CRABTREE OF GATESHEAD LIMITED
GATESHEAD EVER 1919 LIMITED

Hellopages » Tyne and Wear » Gateshead » NE11 0SU

Company number 04562891
Status Active
Incorporation Date 15 October 2002
Company Type Private Limited Company
Address KINGSWAY, TEAM VALLEY TRADING ESTATE, GATESHEAD, TYNE & WEAR, NE11 0SU
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 10 October 2016 with updates; Director's details changed for William George Athey on 19 March 2010. The most likely internet sites of CRABTREE OF GATESHEAD LIMITED are www.crabtreeofgateshead.co.uk, and www.crabtree-of-gateshead.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Newcastle Rail Station is 2.6 miles; to Metrocentre Rail Station is 2.7 miles; to Blaydon Rail Station is 4.5 miles; to Chester-le-Street Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crabtree of Gateshead Limited is a Private Limited Company. The company registration number is 04562891. Crabtree of Gateshead Limited has been working since 15 October 2002. The present status of the company is Active. The registered address of Crabtree of Gateshead Limited is Kingsway Team Valley Trading Estate Gateshead Tyne Wear Ne11 0su. . ATHEY, Jacqueline is a Secretary of the company. ATHEY, William George is a Director of the company. MCDOWELL, Stephen is a Director of the company. Secretary MCDOWELL, Stephen has been resigned. Nominee Secretary EVERSECRETARY LIMITED has been resigned. Director BLACKIE, Michael has been resigned. Director CHANEY, Stephen has been resigned. Director LEVETT, Timothy Roland has been resigned. Director MCKIE, Paul John has been resigned. Nominee Director EVERDIRECTOR LIMITED has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
ATHEY, Jacqueline
Appointed Date: 30 November 2012

Director
ATHEY, William George
Appointed Date: 01 November 2006
66 years old

Director
MCDOWELL, Stephen
Appointed Date: 12 February 2003
68 years old

Resigned Directors

Secretary
MCDOWELL, Stephen
Resigned: 30 November 2012
Appointed Date: 12 March 2003

Nominee Secretary
EVERSECRETARY LIMITED
Resigned: 12 March 2003
Appointed Date: 15 October 2002

Director
BLACKIE, Michael
Resigned: 28 February 2007
Appointed Date: 12 March 2003
77 years old

Director
CHANEY, Stephen
Resigned: 30 September 2005
Appointed Date: 12 March 2003
60 years old

Director
LEVETT, Timothy Roland
Resigned: 07 February 2005
Appointed Date: 18 March 2003
76 years old

Director
MCKIE, Paul John
Resigned: 01 January 2009
Appointed Date: 01 November 2006
62 years old

Nominee Director
EVERDIRECTOR LIMITED
Resigned: 12 March 2003
Appointed Date: 15 October 2002

Persons With Significant Control

Crabtree Of Gateshead (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CRABTREE OF GATESHEAD LIMITED Events

01 Feb 2017
Full accounts made up to 31 March 2016
25 Nov 2016
Confirmation statement made on 10 October 2016 with updates
23 Nov 2016
Director's details changed for William George Athey on 19 March 2010
06 Jan 2016
Full accounts made up to 31 March 2015
18 Dec 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 98,000

...
... and 67 more events
29 Mar 2003
Particulars of mortgage/charge
22 Mar 2003
Particulars of mortgage/charge
20 Mar 2003
Company name changed ever 1919 LIMITED\certificate issued on 20/03/03
19 Feb 2003
New director appointed
15 Oct 2002
Incorporation

CRABTREE OF GATESHEAD LIMITED Charges

23 May 2014
Charge code 0456 2891 0011
Delivered: 30 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H units 1 and 3 site numbers BT1/147, 186, 186X and 229…
19 March 2014
Charge code 0456 2891 0010
Delivered: 20 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
19 March 2014
Charge code 0456 2891 0009
Delivered: 20 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None. Notification of addition to or amendment of charge…
27 March 2013
Chattel mortgage
Delivered: 3 April 2013
Status: Satisfied on 13 April 2015
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: Yamazaki mazak vertical cnc machining centre VTC800/30SR…
19 October 2011
Debenture
Delivered: 24 October 2011
Status: Satisfied on 29 May 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 July 2004
Chattels mortgage
Delivered: 13 July 2004
Status: Satisfied on 29 June 2011
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant and machinery or any…
25 April 2003
Chattels mortgage
Delivered: 26 April 2003
Status: Satisfied on 29 June 2011
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: (I) mazak SQT15 cnc lathe and tooling,s/no 116815; (ii)…
26 March 2003
Rent deposit deed
Delivered: 15 April 2003
Status: Satisfied on 29 June 2011
Persons entitled: UK Land Estates Limited
Description: The balance from time to time standingf to the credit of a…
18 March 2003
Debenture
Delivered: 29 March 2003
Status: Satisfied on 29 June 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 March 2003
Debenture
Delivered: 22 March 2003
Status: Satisfied on 29 June 2011
Persons entitled: Northern Venture Managers Limited
Description: Fixed and floating charges over the undertaking and all…