About

Registered Number: 00973168
Date of Incorporation: 24/02/1970 (54 years and 1 month ago)
Company Status: Active
Registered Address: Unit 6 Franklin Ind Park, Patterson Street Blaydon Haugh, Blaydon-On-Tyne, Tyne And Wear, NE21 5TL

 

Holystone Civil Engineering Ltd was founded on 24 February 1970 and are based in Blaydon-On-Tyne, Tyne And Wear. Currently we aren't aware of the number of employees at the this business. This business has 5 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEOGHEGAN, Gerard N/A - 1
GEOGHEGAN, Kieron Thomas N/A - 1
GEOGHEGAN, Steven 24 March 2017 - 1
PEDDIE, Ryan 24 March 2017 - 1
GEOGHEGAN, Thomas N/A 31 January 2013 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 11 September 2019
CC04 - Statement of companies objects 02 May 2019
RESOLUTIONS - N/A 27 April 2019
PSC02 - N/A 17 April 2019
PSC07 - N/A 17 April 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 30 August 2018
MR04 - N/A 19 February 2018
MR04 - N/A 19 February 2018
MR04 - N/A 19 February 2018
MR04 - N/A 19 February 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 11 September 2017
AP01 - Appointment of director 30 March 2017
AP01 - Appointment of director 27 March 2017
AP01 - Appointment of director 27 March 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 07 September 2016
AA - Annual Accounts 15 November 2015
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 09 April 2015
AA01 - Change of accounting reference date 30 December 2014
AA01 - Change of accounting reference date 30 December 2014
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 19 March 2014
AA01 - Change of accounting reference date 19 December 2013
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 04 April 2013
TM01 - Termination of appointment of director 12 March 2013
TM02 - Termination of appointment of secretary 12 March 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 07 August 2012
AD01 - Change of registered office address 06 August 2012
MG01 - Particulars of a mortgage or charge 16 June 2012
CERTNM - Change of name certificate 16 May 2012
CONNOT - N/A 16 May 2012
RESOLUTIONS - N/A 04 April 2012
CONNOT - N/A 04 April 2012
MG01 - Particulars of a mortgage or charge 03 April 2012
MG01 - Particulars of a mortgage or charge 14 October 2011
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 04 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 September 2010
AR01 - Annual Return 04 August 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 07 August 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 04 August 2008
AA - Annual Accounts 12 September 2007
363a - Annual Return 07 August 2007
288b - Notice of resignation of directors or secretaries 20 June 2007
AA - Annual Accounts 08 February 2007
363a - Annual Return 07 August 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 August 2006
353 - Register of members 07 August 2006
287 - Change in situation or address of Registered Office 07 August 2006
288c - Notice of change of directors or secretaries or in their particulars 04 August 2006
287 - Change in situation or address of Registered Office 16 February 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 31 August 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 14 September 2004
AA - Annual Accounts 14 November 2003
363s - Annual Return 09 September 2003
CERTNM - Change of name certificate 01 April 2003
AA - Annual Accounts 17 December 2002
363s - Annual Return 27 August 2002
RESOLUTIONS - N/A 24 October 2001
AA - Annual Accounts 05 October 2001
363s - Annual Return 24 August 2001
AA - Annual Accounts 17 October 2000
363s - Annual Return 02 August 2000
AA - Annual Accounts 07 October 1999
363s - Annual Return 25 August 1999
CERTNM - Change of name certificate 14 October 1998
AA - Annual Accounts 12 October 1998
363s - Annual Return 24 August 1998
AA - Annual Accounts 23 January 1998
363s - Annual Return 21 August 1997
AA - Annual Accounts 12 December 1996
363s - Annual Return 19 September 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 September 1995
363x - Annual Return 23 August 1995
AA - Annual Accounts 27 July 1995
AA - Annual Accounts 21 September 1994
363s - Annual Return 20 July 1994
AA - Annual Accounts 25 October 1993
363s - Annual Return 03 August 1993
395 - Particulars of a mortgage or charge 27 May 1993
363s - Annual Return 28 August 1992
AA - Annual Accounts 20 August 1992
AA - Annual Accounts 19 March 1992
363a - Annual Return 09 August 1991
AA - Annual Accounts 30 August 1990
363 - Annual Return 30 August 1990
AA - Annual Accounts 06 March 1990
363 - Annual Return 06 March 1990
363 - Annual Return 12 October 1988
AA - Annual Accounts 26 September 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 March 1988
AA - Annual Accounts 25 September 1987
363 - Annual Return 27 August 1987
363(C) - N/A 21 July 1987
AA - Annual Accounts 03 April 1987
363 - Annual Return 03 November 1986
AA - Annual Accounts 24 July 1986
363 - Annual Return 25 June 1986
CERTNM - Change of name certificate 27 March 1975
MISC - Miscellaneous document 24 February 1970
NEWINC - New incorporation documents 24 February 1970

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 15 June 2012 Fully Satisfied

N/A

Debenture 30 March 2012 Fully Satisfied

N/A

Debenture 12 October 2011 Fully Satisfied

N/A

Prompt credit application, 13 May 1993 Fully Satisfied

N/A

Debenture 18 December 1978 Fully Satisfied

N/A

Legal charge 13 August 1976 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.