Company NameWallwork Newcastle Limited
Company StatusActive
Company Number01576003
CategoryPrivate Limited Company
Incorporation Date23 July 1981(42 years, 8 months ago)
Previous NamesMetaltech Limited and WHT Consett Limited

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals

Directors

Director NameMr Ian Charles Griffin
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2017(36 years, 3 months after company formation)
Appointment Duration6 years, 5 months
RoleMetallurgist
Country of ResidenceUnited Kingdom
Correspondence AddressLodge Bank Works Lord Street
Bury
Lancashire
BL9 0RE
Director NameMr Luke Alexander Collins
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2017(36 years, 3 months after company formation)
Appointment Duration6 years, 5 months
RoleMetallurgist
Country of ResidenceEngland
Correspondence AddressLodge Bank Works Lord Street
Bury
Lancashire
BL9 0RE
Director NameMr Hamish Andrew Wallwork
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2017(36 years, 5 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLodge Bank Works Lord Street
Bury
Lancashire
BL9 0RE
Secretary NameMr Ian Charleston
StatusCurrent
Appointed13 January 2021(39 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence AddressLodge Bank Works Lord Street
Bury
Lancashire
BL9 0RE
Director NameMr Jeffrey Thomas Robinson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(10 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 September 1994)
RoleCompany Director
Correspondence Address6 Ladybank
Chapel Park Estate
Newcastle Upon Tyne
NE5 1UL
Director NameMrs Margaret Maureen Scott
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(10 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 24 August 2001)
RoleCompany Director
Correspondence Address27 Rosemount
Durham City
DH1 5GA
Director NameDr Graeme Forster
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(10 years, 11 months after company formation)
Appointment Duration25 years, 5 months (resigned 13 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Front Street
Quebec
Durham
County Durham
DH7 9DF
Director NameMr Ronald Scott
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(10 years, 11 months after company formation)
Appointment Duration25 years, 3 months (resigned 12 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bluebell
Leadgate
Consett
DH8 7GA
Secretary NameMrs Margaret Maureen Scott
NationalityBritish
StatusResigned
Appointed11 July 1992(10 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 24 August 2001)
RoleCompany Director
Correspondence Address27 Rosemount
Durham City
DH1 5GA
Secretary NameDr Graeme Forster
NationalityBritish
StatusResigned
Appointed15 March 2002(20 years, 8 months after company formation)
Appointment Duration15 years, 7 months (resigned 12 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Front Street
Quebec
Durham
County Durham
DH7 9DF
Secretary NameMrs Carol Ann Chettoe
StatusResigned
Appointed12 October 2017(36 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 December 2020)
RoleCompany Director
Correspondence AddressLodge Bank Works Lord Street
Bury
Lancashire
BL9 0RE

Contact

Websitewww.metaltech.co.uk/
Telephone01207 501085
Telephone regionConsett

Location

Registered AddressLodge Bank Works
Lord Street
Bury
Lancashire
BL9 0RE
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

3.5k at £1Mr Ronald Scott
68.63%
Ordinary
250 at £1Mrs Margaret Maureen Scott
4.90%
Ordinary
1.3k at £1Dr Graeme Forster
24.51%
Ordinary
50 at £1Dr Graeme Forster
0.98%
Ordinary A
50 at £1Mr Ronald Scott
0.98%
Ordinary A

Financials

Year2014
Net Worth£1,367,146
Cash£665,823
Current Liabilities£400,796

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return11 July 2023 (8 months, 3 weeks ago)
Next Return Due25 July 2024 (3 months, 3 weeks from now)

Charges

29 April 2022Delivered on: 4 May 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
29 April 2022Delivered on: 4 May 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
19 August 2005Delivered on: 31 August 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 73 castledene road consett co durham DH8 7HH t/n DU116953,. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
4 May 2000Delivered on: 16 May 2000
Persons entitled: Lloyds Tsb Commercial Financial LTD

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.
Outstanding
24 March 2000Delivered on: 28 March 2000
Persons entitled: Royscot Trust PLC,Royscot Leasing Limited, Royscot Industrial Leasing Limited, Royscot Commercial Leasing Limited& Royscot Spa Leasing Limited

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 x plasma nitriding unit comprising 1 x 10KW electrotechnica plasma nitriding power supply - series 570, 1 x bell treatment chamber (800 dia x 1300MM) lead through design protected by GB patent no.9808S14.s see form 395 for further details. See the mortgage charge document for full details.
Outstanding
2 February 1996Delivered on: 7 February 1996
Persons entitled: Lloyds 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: Property k/a factory unit and land at delves lane industrial estate consett co durham with all buildings & fixtures thereon and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
10 November 1994Delivered on: 15 November 1994
Persons entitled: Lloyds Bank PLC

Classification: Single 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.
Outstanding
10 November 1989Delivered on: 21 November 1989
Persons entitled: Lloyds Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/M- factories situate and k/a numbers 1-4 delves lane industrial estate delves lane consett durham. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 March 1985Delivered on: 21 March 1985
Persons entitled: Lloyds 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.
Outstanding

Filing History

22 September 2023Accounts for a small company made up to 31 March 2023 (10 pages)
19 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
5 December 2022Accounts for a small company made up to 31 March 2022 (10 pages)
18 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
4 May 2022Registration of charge 015760030008, created on 29 April 2022 (40 pages)
4 May 2022Registration of charge 015760030009, created on 29 April 2022 (32 pages)
27 October 2021Accounts for a small company made up to 31 March 2021 (11 pages)
13 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
14 January 2021Memorandum and Articles of Association (9 pages)
14 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 January 2021Appointment of Mr Ian Charleston as a secretary on 13 January 2021 (2 pages)
22 December 2020Termination of appointment of Carol Ann Chettoe as a secretary on 22 December 2020 (1 page)
9 December 2020Full accounts made up to 31 March 2020 (18 pages)
15 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
2 January 2020Director's details changed for Mr Luke Alexander Collins on 24 December 2019 (2 pages)
9 December 2019Full accounts made up to 31 March 2019 (25 pages)
11 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
16 November 2018Full accounts made up to 31 March 2018 (26 pages)
11 July 2018Confirmation statement made on 11 July 2018 with updates (4 pages)
27 March 2018Registered office address changed from Delves Lane Industrial Estate Hownsgill Drive Consett County Durham DH8 9HU to Lodge Bank Works Lord Street Bury Lancashire BL9 0RE on 27 March 2018 (1 page)
8 February 2018Satisfaction of charge 6 in full (1 page)
5 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
27 December 2017Change of name notice (2 pages)
27 December 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-22
(2 pages)
27 December 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-22
(2 pages)
27 December 2017Change of name notice (2 pages)
22 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-22
(3 pages)
22 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-22
(3 pages)
14 December 2017Termination of appointment of Graeme Forster as a director on 13 December 2017 (1 page)
14 December 2017Appointment of Mr Hamish Andrew Wallwork as a director on 13 December 2017 (2 pages)
14 December 2017Appointment of Mr Hamish Andrew Wallwork as a director on 13 December 2017 (2 pages)
14 December 2017Termination of appointment of Graeme Forster as a director on 13 December 2017 (1 page)
7 December 2017Satisfaction of charge 7 in full (2 pages)
7 December 2017Satisfaction of charge 4 in full (1 page)
7 December 2017Satisfaction of charge 2 in full (1 page)
7 December 2017Satisfaction of charge 3 in full (1 page)
7 December 2017Satisfaction of charge 1 in full (1 page)
7 December 2017Satisfaction of charge 1 in full (1 page)
7 December 2017Satisfaction of charge 5 in full (2 pages)
7 December 2017Satisfaction of charge 5 in full (2 pages)
7 December 2017Satisfaction of charge 2 in full (1 page)
7 December 2017Satisfaction of charge 7 in full (2 pages)
7 December 2017Satisfaction of charge 4 in full (1 page)
7 December 2017Satisfaction of charge 3 in full (1 page)
27 November 2017Current accounting period shortened from 31 July 2018 to 31 March 2018 (1 page)
27 November 2017Current accounting period shortened from 31 July 2018 to 31 March 2018 (1 page)
22 November 2017Notification of Wht Holdings Limited as a person with significant control on 12 October 2017 (2 pages)
22 November 2017Termination of appointment of Graeme Forster as a secretary on 12 October 2017 (1 page)
22 November 2017Termination of appointment of Graeme Forster as a secretary on 12 October 2017 (1 page)
22 November 2017Appointment of Mrs Carol Ann Chettoe as a secretary on 12 October 2017 (2 pages)
22 November 2017Appointment of Mr Ian Charles Griffin as a director on 12 October 2017 (2 pages)
22 November 2017Cessation of Ronald Scott as a person with significant control on 12 October 2017 (1 page)
22 November 2017Cessation of Graeme Forster as a person with significant control on 12 October 2017 (1 page)
22 November 2017Appointment of Mr Ian Charles Griffin as a director on 12 October 2017 (2 pages)
22 November 2017Appointment of Mr Luke Alexander Collins as a director on 12 October 2017 (2 pages)
22 November 2017Notification of Wht Holdings Limited as a person with significant control on 12 October 2017 (2 pages)
22 November 2017Termination of appointment of Ronald Scott as a director on 12 October 2017 (1 page)
22 November 2017Appointment of Mrs Carol Ann Chettoe as a secretary on 12 October 2017 (2 pages)
22 November 2017Cessation of Ronald Scott as a person with significant control on 12 October 2017 (1 page)
22 November 2017Appointment of Mr Luke Alexander Collins as a director on 12 October 2017 (2 pages)
22 November 2017Termination of appointment of Ronald Scott as a director on 12 October 2017 (1 page)
22 November 2017Cessation of Graeme Forster as a person with significant control on 12 October 2017 (1 page)
17 November 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
17 November 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
24 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
19 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
19 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
29 October 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
29 October 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
21 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 5,100
(6 pages)
21 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 5,100
(6 pages)
3 December 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
3 December 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
24 July 2014Annual return made up to 11 July 2014 with a full list of shareholders (6 pages)
24 July 2014Annual return made up to 11 July 2014 with a full list of shareholders (6 pages)
12 February 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
12 February 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
30 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(6 pages)
30 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(6 pages)
10 October 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
10 October 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
25 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
25 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
15 December 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
22 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
22 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
3 December 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
3 December 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
3 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (6 pages)
3 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (6 pages)
3 August 2010Director's details changed for Doctor Graeme Forster on 11 July 2010 (2 pages)
3 August 2010Director's details changed for Doctor Graeme Forster on 11 July 2010 (2 pages)
27 November 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
27 November 2009Total exemption small company accounts made up to 31 July 2009 (4 pages)
13 July 2009Return made up to 11/07/09; full list of members (4 pages)
13 July 2009Return made up to 11/07/09; full list of members (4 pages)
25 March 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
25 March 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
11 July 2008Return made up to 11/07/08; full list of members (4 pages)
11 July 2008Return made up to 11/07/08; full list of members (4 pages)
14 February 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
14 February 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
18 July 2007Return made up to 11/07/07; full list of members (3 pages)
18 July 2007Return made up to 11/07/07; full list of members (3 pages)
19 December 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
19 December 2006Total exemption small company accounts made up to 31 July 2006 (4 pages)
19 July 2006Return made up to 11/07/06; full list of members (3 pages)
19 July 2006Return made up to 11/07/06; full list of members (3 pages)
11 November 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
11 November 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
31 August 2005Particulars of mortgage/charge (5 pages)
31 August 2005Particulars of mortgage/charge (5 pages)
19 August 2005Nc inc already adjusted 24/06/05 (1 page)
19 August 2005Resolutions
  • RES13 ‐ Issue shares 24/06/05
(1 page)
19 August 2005Nc inc already adjusted 24/06/05 (1 page)
19 August 2005Resolutions
  • RES13 ‐ Issue shares 24/06/05
(1 page)
10 August 2005Return made up to 11/07/05; full list of members (7 pages)
10 August 2005Return made up to 11/07/05; full list of members (7 pages)
25 July 2005Ad 24/06/05--------- £ si 100@1=100 £ ic 5000/5100 (2 pages)
25 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 July 2005Ad 24/06/05--------- £ si 100@1=100 £ ic 5000/5100 (2 pages)
25 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
8 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
18 August 2004Return made up to 11/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
18 August 2004Return made up to 11/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
11 December 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
11 December 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
11 August 2003Return made up to 11/07/03; full list of members (8 pages)
11 August 2003Return made up to 11/07/03; full list of members (8 pages)
30 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
30 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
23 July 2002Return made up to 11/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 July 2002Return made up to 11/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 March 2002New secretary appointed (2 pages)
22 March 2002New secretary appointed (2 pages)
23 January 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
23 January 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
3 September 2001Secretary resigned;director resigned (1 page)
3 September 2001Secretary resigned;director resigned (1 page)
10 August 2001Return made up to 11/07/01; full list of members (8 pages)
10 August 2001Return made up to 11/07/01; full list of members (8 pages)
21 June 2001Full accounts made up to 31 July 2000 (7 pages)
21 June 2001Full accounts made up to 31 July 2000 (7 pages)
19 February 2001Accounting reference date extended from 30/06/00 to 31/07/00 (1 page)
19 February 2001Accounting reference date extended from 30/06/00 to 31/07/00 (1 page)
4 August 2000Return made up to 11/07/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 August 2000Return made up to 11/07/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 May 2000Particulars of mortgage/charge (11 pages)
16 May 2000Particulars of mortgage/charge (11 pages)
22 April 2000Accounts for a small company made up to 30 June 1999 (8 pages)
22 April 2000Accounts for a small company made up to 30 June 1999 (8 pages)
28 March 2000Particulars of mortgage/charge (3 pages)
28 March 2000Particulars of mortgage/charge (3 pages)
1 February 2000Registered office changed on 01/02/00 from: 17A bell villas ponteland newcastle upon tyne NE20 9BD (1 page)
1 February 2000Registered office changed on 01/02/00 from: 17A bell villas ponteland newcastle upon tyne NE20 9BD (1 page)
21 July 1999Return made up to 11/07/99; full list of members (6 pages)
21 July 1999Return made up to 11/07/99; full list of members (6 pages)
31 March 1999Accounts for a small company made up to 30 June 1998 (8 pages)
31 March 1999Accounts for a small company made up to 30 June 1998 (8 pages)
26 July 1998Return made up to 11/07/98; full list of members (6 pages)
26 July 1998Return made up to 11/07/98; full list of members (6 pages)
1 October 1997Accounts for a small company made up to 30 June 1997 (7 pages)
1 October 1997Accounts for a small company made up to 30 June 1997 (7 pages)
2 January 1997Registered office changed on 02/01/97 from: 4, main street ponteland newcastle upon tyne NE20 9NR. (1 page)
2 January 1997Registered office changed on 02/01/97 from: 4, main street ponteland newcastle upon tyne NE20 9NR. (1 page)
31 July 1996Return made up to 11/07/96; full list of members (6 pages)
31 July 1996Return made up to 11/07/96; full list of members (6 pages)
20 March 1996Accounts for a small company made up to 30 June 1995 (7 pages)
20 March 1996Accounts for a small company made up to 30 June 1995 (7 pages)
7 February 1996Particulars of mortgage/charge (7 pages)
7 February 1996Particulars of mortgage/charge (7 pages)
27 July 1995Return made up to 11/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
27 July 1995Return made up to 11/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
10 January 1995Accounts for a small company made up to 30 June 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
15 November 1994Particulars of mortgage/charge (4 pages)
3 August 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 1994Return made up to 11/07/94; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 February 1994Accounts for a small company made up to 30 June 1993 (9 pages)
18 August 1993Return made up to 11/07/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 1993Accounts for a small company made up to 30 June 1992 (8 pages)
11 November 1992Registered office changed on 11/11/92 from: unit 2 delves industrial estate delves lane consett co.durham DH9 9HU (1 page)
1 November 1992Return made up to 11/07/92; full list of members (7 pages)
15 July 1992New director appointed (2 pages)
15 May 1992Accounts for a small company made up to 30 June 1991 (6 pages)
6 November 1991Return made up to 11/07/91; no change of members (6 pages)
10 June 1991Full accounts made up to 30 June 1990 (9 pages)
10 June 1991Return made up to 11/07/90; full list of members (7 pages)
21 November 1989Particulars of mortgage/charge (3 pages)
14 July 1989Return made up to 11/07/89; full list of members (4 pages)
14 July 1989Accounts for a small company made up to 30 June 1988 (4 pages)
2 August 1988Return made up to 24/05/88; full list of members (4 pages)
30 June 1988Return made up to 01/01/87; full list of members (4 pages)
30 June 1988Accounts for a small company made up to 30 June 1987 (4 pages)
4 September 1987Accounts for a small company made up to 30 June 1986 (4 pages)