Company NameSt. Cuthbert Newcastle Estates Limited
Company StatusActive
Company Number00229959
CategoryPrivate Limited Company
Incorporation Date25 April 1928(96 years ago)

Business Activity

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

Directors

Director NameMr James Whaley Heppell
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1991(62 years, 11 months after company formation)
Appointment Duration33 years, 1 month
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School Mitford
Morpeth
Northumberland
NE61 3PT
Director NameMrs Sarah Jane Nash
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2013(85 years, 5 months after company formation)
Appointment Duration10 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cube Barrack Road
Newcastle Upon Tyne
Tyne And Wear
NE4 6DB
Director NameJudith Ann Bishop
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2016(88 years, 2 months after company formation)
Appointment Duration7 years, 10 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cube Barrack Road
Newcastle Upon Tyne
Tyne And Wear
NE4 6DB
Secretary NameJudith Ann Bishop
StatusCurrent
Appointed14 September 2022(94 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence AddressThe Cube Barrack Road
Newcastle Upon Tyne
Tyne And Wear
NE4 6DB
Director NamePeter Charles Anthony Smith
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1991(62 years, 11 months after company formation)
Appointment Duration31 years, 3 months (resigned 23 June 2022)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 Abbotsford Terrace
Flat 5, Jesmond
Newcastle Upon Tyne
NE2 3AD
Director NameMr John Brian Dunford
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1991(62 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 April 1993)
RoleChartered Accountant
Correspondence Address247 Osborne Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3LB
Director NameCharles Philip Helm
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1991(62 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 18 September 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRigg End Blencarn
Penrith
Cumbria
CA10 1TX
Director NameCollingwood Forster James Thompson
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1991(62 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 April 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Cross View
Norham
Berwick Upon Tweed
Northumberland
TD15 2LH
Scotland
Secretary NameCharles Philip Helm
NationalityBritish
StatusResigned
Appointed16 March 1991(62 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 18 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRigg End Blencarn
Penrith
Cumbria
CA10 1TX
Director NameLord Nigel Vinson
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(62 years, 12 months after company formation)
Appointment Duration10 years (resigned 01 May 2001)
RoleMultiple Directorships
Correspondence Address34 Kynance Mews
London
SW7 4QR
Director NameMr Roger Charlton Spoor
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(65 years after company formation)
Appointment Duration13 years (resigned 27 April 2006)
RoleChartered Accountant Retired
Country of ResidenceUnited Kingdom
Correspondence Address5 Graham Park Road
Gosforth
Newcastle Upon Tyne
NE3 4BH
Director NameWilliam Stewart Davies
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(65 years after company formation)
Appointment Duration5 years, 3 months (resigned 21 July 1998)
RoleChartered Surveyor
Correspondence Address21 The Grove
Gosforth
Newcastle Upon Tyne
NE3 1NE
Director NameMr Ian Richard Perigrine Liddell-Grainger
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1998(70 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 04 May 2000)
RoleCompany Director
Correspondence AddressWarren Lodge
Mary Tavy
Tavistock
Devon
PL19 9QD
Secretary NameJames Whaley Heppell
NationalityBritish
StatusResigned
Appointed18 September 2000(72 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 April 2006)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address30 Green Close
Stannington
Northumberland
NE61 6PE
Director NameMr David Keith Wilson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2000(72 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 February 2006)
RoleChartered Accountant
Correspondence Address9 Lindisfarne Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2HE
Director NameAlbert Malcolm Stonach
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(78 years after company formation)
Appointment Duration5 years, 11 months (resigned 12 April 2012)
RoleCompany Director
Correspondence Address30 Green Close
Stannington
Northumberland
NE61 6PE
Secretary NameAlbert Malcolm Stonach
NationalityBritish
StatusResigned
Appointed28 April 2006(78 years after company formation)
Appointment Duration5 years, 8 months (resigned 01 January 2012)
RoleCompany Director
Correspondence Address30 Green Close
Stannington
Northumberland
NE61 6PE
Secretary NameRuth Martin
NationalityBritish
StatusResigned
Appointed01 January 2012(83 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 October 2014)
RoleCompany Director
Correspondence AddressThe Cube Barrack Road
Newcastle Upon Tyne
Tyne And Wear
NE4 6DB
Secretary NameJames Whaley Heppell
NationalityBritish
StatusResigned
Appointed28 October 2014(86 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 14 September 2022)
RoleCompany Director
Correspondence Address23 Grey Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6EE

Contact

Telephone0191 2615368
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressThe Cube
Barrack Road
Newcastle Upon Tyne
Tyne And Wear
NE4 6DB
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

64.4k at £1Heather Juliet Moorehead
6.67%
Ordinary
63.8k at £1Mr Robert J. Heppell
6.62%
Ordinary
61.9k at £1Mrs P.m. Packham
6.41%
Ordinary
58.1k at £1Mrs D. Frost
6.02%
Ordinary
54.8k at £1Mrs Sally Elizabeth Dudley
5.68%
Ordinary
54k at £1Executors Of Lord Armstrong Will Trust
5.60%
Ordinary
53k at £1Mr G.c.b. Raine
5.49%
Ordinary
51.7k at £1Giltspur Nominees LTD A/c Buns
5.36%
Ordinary
50.3k at £1Mr Philip F. Heppell
5.21%
Ordinary
30.8k at £1Michelle Moralee
3.19%
Ordinary
23.7k at £1Tramway Investment LTD
2.45%
Ordinary
20.5k at £1Mrs C. Ferguson
2.13%
Ordinary
20.5k at £1Sarah Elizabeth Ferguson
2.13%
Ordinary
-OTHER
17.48%
-
112k at £1Mrs S.m. Heppell
11.60%
Ordinary
14.1k at £1Rock (Nominees) LTD A/c 1216306
1.46%
Ordinary
13.4k at £1Mrs Margaret Anne Elizabeth Hearse
1.39%
Ordinary
13.1k at £1Trustees Of C.m. Murton
1.36%
Ordinary
12.6k at £1Susan Shorter
1.31%
Ordinary
12.4k at £1Sheila Elaine Payne
1.28%
Ordinary
11.3k at £1Anne Hintz
1.17%
Ordinary

Financials

Year2014
Net Worth£6,389,438
Cash£616,022
Current Liabilities£413,537

Accounts

Latest Accounts11 November 2022 (1 year, 5 months ago)
Next Accounts Due11 August 2024 (3 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End11 November

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months, 1 week from now)

Charges

20 October 1995Delivered on: 7 November 1995
Satisfied on: 31 January 2012
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 17 st james street, 1-3 st james street newcastle upon tyne t/no.TY229453 and all buildings fixtures and goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 October 1995Delivered on: 7 November 1995
Satisfied on: 12 March 2002
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 50 clayton street newcastle upon tyne t/no.TY58239 and all buildings fixtures and goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 October 1995Delivered on: 28 October 1995
Satisfied on: 31 January 2012
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/Hold property- 52 westgate rd,newcastle upon tyne.............with all buildings/fixtures thereon; the goodwill of business and all guarantees or covenants...............fixed charge over shares and all rights,benefits......etc...........all rentals payable..............see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 October 1994Delivered on: 11 October 1994
Satisfied on: 18 September 2003
Persons entitled: Newcastle Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land k/a edinburgh buildings 1-4 station approach and 20-24 (even) king street south shields title no TY289039 tog with all buildings erections fixtures fittings and fixed plant and machinery and materials and the goodwill of the business.
Fully Satisfied
10 October 1994Delivered on: 11 October 1994
Satisfied on: 18 September 2003
Persons entitled: Newcastle Building Society

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The benefit of all rents licence or tenancy fees payable by any lessee licensee or tenant of any part of the property k/a edinburgh buildings 1-4 station approach and 20-24 (even) king street south shields title no TY289039.
Fully Satisfied
31 January 1992Delivered on: 7 February 1992
Satisfied on: 31 January 2012
Persons entitled: Newcastle Building Society

Classification: Mortgage
Secured details: £500,000.
Particulars: Land to the west of great north road gosforth newcastle upon tyne tyne and weartitle nos TY237316 and TY216467.
Fully Satisfied
19 February 1991Delivered on: 20 February 1991
Satisfied on: 31 January 2012
Persons entitled: New Castle Building Society

Classification: Mortgage
Secured details: £720,000.
Particulars: F/H property k/a 39 & 41 clayton street new castle upon tyne title no ty 236928 f/h property k/a 31,33 & 35 nelson street newcastle upon tyne t/no 8093 f/h property k/a 11,13 & 15 clayton street newcastle upon tyne title no nd 8673.
Fully Satisfied
1 August 1989Delivered on: 8 August 1989
Satisfied on: 7 March 1991
Persons entitled: Lloyds 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 property k/or 17 st james street & 1, 2, 3 st. James terrace newcastle upon tyne T.ns-nd 8883, nd 9470, ty 73820 & part ND11989 & goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 July 2005Delivered on: 2 August 2005
Satisfied on: 10 January 2009
Persons entitled: Newcastle Building Society

Classification: Charge over construction documentation
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company's right title benefit and interest in the "construction documentation" (as defined) to the newcastle building society as a continuing security.
Fully Satisfied
14 July 2005Delivered on: 2 August 2005
Satisfied on: 10 January 2009
Persons entitled: Newcastle Building Society

Classification: Deed of assignment of rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company assigns to the society the benefit of all rents, licence or tenancy fees payable by any lessee, licensee or tenant of any part of the property k/a unit 1, 3A and 3B lockheed court, preston farm, stockton.
Fully Satisfied
10 June 2005Delivered on: 24 June 2005
Satisfied on: 10 January 2009
Persons entitled: Newcastle Building Society

Classification: Mortgage
Secured details: £1,000,000 due or to become due from the company to.
Particulars: Units 1 3A and 3B lockheed court preston farm stockton on tees.
Fully Satisfied
31 August 2001Delivered on: 7 September 2001
Satisfied on: 31 January 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 19-21 grey street newcastle upon tyne, tyne and wear t/n TY134881. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
14 May 2001Delivered on: 14 May 2001
Satisfied on: 31 January 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land k/a 50 clayton street newcastle upon tyne tyne and wear title no TY58239. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
13 November 2000Delivered on: 16 November 2000
Satisfied on: 27 October 2001
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 under this charge deed.
Particulars: (I) 4 and 6 nelson st,newcastle upon tyne; t/no TY151078; (ii) 23 and 25 grey st,newcastle upon tyne,NE1 6AE; TY259724; (iii) unit 1 sidgate,eldon sq,newcastle upon tyne,TY276133 plus 4 other properties listed; all fixtures fittings and all income from time to time arising or payable and the proceeds of any sale thereof; all deeds,documents and all monies due under any insurance policies; any other benefit or right of any kind; fixed charge over the equipment and goods and all other fixtures fittings plant and machinery thereon; floating charge over all undertaking,other property and assets the goodwill of business and benefit of all licences consents certificates,etc; see form 395 for details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 October 1995Delivered on: 7 November 1995
Satisfied on: 31 January 2012
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 37 clayton street newcastle upon tyne t/no.TY236928 and all buildings fixtures and goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 August 1989Delivered on: 8 August 1989
Satisfied on: 7 March 1991
Persons entitled: Lloyds 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 property k/a 5 victoria ave., Harrogate, north yorks. Title no nyk 68921 goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 April 2020Delivered on: 23 April 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as or being unit r craster court, team valley trading estate, gateshead, NE11 0TE - title no. TY364622.
Outstanding
28 June 2017Delivered on: 28 June 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 19-21 grey street, newcastle registered at the land registry under title number TY134881.
Outstanding
1 July 2016Delivered on: 6 July 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 11 cattlemarket, hexham, northumberland, NE46 1NJ registered under title number ND116498.
Outstanding
1 July 2016Delivered on: 6 July 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 127 and 129 northumberland street, newcastle, NE1 7DQ registered under title number ND530.
Outstanding
1 July 2016Delivered on: 6 July 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 39-41 clayton street, newcastle, NE1 5PN registered under title number TY256938.
Outstanding
1 July 2016Delivered on: 6 July 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 70/72 english street, carlisle, CA3 8HP registered under title number CU103134.
Outstanding
11 September 2014Delivered on: 11 September 2014
Persons entitled: The Co-Operative Bank P.L.C.

Classification: A registered charge
Particulars: Deed of charge over credit balances.
Outstanding
5 November 2012Delivered on: 8 November 2012
Persons entitled: The Co-Operative Bank PLC

Classification: A standard security executed on 29 february 2012
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 187 high street perth t/no PTH41257.
Outstanding
1 June 2012Delivered on: 8 June 2012
Persons entitled: The Co-Operative Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a and forming 187 high street perth.
Outstanding
18 December 2008Delivered on: 19 December 2008
Persons entitled: Co-Operative 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: Land on the south side of concord way, preston farm industrial estate, stockton on tees t/no CE148606 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Outstanding
18 December 2008Delivered on: 19 December 2008
Persons entitled: Co-Operative 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 127/129 northumberland street, newcastle upon tyne t/no ND530 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Outstanding
8 November 2000Delivered on: 22 December 2000
Persons entitled: Northern Rock PLC

Classification: Standard security which was presented for registration in scotland on 14TH december 2000
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sovereign house 10/11 royal crescent glasgow.
Outstanding

Filing History

12 February 2024Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
31 December 2023Memorandum and Articles of Association (32 pages)
20 December 2023Statement of company's objects (2 pages)
12 June 2023Total exemption full accounts made up to 11 November 2022 (11 pages)
16 March 2023Confirmation statement made on 16 March 2023 with updates (9 pages)
26 October 2022Termination of appointment of James Whaley Heppell as a secretary on 14 September 2022 (1 page)
26 October 2022Appointment of Judith Ann Bishop as a secretary on 14 September 2022 (2 pages)
4 July 2022Termination of appointment of Peter Charles Anthony Smith as a director on 23 June 2022 (1 page)
19 May 2022Total exemption full accounts made up to 11 November 2021 (11 pages)
20 April 2022Confirmation statement made on 16 March 2022 with updates (9 pages)
2 August 2021Accounts for a small company made up to 11 November 2020 (11 pages)
7 May 2021Confirmation statement made on 16 March 2021 with updates (9 pages)
11 November 2020Accounts for a small company made up to 11 November 2019 (11 pages)
23 April 2020Registration of charge 002299590029, created on 16 April 2020 (39 pages)
23 March 2020Confirmation statement made on 16 March 2020 with updates (9 pages)
17 May 2019Accounts for a small company made up to 11 November 2018 (9 pages)
29 March 2019Confirmation statement made on 16 March 2019 with updates (9 pages)
28 March 2018Confirmation statement made on 16 March 2018 with updates (9 pages)
5 February 2018Accounts for a small company made up to 11 November 2017 (10 pages)
28 June 2017Registration of charge 002299590028, created on 28 June 2017 (31 pages)
28 June 2017Registration of charge 002299590028, created on 28 June 2017 (31 pages)
29 March 2017Confirmation statement made on 16 March 2017 with updates (11 pages)
29 March 2017Confirmation statement made on 16 March 2017 with updates (11 pages)
20 January 2017Accounts for a small company made up to 11 November 2016 (7 pages)
20 January 2017Accounts for a small company made up to 11 November 2016 (7 pages)
7 September 2016Director's details changed for Mrs Sarah Jane Nash on 1 August 2016 (3 pages)
7 September 2016Director's details changed for Mrs Sarah Jane Nash on 1 August 2016 (3 pages)
24 August 2016Appointment of Judith Ann Bishop as a director on 7 June 2016 (3 pages)
24 August 2016Appointment of Judith Ann Bishop as a director on 7 June 2016 (3 pages)
6 July 2016Registration of charge 002299590024, created on 1 July 2016 (31 pages)
6 July 2016Registration of charge 002299590027, created on 1 July 2016 (31 pages)
6 July 2016Registration of charge 002299590026, created on 1 July 2016 (31 pages)
6 July 2016Registration of charge 002299590024, created on 1 July 2016 (31 pages)
6 July 2016Registration of charge 002299590027, created on 1 July 2016 (31 pages)
6 July 2016Registration of charge 002299590026, created on 1 July 2016 (31 pages)
6 July 2016Registration of charge 002299590025, created on 1 July 2016 (31 pages)
6 July 2016Registration of charge 002299590025, created on 1 July 2016 (31 pages)
5 July 2016Satisfaction of charge 19 in full (2 pages)
5 July 2016Satisfaction of charge 20 in full (2 pages)
5 July 2016Satisfaction of charge 22 in full (1 page)
5 July 2016Satisfaction of charge 21 in full (1 page)
5 July 2016Satisfaction of charge 002299590023 in full (1 page)
5 July 2016Satisfaction of charge 22 in full (1 page)
5 July 2016Satisfaction of charge 002299590023 in full (1 page)
5 July 2016Satisfaction of charge 21 in full (1 page)
5 July 2016Satisfaction of charge 19 in full (2 pages)
5 July 2016Satisfaction of charge 20 in full (2 pages)
24 June 2016Satisfaction of charge 12 in full (1 page)
24 June 2016Satisfaction of charge 12 in full (1 page)
15 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 965,000
(12 pages)
15 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 965,000
(12 pages)
9 February 2016Accounts for a small company made up to 11 November 2015 (7 pages)
9 February 2016Accounts for a small company made up to 11 November 2015 (7 pages)
8 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 965,000
(11 pages)
8 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 965,000
(11 pages)
28 January 2015Accounts for a small company made up to 11 November 2014 (8 pages)
28 January 2015Accounts for a small company made up to 11 November 2014 (8 pages)
5 December 2014Appointment of James Whaley Heppell as a secretary on 28 October 2014 (3 pages)
5 December 2014Appointment of James Whaley Heppell as a secretary on 28 October 2014 (3 pages)
18 November 2014Termination of appointment of Ruth Martin as a secretary on 28 October 2014 (2 pages)
18 November 2014Termination of appointment of Ruth Martin as a secretary on 28 October 2014 (2 pages)
11 September 2014Registration of charge 002299590023 (10 pages)
11 September 2014Registration of charge 002299590023 (10 pages)
25 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 965,000
(10 pages)
25 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 965,000
(10 pages)
22 January 2014Accounts for a small company made up to 11 November 2013 (6 pages)
22 January 2014Accounts for a small company made up to 11 November 2013 (6 pages)
18 September 2013Appointment of Mrs Sarah Jane Nash as a director on 10 September 2013 (2 pages)
18 September 2013Appointment of Mrs Sarah Jane Nash as a director on 10 September 2013 (2 pages)
10 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (9 pages)
10 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (9 pages)
21 February 2013Accounts for a small company made up to 11 November 2012 (6 pages)
21 February 2013Accounts for a small company made up to 11 November 2012 (6 pages)
15 February 2013Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE99 1SB on 15 February 2013 (2 pages)
15 February 2013Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE99 1SB on 15 February 2013 (2 pages)
8 November 2012Particulars of a mortgage or charge/MG09 / charge no: 22 (7 pages)
8 November 2012Particulars of a mortgage or charge/MG09 / charge no: 22 (7 pages)
8 June 2012Particulars of a mortgage or charge/MG09 / charge no: 21 (7 pages)
8 June 2012Particulars of a mortgage or charge/MG09 / charge no: 21 (7 pages)
14 May 2012Termination of appointment of Albert Malcolm Stonach as a director on 12 April 2012 (1 page)
14 May 2012Termination of appointment of Albert Malcolm Stonach as a director on 12 April 2012 (1 page)
11 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (11 pages)
11 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (11 pages)
17 February 2012Accounts for a small company made up to 11 November 2011 (6 pages)
17 February 2012Accounts for a small company made up to 11 November 2011 (6 pages)
6 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
6 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
6 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
6 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
6 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
6 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
6 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
6 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
6 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
6 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
6 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 January 2012Appointment of Ruth Martin as a secretary on 1 January 2012 (3 pages)
10 January 2012Termination of appointment of Albert Malcolm Stonach as a secretary on 1 January 2012 (1 page)
10 January 2012Appointment of Ruth Martin as a secretary on 1 January 2012 (3 pages)
10 January 2012Appointment of Ruth Martin as a secretary on 1 January 2012 (3 pages)
10 January 2012Termination of appointment of Albert Malcolm Stonach as a secretary on 1 January 2012 (1 page)
10 January 2012Termination of appointment of Albert Malcolm Stonach as a secretary on 1 January 2012 (1 page)
24 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (11 pages)
24 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (11 pages)
18 February 2011Accounts for a small company made up to 11 November 2010 (6 pages)
18 February 2011Accounts for a small company made up to 11 November 2010 (6 pages)
24 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (25 pages)
24 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (25 pages)
23 March 2010Director's details changed for Peter Charles Anthony Smith on 16 March 2010 (2 pages)
23 March 2010Director's details changed for Mr James Whaley Heppell on 16 March 2010 (2 pages)
23 March 2010Director's details changed for Peter Charles Anthony Smith on 16 March 2010 (2 pages)
23 March 2010Director's details changed for Mr James Whaley Heppell on 16 March 2010 (2 pages)
17 February 2010Accounts for a small company made up to 11 November 2009 (6 pages)
17 February 2010Accounts for a small company made up to 11 November 2009 (6 pages)
3 April 2009Return made up to 16/03/09; full list of members (26 pages)
3 April 2009Return made up to 16/03/09; full list of members (26 pages)
3 April 2009Director's change of particulars / james heppell / 09/03/2007 (1 page)
3 April 2009Director's change of particulars / james heppell / 09/03/2007 (1 page)
13 February 2009Total exemption small company accounts made up to 11 November 2008 (6 pages)
13 February 2009Total exemption small company accounts made up to 11 November 2008 (6 pages)
12 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
12 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
12 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
12 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
12 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
12 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 20 (3 pages)
25 June 2008Return made up to 16/03/07; no change of members; amend (8 pages)
25 June 2008Return made up to 16/03/08; full list of members (22 pages)
25 June 2008Return made up to 16/03/08; full list of members (22 pages)
25 June 2008Return made up to 16/03/07; no change of members; amend (8 pages)
12 February 2008Accounts for a small company made up to 11 November 2007 (6 pages)
12 February 2008Accounts for a small company made up to 11 November 2007 (6 pages)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
10 April 2007Return made up to 16/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/04/07
(25 pages)
10 April 2007Return made up to 16/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/04/07
(25 pages)
28 February 2007Accounts for a small company made up to 11 November 2006 (6 pages)
28 February 2007Accounts for a small company made up to 11 November 2006 (6 pages)
3 August 2006New secretary appointed;new director appointed (2 pages)
3 August 2006New secretary appointed;new director appointed (2 pages)
19 July 2006Secretary resigned (1 page)
19 July 2006Secretary resigned (1 page)
24 March 2006Return made up to 16/03/06; full list of members (23 pages)
24 March 2006Return made up to 16/03/06; full list of members (23 pages)
17 March 2006Director resigned (1 page)
17 March 2006Director resigned (1 page)
28 February 2006Accounts for a small company made up to 11 November 2005 (6 pages)
28 February 2006Accounts for a small company made up to 11 November 2005 (6 pages)
2 August 2005Particulars of mortgage/charge (3 pages)
2 August 2005Particulars of mortgage/charge (3 pages)
2 August 2005Particulars of mortgage/charge (3 pages)
2 August 2005Particulars of mortgage/charge (3 pages)
24 June 2005Particulars of mortgage/charge (3 pages)
24 June 2005Particulars of mortgage/charge (3 pages)
22 March 2005Return made up to 16/03/05; no change of members (8 pages)
22 March 2005Return made up to 16/03/05; no change of members (8 pages)
9 March 2005Accounts for a small company made up to 11 November 2004 (5 pages)
9 March 2005Accounts for a small company made up to 11 November 2004 (5 pages)
11 June 2004Return made up to 16/03/04; change of members (10 pages)
11 June 2004Return made up to 16/03/04; change of members (10 pages)
18 March 2004Accounts for a small company made up to 11 November 2003 (5 pages)
18 March 2004Accounts for a small company made up to 11 November 2003 (5 pages)
18 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2003Return made up to 16/03/03; full list of members (26 pages)
22 March 2003Return made up to 16/03/03; full list of members (26 pages)
4 February 2003Accounts for a small company made up to 11 November 2002 (5 pages)
4 February 2003Accounts for a small company made up to 11 November 2002 (5 pages)
18 April 2002Return made up to 16/03/02; no change of members (7 pages)
18 April 2002Return made up to 16/03/02; no change of members (7 pages)
12 March 2002Declaration of satisfaction of mortgage/charge (1 page)
12 March 2002Declaration of satisfaction of mortgage/charge (1 page)
7 March 2002Accounts for a small company made up to 11 November 2001 (5 pages)
7 March 2002Accounts for a small company made up to 11 November 2001 (5 pages)
27 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 September 2001Particulars of mortgage/charge (3 pages)
7 September 2001Particulars of mortgage/charge (3 pages)
25 June 2001Return made up to 16/03/01; full list of members (7 pages)
25 June 2001Return made up to 16/03/01; full list of members (7 pages)
21 June 2001Secretary resigned (1 page)
21 June 2001Director resigned (1 page)
21 June 2001New secretary appointed (2 pages)
21 June 2001Secretary resigned (1 page)
21 June 2001Director resigned (1 page)
21 June 2001New secretary appointed (2 pages)
14 May 2001Particulars of mortgage/charge (3 pages)
14 May 2001Particulars of mortgage/charge (3 pages)
5 March 2001Ad 29/11/00--------- £ si 5000@1=5000 £ ic 960000/965000 (2 pages)
5 March 2001Ad 29/11/00--------- £ si 5000@1=5000 £ ic 960000/965000 (2 pages)
26 February 2001Accounts for a small company made up to 11 November 2000 (5 pages)
26 February 2001Accounts for a small company made up to 11 November 2000 (5 pages)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
22 December 2000Particulars of mortgage/charge (5 pages)
22 December 2000Particulars of mortgage/charge (5 pages)
16 November 2000Particulars of mortgage/charge (5 pages)
16 November 2000Particulars of mortgage/charge (5 pages)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
29 June 2000Return made up to 16/03/00; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
29 June 2000Return made up to 16/03/00; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
16 March 2000Accounts for a small company made up to 11 November 1999 (5 pages)
16 March 2000Accounts for a small company made up to 11 November 1999 (5 pages)
2 July 1999Return made up to 16/03/99; full list of members (8 pages)
2 July 1999Return made up to 16/03/99; full list of members (8 pages)
5 March 1999Accounts for a small company made up to 11 November 1998 (5 pages)
5 March 1999Accounts for a small company made up to 11 November 1998 (5 pages)
25 August 1998Director resigned (1 page)
25 August 1998Director resigned (1 page)
23 July 1998New director appointed (2 pages)
23 July 1998New director appointed (2 pages)
24 April 1998Return made up to 16/03/98; full list of members
  • 363(287) ‐ Registered office changed on 24/04/98
(8 pages)
24 April 1998Return made up to 16/03/98; full list of members
  • 363(287) ‐ Registered office changed on 24/04/98
(8 pages)
14 April 1998Auditor's resignation (1 page)
14 April 1998Auditor's resignation (1 page)
13 March 1998Accounts for a small company made up to 11 November 1997 (6 pages)
13 March 1998Accounts for a small company made up to 11 November 1997 (6 pages)
7 May 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
7 May 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
7 May 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
7 May 1997Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
15 April 1997Return made up to 16/03/97; full list of members (13 pages)
15 April 1997Return made up to 16/03/97; full list of members (13 pages)
7 March 1997Accounts for a small company made up to 11 November 1996 (7 pages)
7 March 1997Accounts for a small company made up to 11 November 1996 (7 pages)
10 June 1996Accounts for a small company made up to 11 November 1995 (7 pages)
10 June 1996Accounts for a small company made up to 11 November 1995 (7 pages)
2 April 1996Return made up to 16/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
2 April 1996Return made up to 16/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
7 November 1995Particulars of mortgage/charge (6 pages)
7 November 1995Particulars of mortgage/charge (6 pages)
7 November 1995Particulars of mortgage/charge (6 pages)
7 November 1995Particulars of mortgage/charge (6 pages)
7 November 1995Particulars of mortgage/charge (6 pages)
7 November 1995Particulars of mortgage/charge (6 pages)
28 October 1995Particulars of mortgage/charge (6 pages)
28 October 1995Particulars of mortgage/charge (6 pages)
29 March 1995Return made up to 16/03/95; full list of members (28 pages)
29 March 1995Return made up to 16/03/95; full list of members (28 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (49 pages)
23 November 1993Ad 25/10/93--------- £ si 10000@1=10000 £ ic 950000/960000 (2 pages)
23 November 1993Ad 25/10/93--------- £ si 10000@1=10000 £ ic 950000/960000 (2 pages)
31 May 1992Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
31 May 1992Ad 01/05/92--------- £ si 5000@1=5000 £ ic 945000/950000 (2 pages)
31 May 1992Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
31 May 1992Ad 01/05/92--------- £ si 5000@1=5000 £ ic 945000/950000 (2 pages)
5 December 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
5 December 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
30 November 1988Memorandum and Articles of Association (14 pages)
30 November 1988Memorandum and Articles of Association (14 pages)
10 July 1987Allotment of shares (6 pages)
10 July 1987Allotment of shares (6 pages)
3 August 1985Particulars of contract relating to shares (3 pages)
3 August 1985Particulars of contract relating to shares (3 pages)
14 October 1983Company name changed\certificate issued on 14/10/83 (2 pages)
14 October 1983Company name changed\certificate issued on 14/10/83 (2 pages)