SOIL MACHINE DYNAMICS LIMITED
WALLSEND

Hellopages » Tyne and Wear » North Tyneside » NE28 6UZ

Company number 01028571
Status Active
Incorporation Date 25 October 1971
Company Type Private Limited Company
Address TURBINIA WORKS, DAVY BANK, WALLSEND, TYNE AND WEAR, NE28 6UZ
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Confirmation statement made on 18 September 2016 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Adam Duncan Sims as a director on 28 January 2016. The most likely internet sites of SOIL MACHINE DYNAMICS LIMITED are www.soilmachinedynamics.co.uk, and www.soil-machine-dynamics.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and eleven months. The distance to to Dunston Rail Station is 5.4 miles; to Seaburn Rail Station is 6.8 miles; to Cramlington Rail Station is 7.5 miles; to Chester-le-Street Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Soil Machine Dynamics Limited is a Private Limited Company. The company registration number is 01028571. Soil Machine Dynamics Limited has been working since 25 October 1971. The present status of the company is Active. The registered address of Soil Machine Dynamics Limited is Turbinia Works Davy Bank Wallsend Tyne and Wear Ne28 6uz. . HOWARTH, Richard Hedley is a Secretary of the company. ATKINSON, Paul Robert is a Director of the company. HODGSON, Andrew is a Director of the company. HOWARTH, Richard Hedley is a Director of the company. JONES, Michael Thomas is a Director of the company. WANG, Weian is a Director of the company. ZHU, Dongkui is a Director of the company. Secretary REECE, Anne Dorothy has been resigned. Director FULTON, Margaret Nancy has been resigned. Director GILL, Christopher John has been resigned. Director GRINSTED, Timothy William has been resigned. Director IMLAH, Peter Lewis has been resigned. Director LOWERY, Richard John Dent has been resigned. Director REECE, Alan Richard, Dr has been resigned. Director REECE, Anne Dorothy has been resigned. Director REECE, John Peter has been resigned. Director REECE, Simon Richard has been resigned. Director SIMS, Adam Duncan has been resigned. Director TRAPP, Antony David has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
HOWARTH, Richard Hedley
Appointed Date: 01 July 2004

Director
ATKINSON, Paul Robert
Appointed Date: 01 September 1997
61 years old

Director
HODGSON, Andrew
Appointed Date: 25 September 2008
61 years old

Director
HOWARTH, Richard Hedley
Appointed Date: 01 November 2002
61 years old

Director
JONES, Michael Thomas
Appointed Date: 01 July 2004
57 years old

Director
WANG, Weian
Appointed Date: 09 April 2015
50 years old

Director
ZHU, Dongkui
Appointed Date: 09 April 2015
53 years old

Resigned Directors

Secretary
REECE, Anne Dorothy
Resigned: 01 July 2004

Director
FULTON, Margaret Nancy
Resigned: 12 February 1997
88 years old

Director
GILL, Christopher John
Resigned: 09 April 2015
Appointed Date: 01 March 2012
63 years old

Director
GRINSTED, Timothy William
Resigned: 11 July 1997
73 years old

Director
IMLAH, Peter Lewis
Resigned: 29 January 2014
Appointed Date: 01 September 1997
63 years old

Director
LOWERY, Richard John Dent
Resigned: 25 March 2014
Appointed Date: 04 September 2008
59 years old

Director
REECE, Alan Richard, Dr
Resigned: 17 May 1996
98 years old

Director
REECE, Anne Dorothy
Resigned: 01 November 2002
69 years old

Director
REECE, John Peter
Resigned: 09 April 2015
64 years old

Director
REECE, Simon Richard
Resigned: 17 May 1996
71 years old

Director
SIMS, Adam Duncan
Resigned: 28 January 2016
Appointed Date: 24 September 2013
61 years old

Director
TRAPP, Antony David
Resigned: 31 January 1997
80 years old

Persons With Significant Control

Specialist Machine Developments (Smd) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SOIL MACHINE DYNAMICS LIMITED Events

24 Oct 2016
Confirmation statement made on 18 September 2016 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
10 Jun 2016
Termination of appointment of Adam Duncan Sims as a director on 28 January 2016
16 Feb 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

14 Jan 2016
Statement of capital following an allotment of shares on 20 November 2015
  • GBP 938,950

...
... and 133 more events
14 Nov 1986
Return made up to 10/07/86; full list of members

22 Aug 1986
Particulars of mortgage/charge

24 Jul 1986
Full accounts made up to 31 October 1985
25 Oct 1971
Incorporation
25 Oct 1971
Incorporation

SOIL MACHINE DYNAMICS LIMITED Charges

9 April 2015
Charge code 0102 8571 0016
Delivered: 10 April 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: By way of legal mortgage over the freehold land being land…
9 April 2015
Charge code 0102 8571 0015
Delivered: 10 April 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: By way of legal mortgage, all freehold (including…
2 April 2008
Debenture
Delivered: 11 April 2008
Status: Satisfied on 10 April 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 April 2008
Debenture
Delivered: 11 April 2008
Status: Satisfied on 10 April 2015
Persons entitled: Inflexion Private Equity Partners LLP as Security Trustee for the Beneficiaries (Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
2 April 2008
Debenture
Delivered: 5 April 2008
Status: Satisfied on 10 April 2015
Persons entitled: John Reece
Description: F/H davy bank wallsend t/nos TY460439, TY315985 and TY78766…
8 July 2005
Legal charge
Delivered: 14 July 2005
Status: Satisfied on 9 April 2008
Persons entitled: Barclays Bank PLC
Description: F/H property k/a turbinia works, davy bank, wallsend t/no…
4 February 1999
Charge over credit balances
Delivered: 10 February 1999
Status: Satisfied on 6 October 2003
Persons entitled: National Westminster Bank PLC
Description: The sum of £850,000 together with interest accrued on an…
24 November 1998
Deed of charge over credit balances
Delivered: 27 November 1998
Status: Satisfied on 9 April 2008
Persons entitled: National Westminster Bank PLC
Description: The sum of £150,000 together with interest accrued now or…
30 November 1993
Composite guarantee and debenture
Delivered: 7 December 1993
Status: Satisfied on 6 October 2003
Persons entitled: Anne Dorothy Reece
Description: Fixed and floating charges over the undertaking and all…
30 November 1993
Guarantee and debenture
Delivered: 7 December 1993
Status: Satisfied on 6 October 2003
Persons entitled: Simon Richard Reece
Description: Fixed and floating charges over the undertaking and all…
30 November 1993
Guarantee and debenture
Delivered: 7 December 1993
Status: Satisfied on 6 October 2003
Persons entitled: Anthony David Trapp
Description: Fixed and floating charges over the undertaking and all…
30 November 1993
Composite guarantee and debenture
Delivered: 7 December 1993
Status: Satisfied on 6 October 2003
Persons entitled: John Peter Reece
Description: Fixed and floating charges over the undertaking and all…
30 November 1993
Guarantee and debenture
Delivered: 7 December 1993
Status: Satisfied on 6 October 2003
Persons entitled: Timothy William Grinstead
Description: Fixed and floating charges over the undertaking and all…
20 September 1988
Debenture
Delivered: 3 October 1988
Status: Satisfied on 9 April 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 September 1988
Debenture
Delivered: 3 October 1988
Status: Satisfied on 9 April 2008
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
15 August 1986
Debenture
Delivered: 22 August 1986
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…