NEWBRIDGE ENGINEERING LIMITED
HARTLEPOOL

Hellopages » County Durham » Hartlepool » TS25 2BU

Company number 03355640
Status Active
Incorporation Date 14 April 1997
Company Type Private Limited Company
Address TEES BAY BUSINESS PARK, BRENDA ROAD, HARTLEPOOL, TS25 2BU
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures, 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 2,000 ; Secretary's details changed for Mrs Joyce Welsh on 10 October 2015. The most likely internet sites of NEWBRIDGE ENGINEERING LIMITED are www.newbridgeengineering.co.uk, and www.newbridge-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. The distance to to Middlesbrough Rail Station is 4.7 miles; to Redcar Central Rail Station is 5.6 miles; to Redcar East Rail Station is 6.4 miles; to Thornaby Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Newbridge Engineering Limited is a Private Limited Company. The company registration number is 03355640. Newbridge Engineering Limited has been working since 14 April 1997. The present status of the company is Active. The registered address of Newbridge Engineering Limited is Tees Bay Business Park Brenda Road Hartlepool Ts25 2bu. . WELSH, Joyce is a Secretary of the company. NUGENT, Pauline Ann is a Director of the company. NUGENT, Terence is a Director of the company. ROSE, Phillip is a Director of the company. WELSH, Joyce is a Director of the company. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director BRIDGWATER, Alan has been resigned. Director COOK, Raymond has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
WELSH, Joyce
Appointed Date: 14 April 1997

Director
NUGENT, Pauline Ann
Appointed Date: 22 July 1997
81 years old

Director
NUGENT, Terence
Appointed Date: 14 April 1997
84 years old

Director
ROSE, Phillip
Appointed Date: 15 July 2015
60 years old

Director
WELSH, Joyce
Appointed Date: 14 April 1997
73 years old

Resigned Directors

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 14 April 1997
Appointed Date: 14 April 1997

Director
BRIDGWATER, Alan
Resigned: 15 July 1998
Appointed Date: 14 April 1997
76 years old

Director
COOK, Raymond
Resigned: 25 August 2014
Appointed Date: 01 August 2007
61 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 14 April 1997
Appointed Date: 14 April 1997

NEWBRIDGE ENGINEERING LIMITED Events

26 Jan 2017
Total exemption small company accounts made up to 30 April 2016
29 Apr 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2,000

29 Apr 2016
Secretary's details changed for Mrs Joyce Welsh on 10 October 2015
29 Apr 2016
Director's details changed for Mr Terence Nugent on 1 January 2016
29 Apr 2016
Director's details changed for Mrs Pauline Ann Nugent on 1 January 2016
...
... and 72 more events
08 May 1997
Secretary resigned
08 May 1997
New director appointed
08 May 1997
New director appointed
08 May 1997
New secretary appointed;new director appointed
14 Apr 1997
Incorporation

NEWBRIDGE ENGINEERING LIMITED Charges

20 February 2015
Charge code 0335 5640 0006
Delivered: 3 March 2015
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee for Each Group Member)
Description: Contains fixed charge…
31 March 2011
Debenture
Delivered: 13 April 2011
Status: Outstanding
Persons entitled: Terence Nugent
Description: L/H tees bay business park brenda road hartlepool, fixed…
26 September 2007
Legal charge
Delivered: 27 September 2007
Status: Satisfied on 21 August 2009
Persons entitled: Coutts & Company
Description: 253 park road hartlepool t/no CE89572.
10 November 2004
Chattels mortgage
Delivered: 11 November 2004
Status: Satisfied on 20 August 2010
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and things…
30 July 1997
Debenture
Delivered: 8 August 1997
Status: Satisfied on 3 August 2006
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 May 1997
Debenture
Delivered: 13 May 1997
Status: Satisfied on 3 August 2006
Persons entitled: Terence Nugent
Description: Fixed and floating charges over the undertaking and all…