OSBORNE ENGINEERING LIMITED
CRAMLINGTON

Hellopages » Northumberland » Northumberland » NE23 1WA
Company number 01707073
Status Active
Incorporation Date 17 March 1983
Company Type Private Limited Company
Address UNIT 19 ATLEY WAY, NORTH NELSON INDUSTRIAL ESTATE, CRAMLINGTON, NORTHUMBERLAND, NE23 1WA
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration one hundred and seventy-nine events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 12 October 2016 with updates; Appointment of Mr Rob Cook as a director on 6 June 2016. The most likely internet sites of OSBORNE ENGINEERING LIMITED are www.osborneengineering.co.uk, and www.osborne-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eleven months. The distance to to Newcastle Rail Station is 9.3 miles; to Metrocentre Rail Station is 10.2 miles; to Blaydon Rail Station is 10.4 miles; to Brockley Whins Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Osborne Engineering Limited is a Private Limited Company. The company registration number is 01707073. Osborne Engineering Limited has been working since 17 March 1983. The present status of the company is Active. The registered address of Osborne Engineering Limited is Unit 19 Atley Way North Nelson Industrial Estate Cramlington Northumberland Ne23 1wa. . BEER, Justine Carla is a Secretary of the company. COOK, Rob is a Director of the company. HICKS, Stewart is a Director of the company. NASR, Ziad Abou is a Director of the company. Secretary HAUGSTAD, Bjorn has been resigned. Secretary LOWE, John Whorlton has been resigned. Secretary LOWE, John Whorlton has been resigned. Secretary OSBORNE, Brenda has been resigned. Secretary RB SECRETARIAT LIMITED has been resigned. Director ABOU NASR, Hadi has been resigned. Director BENFAIED, Shukri has been resigned. Director DALE, Tony has been resigned. Director DEWELL, Gordon Charles has been resigned. Director GRIFFITHS, Stuart has been resigned. Director HAUGSTAD, Bjorn has been resigned. Director LAWSON, John has been resigned. Director MARMION, James has been resigned. Director MOORE, Lawrence Edward has been resigned. Director OSBORNE, Brenda has been resigned. Director OSBORNE, James John has been resigned. Director PARK, Gordon Alexander has been resigned. Director WATSON, James has been resigned. Director ZARTI, Abdulla Elfaitori has been resigned. The company operates in "Machining".


Current Directors

Secretary
BEER, Justine Carla
Appointed Date: 06 November 2015

Director
COOK, Rob
Appointed Date: 06 June 2016
55 years old

Director
HICKS, Stewart
Appointed Date: 22 October 2012
56 years old

Director
NASR, Ziad Abou
Appointed Date: 22 October 2012
56 years old

Resigned Directors

Secretary
HAUGSTAD, Bjorn
Resigned: 22 October 2002
Appointed Date: 18 February 1999

Secretary
LOWE, John Whorlton
Resigned: 27 August 2013
Appointed Date: 28 May 2003

Secretary
LOWE, John Whorlton
Resigned: 19 February 2003
Appointed Date: 22 October 2002

Secretary
OSBORNE, Brenda
Resigned: 18 February 1999

Secretary
RB SECRETARIAT LIMITED
Resigned: 28 May 2003
Appointed Date: 19 February 2003

Director
ABOU NASR, Hadi
Resigned: 22 October 2012
Appointed Date: 24 October 2005
59 years old

Director
BENFAIED, Shukri
Resigned: 07 January 2013
Appointed Date: 01 August 1998
68 years old

Director
DALE, Tony
Resigned: 19 January 2016
Appointed Date: 17 November 2015
60 years old

Director
DEWELL, Gordon Charles
Resigned: 22 August 2011
Appointed Date: 19 February 2003
72 years old

Director
GRIFFITHS, Stuart
Resigned: 22 October 2012
Appointed Date: 19 February 2003
77 years old

Director
HAUGSTAD, Bjorn
Resigned: 22 October 2002
Appointed Date: 21 May 1998
84 years old

Director
LAWSON, John
Resigned: 31 May 2015
Appointed Date: 22 October 2012
75 years old

Director
MARMION, James
Resigned: 29 November 1991
74 years old

Director
MOORE, Lawrence Edward
Resigned: 31 May 1992
80 years old

Director
OSBORNE, Brenda
Resigned: 18 February 1999
84 years old

Director
OSBORNE, James John
Resigned: 21 May 1998
79 years old

Director
PARK, Gordon Alexander
Resigned: 22 October 2012
Appointed Date: 19 February 2003
71 years old

Director
WATSON, James
Resigned: 23 September 1993
78 years old

Director
ZARTI, Abdulla Elfaitori
Resigned: 19 February 2003
Appointed Date: 21 May 1998
65 years old

Persons With Significant Control

Am Holdings Ltd (Bvi)
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

OSBORNE ENGINEERING LIMITED Events

08 Jan 2017
Full accounts made up to 31 March 2016
20 Oct 2016
Confirmation statement made on 12 October 2016 with updates
07 Jul 2016
Appointment of Mr Rob Cook as a director on 6 June 2016
25 Apr 2016
Statement of capital following an allotment of shares on 31 March 2016
  • GBP 5,979,879

02 Apr 2016
Compulsory strike-off action has been discontinued
...
... and 169 more events
07 Nov 1986
Particulars of mortgage/charge

08 Oct 1986
Particulars of mortgage/charge

01 Jul 1986
Accounts for a small company made up to 31 March 1986

01 Jul 1986
Return made up to 26/06/86; full list of members

17 Mar 1983
Incorporation

OSBORNE ENGINEERING LIMITED Charges

29 May 2014
Charge code 0170 7073 0022
Delivered: 1 June 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
22 May 2013
Charge code 0170 7073 0021
Delivered: 25 May 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
22 March 2013
Deed of charge over credit balances
Delivered: 4 April 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
10 January 2012
Debenture
Delivered: 18 January 2012
Status: Satisfied on 20 July 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 January 2012
Chattel charge
Delivered: 18 January 2012
Status: Satisfied on 29 February 2012
Persons entitled: National Westminster Bank PLC
Description: Unit 19 atley way north nelson industrial estate…
17 November 2011
All assets debenture
Delivered: 19 November 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
9 November 2011
Chattel mortgage
Delivered: 18 November 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Daewoo ace-HM500 cnc machining centre serial no…
16 September 2011
Chattel mortgage
Delivered: 21 September 2011
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Daewoo cnc machining centre HM500050 fanuc 18I m cnc…
2 September 2011
Legal charge
Delivered: 7 September 2011
Status: Satisfied on 24 May 2014
Persons entitled: Bank of Scotland PLC
Description: L/H land and buildings lying to the north side of nelson…
22 January 2007
Debenture
Delivered: 24 January 2007
Status: Satisfied on 17 March 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 December 2003
Legal charge
Delivered: 20 December 2003
Status: Satisfied on 24 May 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property being unit 19 atley way north nelson…
5 June 2002
Debenture
Delivered: 7 June 2002
Status: Satisfied on 24 May 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
22 July 1999
Chattel mortgage
Delivered: 5 August 1999
Status: Satisfied on 14 January 2003
Persons entitled: Barclays Bank PLC
Description: Mostana universal milling machine model 6T83SH serial…
22 April 1998
Floating charge
Delivered: 29 April 1998
Status: Satisfied on 25 June 1998
Persons entitled: Brenda Osborne James John Osborne
Description: Floating charge the undertaking of the company and all its…
18 February 1998
Chattel mortgage
Delivered: 24 February 1998
Status: Satisfied on 14 January 2003
Persons entitled: Barclays Bank PLC
Description: Harrison ss & SC model M500 centre lathe 18'' swing x 42''…
24 October 1997
Debenture
Delivered: 30 October 1997
Status: Satisfied on 14 January 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 June 1996
Legal charge
Delivered: 2 July 1996
Status: Satisfied on 14 July 1998
Persons entitled: Midland Bank PLC
Description: Mitutoyo (UK) LTD cmm machine model BH506 serial no 0227503…
7 June 1996
Fixed and floating charge
Delivered: 18 June 1996
Status: Satisfied on 14 July 1998
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 June 1993
Deposit agreement
Delivered: 14 June 1993
Status: Satisfied on 14 July 1998
Persons entitled: Lloyds Bank PLC
Description: All such rights to the repayment of the deposit as the…
13 October 1989
Single debenture
Delivered: 23 October 1989
Status: Satisfied on 14 July 1998
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 October 1986
Legal mortgage
Delivered: 7 November 1986
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: L/Hold 24C nelson industrial estate cramlington…
25 September 1986
Mortgage debenture
Delivered: 8 October 1986
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…