Newcastle Upon Tyne
NE4 7YB
Director Name | James Grant Walker |
---|---|
Date of Birth | January 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2005(76 years, 5 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Surveyor |
Correspondence Address | Albany Court Monarch Road Newcastle Upon Tyne NE4 7YB |
Secretary Name | Steven Christopher Coombes |
---|---|
Status | Current |
Appointed | 02 April 2008(79 years, 4 months after company formation) |
Appointment Duration | 15 years |
Role | Company Director |
Correspondence Address | Albany Court Monarch Road Newcastle Upon Tyne NE4 7YB |
Director Name | Mr David Blyth |
---|---|
Date of Birth | November 1973 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2017(88 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Albany Court Monarch Road Newcastle Upon Tyne NE4 7YB |
Director Name | Mr Martin Lawrence Blight |
---|---|
Date of Birth | December 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2017(88 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Estimating Director |
Country of Residence | United Kingdom |
Correspondence Address | Albany Court Monarch Road Newcastle Upon Tyne NE4 7YB |
Director Name | Ronald Ralph Bowey |
---|---|
Date of Birth | July 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(63 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 05 November 1999) |
Role | Company Director |
Correspondence Address | 144 Runnymede Road Ponteland Newcastle Upon Tyne NE20 9HN |
Director Name | Frederick Leonard Clark |
---|---|
Date of Birth | December 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(63 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 20 December 2003) |
Role | Company Director |
Correspondence Address | 6 Ashbury Whitley Bay Tyne & Wear NE25 9XW |
Director Name | Frederick Leonard Clark |
---|---|
Date of Birth | December 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(63 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 20 December 2003) |
Role | Company Director |
Correspondence Address | 6 Ashbury Whitley Bay Tyne & Wear NE25 9XW |
Director Name | Andrew John Fielder |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(63 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 05 November 1999) |
Role | Marketing Director |
Correspondence Address | Newton Low Hall Newton On The Moor Felton Morpeth Northumberland NE65 9JU |
Director Name | Leslie George Henderson |
---|---|
Date of Birth | August 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(63 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 October 1995) |
Role | Company Director |
Correspondence Address | 8 Reedside Ryton Tyne & Wear NE40 3DB |
Director Name | John William Linton |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(63 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 May 1996) |
Role | Company Director |
Correspondence Address | 18 Brabazon Drive Marske Redcar Cleveland TS11 6NL |
Director Name | George Reed Stevenson |
---|---|
Date of Birth | October 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(63 years, 4 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 27 October 2005) |
Role | Contracts Director |
Correspondence Address | 10 Deerfell Close Ashington Northumberland NE63 8LY |
Director Name | John Tate |
---|---|
Date of Birth | May 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(63 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 05 November 1999) |
Role | Accountant |
Correspondence Address | 36 Eastern Way Darras Hall Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9PF |
Secretary Name | John Tate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(63 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 05 November 1999) |
Role | Company Director |
Correspondence Address | 36 Eastern Way Darras Hall Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9PF |
Director Name | Arnold William MacDonald |
---|---|
Date of Birth | December 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1994(65 years, 3 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 21 December 2007) |
Role | Estimator |
Correspondence Address | 8 Raynes Close Morpeth Northumberland NE61 2XX |
Director Name | Mr John Paul Robson |
---|---|
Date of Birth | August 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1997(69 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 November 1999) |
Role | Technical Director |
Correspondence Address | Westview Holywell Lane Sunniside Newcastle On Tyne NE16 5NJ |
Director Name | Frank Whittaker Warburton |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1997(69 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 October 1999) |
Role | Contracts Director |
Correspondence Address | 5 Straker Drive Highford Park Hexham Northumberland NE46 2LT |
Director Name | Geoffrey Edward Williams |
---|---|
Date of Birth | May 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(69 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 October 1999) |
Role | Sales Director |
Correspondence Address | 6 Oakfield North Ryton Tyne & Wear NE40 3AD |
Director Name | Jeremy Philip John Boyd |
---|---|
Date of Birth | September 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(69 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 March 1999) |
Role | Development Director |
Correspondence Address | 48 Saint James Drive Northallerton North Yorkshire DL7 8YW |
Director Name | Mr William Blyth |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1999(70 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 02 April 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hepscott Drive Whitley Bay Tyne & Wear NE25 9XJ |
Director Name | Peter William Gregory |
---|---|
Date of Birth | October 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1999(70 years, 11 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 31 October 2003) |
Role | Civil Engineer |
Correspondence Address | Target House Hexham Northumberland NE46 4LD |
Secretary Name | Mr William Blyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1999(70 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 02 April 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hepscott Drive Whitley Bay Tyne & Wear NE25 9XJ |
Director Name | Kenneth Hodgson |
---|---|
Date of Birth | December 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2005(76 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 December 2007) |
Role | Construction Director |
Correspondence Address | 4 Beacon Grange Park Sadberge Darlington County Durham DL2 1TW |
Director Name | Jeffrey Charlton |
---|---|
Date of Birth | June 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(76 years, 11 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 20 December 2019) |
Role | Contract Manager |
Correspondence Address | Albany Court Monarch Road Newcastle Upon Tyne NE4 7YB |
Director Name | Michael Jonathan Chapman |
---|---|
Date of Birth | June 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(76 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 September 2006) |
Role | Contracts Manager |
Correspondence Address | Hackney Cottage 28 The Green Conniscliffe Darlington DL2 2LJ |
Director Name | Jeffrey Robson Alexander |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(77 years, 4 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 31 December 2020) |
Role | Marketing Director |
Correspondence Address | Albany Court Monarch Road Newcastle Upon Tyne NE4 7YB |
Director Name | Mr Rory Ohara Gibson |
---|---|
Date of Birth | October 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(78 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 23 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Albany Court Monarch Road Newcastle Upon Tyne NE4 7YB |
Secretary Name | Steven Christopher Coombes |
---|---|
Status | Resigned |
Appointed | 02 April 2008(79 years, 4 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 11 February 2022) |
Role | Company Director |
Correspondence Address | Albany Court Monarch Road Newcastle Upon Tyne NE4 7YB |
Website | surgo.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2733311 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Albany Court Monarch Road Newcastle Upon Tyne NE4 7YB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
15k at £1 | Hawkpost LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £22,463,273 |
Gross Profit | £2,416,891 |
Net Worth | £3,353,199 |
Cash | £6,820,770 |
Current Liabilities | £9,178,622 |
Latest Accounts | 31 October 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (4 months from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 2 April 2022 (12 months ago) |
---|---|
Next Return Due | 16 April 2023 (2 weeks, 2 days from now) |
22 August 1984 | Delivered on: 30 August 1984 Satisfied on: 8 September 1993 Persons entitled: Barclays Bank PLC Classification: Charge on building agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the interest of the company in, and all monies due or owing or from time to time becoming due or owing to the company under or by virtue of the agreement and licence dated 20/12/82 between the council of the metropolitan borough of north tyneside and the company relating to a piece of land having an area of 9.17 acres or thereabouts situate at cross avenue, wallsend tyne and wear and all the premises comprised therein and all buildings thereon. Fully Satisfied |
---|---|
28 May 2003 | Delivered on: 4 June 2003 Satisfied on: 17 July 2013 Persons entitled: Abbey National Business PLC 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: All rent payable in relation to the property bowey house albany court monarch road newcastle business park newcastle upon tyne. Fully Satisfied |
28 May 2003 | Delivered on: 4 June 2003 Satisfied on: 17 July 2013 Persons entitled: Abbey National Buiness PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H bowey house albany court monarch road newcastle business park newcastle upon tyne uncalled capital stock in trade goodwill rental income insurance etc. Fully Satisfied |
30 July 1981 | Delivered on: 20 August 1981 Satisfied on: 6 April 2002 Persons entitled: Barclays Bank Limited Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All that property undertaking and assets charged by the principal deed and further deeds. Fully Satisfied |
28 March 2000 | Delivered on: 29 March 2000 Satisfied on: 6 April 2002 Persons entitled: Barclays 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 and buildings k/a oakfield gardens normanby middlesbrough t/nos: CE7886 and CE23441. Fully Satisfied |
1 December 1999 | Delivered on: 10 December 1999 Satisfied on: 6 April 2002 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 October 1999 | Delivered on: 10 November 1999 Satisfied on: 12 February 2001 Persons entitled: Barclays 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 at ellington, northumberland in the county of northumberland. T/no. ND111218. Fully Satisfied |
21 September 1999 | Delivered on: 29 September 1999 Satisfied on: 6 April 2002 Persons entitled: Barclays 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 at brettonby avenue, stocksfield, northumberland title nos ND111924 & ND102831. Fully Satisfied |
4 August 1999 | Delivered on: 13 August 1999 Satisfied on: 5 March 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land at gainford road ingleton teesdale durham t/nos: DU224763 DU224764 DU213398 and part DU193826. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
26 July 1999 | Delivered on: 5 August 1999 Satisfied on: 5 March 2002 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: £550,000.00 and all other monies, obligations and liabilities due or to become due from the company to the chargee on any account whatsoever. Particulars: Development site phase ii weaver's way alnwick northumberland .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
19 April 1999 | Delivered on: 28 April 1999 Satisfied on: 12 February 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the west side of fulwell road sunderland t/n TY142037. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
16 February 1999 | Delivered on: 5 March 1999 Satisfied on: 5 March 2002 Persons entitled: The 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: Property k/a development sites phases I and ii weavers way alnwick. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Fully Satisfied |
18 December 1998 | Delivered on: 30 December 1998 Satisfied on: 12 February 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 2.37 acres of land at fisher lane alnwick northumberland. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
8 July 1980 | Delivered on: 16 July 1980 Satisfied on: 25 March 1994 Persons entitled: Barclays Bank Limited Classification: Further guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All that property undertaking and assets charged by the principal deed and further deeds. Fully Satisfied |
10 July 1998 | Delivered on: 22 July 1998 Satisfied on: 12 February 2001 Persons entitled: Newcastle Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at newhouse road esh winning co durham.t/nos.DU207731 & DU21867 together with all buildings erections fixtures fittings and fixed plant and machinery and materials for the time being thereon or to be erected thereon or fixed to or incorporated in all buildings erected or to be erected on the property and all improvements and additions thereto. Fully Satisfied |
5 June 1998 | Delivered on: 25 June 1998 Satisfied on: 12 February 2001 Persons entitled: Barclays 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 east side of beresford road old hartley whitley bay northumberland being previously t/n's ND25066 and ND29592 now under t/n ND25066. Fully Satisfied |
27 February 1998 | Delivered on: 10 March 1998 Satisfied on: 12 February 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a phase 1 fisher lane alnwick northumberland. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
7 January 1998 | Delivered on: 20 January 1998 Satisfied on: 12 February 2001 Persons entitled: Barclays 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 benton road,west allotment,tyne and wear.t/no.TY333886. Fully Satisfied |
24 November 1997 | Delivered on: 6 December 1997 Satisfied on: 29 April 1999 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: F/H land in the east side of durham road houghton le spring t/n TY334378 with all buildings erections fixtures fittings fixed plant machinery materials and all improvements and additions. Fully Satisfied |
11 September 1997 | Delivered on: 1 October 1997 Satisfied on: 29 April 1999 Persons entitled: Barclays Bank PLC Classification: Charge and assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: An agreement dated 25 june 1996 between the company and the tyne and wear development corporation relating to land at pallion park phase ii sunderland tyne and wear. Fully Satisfied |
20 June 1997 | Delivered on: 1 July 1997 Satisfied on: 29 April 1999 Persons entitled: Barclays 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 and buildings on the south side of stoneyflat bank prudhoe t/n ND96564. Fully Satisfied |
20 June 1997 | Delivered on: 1 July 1997 Satisfied on: 12 February 2001 Persons entitled: Barclays 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 and buildings on the south side of stoneflat bank prudhoe t/n 99253 also k/a priestclose wood prudhoe. Fully Satisfied |
16 June 1997 | Delivered on: 21 June 1997 Satisfied on: 29 April 1999 Persons entitled: Barclays 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 land situate and k/a land on the north side of mill crescent shiney row houghton le spring t/n TY295824. Fully Satisfied |
18 December 1996 | Delivered on: 23 December 1996 Satisfied on: 29 April 1999 Persons entitled: Barclays 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 lying to the east of dinsdale court,middleton st.george,darlington,durham; du 207752. Fully Satisfied |
11 December 1978 | Delivered on: 27 December 1978 Satisfied on: 25 March 1994 Persons entitled: Barclays Bank LTD Classification: Further guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All that property undertaking and assets charged by the principal deed and further deeds. Fully Satisfied |
13 September 1995 | Delivered on: 25 September 1995 Satisfied on: 12 February 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/as site 1 village 4 ingleby barwick stockton on tees cleveland.part t/no.CE36938 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
6 July 1995 | Delivered on: 20 July 1995 Satisfied on: 12 February 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a site at allerburn lee alnwick northumberland and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
7 February 1995 | Delivered on: 28 February 1995 Satisfied on: 19 March 1998 Persons entitled: Barclays 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: Town square, wallsend being land and buildings on the north east side of equitable street, battlehill, wallsend, tyne & wear t/no. TY296139. Fully Satisfied |
7 February 1995 | Delivered on: 28 February 1995 Satisfied on: 6 April 2002 Persons entitled: Barclays 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: Priory park, amble, northumberland (being the remaining property comprised in t/no. ND84770). Fully Satisfied |
7 February 1995 | Delivered on: 21 February 1995 Satisfied on: 19 March 1998 Persons entitled: Barclays Bank PLC Classification: Charge and assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (I) by way of charge all the agreement details of which are set out in the schedule hereto and the benefit of the same and all the premises comprised therein and the company's estate and interest in every conveyance, transfer or lease which may be granted to the company pursuant to the agreement. (Ii) by way of assignment all moneys due or owing or from time to time becoming due or owing to the company under or by virtue of the agreement. Schedule- an agreement dated 22 july 1994 between the company and the tyne and wear development corporation relating to land at neville road, pallion, sunderland, tyne and wear. Fully Satisfied |
10 November 1994 | Delivered on: 23 November 1994 Satisfied on: 19 March 1998 Persons entitled: Barclays 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 situate off station road, middleton st. George, darlington, durham part of title no. DU190594. Fully Satisfied |
4 November 1994 | Delivered on: 14 November 1994 Satisfied on: 19 March 1998 Persons entitled: Barclays 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 north west side of norton drive, cramlington, northumberland t/no. ND73728. Fully Satisfied |
2 November 1994 | Delivered on: 12 November 1994 Satisfied on: 14 December 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 November 1994 | Delivered on: 9 November 1994 Satisfied on: 6 April 2002 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of further security Secured details: Further £910,000.00 and any other monies due or to become due as secured by the principal deed dated 5TH august 1991 made between the company (the chargor), bowey group limited (the borrower) and norwich union mortgage finance limited (the lender). Particulars: Newcastle business park, scotswood road, newcastle upon tyne t/no. TY247589. Fully Satisfied |
16 August 1994 | Delivered on: 18 August 1994 Satisfied on: 6 April 2002 Persons entitled: 3I Group PLC Classification: Collateral debenture Secured details: All monies due or to become due from bowey group limited to the chargee on any account whatsoever. Particulars: Stock-in-trade, work-in-progress, pre-payments and investments. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
8 January 1975 | Delivered on: 16 January 1975 Satisfied on: 25 March 1994 Persons entitled: Barclays Bank Limited Classification: Further guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All that property undertaking and assets charged by the principal deed and further deeds. Fully Satisfied |
6 July 1994 | Delivered on: 18 July 1994 Satisfied on: 19 March 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land on the east side of barwick lane, ingleby, barwick, cleveland t/no. CE125808 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
7 February 1994 | Delivered on: 11 February 1994 Satisfied on: 30 March 1996 Persons entitled: Tsb 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 property under t/n ND50406 k/a land and buildings on the south side of morpeth road ashington northumberland. Fully Satisfied |
7 December 1993 | Delivered on: 11 December 1993 Satisfied on: 30 March 1996 Persons entitled: Tsb Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 August 1993 | Delivered on: 17 August 1993 Satisfied on: 19 March 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property ingleby barwick county cleveland stockton on tees part of land under t/n c 124139 and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
30 June 1993 | Delivered on: 17 July 1993 Satisfied on: 19 March 1998 Persons entitled: Newcastle Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee including further advances. Particulars: F/H land (comprising phase ii) at waldridge hall farm chester-le-street co. Durham. Fully Satisfied |
30 June 1993 | Delivered on: 6 July 1993 Satisfied on: 30 March 1996 Persons entitled: Monarch Securities Limited Classification: Legal charge Secured details: £408,825. Particulars: Land at ingleby barwick. Fully Satisfied |
30 June 1993 | Delivered on: 6 July 1993 Satisfied on: 30 March 1996 Persons entitled: Monarch Securities Limited Classification: Legal charge Secured details: £411,750. Particulars: Land at ingleby barwick cleveland. Fully Satisfied |
12 October 1992 | Delivered on: 20 October 1992 Satisfied on: 30 March 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at ingleby barwick stockton on tees cleveland t/n ce 36938 (part) and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 June 1992 | Delivered on: 23 June 1992 Satisfied on: 12 February 2001 Persons entitled: Newcastle Building Society Classification: Mortgage deed 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 at waldridge hall farm chester-le-street co. Durham. Fully Satisfied |
8 May 1992 | Delivered on: 2 June 1992 Satisfied on: 30 March 1996 Persons entitled: Credit Lyonnais 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 piece of land containing 1.57 acres or thereabouts situate at citadel east killingworth tyne and wear. Fully Satisfied |
14 June 1974 | Delivered on: 26 June 1974 Satisfied on: 25 March 1994 Persons entitled: Barclays Bank LTD Classification: Further guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: All that property undertaking and assets charged by the principal deed and further deeds. Fully Satisfied |
30 March 1992 | Delivered on: 3 April 1992 Satisfied on: 30 March 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at fisher lane alnwick in the county of northumberland. Fully Satisfied |
4 November 1991 | Delivered on: 11 November 1991 Satisfied on: 30 March 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at ingleby barwick stockton on tees and /or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 October 1991 | Delivered on: 28 October 1991 Satisfied on: 30 March 1996 Persons entitled: Tsb Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all the assets and undertaking being situated and present upon millfield development bedlington bedlington northumberland. Fully Satisfied |
5 August 1991 | Delivered on: 9 August 1991 Satisfied on: 6 April 2002 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Legal charge Secured details: £910,000 and all monies due or to become due from bowey group limited to the chargee. Particulars: L/H land together with buildings thereon k/a albany court monarch road newcastle-upon-tyne t/n ty 247589. Fully Satisfied |
28 June 1991 | Delivered on: 12 July 1991 Satisfied on: 30 March 1996 Persons entitled: Tsb 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: 2.02 acres of land at millfield south bedlington northumberland. Fully Satisfied |
10 June 1991 | Delivered on: 13 June 1991 Satisfied on: 8 September 1993 Persons entitled: Midland 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 and buildings at prestwick west farm prestwick ponteland northumberland. Fully Satisfied |
21 January 1991 | Delivered on: 31 January 1991 Satisfied on: 30 March 1996 Persons entitled: North of England Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings on the north west side of the A6076 at lanchester durham t/n du 147795 f/h land k/a fenhall lanchester t/n du 157343 (see form 395 for full details). Fully Satisfied |
21 January 1991 | Delivered on: 31 January 1991 Satisfied on: 30 March 1996 Persons entitled: North of England Building Society Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge all the company's assets and undertaking being situated and present upon its fenhall farm development at lanchester durham. Fully Satisfied |
18 October 1990 | Delivered on: 30 October 1990 Satisfied on: 21 August 1991 Persons entitled: Barclays 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: Premises at newcastle business park scotswood road newcastle upon tyne (k/a monarch road newcastle business park newcastle upon tyne) tyne and wear. Fully Satisfied |
12 October 1990 | Delivered on: 18 October 1990 Satisfied on: 30 March 1996 Persons entitled: Northern Rock Building Society Classification: Legal charge Secured details: £1,350,000. Particulars: F/H property to the north of coast road little benton newcastle upon tyne. Fully Satisfied |
12 September 1972 | Delivered on: 25 September 1972 Satisfied on: 25 March 1994 Persons entitled: Barclays Bank Limited Classification: Guarantee & debenture Secured details: All monies due or to become due from any of the companies named in the principal deeds and/or the bowey group (holdings) limited to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including uncalled capital charge by the principal deed. Fully Satisfied |
26 June 1990 | Delivered on: 16 July 1990 Satisfied on: 30 March 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at ingleby barwick cleveland t/n ce 110471 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 March 1990 | Delivered on: 30 March 1990 Satisfied on: 8 September 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and property situate at starbeck avenue sandyford in the city of newcastle upon tyne and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 February 1990 | Delivered on: 28 February 1990 Satisfied on: 30 March 1996 Persons entitled: Barclays 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: Fen hall farm lanchester durham. Fully Satisfied |
23 February 1990 | Delivered on: 27 February 1990 Satisfied on: 8 September 1993 Persons entitled: Tsb 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 at west avenue backworth road killingworth t/n ty 219182. Fully Satisfied |
28 November 1989 | Delivered on: 4 December 1989 Satisfied on: 8 September 1993 Persons entitled: Midland Bank PLC Classification: Charge and assignment over building agreement Secured details: All monies due or to become due from the company and/or david urwin and george david garton to midland bank PLC under the terms of the charge on any account whatsoever. Particulars: All the interest of the company in the land and premises the subject matter of a building agreement dated 28/11/89. see the mortgage charge document for full details. Fully Satisfied |
24 October 1989 | Delivered on: 6 November 1989 Satisfied on: 30 March 1996 Persons entitled: National Westminster Bank PLC Classification: Charge over a building agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: An assignment of all the company's benefit of the building agreement dated 1/8/89 relating to the construction of residential accommodation and other works defined in the building agreement. Fully Satisfied |
21 July 1989 | Delivered on: 24 July 1989 Satisfied on: 8 September 1993 Persons entitled: Northern Rock Building Society Classification: Mortgage Secured details: £500,000. Particulars: Land at hopside farm horsley northumberland. Fully Satisfied |
22 May 1989 | Delivered on: 23 May 1989 Satisfied on: 8 September 1993 Persons entitled: Halifax Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that piece of land situate at the corner of salters road and walsingham road gosforth newcastle upon tyne formerly k/a st hilda's school t/n ty 217345. Fully Satisfied |
7 February 1989 | Delivered on: 22 February 1989 Satisfied on: 8 September 1993 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings at church close bedlington northumberland. Fully Satisfied |
1 February 1989 | Delivered on: 6 February 1989 Satisfied on: 8 September 1993 Persons entitled: Tsb 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: 5.25 acres of land at west avenue backworth rd killingworth northumberland. Fully Satisfied |
1 June 1972 | Delivered on: 12 June 1972 Satisfied on: 25 March 1994 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from any of the companies named in a deed dated 21ST feb 1972 and/or greener engineering services LTD. Particulars: All that property, undertaking and assets charged by the principal deed including uncalled capital. Fully Satisfied |
25 January 1989 | Delivered on: 2 February 1989 Satisfied on: 30 March 1996 Persons entitled: Barclays 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 at the corner of salters road and woolsingham road gosforth newcastle upon tyne tyne and wear. Fully Satisfied |
28 November 1988 | Delivered on: 8 December 1988 Satisfied on: 8 September 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the west side of station road hetton le hole tyne and wear t/n ty 210866 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 November 1988 | Delivered on: 21 November 1988 Satisfied on: 8 September 1993 Persons entitled: Allied Irish Banks PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 0.057 acres of land at moor close north shields in the county of tyne and wear. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 September 1988 | Delivered on: 20 October 1988 Satisfied on: 12 February 2001 Persons entitled: The Tyne and Wear Residuary Body Classification: Legal charge Secured details: £500,000 and all other monies due or to become due from the company to the chargee. Particulars: Land forming part of blocks 4 and 5 east bailey killingworth tyne and wear. Fully Satisfied |
18 May 1988 | Delivered on: 26 May 1988 Satisfied on: 8 September 1993 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land to the west of vicars lane longbenton newcastle upon tyne tyne and wear t/n ty 200973 an/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 January 1988 | Delivered on: 8 January 1988 Satisfied on: 8 September 1993 Persons entitled: Barclays 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 adjoining vicars lane long benton newcastle upon tyne. Fully Satisfied |
31 July 1987 | Delivered on: 3 August 1987 Satisfied on: 8 September 1993 Persons entitled: Tsb England & Wales 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 north west side of westbourne road sunderland. Fully Satisfied |
30 July 1987 | Delivered on: 31 July 1987 Satisfied on: 8 September 1993 Persons entitled: The Right Honourable Matthew White Fourth Viscount Ridley John Vincent Sheffield The Most Noble Walter Francis John Duke of Buccleigh Classification: Legal charge Secured details: £160,000 and all monies due or to become due from the company to the chargees. Particulars: All those pieces or parcels of land at alnwick northumberland comprising approx 13.008 acres (5.264 hectares) k/a the royal oak nurseries alnwick. Fully Satisfied |
30 July 1987 | Delivered on: 31 July 1987 Satisfied on: 8 September 1993 Persons entitled: Northern Rock Building Society Classification: Mortgage deed Secured details: £375,000. Particulars: All those pieces or parcels of land at alnwick northumberland comprising approx. 13.008 acres k/a the royal oak nurseries alnwick. Fully Satisfied |
11 November 1986 | Delivered on: 13 November 1986 Satisfied on: 8 September 1993 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land situate at duckpool lane whickam tyne and wear. Fully Satisfied |
21 February 1972 | Delivered on: 13 March 1972 Satisfied on: 25 March 1994 Persons entitled: Barclays Bank Limited Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the ten other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill and uncalled capital (see doc 81 for full details). Fully Satisfied |
15 February 2021 | Delivered on: 11 March 2021 Persons entitled: Ldf Finance No.3 Limited Classification: A registered charge Outstanding |
27 January 2021 | Delivered on: 13 February 2021 Persons entitled: White Oak UK (Cbils) Limited Classification: A registered charge Outstanding |
13 June 2019 | Delivered on: 21 June 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: By way of legal mortgage the leasehold property known as or being albany court, monarch road, newcastle business park, newcastle upon tyne and registered at the land registry under title number TY402873, together with all buildings, fixtures, including trade fixtures (if any) and fixed plant and machinery from time to time on the mortgaged property. Outstanding |
7 May 2019 | Delivered on: 10 May 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
2 April 2002 | Delivered on: 8 April 2002 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
28 October 2021 | Full accounts made up to 31 October 2020 (30 pages) |
---|---|
8 April 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
11 March 2021 | Registration of charge 002355520085, created on 15 February 2021 (24 pages) |
13 February 2021 | Registration of charge 002355520084, created on 27 January 2021 (23 pages) |
12 January 2021 | Termination of appointment of Jeffrey Robson Alexander as a director on 31 December 2020 (1 page) |
30 November 2020 | Full accounts made up to 31 October 2019 (26 pages) |
15 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
15 January 2020 | Termination of appointment of Jeffrey Charlton as a director on 20 December 2019 (1 page) |
7 August 2019 | Full accounts made up to 31 October 2018 (27 pages) |
21 June 2019 | Registration of charge 002355520083, created on 13 June 2019 (34 pages) |
10 May 2019 | Registration of charge 002355520082, created on 7 May 2019 (39 pages) |
15 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
3 August 2018 | Full accounts made up to 31 October 2017 (26 pages) |
4 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
25 January 2018 | Previous accounting period extended from 31 August 2017 to 31 October 2017 (1 page) |
20 June 2017 | Appointment of Mr Martin Lawrence Blight as a director on 14 June 2017 (2 pages) |
20 June 2017 | Appointment of Mr Martin Lawrence Blight as a director on 14 June 2017 (2 pages) |
7 June 2017 | Full accounts made up to 31 August 2016 (26 pages) |
7 June 2017 | Full accounts made up to 31 August 2016 (26 pages) |
11 May 2017 | Appointment of Mr David Blyth as a director on 13 April 2017 (2 pages) |
11 May 2017 | Appointment of Mr David Blyth as a director on 13 April 2017 (2 pages) |
18 April 2017 | Confirmation statement made on 2 April 2017 with updates (7 pages) |
18 April 2017 | Confirmation statement made on 2 April 2017 with updates (7 pages) |
29 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
7 April 2016 | Full accounts made up to 31 August 2015 (22 pages) |
7 April 2016 | Full accounts made up to 31 August 2015 (22 pages) |
28 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
19 January 2015 | Full accounts made up to 31 August 2014 (22 pages) |
19 January 2015 | Full accounts made up to 31 August 2014 (22 pages) |
10 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
3 January 2014 | Full accounts made up to 31 August 2013 (21 pages) |
3 January 2014 | Full accounts made up to 31 August 2013 (21 pages) |
17 July 2013 | Satisfaction of charge 80 in full (4 pages) |
17 July 2013 | Satisfaction of charge 81 in full (4 pages) |
17 July 2013 | Satisfaction of charge 80 in full (4 pages) |
17 July 2013 | Satisfaction of charge 81 in full (4 pages) |
2 May 2013 | Full accounts made up to 31 August 2012 (21 pages) |
2 May 2013 | Full accounts made up to 31 August 2012 (21 pages) |
25 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
18 January 2012 | Termination of appointment of Rory Gibson as a director (1 page) |
18 January 2012 | Termination of appointment of Rory Gibson as a director (1 page) |
17 January 2012 | Full accounts made up to 31 August 2011 (21 pages) |
17 January 2012 | Full accounts made up to 31 August 2011 (21 pages) |
3 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (8 pages) |
3 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (8 pages) |
3 May 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (8 pages) |
26 April 2011 | Director's details changed for Jeffrey Robson Alexander on 26 April 2011 (2 pages) |
26 April 2011 | Director's details changed for Ian Walker on 26 April 2011 (2 pages) |
26 April 2011 | Secretary's details changed for Steven Christopher Coombes on 26 April 2011 (2 pages) |
26 April 2011 | Director's details changed for James Grant Walker on 26 April 2011 (2 pages) |
26 April 2011 | Director's details changed for Rory Ohara Gibson on 26 April 2011 (2 pages) |
26 April 2011 | Director's details changed for Jeffrey Charlton on 26 April 2011 (2 pages) |
26 April 2011 | Director's details changed for Jeffrey Robson Alexander on 26 April 2011 (2 pages) |
26 April 2011 | Director's details changed for Ian Walker on 26 April 2011 (2 pages) |
26 April 2011 | Secretary's details changed for Steven Christopher Coombes on 26 April 2011 (2 pages) |
26 April 2011 | Director's details changed for James Grant Walker on 26 April 2011 (2 pages) |
26 April 2011 | Director's details changed for Rory Ohara Gibson on 26 April 2011 (2 pages) |
26 April 2011 | Director's details changed for Jeffrey Charlton on 26 April 2011 (2 pages) |
21 January 2011 | Full accounts made up to 31 August 2010 (24 pages) |
21 January 2011 | Full accounts made up to 31 August 2010 (24 pages) |
18 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (6 pages) |
18 January 2010 | Full accounts made up to 31 August 2009 (23 pages) |
18 January 2010 | Full accounts made up to 31 August 2009 (23 pages) |
1 September 2009 | Accounting reference date shortened from 31/10/2009 to 31/08/2009 (1 page) |
1 September 2009 | Accounting reference date shortened from 31/10/2009 to 31/08/2009 (1 page) |
9 April 2009 | Full accounts made up to 31 October 2008 (21 pages) |
9 April 2009 | Full accounts made up to 31 October 2008 (21 pages) |
2 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
2 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
19 August 2008 | Full accounts made up to 31 October 2007 (21 pages) |
19 August 2008 | Full accounts made up to 31 October 2007 (21 pages) |
18 April 2008 | Appointment terminated director and secretary william blyth (1 page) |
18 April 2008 | Appointment terminated director and secretary william blyth (1 page) |
10 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
10 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
8 April 2008 | Secretary appointed steven christopher coombes (1 page) |
8 April 2008 | Secretary appointed steven christopher coombes (1 page) |
7 April 2008 | Appointment terminated director and secretary william blyth (1 page) |
7 April 2008 | Appointment terminated director and secretary william blyth (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
24 September 2007 | New director appointed (2 pages) |
24 September 2007 | New director appointed (2 pages) |
23 August 2007 | Memorandum and Articles of Association (14 pages) |
23 August 2007 | Memorandum and Articles of Association (14 pages) |
10 May 2007 | Return made up to 02/04/07; full list of members (3 pages) |
10 May 2007 | Return made up to 02/04/07; full list of members (3 pages) |
3 March 2007 | Full accounts made up to 31 October 2006 (20 pages) |
3 March 2007 | Full accounts made up to 31 October 2006 (20 pages) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | Director resigned (1 page) |
9 May 2006 | Registered office changed on 09/05/06 from: albany court, monarch road newcastle business park newcastle upon tyne NE4 7YB (1 page) |
9 May 2006 | New director appointed (2 pages) |
9 May 2006 | Registered office changed on 09/05/06 from: albany court, monarch road newcastle business park newcastle upon tyne NE4 7YB (1 page) |
9 May 2006 | New director appointed (2 pages) |
24 April 2006 | Full accounts made up to 31 October 2005 (18 pages) |
24 April 2006 | Full accounts made up to 31 October 2005 (18 pages) |
4 April 2006 | Return made up to 02/04/06; full list of members (3 pages) |
4 April 2006 | Return made up to 02/04/06; full list of members (3 pages) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
2 December 2005 | New director appointed (2 pages) |
2 December 2005 | New director appointed (2 pages) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | New director appointed (2 pages) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | Director resigned (1 page) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
18 May 2005 | Return made up to 02/04/05; full list of members (8 pages) |
18 May 2005 | Return made up to 02/04/05; full list of members (8 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
8 March 2005 | Full accounts made up to 31 October 2004 (18 pages) |
8 March 2005 | Full accounts made up to 31 October 2004 (18 pages) |
2 November 2004 | Company name changed bowey construction LIMITED\certificate issued on 02/11/04 (2 pages) |
2 November 2004 | Company name changed bowey construction LIMITED\certificate issued on 02/11/04 (2 pages) |
10 May 2004 | Return made up to 02/04/04; no change of members (8 pages) |
10 May 2004 | Return made up to 02/04/04; no change of members (8 pages) |
16 February 2004 | New director appointed (2 pages) |
16 February 2004 | New director appointed (2 pages) |
11 February 2004 | Full accounts made up to 31 October 2003 (18 pages) |
11 February 2004 | Full accounts made up to 31 October 2003 (18 pages) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Director resigned (1 page) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | Director resigned (1 page) |
4 June 2003 | Particulars of mortgage/charge (3 pages) |
4 June 2003 | Particulars of mortgage/charge (4 pages) |
4 June 2003 | Particulars of mortgage/charge (3 pages) |
4 June 2003 | Particulars of mortgage/charge (4 pages) |
16 May 2003 | Return made up to 02/04/03; no change of members
|
16 May 2003 | Return made up to 02/04/03; no change of members
|
7 May 2003 | Full accounts made up to 31 October 2002 (18 pages) |
7 May 2003 | Full accounts made up to 31 October 2002 (18 pages) |
22 May 2002 | Return made up to 02/04/02; full list of members (8 pages) |
22 May 2002 | Return made up to 02/04/02; full list of members (8 pages) |
15 May 2002 | Resolutions
|
15 May 2002 | £ nc 15022/25044 27/03/02 (1 page) |
15 May 2002 | Resolutions
|
15 May 2002 | £ nc 15022/25044 27/03/02 (1 page) |
25 April 2002 | Ad 27/03/02--------- £ si [email protected]=12240 £ ic 2782/15022 (2 pages) |
25 April 2002 | Ad 27/03/02--------- £ si [email protected]=12240 £ ic 2782/15022 (2 pages) |
18 April 2002 | Full accounts made up to 31 October 2001 (15 pages) |
18 April 2002 | Full accounts made up to 31 October 2001 (15 pages) |
10 April 2002 | Resolutions
|
10 April 2002 | Declaration of assistance for shares acquisition (7 pages) |
10 April 2002 | Resolutions
|
10 April 2002 | Resolutions
|
10 April 2002 | Declaration of assistance for shares acquisition (7 pages) |
10 April 2002 | Resolutions
|
8 April 2002 | Particulars of mortgage/charge (4 pages) |
8 April 2002 | Particulars of mortgage/charge (4 pages) |
6 April 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 April 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 April 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 April 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 April 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 April 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 April 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 April 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 April 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 April 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 March 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 March 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 March 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 March 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 March 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 March 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 April 2001 | Full accounts made up to 31 October 2000 (16 pages) |
26 April 2001 | Return made up to 02/04/01; full list of members (8 pages) |
26 April 2001 | Full accounts made up to 31 October 2000 (16 pages) |
26 April 2001 | Return made up to 02/04/01; full list of members (8 pages) |
12 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2000 | Full accounts made up to 30 September 1999 (17 pages) |
11 May 2000 | Return made up to 02/04/00; full list of members (8 pages) |
11 May 2000 | Full accounts made up to 30 September 1999 (17 pages) |
11 May 2000 | Return made up to 02/04/00; full list of members (8 pages) |
29 March 2000 | Particulars of mortgage/charge (3 pages) |
29 March 2000 | Particulars of mortgage/charge (3 pages) |
7 March 2000 | New secretary appointed;new director appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | New secretary appointed;new director appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
14 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 1999 | Resolutions
|
14 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 1999 | Resolutions
|
10 December 1999 | Particulars of mortgage/charge (3 pages) |
10 December 1999 | Particulars of mortgage/charge (3 pages) |
24 November 1999 | Accounting reference date extended from 30/09/00 to 31/10/00 (1 page) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | Secretary resigned;director resigned (1 page) |
24 November 1999 | Accounting reference date extended from 30/09/00 to 31/10/00 (1 page) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | Secretary resigned;director resigned (1 page) |
10 November 1999 | Particulars of mortgage/charge (3 pages) |
10 November 1999 | Particulars of mortgage/charge (3 pages) |
29 September 1999 | Particulars of mortgage/charge (3 pages) |
29 September 1999 | Particulars of mortgage/charge (3 pages) |
13 August 1999 | Particulars of mortgage/charge (3 pages) |
13 August 1999 | Particulars of mortgage/charge (3 pages) |
5 August 1999 | Particulars of mortgage/charge (3 pages) |
5 August 1999 | Particulars of mortgage/charge (3 pages) |
29 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 1999 | Particulars of mortgage/charge (3 pages) |
28 April 1999 | Full accounts made up to 30 September 1998 (16 pages) |
28 April 1999 | Return made up to 02/04/99; full list of members
|
28 April 1999 | Particulars of mortgage/charge (3 pages) |
28 April 1999 | Full accounts made up to 30 September 1998 (16 pages) |
28 April 1999 | Return made up to 02/04/99; full list of members
|
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
5 March 1999 | Particulars of mortgage/charge (3 pages) |
5 March 1999 | Particulars of mortgage/charge (3 pages) |
30 December 1998 | Particulars of mortgage/charge (3 pages) |
30 December 1998 | Particulars of mortgage/charge (3 pages) |
25 September 1998 | New director appointed (2 pages) |
25 September 1998 | New director appointed (2 pages) |
22 July 1998 | Particulars of mortgage/charge (3 pages) |
22 July 1998 | Particulars of mortgage/charge (3 pages) |
16 July 1998 | New director appointed (2 pages) |
16 July 1998 | New director appointed (2 pages) |
25 June 1998 | Particulars of mortgage/charge (3 pages) |
25 June 1998 | Particulars of mortgage/charge (3 pages) |
29 April 1998 | Full accounts made up to 30 September 1997 (16 pages) |
29 April 1998 | Return made up to 02/04/98; no change of members (6 pages) |
29 April 1998 | Full accounts made up to 30 September 1997 (16 pages) |
29 April 1998 | Return made up to 02/04/98; no change of members (6 pages) |
19 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 March 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 1998 | Particulars of mortgage/charge (3 pages) |
10 March 1998 | Particulars of mortgage/charge (3 pages) |
20 January 1998 | Particulars of mortgage/charge (3 pages) |
20 January 1998 | Particulars of mortgage/charge (3 pages) |
2 January 1998 | New director appointed (2 pages) |
2 January 1998 | New director appointed (2 pages) |
2 January 1998 | New director appointed (2 pages) |
2 January 1998 | New director appointed (2 pages) |
6 December 1997 | Particulars of mortgage/charge (3 pages) |
6 December 1997 | Particulars of mortgage/charge (3 pages) |
1 October 1997 | Particulars of mortgage/charge (3 pages) |
1 October 1997 | Particulars of mortgage/charge (3 pages) |
1 July 1997 | Particulars of mortgage/charge (4 pages) |
1 July 1997 | Particulars of mortgage/charge (3 pages) |
1 July 1997 | Particulars of mortgage/charge (4 pages) |
1 July 1997 | Particulars of mortgage/charge (3 pages) |
21 June 1997 | Particulars of mortgage/charge (4 pages) |
21 June 1997 | Particulars of mortgage/charge (4 pages) |
1 May 1997 | Full accounts made up to 30 September 1996 (16 pages) |
1 May 1997 | Return made up to 02/04/97; no change of members (7 pages) |
1 May 1997 | Full accounts made up to 30 September 1996 (16 pages) |
1 May 1997 | Return made up to 02/04/97; no change of members (7 pages) |
23 December 1996 | Particulars of mortgage/charge (3 pages) |
23 December 1996 | Particulars of mortgage/charge (3 pages) |
6 December 1996 | Resolutions
|
6 December 1996 | Resolutions
|
6 December 1996 | Resolutions
|
6 December 1996 | Resolutions
|
6 December 1996 | Resolutions
|
6 December 1996 | Resolutions
|
6 December 1996 | Resolutions
|
6 December 1996 | Resolutions
|
6 December 1996 | Resolutions
|
17 May 1996 | Director resigned (1 page) |
17 May 1996 | Director resigned (1 page) |
3 May 1996 | Full accounts made up to 30 September 1995 (15 pages) |
3 May 1996 | Return made up to 02/04/96; full list of members (9 pages) |
3 May 1996 | Full accounts made up to 30 September 1995 (15 pages) |
3 May 1996 | Return made up to 02/04/96; full list of members (9 pages) |
30 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1995 | Particulars of mortgage/charge (4 pages) |
25 September 1995 | Particulars of mortgage/charge (4 pages) |
20 July 1995 | Particulars of mortgage/charge (4 pages) |
20 July 1995 | Particulars of mortgage/charge (4 pages) |
28 April 1995 | Full accounts made up to 30 September 1994 (16 pages) |
28 April 1995 | Return made up to 02/04/95; no change of members
|
28 April 1995 | Full accounts made up to 30 September 1994 (16 pages) |
28 April 1995 | Return made up to 02/04/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (77 pages) |
24 August 1994 | Resolutions
|
18 March 1994 | New director appointed (2 pages) |
18 March 1994 | New director appointed (2 pages) |
18 June 1990 | Secretary's particulars changed;director's particulars changed (2 pages) |
18 June 1990 | Secretary's particulars changed;director's particulars changed (2 pages) |
28 July 1988 | Accounts made up to 30 September 1987 (13 pages) |
28 July 1988 | Accounts made up to 30 September 1987 (13 pages) |
23 December 1971 | Resolutions
|
23 December 1971 | Resolutions
|
5 February 1929 | Resolutions
|
5 February 1929 | Resolutions
|