Kirkhill
Morpeth
Northumberland
NE61 2AN
Director Name | Eric Watson |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 1995(12 years, 10 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Company Director |
Correspondence Address | The White House Lane Cadehill Road Stocksfield Northumberland NE43 7PT |
Director Name | Ian Keith Evans |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 1997(14 years, 5 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Bath Terrace Blyth Northumberland NE24 3AX |
Director Name | Mr Martin Mann |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1997(15 years, 3 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Grange Clifton Lane Ruddington Nottingham Nottinghamshire NG11 6AB |
Director Name | Richard Edward Spencer Bridges |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 03 January 1997) |
Role | Company Director |
Correspondence Address | Sherwood Marchburn Lane Riding Mill Northumberland NE44 6DN |
Director Name | Ronald Slack |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1991(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 September 1993) |
Role | Company Director |
Correspondence Address | 4 Aydon Court Corbridge Northumberland NE45 5ER |
Director Name | Keith John Peniston Slater |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(11 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 November 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Orchard Row Fulbrook Burford Oxfordshire OX18 4BT |
Director Name | Stuart Campbell |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1993(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 1995) |
Role | Company Director |
Correspondence Address | Flat 4 115 Saint Georges Square London SW1V 3QP |
Director Name | Paul Malcolm Bridges |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1995(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | 240 Shoebury Road Thorpe Bay Southend On Sea Essex SS1 3RJ |
Director Name | Nicholas Jeremy Morrell |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1995(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | West End House West End Lane West End Esher Surrey KT10 8LB |
Director Name | Iain Victor Potter |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(16 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 December 1999) |
Role | Company Director |
Correspondence Address | 9 Adeline Gardens Gosforth Newcastle Upon Tyne NE3 4JQ |
Telephone | 01670 713434 |
---|---|
Telephone region | Morpeth |
Registered Address | C/O Begbies Traynor Elliot House 151 Deansgate Manchester Lancashire M3 3BP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £23,200,000 |
Gross Profit | £280,000 |
Net Worth | £6,750,000 |
Cash | £2,879,000 |
Current Liabilities | £14,505,000 |
Next Accounts Due | 30 July 2004 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Next Return Due | 8 March 2017 (overdue) |
---|
26 March 1999 | Delivered on: 14 April 1999 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but notwithstanding anything contained to the contrary it is expressly stipulated that this deed of charge shall be security only for the liability of the company to the bank under the terms of a counter indemnity dated 9TH september 1998 in respect of a letter of credit issued by the bank in favour of chemitex S.A. Particulars: 25995171. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
---|---|
11 December 1998 | Delivered on: 29 December 1998 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but notwithstanidng anything herein contained to the contrary it is hereby expressly stipulated that this deed of charge shall be security only for our liability to the chargee under the terms of a counter indemnity dated 9TH september 1998 in respect of a letter of credit issued by the chargee in favour of chemitex S.A. Particulars: Bid number 25457597. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
31 October 1997 | Delivered on: 12 November 1997 Persons entitled: Woodrow Wilson Investments Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and buildings on the north side of nelson way north nelson industrial estate cramlington northumberland t/n-ND27583.. 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. Outstanding |
31 October 1997 | Delivered on: 10 November 1997 Persons entitled: Lonrho PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H known as land and buildings on the north side of nelson way north nelson industrial estate cramlington northumberland t/n ND27583 mbk/stork 16 colour printing machine zimmer 8 colour printing machine for further details please refer to form 395. 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 |
31 October 1997 | Delivered on: 10 November 1997 Persons entitled: Lonrho Textiles Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H known as land and buildings on the north side of nelson way north nelson industrial estate cramlington northumberland t/n ND27583 mbk stork 16 colour printing machine zimmer 8 colour printing machine for further details please refer to form 395. 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 |
31 October 1997 | Delivered on: 5 November 1997 Persons entitled: Bny Financial Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over all undertaking property and assets present and future including goodwill book debts uncalled capital fixtures fittings fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
4 April 2016 | Restoration by order of the court (3 pages) |
---|---|
4 April 2016 | Restoration by order of the court (3 pages) |
14 October 2014 | Final Gazette dissolved following liquidation (1 page) |
14 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 October 2014 | Final Gazette dissolved following liquidation (1 page) |
14 July 2014 | Completion of winding up (1 page) |
14 July 2014 | Completion of winding up (1 page) |
12 October 2011 | Order of court to wind up (3 pages) |
12 October 2011 | Order of court to wind up (3 pages) |
20 July 2011 | Order of court to wind up (4 pages) |
20 July 2011 | Administrator's abstract of receipts and payments to 3 June 2011 (5 pages) |
20 July 2011 | Notice of discharge of Administration Order (5 pages) |
20 July 2011 | Notice of discharge of Administration Order (5 pages) |
20 July 2011 | Administrator's abstract of receipts and payments to 3 June 2011 (5 pages) |
20 July 2011 | Administrator's abstract of receipts and payments to 3 June 2011 (5 pages) |
20 July 2011 | Order of court to wind up (4 pages) |
14 January 2011 | Administrator's abstract of receipts and payments to 16 December 2010 (2 pages) |
14 January 2011 | Administrator's abstract of receipts and payments to 16 December 2010 (2 pages) |
8 July 2010 | Administrator's abstract of receipts and payments to 16 June 2010 (2 pages) |
8 July 2010 | Administrator's abstract of receipts and payments to 16 June 2010 (2 pages) |
9 January 2010 | Administrator's abstract of receipts and payments to 16 December 2009 (3 pages) |
9 January 2010 | Administrator's abstract of receipts and payments to 16 December 2009 (3 pages) |
4 August 2009 | Administrator's abstract of receipts and payments to 16 June 2009 (2 pages) |
4 August 2009 | Administrator's abstract of receipts and payments to 16 June 2009 (2 pages) |
6 February 2009 | Administrator's abstract of receipts and payments to 16 December 2008 (2 pages) |
6 February 2009 | Administrator's abstract of receipts and payments to 16 December 2008 (2 pages) |
17 July 2008 | Administrator's abstract of receipts and payments to 16 June 2008 (2 pages) |
17 July 2008 | Administrator's abstract of receipts and payments to 16 June 2008 (2 pages) |
17 April 2008 | Director's change of particulars / martin mann / 25/05/2007 (1 page) |
17 April 2008 | Director's change of particulars / martin mann / 25/05/2007 (1 page) |
25 January 2008 | Administrator's abstract of receipts and payments (2 pages) |
25 January 2008 | Administrator's abstract of receipts and payments (2 pages) |
11 July 2007 | Administrator's abstract of receipts and payments (2 pages) |
11 July 2007 | Administrator's abstract of receipts and payments (2 pages) |
4 January 2007 | Administrator's abstract of receipts and payments (2 pages) |
4 January 2007 | Administrator's abstract of receipts and payments (2 pages) |
27 June 2006 | Administrator's abstract of receipts and payments (2 pages) |
27 June 2006 | Administrator's abstract of receipts and payments (2 pages) |
26 January 2006 | Administrator's abstract of receipts and payments (3 pages) |
26 January 2006 | Administrator's abstract of receipts and payments (3 pages) |
25 August 2005 | Administrator's abstract of receipts and payments (3 pages) |
25 August 2005 | Administrator's abstract of receipts and payments (3 pages) |
23 February 2005 | Administrator's abstract of receipts and payments (2 pages) |
23 February 2005 | Administrator's abstract of receipts and payments (2 pages) |
25 June 2004 | Administrator's abstract of receipts and payments (2 pages) |
25 June 2004 | Administrator's abstract of receipts and payments (2 pages) |
9 January 2004 | Administrator's abstract of receipts and payments (3 pages) |
9 January 2004 | Administrator's abstract of receipts and payments (3 pages) |
10 July 2003 | Administrator's abstract of receipts and payments (3 pages) |
10 July 2003 | Administrator's abstract of receipts and payments (3 pages) |
31 December 2002 | Administrator's abstract of receipts and payments (3 pages) |
31 December 2002 | Administrator's abstract of receipts and payments (3 pages) |
8 July 2002 | Administrator's abstract of receipts and payments (3 pages) |
8 July 2002 | Administrator's abstract of receipts and payments (3 pages) |
18 January 2002 | Administrator's abstract of receipts and payments (3 pages) |
18 January 2002 | Administrator's abstract of receipts and payments (3 pages) |
27 June 2001 | Administrator's abstract of receipts and payments (2 pages) |
27 June 2001 | Administrator's abstract of receipts and payments (2 pages) |
25 January 2001 | Administrator's abstract of receipts and payments (3 pages) |
25 January 2001 | Administrator's abstract of receipts and payments (3 pages) |
29 August 2000 | Administrator's abstract of receipts and payments (3 pages) |
29 August 2000 | Administrator's abstract of receipts and payments (3 pages) |
29 August 2000 | Administrator's abstract of receipts and payments (3 pages) |
29 August 2000 | Administrator's abstract of receipts and payments (3 pages) |
13 March 2000 | Notice of result of meeting of creditors (19 pages) |
13 March 2000 | Notice of result of meeting of creditors (19 pages) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | Director resigned (1 page) |
5 January 2000 | Administrator's abstract of receipts and payments (3 pages) |
5 January 2000 | Administrator's abstract of receipts and payments (3 pages) |
24 September 1999 | Statement of administrator's proposal (14 pages) |
24 September 1999 | Statement of administrator's proposal (14 pages) |
24 September 1999 | Notice of result of meeting of creditors (19 pages) |
24 September 1999 | Notice of result of meeting of creditors (19 pages) |
28 June 1999 | Registered office changed on 28/06/99 from: nelson way north nelson industrial estate cramlington northumberland NE23 9JT (1 page) |
28 June 1999 | Registered office changed on 28/06/99 from: nelson way north nelson industrial estate cramlington northumberland NE23 9JT (1 page) |
23 June 1999 | Administration Order (1 page) |
23 June 1999 | Notice of Administration Order (1 page) |
23 June 1999 | Administration Order (1 page) |
23 June 1999 | Notice of Administration Order (1 page) |
14 April 1999 | Particulars of mortgage/charge (6 pages) |
14 April 1999 | Particulars of mortgage/charge (6 pages) |
23 March 1999 | Return made up to 22/02/99; full list of members (6 pages) |
23 March 1999 | Return made up to 22/02/99; full list of members (6 pages) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | New director appointed (2 pages) |
6 February 1999 | Full accounts made up to 27 September 1998 (17 pages) |
6 February 1999 | Full accounts made up to 27 September 1998 (17 pages) |
29 December 1998 | Particulars of mortgage/charge (5 pages) |
29 December 1998 | Particulars of mortgage/charge (5 pages) |
4 November 1998 | Ad 14/08/98--------- £ si 6906668@1=6906668 £ ic 18093332/25000000 (2 pages) |
4 November 1998 | Particulars of contract relating to shares (3 pages) |
4 November 1998 | Particulars of contract relating to shares (3 pages) |
4 November 1998 | Statement of affairs (59 pages) |
4 November 1998 | Ad 14/08/98--------- £ si 6906668@1=6906668 £ ic 18093332/25000000 (2 pages) |
4 November 1998 | Statement of affairs (59 pages) |
9 October 1998 | Ad 16/09/98--------- £ si 2093330@1=2093330 £ ic 16000002/18093332 (2 pages) |
9 October 1998 | Ad 16/09/98--------- £ si 2093330@1=2093330 £ ic 16000002/18093332 (2 pages) |
8 October 1998 | Resolutions
|
8 October 1998 | Resolutions
|
8 October 1998 | £ nc 22906670/30000000 08/09/98 (1 page) |
8 October 1998 | Resolutions
|
8 October 1998 | Resolutions
|
8 October 1998 | £ nc 22906670/30000000 08/09/98 (1 page) |
22 September 1998 | Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page) |
22 September 1998 | Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page) |
24 August 1998 | Resolutions
|
24 August 1998 | £ nc 16000002/22906670 14/08/98 (1 page) |
24 August 1998 | Resolutions
|
24 August 1998 | £ nc 16000002/22906670 14/08/98 (1 page) |
20 August 1998 | Full accounts made up to 31 October 1997 (16 pages) |
20 August 1998 | Full accounts made up to 31 October 1997 (16 pages) |
6 July 1998 | Director's particulars changed (1 page) |
6 July 1998 | Director's particulars changed (1 page) |
11 March 1998 | Return made up to 22/02/98; full list of members (6 pages) |
11 March 1998 | Return made up to 22/02/98; full list of members (6 pages) |
15 January 1998 | Resolutions
|
15 January 1998 | Resolutions
|
12 November 1997 | Particulars of mortgage/charge (7 pages) |
12 November 1997 | Particulars of mortgage/charge (7 pages) |
11 November 1997 | Director resigned (1 page) |
11 November 1997 | Resolutions
|
11 November 1997 | Declaration of assistance for shares acquisition (18 pages) |
11 November 1997 | Director resigned (1 page) |
11 November 1997 | Declaration of assistance for shares acquisition (18 pages) |
11 November 1997 | Resolutions
|
11 November 1997 | Director resigned (1 page) |
11 November 1997 | Director resigned (1 page) |
10 November 1997 | Auditor's resignation (1 page) |
10 November 1997 | Particulars of mortgage/charge (19 pages) |
10 November 1997 | Particulars of mortgage/charge (19 pages) |
10 November 1997 | Particulars of mortgage/charge (19 pages) |
10 November 1997 | Particulars of mortgage/charge (19 pages) |
10 November 1997 | Auditor's resignation (1 page) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | New director appointed (2 pages) |
5 November 1997 | Particulars of mortgage/charge (7 pages) |
5 November 1997 | Particulars of mortgage/charge (7 pages) |
3 November 1997 | Resolutions
|
3 November 1997 | Resolutions
|
20 May 1997 | Full accounts made up to 29 September 1996 (15 pages) |
20 May 1997 | Return made up to 22/02/97; no change of members
|
20 May 1997 | Return made up to 22/02/97; no change of members
|
20 May 1997 | New director appointed (2 pages) |
20 May 1997 | New director appointed (2 pages) |
20 May 1997 | Full accounts made up to 29 September 1996 (15 pages) |
3 September 1996 | £ nc 100/4000002 25/09/95 (1 page) |
3 September 1996 | Return made up to 22/02/96; full list of members
|
3 September 1996 | Resolutions
|
3 September 1996 | Resolutions
|
3 September 1996 | Return made up to 22/02/96; full list of members
|
3 September 1996 | £ nc 100/4000002 25/09/95 (1 page) |
28 April 1996 | Full accounts made up to 1 October 1995 (15 pages) |
28 April 1996 | Full accounts made up to 1 October 1995 (15 pages) |
28 April 1996 | Full accounts made up to 1 October 1995 (15 pages) |
30 August 1995 | Director resigned (2 pages) |
30 August 1995 | Director resigned (2 pages) |
6 July 1995 | New director appointed (2 pages) |
6 July 1995 | New director appointed (2 pages) |
26 June 1995 | New director appointed (2 pages) |
26 June 1995 | New director appointed (2 pages) |
7 March 1995 | Accounts for a dormant company made up to 2 October 1994 (3 pages) |
7 March 1995 | Accounts for a dormant company made up to 2 October 1994 (3 pages) |
7 March 1995 | Return made up to 22/02/95; full list of members (6 pages) |
7 March 1995 | Return made up to 22/02/95; full list of members (6 pages) |
7 March 1995 | Accounts for a dormant company made up to 2 October 1994 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
4 August 1982 | Incorporation (33 pages) |
4 August 1982 | Incorporation (33 pages) |