The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Makinson, Stephen Ronald George
    Manager born in June 1964
    Individual (4 offsprings)
    Officer
    2002-02-13 ~ now
    OF - Director → CIF 0
  • 2
    Wray, Brian
    Manager born in January 1965
    Individual (4 offsprings)
    Officer
    2002-02-13 ~ now
    OF - Director → CIF 0
  • 3
    101, Bradley Close, Ouston, Chester Le Street, Durham, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    127,264 GBP2024-03-31
    Person with significant control
    2019-05-08 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    19, Fareham Close, Hartlepool, County Durham, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Person with significant control
    2019-05-08 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 10
  • 1
    Pickett, Andrew Russell
    Director born in October 1960
    Individual (2 offsprings)
    Officer
    2002-02-13 ~ 2010-10-25
    OF - Director → CIF 0
    Pickett, Andrew Russell
    Individual (2 offsprings)
    Officer
    2002-02-13 ~ 2010-10-25
    OF - Secretary → CIF 0
  • 2
    Mr Stephen Ronald George Makinson
    Born in June 1964
    Individual (4 offsprings)
    Person with significant control
    2019-04-03 ~ 2019-05-08
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Sowerby, Mark Andrew
    Director born in January 1971
    Individual (17 offsprings)
    Officer
    2018-01-29 ~ 2019-04-03
    OF - Director → CIF 0
    Sowerby, Mark
    Individual (17 offsprings)
    Officer
    2018-01-29 ~ 2019-04-03
    OF - Secretary → CIF 0
  • 4
    Radcliffe, Andrew Edward
    Finance Director born in December 1973
    Individual (62 offsprings)
    Officer
    2010-10-25 ~ 2019-04-03
    OF - Director → CIF 0
    Radcliffe, Andrew Edward
    Individual (62 offsprings)
    Officer
    2010-10-25 ~ 2018-01-29
    OF - Secretary → CIF 0
  • 5
    Mr Brian Wray
    Born in January 1965
    Individual (4 offsprings)
    Person with significant control
    2019-04-03 ~ 2019-05-08
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 6
    Goncalves, Pedro De Jesus
    Individual (1 offspring)
    Officer
    2002-01-30 ~ 2002-02-13
    OF - Secretary → CIF 0
  • 7
    Manning, Brian
    Director born in March 1957
    Individual (12 offsprings)
    Officer
    2002-01-30 ~ 2017-04-28
    OF - Director → CIF 0
  • 8
    ESH HOLDINGS LIMITED - now
    THE ESH PARTNERSHIP LIMITED - 1999-09-16
    SANDCO 610 LIMITED - 1999-06-24
    Esh House, Bowburn North Industrial Estate, Bowburn, Durham, England
    Active Corporate (8 parents, 17 offsprings)
    Person with significant control
    2017-01-21 ~ 2019-04-03
    PE - Ownership of shares – 75% or moreCIF 0
  • 9
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    6-8 Underwood Street, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    2002-01-21 ~ 2002-01-30
    PE - Nominee Secretary → CIF 0
  • 10
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    6-8 Underwood Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2002-01-21 ~ 2002-01-30
    PE - Nominee Director → CIF 0
parent relation
Company in focus

MECHPLANT (NORTH EAST) LIMITED

Previous names
MECHPLANT (NORTHERN) LIMITED - 2002-02-21
SPEED 9034 LIMITED - 2002-02-07
Standard Industrial Classification
77320 - Renting And Leasing Of Construction And Civil Engineering Machinery And Equipment
Brief company account
Property, Plant & Equipment
622,994 GBP2023-12-31
781,672 GBP2022-12-31
Debtors
1,014,787 GBP2023-12-31
835,235 GBP2022-12-31
Cash at bank and in hand
53,985 GBP2023-12-31
43,583 GBP2022-12-31
Current Assets
1,068,772 GBP2023-12-31
878,818 GBP2022-12-31
Net Current Assets/Liabilities
331,540 GBP2023-12-31
397,752 GBP2022-12-31
Total Assets Less Current Liabilities
954,534 GBP2023-12-31
1,179,424 GBP2022-12-31
Net Assets/Liabilities
526,659 GBP2023-12-31
488,499 GBP2022-12-31
Equity
Called up share capital
200 GBP2023-12-31
200 GBP2022-12-31
Retained earnings (accumulated losses)
526,459 GBP2023-12-31
488,299 GBP2022-12-31
Equity
526,659 GBP2023-12-31
488,499 GBP2022-12-31
Average Number of Employees
122023-01-01 ~ 2023-12-31
112022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
1,304,682 GBP2023-12-31
1,304,682 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
681,688 GBP2023-12-31
523,010 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
158,678 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Plant and equipment
622,994 GBP2023-12-31
781,672 GBP2022-12-31
Trade Debtors/Trade Receivables
464,528 GBP2023-12-31
411,286 GBP2022-12-31
Amounts owed by group undertakings and participating interests
538,025 GBP2023-12-31
413,025 GBP2022-12-31
Other Debtors
12,234 GBP2023-12-31
10,924 GBP2022-12-31
Bank Overdrafts
Amounts falling due within one year
179,871 GBP2023-12-31
69,847 GBP2022-12-31
Finance Lease Liabilities - Total Present Value
Amounts falling due within one year
217,814 GBP2023-12-31
212,574 GBP2022-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
188,407 GBP2023-12-31
92,846 GBP2022-12-31
Taxation/Social Security Payable
Amounts falling due within one year
76,324 GBP2023-12-31
82,446 GBP2022-12-31
Other Creditors
Amounts falling due within one year
74,816 GBP2023-12-31
23,353 GBP2022-12-31
Bank Borrowings
Amounts falling due after one year
76,356 GBP2023-12-31
153,042 GBP2022-12-31
Finance Lease Liabilities - Total Present Value
Amounts falling due after one year
234,104 GBP2023-12-31
390,380 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
All periods
14,444 GBP2023-12-31
27,778 GBP2022-12-31

  • MECHPLANT (NORTH EAST) LIMITED
    Info
    MECHPLANT (NORTHERN) LIMITED - 2002-02-21
    SPEED 9034 LIMITED - 2002-02-07
    Registered number 04357180
    Suite 207 Navigation House, Tyne Dock, South Shields NE34 0AB
    Private Limited Company incorporated on 2002-01-21 (23 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-06-17
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.