REVOL LIMITED
ESTATE, KILLINGWORTH,

Hellopages » Tyne and Wear » North Tyneside » NE12 6DZ

Company number 00628328
Status Active
Incorporation Date 15 May 1959
Company Type Private Limited Company
Address REVOL HOUSE, SAMSON CLOSE,, GEORGE STEPHENSON INDUSTRIAL, ESTATE, KILLINGWORTH,, NEWCASTLE UPON TYNE, NE12 6DZ
Home Country United Kingdom
Nature of Business 20590 - Manufacture of other chemical products n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 21 September 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of REVOL LIMITED are www.revol.co.uk, and www.revol.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and six months. The distance to to Newcastle Rail Station is 4.5 miles; to Metrocentre Rail Station is 6 miles; to Dunston Rail Station is 6 miles; to Blaydon Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Revol Limited is a Private Limited Company. The company registration number is 00628328. Revol Limited has been working since 15 May 1959. The present status of the company is Active. The registered address of Revol Limited is Revol House Samson Close George Stephenson Industrial Estate Killingworth Newcastle Upon Tyne Ne12 6dz. . WILKES, Lynda Mary is a Secretary of the company. WILKES, David William is a Director of the company. WILKES, Richard Hilton is a Director of the company. Director WILKES, Kenneth Gordon has been resigned. The company operates in "Manufacture of other chemical products n.e.c.".


Current Directors


Director
WILKES, David William
Appointed Date: 01 February 2002
55 years old

Director

Resigned Directors

Director
WILKES, Kenneth Gordon
Resigned: 19 February 2013
88 years old

REVOL LIMITED Events

05 Apr 2017
Total exemption small company accounts made up to 30 June 2016
17 Oct 2016
Confirmation statement made on 21 September 2016 with updates
12 Apr 2016
Total exemption small company accounts made up to 30 June 2015
19 Oct 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 10,726

18 Aug 2015
Secretary's details changed for Mrs Lynda Mary Wilkes on 17 August 2015
...
... and 74 more events
08 Feb 1988
Return made up to 15/12/87; full list of members

11 Dec 1986
Accounts for a small company made up to 30 June 1986

11 Dec 1986
Return made up to 25/11/86; full list of members

23 Oct 1967
Memorandum of association
22 Sep 1967
Articles of association

REVOL LIMITED Charges

23 September 1991
Charge
Delivered: 25 September 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital. All…
23 September 1991
Charge
Delivered: 25 September 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital. All…
20 October 1989
Legal charge
Delivered: 7 November 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All that piece or parcel of land containing an area of…
4 August 1983
Legal charge
Delivered: 8 August 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H land & premises being:- 2139 sq. Yds. Of land situate…
4 July 1983
Charge
Delivered: 6 July 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge undertaking and all property and…
10 March 1983
Guarantee & debenture
Delivered: 21 March 1983
Status: Satisfied on 21 October 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 December 1976
Debenture
Delivered: 22 December 1976
Status: Satisfied on 23 December 1991
Persons entitled: Barclays Bank PLC
Description: By way of fixed & floating charge on. Undertaking and all…
7 March 1969
Legal charge
Delivered: 20 March 1969
Status: Satisfied on 21 October 1994
Persons entitled: Northumberland County Council
Description: 2139 sq yds approx of land together with the factory and…
23 February 1968
Charge
Delivered: 4 March 1968
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Floating charge on. (See doc 38 for details). Undertaking…