Company NameNorthern Estates And Investment Company Limited(The)
Company StatusActive
Company Number00135959
CategoryPrivate Limited Company
Incorporation Date21 May 1914(108 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Garnet Duff Burton
Date of BirthJune 1948 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1991(76 years, 9 months after company formation)
Appointment Duration32 years, 1 month
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address23 Millview Drive
Tynemouth
North Shields
Tyne And Wear
NE30 2PT
Director NameMr Peter Richard Jackson
Date of BirthJuly 1949 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1991(76 years, 9 months after company formation)
Appointment Duration32 years, 1 month
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHawkwell Grange Hawkwell
Nr Stamfordham
Newcastle Upon Tyne
Tyne And Wear
NE18 0QT
Secretary NameMr Robert Alan Storey
NationalityBritish
StatusCurrent
Appointed13 December 1994(80 years, 7 months after company formation)
Appointment Duration28 years, 3 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address36 Derwent Road
Cullercoats
North Shields
Tyne & Wear
NE30 3AH
Director NameMr Robert Alan Storey
Date of BirthSeptember 1956 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2015(101 years, 3 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18,Northumberland Square
North Shields
NE30 1PX
Director NameMr Peter Timothy Burton
Date of BirthJuly 1985 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2017(102 years, 10 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18,Northumberland Square
North Shields
NE30 1PX
Director NameMr Richard Merlin Jackson
Date of BirthJune 1980 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2017(102 years, 10 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18,Northumberland Square
North Shields
NE30 1PX
Director NameDaniel Burton
Date of BirthApril 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(76 years, 9 months after company formation)
Appointment Duration13 years, 1 month (resigned 05 April 2004)
RoleBuilding Contractor
Correspondence Address12 The Broadway
Tynemouth
North Shields
Tyne & Wear
NE30 2LE
Secretary NameMr Sidney Handon
NationalityEnglish
StatusResigned
Appointed20 February 1991(76 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 December 1994)
RoleCompany Director
Correspondence Address70 Broadway
Tynemouth
North Shields
Tyne & Wear
NE30 2LH

Contact

Telephone0191 2571253
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address18,Northumberland Square
North Shields
NE30 1PX
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside

Shareholders

3.3k at £1Mr P.r. Jackson
6.47%
Ordinary
3.1k at £1Patricia Duff
6.10%
Ordinary
2.2k at £1Mrs P. Hawdon
4.27%
Ordinary
17.8k at £1Mr P.r. Jackson & Mrs C.a. Jackson
35.22%
Ordinary
1.9k at £1Mr A.j.p. Percival
3.75%
Ordinary
1.9k at £1Mrs G.j. Percival
3.75%
Ordinary
1.5k at £1Mrs K.d. Summerhill
2.89%
Ordinary
1.4k at £1Belvedere Property Company LTD
2.78%
Ordinary
1.4k at £1Mrs E.r. Taylor
2.78%
Ordinary
1.4k at £1Mrs K.r. Starkie & Mrs E.r. Taylor & Harriet Rutherford-smith
2.78%
Ordinary
1.2k at £1Aulis LTD
2.41%
Ordinary
9.7k at £1Mr Garnet Duff Burton
19.14%
Ordinary
976 at £1Mrs D. Gow
1.93%
Ordinary
527 at £1Mrs E.a. Butler
1.04%
Ordinary
347 at £1Miss Julie Claire Burton
0.69%
Ordinary
347 at £1Mr Christopher Daniel Burton
0.69%
Ordinary
347 at £1Mr Peter Timothy Burton
0.69%
Ordinary
334 at £1Mr Ian Burton Davis
0.66%
Ordinary
333 at £1Mrs Glynis Margaret Ward
0.66%
Ordinary
330 at £1Miss P.a. Todd
0.65%
Ordinary
-OTHER
0.65%
-

Financials

Year2014
Net Worth£1,034,139
Cash£363,873
Current Liabilities£61,436

Accounts

Latest Accounts30 September 2022 (5 months, 3 weeks ago)
Next Accounts Due30 June 2024 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return20 February 2023 (1 month ago)
Next Return Due5 March 2024 (11 months, 2 weeks from now)

Charges

28 February 2008Delivered 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 1985Delivered 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 1978Delivered 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 1929Delivered 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 1921Delivered 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 2015Delivered 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 2013Delivered 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 2011Delivered 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 1915Delivered 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 1986Delivered 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 1960Delivered 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 1959Delivered 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

Filing History

20 January 2022Micro company accounts made up to 30 September 2021 (4 pages)
2 March 2021Confirmation statement made on 20 February 2021 with updates (6 pages)
1 February 2021Micro company accounts made up to 30 September 2020 (4 pages)
27 February 2020Confirmation statement made on 20 February 2020 with updates (6 pages)
16 December 2019Micro company accounts made up to 30 September 2019 (4 pages)
28 February 2019Confirmation statement made on 20 February 2019 with updates (6 pages)
2 January 2019Micro company accounts made up to 30 September 2018 (4 pages)
2 March 2018Confirmation statement made on 20 February 2018 with updates (6 pages)
8 February 2018Micro company accounts made up to 30 September 2017 (4 pages)
12 May 2017Appointment of Mr Peter Timothy Burton as a director on 3 March 2017 (2 pages)
12 May 2017Appointment of Mr Richard Merlin Jackson as a director on 3 March 2017 (2 pages)
12 May 2017Appointment of Mr Peter Timothy Burton as a director on 3 March 2017 (2 pages)
12 May 2017Appointment of Mr Richard Merlin Jackson as a director on 3 March 2017 (2 pages)
28 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
8 February 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
8 February 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
1 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 50,600
(8 pages)
1 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 50,600
(8 pages)
8 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
8 February 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
8 October 2015Appointment of Mr Robert Alan Storey as a director on 13 August 2015 (2 pages)
8 October 2015Appointment of Mr Robert Alan Storey as a director on 13 August 2015 (2 pages)
12 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 50,600
(7 pages)
12 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 50,600
(7 pages)
24 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
24 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
17 February 2015Registration of charge 001359590012, created on 13 February 2015 (40 pages)
17 February 2015Registration of charge 001359590012, created on 13 February 2015 (40 pages)
25 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 50,600
(7 pages)
25 February 2014Director's details changed for Mr Garnet Duff Burton on 7 February 2014 (2 pages)
25 February 2014Director's details changed for Mr Garnet Duff Burton on 7 February 2014 (2 pages)
25 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 50,600
(7 pages)
25 February 2014Director's details changed for Mr Garnet Duff Burton on 7 February 2014 (2 pages)
19 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
19 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
9 November 2013Registration of charge 001359590011 (41 pages)
9 November 2013Registration of charge 001359590011 (41 pages)
27 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (7 pages)
27 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (7 pages)
19 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
19 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
29 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (7 pages)
29 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (7 pages)
8 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
8 February 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
16 August 2011Particulars of a mortgage or charge / charge no: 10 (10 pages)
16 August 2011Particulars of a mortgage or charge / charge no: 10 (10 pages)
15 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (7 pages)
15 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (7 pages)
15 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
15 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
8 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (13 pages)
8 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (13 pages)
7 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
7 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
6 March 2009Return made up to 20/02/09; full list of members (12 pages)
6 March 2009Return made up to 20/02/09; full list of members (12 pages)
27 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
27 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
12 March 2008Return made up to 20/02/08; full list of members (13 pages)
12 March 2008Return made up to 20/02/08; full list of members (13 pages)
1 March 2008Particulars of a mortgage or charge / charge no: 9 (4 pages)
1 March 2008Particulars of a mortgage or charge / charge no: 9 (4 pages)
16 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
16 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
3 March 2007Return made up to 20/02/07; full list of members (19 pages)
3 March 2007Return made up to 20/02/07; full list of members (19 pages)
16 February 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
16 February 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
5 April 2006Return made up to 20/02/06; no change of members (7 pages)
5 April 2006Return made up to 20/02/06; no change of members (7 pages)
10 February 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
10 February 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
28 February 2005Return made up to 20/02/05; change of members
  • 363(288) ‐ Director resigned
(7 pages)
28 February 2005Return made up to 20/02/05; change of members
  • 363(288) ‐ Director resigned
(7 pages)
12 January 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
12 January 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
26 March 2004Return made up to 20/02/04; full list of members (19 pages)
26 March 2004Return made up to 20/02/04; full list of members (19 pages)
17 January 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
17 January 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
2 April 2003Return made up to 20/02/03; no change of members (7 pages)
2 April 2003Return made up to 20/02/03; no change of members (7 pages)
16 January 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
16 January 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
19 March 2002Return made up to 20/02/02; change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 March 2002Return made up to 20/02/02; change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 January 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
8 January 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
16 March 2001Return made up to 20/02/01; full list of members (12 pages)
16 March 2001Return made up to 20/02/01; full list of members (12 pages)
18 January 2001Accounts for a small company made up to 30 September 2000 (6 pages)
18 January 2001Accounts for a small company made up to 30 September 2000 (6 pages)
25 February 2000Return made up to 20/02/00; change of members (7 pages)
25 February 2000Return made up to 20/02/00; change of members (7 pages)
17 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
17 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
21 February 1999Return made up to 20/02/99; no change of members (4 pages)
21 February 1999Return made up to 20/02/99; no change of members (4 pages)
18 February 1999Accounts for a small company made up to 30 September 1998 (6 pages)
18 February 1999Accounts for a small company made up to 30 September 1998 (6 pages)
13 February 1998Return made up to 20/02/98; full list of members (6 pages)
13 February 1998Return made up to 20/02/98; full list of members (6 pages)
3 February 1998Accounts for a small company made up to 30 September 1997 (6 pages)
3 February 1998Accounts for a small company made up to 30 September 1997 (6 pages)
19 February 1997Return made up to 20/02/97; full list of members (6 pages)
19 February 1997Return made up to 20/02/97; full list of members (6 pages)
30 December 1996Accounts for a small company made up to 30 September 1996 (6 pages)
30 December 1996Accounts for a small company made up to 30 September 1996 (6 pages)
29 February 1996Return made up to 20/02/96; change of members (6 pages)
29 February 1996Return made up to 20/02/96; change of members (6 pages)
25 January 1996Accounts for a small company made up to 30 September 1995 (6 pages)
25 January 1996Accounts for a small company made up to 30 September 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
15 March 1965Articles of association (5 pages)
15 March 1965Articles of association (5 pages)
2 May 1914Incorporation (14 pages)
2 May 1914Incorporation (14 pages)