FILLWORTH (UK) LIMITED
DEAN STREET

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 1LE

Company number 04681358
Status Active
Incorporation Date 27 February 2003
Company Type Private Limited Company
Address JOSEPH MILLER & CO, FLOOR A MILBURN HOUSE, DEAN STREET, NEWCASTLE UPON TYNE, NE1 1LE
Home Country United Kingdom
Nature of Business 28290 - Manufacture of other general-purpose machinery n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 046813580003 in full. The most likely internet sites of FILLWORTH (UK) LIMITED are www.fillworthuk.co.uk, and www.fillworth-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Fillworth Uk Limited is a Private Limited Company. The company registration number is 04681358. Fillworth Uk Limited has been working since 27 February 2003. The present status of the company is Active. The registered address of Fillworth Uk Limited is Joseph Miller Co Floor A Milburn House Dean Street Newcastle Upon Tyne Ne1 1le. . COCKBAIN, Darrin John is a Secretary of the company. COCKBAIN, Darrin John is a Director of the company. MACKINTOSH, Mark is a Director of the company. Nominee Secretary EXCHEQUER SECRETARIES LIMITED has been resigned. Nominee Director EXCHEQUER DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other general-purpose machinery n.e.c.".


Current Directors

Secretary
COCKBAIN, Darrin John
Appointed Date: 27 February 2003

Director
COCKBAIN, Darrin John
Appointed Date: 27 February 2003
59 years old

Director
MACKINTOSH, Mark
Appointed Date: 27 February 2003
61 years old

Resigned Directors

Nominee Secretary
EXCHEQUER SECRETARIES LIMITED
Resigned: 27 February 2003
Appointed Date: 27 February 2003

Nominee Director
EXCHEQUER DIRECTORS LIMITED
Resigned: 27 February 2003
Appointed Date: 27 February 2003

Persons With Significant Control

Mr Mark Mackintosh
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Darrin John Cockbain
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

FILLWORTH (UK) LIMITED Events

13 Mar 2017
Confirmation statement made on 27 February 2017 with updates
04 Jan 2017
Total exemption small company accounts made up to 31 March 2016
22 Sep 2016
Satisfaction of charge 046813580003 in full
18 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100

24 Feb 2016
Registration of charge 046813580003, created on 23 February 2016
...
... and 34 more events
01 Apr 2003
New secretary appointed;new director appointed
01 Apr 2003
New director appointed
08 Mar 2003
Secretary resigned
08 Mar 2003
Director resigned
27 Feb 2003
Incorporation

FILLWORTH (UK) LIMITED Charges

23 February 2016
Charge code 0468 1358 0003
Delivered: 24 February 2016
Status: Satisfied on 22 September 2016
Persons entitled: Tees Valley Catalyst Fund L.P Acting by Way of Its General Partner Tvupb Limited Acting by Fw Capital Limited
Description: Contains fixed charge…
1 February 2016
Charge code 0468 1358 0002
Delivered: 10 February 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains fixed charge…
6 May 2003
Debenture
Delivered: 13 May 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…