Active
Company Information for RELYON NUTEC DIGITAL LIMITED
HAVERTON HILL INDUSTRIAL ESTATE, BILLINGHAM, CLEVELAND, TS23 1PZ,
|
Company Registration Number
01658812
Private Limited Company
Active |
Company Name | ||
---|---|---|
RELYON NUTEC DIGITAL LIMITED | ||
Legal Registered Office | ||
HAVERTON HILL INDUSTRIAL ESTATE BILLINGHAM CLEVELAND TS23 1PZ Other companies in NE3 | ||
| ||
Previous Names | ||
|
Company Number | 01658812 | |
---|---|---|
Company ID Number | 01658812 | |
Date formed | 1982-08-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 16/01/2016 | |
Return next due | 13/02/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-02-05 13:15:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JULIE ELIZABETH LAND |
||
PHILIP ALEXANDER BLYTH |
||
JAMES PETER LAND |
||
JULIE ELIZABETH LAND |
||
MARK WILLIAM PHILIP |
||
WARREN LEE THOMSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEBORAH YEATS |
Director | ||
OWEN CHAPPELL |
Director | ||
EVGENIYA BOYD |
Director | ||
IAIN BRUCE |
Director | ||
TRACIE ANGELA WATSON |
Director | ||
TRACIE ANGELA WATSON |
Company Secretary | ||
ANDREW HARRISON |
Director | ||
EUAN GARY MACALISTER |
Director | ||
TIMOTHY FRANK LOVE |
Director | ||
PETER GULLINE |
Director | ||
JULIE ELIZABETH LAND |
Company Secretary | ||
JULIE ELIZABETH LAND |
Director | ||
ROBERT STEPHEN WILES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRANS WORLD TRAINERS LIMITED | Director | 2014-05-06 | CURRENT | 2014-05-06 | Dissolved 2016-08-09 | |
KNOWLEDGE INTERACTIVE LTD. | Director | 2000-10-11 | CURRENT | 2000-06-12 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 25/10/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SOREN STROM | |
PSC02 | Notification of P-Holding Relyon Nutec a/S as a person with significant control on 2019-08-23 | |
PSC07 | CESSATION OF JAMES PETER LAND AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/09/19 FROM Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England | |
AP01 | DIRECTOR APPOINTED MR HARRY VAN DER VOSSEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RORY FRASER | |
TM02 | Termination of appointment of Julie Elizabeth Land on 2019-08-23 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016588120008 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WARREN LEE THOMSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR RORY FRASER | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016588120009 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH YEATS | |
AP01 | DIRECTOR APPOINTED MR PHILIP ALEXANDER BLYTH | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH YEATS / 16/02/2018 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES | |
AA | 31/12/16 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR WARREN LEE THOMSON | |
LATEST SOC | 27/01/17 STATEMENT OF CAPITAL;GBP 10129.003248 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2 | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 29/09/2016 FROM 137A BACK HIGH STREET GOSFORTH NEWCASTLE UPON TYNE NE3 4ET ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 26/08/2016 FROM C/O C/O EMMERSON SOLICITORS 145 HIGH STREET GOSFORTH NEWCASTLE UPON TYNE ENGLAND NE3 1HA | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 2 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OWEN CHAPPELL | |
LATEST SOC | 18/01/16 STATEMENT OF CAPITAL;GBP 10129.003248 | |
AR01 | 16/01/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EVGENIYA BOYD | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 016588120009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAIN BRUCE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRACIE WATSON | |
LATEST SOC | 09/03/15 STATEMENT OF CAPITAL;GBP 10129.003248 | |
AR01 | 16/01/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACIE WATSON / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR JULIE ELIZABETH LAND / 01/06/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER LAND / 01/06/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR OWEN CHAPPELL / 01/01/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN BRUCE / 01/09/2012 | |
AP03 | SECRETARY APPOINTED MRS JULIE ELIZABETH LAND | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TRACIE WATSON | |
AP01 | DIRECTOR APPOINTED MR MARK WILLIAM PHILIP | |
AP01 | DIRECTOR APPOINTED MRS DEBORAH YEATS | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS TRACIE WATSON / 30/01/2015 | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
RP04 | SECOND FILING FOR FORM AP01 | |
ANNOTATION | Clarification | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EUGENIYA BOYD / 01/06/2014 | |
AP01 | DIRECTOR APPOINTED MRS EUGENIYA BOYD | |
LATEST SOC | 12/03/14 STATEMENT OF CAPITAL;GBP 10129.003248 | |
AR01 | 16/01/14 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 016588120008 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 016588120007 | |
AP01 | DIRECTOR APPOINTED MR OWEN CHAPPELL | |
AR01 | 16/01/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HARRISON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HARRISON | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 16/01/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED ANDREW HARRISON | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EUAN MACALISTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LOVE | |
AR01 | 16/01/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/09/2010 FROM C/O SIMON RUTHERFORD & CO 8 CAUSEY BUILDINGS NEWCASTLE UPON TYNE TYNE & WEAR NE3 4DL | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY FRANK LOVE | |
AP01 | DIRECTOR APPOINTED MR EUAN GARY MACALISTER | |
AR01 | 16/01/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER GULLINE | |
RES01 | ADOPT ARTICLES 26/11/2009 | |
RES13 | FINANCIAL DOCUMENTS 26/11/2009 | |
RES01 | ALTER ARTICLES 26/11/2009 | |
SH01 | 26/11/09 STATEMENT OF CAPITAL GBP 10129 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACIE WATSON / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER LAND / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR JULIE ELIZABETH LAND / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER GULLINE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAIN BRUCE / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / TRACIE WATSON / 01/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED DR JULIE ELIZABETH LAND | |
288b | APPOINTMENT TERMINATE, DIRECTOR MARTYN FOOTE LOGGED FORM | |
363a | RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | FUNDING CIRCLE TRUSTEE LIMITED AS SECURITY AGENT FOR THE VARIOUS LENDERS | ||
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC | ||
ALL ASSETS DEBENTURE | Satisfied | RBS INVOICE FINANCE LIMITED | |
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 12TH JUNE 2006 AND | Satisfied | BARCLAYS BANK PLC | |
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 12TH JUNE 2006 AND | Satisfied | BARCLAYS BANK PLC | |
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND ON 1ST MARCH 2001 | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RELYON NUTEC DIGITAL LIMITED
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as RELYON NUTEC DIGITAL LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
39202021 | Plates, sheets, film, foil and strip, of non-cellular polymers of propylene, not reinforced, laminated, supported or similarly combined with other materials, not further worked or only surface-worked and not cut to shapes other than rectangular "incl. square" of a thickness of <= 0,10 mm, biaxially oriented (excl. self-adhesive and wall or ceiling coverings of chapter No 3918) | |||
90309000 | ||||
39202021 | Plates, sheets, film, foil and strip, of non-cellular polymers of propylene, not reinforced, laminated, supported or similarly combined with other materials, not further worked or only surface-worked and not cut to shapes other than rectangular "incl. square" of a thickness of <= 0,10 mm, biaxially oriented (excl. self-adhesive and wall or ceiling coverings of chapter No 3918) | |||
39202080 | Plates, sheets, film, foil and strip, of non-cellular polymers of propylene, not reinforced, laminated, supported or similarly combined with other materials, not further worked or only surface-worked and not cut to shapes other than rectangular "incl. square" of a thickness of > 0,10 mm, n.e.s. | |||
83040000 | Filing cabinets, card-index cabinets, paper trays, paper rests, pen trays, office-stamp stands and similar office or desk equipment, of base metal (excl. office furniture of heading 9403 and waste paper bins) | |||
39202021 | Plates, sheets, film, foil and strip, of non-cellular polymers of propylene, not reinforced, laminated, supported or similarly combined with other materials, not further worked or only surface-worked and not cut to shapes other than rectangular "incl. square" of a thickness of <= 0,10 mm, biaxially oriented (excl. self-adhesive and wall or ceiling coverings of chapter No 3918) | |||
48 | ||||
39202021 | Plates, sheets, film, foil and strip, of non-cellular polymers of propylene, not reinforced, laminated, supported or similarly combined with other materials, not further worked or only surface-worked and not cut to shapes other than rectangular "incl. square" of a thickness of <= 0,10 mm, biaxially oriented (excl. self-adhesive and wall or ceiling coverings of chapter No 3918) | |||
39202021 | Plates, sheets, film, foil and strip, of non-cellular polymers of propylene, not reinforced, laminated, supported or similarly combined with other materials, not further worked or only surface-worked and not cut to shapes other than rectangular "incl. square" of a thickness of <= 0,10 mm, biaxially oriented (excl. self-adhesive and wall or ceiling coverings of chapter No 3918) | |||
39202021 | Plates, sheets, film, foil and strip, of non-cellular polymers of propylene, not reinforced, laminated, supported or similarly combined with other materials, not further worked or only surface-worked and not cut to shapes other than rectangular "incl. square" of a thickness of <= 0,10 mm, biaxially oriented (excl. self-adhesive and wall or ceiling coverings of chapter No 3918) | |||
70199000 | Glass fibres, incl. glass wool, and articles thereof (excl. staple fibres, rovings, yarn, chopped strands, woven fabrics, incl. narrow fabrics, thin sheets "voiles", webs, mats, mattresses and boards and similar nonwoven products, mineral wool and articles thereof, electrical insulators or parts thereof, optical fibres, fibre bundles or cable, brushes of glass fibres, and dolls' wigs) | |||
39202021 | Plates, sheets, film, foil and strip, of non-cellular polymers of propylene, not reinforced, laminated, supported or similarly combined with other materials, not further worked or only surface-worked and not cut to shapes other than rectangular "incl. square" of a thickness of <= 0,10 mm, biaxially oriented (excl. self-adhesive and wall or ceiling coverings of chapter No 3918) | |||
70199000 | Glass fibres, incl. glass wool, and articles thereof (excl. staple fibres, rovings, yarn, chopped strands, woven fabrics, incl. narrow fabrics, thin sheets "voiles", webs, mats, mattresses and boards and similar nonwoven products, mineral wool and articles thereof, electrical insulators or parts thereof, optical fibres, fibre bundles or cable, brushes of glass fibres, and dolls' wigs) | |||
48211010 | Self-adhesive paper or paperboard labels of all kinds, printed | |||
39269092 | Articles made from plastic sheet, n.e.s. | |||
94031051 | Office desks, with metal frames | |||
70199000 | Glass fibres, incl. glass wool, and articles thereof (excl. staple fibres, rovings, yarn, chopped strands, woven fabrics, incl. narrow fabrics, thin sheets "voiles", webs, mats, mattresses and boards and similar nonwoven products, mineral wool and articles thereof, electrical insulators or parts thereof, optical fibres, fibre bundles or cable, brushes of glass fibres, and dolls' wigs) | |||
84811005 | Pressure-reducing valves combined with filters or lubricators | |||
39202021 | Plates, sheets, film, foil and strip, of non-cellular polymers of propylene, not reinforced, laminated, supported or similarly combined with other materials, not further worked or only surface-worked and not cut to shapes other than rectangular "incl. square" of a thickness of <= 0,10 mm, biaxially oriented (excl. self-adhesive and wall or ceiling coverings of chapter No 3918) | |||
48 | ||||
39202029 | Plates, sheets, film, foil and strip, of non-cellular polymers of propylene, not reinforced, laminated, supported or similarly combined with other materials, not further worked or only surface-worked and not cut to shapes other than rectangular "incl. square" of a thickness of <= 0,10 mm, not biaxially oriented |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |