Tynemouth
North Shields
Tyne And Wear
NE30 2PT
Director Name | Mr Peter Richard Jackson |
---|---|
Date of Birth | July 1949 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 1991(76 years, 9 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Hawkwell Grange Hawkwell Nr Stamfordham Newcastle Upon Tyne Tyne And Wear NE18 0QT |
Secretary Name | Mr Robert Alan Storey |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 December 1994(80 years, 7 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 36 Derwent Road Cullercoats North Shields Tyne & Wear NE30 3AH |
Director Name | Mr Robert Alan Storey |
---|---|
Date of Birth | September 1956 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2015(101 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18,Northumberland Square North Shields NE30 1PX |
Director Name | Mr Peter Timothy Burton |
---|---|
Date of Birth | July 1985 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2017(102 years, 10 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18,Northumberland Square North Shields NE30 1PX |
Director Name | Mr Richard Merlin Jackson |
---|---|
Date of Birth | June 1980 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2017(102 years, 10 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18,Northumberland Square North Shields NE30 1PX |
Director Name | Daniel Burton |
---|---|
Date of Birth | April 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1991(76 years, 9 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 05 April 2004) |
Role | Building Contractor |
Correspondence Address | 12 The Broadway Tynemouth North Shields Tyne & Wear NE30 2LE |
Secretary Name | Mr Sidney Handon |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 20 February 1991(76 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 December 1994) |
Role | Company Director |
Correspondence Address | 70 Broadway Tynemouth North Shields Tyne & Wear NE30 2LH |
Telephone | 0191 2571253 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 18,Northumberland Square North Shields NE30 1PX |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
3.3k at £1 | Mr P.r. Jackson 6.47% Ordinary |
---|---|
3.1k at £1 | Patricia Duff 6.10% Ordinary |
2.2k at £1 | Mrs P. Hawdon 4.27% Ordinary |
17.8k at £1 | Mr P.r. Jackson & Mrs C.a. Jackson 35.22% Ordinary |
1.9k at £1 | Mr A.j.p. Percival 3.75% Ordinary |
1.9k at £1 | Mrs G.j. Percival 3.75% Ordinary |
1.5k at £1 | Mrs K.d. Summerhill 2.89% Ordinary |
1.4k at £1 | Belvedere Property Company LTD 2.78% Ordinary |
1.4k at £1 | Mrs E.r. Taylor 2.78% Ordinary |
1.4k at £1 | Mrs K.r. Starkie & Mrs E.r. Taylor & Harriet Rutherford-smith 2.78% Ordinary |
1.2k at £1 | Aulis LTD 2.41% Ordinary |
9.7k at £1 | Mr Garnet Duff Burton 19.14% Ordinary |
976 at £1 | Mrs D. Gow 1.93% Ordinary |
527 at £1 | Mrs E.a. Butler 1.04% Ordinary |
347 at £1 | Miss Julie Claire Burton 0.69% Ordinary |
347 at £1 | Mr Christopher Daniel Burton 0.69% Ordinary |
347 at £1 | Mr Peter Timothy Burton 0.69% Ordinary |
334 at £1 | Mr Ian Burton Davis 0.66% Ordinary |
333 at £1 | Mrs Glynis Margaret Ward 0.66% Ordinary |
330 at £1 | Miss P.a. Todd 0.65% Ordinary |
- | OTHER 0.65% - |
Year | 2014 |
---|---|
Net Worth | £1,034,139 |
Cash | £363,873 |
Current Liabilities | £61,436 |
Latest Accounts | 30 September 2022 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 20 February 2023 (1 month ago) |
---|---|
Next Return Due | 5 March 2024 (11 months, 2 weeks from now) |
28 February 2008 | Delivered on: 1 March 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 41 percy park tynemouth tyne & wear together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
17 May 1985 | Delivered on: 1 June 1985 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land with house shop and other property k/a 4 st georges road and 1/1A longston avenue, cullercoats north shields, tyne and wear. Outstanding |
28 December 1978 | Delivered on: 30 January 1978 Persons entitled: Tynemouth Building Society Classification: Mortgage Secured details: £2,400. Particulars: 38/39 windsor gardens north shields, tyne & wear. Outstanding |
16 August 1929 | Delivered on: 30 August 1929 Persons entitled: North Shields Standard Permanent Building Society Classification: Mortgage Secured details: £506-5-6. Particulars: Land & nos 68/70 shield st newcastle-upon- tyne. Outstanding |
8 June 1921 | Delivered on: 10 June 1921 Persons entitled: Miss C M H Bowen J E Rowell Classification: Mortgage Secured details: £300. Particulars: F/H heredits 67/69 cromwell st. Newcastle upon tyne. Outstanding |
13 February 2015 | Delivered on: 17 February 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 5 laurel heights nrth shields tyne and wear. Outstanding |
4 November 2013 | Delivered on: 9 November 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: F/H 152 northumbrian way royal quays north shields tyne & wear t/no. TY311468. Notification of addition to or amendment of charge. Outstanding |
27 July 2011 | Delivered on: 16 August 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 99 northumbrian way royal quays north shields t/no. TY307354 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
30 September 1915 | Delivered on: 16 October 1915 Persons entitled: North Shields Standard Permanent Building Society Classification: Mortgage Secured details: £287 5.10. Particulars: House - 23/25 donkin terrace, north shields. Outstanding |
12 December 1986 | Delivered on: 29 December 1986 Satisfied on: 20 March 1992 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and dwellings at 150/152, park view, whitley bay, tyne and wear title no. Ty 63708. Fully Satisfied |
14 March 1960 | Delivered on: 16 March 1960 Persons entitled: The Standard Building Society Classification: Mortgage Secured details: £4000 and any further advances. Particulars: Freehold shops dwellinghouse and premises 22 ridley place, newcastle upon tyne. Fully Satisfied |
2 November 1959 | Delivered on: 9 November 1959 Persons entitled: The Standerd Building Society Classification: Mortgage Secured details: £1,000 and further advances. Particulars: Freehold shop and premises erected on land formerly the site of nos 27/28,29/30 and 31, 31A and 32 rudyard street and 14 and 16 saville street, west , north shields, northumberland. Fully Satisfied |
20 January 2022 | Micro company accounts made up to 30 September 2021 (4 pages) |
---|---|
2 March 2021 | Confirmation statement made on 20 February 2021 with updates (6 pages) |
1 February 2021 | Micro company accounts made up to 30 September 2020 (4 pages) |
27 February 2020 | Confirmation statement made on 20 February 2020 with updates (6 pages) |
16 December 2019 | Micro company accounts made up to 30 September 2019 (4 pages) |
28 February 2019 | Confirmation statement made on 20 February 2019 with updates (6 pages) |
2 January 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
2 March 2018 | Confirmation statement made on 20 February 2018 with updates (6 pages) |
8 February 2018 | Micro company accounts made up to 30 September 2017 (4 pages) |
12 May 2017 | Appointment of Mr Peter Timothy Burton as a director on 3 March 2017 (2 pages) |
12 May 2017 | Appointment of Mr Richard Merlin Jackson as a director on 3 March 2017 (2 pages) |
12 May 2017 | Appointment of Mr Peter Timothy Burton as a director on 3 March 2017 (2 pages) |
12 May 2017 | Appointment of Mr Richard Merlin Jackson as a director on 3 March 2017 (2 pages) |
28 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
8 February 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
8 February 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
1 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
8 February 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
8 October 2015 | Appointment of Mr Robert Alan Storey as a director on 13 August 2015 (2 pages) |
8 October 2015 | Appointment of Mr Robert Alan Storey as a director on 13 August 2015 (2 pages) |
12 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
24 February 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
24 February 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
17 February 2015 | Registration of charge 001359590012, created on 13 February 2015 (40 pages) |
17 February 2015 | Registration of charge 001359590012, created on 13 February 2015 (40 pages) |
25 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Director's details changed for Mr Garnet Duff Burton on 7 February 2014 (2 pages) |
25 February 2014 | Director's details changed for Mr Garnet Duff Burton on 7 February 2014 (2 pages) |
25 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Director's details changed for Mr Garnet Duff Burton on 7 February 2014 (2 pages) |
19 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
19 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
9 November 2013 | Registration of charge 001359590011 (41 pages) |
9 November 2013 | Registration of charge 001359590011 (41 pages) |
27 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (7 pages) |
27 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (7 pages) |
19 February 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
19 February 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
29 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (7 pages) |
29 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (7 pages) |
8 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
8 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
16 August 2011 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
16 August 2011 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
15 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (7 pages) |
15 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (7 pages) |
15 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
15 February 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
8 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (13 pages) |
8 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (13 pages) |
7 January 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
7 January 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
6 March 2009 | Return made up to 20/02/09; full list of members (12 pages) |
6 March 2009 | Return made up to 20/02/09; full list of members (12 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
12 March 2008 | Return made up to 20/02/08; full list of members (13 pages) |
12 March 2008 | Return made up to 20/02/08; full list of members (13 pages) |
1 March 2008 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
1 March 2008 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
16 January 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
16 January 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
3 March 2007 | Return made up to 20/02/07; full list of members (19 pages) |
3 March 2007 | Return made up to 20/02/07; full list of members (19 pages) |
16 February 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
16 February 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
5 April 2006 | Return made up to 20/02/06; no change of members (7 pages) |
5 April 2006 | Return made up to 20/02/06; no change of members (7 pages) |
10 February 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
10 February 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
28 February 2005 | Return made up to 20/02/05; change of members
|
28 February 2005 | Return made up to 20/02/05; change of members
|
12 January 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
12 January 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
26 March 2004 | Return made up to 20/02/04; full list of members (19 pages) |
26 March 2004 | Return made up to 20/02/04; full list of members (19 pages) |
17 January 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
17 January 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
2 April 2003 | Return made up to 20/02/03; no change of members (7 pages) |
2 April 2003 | Return made up to 20/02/03; no change of members (7 pages) |
16 January 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
16 January 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
19 March 2002 | Return made up to 20/02/02; change of members
|
19 March 2002 | Return made up to 20/02/02; change of members
|
8 January 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
8 January 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
16 March 2001 | Return made up to 20/02/01; full list of members (12 pages) |
16 March 2001 | Return made up to 20/02/01; full list of members (12 pages) |
18 January 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
18 January 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
25 February 2000 | Return made up to 20/02/00; change of members (7 pages) |
25 February 2000 | Return made up to 20/02/00; change of members (7 pages) |
17 February 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
17 February 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
21 February 1999 | Return made up to 20/02/99; no change of members (4 pages) |
21 February 1999 | Return made up to 20/02/99; no change of members (4 pages) |
18 February 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
18 February 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
13 February 1998 | Return made up to 20/02/98; full list of members (6 pages) |
13 February 1998 | Return made up to 20/02/98; full list of members (6 pages) |
3 February 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
3 February 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
19 February 1997 | Return made up to 20/02/97; full list of members (6 pages) |
19 February 1997 | Return made up to 20/02/97; full list of members (6 pages) |
30 December 1996 | Accounts for a small company made up to 30 September 1996 (6 pages) |
30 December 1996 | Accounts for a small company made up to 30 September 1996 (6 pages) |
29 February 1996 | Return made up to 20/02/96; change of members (6 pages) |
29 February 1996 | Return made up to 20/02/96; change of members (6 pages) |
25 January 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
25 January 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
15 March 1965 | Articles of association (5 pages) |
15 March 1965 | Articles of association (5 pages) |
2 May 1914 | Incorporation (14 pages) |
2 May 1914 | Incorporation (14 pages) |