Company NameJ.Bradburn & Company,Limited
Company StatusActive
Company Number00200080
CategoryPrivate Limited Company
Incorporation Date27 August 1924(99 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMrs Susan Margaret Wood
NationalityBritish
StatusCurrent
Appointed02 June 1991(66 years, 9 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHelister House
Riding Mill
Northumberland
NE44 6JB
Director NameDickon Anthony Russell Wood
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1997(73 years, 1 month after company formation)
Appointment Duration26 years, 6 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWhittington Mill Great Whittington
Newcastle Upon Tyne
NE19 2HU
Director NameMrs Susan Margaret Wood
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2010(85 years, 10 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHelister House
Riding Mill
Northumberland
NE44 6JB
Director NameMrs Annabel Jane Burchnall
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2012(87 years, 10 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHelister House
Riding Mill
Northumberland
NE44 6JB
Director NameMr Anthony Russell Wood
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1991(66 years, 9 months after company formation)
Appointment Duration22 years, 5 months (resigned 14 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHelister House
Riding Mill
Northumberland
NE44 6JB
Director NameChristopher Edward Russell Wood
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1991(66 years, 9 months after company formation)
Appointment Duration11 years (resigned 03 June 2002)
RoleArt Dealer
Correspondence Address18 Georgian House
10 Bury Street
London
SW1Y 6AA
Director NameMr David Russell Wood
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1991(66 years, 9 months after company formation)
Appointment Duration-2 years, 11 months (resigned 19 May 1990)
RoleBarrister
Correspondence AddressRoses Bower
Great Whittington
Newcastle Upon Tyne
Tyne & Wear
NE19 2HE
Director NameMrs Georgina Susan Wood
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1991(66 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 September 1996)
RoleCompany Director
Correspondence AddressRoses Bower
Great Whittington
Newcastle Upon Tyne
Tyne & Wear
NE19 2HE
Director NameMuriel Wynne Wood
Date of BirthJuly 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1991(66 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 October 1997)
RoleCompany Director
Correspondence AddressDene Lodge
Riding Mill
Northumberland
NE44 6JB

Contact

Telephone01434 682506
Telephone regionBellingham / Haltwhistle / Hexham

Location

Registered AddressHelister House
Riding Mill
Northumberland
NE44 6JB
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishBroomhaugh and Riding
WardStocksfield and Broomhaugh
Address Matches2 other UK companies use this postal address

Shareholders

2k at £1Annabel Burchnall
9.64%
Ordinary
8.4k at £1Susan M. Wood
41.29%
Ordinary
7k at £1A.r. Wood Discretionary Settlement
34.26%
Ordinary
450 at £1S.m. Wood Discretionary Trust Re Ajb
2.20%
Ordinary
450 at £1S.m. Wood Discretionary Trust Re Darw
2.20%
Ordinary
2.1k at £1Dickon A.r Wood
10.40%
Ordinary

Financials

Year2014
Net Worth£5,469,517
Cash£590,974
Current Liabilities£192,525

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return2 June 2023 (10 months, 3 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Charges

4 March 1992Delivered on: 12 March 1992
Satisfied on: 4 October 1996
Persons entitled: North of England Building Society

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on all assets and undertaking wheresoever situate both present and future (including any uncalled capital).
Fully Satisfied
1 July 1985Delivered on: 2 July 1985
Satisfied on: 24 May 2002
Persons entitled: Sunderland and Shields Building Society

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/Hold property 30 salters road gosforth newcastle upon tyne.
Fully Satisfied
15 August 1977Delivered on: 1 September 1977
Satisfied on: 24 May 2002
Persons entitled: Tynemouth Building Society

Classification: Mortgage
Secured details: £3,000 and all other monies due or to become due.
Particulars: 180/182 heaton rd newcastle upon tyne.
Fully Satisfied
31 July 1977Delivered on: 12 August 1977
Satisfied on: 24 May 2002
Persons entitled: Tynemouth Building Society

Classification: Mortgage
Secured details: 2,800 and all other monies due or to become due from the company to the chargee.
Particulars: 82/84, 94/96, 98/100 trenhitt road & or 99/101 strathmore crescent newcastle upon tyne.
Fully Satisfied
3 April 1974Delivered on: 19 April 1974
Satisfied on: 24 May 2002
Persons entitled: Tynemouth Building Society

Classification: Mortgage
Secured details: £2000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 65 & 67 west road benmell newcastle upon tyne.
Fully Satisfied
28 July 1972Delivered on: 4 August 1972
Satisfied on: 24 May 2002
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 66/70, park view, whitley bay, northumberland.
Fully Satisfied
16 April 1971Delivered on: 26 April 1971
Satisfied on: 24 May 2002
Persons entitled: Tynemouth Building Society

Classification: Legal charge
Secured details: £1,680.
Particulars: 21 elsdon rd, gosporth, northumberland.
Fully Satisfied
14 August 1967Delivered on: 24 August 1967
Satisfied on: 24 May 2002
Persons entitled: Tynemouth Building Society

Classification: Legal charge
Secured details: £2000.
Particulars: 2 shops and 2 dwelling flats in ealsden road, northumberland.
Fully Satisfied
15 October 1996Delivered on: 16 October 1996
Satisfied on: 24 May 2002
Persons entitled: Northern Rock Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 199,201 and 203 high street, gateshead, tyne and wear assigns the goddwill of the business and the benefit of all licences etc. by way of floating charge all the undertaking property and assets. See the mortgage charge document for full details.
Fully Satisfied
4 March 1992Delivered on: 14 March 1992
Satisfied on: 11 March 1995
Persons entitled: North of England Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 20 september 1991.
Particulars: F/H 17 and 17A west road annfield plain stanley durham.
Fully Satisfied
24 August 1960Delivered on: 5 September 1960
Satisfied on: 24 May 2002
Persons entitled: Tynemouth Building Society

Classification: Mortgage
Secured details: £2,680 and any other moneys within maybe or become due on any account whatsoever.
Particulars: 33/35 couldwell lane, monkseaton, northumberland.
Fully Satisfied
9 August 2018Delivered on: 17 August 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: By way of fixed charge all estates or interests in any freehold or leasehold property in england or wales at the date of the debenture or thereafter belonging to the company and all present and future heritable and leasehold property in scotland at the date of the debenture or thereafter vested in the company.
Outstanding
9 August 2018Delivered on: 17 August 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: By way of legal mortgage the property known as 2, 3, 4 and 5 hill street, corbridge, NE45 5AA and registered at the land registry under title number ND120921 and ND115484.
Outstanding
9 August 2018Delivered on: 17 August 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: By way of legal mortgage the property known as 133 and 135 high street, gosforth, NE3 1HA and registered at the land registry under title number P176180.
Outstanding
2 October 2006Delivered on: 4 October 2006
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 133-135 high street gosforth newcastle upon tyne.
Outstanding
1 December 2005Delivered on: 2 December 2005
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: £303,000 due or to become due from the company to.
Particulars: F/H land situate at 138/140 bayswater road jesmond newcastle and f/h land situate at 12 lyndhurst avenue jesmond newcastle together with the l/h land situate at 3A adelaide grove hammersmith london and the f/h land situate at 3 adelaide grove hammersmith london.
Outstanding
1 June 2005Delivered on: 7 June 2005
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north side of hill street corbridge and the cottage 1 hill street corbridge t/nos ND120921 & ND115484 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. See the mortgage charge document for full details.
Outstanding
31 May 2002Delivered on: 13 June 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge containing fixed and floating charges
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that fh/lh property k/a 199 and 201 and 203 high street gateshead tyne and wear t/n TY291435.
Outstanding
31 May 2002Delivered on: 7 June 2002
Persons entitled: Norwich and Peterborough Building Society

Classification: Mortgage
Secured details: £365,000.00 due or to become due from the company to the chargee.
Particulars: The f/h property k/a 69/71 marygate, berwick upon tweed, northumberland TD150 1BA.
Outstanding
8 March 2001Delivered on: 21 March 2001
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 2 3 4 and 5 hill street t/n ND115484 and freehold property k/a 3 4 and 5 hill street corbridge northumberland. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
25 January 2001Delivered on: 9 February 2001
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 2,tyne mills industrial estate,hexham,northumberland. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding

Filing History

12 June 2023Confirmation statement made on 2 June 2023 with updates (4 pages)
21 April 2023Total exemption full accounts made up to 30 September 2022 (15 pages)
9 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
14 April 2022Total exemption full accounts made up to 30 September 2021 (12 pages)
8 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
28 April 2021Total exemption full accounts made up to 30 September 2020 (12 pages)
11 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
12 February 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
6 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
23 January 2019Total exemption full accounts made up to 30 September 2018 (14 pages)
30 August 2018Satisfaction of charge 16 in full (2 pages)
30 August 2018Satisfaction of charge 18 in full (1 page)
30 August 2018Satisfaction of charge 17 in full (2 pages)
17 August 2018Registration of charge 002000800021, created on 9 August 2018 (19 pages)
17 August 2018Registration of charge 002000800019, created on 9 August 2018 (17 pages)
17 August 2018Registration of charge 002000800020, created on 9 August 2018 (17 pages)
12 June 2018Confirmation statement made on 2 June 2018 with updates (4 pages)
1 May 2018Satisfaction of charge 12 in full (2 pages)
10 April 2018Satisfaction of charge 15 in full (1 page)
10 April 2018Satisfaction of charge 13 in full (2 pages)
14 February 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
9 February 2018Notification of Annabel Jane Burchnall as a person with significant control on 8 June 2017 (2 pages)
9 February 2018Cessation of Susan Margaret Wood as a person with significant control on 8 June 2017 (1 page)
9 February 2018Notification of Dickon Anthony Russell Wood as a person with significant control on 8 June 2017 (2 pages)
9 February 2018Notification of A R Wood Discretionary Settlement as a person with significant control on 8 June 2017 (1 page)
12 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
13 February 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
13 February 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
15 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 20,431
(6 pages)
15 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 20,431
(6 pages)
21 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
21 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
4 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 20,431
(6 pages)
4 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 20,431
(6 pages)
4 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 20,431
(6 pages)
17 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
17 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
3 June 2014Termination of appointment of Anthony Wood as a director (1 page)
3 June 2014Termination of appointment of Anthony Wood as a director (1 page)
3 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 20,431
(6 pages)
3 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 20,431
(6 pages)
3 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 20,431
(6 pages)
13 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
13 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
10 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (7 pages)
10 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (7 pages)
10 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (7 pages)
2 May 2013Current accounting period shortened from 1 October 2013 to 30 September 2013 (1 page)
2 May 2013Current accounting period shortened from 1 October 2013 to 30 September 2013 (1 page)
2 May 2013Current accounting period shortened from 1 October 2013 to 30 September 2013 (1 page)
14 March 2013Total exemption small company accounts made up to 1 October 2012 (8 pages)
14 March 2013Total exemption small company accounts made up to 1 October 2012 (8 pages)
14 March 2013Total exemption small company accounts made up to 1 October 2012 (8 pages)
14 September 2012Current accounting period extended from 30 September 2012 to 1 October 2012 (1 page)
14 September 2012Current accounting period extended from 30 September 2012 to 1 October 2012 (1 page)
14 September 2012Current accounting period extended from 30 September 2012 to 1 October 2012 (1 page)
12 July 2012Appointment of Mrs Annabel Jane Burchnall as a director (2 pages)
12 July 2012Appointment of Mrs Annabel Jane Burchnall as a director (2 pages)
12 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (7 pages)
12 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (7 pages)
12 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (7 pages)
22 February 2012Accounts for a small company made up to 30 September 2011 (7 pages)
22 February 2012Accounts for a small company made up to 30 September 2011 (7 pages)
9 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (7 pages)
9 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (7 pages)
9 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (7 pages)
14 March 2011Accounts for a small company made up to 30 September 2010 (7 pages)
14 March 2011Accounts for a small company made up to 30 September 2010 (7 pages)
15 July 2010Director's details changed for Dickon Anthony Russell Wood on 2 June 2010 (2 pages)
15 July 2010Director's details changed for Dickon Anthony Russell Wood on 2 June 2010 (2 pages)
15 July 2010Director's details changed for Mr Anthony Russell Wood on 2 June 2010 (2 pages)
15 July 2010Director's details changed for Mr Anthony Russell Wood on 2 June 2010 (2 pages)
15 July 2010Director's details changed for Dickon Anthony Russell Wood on 2 June 2010 (2 pages)
15 July 2010Director's details changed for Dickon Anthony Russell Wood on 2 June 2010 (2 pages)
15 July 2010Director's details changed for Dickon Anthony Russell Wood on 2 June 2010 (2 pages)
15 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
15 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
15 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
15 July 2010Director's details changed for Dickon Anthony Russell Wood on 2 June 2010 (2 pages)
15 July 2010Director's details changed for Mr Anthony Russell Wood on 2 June 2010 (2 pages)
17 June 2010Appointment of Mrs Susan Margaret Wood as a director (2 pages)
17 June 2010Appointment of Mrs Susan Margaret Wood as a director (2 pages)
16 June 2010Accounts for a small company made up to 30 September 2009 (7 pages)
16 June 2010Accounts for a small company made up to 30 September 2009 (7 pages)
10 June 2009Return made up to 02/06/09; full list of members (4 pages)
10 June 2009Return made up to 02/06/09; full list of members (4 pages)
6 April 2009Accounts for a small company made up to 30 September 2008 (8 pages)
6 April 2009Accounts for a small company made up to 30 September 2008 (8 pages)
13 June 2008Return made up to 02/06/08; full list of members (4 pages)
13 June 2008Return made up to 02/06/08; full list of members (4 pages)
14 February 2008Accounts for a small company made up to 30 September 2007 (7 pages)
14 February 2008Accounts for a small company made up to 30 September 2007 (7 pages)
7 June 2007Return made up to 02/06/07; full list of members (3 pages)
7 June 2007Return made up to 02/06/07; full list of members (3 pages)
24 April 2007Accounts for a small company made up to 30 September 2006 (8 pages)
24 April 2007Accounts for a small company made up to 30 September 2006 (8 pages)
4 October 2006Particulars of mortgage/charge (6 pages)
4 October 2006Particulars of mortgage/charge (6 pages)
5 June 2006Return made up to 02/06/06; full list of members (3 pages)
5 June 2006Return made up to 02/06/06; full list of members (3 pages)
6 April 2006Accounts for a small company made up to 30 September 2005 (7 pages)
6 April 2006Accounts for a small company made up to 30 September 2005 (7 pages)
2 December 2005Particulars of mortgage/charge (3 pages)
2 December 2005Particulars of mortgage/charge (3 pages)
29 July 2005Return made up to 02/06/05; full list of members (3 pages)
29 July 2005Return made up to 02/06/05; full list of members (3 pages)
7 June 2005Particulars of mortgage/charge (7 pages)
7 June 2005Particulars of mortgage/charge (7 pages)
11 April 2005Accounts for a small company made up to 30 September 2004 (7 pages)
11 April 2005Accounts for a small company made up to 30 September 2004 (7 pages)
8 June 2004Return made up to 02/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 June 2004Return made up to 02/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 February 2004Accounts for a small company made up to 30 September 2003 (7 pages)
6 February 2004Accounts for a small company made up to 30 September 2003 (7 pages)
6 June 2003Return made up to 02/06/03; change of members
  • 363(287) ‐ Registered office changed on 06/06/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 June 2003Return made up to 02/06/03; change of members
  • 363(287) ‐ Registered office changed on 06/06/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 April 2003Accounts for a small company made up to 30 September 2002 (7 pages)
7 April 2003Accounts for a small company made up to 30 September 2002 (7 pages)
21 March 2003Director resigned (1 page)
21 March 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
12 March 2003Director resigned (1 page)
17 February 2003£ ic 26824/20431 25/01/03 £ sr 6393@1=6393 (1 page)
17 February 2003£ ic 26824/20431 25/01/03 £ sr 6393@1=6393 (1 page)
11 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 June 2002Return made up to 02/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 June 2002Return made up to 02/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
13 June 2002Particulars of mortgage/charge (4 pages)
13 June 2002Particulars of mortgage/charge (4 pages)
7 June 2002Particulars of mortgage/charge (3 pages)
7 June 2002Particulars of mortgage/charge (3 pages)
24 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2002Accounts for a small company made up to 30 September 2001 (7 pages)
13 March 2002Accounts for a small company made up to 30 September 2001 (7 pages)
13 June 2001Return made up to 02/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
13 June 2001Return made up to 02/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
31 March 2001Declaration of mortgage charge released/ceased (1 page)
31 March 2001Declaration of mortgage charge released/ceased (1 page)
26 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
26 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
21 March 2001Particulars of mortgage/charge (3 pages)
21 March 2001Particulars of mortgage/charge (3 pages)
9 February 2001Particulars of mortgage/charge (3 pages)
9 February 2001Particulars of mortgage/charge (3 pages)
14 June 2000Return made up to 02/06/00; no change of members
  • 363(287) ‐ Registered office changed on 14/06/00
(7 pages)
14 June 2000Return made up to 02/06/00; no change of members
  • 363(287) ‐ Registered office changed on 14/06/00
(7 pages)
24 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
24 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
6 July 1999Return made up to 02/06/99; no change of members (4 pages)
6 July 1999Return made up to 02/06/99; no change of members (4 pages)
24 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
24 March 1999Accounts for a small company made up to 30 September 1998 (6 pages)
23 July 1998Return made up to 02/06/98; full list of members (6 pages)
23 July 1998Return made up to 02/06/98; full list of members (6 pages)
3 June 1998Accounts for a small company made up to 30 September 1997 (8 pages)
3 June 1998Accounts for a small company made up to 30 September 1997 (8 pages)
12 May 1998New director appointed (2 pages)
12 May 1998New director appointed (2 pages)
12 May 1998Director resigned (1 page)
12 May 1998Director resigned (1 page)
25 June 1997Return made up to 02/06/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
25 June 1997Return made up to 02/06/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
2 June 1997Accounts for a small company made up to 30 September 1996 (8 pages)
2 June 1997Accounts for a small company made up to 30 September 1996 (8 pages)
24 March 1997Registered office changed on 24/03/97 from: 50 the close newcastle upon tyne tyne & wear NE1 3RF (1 page)
24 March 1997Registered office changed on 24/03/97 from: 50 the close newcastle upon tyne tyne & wear NE1 3RF (1 page)
6 January 1997Registered office changed on 06/01/97 from: helister house riding mill northumberland NE44 6JB (1 page)
6 January 1997Registered office changed on 06/01/97 from: helister house riding mill northumberland NE44 6JB (1 page)
16 October 1996Particulars of mortgage/charge (3 pages)
16 October 1996Particulars of mortgage/charge (3 pages)
4 October 1996Declaration of satisfaction of mortgage/charge (1 page)
4 October 1996Declaration of satisfaction of mortgage/charge (1 page)
29 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
29 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
23 August 1996Return made up to 02/06/96; full list of members (6 pages)
23 August 1996Return made up to 02/06/96; full list of members (6 pages)
23 April 1996£ ic 26900/26824 22/03/96 £ sr 76@1=76 (1 page)
23 April 1996£ ic 26900/26824 22/03/96 £ sr 76@1=76 (1 page)
21 April 1996£ ic 27795/26900 18/03/96 £ sr 895@1=895 (1 page)
21 April 1996£ ic 27795/26900 18/03/96 £ sr 895@1=895 (1 page)
14 March 1996Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
14 March 1996Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
1 February 1996£ ic 30000/27795 17/01/96 £ sr 2205@1=2205 (1 page)
1 February 1996£ ic 30000/27795 17/01/96 £ sr 2205@1=2205 (1 page)
12 January 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 January 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 June 1995Return made up to 02/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 1995Return made up to 02/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
11 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (94 pages)
18 May 1987Memorandum and Articles of Association (5 pages)
18 May 1987Memorandum and Articles of Association (5 pages)
21 April 1987Articles of association (21 pages)
21 April 1987Articles of association (21 pages)