About

Registered Number: 00500106
Date of Incorporation: 06/10/1951 (72 years and 6 months ago)
Company Status: Active
Registered Address: Eighth Avenue Princesway, Team Valley Trading Estate, Gateshead, NE11 0QA,

 

Established in 1951, Borgwarner Gateshead Ltd has its registered office in Gateshead, it's status at Companies House is "Active". This business has 7 directors listed. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HELMSLEY, Maarten 19 September 2011 02 February 2016 1
KETELHUT, William 19 September 2011 23 September 2017 1
ROSENBERG, Paul 19 September 2011 16 March 2015 1
SCHORR, Marvin 19 September 2011 02 February 2016 1
START, Bernard 19 September 2011 16 March 2015 1
STUMP, Paul 19 September 2011 22 September 2017 1
WANG, Frederick 19 September 2011 16 March 2016 1

Filing History

Document Type Date
CS01 - N/A 25 June 2020
CS01 - N/A 25 June 2020
AA - Annual Accounts 24 February 2020
DISS40 - Notice of striking-off action discontinued 17 December 2019
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
CS01 - N/A 27 June 2019
TM01 - Termination of appointment of director 12 March 2019
AP01 - Appointment of director 12 March 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 25 June 2018
PSC05 - N/A 21 June 2018
CERTNM - Change of name certificate 01 February 2018
MR04 - N/A 01 February 2018
MR04 - N/A 01 February 2018
MR04 - N/A 01 February 2018
AA01 - Change of accounting reference date 18 January 2018
TM02 - Termination of appointment of secretary 17 January 2018
TM01 - Termination of appointment of director 17 January 2018
TM01 - Termination of appointment of director 17 January 2018
AP01 - Appointment of director 05 January 2018
AP01 - Appointment of director 04 January 2018
MR01 - N/A 22 December 2017
TM01 - Termination of appointment of director 26 September 2017
TM01 - Termination of appointment of director 26 September 2017
AA - Annual Accounts 10 July 2017
PSC02 - N/A 04 July 2017
CS01 - N/A 27 June 2017
AD01 - Change of registered office address 26 June 2017
AR01 - Annual Return 07 December 2016
RESOLUTIONS - N/A 04 December 2016
SH01 - Return of Allotment of shares 04 December 2016
RESOLUTIONS - N/A 11 November 2016
MA - Memorandum and Articles 11 November 2016
AA - Annual Accounts 28 September 2016
TM01 - Termination of appointment of director 17 March 2016
TM01 - Termination of appointment of director 14 March 2016
TM01 - Termination of appointment of director 14 March 2016
TM01 - Termination of appointment of director 14 March 2016
RP04 - N/A 29 January 2016
RP04 - N/A 29 January 2016
RP04 - N/A 29 January 2016
RP04 - N/A 29 January 2016
RP04 - N/A 29 January 2016
RP04 - N/A 29 January 2016
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 17 June 2015
TM01 - Termination of appointment of director 17 April 2015
TM01 - Termination of appointment of director 17 April 2015
CH01 - Change of particulars for director 30 August 2014
AR01 - Annual Return 29 August 2014
CH01 - Change of particulars for director 29 August 2014
AA - Annual Accounts 07 July 2014
RESOLUTIONS - N/A 19 September 2013
CC04 - Statement of companies objects 19 September 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 24 June 2013
CH01 - Change of particulars for director 30 October 2012
CH01 - Change of particulars for director 18 September 2012
AD01 - Change of registered office address 20 July 2012
CH03 - Change of particulars for secretary 19 July 2012
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 18 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 October 2011
CH01 - Change of particulars for director 06 October 2011
MG01 - Particulars of a mortgage or charge 05 October 2011
AP01 - Appointment of director 23 September 2011
MG01 - Particulars of a mortgage or charge 20 September 2011
MG01 - Particulars of a mortgage or charge 20 September 2011
AP01 - Appointment of director 19 September 2011
AP01 - Appointment of director 19 September 2011
AP01 - Appointment of director 19 September 2011
AP01 - Appointment of director 19 September 2011
AP01 - Appointment of director 19 September 2011
AP01 - Appointment of director 19 September 2011
AP01 - Appointment of director 19 September 2011
MG01 - Particulars of a mortgage or charge 13 September 2011
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 05 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 March 2011
MG01 - Particulars of a mortgage or charge 15 March 2011
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
MG01 - Particulars of a mortgage or charge 19 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 March 2010
MG01 - Particulars of a mortgage or charge 11 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 January 2010
AA - Annual Accounts 27 July 2009
363a - Annual Return 08 July 2009
288c - Notice of change of directors or secretaries or in their particulars 08 July 2009
395 - Particulars of a mortgage or charge 11 October 2008
AA - Annual Accounts 01 August 2008
363a - Annual Return 03 July 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
AA - Annual Accounts 02 August 2007
363a - Annual Return 19 June 2007
AA - Annual Accounts 02 August 2006
363a - Annual Return 28 June 2006
288b - Notice of resignation of directors or secretaries 28 June 2006
288b - Notice of resignation of directors or secretaries 28 June 2006
AA - Annual Accounts 20 September 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 July 2005
363s - Annual Return 23 June 2005
AA - Annual Accounts 29 October 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 July 2004
363s - Annual Return 14 July 2004
AA - Annual Accounts 29 April 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 July 2003
363s - Annual Return 20 June 2003
AA - Annual Accounts 20 August 2002
363s - Annual Return 19 June 2002
395 - Particulars of a mortgage or charge 20 March 2002
AA - Annual Accounts 02 August 2001
363s - Annual Return 21 June 2001
288a - Notice of appointment of directors or secretaries 01 November 2000
AA - Annual Accounts 31 July 2000
363s - Annual Return 21 June 2000
AA - Annual Accounts 05 October 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 July 1999
363s - Annual Return 22 June 1999
AA - Annual Accounts 09 December 1998
363s - Annual Return 19 June 1998
AA - Annual Accounts 23 February 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 August 1997
363s - Annual Return 18 June 1997
AA - Annual Accounts 12 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 1996
395 - Particulars of a mortgage or charge 31 October 1996
AA - Annual Accounts 21 July 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 July 1996
363s - Annual Return 07 June 1996
288 - N/A 23 August 1995
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 July 1995
363s - Annual Return 11 July 1995
AA - Annual Accounts 27 March 1995
288 - N/A 21 March 1995
PRE95 - N/A 01 January 1995
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 13 July 1994
363s - Annual Return 17 June 1994
AA - Annual Accounts 31 January 1994
363s - Annual Return 17 June 1993
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 16 June 1993
AA - Annual Accounts 14 August 1992
363s - Annual Return 23 July 1992
AA - Annual Accounts 11 June 1992
363b - Annual Return 05 August 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 July 1991
AA - Annual Accounts 14 March 1991
AA - Annual Accounts 14 March 1991
363a - Annual Return 14 January 1991
CERTNM - Change of name certificate 28 June 1990
CERTNM - Change of name certificate 28 June 1990
AA - Annual Accounts 02 March 1990
363 - Annual Return 14 February 1990
363 - Annual Return 09 March 1989
363 - Annual Return 13 January 1988
AA - Annual Accounts 16 November 1987
363 - Annual Return 24 March 1987
AA - Annual Accounts 11 October 1986
AA - Annual Accounts 24 January 1985
MEM/ARTS - N/A 26 January 1973
CERTNM - Change of name certificate 03 August 1972
RESOLUTIONS - N/A 14 April 1969
MISC - Miscellaneous document 06 October 1951

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 December 2017 Fully Satisfied

N/A

Legal charge 30 September 2011 Fully Satisfied

N/A

Debenture 02 September 2011 Fully Satisfied

N/A

Legal charge 11 March 2011 Fully Satisfied

N/A

Legal charge 08 March 2010 Fully Satisfied

N/A

Debenture 08 March 2010 Fully Satisfied

N/A

Legal charge 09 October 2008 Fully Satisfied

N/A

Debenture 15 March 2002 Fully Satisfied

N/A

Legal charge 25 October 1996 Fully Satisfied

N/A

Guarantee & debenture 27 September 1972 Fully Satisfied

N/A

Mortgage 11 May 1971 Fully Satisfied

N/A

Mortgage 10 June 1970 Fully Satisfied

N/A

Mortgage 12 September 1969 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.