Salem
New Hampshire 03079-2481
United States
Director Name | Mr David Alan Dunbar |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 March 2014(58 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | President/Ceo |
Country of Residence | United States |
Correspondence Address | 23 Keewaydin Drive, Suite 300 Salem Rockingham County 03079-2481 |
Secretary Name | JTC (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 November 2022(67 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months |
Correspondence Address | The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
Director Name | Mr Clifford John Blake |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(35 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 07 July 1997) |
Role | Engineer |
Correspondence Address | West Cottage North Brunton Gosforth Newcastle Upon Tyne NE3 5HD |
Director Name | Mrs Jean Blake |
---|---|
Date of Birth | November 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(35 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 12 October 1992) |
Role | Housewife |
Correspondence Address | Holmcroft Acomb Drive Wylam Northumberland NE41 8BD |
Director Name | Mr Michael Conway |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(35 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 07 July 1997) |
Role | Accountant |
Correspondence Address | 11 The Crescent Tynemouth North Shields Tyne & Wear NE30 2LZ |
Director Name | Mrs Amy Stephenson |
---|---|
Date of Birth | May 1909 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(35 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 1992) |
Role | Housewife |
Correspondence Address | Flat 5 Norwood Court Newcastle Upon Tyne Tyne & Wear NE12 8AF |
Secretary Name | Mr Michael Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(35 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 07 July 1997) |
Role | Company Director |
Correspondence Address | 11 The Crescent Tynemouth North Shields Tyne & Wear NE30 2LZ |
Director Name | Mr Anthony John Armstrong |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(41 years, 8 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 07 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moorside Lodge Panorama Drive Ilkley West Yorkshire LS29 9RA |
Director Name | Mr Douglas Roger Brookes |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(41 years, 8 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 07 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Meadow Croft Park Thropton Morpeth Northumberland NE65 7HR |
Director Name | Mr Mark Peter Chaplin |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(41 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 27 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kings Lane Flore Northampton Northamptonshire NN7 4LQ |
Secretary Name | Mr Mark Peter Chaplin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(41 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 27 January 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kings Lane Flore Northampton Northamptonshire NN7 4LQ |
Director Name | Mr Malcolm Shaw |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(43 years after company formation) |
Appointment Duration | 12 years, 4 months (resigned 07 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Baydale Road Darlington County Durham DL3 8JT |
Secretary Name | Mr Malcolm Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(43 years after company formation) |
Appointment Duration | 12 years, 4 months (resigned 07 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Baydale Road Darlington County Durham DL3 8JT |
Director Name | Mr Michael Christopher Lloyd |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(45 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 September 2005) |
Role | Operations Dircetor |
Country of Residence | United Kingdom |
Correspondence Address | Stable House Angerton Hall Hartburn Morpeth Northumberland NE61 4ES |
Director Name | Mr Christopher Martin Powell |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2006(50 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 October 2007) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | The Glasshouse The Walled Garden, Hartford Hall Est Bedlington Northumberland NE22 6AG |
Director Name | Mr John Tweedlie |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2007(51 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 December 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Nunwick Way Haydon Grange Newcastle Upon Tyne Tyne And Wear NE7 7GB |
Director Name | Mr Paul Pearce |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(52 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Wroxton Biddick Washington Tyne And Wear NE38 7NU |
Director Name | Mr Peter White |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(52 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Moss Crescent Crawcrook Ryton Tyne & Wear NE40 4XL |
Director Name | Mr Martyn Roberts |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(52 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Harlow Avenue Newcastle Upon Tyne Tyne And Wear NE3 2AS |
Director Name | Mr Christopher Pygall |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2009(53 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 07 May 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Elfin Way Blyth Northumberland NE24 3RQ |
Director Name | Deborah Ann Rosen |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 March 2011(55 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 April 2016) |
Role | Chief Legal Officer |
Country of Residence | United States |
Correspondence Address | 11 Keewaydin Drive Salem New Hampshire 03079-2481 |
Director Name | Roger Lee Fix |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 March 2011(55 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 28 March 2014) |
Role | President - Ceo |
Country of Residence | United States |
Correspondence Address | 11 Keewaydin Drive Salem New Hampshire 03079-2481 |
Director Name | Mr Stephen Andrew Loughton |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2011(55 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Theale Technology Centre Station Road Theale Reading West Berkshire RG7 4AA |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2011(55 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 30 November 2022) |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Website | www.spincraft-etg.com |
---|---|
Telephone | 01270 120139 |
Telephone region | Crewe |
Registered Address | The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £11,737,000 |
Gross Profit | £4,160,000 |
Net Worth | £9,668,000 |
Cash | £1,700,000 |
Current Liabilities | £2,530,000 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 21 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 1 week from now) |
8 May 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 1997 | Delivered 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 1986 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 1973 | Delivered 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 |
17 December 2020 | Director's details changed for Mr David Alan Dunbar on 11 December 2020 (2 pages) |
---|---|
30 September 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
29 September 2020 | Director's details changed for Mr David Alan Dunbar on 15 May 2020 (2 pages) |
19 March 2020 | Director's details changed for Mr David Alan Dunbar on 13 March 2020 (2 pages) |
18 March 2020 | Full accounts made up to 30 June 2019 (25 pages) |
19 November 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
14 March 2019 | Full accounts made up to 30 June 2018 (25 pages) |
28 September 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
26 April 2018 | Full accounts made up to 30 June 2017 (24 pages) |
28 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
6 June 2017 | Full accounts made up to 30 June 2016 (24 pages) |
6 June 2017 | Full accounts made up to 30 June 2016 (24 pages) |
28 November 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
4 May 2016 | Full accounts made up to 30 June 2015 (20 pages) |
4 May 2016 | Full accounts made up to 30 June 2015 (20 pages) |
15 April 2016 | Termination of appointment of Deborah Ann Rosen as a director on 15 April 2016 (1 page) |
15 April 2016 | Termination of appointment of Deborah Ann Rosen as a director on 15 April 2016 (1 page) |
24 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
14 April 2015 | Full accounts made up to 30 June 2014 (22 pages) |
14 April 2015 | Full accounts made up to 30 June 2014 (22 pages) |
20 March 2015 | Director's details changed for Leonard Paolillo on 31 December 2014 (2 pages) |
20 March 2015 | Director's details changed for Leonard Paolillo on 31 December 2014 (2 pages) |
23 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
7 April 2014 | Appointment of Mr David Alan Dunbar as a director (2 pages) |
7 April 2014 | Appointment of Mr David Alan Dunbar as a director (2 pages) |
4 April 2014 | Termination of appointment of Roger Fix as a director (1 page) |
4 April 2014 | Termination of appointment of Roger Fix as a director (1 page) |
25 March 2014 | Full accounts made up to 30 June 2013 (22 pages) |
25 March 2014 | Full accounts made up to 30 June 2013 (22 pages) |
1 November 2013 | Resolutions
|
1 November 2013 | Resolutions
|
1 November 2013 | Company name changed metal spinners group LIMITED\certificate issued on 01/11/13
|
1 November 2013 | Company name changed metal spinners group LIMITED\certificate issued on 01/11/13
|
1 November 2013 | Change of name notice (2 pages) |
1 November 2013 | Change of name notice (2 pages) |
24 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
2 April 2013 | Full accounts made up to 30 June 2012 (22 pages) |
2 April 2013 | Full accounts made up to 30 June 2012 (22 pages) |
6 February 2013 | Termination of appointment of Stephen Loughton as a director (1 page) |
6 February 2013 | Termination of appointment of Stephen Loughton as a director (1 page) |
27 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (7 pages) |
27 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (7 pages) |
29 June 2012 | Full accounts made up to 30 June 2011 (22 pages) |
29 June 2012 | Full accounts made up to 30 June 2011 (22 pages) |
30 March 2012 | Previous accounting period shortened from 6 March 2012 to 30 June 2011 (1 page) |
30 March 2012 | Previous accounting period shortened from 6 March 2012 to 30 June 2011 (1 page) |
30 March 2012 | Previous accounting period shortened from 6 March 2012 to 30 June 2011 (1 page) |
24 January 2012 | Full accounts made up to 6 March 2011 (22 pages) |
24 January 2012 | Full accounts made up to 6 March 2011 (22 pages) |
24 January 2012 | Full accounts made up to 6 March 2011 (22 pages) |
16 December 2011 | Previous accounting period shortened from 31 March 2011 to 6 March 2011 (1 page) |
16 December 2011 | Previous accounting period shortened from 31 March 2011 to 6 March 2011 (1 page) |
16 December 2011 | Previous accounting period shortened from 31 March 2011 to 6 March 2011 (1 page) |
1 November 2011 | Section 519 - auditor's report (1 page) |
1 November 2011 | Section 519 - auditor's report (1 page) |
26 September 2011 | Registered office address changed from Newburn Industrial Estate Newcastle upon Tyne NE15 9RT on 26 September 2011 (1 page) |
26 September 2011 | Registered office address changed from Newburn Industrial Estate Newcastle upon Tyne NE15 9RT on 26 September 2011 (1 page) |
21 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (7 pages) |
21 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (7 pages) |
19 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 August 2011 | Resolutions
|
22 August 2011 | Statement of company's objects (2 pages) |
22 August 2011 | Resolutions
|
22 August 2011 | Statement of company's objects (2 pages) |
18 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
18 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
4 April 2011 | Director's details changed for Deborah Ann Rosen on 13 March 2011 (2 pages) |
4 April 2011 | Director's details changed for Deborah Ann Rosen on 13 March 2011 (2 pages) |
1 April 2011 | Director's details changed for Roger Lee Fix on 13 March 2011 (2 pages) |
1 April 2011 | Director's details changed for Roger Lee Fix on 13 March 2011 (2 pages) |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages) |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages) |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (8 pages) |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (8 pages) |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (4 pages) |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (4 pages) |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
17 March 2011 | Appointment of Mr Stephen Andrew Loughton as a director (2 pages) |
17 March 2011 | Appointment of Mr Stephen Andrew Loughton as a director (2 pages) |
14 March 2011 | Appointment of Deborah Ann Rosen as a director (2 pages) |
14 March 2011 | Appointment of Leonard Paolillo as a director (2 pages) |
14 March 2011 | Appointment of Deborah Ann Rosen as a director (2 pages) |
14 March 2011 | Appointment of Leonard Paolillo as a director (2 pages) |
14 March 2011 | Appointment of Roger Lee Fix as a director (2 pages) |
14 March 2011 | Appointment of Roger Lee Fix as a director (2 pages) |
11 March 2011 | Appointment of Halco Secretaries Limited as a secretary (2 pages) |
11 March 2011 | Termination of appointment of Malcolm Shaw as a secretary (1 page) |
11 March 2011 | Termination of appointment of Malcolm Shaw as a director (1 page) |
11 March 2011 | Termination of appointment of Paul Pearce as a director (1 page) |
11 March 2011 | Termination of appointment of Anthony Armstrong as a director (1 page) |
11 March 2011 | Termination of appointment of Paul Pearce as a director (1 page) |
11 March 2011 | Termination of appointment of Douglas Brookes as a director (1 page) |
11 March 2011 | Termination of appointment of Martyn Roberts as a director (1 page) |
11 March 2011 | Termination of appointment of Malcolm Shaw as a secretary (1 page) |
11 March 2011 | Termination of appointment of Malcolm Shaw as a director (1 page) |
11 March 2011 | Termination of appointment of Anthony Armstrong as a director (1 page) |
11 March 2011 | Termination of appointment of Martyn Roberts as a director (1 page) |
11 March 2011 | Termination of appointment of Peter White as a director (1 page) |
11 March 2011 | Termination of appointment of Douglas Brookes as a director (1 page) |
11 March 2011 | Termination of appointment of Peter White as a director (1 page) |
11 March 2011 | Appointment of Halco Secretaries Limited as a secretary (2 pages) |
30 December 2010 | Full accounts made up to 28 March 2010 (21 pages) |
30 December 2010 | Full accounts made up to 28 March 2010 (21 pages) |
24 October 2010 | Director's details changed for Mr Peter White on 21 September 2010 (2 pages) |
24 October 2010 | Director's details changed for Mr Paul Pearce on 21 September 2010 (2 pages) |
24 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (9 pages) |
24 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (9 pages) |
24 October 2010 | Director's details changed for Mr Martyn Roberts on 21 September 2010 (2 pages) |
24 October 2010 | Director's details changed for Mr Martyn Roberts on 21 September 2010 (2 pages) |
24 October 2010 | Director's details changed for Mr Paul Pearce on 21 September 2010 (2 pages) |
24 October 2010 | Director's details changed for Mr Peter White on 21 September 2010 (2 pages) |
25 June 2010 | Termination of appointment of Christopher Pygall as a director (1 page) |
25 June 2010 | Termination of appointment of Christopher Pygall as a director (1 page) |
23 December 2009 | Full accounts made up to 29 March 2009 (22 pages) |
23 December 2009 | Full accounts made up to 29 March 2009 (22 pages) |
5 November 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (5 pages) |
16 July 2009 | Director appointed mr christopher pygall (1 page) |
16 July 2009 | Director appointed mr christopher pygall (1 page) |
19 February 2009 | Appointment terminated director john tweedlie (1 page) |
19 February 2009 | Appointment terminated director john tweedlie (1 page) |
14 January 2009 | Full accounts made up to 30 March 2008 (21 pages) |
14 January 2009 | Full accounts made up to 30 March 2008 (21 pages) |
4 December 2008 | Director appointed mr martyn roberts (1 page) |
4 December 2008 | Director appointed mr martyn roberts (1 page) |
3 December 2008 | Director appointed mr paul pearce (1 page) |
3 December 2008 | Director appointed mr peter white (1 page) |
3 December 2008 | Director appointed mr peter white (1 page) |
3 December 2008 | Director appointed mr paul pearce (1 page) |
23 October 2008 | Return made up to 21/09/08; full list of members (4 pages) |
23 October 2008 | Return made up to 21/09/08; full list of members (4 pages) |
30 January 2008 | Full accounts made up to 1 April 2007 (21 pages) |
30 January 2008 | Full accounts made up to 1 April 2007 (21 pages) |
30 January 2008 | Full accounts made up to 1 April 2007 (21 pages) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | Return made up to 21/09/07; full list of members (3 pages) |
22 November 2007 | Return made up to 21/09/07; full list of members (3 pages) |
22 November 2007 | New director appointed (1 page) |
22 November 2007 | New director appointed (1 page) |
22 November 2007 | Director resigned (1 page) |
2 February 2007 | Full accounts made up to 2 April 2006 (23 pages) |
2 February 2007 | Full accounts made up to 2 April 2006 (23 pages) |
2 February 2007 | Full accounts made up to 2 April 2006 (23 pages) |
13 November 2006 | Return made up to 21/09/06; full list of members (2 pages) |
13 November 2006 | Return made up to 21/09/06; full list of members (2 pages) |
21 September 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 September 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 August 2006 | New director appointed (1 page) |
24 August 2006 | New director appointed (1 page) |
4 May 2006 | Particulars of mortgage/charge (3 pages) |
4 May 2006 | Particulars of mortgage/charge (3 pages) |
16 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2006 | Full accounts made up to 3 April 2005 (20 pages) |
31 January 2006 | Full accounts made up to 3 April 2005 (20 pages) |
31 January 2006 | Full accounts made up to 3 April 2005 (20 pages) |
28 January 2006 | Particulars of mortgage/charge (3 pages) |
28 January 2006 | Particulars of mortgage/charge (3 pages) |
18 October 2005 | Return made up to 21/09/05; full list of members (2 pages) |
18 October 2005 | Return made up to 21/09/05; full list of members (2 pages) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Director resigned (1 page) |
31 January 2005 | Full accounts made up to 28 March 2004 (21 pages) |
31 January 2005 | Full accounts made up to 28 March 2004 (21 pages) |
28 September 2004 | Return made up to 21/09/04; full list of members (3 pages) |
28 September 2004 | Return made up to 21/09/04; full list of members (3 pages) |
3 September 2004 | Particulars of mortgage/charge (3 pages) |
3 September 2004 | Particulars of mortgage/charge (3 pages) |
20 May 2004 | Particulars of mortgage/charge (3 pages) |
20 May 2004 | Particulars of mortgage/charge (3 pages) |
4 February 2004 | Full accounts made up to 30 March 2003 (21 pages) |
4 February 2004 | Full accounts made up to 30 March 2003 (21 pages) |
6 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2003 | Particulars of mortgage/charge (3 pages) |
28 November 2003 | Particulars of mortgage/charge (3 pages) |
22 October 2003 | Return made up to 21/09/03; full list of members
|
22 October 2003 | Return made up to 21/09/03; full list of members
|
2 May 2003 | Particulars of mortgage/charge (3 pages) |
2 May 2003 | Particulars of mortgage/charge (3 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (21 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (21 pages) |
16 October 2002 | Return made up to 21/09/02; full list of members (8 pages) |
16 October 2002 | Return made up to 21/09/02; full list of members (8 pages) |
27 June 2002 | Auditor's resignation (1 page) |
27 June 2002 | Auditor's resignation (1 page) |
6 June 2002 | Declaration of assistance for shares acquisition (9 pages) |
6 June 2002 | Declaration of assistance for shares acquisition (9 pages) |
22 May 2002 | Particulars of mortgage/charge (3 pages) |
22 May 2002 | Particulars of mortgage/charge (3 pages) |
22 May 2002 | Particulars of mortgage/charge (3 pages) |
22 May 2002 | Particulars of mortgage/charge (3 pages) |
22 May 2002 | Particulars of mortgage/charge (3 pages) |
22 May 2002 | Particulars of mortgage/charge (3 pages) |
22 May 2002 | Particulars of mortgage/charge (3 pages) |
22 May 2002 | Particulars of mortgage/charge (3 pages) |
22 May 2002 | Particulars of mortgage/charge (3 pages) |
22 May 2002 | Particulars of mortgage/charge (3 pages) |
10 May 2002 | Particulars of mortgage/charge (8 pages) |
10 May 2002 | Particulars of mortgage/charge (8 pages) |
30 April 2002 | Particulars of mortgage/charge (3 pages) |
30 April 2002 | Particulars of mortgage/charge (3 pages) |
31 January 2002 | Full accounts made up to 1 April 2001 (20 pages) |
31 January 2002 | Full accounts made up to 1 April 2001 (20 pages) |
31 January 2002 | Full accounts made up to 1 April 2001 (20 pages) |
28 October 2001 | Return made up to 21/09/01; full list of members (7 pages) |
28 October 2001 | Return made up to 21/09/01; full list of members (7 pages) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | New director appointed (2 pages) |
2 February 2001 | Full accounts made up to 2 April 2000 (20 pages) |
2 February 2001 | Full accounts made up to 2 April 2000 (20 pages) |
2 February 2001 | Full accounts made up to 2 April 2000 (20 pages) |
5 October 2000 | Return made up to 21/09/00; full list of members
|
5 October 2000 | Return made up to 21/09/00; full list of members
|
31 January 2000 | Full accounts made up to 28 March 1999 (25 pages) |
31 January 2000 | Full accounts made up to 28 March 1999 (25 pages) |
11 October 1999 | Return made up to 21/09/99; no change of members (4 pages) |
11 October 1999 | Return made up to 21/09/99; no change of members (4 pages) |
18 January 1999 | Full accounts made up to 29 March 1998 (22 pages) |
18 January 1999 | Full accounts made up to 29 March 1998 (22 pages) |
22 October 1998 | New secretary appointed;new director appointed (2 pages) |
22 October 1998 | Director's particulars changed (1 page) |
22 October 1998 | Return made up to 21/09/98; no change of members (6 pages) |
22 October 1998 | New secretary appointed;new director appointed (2 pages) |
22 October 1998 | Return made up to 21/09/98; no change of members (6 pages) |
22 October 1998 | Director's particulars changed (1 page) |
20 April 1998 | Company name changed metal spinners (newcastle) limit ed\certificate issued on 21/04/98 (2 pages) |
20 April 1998 | Company name changed metal spinners (newcastle) limit ed\certificate issued on 21/04/98 (2 pages) |
5 February 1998 | Secretary resigned;director resigned (1 page) |
5 February 1998 | Secretary resigned;director resigned (1 page) |
2 February 1998 | Full accounts made up to 31 March 1997 (18 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (18 pages) |
13 November 1997 | Return made up to 21/09/97; full list of members (11 pages) |
13 November 1997 | Return made up to 21/09/97; full list of members (11 pages) |
6 November 1997 | New secretary appointed (2 pages) |
6 November 1997 | New secretary appointed (2 pages) |
4 August 1997 | Resolutions
|
4 August 1997 | Resolutions
|
4 August 1997 | Resolutions
|
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | Registered office changed on 18/07/97 from: benwell works, paradise street, scotswood road, newcastle upon tyne 5 (1 page) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | Secretary resigned;director resigned (1 page) |
18 July 1997 | Director resigned (1 page) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | New director appointed (2 pages) |
18 July 1997 | Secretary resigned;director resigned (1 page) |
18 July 1997 | Registered office changed on 18/07/97 from: benwell works, paradise street, scotswood road, newcastle upon tyne 5 (1 page) |
18 July 1997 | New director appointed (2 pages) |
13 July 1997 | Declaration of assistance for shares acquisition (9 pages) |
13 July 1997 | Declaration of assistance for shares acquisition (14 pages) |
13 July 1997 | Declaration of assistance for shares acquisition (14 pages) |
13 July 1997 | Resolutions
|
13 July 1997 | Resolutions
|
13 July 1997 | Declaration of assistance for shares acquisition (9 pages) |
13 July 1997 | Declaration of assistance for shares acquisition (9 pages) |
13 July 1997 | Declaration of assistance for shares acquisition (10 pages) |
13 July 1997 | Declaration of assistance for shares acquisition (10 pages) |
13 July 1997 | Declaration of assistance for shares acquisition (9 pages) |
13 July 1997 | Declaration of assistance for shares acquisition (23 pages) |
13 July 1997 | Declaration of assistance for shares acquisition (9 pages) |
13 July 1997 | Resolutions
|
13 July 1997 | Declaration of assistance for shares acquisition (9 pages) |
13 July 1997 | Declaration of assistance for shares acquisition (23 pages) |
13 July 1997 | Resolutions
|
11 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 1997 | Particulars of mortgage/charge (7 pages) |
10 July 1997 | Particulars of mortgage/charge (7 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (20 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (20 pages) |
30 October 1996 | Return made up to 21/09/96; no change of members
|
30 October 1996 | Return made up to 21/09/96; no change of members
|
4 February 1996 | Full accounts made up to 31 March 1995 (19 pages) |
4 February 1996 | Full accounts made up to 31 March 1995 (19 pages) |
29 September 1995 | Return made up to 21/09/95; full list of members (6 pages) |
29 September 1995 | Return made up to 21/09/95; full list of members (6 pages) |
26 October 1955 | Incorporation (12 pages) |
26 October 1955 | Incorporation (12 pages) |