NORTHERN MACHINE TOOLS (ENGINEERING) LIMITED
MIDDLESBROUGH

Hellopages » North Yorkshire » Middlesbrough » TS4 2AG

Company number 01126726
Status Active
Incorporation Date 6 August 1973
Company Type Private Limited Company
Address THE WORKS, NORTH ORMESBY ROAD, MIDDLESBROUGH, TS4 2AG
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment, 33200 - Installation of industrial machinery and equipment, 46620 - Wholesale of machine tools
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Total exemption full accounts made up to 30 September 2015; Termination of appointment of David Halton as a secretary on 1 March 2016. The most likely internet sites of NORTHERN MACHINE TOOLS (ENGINEERING) LIMITED are www.northernmachinetoolsengineering.co.uk, and www.northern-machine-tools-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and two months. Northern Machine Tools Engineering Limited is a Private Limited Company. The company registration number is 01126726. Northern Machine Tools Engineering Limited has been working since 06 August 1973. The present status of the company is Active. The registered address of Northern Machine Tools Engineering Limited is The Works North Ormesby Road Middlesbrough Ts4 2ag. . COCKERILL, Robert is a Director of the company. ORD, Bernard John is a Director of the company. ORD, Gillian Ann is a Director of the company. Secretary HALTON, David has been resigned. Director CRISP, Terence George has been resigned. Director ORD, Florence Jessie has been resigned. The company operates in "Repair of other equipment".


Current Directors

Director
COCKERILL, Robert
Appointed Date: 01 November 1999
60 years old

Director
ORD, Bernard John

90 years old

Director
ORD, Gillian Ann

67 years old

Resigned Directors

Secretary
HALTON, David
Resigned: 01 March 2016

Director
CRISP, Terence George
Resigned: 28 December 1994
91 years old

Director
ORD, Florence Jessie
Resigned: 04 April 2012
90 years old

Persons With Significant Control

Northern Machine Tools (Engineering) Holding Ltd
Notified on: 1 January 2017
Nature of control: Ownership of shares – 75% or more

NORTHERN MACHINE TOOLS (ENGINEERING) LIMITED Events

02 Feb 2017
Confirmation statement made on 25 January 2017 with updates
02 Jun 2016
Total exemption full accounts made up to 30 September 2015
10 Mar 2016
Termination of appointment of David Halton as a secretary on 1 March 2016
03 Mar 2016
Annual return made up to 25 January 2016
Statement of capital on 2016-03-03
  • GBP 100

01 Jun 2015
Full accounts made up to 30 September 2014
...
... and 73 more events
30 Dec 1987
Particulars of mortgage/charge

14 Feb 1987
Full accounts made up to 31 March 1986

14 Feb 1987
Return made up to 29/12/86; full list of members

06 Aug 1973
Certificate of incorporation
06 Aug 1973
Incorporation

NORTHERN MACHINE TOOLS (ENGINEERING) LIMITED Charges

1 October 2010
Debenture
Delivered: 8 October 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
7 April 1998
Composite debenture and guarantee
Delivered: 17 April 1998
Status: Satisfied on 9 October 2010
Persons entitled: Generale Bank N/V Generale De Banque Sa
Description: .. fixed and floating charges over the undertaking and all…
7 November 1991
Single debenture
Delivered: 14 November 1991
Status: Satisfied on 14 April 2000
Persons entitled: Hambros Bank Limited
Description: (See 395 for full details). Fixed and floating charges over…
10 December 1987
Debenture
Delivered: 30 December 1987
Status: Satisfied on 30 October 1992
Persons entitled: P K English Trust Company Limited
Description: Fixed and floating charges over the undertaking and all…
12 November 1982
Charge
Delivered: 17 November 1982
Status: Satisfied on 30 October 1992
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all bookdebrs and…
8 April 1975
Mortgage debenture
Delivered: 14 April 1975
Status: Satisfied on 30 October 1992
Persons entitled: National Westminster Bank PLC
Description: Goodwill stocks, shares & other securities, fixed &…