STEPHENSON GOBIN LIMITED
TYNE & WEAR STEPHENSON AND GOBIN ENGINEERING CO LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE6 1BS

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 three 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

Secretary
BAHARIE, Stephen
Appointed Date: 30 April 2003

Director
COLLINSON, Andrew Joseph
Appointed Date: 05 January 2015
51 years old

Director
DODD, Richard
Appointed Date: 31 March 2017
51 years old

Director
LAMB, Alexander Harold
Appointed Date: 14 January 2000
54 years old

Director
LAMB, Jonathan Charles
Appointed Date: 22 April 2010
48 years old

Resigned Directors

Secretary
STEPHENSON, Carole
Resigned: 14 January 2000

Secretary
WINDERS, David Malcolm
Resigned: 30 April 2003
Appointed Date: 14 January 2000

Director
DODD, Ronald
Resigned: 05 January 2015
Appointed Date: 14 January 2000
78 years old

Director
MCDERMOTT, Marc Keith
Resigned: 31 March 2017
Appointed Date: 01 February 2012
48 years old

Director
ROUTLEDGE, Edward Graham
Resigned: 14 January 2000
100 years old

Director
SALVESEN, George Neil Turnbull
Resigned: 30 September 2011
Appointed Date: 14 September 2004
64 years old

Director
STEPHENSON, Carole
Resigned: 14 January 2000
81 years old

Director
STEPHENSON, Dennis William
Resigned: 06 October 1993
82 years old

Director
WILSON, David Harold
Resigned: 14 February 2014
Appointed Date: 14 January 2000
58 years old

Director
WINDERS, David Malcolm
Resigned: 30 April 2003
Appointed Date: 14 January 2000
81 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
  • GBP 5,000

...
... 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

STEPHENSON GOBIN LIMITED Charges

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…