Our policy clearly outlines how we processes your personal data and your rights in relation to each data processed. We recommend you carefully read through this document to learn more about our Privacy Policy.

Update Privacy Settings

Check the

NEWCASTLE TOOL & GAUGE LIMITED

Company

NEWCASTLE TOOL & GAUGE

Telephone: +44 (0)1914 822 455
A⁺ rating

ABOUT NEWCASTLE TOOL & GAUGE LIMITED

KEY FINANCE

Year
2017
Assets
£2308.28k ▲ £134.59k (6.19 %)
Cash
£554.92k ▲ £18.7k (3.49 %)
Liabilities
£623.43k ▲ £54.94k (9.66 %)
Net Worth
£1684.85k ▲ £79.65k (4.96 %)

REGISTRATION INFO

Company name
NEWCASTLE TOOL & GAUGE LIMITED
Company number
01405496
Status
Active
Categroy
Private Limited Company
Date of Incorporation
14 Dec 1978
Age - 46 years
Home Country
United Kingdom

CONTACTS

Website
ntg-ltd.co.uk
Phones
+44 (0)1914 822 455
01914 822 455
Registered Address
1 QUEENS COURT, EARLSWAY,
TEAM VALLEY TRADING ESTATE,
GATESHEAD,
TYNE & WEAR,
NE11 0BP

ECONOMIC ACTIVITIES

25620
Machining

LAST EVENTS

20 Sep 2016
Total exemption small company accounts made up to 31 March 2016
20 Jul 2016
Confirmation statement made on 5 July 2016 with updates
07 Aug 2015
Total exemption small company accounts made up to 31 March 2015

CHARGES

28 March 2008
Status
Satisfied on 1 August 2013
Delivered
9 April 2008
Persons entitled
Lloyds Tsb Commercial Finance Limited
Description
Agie evolution wire electro discharge…

23 March 2008
Status
Outstanding
Delivered
9 April 2008
Persons entitled
Lloyds Tsb Commercial Finance Limited
Description
Fixed and floating charge over the undertaking and all…

13 September 1984
Status
Satisfied on 15 September 2012
Delivered
18 September 1984
Persons entitled
Lloyds Bank PLC
Description
Stocks shares and other securities.. Fixed and floating…

27 April 1979
Status
Satisfied on 15 September 2012
Delivered
3 May 1979
Persons entitled
Lloyds Bank LTD
Description
A fixed and floating charge over the undertaking and all…

See Also


Last update 2018

NEWCASTLE TOOL & GAUGE LIMITED DIRECTORS

Joan Graham

  Acting
Appointed
28 March 2008
Role
Secretary
Nationality
British
Address
4 The Parks, Riverside, Chester Le Street, County Durham, DH3 3QX
Name
GRAHAM, Joan

Brian Bates

  Acting
Occupation
Director
Role
Director
Age
77
Nationality
British
Address
57 Fallowfield, Gateshead, Tyne & Wear, NE10 8QD
Country Of Residence
United Kingdom
Name
BATES, Brian

Joan Graham

  Acting
Appointed
01 April 1998
Occupation
Company Accountant
Role
Director
Age
78
Nationality
British
Address
4 The Parks, Riverside, Chester Le Street, County Durham, DH3 3QX
Country Of Residence
United Kingdom
Name
GRAHAM, Joan

Charles Sampy

  Acting
Appointed
28 March 2008
Occupation
Works Manager
Role
Director
Age
59
Nationality
British
Address
3 Percy Gardens, Whitley Bay, Tyne And Wear, NE25 8RF
Country Of Residence
United Kingdom
Name
SAMPY, Charles

Miriam Phillips

  Resigned
Resigned
28 March 2008
Role
Secretary
Address
5 Meadowfield Road, Stocksfield, Northumberland, NE43 7PY
Name
PHILLIPS, Miriam

John Phillips

  Resigned
Resigned
31 March 2006
Occupation
Director
Role
Director
Age
83
Nationality
British
Address
5 Meadowfield Road, Stocksfield, Northumberland, NE43 7PY
Name
PHILLIPS, John

Miriam Phillips

  Resigned
Resigned
28 March 2008
Occupation
Secretary
Role
Director
Age
78
Nationality
British
Address
5 Meadowfield Road, Stocksfield, Northumberland, NE43 7PY
Name
PHILLIPS, Miriam

Raymond Scarr

  Resigned
Resigned
18 June 1997
Occupation
Works Director
Role
Director
Age
81
Nationality
British
Address
10 Northumbria Place, Stanley, Durham, DH9 0UB
Country Of Residence
United Kingdom
Name
SCARR, Raymond

REVIEWS


Check The Company
Excellent according to the company’s financial health.