About

Registered Number: 03481800
Date of Incorporation: 16/12/1997 (27 years and 4 months ago)
Company Status: Active
Registered Address: Pinnacle House, Harelaw Industrial Estate, Harelaw Annfield Plain Stanley, Durham, DH9 8UJ

 

Northeast Sheets & Panels Ltd was founded on 16 December 1997 and has its registered office in Harelaw Annfield Plain Stanley, it's status is listed as "Active". We don't currently know the number of employees at the organisation. This company has 7 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Lisa 17 January 2018 - 1
WILLIAMS, Richard Stephen 17 January 2018 - 1
MILLER, Emily Louise 06 April 2010 17 January 2018 1
MOUNTAIN, Christopher John 15 February 1998 17 January 2018 1
RICHARDSON, George 01 May 2000 17 January 2018 1
WILSON, Lee 01 May 2000 30 June 2017 1
Secretary Name Appointed Resigned Total Appointments
MOUNTAIN, Marian 01 June 2002 17 January 2018 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
AA - Annual Accounts 05 February 2020
CS01 - N/A 28 October 2019
AA - Annual Accounts 13 March 2019
CS01 - N/A 17 November 2018
MR04 - N/A 14 April 2018
AA - Annual Accounts 10 April 2018
MR01 - N/A 12 March 2018
RESOLUTIONS - N/A 26 January 2018
MR01 - N/A 22 January 2018
PSC02 - N/A 19 January 2018
PSC07 - N/A 19 January 2018
PSC07 - N/A 19 January 2018
AP01 - Appointment of director 19 January 2018
AP01 - Appointment of director 19 January 2018
TM02 - Termination of appointment of secretary 19 January 2018
TM01 - Termination of appointment of director 19 January 2018
TM01 - Termination of appointment of director 19 January 2018
TM01 - Termination of appointment of director 19 January 2018
TM01 - Termination of appointment of director 19 January 2018
MR04 - N/A 19 January 2018
CS01 - N/A 04 January 2018
MR04 - N/A 01 December 2017
CH01 - Change of particulars for director 25 September 2017
CH01 - Change of particulars for director 04 September 2017
TM01 - Termination of appointment of director 02 August 2017
AA - Annual Accounts 13 April 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 18 January 2016
CH01 - Change of particulars for director 18 January 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 24 December 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 22 February 2011
AA01 - Change of accounting reference date 16 February 2011
AR01 - Annual Return 06 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 December 2010
MG01 - Particulars of a mortgage or charge 03 August 2010
AP01 - Appointment of director 05 May 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 01 December 2009
AA - Annual Accounts 16 March 2009
363a - Annual Return 12 February 2009
363a - Annual Return 01 February 2008
288c - Notice of change of directors or secretaries or in their particulars 01 February 2008
AA - Annual Accounts 28 December 2007
AA - Annual Accounts 01 March 2007
287 - Change in situation or address of Registered Office 26 January 2007
363a - Annual Return 04 January 2007
AA - Annual Accounts 21 February 2006
RESOLUTIONS - N/A 06 February 2006
363a - Annual Return 03 January 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 April 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 April 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 April 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 April 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 April 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 April 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 April 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 April 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 April 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 April 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 April 2005
363s - Annual Return 21 December 2004
AA - Annual Accounts 07 October 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 31 August 2004
395 - Particulars of a mortgage or charge 19 February 2004
363s - Annual Return 18 February 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 February 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 February 2004
AA - Annual Accounts 18 October 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 October 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
363s - Annual Return 25 February 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 February 2003
288b - Notice of resignation of directors or secretaries 02 October 2002
288a - Notice of appointment of directors or secretaries 02 October 2002
287 - Change in situation or address of Registered Office 02 October 2002
AA - Annual Accounts 25 September 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 August 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 August 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 August 2002
363s - Annual Return 30 January 2002
AA - Annual Accounts 01 October 2001
363s - Annual Return 28 January 2001
AA - Annual Accounts 08 December 2000
RESOLUTIONS - N/A 06 September 2000
RESOLUTIONS - N/A 06 September 2000
RESOLUTIONS - N/A 06 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2000
123 - Notice of increase in nominal capital 06 September 2000
363s - Annual Return 19 January 2000
AA - Annual Accounts 18 October 1999
RESOLUTIONS - N/A 16 March 1999
RESOLUTIONS - N/A 16 March 1999
RESOLUTIONS - N/A 16 March 1999
RESOLUTIONS - N/A 16 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 1999
123 - Notice of increase in nominal capital 16 March 1999
225 - Change of Accounting Reference Date 27 January 1999
363s - Annual Return 22 January 1999
395 - Particulars of a mortgage or charge 11 March 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
288b - Notice of resignation of directors or secretaries 02 March 1998
288b - Notice of resignation of directors or secretaries 02 March 1998
287 - Change in situation or address of Registered Office 02 March 1998
NEWINC - New incorporation documents 16 December 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 March 2018 Fully Satisfied

N/A

A registered charge 17 January 2018 Outstanding

N/A

Debenture 22 July 2010 Fully Satisfied

N/A

Rent deposit deed 16 February 2004 Fully Satisfied

N/A

Mortgage debenture 03 March 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.