NORTHUMBRIAN ROADS LIMITED
PRUDHOE

Hellopages » Northumberland » Northumberland » NE42 6PQ

Company number 02268051
Status Active
Incorporation Date 16 June 1988
Company Type Private Limited Company
Address DUKESWAY, LOW PRUDHOE INDUSTRIAL ESTATE, PRUDHOE, NORTHUMBERLAND, NE42 6PQ
Home Country United Kingdom
Nature of Business 42110 - Construction of roads and motorways
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Registration of charge 022680510009, created on 14 July 2016; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 38,000 ; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of NORTHUMBRIAN ROADS LIMITED are www.northumbrianroads.co.uk, and www.northumbrian-roads.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. The distance to to Wylam Rail Station is 1.2 miles; to Blaydon Rail Station is 5.2 miles; to Riding Mill Rail Station is 5.3 miles; to Newcastle Airport Metro is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Northumbrian Roads Limited is a Private Limited Company. The company registration number is 02268051. Northumbrian Roads Limited has been working since 16 June 1988. The present status of the company is Active. The registered address of Northumbrian Roads Limited is Dukesway Low Prudhoe Industrial Estate Prudhoe Northumberland Ne42 6pq. . DANCER, Christopher is a Secretary of the company. DANCER, Christopher is a Director of the company. LYNCH, Christopher John is a Director of the company. LYNCH, Sean Anthony is a Director of the company. Director BARTON, George Robert has been resigned. Director LYNCH, John Patrick has been resigned. The company operates in "Construction of roads and motorways".


Current Directors


Director
DANCER, Christopher

62 years old

Director
LYNCH, Christopher John
Appointed Date: 25 October 2001
53 years old

Director
LYNCH, Sean Anthony
Appointed Date: 01 June 1999
56 years old

Resigned Directors

Director
BARTON, George Robert
Resigned: 31 March 2004
80 years old

Director
LYNCH, John Patrick
Resigned: 05 March 2002
83 years old

NORTHUMBRIAN ROADS LIMITED Events

14 Jul 2016
Registration of charge 022680510009, created on 14 July 2016
21 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 38,000

19 Apr 2016
Group of companies' accounts made up to 31 December 2015
24 Nov 2015
Director's details changed for Sean Anthony Lynch on 24 November 2015
24 Nov 2015
Director's details changed for Mr Christopher Dancer on 24 November 2015
...
... and 103 more events
06 Jan 1989
Memorandum and Articles of Association

06 Jan 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 Dec 1988
Nc inc already adjusted

09 Dec 1988
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

16 Jun 1988
Incorporation

NORTHUMBRIAN ROADS LIMITED Charges

14 July 2016
Charge code 0226 8051 0009
Delivered: 14 July 2016
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD
Description: Contains fixed charge…
9 September 2013
Charge code 0226 8051 0008
Delivered: 10 September 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land lying to the north of princess way, prudhoe…
13 August 2013
Charge code 0226 8051 0007
Delivered: 15 August 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
19 October 2012
Legal charge
Delivered: 25 October 2012
Status: Satisfied on 19 June 2014
Persons entitled: National Westminster Bank PLC
Description: F/H land and premises unit 2A dukesway low prudhoe…
17 December 2009
Legal charge
Delivered: 24 December 2009
Status: Outstanding
Persons entitled: Christopher Dancer, Sean Anyhony Lynch, Christopher John Lynch and Investacc Limited
Description: Wirtgen 1900 planer powerscreen warrior 1400 titan 6870…
28 September 2007
Mortgage
Delivered: 6 October 2007
Status: Satisfied on 31 October 2012
Persons entitled: Barclays Bank PLC
Description: Ammann asphalt mixing plant, global 160 together with all…
26 June 2006
Legal charge
Delivered: 11 July 2006
Status: Satisfied on 5 July 2012
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land and buildings at duke way low prodhoe…
5 June 2006
Debenture
Delivered: 10 June 2006
Status: Satisfied on 5 July 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 December 1991
Mortgage debenture
Delivered: 9 January 1992
Status: Satisfied on 25 October 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…