Company NamePryme Group Limited
DirectorsKerrie Rae Doreen Murray and Tyler John Buchan
Company StatusActive
Company Number01242917
CategoryPrivate Limited Company
Incorporation Date4 February 1976(48 years, 3 months ago)
Previous NameM.K.W. Engineering Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMrs Kerrie Rae Doreen Murray
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2018(42 years, 3 months after company formation)
Appointment Duration5 years, 11 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brodies Llp 90 Bartholomew Close
London
EC1A 7BN
Director NameMr Tyler John Buchan
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2020(44 years, 2 months after company formation)
Appointment Duration4 years
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressC/O Brodies Llp 90 Bartholomew Close
London
EC1A 7BN
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 February 2024(48 years after company formation)
Appointment Duration2 months, 3 weeks
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr John Treen
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(14 years, 11 months after company formation)
Appointment Duration21 years, 1 month (resigned 29 February 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address12 Briar Terrace
Burnopfield
Newcastle Upon Tyne
Tyne & Wear
NE16 6DX
Director NameMr Michael Keith Wright
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1991(14 years, 11 months after company formation)
Appointment Duration24 years, 7 months (resigned 10 September 2015)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressMkw Offices, Stargate Works
Stargate Business Park
Ryton
Tyne & Wear
NE40 3EX
Secretary NameMrs Christine Waistell
NationalityBritish
StatusResigned
Appointed22 January 1991(14 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 11 March 1991)
RoleCompany Director
Correspondence Address17 California
Winlaton
Blaydon On Tyne
Tyne & Wear
NE21 6NG
Secretary NameMrs Lyn Wright
NationalityBritish
StatusResigned
Appointed11 March 1991(15 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 01 July 1994)
RoleOffice Co-Ordinator
Correspondence Address46 Axwell Park Road
Blaydon On Tyne
Tyne & Wear
NE21 5PB
Director NameMr Martin Paul Wright
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(16 years, 7 months after company formation)
Appointment Duration22 years, 10 months (resigned 15 July 2015)
RoleMachine Shop Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMkw Offices, Stargate Works
Stargate Business Park
Ryton
Tyne & Wear
NE40 3EX
Secretary NameMr John Treen
NationalityBritish
StatusResigned
Appointed01 July 1994(18 years, 5 months after company formation)
Appointment Duration17 years, 8 months (resigned 29 February 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address12 Briar Terrace
Burnopfield
Newcastle Upon Tyne
Tyne & Wear
NE16 6DX
Director NameMr Rahmon Seif Nassor
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(19 years, 5 months after company formation)
Appointment Duration22 years, 1 month (resigned 22 August 2017)
RoleSales/Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressMkw Offices, Stargate Works
Stargate Business Park
Ryton
Tyne & Wear
NE40 3EX
Director NameMr Ian Young
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(24 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 19 October 2007)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address21 Finchale Close
Lobley Hill
Tyne & Wear
NE11 9PW
Director NameMr Garry James Thomson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(32 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 20 October 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressMkw Offices, Stargate Works
Stargate Business Park
Ryton
Tyne & Wear
NE40 3EX
Secretary NameMrs Louise Wright
StatusResigned
Appointed29 February 2012(36 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 10 September 2015)
RoleCompany Director
Correspondence AddressMkw Offices, Stargate Works
Stargate Business Park
Ryton
Tyne & Wear
NE40 3EX
Director NameMr Paul Joseph Bell
Date of BirthMarch 1971 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed05 March 2012(36 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 20 October 2015)
RoleProject Engineer
Country of ResidenceEngland
Correspondence AddressMkw Offices, Stargate Works
Stargate Business Park
Ryton
Tyne & Wear
NE40 3EX
Director NameMr Frank William Watson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2015(39 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 May 2018)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address11 Tom Johnston Road
West Pitkerro Industrial Estate
Dundee
Tayside
DD4 8XD
Scotland
Director NameMr Gavin Aitken
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2015(39 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 January 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Tom Johnston Road
West Pitkerro Industrial Estate
Dundee
DD4 8XD
Scotland
Secretary NameMr Frank William Watson
StatusResigned
Appointed10 September 2015(39 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 May 2018)
RoleCompany Director
Correspondence Address11 Tom Johnston Road
West Pitkerro Industrial Estate
Dundee
Tayside
DD4 8XD
Scotland
Director NameMr Angus John Gray
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2017(41 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 04 February 2020)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressL5 19 High Flatworth
Tyne Tunnel Trading Estate
North Shields
Tyne & Wear
NE29 7UT
Director NameMr Murray McKay Kerr
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(42 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 February 2019)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence AddressL5 19 High Flatworth
Tyne Tunnel Trading Estate
North Shields
Tyne & Wear
NE29 7UT
Secretary NameMs Kerrie Rae Doreen Murray
StatusResigned
Appointed14 May 2018(42 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 April 2020)
RoleCompany Director
Correspondence AddressL5 19 High Flatworth
Tyne Tunnel Trading Estate
North Shields
Tyne & Wear
NE29 7UT
Director NameZeina Sawaya Melville
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2019(43 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 October 2020)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressL5 19 High Flatworth
Tyne Tunnel Trading Estate
North Shields
Tyne & Wear
NE29 7UT
Secretary NameMr Tyler John Buchan
StatusResigned
Appointed03 April 2020(44 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 February 2024)
RoleCompany Director
Correspondence AddressC/O Brodies Llp 90 Bartholomew Close
London
EC1A 7BN
Director NameMr David John Hodkinson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2023(47 years after company formation)
Appointment Duration11 months (resigned 31 December 2023)
RoleChief Commercial Officer
Country of ResidenceEngland
Correspondence AddressL5 19 High Flatworth
Tyne Tunnel Trading Estate
North Shields
Tyne & Wear
NE29 7UT

Contact

Websitemkw.co.uk

Location

Registered AddressC/O Brodies Llp
90 Bartholomew Close
London
EC1A 7BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

80k at £1Timec 1504 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,584,639
Net Worth£4,276,940
Cash£1,512,567
Current Liabilities£1,435,600

Accounts

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

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Charges

6 September 1991Delivered on: 19 September 1991
Satisfied on: 2 October 2009
Persons entitled: Tsb Bank 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: Freehold land and buildings lying to west of middle row, stargate, ryton, tyne & wear.
Fully Satisfied
23 May 1991Delivered on: 3 June 1991
Satisfied on: 2 October 2009
Persons entitled: Tsb Bank Scotland PLC

Classification: Mortgage 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
23 May 1991Delivered on: 3 June 1991
Satisfied on: 2 October 2009
Persons entitled: Tsb Bank 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: Land on the west side stargate lane, ryton.
Fully Satisfied
22 June 1987Delivered on: 25 June 1987
Satisfied on: 2 October 2009
Persons entitled: Tsb England & Wales PLC

Classification: Legal charge
Secured details: All monies due or to become due from thecompany to the chargee on any account whatsoever.
Particulars: Land on the west side of stargate lane, ryton.
Fully Satisfied
5 May 1987Delivered on: 11 May 1987
Satisfied on: 2 October 2009
Persons entitled: Tsb England & Wales 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
8 May 1984Delivered on: 14 May 1984
Satisfied on: 2 October 2009
Persons entitled: The Borough Council of Gateshead

Classification: Charge and deed of postponement
Secured details: For further securing £70,000.
Particulars: Land and premises on the west side of stargate lane, ryton, gateshead, tyne and wear.
Fully Satisfied
29 April 1983Delivered on: 30 April 1983
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stocks shares and other securities f/h land and premises with title no:- ty 78139 being land on the west side of stargate lane, ryton, tyne and wear.. 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
11 January 1982Delivered on: 26 January 1982
Persons entitled: The Co-Operative 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: M.K.W.engineering LTD. Factory and offices. Stargate works, stargate, ryton tyne & wear. Tile no:- ty 78139. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 August 1994Delivered on: 8 August 1994
Satisfied on: 22 October 1994
Persons entitled:
Matthew Philipson
Richard Bertram

Classification: Debenture
Secured details: £66,800.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
4 August 1994Delivered on: 6 August 1994
Satisfied on: 22 October 1994
Persons entitled: Michael Keith Wright

Classification: Debenture
Secured details: £131,521.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
6 September 1991Delivered on: 19 September 1991
Satisfied on: 2 October 2009
Persons entitled: Tsb 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: Freehold land and buildings lying to west of middle row, stargate, ryton, tyne & wear.
Fully Satisfied
3 March 1980Delivered on: 10 March 1980
Satisfied on: 2 October 2009
Persons entitled: Borough Council of Gateshead.

Classification: Mortgage
Secured details: £82,060 from the company to the chargee.
Particulars: 1.32 acres of land at stargate, ryton, tyne & wear shown edged red on the plan annexed to a conveyance of even date herewith.
Fully Satisfied
3 February 2021Delivered on: 3 February 2021
Persons entitled: Igf Business Credit Limited

Classification: A registered charge
Outstanding
27 July 2018Delivered on: 28 July 2018
Persons entitled: Finance for Industry LTD

Classification: A registered charge
Outstanding
29 June 2017Delivered on: 4 July 2017
Persons entitled: Igf Business Credit Limited

Classification: A registered charge
Particulars: 3.1 each chargor, as continuing security for the payment, discharge and performance of all the secured obligations in relation to all of the following assets whether now or in future belonging to it hereby, in each case with full title guarantee:. (A) fixed charges: charges to igf by way of separate fixed charges:. (I) by way of legal mortgage each property specified in schedule 2;. (ii) by way of equitable mortgage its real property, other than the property or properties specified in schedule 2;. (vi) all its intellectual property;. Intellectual property means in relation to any of the chargors, all patents (including applications for and rights to apply for patents), trade marks and service marks (whether registered or not) and applications for the same, trade names, registered designs, design rights, semi-conductor topography rights, database rights, copyrights, computer programs, know-how and trade secrets and all other intellectual or intangible property or rights and all licences, agreements and ancillary and connected rights relating to intellectual and intangible property including any renewals, revivals or extensions thereof and wherever in the world subsisting.. Real property means, to the extent situated in england or wales, all freehold and leasehold properties and other real property both present and future (including the property or properties specified in schedule 2 and set opposite its name) of any of the chargors, including all buildings and other structures from time to time erected thereon and all fixtures (trade or otherwise) from time to time thereon or therein.. Secured obligations means all present and future obligations and liabilities (whether actual or contingent, whether owed jointly or severally, as principal or as surety or in any capacity whatsoever) of each of the obligors to igf on any account whatsoever and howsoever arising (including, without limitation, under the finance documents) together with all expenses.
Outstanding
11 September 2015Delivered on: 23 September 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
17 March 2015Delivered on: 21 March 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
13 February 2015Delivered on: 17 February 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

5 February 2024Appointment of Brodies Secretarial Services Limited as a secretary on 1 February 2024 (2 pages)
5 February 2024Termination of appointment of Tyler John Buchan as a secretary on 1 February 2024 (1 page)
2 February 2024Registered office address changed from L5 19 High Flatworth Tyne Tunnel Trading Estate North Shields Tyne & Wear NE29 7UT England to C/O Brodies Llp 90 Bartholomew Close London EC1A 7BN on 2 February 2024 (1 page)
16 January 2024Confirmation statement made on 16 January 2024 with no updates (3 pages)
9 January 2024Termination of appointment of David John Hodkinson as a director on 31 December 2023 (1 page)
29 November 2023Registration of charge 012429170020, created on 28 November 2023 (65 pages)
8 November 2023Satisfaction of charge 012429170016 in full (1 page)
8 November 2023Satisfaction of charge 012429170018 in full (1 page)
29 September 2023Registration of charge 012429170019, created on 28 September 2023 (51 pages)
10 February 2023Appointment of Mr David John Hodkinson as a director on 2 February 2023 (2 pages)
16 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
5 January 2023Full accounts made up to 31 March 2022 (25 pages)
31 May 2022Satisfaction of charge 012429170017 in full (1 page)
17 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
29 December 2021Full accounts made up to 31 March 2021 (24 pages)
3 August 2021Satisfaction of charge 012429170015 in full (1 page)
29 March 2021Termination of appointment of Zeina Sawaya Melville as a director on 1 October 2020 (1 page)
24 March 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
3 February 2021Registration of charge 012429170018, created on 3 February 2021 (28 pages)
24 September 2020Full accounts made up to 31 March 2020 (24 pages)
3 April 2020Termination of appointment of Kerrie Rae Doreen Murray as a secretary on 3 April 2020 (1 page)
3 April 2020Appointment of Mr Tyler John Buchan as a secretary on 3 April 2020 (2 pages)
3 April 2020Appointment of Mr Tyler John Buchan as a director on 3 April 2020 (2 pages)
14 February 2020Termination of appointment of Angus John Gray as a director on 4 February 2020 (1 page)
16 January 2020Confirmation statement made on 16 January 2020 with updates (4 pages)
27 December 2019Full accounts made up to 31 March 2019 (25 pages)
26 September 2019Appointment of Zeina Sawaya Melville as a director on 26 September 2019 (2 pages)
11 February 2019Termination of appointment of Murray Mckay Kerr as a director on 11 February 2019 (1 page)
17 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
17 January 2019Change of details for Pryme Group Ltd as a person with significant control on 17 September 2018 (2 pages)
2 January 2019Accounts for a small company made up to 31 March 2018 (25 pages)
30 September 2018Resolutions
  • RES13 ‐ Co name change 12/09/2018
(2 pages)
18 September 2018Registered office address changed from Mkw Offices, Stargate Works Stargate Business Park Ryton Tyne & Wear NE40 3EX to L5 19 High Flatworth Tyne Tunnel Trading Estate North Shields Tyne & Wear NE29 7UT on 18 September 2018 (1 page)
18 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-17
(3 pages)
28 July 2018Registration of charge 012429170017, created on 27 July 2018 (21 pages)
18 May 2018Appointment of Ms Kerrie Rae Doreen Murray as a secretary on 14 May 2018 (2 pages)
18 May 2018Appointment of Mr Murray Mckay Kerr as a director on 1 May 2018 (2 pages)
18 May 2018Termination of appointment of Frank William Watson as a secretary on 14 May 2018 (1 page)
18 May 2018Termination of appointment of Frank William Watson as a director on 14 May 2018 (1 page)
18 May 2018Appointment of Ms Kerrie Rae Doreen Murray as a director on 14 May 2018 (2 pages)
30 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
2 January 2018Full accounts made up to 31 March 2017 (25 pages)
30 November 2017Termination of appointment of Rahmon Seif Nassor as a director on 22 August 2017 (1 page)
30 November 2017Termination of appointment of Rahmon Seif Nassor as a director on 22 August 2017 (1 page)
28 November 2017Director's details changed for Mr Angus John Gray on 11 November 2017 (2 pages)
28 November 2017Director's details changed for Mr Angus John Gray on 11 November 2017 (2 pages)
4 July 2017Registration of charge 012429170016, created on 29 June 2017 (38 pages)
4 July 2017Registration of charge 012429170016, created on 29 June 2017 (38 pages)
16 May 2017Termination of appointment of Gavin Aitken as a director on 19 January 2017 (1 page)
16 May 2017Appointment of Mr Angus John Gray as a director on 27 February 2017 (2 pages)
16 May 2017Termination of appointment of Gavin Aitken as a director on 19 January 2017 (1 page)
16 May 2017Appointment of Mr Angus John Gray as a director on 27 February 2017 (2 pages)
30 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
13 January 2017Accounts for a medium company made up to 31 March 2016 (25 pages)
13 January 2017Accounts for a medium company made up to 31 March 2016 (25 pages)
9 December 2016Satisfaction of charge 012429170014 in full (4 pages)
9 December 2016Satisfaction of charge 012429170013 in full (4 pages)
9 December 2016Satisfaction of charge 012429170013 in full (4 pages)
9 December 2016Satisfaction of charge 012429170014 in full (4 pages)
20 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 80,001
(6 pages)
20 January 2016Director's details changed for Mr Gavin Airken on 11 September 2015 (2 pages)
20 January 2016Director's details changed for Mr Gavin Airken on 11 September 2015 (2 pages)
20 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 80,001
(6 pages)
22 October 2015Termination of appointment of Garry James Thomson as a director on 20 October 2015 (1 page)
22 October 2015Termination of appointment of Garry James Thomson as a director on 20 October 2015 (1 page)
22 October 2015Termination of appointment of Paul Joseph Bell as a director on 20 October 2015 (1 page)
22 October 2015Termination of appointment of Paul Joseph Bell as a director on 20 October 2015 (1 page)
14 October 2015Appointment of Mr Gavin Airken as a director on 10 September 2015 (2 pages)
14 October 2015Appointment of Mr Gavin Airken as a director on 10 September 2015 (2 pages)
5 October 2015Appointment of Mr Frank William Watson as a director on 10 September 2015 (2 pages)
5 October 2015Appointment of Mr Frank William Watson as a secretary on 10 September 2015 (2 pages)
5 October 2015Termination of appointment of Louise Wright as a secretary on 10 September 2015 (1 page)
5 October 2015Termination of appointment of Michael Keith Wright as a director on 10 September 2015 (1 page)
5 October 2015Termination of appointment of Louise Wright as a secretary on 10 September 2015 (1 page)
5 October 2015Appointment of Mr Frank William Watson as a director on 10 September 2015 (2 pages)
5 October 2015Appointment of Mr Frank William Watson as a secretary on 10 September 2015 (2 pages)
5 October 2015Termination of appointment of Michael Keith Wright as a director on 10 September 2015 (1 page)
29 September 2015Auditor's resignation (1 page)
29 September 2015Auditor's resignation (1 page)
25 September 2015Auditor's resignation (1 page)
25 September 2015Auditor's resignation (1 page)
23 September 2015Registration of charge 012429170015, created on 11 September 2015 (25 pages)
23 September 2015Registration of charge 012429170015, created on 11 September 2015 (25 pages)
12 August 2015Termination of appointment of Martin Paul Wright as a director on 15 July 2015 (1 page)
12 August 2015Termination of appointment of Martin Paul Wright as a director on 15 July 2015 (1 page)
1 July 2015Accounts for a medium company made up to 31 March 2015 (21 pages)
1 July 2015Accounts for a medium company made up to 31 March 2015 (21 pages)
21 March 2015Registration of charge 012429170014, created on 17 March 2015 (44 pages)
21 March 2015Registration of charge 012429170014, created on 17 March 2015 (44 pages)
17 February 2015Registration of charge 012429170013, created on 13 February 2015 (22 pages)
17 February 2015Registration of charge 012429170013, created on 13 February 2015 (22 pages)
19 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 80,001
(5 pages)
19 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 80,001
(5 pages)
22 September 2014Accounts for a medium company made up to 31 March 2014 (20 pages)
22 September 2014Accounts for a medium company made up to 31 March 2014 (20 pages)
21 January 2014Director's details changed for Mr Garry James Thomson on 15 January 2014 (2 pages)
21 January 2014Director's details changed for Mr Rahmon Seif Nassor on 15 January 2014 (2 pages)
21 January 2014Director's details changed for Mr Martin Paul Wright on 15 January 2014 (2 pages)
21 January 2014Director's details changed for Mr Michael Keith Wright on 15 January 2014 (2 pages)
21 January 2014Director's details changed for Mr Martin Paul Wright on 15 January 2014 (2 pages)
21 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 80,001
(5 pages)
21 January 2014Director's details changed for Mr Garry James Thomson on 15 January 2014 (2 pages)
21 January 2014Director's details changed for Mr Michael Keith Wright on 15 January 2014 (2 pages)
21 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 80,001
(5 pages)
21 January 2014Director's details changed for Mr Rahmon Seif Nassor on 15 January 2014 (2 pages)
4 January 2014Accounts for a medium company made up to 31 March 2013 (19 pages)
4 January 2014Accounts for a medium company made up to 31 March 2013 (19 pages)
27 February 2013Director's details changed for Mr Garry James Thomson on 1 January 2013 (2 pages)
27 February 2013Director's details changed for Mr Rahmon Seif Nassor on 1 January 2013 (2 pages)
27 February 2013Director's details changed for Mr Paul Joseph Bell on 1 January 2013 (2 pages)
27 February 2013Director's details changed for Mr Rahmon Seif Nassor on 1 January 2013 (2 pages)
27 February 2013Director's details changed for Mr Michael Keith Wright on 1 January 2013 (2 pages)
27 February 2013Director's details changed for Mr Paul Joseph Bell on 1 January 2013 (2 pages)
27 February 2013Director's details changed for Mr Martin Paul Wright on 1 January 2013 (2 pages)
27 February 2013Director's details changed for Mr Michael Keith Wright on 1 January 2013 (2 pages)
27 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (7 pages)
27 February 2013Director's details changed for Mr Rahmon Seif Nassor on 1 January 2013 (2 pages)
27 February 2013Director's details changed for Mr Michael Keith Wright on 1 January 2013 (2 pages)
27 February 2013Director's details changed for Mr Martin Paul Wright on 1 January 2013 (2 pages)
27 February 2013Director's details changed for Mr Martin Paul Wright on 1 January 2013 (2 pages)
27 February 2013Director's details changed for Mr Garry James Thomson on 1 January 2013 (2 pages)
27 February 2013Director's details changed for Mr Garry James Thomson on 1 January 2013 (2 pages)
27 February 2013Director's details changed for Mr Paul Joseph Bell on 1 January 2013 (2 pages)
27 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (7 pages)
29 August 2012Accounts for a medium company made up to 31 March 2012 (18 pages)
29 August 2012Accounts for a medium company made up to 31 March 2012 (18 pages)
26 April 2012Termination of appointment of John Treen as a director (1 page)
26 April 2012Appointment of Mrs Louise Wright as a secretary (1 page)
26 April 2012Termination of appointment of John Treen as a secretary (1 page)
26 April 2012Appointment of Mr Paul Joseph Bell as a director (2 pages)
26 April 2012Appointment of Mr Paul Joseph Bell as a director (2 pages)
26 April 2012Termination of appointment of John Treen as a secretary (1 page)
26 April 2012Appointment of Mrs Louise Wright as a secretary (1 page)
26 April 2012Termination of appointment of John Treen as a director (1 page)
20 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (8 pages)
20 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (8 pages)
23 September 2011Accounts for a medium company made up to 31 March 2011 (18 pages)
23 September 2011Accounts for a medium company made up to 31 March 2011 (18 pages)
3 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (8 pages)
3 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (8 pages)
15 September 2010Accounts for a medium company made up to 31 March 2010 (19 pages)
15 September 2010Accounts for a medium company made up to 31 March 2010 (19 pages)
13 May 2010Annual return made up to 16 January 2010 with a full list of shareholders (6 pages)
13 May 2010Director's details changed for Mr Garry Thomson on 16 January 2010 (2 pages)
13 May 2010Annual return made up to 16 January 2010 with a full list of shareholders (6 pages)
13 May 2010Director's details changed for Mr Garry Thomson on 16 January 2010 (2 pages)
12 May 2010Director's details changed for Mr Martin Paul Wright on 16 January 2010 (2 pages)
12 May 2010Director's details changed for Mr Rahmon Seif Nassor on 16 January 2010 (2 pages)
12 May 2010Director's details changed for Mr John Treen on 16 January 2010 (2 pages)
12 May 2010Director's details changed for Mr Rahmon Seif Nassor on 16 January 2010 (2 pages)
12 May 2010Director's details changed for Mr Martin Paul Wright on 16 January 2010 (2 pages)
12 May 2010Director's details changed for Mr John Treen on 16 January 2010 (2 pages)
19 April 2010Resignation of an auditor (2 pages)
19 April 2010Resignation of an auditor (2 pages)
23 February 2010Accounts for a medium company made up to 31 March 2009 (21 pages)
23 February 2010Accounts for a medium company made up to 31 March 2009 (21 pages)
17 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Auth dirs 10/12/2009
(10 pages)
17 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Auth dirs 10/12/2009
(10 pages)
5 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
5 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
5 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
5 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
5 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
5 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
5 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
5 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
5 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
5 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
5 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
5 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
23 February 2009Return made up to 16/01/09; full list of members (6 pages)
23 February 2009Director's change of particulars / rahmon nassor / 17/01/2008 (2 pages)
23 February 2009Director's change of particulars / rahmon nassor / 17/01/2008 (2 pages)
23 February 2009Return made up to 16/01/09; full list of members (6 pages)
13 November 2008Accounts for a medium company made up to 31 March 2008 (18 pages)
13 November 2008Accounts for a medium company made up to 31 March 2008 (18 pages)
2 September 2008Return made up to 16/01/08; full list of members; amend (8 pages)
2 September 2008Amending 88(2) (2 pages)
2 September 2008Capitals not rolled up (2 pages)
2 September 2008Capitals not rolled up (2 pages)
2 September 2008Capitals not rolled up (2 pages)
2 September 2008Capitals not rolled up (2 pages)
2 September 2008Return made up to 16/01/08; full list of members; amend (8 pages)
2 September 2008Amending 88(2) (2 pages)
1 April 2008Director appointed mr garry thomson (1 page)
1 April 2008Director appointed mr garry thomson (1 page)
6 February 2008Return made up to 16/01/08; full list of members (4 pages)
6 February 2008Return made up to 16/01/08; full list of members (4 pages)
25 October 2007Full accounts made up to 31 March 2007 (18 pages)
25 October 2007Full accounts made up to 31 March 2007 (18 pages)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
7 February 2007Director's particulars changed (1 page)
7 February 2007Director's particulars changed (1 page)
7 February 2007Registered office changed on 07/02/07 from: stargate works stargate industrial estate ryton tyne & wear NE40 3EX (1 page)
7 February 2007Return made up to 16/01/07; full list of members (4 pages)
7 February 2007Registered office changed on 07/02/07 from: stargate works stargate industrial estate ryton tyne & wear NE40 3EX (1 page)
7 February 2007Return made up to 16/01/07; full list of members (4 pages)
5 January 2007Accounts for a medium company made up to 31 March 2006 (18 pages)
5 January 2007Accounts for a medium company made up to 31 March 2006 (18 pages)
25 January 2006Return made up to 16/01/06; full list of members (9 pages)
25 January 2006Return made up to 16/01/06; full list of members (9 pages)
13 January 2006Accounts for a medium company made up to 31 March 2005 (19 pages)
13 January 2006Accounts for a medium company made up to 31 March 2005 (19 pages)
28 January 2005Return made up to 16/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 January 2005Return made up to 16/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 November 2004Accounts for a medium company made up to 31 March 2004 (20 pages)
26 November 2004Accounts for a medium company made up to 31 March 2004 (20 pages)
26 March 2004Return made up to 16/01/04; full list of members (9 pages)
26 March 2004Return made up to 16/01/04; full list of members (9 pages)
27 November 2003Accounts for a medium company made up to 31 March 2003 (20 pages)
27 November 2003Accounts for a medium company made up to 31 March 2003 (20 pages)
29 January 2003Return made up to 16/01/03; full list of members (9 pages)
29 January 2003Return made up to 16/01/03; full list of members (9 pages)
25 November 2002Accounts for a medium company made up to 31 March 2002 (17 pages)
25 November 2002Accounts for a medium company made up to 31 March 2002 (17 pages)
15 January 2002Return made up to 16/01/02; full list of members (8 pages)
15 January 2002Return made up to 16/01/02; full list of members (8 pages)
12 October 2001Full accounts made up to 31 March 2001 (18 pages)
12 October 2001Full accounts made up to 31 March 2001 (18 pages)
20 March 2001Return made up to 16/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 March 2001Return made up to 16/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 January 2001New director appointed (2 pages)
3 January 2001New director appointed (2 pages)
19 December 2000Accounts for a medium company made up to 31 March 2000 (17 pages)
19 December 2000Accounts for a medium company made up to 31 March 2000 (17 pages)
3 February 2000Accounts for a medium company made up to 31 March 1999 (16 pages)
3 February 2000Accounts for a medium company made up to 31 March 1999 (16 pages)
2 February 2000Return made up to 16/01/00; full list of members
  • 363(287) ‐ Registered office changed on 02/02/00
(8 pages)
2 February 2000Return made up to 16/01/00; full list of members
  • 363(287) ‐ Registered office changed on 02/02/00
(8 pages)
22 January 1999Return made up to 16/01/99; full list of members (6 pages)
22 January 1999Return made up to 16/01/99; full list of members (6 pages)
17 December 1998Full accounts made up to 31 March 1998 (15 pages)
17 December 1998Full accounts made up to 31 March 1998 (15 pages)
18 February 1998Return made up to 16/01/98; no change of members (4 pages)
18 February 1998Return made up to 16/01/98; no change of members (4 pages)
29 December 1997Full accounts made up to 31 March 1997 (15 pages)
29 December 1997Full accounts made up to 31 March 1997 (15 pages)
28 January 1997Return made up to 16/01/97; no change of members (4 pages)
28 January 1997Return made up to 16/01/97; no change of members (4 pages)
16 September 1996Full accounts made up to 31 March 1996 (15 pages)
16 September 1996Full accounts made up to 31 March 1996 (15 pages)
21 February 1996Return made up to 16/01/96; full list of members (6 pages)
21 February 1996Return made up to 16/01/96; full list of members (6 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (15 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (15 pages)
31 October 1995Nc inc already adjusted 02/10/95 (1 page)
31 October 1995Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(2 pages)
31 October 1995Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(2 pages)
31 October 1995Ad 02/10/95--------- £ si 80000@1=80000 £ ic 20001/100001 (2 pages)
31 October 1995Ad 02/10/95--------- £ si 80000@1=80000 £ ic 20001/100001 (2 pages)
31 October 1995Nc inc already adjusted 02/10/95 (1 page)
17 August 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
17 August 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
17 August 1995New director appointed (2 pages)
17 August 1995New director appointed (2 pages)
22 February 1995Return made up to 16/01/95; no change of members (4 pages)
22 February 1995Return made up to 16/01/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
23 March 1994Return made up to 16/01/94; change of members (5 pages)
23 March 1994Return made up to 16/01/94; change of members (5 pages)
9 February 1993Return made up to 16/01/93; full list of members (5 pages)
9 February 1993Return made up to 16/01/93; full list of members (5 pages)
14 May 1992Accounts for a medium company made up to 31 March 1991 (9 pages)
25 February 1992Return made up to 16/01/92; no change of members (4 pages)
25 February 1992Return made up to 16/01/92; no change of members (4 pages)
26 July 1990£ ic 60001/20001 29/06/90 £ sr 40000@1=40000 (1 page)
26 July 1990£ ic 60001/20001 29/06/90 £ sr 40000@1=40000 (1 page)
26 July 1990£ ic 60001/20001 29/06/90 £ sr 40000@1=40000 (1 page)
17 July 1990Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
17 July 1990Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
17 July 1990Memorandum and Articles of Association (12 pages)
17 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
17 July 1990Memorandum and Articles of Association (12 pages)
17 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
5 October 1989Wd 29/09/89 ad 25/08/89--------- £ si 30000@1=30000 £ ic 30001/60001 (2 pages)
5 October 1989£ nc 50000/80000 (1 page)
5 October 1989Wd 29/09/89 ad 25/08/89--------- £ si 30000@1=30000 £ ic 30001/60001 (2 pages)
5 October 1989£ nc 50000/80000 (1 page)
31 October 1988Return made up to 06/09/88; full list of members (5 pages)
31 October 1988Return made up to 06/09/88; full list of members (5 pages)
11 December 1986Return made up to 10/10/86; full list of members (4 pages)
11 December 1986Return made up to 10/10/86; full list of members (4 pages)
4 February 1976Certificate of incorporation (1 page)
4 February 1976Certificate of incorporation (1 page)
21 January 1976Incorporation (13 pages)
21 January 1976Incorporation (13 pages)