PETARDS JOYCE-LOEBL LIMITED
TYNE & WEAR JOYCE-LOEBL LTD

Hellopages » Tyne and Wear » Gateshead » NE11 0TU
Company number 02170100
Status Active
Incorporation Date 29 September 1987
Company Type Private Limited Company
Address 390 PRINCESWAY, TEAM VALLEY, GATESHEAD, TYNE & WEAR, NE11 0TU
Home Country United Kingdom
Nature of Business 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment, 26702 - Manufacture of photographic and cinematographic equipment, 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration one hundred and ninety-six events have happened. The last three records are Appointment of Mr Stuart John Harding as a secretary on 30 November 2016; Termination of appointment of Carolyn Clare Davis as a secretary on 30 November 2016; Confirmation statement made on 21 July 2016 with updates. The most likely internet sites of PETARDS JOYCE-LOEBL LIMITED are www.petardsjoyceloebl.co.uk, and www.petards-joyce-loebl.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. The distance to to Metrocentre Rail Station is 2.5 miles; to Newcastle Rail Station is 2.5 miles; to Blaydon Rail Station is 4.2 miles; to Chester-le-Street Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Petards Joyce Loebl Limited is a Private Limited Company. The company registration number is 02170100. Petards Joyce Loebl Limited has been working since 29 September 1987. The present status of the company is Active. The registered address of Petards Joyce Loebl Limited is 390 Princesway Team Valley Gateshead Tyne Wear Ne11 0tu. . HARDING, Stuart John is a Secretary of the company. ABDULLAH, Osman is a Director of the company. ABDULLAH, Osman is a Director of the company. ABDULLAH, Raschid Michael is a Director of the company. Secretary COULSON, Lynne Elizabeth has been resigned. Secretary DAVIS, Carolyn Clare has been resigned. Secretary DOUGLAS, Anthony Cathar has been resigned. Secretary HUMPHREYS, David John has been resigned. Secretary LANE, Andrew Charles has been resigned. Secretary LANGRIDGE, Christopher Timothy has been resigned. Secretary PAPWORTH, Gordon Stanley has been resigned. Secretary SHAND, James David has been resigned. Secretary WHITEFIELD, John William has been resigned. Secretary WONNACOTT, Andrew Robert has been resigned. Director BERGSTEDT, Claes has been resigned. Director BUMSTEAD, Peter Christopher has been resigned. Director BURWOOD, Thomas Hugh has been resigned. Director CARSWELL, Geoffrey Paul, Dr has been resigned. Director CONN, William Francis Eric James has been resigned. Director COULSON, Lynne Elizabeth has been resigned. Director DOUGLAS, Anthony Cathar has been resigned. Director DYOS, Robin Everitt has been resigned. Director GRUGAN, Charles Trevor has been resigned. Director HAYES, David has been resigned. Director HUNT, Michael John has been resigned. Director KEAT, Samuel John has been resigned. Director RAE, Robin Bell has been resigned. Director ROBINSON, Alan William has been resigned. Director ROBINSON, Donald Malcolm has been resigned. Director SHAND, James David has been resigned. Director WADE, Michael has been resigned. Director WATTIS, Michael Frank has been resigned. Director WHITEFIELD, John William has been resigned. Director WONNACOTT, Andrew Robert has been resigned. The company operates in "Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment".


Current Directors

Secretary
HARDING, Stuart John
Appointed Date: 30 November 2016

Director
ABDULLAH, Osman
Appointed Date: 30 November 2015
80 years old

Director
ABDULLAH, Osman
Appointed Date: 14 August 2013
80 years old

Director
ABDULLAH, Raschid Michael
Appointed Date: 30 November 2015
81 years old

Resigned Directors

Secretary
COULSON, Lynne Elizabeth
Resigned: 21 December 2001
Appointed Date: 28 July 1999

Secretary
DAVIS, Carolyn Clare
Resigned: 30 November 2016
Appointed Date: 01 December 2015

Secretary
DOUGLAS, Anthony Cathar
Resigned: 28 July 1999

Secretary
HUMPHREYS, David John
Resigned: 10 January 2005
Appointed Date: 21 October 2004

Secretary
LANE, Andrew Charles
Resigned: 31 January 2004
Appointed Date: 04 October 2002

Secretary
LANGRIDGE, Christopher Timothy
Resigned: 21 October 2004
Appointed Date: 22 January 2004

Secretary
PAPWORTH, Gordon Stanley
Resigned: 21 June 2005
Appointed Date: 17 January 2005

Secretary
SHAND, James David
Resigned: 04 October 2002
Appointed Date: 21 December 2001

Secretary
WHITEFIELD, John William
Resigned: 28 July 1999
Appointed Date: 01 January 1999

Secretary
WONNACOTT, Andrew Robert
Resigned: 30 November 2015
Appointed Date: 21 June 2005

Director
BERGSTEDT, Claes
Resigned: 18 July 2002
Appointed Date: 21 December 2001
64 years old

Director
BUMSTEAD, Peter Christopher
Resigned: 21 December 2001
Appointed Date: 16 December 1998
71 years old

Director
BURWOOD, Thomas Hugh
Resigned: 25 October 2013
Appointed Date: 04 January 2012
65 years old

Director
CARSWELL, Geoffrey Paul, Dr
Resigned: 14 September 2004
Appointed Date: 16 June 1999
80 years old

Director
CONN, William Francis Eric James
Resigned: 26 January 2012
Appointed Date: 24 September 2004
67 years old

Director
COULSON, Lynne Elizabeth
Resigned: 21 December 2001
Appointed Date: 16 June 1999
66 years old

Director
DOUGLAS, Anthony Cathar
Resigned: 28 July 1999
76 years old

Director
DYOS, Robin Everitt
Resigned: 04 March 1999
Appointed Date: 16 December 1998
81 years old

Director
GRUGAN, Charles Trevor
Resigned: 21 December 2001
Appointed Date: 16 December 1998
70 years old

Director
HAYES, David
Resigned: 31 May 2006
Appointed Date: 14 September 2004
67 years old

Director
HUNT, Michael John
Resigned: 29 October 1999
Appointed Date: 08 August 1991
73 years old

Director
KEAT, Samuel John
Resigned: 28 January 1993
40 years old

Director
RAE, Robin Bell
Resigned: 06 February 1995
Appointed Date: 29 January 1993
78 years old

Director
ROBINSON, Alan William
Resigned: 28 January 1993
78 years old

Director
ROBINSON, Donald Malcolm
Resigned: 21 December 2001
Appointed Date: 08 August 1991
80 years old

Director
SHAND, James David
Resigned: 04 October 2002
Appointed Date: 21 December 2001
63 years old

Director
WADE, Michael
Resigned: 21 December 2001
Appointed Date: 24 January 2000
79 years old

Director
WATTIS, Michael Frank
Resigned: 22 August 1991
86 years old

Director
WHITEFIELD, John William
Resigned: 21 December 2001
Appointed Date: 28 July 1999
75 years old

Director
WONNACOTT, Andrew Robert
Resigned: 30 November 2015
Appointed Date: 24 March 2005
62 years old

Persons With Significant Control

Petards Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PETARDS JOYCE-LOEBL LIMITED Events

05 Dec 2016
Appointment of Mr Stuart John Harding as a secretary on 30 November 2016
05 Dec 2016
Termination of appointment of Carolyn Clare Davis as a secretary on 30 November 2016
21 Jul 2016
Confirmation statement made on 21 July 2016 with updates
20 Apr 2016
Full accounts made up to 31 December 2015
03 Dec 2015
Appointment of Mr Osman Abdullah as a director on 30 November 2015
  • ANNOTATION Part Rectified Date of appointment was removed from the AP01 on 25/01/2016 as it was Invalid

...
... and 186 more events
12 Nov 1987
Director resigned;new director appointed

12 Nov 1987
Secretary resigned;new secretary appointed

12 Nov 1987
Registered office changed on 12/11/87 from: 2 baches street london N1 6UB

12 Nov 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

29 Sep 1987
Incorporation

PETARDS JOYCE-LOEBL LIMITED Charges

10 July 2015
Charge code 0217 0100 0015
Delivered: 10 July 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
7 April 2014
Charge code 0217 0100 0014
Delivered: 10 April 2014
Status: Satisfied on 15 July 2015
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
23 September 2011
Letter of pledge over deposit
Delivered: 14 October 2011
Status: Satisfied on 14 October 2013
Persons entitled: Bank of Scotland PLC
Description: All sums outstanding at the credit of account number…
19 September 2011
All assets debenture
Delivered: 21 September 2011
Status: Satisfied on 14 October 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
8 December 2009
Charge of deposit
Delivered: 18 December 2009
Status: Satisfied on 21 July 2010
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of $271,500 credited to account…
21 July 2009
Legal charge
Delivered: 1 August 2009
Status: Satisfied on 14 October 2013
Persons entitled: Bank of Scotland PLC
Description: L/H properties k/a BT1/390, team valley trading estate…
21 July 2009
Debenture
Delivered: 1 August 2009
Status: Satisfied on 14 October 2013
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
15 November 2002
Fixed charge over book debts
Delivered: 18 November 2002
Status: Satisfied on 14 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: First fixed mortgage over all book and other debts with the…
21 December 2001
Legal charge
Delivered: 5 January 2002
Status: Satisfied on 30 July 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a unit g site BT1/K499 team valley trading…
21 December 2001
Legal charge
Delivered: 5 January 2002
Status: Satisfied on 14 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a site BT1/390 team valley trading estate…
21 December 2001
Debenture
Delivered: 5 January 2002
Status: Satisfied on 14 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
4 April 1997
Debenture
Delivered: 8 April 1997
Status: Satisfied on 29 January 2002
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 January 1993
Composite guarantee and debenture
Delivered: 8 February 1993
Status: Satisfied on 8 April 1997
Persons entitled: Natwest Ventures Limited as Agent and Trustee for the Lenders as Defined
Description: See doc ref M617C for full details. Fixed and floating…
21 December 1987
Deed
Delivered: 30 December 1987
Status: Satisfied on 24 May 1991
Persons entitled: Vickers Public Limited Company
Description: (Including trade fixtures). Fixed and floating charges over…
21 December 1987
Debenture
Delivered: 30 December 1987
Status: Satisfied on 29 January 2002
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…