About

Registered Number: 01126726
Date of Incorporation: 06/08/1973 (50 years and 8 months ago)
Company Status: Active
Registered Address: 80 Borough Road, Middlesbrough, TS1 2JN,

 

Northern Machine Tools (Engineering) Ltd was founded on 06 August 1973 and has its registered office in Middlesbrough, it's status is listed as "Active". There are 2 directors listed as Crisp, Terence George, Ord, Florence Jessie for the business at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRISP, Terence George N/A 28 December 1994 1
ORD, Florence Jessie N/A 04 April 2012 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 31 January 2020
AA - Annual Accounts 26 June 2019
CH01 - Change of particulars for director 26 February 2019
CS01 - N/A 11 February 2019
AD01 - Change of registered office address 01 February 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 25 January 2018
CH01 - Change of particulars for director 14 November 2017
CH01 - Change of particulars for director 14 November 2017
AA - Annual Accounts 22 June 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 02 June 2016
TM02 - Termination of appointment of secretary 10 March 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 26 February 2015
MISC - Miscellaneous document 31 October 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 22 February 2013
TM01 - Termination of appointment of director 31 July 2012
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 28 February 2011
AD01 - Change of registered office address 20 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 October 2010
MG01 - Particulars of a mortgage or charge 08 October 2010
AA - Annual Accounts 22 June 2010
AR01 - Annual Return 03 March 2010
AA - Annual Accounts 08 July 2009
363a - Annual Return 09 February 2009
287 - Change in situation or address of Registered Office 16 October 2008
AA - Annual Accounts 29 July 2008
363s - Annual Return 29 January 2008
AA - Annual Accounts 01 August 2007
363s - Annual Return 27 January 2007
287 - Change in situation or address of Registered Office 10 December 2006
AA - Annual Accounts 01 August 2006
363s - Annual Return 24 February 2006
AA - Annual Accounts 15 August 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 24 June 2004
363s - Annual Return 26 January 2004
AA - Annual Accounts 24 July 2003
363s - Annual Return 29 January 2003
AA - Annual Accounts 05 July 2002
AUD - Auditor's letter of resignation 21 June 2002
363s - Annual Return 29 January 2002
AA - Annual Accounts 06 June 2001
363s - Annual Return 30 January 2001
AA - Annual Accounts 26 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 2000
363s - Annual Return 01 February 2000
288a - Notice of appointment of directors or secretaries 17 November 1999
AA - Annual Accounts 10 April 1999
363s - Annual Return 01 February 1999
AA - Annual Accounts 01 May 1998
395 - Particulars of a mortgage or charge 17 April 1998
363s - Annual Return 28 January 1998
AA - Annual Accounts 09 June 1997
363s - Annual Return 27 January 1997
AA - Annual Accounts 14 May 1996
363s - Annual Return 30 January 1996
AA - Annual Accounts 15 February 1995
363s - Annual Return 12 January 1995
288 - N/A 10 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 20 February 1994
363s - Annual Return 07 February 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 January 1993
363s - Annual Return 26 January 1993
AA - Annual Accounts 26 January 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 1992
363s - Annual Return 05 February 1992
AA - Annual Accounts 05 February 1992
395 - Particulars of a mortgage or charge 14 November 1991
AA - Annual Accounts 06 March 1991
363a - Annual Return 06 March 1991
AA - Annual Accounts 23 April 1990
363 - Annual Return 23 April 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 April 1989
AA - Annual Accounts 29 March 1989
363 - Annual Return 29 March 1989
AA - Annual Accounts 19 May 1988
363 - Annual Return 19 May 1988
395 - Particulars of a mortgage or charge 30 December 1987
AA - Annual Accounts 14 February 1987
363 - Annual Return 14 February 1987
MISC - Miscellaneous document 06 August 1973
NEWINC - New incorporation documents 06 August 1973

Mortgages & Charges

Description Date Status Charge by
Debenture 01 October 2010 Outstanding

N/A

Composite debenture and guarantee 07 April 1998 Fully Satisfied

N/A

Single debenture 07 November 1991 Fully Satisfied

N/A

Debenture 10 December 1987 Fully Satisfied

N/A

Charge 12 November 1982 Fully Satisfied

N/A

Mortgage debenture 08 April 1975 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.