Company NameAshington & District Estates Company Limited(The)
DirectorKatherine Anne Hickson
Company StatusActive
Company Number00228640
CategoryPrivate Limited Company
Incorporation Date8 March 1928(96 years, 2 months ago)

Business Activity

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

Directors

Director NameMiss Katherine Anne Hickson
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2023(95 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 8 Bridle Close
Kingston Upon Thames
Surrey
KT1 2JW
Director NameMr Michael Nixon Craigs
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(63 years, 4 months after company formation)
Appointment Duration19 years, 10 months (resigned 24 April 2011)
RoleSolicitor (Consultant)
Country of ResidenceUnited Kingdom
Correspondence AddressThe Slipe 60 Edge Hill
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RR
Director NameMr John Craigs
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(63 years, 4 months after company formation)
Appointment Duration24 years, 10 months (resigned 01 May 2016)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressTritlington Hall
Tritlington
Morpeth
Northumberland
NE61 3ED
Director NameMr John James Craigs
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(63 years, 4 months after company formation)
Appointment Duration30 years, 8 months (resigned 17 February 2022)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressTritlington Old Hall
Morpeth
Northumberland
NE61 3ED
Secretary NameMr Michael Nixon Craigs
NationalityBritish
StatusResigned
Appointed24 June 1991(63 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Slipe 60 Edge Hill
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9RR
Director NameMr David Alister Craigs
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(74 years, 7 months after company formation)
Appointment Duration19 years, 4 months (resigned 17 February 2022)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressRiverside Cottage
Tritlington
Morpeth
Northumberland
NE61 3ED
Secretary NameMrs Gillian Elizabeth McLean
NationalityBritish
StatusResigned
Appointed01 October 2002(74 years, 7 months after company formation)
Appointment Duration19 years, 4 months (resigned 17 February 2022)
RoleFarm Secretary
Correspondence AddressThe Old Farmhouse Tritlington Demesne
Tritlington
Morpeth
Northumberland
NE61 3EE
Director NameMr David Malcolm Kaye
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2022(94 years after company formation)
Appointment Duration1 year, 5 months (resigned 04 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshington Workspace Lintonville Parkway
Ashington
Northumberland
NE63 9JZ

Contact

Telephone01670 522288
Telephone regionMorpeth

Location

Registered AddressAshington Workspace
Lintonville Parkway
Ashington
Northumberland
NE63 9JZ
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardAshington Central
Built Up AreaAshington (Northumberland)
Address MatchesOver 10 other UK companies use this postal address

Shareholders

738 at £1Charles Nixon Craigs
7.93%
Ordinary
737 at £1William Edward Craigs
7.91%
Ordinary
687 at £1Kenneth Short
7.38%
Ordinary
625 at £1David Guthrie Campbell
6.71%
Ordinary
625 at £1John Maxwell Campbell
6.71%
Ordinary
525 at £1Janice Dobson
5.64%
Ordinary
2.1k at £1John James Craigs
22.57%
Ordinary
275 at £1Amelia Gascoigne Sweet
2.95%
Ordinary
275 at £1Annie Burns Bradshaw
2.95%
Ordinary
1.3k at £1Gillian Elizabeth Mclean
13.82%
Ordinary
1.1k at £1Alistair David Craigs
11.83%
Ordinary
150 at £1John Craigs
1.61%
Ordinary
92 at £1Raymond Robert Matthews
0.99%
Ordinary
92 at £1William Ian Burns Gair
0.99%
Ordinary

Financials

Year2014
Net Worth£1,389,313
Cash£89,083
Current Liabilities£55,765

Accounts

Latest Accounts24 September 2022 (1 year, 6 months ago)
Next Accounts Due24 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 September

Returns

Latest Return14 August 2023 (8 months, 1 week ago)
Next Return Due28 August 2024 (4 months, 1 week from now)

Charges

25 March 1935Delivered on: 30 March 1935
Persons entitled: Standard Building Society

Classification: Mortgage
Secured details: 218.3.8.
Particulars: Freehold 19 sycamore street, ashington, northumberland.
Outstanding
22 September 1933Delivered on: 27 September 1933
Persons entitled: Rock Permanent Benefit Building Society

Classification: Mortgage
Secured details: 180.
Particulars: 49 maple street, ashington northumberland.
Outstanding
22 September 1933Delivered on: 27 September 1933
Persons entitled: Rock Permanent Benefit Building Society

Classification: Mortgage
Secured details: 180.
Particulars: 15 maple street, ashington, northumberland.
Outstanding
31 October 1925Delivered on: 13 September 1933
Persons entitled: Standard Building Society

Classification: Mortgage
Secured details: 163 1/1 (owing).
Particulars: Freehold 43 hawthorn road, ashington.
Outstanding
30 August 1930Delivered on: 9 September 1930
Persons entitled: North Shields Standard Permanent Building Society

Classification: Mortgage
Secured details: 116-10-5.
Particulars: Freehold 137 pont street, ashington and vicinity of the front and back street immediately opposite.
Outstanding
26 April 1930Delivered on: 30 April 1930
Persons entitled: Halifax Building Society

Classification: A registered charge
Secured details: £174 and further advances.
Particulars: Land with house thereon no 1 bolsover terrace, ashington.
Outstanding
31 January 1930Delivered on: 6 February 1930
Persons entitled: Rock Permanent Benefits Bldg Socy

Classification: Mortgage
Secured details: £150.
Particulars: Freehold 175 rosalind st ashington, northumberland.
Outstanding
29 March 1963Delivered on: 23 April 1968
Persons entitled:
N Robson
Mrs Robson

Classification: Legal charge
Secured details: 3645-12-0.
Particulars: 58 myrtle street, ashington, northumberland.
Outstanding
9 March 1959Delivered on: 24 March 1959
Persons entitled: The Standard Building Society

Classification: Mortgage
Secured details: 300 and further advances.
Particulars: 222 hawthorn road, ashington, northumberland.
Outstanding
14 September 1954Delivered on: 28 September 1954
Persons entitled: Standard Building Society

Classification: Mortgage
Secured details: 607 10/7.
Particulars: Dwelling house and premises in flats nos 23/23 1/2 and 25/25 1/2 juliet street, ashington, northumberland.
Outstanding
18 October 1947Delivered on: 21 November 1947
Persons entitled: Standard Building Society

Classification: Mortgaged
Secured details: 250/1/2.
Particulars: Freehold premises 9 st andrews terrace ashington northumberland.
Outstanding
4 May 1936Delivered on: 9 May 1936
Persons entitled: Standard Building Society

Classification: Mortgage
Secured details: 237.2.6.
Particulars: Freehold no 220 milburn road, ashington, northumberland.
Outstanding
17 January 1930Delivered on: 25 January 1930
Persons entitled: North Shield & Standard Permanent Building Socy

Classification: Mortgage
Secured details: £150-9-9.
Particulars: 19 council terrace ashington, northumberland.
Fully Satisfied
9 March 1959Delivered on: 24 March 1959
Satisfied on: 19 October 2005
Persons entitled: The Standard Building Society

Classification: Mortgage
Secured details: 450 and any further charges.
Particulars: 38/38 1/2 castle terrace, ashington, northumberland.
Fully Satisfied
2 October 1928Delivered on: 11 October 1928
Persons entitled: North Shields Standard Permanent Building Socy

Classification: Mortgage
Secured details: £200.
Particulars: No 64 castle terrace ashington, northumberland.
Fully Satisfied

Filing History

17 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
13 August 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
8 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
20 June 2019Confirmation statement made on 18 June 2019 with updates (5 pages)
5 March 2019Notification of Gillian Elizabeth Mclean as a person with significant control on 1 March 2019 (2 pages)
27 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
5 July 2018Confirmation statement made on 18 June 2018 with updates (5 pages)
21 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
3 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 August 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 9,312
(7 pages)
19 August 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-08-19
  • GBP 9,312
(7 pages)
19 August 2016Termination of appointment of John Craigs as a director on 1 May 2016 (1 page)
19 August 2016Termination of appointment of John Craigs as a director on 1 May 2016 (1 page)
16 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 9,312
(7 pages)
16 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 9,312
(7 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 9,312
(7 pages)
26 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 9,312
(7 pages)
13 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (7 pages)
28 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (7 pages)
31 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 July 2012Termination of appointment of Michael Craigs as a director (1 page)
3 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (7 pages)
3 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (7 pages)
3 July 2012Termination of appointment of Michael Craigs as a director (1 page)
21 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 June 2011Purchase of own shares. (3 pages)
28 June 2011Cancellation of shares. Statement of capital on 28 June 2011
  • GBP 9,312
(4 pages)
28 June 2011Cancellation of shares. Statement of capital on 28 June 2011
  • GBP 9,312
(4 pages)
28 June 2011Purchase of own shares. (3 pages)
21 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (8 pages)
21 June 2011Director's details changed for Mr Michael Nixon Craigs on 21 June 2011 (2 pages)
21 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (8 pages)
21 June 2011Director's details changed for Mr Michael Nixon Craigs on 21 June 2011 (2 pages)
27 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 November 2010Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
4 November 2010Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
23 August 2010Annual return made up to 18 June 2010 with a full list of shareholders (8 pages)
23 August 2010Annual return made up to 18 June 2010 with a full list of shareholders (8 pages)
20 August 2010Director's details changed for David Alastair Craigs on 1 April 2010 (2 pages)
20 August 2010Director's details changed for John Craigs on 1 April 2010 (2 pages)
20 August 2010Director's details changed for John James Craigs on 1 April 2010 (2 pages)
20 August 2010Director's details changed for David Alastair Craigs on 1 April 2010 (2 pages)
20 August 2010Director's details changed for John James Craigs on 1 April 2010 (2 pages)
20 August 2010Director's details changed for John Craigs on 1 April 2010 (2 pages)
20 August 2010Director's details changed for John James Craigs on 1 April 2010 (2 pages)
20 August 2010Director's details changed for John Craigs on 1 April 2010 (2 pages)
20 August 2010Director's details changed for David Alastair Craigs on 1 April 2010 (2 pages)
18 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 June 2009Return made up to 18/06/09; full list of members (9 pages)
25 June 2009Return made up to 18/06/09; full list of members (9 pages)
15 August 2008Return made up to 18/06/08; full list of members (10 pages)
15 August 2008Return made up to 18/06/08; full list of members (10 pages)
14 August 2008Secretary's change of particulars / gillian lawn / 14/08/2008 (2 pages)
14 August 2008Secretary's change of particulars / gillian lawn / 14/08/2008 (2 pages)
4 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 September 2007Return made up to 18/06/07; full list of members (9 pages)
14 September 2007Return made up to 18/06/07; full list of members (9 pages)
16 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 July 2006Return made up to 18/06/06; full list of members (13 pages)
31 July 2006Return made up to 18/06/06; full list of members (13 pages)
19 October 2005Declaration of satisfaction of mortgage/charge (1 page)
19 October 2005Declaration of satisfaction of mortgage/charge (1 page)
15 September 2005Return made up to 18/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
15 September 2005Return made up to 18/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
5 August 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
5 August 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
11 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
11 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
24 June 2004Return made up to 18/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
24 June 2004Return made up to 18/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
1 July 2003Return made up to 24/06/03; full list of members
  • 363(287) ‐ Registered office changed on 01/07/03
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(13 pages)
1 July 2003Return made up to 24/06/03; full list of members
  • 363(287) ‐ Registered office changed on 01/07/03
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(13 pages)
17 June 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
17 June 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
13 November 2002New director appointed (2 pages)
13 November 2002New director appointed (2 pages)
13 November 2002New secretary appointed (1 page)
13 November 2002New secretary appointed (1 page)
25 July 2002Return made up to 24/06/02; full list of members (12 pages)
25 July 2002Return made up to 24/06/02; full list of members (12 pages)
15 June 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
15 June 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
20 July 2001Return made up to 24/06/01; full list of members (12 pages)
20 July 2001Return made up to 24/06/01; full list of members (12 pages)
14 June 2001Full accounts made up to 31 March 2001 (10 pages)
14 June 2001Full accounts made up to 31 March 2001 (10 pages)
2 August 2000Accounts for a small company made up to 31 March 2000 (4 pages)
2 August 2000Accounts for a small company made up to 31 March 2000 (4 pages)
18 July 2000Return made up to 24/06/00; full list of members (8 pages)
18 July 2000Return made up to 24/06/00; full list of members (8 pages)
13 August 1999Return made up to 24/06/99; no change of members (4 pages)
13 August 1999Return made up to 24/06/99; no change of members (4 pages)
29 July 1999Accounts for a small company made up to 31 March 1999 (4 pages)
29 July 1999Accounts for a small company made up to 31 March 1999 (4 pages)
24 July 1998Return made up to 24/06/98; full list of members (7 pages)
24 July 1998Return made up to 24/06/98; full list of members (7 pages)
7 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
7 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
15 December 1997Full accounts made up to 31 March 1997 (9 pages)
15 December 1997Full accounts made up to 31 March 1997 (9 pages)
16 October 1997Return made up to 24/06/97; change of members (6 pages)
16 October 1997Return made up to 24/06/97; change of members (6 pages)
4 July 1996Accounts for a small company made up to 31 March 1996 (5 pages)
4 July 1996Accounts for a small company made up to 31 March 1996 (5 pages)
18 June 1996Return made up to 24/06/96; change of members (6 pages)
18 June 1996Return made up to 24/06/96; change of members (6 pages)
8 August 1995Accounts for a small company made up to 31 March 1995 (4 pages)
8 August 1995Accounts for a small company made up to 31 March 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)