Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DEERNESS RUBBER COMPANY LIMITED
Company Information for

DEERNESS RUBBER COMPANY LIMITED

SUITE 5 2ND FLOOR, BULMAN HOUSE, REGENT CENTRE, NEWCASTLE UPON TYNE, NE3 3LS,
Company Registration Number
01402935
Private Limited Company
Liquidation

Company Overview

About Deerness Rubber Company Ltd
DEERNESS RUBBER COMPANY LIMITED was founded on 1978-11-30 and has its registered office in Regent Centre. The organisation's status is listed as "Liquidation". Deerness Rubber Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DEERNESS RUBBER COMPANY LIMITED
 
Legal Registered Office
SUITE 5 2ND FLOOR
BULMAN HOUSE
REGENT CENTRE
NEWCASTLE UPON TYNE
NE3 3LS
Other companies in DL16
 
Filing Information
Company Number 01402935
Company ID Number 01402935
Date formed 1978-11-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/07/2015
Return next due 10/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB322742969  
Last Datalog update: 2025-01-05 13:09:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DEERNESS RUBBER COMPANY LIMITED
Is this data useful to you?
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.

Company Officers of DEERNESS RUBBER COMPANY LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN MCKENNA
Company Secretary 1991-07-13
MARY MARINA MCKENNA
Director 1991-07-13
PAUL MCKENNA
Director 1991-07-13
STEPHEN MCKENNA
Director 1991-07-13
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM MCKENNA
Director 2003-09-01 2012-12-10
MALCOLM ANDREW MCKENNA
Director 1991-07-13 2007-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL MCKENNA SHUTTER UP SYSTEMS (FRANCHISING) LIMITED Director 2013-09-18 CURRENT 2013-09-18 Active - Proposal to Strike off
PAUL MCKENNA JUBILEE INNOVATIONS LTD Director 2011-04-02 CURRENT 2006-10-04 Active - Proposal to Strike off
PAUL MCKENNA SHUTTER UP SYSTEMS LIMITED Director 2011-02-21 CURRENT 2011-02-21 Active - Proposal to Strike off
STEPHEN MCKENNA SHUTTER UP SYSTEMS (FRANCHISING) LIMITED Director 2013-09-18 CURRENT 2013-09-18 Active - Proposal to Strike off
STEPHEN MCKENNA JUBILEE INNOVATIONS LTD Director 2011-04-02 CURRENT 2006-10-04 Active - Proposal to Strike off
STEPHEN MCKENNA SHUTTER UP SYSTEMS LIMITED Director 2011-02-21 CURRENT 2011-02-21 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-16Voluntary liquidation declaration of solvency
2024-11-05Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-11-05Appointment of a voluntary liquidator
2024-11-05Voluntary liquidation declaration of solvency
2024-11-05REGISTERED OFFICE CHANGED ON 05/11/24 FROM Coulson Street Spennymoor Co. Durham DL16 7RS
2023-08-0231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-27Change of details for Mr Stephen Mckenna as a person with significant control on 2016-07-13
2023-07-27CONFIRMATION STATEMENT MADE ON 07/07/23, WITH NO UPDATES
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 07/07/22, WITH NO UPDATES
2022-05-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-19AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 07/07/21, WITH NO UPDATES
2020-09-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-08PSC04Change of details for Mrs Karen Mckenna as a person with significant control on 2020-07-07
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/20, WITH NO UPDATES
2020-07-07CH01Director's details changed for Mrs Karen Mckenna on 2020-07-07
2020-07-07CH03SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN MCKENNA on 2020-07-07
2020-02-24PSC04Change of details for Mr Stephen Mckenna as a person with significant control on 2020-02-24
2020-02-24CH01Director's details changed for Mr Stephen Mckenna on 2020-02-24
2019-08-29AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 13/07/19, WITH NO UPDATES
2019-04-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN MCKENNA
2019-04-03PSC07CESSATION OF KAREN MCKENNA AS A PERSON OF SIGNIFICANT CONTROL
2019-04-03AP01DIRECTOR APPOINTED MRS KAREN MCKENNA
2019-04-03TM01APPOINTMENT TERMINATED, DIRECTOR MARY MARINA MCKENNA
2018-12-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 13/07/18, WITH NO UPDATES
2018-07-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN MCKENNA
2017-12-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES
2017-07-18PSC07CESSATION OF PAUL MCKENNA AS A PERSON OF SIGNIFICANT CONTROL
2016-12-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 70
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2015-10-05AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 70
2015-08-17AR0113/07/15 ANNUAL RETURN FULL LIST
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 70
2014-08-11AR0113/07/14 ANNUAL RETURN FULL LIST
2014-07-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-18SH06Cancellation of shares. Statement of capital on 2014-03-18 GBP 70
2014-01-08SH03Purchase of own shares
2013-12-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-02RES09Resolution of authority to purchase a number of shares
2013-07-19AR0113/07/13 ANNUAL RETURN FULL LIST
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MCKENNA
2012-12-07AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-25AR0113/07/12 ANNUAL RETURN FULL LIST
2011-12-07AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-20AR0113/07/11 ANNUAL RETURN FULL LIST
2010-12-22AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-21AR0113/07/10 ANNUAL RETURN FULL LIST
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MCKENNA / 13/07/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MCKENNA / 13/07/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY MARINA MCKENNA / 13/07/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MCKENNA / 13/07/2010
2010-01-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-09-10AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-08363aRETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS
2008-11-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-08363aRETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS
2008-09-08288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM MCKENNA
2008-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-24363aRETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS
2007-07-24288cDIRECTOR'S PARTICULARS CHANGED
2007-07-24288cDIRECTOR'S PARTICULARS CHANGED
2006-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-17363aRETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS
2005-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-22363sRETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS
2005-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-20363sRETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS
2003-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-10-01288aNEW DIRECTOR APPOINTED
2003-07-25363sRETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS
2003-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-09-26363sRETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS
2001-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-07-26363sRETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS
2001-01-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00
2000-07-25363sRETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS
1999-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-09-10363aRETURN MADE UP TO 13/07/99; FULL LIST OF MEMBERS; AMEND
1999-08-09363sRETURN MADE UP TO 13/07/99; NO CHANGE OF MEMBERS
1998-12-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98
1998-09-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-09-30363aRETURN MADE UP TO 13/07/98; FULL LIST OF MEMBERS
1998-09-30288cDIRECTOR'S PARTICULARS CHANGED
1998-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-07-31363sRETURN MADE UP TO 13/07/97; NO CHANGE OF MEMBERS
1996-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-07-31363sRETURN MADE UP TO 13/07/96; NO CHANGE OF MEMBERS
1996-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-07-20363sRETURN MADE UP TO 13/07/95; FULL LIST OF MEMBERS
1994-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-07-12363sRETURN MADE UP TO 13/07/94; FULL LIST OF MEMBERS
1994-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-07-12363sRETURN MADE UP TO 13/07/93; CHANGE OF MEMBERS
1993-07-12363(288)DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
221 - Manufacture of rubber products
22190 - Manufacture of other rubber products




Licences & Regulatory approval
We could not find any licences issued to DEERNESS RUBBER COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DEERNESS RUBBER COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1987-11-04 Satisfied BARCLAYS BANK PLC
DEBENTURE 1984-10-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1980-03-20 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 523,014
Creditors Due Within One Year 2012-03-31 £ 337,080
Provisions For Liabilities Charges 2013-03-31 £ 11,331
Provisions For Liabilities Charges 2012-03-31 £ 13,342

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 DEERNESS RUBBER COMPANY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 1,052,695
Cash Bank In Hand 2012-03-31 £ 934,887
Current Assets 2013-03-31 £ 1,559,015
Current Assets 2012-03-31 £ 1,370,988
Debtors 2013-03-31 £ 411,034
Debtors 2012-03-31 £ 332,381
Fixed Assets 2013-03-31 £ 660,243
Fixed Assets 2012-03-31 £ 513,034
Shareholder Funds 2013-03-31 £ 1,684,913
Shareholder Funds 2012-03-31 £ 1,533,600
Stocks Inventory 2013-03-31 £ 95,286
Stocks Inventory 2012-03-31 £ 103,720
Tangible Fixed Assets 2013-03-31 £ 510,243
Tangible Fixed Assets 2012-03-31 £ 363,034

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DEERNESS RUBBER COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEERNESS RUBBER COMPANY LIMITED
Trademarks
We have not found any records of DEERNESS RUBBER COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEERNESS RUBBER COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (22190 - Manufacture of other rubber products) as DEERNESS RUBBER COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DEERNESS RUBBER COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by DEERNESS RUBBER COMPANY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-08-0087089910Parts and accessories for the industrial assembly of: pedestrian-controlled tractors, motor cars and vehicles principally designed for the transport of persons, vehicles for the transport of goods with compression-ignition internal combustion piston engine "diesel or semi-diesel engine" <= 2500 cm³ or with spark-ignition internal piston engine <= 2800 cm³, special purpose motor vehicles of heading 8705, n.e.s.
2018-06-0040169997Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber)
2018-04-0040169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2018-02-0040169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2018-01-0040169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2017-03-0084842000Mechanical seals
2017-01-0040169997Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber)
2016-11-0040169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2016-10-0040169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2016-09-0040169997Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber)
2016-08-0040169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2016-03-0040169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2016-01-0040169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEERNESS RUBBER COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DEERNESS RUBBER COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.