Riding Mill
Northumberland
NE44 6JB
Director Name | Dickon Anthony Russell Wood |
---|---|
Date of Birth | November 1971 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1997(73 years, 1 month after company formation) |
Appointment Duration | 25 years, 8 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Whittington Mill Great Whittington Newcastle Upon Tyne NE19 2HU |
Director Name | Mrs Susan Margaret Wood |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2010(85 years, 10 months after company formation) |
Appointment Duration | 12 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Helister House Riding Mill Northumberland NE44 6JB |
Director Name | Mrs Annabel Jane Burchnall |
---|---|
Date of Birth | January 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2012(87 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Helister House Riding Mill Northumberland NE44 6JB |
Director Name | Mr Anthony Russell Wood |
---|---|
Date of Birth | October 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1991(66 years, 9 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 14 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Helister House Riding Mill Northumberland NE44 6JB |
Director Name | Christopher Edward Russell Wood |
---|---|
Date of Birth | October 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1991(66 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 03 June 2002) |
Role | Art Dealer |
Correspondence Address | 18 Georgian House 10 Bury Street London SW1Y 6AA |
Director Name | Mr David Russell Wood |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1991(66 years, 9 months after company formation) |
Appointment Duration | -2 years, 11 months (resigned 19 May 1990) |
Role | Barrister |
Correspondence Address | Roses Bower Great Whittington Newcastle Upon Tyne Tyne & Wear NE19 2HE |
Director Name | Mrs Georgina Susan Wood |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1991(66 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | Roses Bower Great Whittington Newcastle Upon Tyne Tyne & Wear NE19 2HE |
Director Name | Muriel Wynne Wood |
---|---|
Date of Birth | July 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1991(66 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | Dene Lodge Riding Mill Northumberland NE44 6JB |
Telephone | 01434 682506 |
---|---|
Telephone region | Bellingham / Haltwhistle / Hexham |
Registered Address | Helister House Riding Mill Northumberland NE44 6JB |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Broomhaugh and Riding |
Ward | Stocksfield and Broomhaugh |
Address Matches | 2 other UK companies use this postal address |
2k at £1 | Annabel Burchnall 9.64% Ordinary |
---|---|
8.4k at £1 | Susan M. Wood 41.29% Ordinary |
7k at £1 | A.r. Wood Discretionary Settlement 34.26% Ordinary |
450 at £1 | S.m. Wood Discretionary Trust Re Ajb 2.20% Ordinary |
450 at £1 | S.m. Wood Discretionary Trust Re Darw 2.20% Ordinary |
2.1k at £1 | Dickon A.r Wood 10.40% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,469,517 |
Cash | £590,974 |
Current Liabilities | £192,525 |
Latest Accounts | 30 September 2022 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 2 June 2022 (1 year ago) |
---|---|
Next Return Due | 16 June 2023 (1 week from now) |
4 March 1992 | Delivered 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 1985 | Delivered 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 1977 | Delivered 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 1977 | Delivered 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 1974 | Delivered 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 1972 | Delivered 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 1971 | Delivered 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 1967 | Delivered 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 1996 | Delivered 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 1992 | Delivered 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 1960 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 |
8 June 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
---|---|
28 April 2021 | Total exemption full accounts made up to 30 September 2020 (12 pages) |
11 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
12 February 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
6 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
23 January 2019 | Total exemption full accounts made up to 30 September 2018 (14 pages) |
30 August 2018 | Satisfaction of charge 16 in full (2 pages) |
30 August 2018 | Satisfaction of charge 18 in full (1 page) |
30 August 2018 | Satisfaction of charge 17 in full (2 pages) |
17 August 2018 | Registration of charge 002000800020, created on 9 August 2018 (17 pages) |
17 August 2018 | Registration of charge 002000800019, created on 9 August 2018 (17 pages) |
17 August 2018 | Registration of charge 002000800021, created on 9 August 2018 (19 pages) |
12 June 2018 | Confirmation statement made on 2 June 2018 with updates (4 pages) |
1 May 2018 | Satisfaction of charge 12 in full (2 pages) |
10 April 2018 | Satisfaction of charge 13 in full (2 pages) |
10 April 2018 | Satisfaction of charge 15 in full (1 page) |
14 February 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
9 February 2018 | Notification of A R Wood Discretionary Settlement as a person with significant control on 8 June 2017 (1 page) |
9 February 2018 | Cessation of Susan Margaret Wood as a person with significant control on 8 June 2017 (1 page) |
9 February 2018 | Notification of Annabel Jane Burchnall as a person with significant control on 8 June 2017 (2 pages) |
9 February 2018 | Notification of Dickon Anthony Russell Wood as a person with significant control on 8 June 2017 (2 pages) |
12 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
13 February 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
13 February 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
15 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
21 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
4 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
17 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
17 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
3 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Termination of appointment of Anthony Wood as a director (1 page) |
3 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Termination of appointment of Anthony Wood as a director (1 page) |
13 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
13 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
10 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (7 pages) |
10 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (7 pages) |
10 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (7 pages) |
2 May 2013 | Current accounting period shortened from 1 October 2013 to 30 September 2013 (1 page) |
2 May 2013 | Current accounting period shortened from 1 October 2013 to 30 September 2013 (1 page) |
2 May 2013 | Current accounting period shortened from 1 October 2013 to 30 September 2013 (1 page) |
14 March 2013 | Total exemption small company accounts made up to 1 October 2012 (8 pages) |
14 March 2013 | Total exemption small company accounts made up to 1 October 2012 (8 pages) |
14 March 2013 | Total exemption small company accounts made up to 1 October 2012 (8 pages) |
14 September 2012 | Current accounting period extended from 30 September 2012 to 1 October 2012 (1 page) |
14 September 2012 | Current accounting period extended from 30 September 2012 to 1 October 2012 (1 page) |
14 September 2012 | Current accounting period extended from 30 September 2012 to 1 October 2012 (1 page) |
12 July 2012 | Appointment of Mrs Annabel Jane Burchnall as a director (2 pages) |
12 July 2012 | Appointment of Mrs Annabel Jane Burchnall as a director (2 pages) |
12 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (7 pages) |
12 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (7 pages) |
12 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (7 pages) |
22 February 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
22 February 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
9 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (7 pages) |
9 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (7 pages) |
9 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (7 pages) |
14 March 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
14 March 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
15 July 2010 | Director's details changed for Dickon Anthony Russell Wood on 2 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Director's details changed for Dickon Anthony Russell Wood on 2 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Mr Anthony Russell Wood on 2 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Dickon Anthony Russell Wood on 2 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Director's details changed for Dickon Anthony Russell Wood on 2 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Mr Anthony Russell Wood on 2 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Dickon Anthony Russell Wood on 2 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Director's details changed for Dickon Anthony Russell Wood on 2 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Mr Anthony Russell Wood on 2 June 2010 (2 pages) |
17 June 2010 | Appointment of Mrs Susan Margaret Wood as a director (2 pages) |
17 June 2010 | Appointment of Mrs Susan Margaret Wood as a director (2 pages) |
16 June 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
16 June 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
10 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
10 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
6 April 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
6 April 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
13 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
13 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
14 February 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
14 February 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
7 June 2007 | Return made up to 02/06/07; full list of members (3 pages) |
7 June 2007 | Return made up to 02/06/07; full list of members (3 pages) |
24 April 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
24 April 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
4 October 2006 | Particulars of mortgage/charge (6 pages) |
4 October 2006 | Particulars of mortgage/charge (6 pages) |
5 June 2006 | Return made up to 02/06/06; full list of members (3 pages) |
5 June 2006 | Return made up to 02/06/06; full list of members (3 pages) |
6 April 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
6 April 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
2 December 2005 | Particulars of mortgage/charge (3 pages) |
2 December 2005 | Particulars of mortgage/charge (3 pages) |
29 July 2005 | Return made up to 02/06/05; full list of members (3 pages) |
29 July 2005 | Return made up to 02/06/05; full list of members (3 pages) |
7 June 2005 | Particulars of mortgage/charge (7 pages) |
7 June 2005 | Particulars of mortgage/charge (7 pages) |
11 April 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
11 April 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
8 June 2004 | Return made up to 02/06/04; full list of members
|
8 June 2004 | Return made up to 02/06/04; full list of members
|
6 February 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
6 February 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
6 June 2003 | Return made up to 02/06/03; change of members
|
6 June 2003 | Return made up to 02/06/03; change of members
|
7 April 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
7 April 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | Director resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Director resigned (1 page) |
17 February 2003 | £ ic 26824/20431 25/01/03 £ sr [email protected]=6393 (1 page) |
17 February 2003 | £ ic 26824/20431 25/01/03 £ sr [email protected]=6393 (1 page) |
11 February 2003 | Resolutions
|
11 February 2003 | Resolutions
|
14 June 2002 | Return made up to 02/06/02; full list of members
|
14 June 2002 | Return made up to 02/06/02; full list of members
|
13 June 2002 | Particulars of mortgage/charge (4 pages) |
13 June 2002 | Particulars of mortgage/charge (4 pages) |
7 June 2002 | Particulars of mortgage/charge (3 pages) |
7 June 2002 | Particulars of mortgage/charge (3 pages) |
24 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
13 March 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
13 June 2001 | Return made up to 02/06/01; full list of members
|
13 June 2001 | Return made up to 02/06/01; full list of members
|
31 March 2001 | Declaration of mortgage charge released/ceased (1 page) |
31 March 2001 | Declaration of mortgage charge released/ceased (1 page) |
26 March 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
26 March 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
21 March 2001 | Particulars of mortgage/charge (3 pages) |
21 March 2001 | Particulars of mortgage/charge (3 pages) |
9 February 2001 | Particulars of mortgage/charge (3 pages) |
9 February 2001 | Particulars of mortgage/charge (3 pages) |
14 June 2000 | Return made up to 02/06/00; no change of members
|
14 June 2000 | Return made up to 02/06/00; no change of members
|
24 March 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
24 March 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
6 July 1999 | Return made up to 02/06/99; no change of members (4 pages) |
6 July 1999 | Return made up to 02/06/99; no change of members (4 pages) |
24 March 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
24 March 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
23 July 1998 | Return made up to 02/06/98; full list of members (6 pages) |
23 July 1998 | Return made up to 02/06/98; full list of members (6 pages) |
3 June 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
3 June 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | New director appointed (2 pages) |
25 June 1997 | Return made up to 02/06/97; no change of members
|
25 June 1997 | Return made up to 02/06/97; no change of members
|
2 June 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
2 June 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
24 March 1997 | Registered office changed on 24/03/97 from: 50 the close newcastle upon tyne tyne & wear NE1 3RF (1 page) |
24 March 1997 | Registered office changed on 24/03/97 from: 50 the close newcastle upon tyne tyne & wear NE1 3RF (1 page) |
6 January 1997 | Registered office changed on 06/01/97 from: helister house riding mill northumberland NE44 6JB (1 page) |
6 January 1997 | Registered office changed on 06/01/97 from: helister house riding mill northumberland NE44 6JB (1 page) |
16 October 1996 | Particulars of mortgage/charge (3 pages) |
16 October 1996 | Particulars of mortgage/charge (3 pages) |
4 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
29 August 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
23 August 1996 | Return made up to 02/06/96; full list of members (6 pages) |
23 August 1996 | Return made up to 02/06/96; full list of members (6 pages) |
23 April 1996 | £ ic 26900/26824 22/03/96 £ sr [email protected]=76 (1 page) |
23 April 1996 | £ ic 26900/26824 22/03/96 £ sr [email protected]=76 (1 page) |
21 April 1996 | £ ic 27795/26900 18/03/96 £ sr [email protected]=895 (1 page) |
21 April 1996 | £ ic 27795/26900 18/03/96 £ sr [email protected]=895 (1 page) |
14 March 1996 | Resolutions
|
14 March 1996 | Resolutions
|
1 February 1996 | £ ic 30000/27795 17/01/96 £ sr [email protected]=2205 (1 page) |
1 February 1996 | £ ic 30000/27795 17/01/96 £ sr [email protected]=2205 (1 page) |
12 January 1996 | Resolutions
|
12 January 1996 | Resolutions
|
12 January 1996 | Resolutions
|
12 January 1996 | Resolutions
|
8 June 1995 | Return made up to 02/06/95; full list of members
|
8 June 1995 | Return made up to 02/06/95; full list of members
|
11 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
11 March 1995 | Declaration of satisfaction of mortgage/charge (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (94 pages) |
18 May 1987 | Memorandum and Articles of Association (5 pages) |
18 May 1987 | Memorandum and Articles of Association (5 pages) |
21 April 1987 | Articles of association (21 pages) |
21 April 1987 | Articles of association (21 pages) |