About

Registered Number: 01670777
Date of Incorporation: 08/10/1982 (41 years and 8 months ago)
Company Status: Active
Registered Address: Unit 7 North Tyne Industrial, Estate, Whitley Road, Longbenton, Newcastle Upon Tyne, NE12 9SZ

 

Based in Newcastle Upon Tyne, Northumbria Blow Mouldings Ltd was registered on 08 October 1982, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. There are 8 directors listed as Mallen, Doreen, Mallen, Scott, Thompson, Paul David, Mallen, Brian, Mcfarlane, Alexander Scott, Price, William, Thornton, David Michael, Wiper, Brian for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALLEN, Doreen 16 February 2011 - 1
MALLEN, Scott 01 October 2010 - 1
THOMPSON, Paul David 01 May 2001 - 1
MALLEN, Brian N/A 16 February 2011 1
MCFARLANE, Alexander Scott N/A 25 November 1994 1
PRICE, William N/A 07 April 1994 1
THORNTON, David Michael N/A 20 July 2010 1
WIPER, Brian 01 May 2001 03 April 2020 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
TM01 - Termination of appointment of director 03 April 2020
AA - Annual Accounts 22 November 2019
CS01 - N/A 12 September 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 13 September 2018
CH01 - Change of particulars for director 13 September 2018
CH01 - Change of particulars for director 13 September 2018
CH01 - Change of particulars for director 13 September 2018
CH01 - Change of particulars for director 13 September 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 31 August 2017
CH01 - Change of particulars for director 31 August 2017
AA - Annual Accounts 05 December 2016
CH01 - Change of particulars for director 07 September 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 September 2016
CS01 - N/A 07 September 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 21 September 2015
CH01 - Change of particulars for director 06 July 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 12 September 2012
CH01 - Change of particulars for director 12 September 2012
CH01 - Change of particulars for director 12 September 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 16 September 2011
AP01 - Appointment of director 25 March 2011
TM01 - Termination of appointment of director 25 March 2011
AA - Annual Accounts 05 October 2010
AP01 - Appointment of director 04 October 2010
AR01 - Annual Return 14 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 September 2010
TM02 - Termination of appointment of secretary 21 July 2010
TM01 - Termination of appointment of director 21 July 2010
AA - Annual Accounts 09 November 2009
363a - Annual Return 02 September 2009
AA - Annual Accounts 12 November 2008
363a - Annual Return 03 September 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 07 September 2007
AA - Annual Accounts 14 December 2006
363a - Annual Return 15 September 2006
287 - Change in situation or address of Registered Office 15 September 2006
AA - Annual Accounts 17 October 2005
363a - Annual Return 21 September 2005
287 - Change in situation or address of Registered Office 21 September 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 30 September 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 15 September 2003
AA - Annual Accounts 24 December 2002
363s - Annual Return 27 September 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 18 September 2001
288a - Notice of appointment of directors or secretaries 08 May 2001
288a - Notice of appointment of directors or secretaries 08 May 2001
AA - Annual Accounts 06 December 2000
363s - Annual Return 16 October 2000
RESOLUTIONS - N/A 14 March 2000
RESOLUTIONS - N/A 14 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2000
123 - Notice of increase in nominal capital 14 March 2000
AA - Annual Accounts 29 November 1999
363s - Annual Return 04 October 1999
363s - Annual Return 29 September 1998
AA - Annual Accounts 24 August 1998
363s - Annual Return 26 October 1997
AA - Annual Accounts 13 August 1997
AA - Annual Accounts 04 October 1996
363s - Annual Return 16 September 1996
363s - Annual Return 02 October 1995
AA - Annual Accounts 11 September 1995
288 - N/A 08 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 29 September 1994
AA - Annual Accounts 04 July 1994
288 - N/A 25 April 1994
363s - Annual Return 10 November 1993
AA - Annual Accounts 13 July 1993
RESOLUTIONS - N/A 12 May 1993
AA - Annual Accounts 16 September 1992
363s - Annual Return 16 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 1991
363a - Annual Return 23 September 1991
AA - Annual Accounts 04 September 1991
288 - N/A 04 September 1991
AA - Annual Accounts 14 December 1990
363 - Annual Return 14 December 1990
RESOLUTIONS - N/A 30 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 1990
123 - Notice of increase in nominal capital 30 January 1990
AA - Annual Accounts 13 September 1989
363 - Annual Return 13 September 1989
363 - Annual Return 29 November 1988
AA - Annual Accounts 22 June 1988
363 - Annual Return 13 November 1987
AA - Annual Accounts 13 November 1987
AA - Annual Accounts 06 March 1987
363 - Annual Return 03 March 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 October 1986
287 - Change in situation or address of Registered Office 03 October 1986
288 - N/A 03 October 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 01 November 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.