)
30 April 2002Particulars of mortgage/charge (3 pages)
31 January 2002Full accounts made up to 1 April 2001 (20 pages)
31 January 2002Full accounts made up to 1 April 2001 (20 pages)
31 January 2002Full accounts made up to 1 April 2001 (20 pages)
28 October 2001Return made up to 21/09/01; full list of members (7 pages)
28 October 2001Return made up to 21/09/01; full list of members (7 pages)
9 May 2001New director appointed (2 pages)
9 May 2001New director appointed (2 pages)
2 February 2001Full accounts made up to 2 April 2000 (20 pages)
2 February 2001Full accounts made up to 2 April 2000 (20 pages)
2 February 2001Full accounts made up to 2 April 2000 (20 pages)
5 October 2000Return made up to 21/09/00; full list of members
  • 363(287) ‐ Registered office changed on 05/10/00
(7 pages)
5 October 2000Return made up to 21/09/00; full list of members
  • 363(287) ‐ Registered office changed on 05/10/00
(7 pages)
31 January 2000Full accounts made up to 28 March 1999 (25 pages)
31 January 2000Full accounts made up to 28 March 1999 (25 pages)
11 October 1999Return made up to 21/09/99; no change of members (4 pages)
11 October 1999Return made up to 21/09/99; no change of members (4 pages)
18 January 1999Full accounts made up to 29 March 1998 (22 pages)
18 January 1999Full accounts made up to 29 March 1998 (22 pages)
22 October 1998New secretary appointed;new director appointed (2 pages)
22 October 1998Director's particulars changed (1 page)
22 October 1998Return made up to 21/09/98; no change of members (6 pages)
22 October 1998New secretary appointed;new director appointed (2 pages)
22 October 1998Return made up to 21/09/98; no change of members (6 pages)
22 October 1998Director's particulars changed (1 page)
20 April 1998Company name changed metal spinners (newcastle) limit ed\certificate issued on 21/04/98 (2 pages)
20 April 1998Company name changed metal spinners (newcastle) limit ed\certificate issued on 21/04/98 (2 pages)
5 February 1998Secretary resigned;director resigned (1 page)
5 February 1998Secretary resigned;director resigned (1 page)
2 February 1998Full accounts made up to 31 March 1997 (18 pages)
2 February 1998Full accounts made up to 31 March 1997 (18 pages)
13 November 1997Return made up to 21/09/97; full list of members (11 pages)
13 November 1997Return made up to 21/09/97; full list of members (11 pages)
6 November 1997New secretary appointed (2 pages)
6 November 1997New secretary appointed (2 pages)
4 August 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 pages)
4 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
4 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
18 July 1997New director appointed (2 pages)
18 July 1997New director appointed (2 pages)
18 July 1997Director resigned (1 page)
18 July 1997Registered office changed on 18/07/97 from: benwell works, paradise street, scotswood road, newcastle upon tyne 5 (1 page)
18 July 1997New director appointed (2 pages)
18 July 1997Secretary resigned;director resigned (1 page)
18 July 1997Director resigned (1 page)
18 July 1997New director appointed (2 pages)
18 July 1997New director appointed (2 pages)
18 July 1997Secretary resigned;director resigned (1 page)
18 July 1997Registered office changed on 18/07/97 from: benwell works, paradise street, scotswood road, newcastle upon tyne 5 (1 page)
18 July 1997New director appointed (2 pages)
13 July 1997Declaration of assistance for shares acquisition (9 pages)
13 July 1997Declaration of assistance for shares acquisition (14 pages)
13 July 1997Declaration of assistance for shares acquisition (14 pages)
13 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
13 July 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 pages)
13 July 1997Declaration of assistance for shares acquisition (9 pages)
13 July 1997Declaration of assistance for shares acquisition (9 pages)
13 July 1997Declaration of assistance for shares acquisition (10 pages)
13 July 1997Declaration of assistance for shares acquisition (10 pages)
13 July 1997Declaration of assistance for shares acquisition (9 pages)
13 July 1997Declaration of assistance for shares acquisition (23 pages)
13 July 1997Declaration of assistance for shares acquisition (9 pages)
13 July 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(3 pages)
13 July 1997Declaration of assistance for shares acquisition (9 pages)
13 July 1997Declaration of assistance for shares acquisition (23 pages)
13 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
11 July 1997Declaration of satisfaction of mortgage/charge (1 page)
11 July 1997Declaration of satisfaction of mortgage/charge (1 page)
10 July 1997Particulars of mortgage/charge (7 pages)
10 July 1997Particulars of mortgage/charge (7 pages)
2 February 1997Full accounts made up to 31 March 1996 (20 pages)
2 February 1997Full accounts made up to 31 March 1996 (20 pages)
30 October 1996Return made up to 21/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 October 1996Return made up to 21/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 February 1996Full accounts made up to 31 March 1995 (19 pages)
4 February 1996Full accounts made up to 31 March 1995 (19 pages)
29 September 1995Return made up to 21/09/95; full list of members (6 pages)
29 September 1995Return made up to 21/09/95; full list of members (6 pages)
26 October 1955Incorporation (12 pages)
26 October 1955Incorporation (12 pages)