Company number 01061427
Status Active
Incorporation Date 13 July 1972
Company Type Private Limited Company
Address 11 GLASSHOUSE STREET, ST PETERS, NEWCASTLE UPON TYNE, TYNE & WEAR, NE6 1BS
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc
Since the company registration one hundred and twenty-one events have happened. The last three records are Appointment of Mr Richard Dodd as a director on 31 March 2017; Termination of appointment of Marc Keith Mcdermott as a director on 31 March 2017; Confirmation statement made on 1 February 2017 with updates. The most likely internet sites of STEPHENSON GOBIN LIMITED are www.stephensongobin.co.uk, and www.stephenson-gobin.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and seven months. Stephenson Gobin Limited is a Private Limited Company.
The company registration number is 01061427. Stephenson Gobin Limited has been working since 13 July 1972.
The present status of the company is Active. The registered address of Stephenson Gobin Limited is 11 Glasshouse Street St Peters Newcastle Upon Tyne Tyne Wear Ne6 1bs. . BAHARIE, Stephen is a Secretary of the company. COLLINSON, Andrew Joseph is a Director of the company. DODD, Richard is a Director of the company. LAMB, Alexander Harold is a Director of the company. LAMB, Jonathan Charles is a Director of the company. Secretary STEPHENSON, Carole has been resigned. Secretary WINDERS, David Malcolm has been resigned. Director DODD, Ronald has been resigned. Director MCDERMOTT, Marc Keith has been resigned. Director ROUTLEDGE, Edward Graham has been resigned. Director SALVESEN, George Neil Turnbull has been resigned. Director STEPHENSON, Carole has been resigned. Director STEPHENSON, Dennis William has been resigned. Director WILSON, David Harold has been resigned. Director WINDERS, David Malcolm has been resigned. The company operates in "Other manufacturing n.e.c.".
Current Directors
Resigned Directors
Director
DODD, Ronald
Resigned: 05 January 2015
Appointed Date: 14 January 2000
78 years old
Persons With Significant Control
British Engines (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm
STEPHENSON GOBIN LIMITED Events
05 Apr 2017
Appointment of Mr Richard Dodd as a director on 31 March 2017
04 Apr 2017
Termination of appointment of Marc Keith Mcdermott as a director on 31 March 2017
08 Feb 2017
Confirmation statement made on 1 February 2017 with updates
19 Oct 2016
Full accounts made up to 30 April 2016
05 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
...
... and 111 more events
22 Mar 1988
Return made up to 11/03/88; full list of members
02 Feb 1987
Accounts for a small company made up to 31 August 1986
02 Feb 1987
Return made up to 16/01/87; full list of members
13 Jul 1972
Incorporation
13 Jul 1972
Certificate of incorporation
9 February 2012
Composite debenture
Delivered: 17 February 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC, as Security Trustee
Description: Fixed and floating charge over the undertaking and all…
2 May 2010
Composite debenture
Delivered: 11 May 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
23 December 2008
Debenture
Delivered: 6 January 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (The “Security Trustee”)
Description: Fixed and floating charge over the undertaking and all…
26 October 2004
Legal charge
Delivered: 29 October 2004
Status: Satisfied
on 16 January 2009
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee for the Finance Parties)
Description: F/H land and buildings lying to the east of south road high…
26 October 2004
Debenture
Delivered: 29 October 2004
Status: Satisfied
on 16 January 2009
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee for the Finance Parties)
Description: F/H land and buildings lying to the east of south road high…
30 December 1975
Mortgage
Delivered: 7 January 1976
Status: Satisfied
on 29 January 2000
Persons entitled: Midland Bank LTD
Description: F/H lands & premises at high therley, bishop auckland, co…