OWEN PUGH & COMPANY LIMITED
NORTHUMBERLAND

Hellopages » Tyne and Wear » North Tyneside » NE23 7PR

Company number 00415592
Status Active
Incorporation Date 22 July 1946
Company Type Private Limited Company
Address DUDLEY, CRAMLINGTON, NORTHUMBERLAND, NE23 7PR
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment, 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 30 November 2016 with updates; Appointment of Mr Richard John Dent Lowery as a director on 1 April 2016. The most likely internet sites of OWEN PUGH & COMPANY LIMITED are www.owenpughcompany.co.uk, and www.owen-pugh-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and three months. The distance to to Newcastle Rail Station is 6.3 miles; to Metrocentre Rail Station is 7.5 miles; to Dunston Rail Station is 7.8 miles; to Blaydon Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Owen Pugh Company Limited is a Private Limited Company. The company registration number is 00415592. Owen Pugh Company Limited has been working since 22 July 1946. The present status of the company is Active. The registered address of Owen Pugh Company Limited is Dudley Cramlington Northumberland Ne23 7pr. . DICKIE, Katherine Anne is a Secretary of the company. ARMSTRONG, Robin Scott is a Director of the company. DICKSON, John Raymond is a Director of the company. GRANT, Jonathan Rae is a Director of the company. LOWERY, Richard John Dent is a Director of the company. Secretary DICKSON, John Raymond has been resigned. Secretary DIXON, Keith has been resigned. Secretary PUGH, Mary Frances has been resigned. Secretary PUGH, Stuart Geoffrey has been resigned. Director DIXON, Keith has been resigned. Director PUGH, Keith Owen has been resigned. Director PUGH, Mary Frances has been resigned. Director PUGH, Owen Sidney has been resigned. Director PUGH, Stuart Geoffrey has been resigned. Director ROBINSON, Sally has been resigned. Director SAMUEL, Peter Bell has been resigned. Director WHITE, Grahame has been resigned. The company operates in "Repair of other equipment".


Current Directors

Secretary
DICKIE, Katherine Anne
Appointed Date: 31 August 2013

Director
ARMSTRONG, Robin Scott
Appointed Date: 01 December 2008
67 years old

Director
DICKSON, John Raymond
Appointed Date: 06 October 2005
63 years old

Director
GRANT, Jonathan Rae
Appointed Date: 01 April 2015
46 years old

Director
LOWERY, Richard John Dent
Appointed Date: 01 April 2016
59 years old

Resigned Directors

Secretary
DICKSON, John Raymond
Resigned: 31 August 2013
Appointed Date: 01 December 2008

Secretary
DIXON, Keith
Resigned: 30 November 2008
Appointed Date: 06 October 2005

Secretary
PUGH, Mary Frances
Resigned: 31 March 2002

Secretary
PUGH, Stuart Geoffrey
Resigned: 06 October 2005
Appointed Date: 01 April 2002

Director
DIXON, Keith
Resigned: 30 November 2008
Appointed Date: 06 October 2005
70 years old

Director
PUGH, Keith Owen
Resigned: 06 October 2005
78 years old

Director
PUGH, Mary Frances
Resigned: 31 March 2002
103 years old

Director
PUGH, Owen Sidney
Resigned: 04 January 1997
110 years old

Director
PUGH, Stuart Geoffrey
Resigned: 06 October 2005
75 years old

Director
ROBINSON, Sally
Resigned: 06 January 2015
Appointed Date: 01 April 2011
46 years old

Director
SAMUEL, Peter Bell
Resigned: 18 February 2014
Appointed Date: 01 September 2013
74 years old

Director
WHITE, Grahame
Resigned: 30 August 2013
Appointed Date: 01 April 2004
75 years old

Persons With Significant Control

Owen Pugh Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

OWEN PUGH & COMPANY LIMITED Events

19 Dec 2016
Full accounts made up to 31 March 2016
14 Dec 2016
Confirmation statement made on 30 November 2016 with updates
01 Apr 2016
Appointment of Mr Richard John Dent Lowery as a director on 1 April 2016
16 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100

14 Dec 2015
Full accounts made up to 31 March 2015
...
... and 114 more events
27 Oct 1988
Return made up to 20/01/88; full list of members

16 Feb 1988
Full accounts made up to 31 March 1987

16 Feb 1988
Return made up to 31/12/87; full list of members

29 Oct 1986
Full accounts made up to 31 March 1986

29 Oct 1986
Return made up to 26/09/86; full list of members

OWEN PUGH & COMPANY LIMITED Charges

6 July 2015
Charge code 0041 5592 0019
Delivered: 8 July 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A chattels mortgage over each of the items of equipment…
21 May 2015
Charge code 0041 5592 0018
Delivered: 21 May 2015
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: Chattels mortgage…
27 March 2015
Charge code 0041 5592 0017
Delivered: 27 March 2015
Status: Satisfied on 1 June 2015
Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: Chattels mortgage…
18 July 2008
Chattels mortgage
Delivered: 21 July 2008
Status: Satisfied on 1 April 2015
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: Morclean wheel wash asset number Q10.452.
28 January 2008
Chattels mortgage
Delivered: 30 January 2008
Status: Satisfied on 1 April 2015
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: Powerscreen chieftain 1400 serial vrm asset number plant…
29 November 2006
Legal mortgage
Delivered: 1 December 2006
Status: Satisfied on 6 March 2008
Persons entitled: Hsbc Bank PLC
Description: F/H property at rowlands buildings cramlington road dudley…
18 September 2006
Chattels mortgage
Delivered: 19 September 2006
Status: Satisfied on 1 April 2015
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: Cat D6D bulldozer serial no 20X10100, cat D6D bulldozer…
7 October 2005
Chattels mortgage
Delivered: 8 October 2005
Status: Satisfied on 1 April 2015
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery or any part…
6 October 2005
A standard security which was presented for registration in scotland on 11TH october 2005 and
Delivered: 25 October 2005
Status: Satisfied on 8 July 2006
Persons entitled: Keith Owen Pugh, Stuart Goeffrey Pugh, Valerie Pugh for Further Details of Mortgagees Pleaserefer to the Form 395
Description: 99 camburn street shettleston glasgow GLA40037.
6 October 2005
A standard security which was presented for registration in scotland on 11TH october 2005 and
Delivered: 25 October 2005
Status: Satisfied on 8 July 2006
Persons entitled: Keith Owen Pugh, Stuart Goeffrey Pugh, Valerie Pugh for Further Details of Mortgagees Pleaserefer to Form 395
Description: Unit 10 cupar trading estate cupar t/NFFE28910.
6 October 2005
Chattel mortgage
Delivered: 12 October 2005
Status: Satisfied on 31 March 2015
Persons entitled: Hsbc Bank PLC
Description: BD15/02 cat D6D bulldozer 21/12/1194 11000 market value…
6 October 2005
Debenture
Delivered: 12 October 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 October 2005
Composite debenture and guarantee
Delivered: 11 October 2005
Status: Satisfied on 27 April 2011
Persons entitled: Keith Owen Pugh (As Security Trustee)
Description: Fixed and floating charges over all property and assets…
6 October 2005
Legal mortgage
Delivered: 8 October 2005
Status: Satisfied on 6 March 2008
Persons entitled: Hsbc Bank PLC
Description: F/H land and buildings at cramlington road dudley…
6 October 2005
Legal mortgage
Delivered: 8 October 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a plant hire yard cramlington road dudley…
28 June 1995
Deposit deed
Delivered: 30 June 1995
Status: Outstanding
Persons entitled: The Welbeck Estates Company Limited
Description: The cash sum of £50,000 and all other interest of the…
27 March 1995
Deed of charge
Delivered: 8 April 1995
Status: Outstanding
Persons entitled: Northumberland County Council
Description: Monies in the account called the 'remedial works and…