Morpeth
Northumberland
NE61 3PT
Director Name | Peter Charles Anthony Smith |
---|---|
Date of Birth | August 1949 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 1991(62 years, 11 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 2 Abbotsford Terrace Flat 5, Jesmond Newcastle Upon Tyne NE2 3AD |
Director Name | Mrs Sarah Jane Nash |
---|---|
Date of Birth | January 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2013(85 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Cube Barrack Road Newcastle Upon Tyne Tyne And Wear NE4 6DB |
Secretary Name | James Whaley Heppell |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 October 2014(86 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Correspondence Address | 23 Grey Street Newcastle Upon Tyne Tyne And Wear NE1 6EE |
Director Name | Judith Ann Bishop |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2016(88 years, 2 months after company formation) |
Appointment Duration | 7 years |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Cube Barrack Road Newcastle Upon Tyne Tyne And Wear NE4 6DB |
Secretary Name | Judith Ann Bishop |
---|---|
Status | Current |
Appointed | 14 September 2022(94 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Company Director |
Correspondence Address | The Cube Barrack Road Newcastle Upon Tyne Tyne And Wear NE4 6DB |
Director Name | Mr John Brian Dunford |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1991(62 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 April 1993) |
Role | Chartered Accountant |
Correspondence Address | 247 Osborne Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3LB |
Director Name | Charles Philip Helm |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1991(62 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 18 September 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Rigg End Blencarn Penrith Cumbria CA10 1TX |
Director Name | Collingwood Forster James Thompson |
---|---|
Date of Birth | August 1921 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1991(62 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 April 1993) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cross View Norham Berwick Upon Tweed Northumberland TD15 2LH Scotland |
Director Name | Peter Charles Anthony Smith |
---|---|
Date of Birth | August 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1991(62 years, 11 months after company formation) |
Appointment Duration | 31 years, 3 months (resigned 23 June 2022) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 2 Abbotsford Terrace Flat 5, Jesmond Newcastle Upon Tyne NE2 3AD |
Secretary Name | Charles Philip Helm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1991(62 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 18 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rigg End Blencarn Penrith Cumbria CA10 1TX |
Director Name | Lord Nigel Vinson |
---|---|
Date of Birth | January 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(62 years, 12 months after company formation) |
Appointment Duration | 10 years (resigned 01 May 2001) |
Role | Multiple Directorships |
Correspondence Address | 34 Kynance Mews London SW7 4QR |
Director Name | William Stewart Davies |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(65 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 July 1998) |
Role | Chartered Surveyor |
Correspondence Address | 21 The Grove Gosforth Newcastle Upon Tyne NE3 1NE |
Director Name | Mr Roger Charlton Spoor |
---|---|
Date of Birth | April 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(65 years after company formation) |
Appointment Duration | 13 years (resigned 27 April 2006) |
Role | Chartered Accountant Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Graham Park Road Gosforth Newcastle Upon Tyne NE3 4BH |
Director Name | Mr Ian Richard Perigrine Liddell-Grainger |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1998(70 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 May 2000) |
Role | Company Director |
Correspondence Address | Warren Lodge Mary Tavy Tavistock Devon PL19 9QD |
Secretary Name | James Whaley Heppell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2000(72 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 April 2006) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 30 Green Close Stannington Northumberland NE61 6PE |
Director Name | Mr David Keith Wilson |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2000(72 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 February 2006) |
Role | Chartered Accountant |
Correspondence Address | 9 Lindisfarne Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2HE |
Director Name | Albert Malcolm Stonach |
---|---|
Date of Birth | July 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(78 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 12 April 2012) |
Role | Company Director |
Correspondence Address | 30 Green Close Stannington Northumberland NE61 6PE |
Secretary Name | Albert Malcolm Stonach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(78 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 January 2012) |
Role | Company Director |
Correspondence Address | 30 Green Close Stannington Northumberland NE61 6PE |
Secretary Name | Ruth Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(83 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 October 2014) |
Role | Company Director |
Correspondence Address | The Cube Barrack Road Newcastle Upon Tyne Tyne And Wear NE4 6DB |
Secretary Name | James Whaley Heppell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2014(86 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 14 September 2022) |
Role | Company Director |
Correspondence Address | 23 Grey Street Newcastle Upon Tyne Tyne And Wear NE1 6EE |
Telephone | 0191 2615368 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | The Cube Barrack Road Newcastle Upon Tyne Tyne And Wear NE4 6DB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
64.4k at £1 | Heather Juliet Moorehead 6.67% Ordinary |
---|---|
63.8k at £1 | Mr Robert J. Heppell 6.62% Ordinary |
61.9k at £1 | Mrs P.m. Packham 6.41% Ordinary |
58.1k at £1 | Mrs D. Frost 6.02% Ordinary |
54.8k at £1 | Mrs Sally Elizabeth Dudley 5.68% Ordinary |
54k at £1 | Executors Of Lord Armstrong Will Trust 5.60% Ordinary |
53k at £1 | Mr G.c.b. Raine 5.49% Ordinary |
51.7k at £1 | Giltspur Nominees LTD A/c Buns 5.36% Ordinary |
50.3k at £1 | Mr Philip F. Heppell 5.21% Ordinary |
30.8k at £1 | Michelle Moralee 3.19% Ordinary |
23.7k at £1 | Tramway Investment LTD 2.45% Ordinary |
20.5k at £1 | Mrs C. Ferguson 2.13% Ordinary |
20.5k at £1 | Sarah Elizabeth Ferguson 2.13% Ordinary |
- | OTHER 17.48% - |
112k at £1 | Mrs S.m. Heppell 11.60% Ordinary |
14.1k at £1 | Rock (Nominees) LTD A/c 1216306 1.46% Ordinary |
13.4k at £1 | Mrs Margaret Anne Elizabeth Hearse 1.39% Ordinary |
13.1k at £1 | Trustees Of C.m. Murton 1.36% Ordinary |
12.6k at £1 | Susan Shorter 1.31% Ordinary |
12.4k at £1 | Sheila Elaine Payne 1.28% Ordinary |
11.3k at £1 | Anne Hintz 1.17% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,389,438 |
Cash | £616,022 |
Current Liabilities | £413,537 |
Latest Accounts | 11 November 2021 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 11 August 2023 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 11 November |
Latest Return | 16 March 2023 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 30 March 2024 (9 months, 3 weeks from now) |
20 October 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1989 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 1995 | Delivered 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 1989 | Delivered 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 2020 | Delivered 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 2017 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2014 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2000 | Delivered 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 |
2 August 2021 | Accounts for a small company made up to 11 November 2020 (11 pages) |
---|---|
7 May 2021 | Confirmation statement made on 16 March 2021 with updates (9 pages) |
11 November 2020 | Accounts for a small company made up to 11 November 2019 (11 pages) |
23 April 2020 | Registration of charge 002299590029, created on 16 April 2020 (39 pages) |
23 March 2020 | Confirmation statement made on 16 March 2020 with updates (9 pages) |
17 May 2019 | Accounts for a small company made up to 11 November 2018 (9 pages) |
29 March 2019 | Confirmation statement made on 16 March 2019 with updates (9 pages) |
28 March 2018 | Confirmation statement made on 16 March 2018 with updates (9 pages) |
5 February 2018 | Accounts for a small company made up to 11 November 2017 (10 pages) |
28 June 2017 | Registration of charge 002299590028, created on 28 June 2017 (31 pages) |
28 June 2017 | Registration of charge 002299590028, created on 28 June 2017 (31 pages) |
29 March 2017 | Confirmation statement made on 16 March 2017 with updates (11 pages) |
29 March 2017 | Confirmation statement made on 16 March 2017 with updates (11 pages) |
20 January 2017 | Accounts for a small company made up to 11 November 2016 (7 pages) |
20 January 2017 | Accounts for a small company made up to 11 November 2016 (7 pages) |
7 September 2016 | Director's details changed for Mrs Sarah Jane Nash on 1 August 2016 (3 pages) |
7 September 2016 | Director's details changed for Mrs Sarah Jane Nash on 1 August 2016 (3 pages) |
24 August 2016 | Appointment of Judith Ann Bishop as a director on 7 June 2016 (3 pages) |
24 August 2016 | Appointment of Judith Ann Bishop as a director on 7 June 2016 (3 pages) |
6 July 2016 | Registration of charge 002299590026, created on 1 July 2016 (31 pages) |
6 July 2016 | Registration of charge 002299590025, created on 1 July 2016 (31 pages) |
6 July 2016 | Registration of charge 002299590024, created on 1 July 2016 (31 pages) |
6 July 2016 | Registration of charge 002299590027, created on 1 July 2016 (31 pages) |
6 July 2016 | Registration of charge 002299590024, created on 1 July 2016 (31 pages) |
6 July 2016 | Registration of charge 002299590025, created on 1 July 2016 (31 pages) |
6 July 2016 | Registration of charge 002299590026, created on 1 July 2016 (31 pages) |
6 July 2016 | Registration of charge 002299590027, created on 1 July 2016 (31 pages) |
5 July 2016 | Satisfaction of charge 002299590023 in full (1 page) |
5 July 2016 | Satisfaction of charge 20 in full (2 pages) |
5 July 2016 | Satisfaction of charge 21 in full (1 page) |
5 July 2016 | Satisfaction of charge 19 in full (2 pages) |
5 July 2016 | Satisfaction of charge 22 in full (1 page) |
5 July 2016 | Satisfaction of charge 20 in full (2 pages) |
5 July 2016 | Satisfaction of charge 22 in full (1 page) |
5 July 2016 | Satisfaction of charge 19 in full (2 pages) |
5 July 2016 | Satisfaction of charge 002299590023 in full (1 page) |
5 July 2016 | Satisfaction of charge 21 in full (1 page) |
24 June 2016 | Satisfaction of charge 12 in full (1 page) |
24 June 2016 | Satisfaction of charge 12 in full (1 page) |
15 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
9 February 2016 | Accounts for a small company made up to 11 November 2015 (7 pages) |
9 February 2016 | Accounts for a small company made up to 11 November 2015 (7 pages) |
8 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
28 January 2015 | Accounts for a small company made up to 11 November 2014 (8 pages) |
28 January 2015 | Accounts for a small company made up to 11 November 2014 (8 pages) |
5 December 2014 | Appointment of James Whaley Heppell as a secretary on 28 October 2014 (3 pages) |
5 December 2014 | Appointment of James Whaley Heppell as a secretary on 28 October 2014 (3 pages) |
18 November 2014 | Termination of appointment of Ruth Martin as a secretary on 28 October 2014 (2 pages) |
18 November 2014 | Termination of appointment of Ruth Martin as a secretary on 28 October 2014 (2 pages) |
11 September 2014 | Registration of charge 002299590023 (10 pages) |
11 September 2014 | Registration of charge 002299590023 (10 pages) |
25 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
22 January 2014 | Accounts for a small company made up to 11 November 2013 (6 pages) |
22 January 2014 | Accounts for a small company made up to 11 November 2013 (6 pages) |
18 September 2013 | Appointment of Mrs Sarah Jane Nash as a director on 10 September 2013 (2 pages) |
18 September 2013 | Appointment of Mrs Sarah Jane Nash as a director on 10 September 2013 (2 pages) |
10 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (9 pages) |
10 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (9 pages) |
21 February 2013 | Accounts for a small company made up to 11 November 2012 (6 pages) |
21 February 2013 | Accounts for a small company made up to 11 November 2012 (6 pages) |
15 February 2013 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE99 1SB on 15 February 2013 (2 pages) |
15 February 2013 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE99 1SB on 15 February 2013 (2 pages) |
8 November 2012 | Particulars of a mortgage or charge/MG09 / charge no: 22 (7 pages) |
8 November 2012 | Particulars of a mortgage or charge/MG09 / charge no: 22 (7 pages) |
8 June 2012 | Particulars of a mortgage or charge/MG09 / charge no: 21 (7 pages) |
8 June 2012 | Particulars of a mortgage or charge/MG09 / charge no: 21 (7 pages) |
14 May 2012 | Termination of appointment of Albert Malcolm Stonach as a director on 12 April 2012 (1 page) |
14 May 2012 | Termination of appointment of Albert Malcolm Stonach as a director on 12 April 2012 (1 page) |
11 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (11 pages) |
11 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (11 pages) |
17 February 2012 | Accounts for a small company made up to 11 November 2011 (6 pages) |
17 February 2012 | Accounts for a small company made up to 11 November 2011 (6 pages) |
6 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
6 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
6 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
6 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
6 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
6 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
6 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
6 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
6 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
6 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
6 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
10 January 2012 | Appointment of Ruth Martin as a secretary on 1 January 2012 (3 pages) |
10 January 2012 | Termination of appointment of Albert Malcolm Stonach as a secretary on 1 January 2012 (1 page) |
10 January 2012 | Appointment of Ruth Martin as a secretary on 1 January 2012 (3 pages) |
10 January 2012 | Termination of appointment of Albert Malcolm Stonach as a secretary on 1 January 2012 (1 page) |
10 January 2012 | Appointment of Ruth Martin as a secretary on 1 January 2012 (3 pages) |
10 January 2012 | Termination of appointment of Albert Malcolm Stonach as a secretary on 1 January 2012 (1 page) |
24 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (11 pages) |
24 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (11 pages) |
18 February 2011 | Accounts for a small company made up to 11 November 2010 (6 pages) |
18 February 2011 | Accounts for a small company made up to 11 November 2010 (6 pages) |
24 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (25 pages) |
24 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (25 pages) |
23 March 2010 | Director's details changed for Peter Charles Anthony Smith on 16 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr James Whaley Heppell on 16 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Peter Charles Anthony Smith on 16 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr James Whaley Heppell on 16 March 2010 (2 pages) |
17 February 2010 | Accounts for a small company made up to 11 November 2009 (6 pages) |
17 February 2010 | Accounts for a small company made up to 11 November 2009 (6 pages) |
3 April 2009 | Return made up to 16/03/09; full list of members (26 pages) |
3 April 2009 | Director's change of particulars / james heppell / 09/03/2007 (1 page) |
3 April 2009 | Return made up to 16/03/09; full list of members (26 pages) |
3 April 2009 | Director's change of particulars / james heppell / 09/03/2007 (1 page) |
13 February 2009 | Total exemption small company accounts made up to 11 November 2008 (6 pages) |
13 February 2009 | Total exemption small company accounts made up to 11 November 2008 (6 pages) |
12 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
12 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
12 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
12 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
12 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
12 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
25 June 2008 | Return made up to 16/03/08; full list of members (22 pages) |
25 June 2008 | Return made up to 16/03/07; no change of members; amend (8 pages) |
25 June 2008 | Return made up to 16/03/08; full list of members (22 pages) |
25 June 2008 | Return made up to 16/03/07; no change of members; amend (8 pages) |
12 February 2008 | Accounts for a small company made up to 11 November 2007 (6 pages) |
12 February 2008 | Accounts for a small company made up to 11 November 2007 (6 pages) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | Director resigned (1 page) |
10 April 2007 | Return made up to 16/03/07; full list of members
|
10 April 2007 | Return made up to 16/03/07; full list of members
|
28 February 2007 | Accounts for a small company made up to 11 November 2006 (6 pages) |
28 February 2007 | Accounts for a small company made up to 11 November 2006 (6 pages) |
3 August 2006 | New secretary appointed;new director appointed (2 pages) |
3 August 2006 | New secretary appointed;new director appointed (2 pages) |
19 July 2006 | Secretary resigned (1 page) |
19 July 2006 | Secretary resigned (1 page) |
24 March 2006 | Return made up to 16/03/06; full list of members (23 pages) |
24 March 2006 | Return made up to 16/03/06; full list of members (23 pages) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
28 February 2006 | Accounts for a small company made up to 11 November 2005 (6 pages) |
28 February 2006 | Accounts for a small company made up to 11 November 2005 (6 pages) |
2 August 2005 | Particulars of mortgage/charge (3 pages) |
2 August 2005 | Particulars of mortgage/charge (3 pages) |
2 August 2005 | Particulars of mortgage/charge (3 pages) |
2 August 2005 | Particulars of mortgage/charge (3 pages) |
24 June 2005 | Particulars of mortgage/charge (3 pages) |
24 June 2005 | Particulars of mortgage/charge (3 pages) |
22 March 2005 | Return made up to 16/03/05; no change of members (8 pages) |
22 March 2005 | Return made up to 16/03/05; no change of members (8 pages) |
9 March 2005 | Accounts for a small company made up to 11 November 2004 (5 pages) |
9 March 2005 | Accounts for a small company made up to 11 November 2004 (5 pages) |
11 June 2004 | Return made up to 16/03/04; change of members (10 pages) |
11 June 2004 | Return made up to 16/03/04; change of members (10 pages) |
18 March 2004 | Accounts for a small company made up to 11 November 2003 (5 pages) |
18 March 2004 | Accounts for a small company made up to 11 November 2003 (5 pages) |
18 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2003 | Return made up to 16/03/03; full list of members (26 pages) |
22 March 2003 | Return made up to 16/03/03; full list of members (26 pages) |
4 February 2003 | Accounts for a small company made up to 11 November 2002 (5 pages) |
4 February 2003 | Accounts for a small company made up to 11 November 2002 (5 pages) |
18 April 2002 | Return made up to 16/03/02; no change of members (7 pages) |
18 April 2002 | Return made up to 16/03/02; no change of members (7 pages) |
12 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 2002 | Accounts for a small company made up to 11 November 2001 (5 pages) |
7 March 2002 | Accounts for a small company made up to 11 November 2001 (5 pages) |
27 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2001 | Particulars of mortgage/charge (3 pages) |
7 September 2001 | Particulars of mortgage/charge (3 pages) |
25 June 2001 | Return made up to 16/03/01; full list of members (7 pages) |
25 June 2001 | Return made up to 16/03/01; full list of members (7 pages) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Secretary resigned (1 page) |
21 June 2001 | New secretary appointed (2 pages) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Secretary resigned (1 page) |
21 June 2001 | New secretary appointed (2 pages) |
14 May 2001 | Particulars of mortgage/charge (3 pages) |
14 May 2001 | Particulars of mortgage/charge (3 pages) |
5 March 2001 | Ad 29/11/00--------- £ si [email protected]=5000 £ ic 960000/965000 (2 pages) |
5 March 2001 | Ad 29/11/00--------- £ si [email protected]=5000 £ ic 960000/965000 (2 pages) |
26 February 2001 | Accounts for a small company made up to 11 November 2000 (5 pages) |
26 February 2001 | Accounts for a small company made up to 11 November 2000 (5 pages) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | New director appointed (2 pages) |
22 December 2000 | Particulars of mortgage/charge (5 pages) |
22 December 2000 | Particulars of mortgage/charge (5 pages) |
16 November 2000 | Particulars of mortgage/charge (5 pages) |
16 November 2000 | Particulars of mortgage/charge (5 pages) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
29 June 2000 | Return made up to 16/03/00; change of members
|
29 June 2000 | Return made up to 16/03/00; change of members
|
16 March 2000 | Accounts for a small company made up to 11 November 1999 (5 pages) |
16 March 2000 | Accounts for a small company made up to 11 November 1999 (5 pages) |
2 July 1999 | Return made up to 16/03/99; full list of members (8 pages) |
2 July 1999 | Return made up to 16/03/99; full list of members (8 pages) |
5 March 1999 | Accounts for a small company made up to 11 November 1998 (5 pages) |
5 March 1999 | Accounts for a small company made up to 11 November 1998 (5 pages) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | Director resigned (1 page) |
23 July 1998 | New director appointed (2 pages) |
23 July 1998 | New director appointed (2 pages) |
24 April 1998 | Return made up to 16/03/98; full list of members
|
24 April 1998 | Return made up to 16/03/98; full list of members
|
14 April 1998 | Auditor's resignation (1 page) |
14 April 1998 | Auditor's resignation (1 page) |
13 March 1998 | Accounts for a small company made up to 11 November 1997 (6 pages) |
13 March 1998 | Accounts for a small company made up to 11 November 1997 (6 pages) |
7 May 1997 | Resolutions
|
7 May 1997 | Resolutions
|
7 May 1997 | Resolutions
|
7 May 1997 | Resolutions
|
15 April 1997 | Return made up to 16/03/97; full list of members (13 pages) |
15 April 1997 | Return made up to 16/03/97; full list of members (13 pages) |
7 March 1997 | Accounts for a small company made up to 11 November 1996 (7 pages) |
7 March 1997 | Accounts for a small company made up to 11 November 1996 (7 pages) |
10 June 1996 | Accounts for a small company made up to 11 November 1995 (7 pages) |
10 June 1996 | Accounts for a small company made up to 11 November 1995 (7 pages) |
2 April 1996 | Return made up to 16/03/96; full list of members
|
2 April 1996 | Return made up to 16/03/96; full list of members
|
7 November 1995 | Particulars of mortgage/charge (6 pages) |
7 November 1995 | Particulars of mortgage/charge (6 pages) |
7 November 1995 | Particulars of mortgage/charge (6 pages) |
7 November 1995 | Particulars of mortgage/charge (6 pages) |
7 November 1995 | Particulars of mortgage/charge (6 pages) |
7 November 1995 | Particulars of mortgage/charge (6 pages) |
28 October 1995 | Particulars of mortgage/charge (6 pages) |
28 October 1995 | Particulars of mortgage/charge (6 pages) |
29 March 1995 | Return made up to 16/03/95; full list of members (28 pages) |
29 March 1995 | Return made up to 16/03/95; full list of members (28 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (49 pages) |
23 November 1993 | Ad 25/10/93--------- £ si [email protected]=10000 £ ic 950000/960000 (2 pages) |
23 November 1993 | Ad 25/10/93--------- £ si [email protected]=10000 £ ic 950000/960000 (2 pages) |
31 May 1992 | Resolutions
|
31 May 1992 | Ad 01/05/92--------- £ si [email protected]=5000 £ ic 945000/950000 (2 pages) |
31 May 1992 | Resolutions
|
31 May 1992 | Ad 01/05/92--------- £ si [email protected]=5000 £ ic 945000/950000 (2 pages) |
5 December 1988 | Resolutions
|
5 December 1988 | Resolutions
|
30 November 1988 | Memorandum and Articles of Association (14 pages) |
30 November 1988 | Memorandum and Articles of Association (14 pages) |
10 July 1987 | Allotment of shares (6 pages) |
10 July 1987 | Allotment of shares (6 pages) |
3 August 1985 | Particulars of contract relating to shares (3 pages) |
3 August 1985 | Particulars of contract relating to shares (3 pages) |
14 October 1983 | Company name changed\certificate issued on 14/10/83 (2 pages) |
14 October 1983 | Company name changed\certificate issued on 14/10/83 (2 pages) |