Company NameWelbeck C P
DirectorsKatherine Tracy Flach and Edward Marcus Irvine Flach
Company StatusActive
Company Number00235784
CategoryPrivate Unlimited Company
Incorporation Date20 December 1928(95 years, 5 months ago)

Business Activity

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

Directors

Secretary NameMr Phillip Nigel Blain
NationalityBritish
StatusCurrent
Appointed10 March 2009(80 years, 3 months after company formation)
Appointment Duration15 years, 1 month
RoleChartered Accountant
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMrs Katherine Tracy Flach
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2019(90 years, 3 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMr Edward Marcus Irvine Flach
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2019(90 years, 3 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NamePhilip Noble
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(62 years, 8 months after company formation)
Appointment Duration13 years, 10 months (resigned 15 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Dukesway Court
Team Valley
Gateshead
Tyne And Wear
NE11 0PJ
Director NameMuriel Noble
Date of BirthMay 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(62 years, 8 months after company formation)
Appointment Duration3 years (resigned 28 September 1994)
RoleAmusement Caterer
Country of ResidenceUnited Kingdom
Correspondence Address41 Sunderland Road
Cleadon
Sunderland
Tyne & Wear
SR6 7UW
Director NameMr Michael Noble
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(62 years, 8 months after company formation)
Appointment Duration13 years, 10 months (resigned 15 July 2005)
RoleCompany Director
Correspondence Address1a Dukesway Court
Team Valley
Gateshead
Tyne And Wear
NE11 0PJ
Director NameAlan Nichols
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(62 years, 8 months after company formation)
Appointment Duration11 years (resigned 30 August 2002)
RoleAmusement Caterer
Correspondence AddressPentrich House Chesterfield Road
Pentrich
Ripley
Derbyshire
DE5 3RC
Secretary NameRobert James Whitelaw
NationalityBritish
StatusResigned
Appointed31 August 1991(62 years, 8 months after company formation)
Appointment Duration14 years, 9 months (resigned 21 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowantree House 12 West Meadows Road
Cleadon
Sunderland
Tyne & Wear
SR6 7TX
Director NameRobert James Whitelaw
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(67 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 21 June 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRowantree House 12 West Meadows Road
Cleadon
Sunderland
Tyne & Wear
SR6 7TX
Director NameDavid Harmon Biesterfield
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1996(67 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 21 June 2006)
RoleSolicitor
Correspondence Address5 Adderstone Court
17 Adderstone Crescent
Newcastle Upon Tyne
NE2 2EA
Director NameMr Ian Imrie
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(76 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 21 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Moor Lane
Whitburn
Sunderland
Tyne & Wear
SR6 7JT
Director NameMr Robert William Jefferson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2006(77 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 December 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 Castlereagh
Wynyard
Billingham
Cleveland
TS22 5QF
Director NameJohn Corbitt Barnsley
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2006(77 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 March 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfield House
Sandford Saint Martin
Chipping Norton
Oxfordshire
OX7 7AG
Secretary NameMr Thomas Michael Scott Wooldridge
NationalityBritish
StatusResigned
Appointed21 June 2006(77 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 March 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Ivy Road
Gosforth
Newcastle
NE3 1DB
Director NameMr Christopher John Dalzell
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2007(78 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 March 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farmhouse Moor Top Farm
Moor Top Lane Flockton Moor
Wakefield
WF4 4BU
Director NameMr Richard Mark Wright
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(79 years after company formation)
Appointment Duration1 year, 2 months (resigned 10 March 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address16 Lodge Close
Hamsterley Mill Rowlands Gill
Newcastle Upon Tyne
Tyne & Wear
NE39 1HB
Director NameMr Thomas Michael Scott Wooldridge
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(79 years after company formation)
Appointment Duration1 year, 2 months (resigned 10 March 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Ivy Road
Gosforth
Newcastle
NE3 1DB
Director NameMr David Harmon Biesterfield
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(80 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 27 June 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1a Dukesway Court
Team Valley
Gateshead
Tyne And Wear
NE11 0PJ
Director NameMr David James Horrocks
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(80 years, 3 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 September 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
Director NameMr William Edward Philip Noble
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2018(90 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 27 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Dukesway Court
Team Valley
Gateshead
Tyne And Wear
NE11 0PJ

Location

Registered AddressSuite A, 1st Floor, Block B 5th Avenue Plaza
Team Valley
Gateshead
NE11 0BL
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Turnover£3,008,000
Gross Profit£2,982,000
Net Worth£11,233,000
Cash£1,275,000
Current Liabilities£1,992,000

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Charges

21 June 2006Delivered on: 5 July 2006
Persons entitled: Barclays Capital Mortgage Servicing Limited

Classification: A standard security which was presented for registration in scotland on the 28/06/06 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the subjects k/a and forming 19 george iv bridge edinburgh and 4 and 5 merchant street edinburgh. See the mortgage charge document for full details.
Outstanding
23 June 2006Delivered on: 1 July 2006
Persons entitled: Barclays Capital Mortgage Servicing Limited (As Security Agent and Security Trustee for Thefinance Parties)

Classification: Security agreement
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 134/134A high street stockton t/n CE64237 and CE71754, 129 linthorpe road middlesbrough t/n CE35720, 215/217 shields road byker t/n TY20023 and TY181583 for details of further properties charged please refer to form 395 all of its rights in the properties together with all of its rights in all buildings structures erections fixtures and fittings. See the mortgage charge document for full details.
Outstanding
13 December 2019Delivered on: 17 December 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All and whole the subjects at eurocentral mcneil drive, holytown, motherwell, being the whole subjects registered in the land register of scotland under title number LAN150516.
Outstanding
9 December 2019Delivered on: 10 December 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The red arcade sea lane ingoldmells skegness.
Outstanding
11 April 2019Delivered on: 16 April 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All and whole the subjects being shop premises at 78 high street, dundee, DD1 1SD, and being the whole subjects registered in the land register of scotland under title number ANG26318.
Outstanding
11 April 2019Delivered on: 16 April 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 202-206 high street, ayr, KA7 1RQ, being the whole subjects registered in the land register of scotland under title number AYR44221.
Outstanding
11 April 2019Delivered on: 16 April 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 122 union street, aberdeen, AB10 1JJ, being the whole subjects registered in the land register of scotland under title number ABN42294.
Outstanding
27 March 2019Delivered on: 1 April 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 8-12 (even) cheapside, barnsley S70 1RG and shop units 1,2,3 and 4, 394 long lane, blackheath B65 0JE, for more information please refer to the instrument.
Outstanding
27 March 2019Delivered on: 28 March 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding
20 January 2010Delivered on: 23 January 2010
Persons entitled: Barclays Capital Mortgage Servicing Limited

Classification: Supplemental charge by way of legal mortgage
Secured details: All monies due or to become due from the company to any finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a 24/26 chapel street chorley lancashire t/no. LA592709 and 547 prescott road old swan liverpool t/no. MS401664WITH all of its rights in all buildings structures erections fixtures and fittings (including trade fixtures and fittings) from time to time on each property and any proceeds of disposal of each property. See image for full details.
Outstanding
30 July 2007Delivered on: 30 August 2007
Persons entitled: Barclays Capital Mortgage Servicing Limited as Security Trustee and Security Agent

Classification: Standard security which was presented for registration in scotland on 30 august 2007 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 78 high street dundee t/no ANG26318.
Outstanding
7 August 2007Delivered on: 28 August 2007
Persons entitled: Barclays Capital Mortgage Servicing Limited

Classification: Assignation of rents intimation
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The whol right title and interest in and to the rent and all other monies. See the mortgage charge document for full details.
Outstanding
7 August 2007Delivered on: 10 August 2007
Persons entitled: Barclays Capital Mortgage Servicing Limited (As Security Agent and Security Trustee for Thefinance Parties)

Classification: Supplemental security agreement
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land lying to the south west of kings road ormsby k/a the new majestic bingo haall longlands road t/no CE134962 all fixtures and fittings the rental income. See the mortgage charge document for full details.
Outstanding
21 June 2006Delivered on: 5 July 2006
Persons entitled: Barclays Capital Mortgage Servicing Limited

Classification: Standard security which was presented for registration in scotland on 28 june 2006 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the subjects k/a and forming 75 & 77 high street, falkirk t/no STG46791.
Outstanding
21 June 2006Delivered on: 5 July 2006
Persons entitled: Barclays Capital Mortgage Servicing Limited

Classification: A standard security which was presented for registration in scotland on the 28/06/06 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the subjects k/a and forming 362 dumbarton road partick glasgow t/no GLA64249.
Outstanding
21 June 2006Delivered on: 5 July 2006
Persons entitled: Barclays Capital Mortgage Servicing Limited

Classification: A standard security which was presented for registration in scotland on the 28/06/06 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the subjects k/a and forming 122 union street aberdeen t/no ABN42294.
Outstanding
21 June 2006Delivered on: 5 July 2006
Persons entitled: Barclays Capital Mortgage Servicing Limited

Classification: A standard security which was presented for registration in scotland on the 28/06/06 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the subjects k/a and forming 202-206 high street ayr t/no AYR44221.
Outstanding
14 March 2006Delivered on: 22 March 2006
Satisfied on: 24 June 2006
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 property (including all land and buildings) k/a 54/60 clayton street, and 17/19 low friar street, newcastle upon tyne t/n's ND9609 and TY282021.
Fully Satisfied
14 March 2006Delivered on: 22 March 2006
Satisfied on: 24 June 2006
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 property (including all land and buildings) k/a 7 abington street, northampton t/n NN80953.
Fully Satisfied
14 March 2006Delivered on: 22 March 2006
Satisfied on: 24 June 2006
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 property (including all land and buildings) k/a 8-12 cheapside, barnsley t/n SYK405360.
Fully Satisfied
14 March 2006Delivered on: 22 March 2006
Satisfied on: 24 June 2006
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 property (including all land and buildings) k/a queens square, northumberland place, newcastle upon tyne t/n TY300899.
Fully Satisfied
14 March 2006Delivered on: 22 March 2006
Satisfied on: 24 June 2006
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 property k/a 19 and 20 high ousegate, york and 21 high ousegate, york t/n's NYK54622 and NYK114266.
Fully Satisfied
14 March 2006Delivered on: 22 March 2006
Satisfied on: 24 June 2006
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 property k/a 22-24 bridge street, warrington t/n CH244355 together with the bridge at the first floor level to the side of 22-24 bridge street, warrington.
Fully Satisfied
22 June 2000Delivered on: 29 June 2000
Satisfied on: 24 June 2006
Persons entitled: The Council of the City of Newcastle upon Tyne

Classification: Legal charge
Secured details: £107,496.00 due from the company to the chargee.
Particulars: Part of ground floor and first floor/second floor of 15 to 19 low friar st,newcastle upon tyne; t/no nd 9609 (part).
Fully Satisfied

Filing History

2 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
12 July 2023Accounts for a small company made up to 31 October 2022 (10 pages)
6 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
29 July 2022Full accounts made up to 31 October 2021 (20 pages)
28 October 2021Full accounts made up to 31 October 2020 (17 pages)
17 September 2021Change of details for Welbeck Cp Holding Limited as a person with significant control on 17 September 2021 (2 pages)
1 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
17 December 2020Accounts for a small company made up to 31 October 2019 (20 pages)
1 October 2020Termination of appointment of David James Horrocks as a director on 30 September 2020 (1 page)
9 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
6 August 2020Registered office address changed from 1a Dukesway Court Team Valley Gateshead Tyne and Wear NE11 0PJ to Suite a, 1st Floor, Block B 5th Avenue Plaza Team Valley Gateshead NE11 0BL on 6 August 2020 (1 page)
17 December 2019Registration of charge 002357840024, created on 13 December 2019 (6 pages)
10 December 2019Registration of charge 002357840023, created on 9 December 2019 (18 pages)
25 September 2019Full accounts made up to 31 October 2018 (22 pages)
4 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
16 April 2019Registration of charge 002357840022, created on 11 April 2019 (6 pages)
16 April 2019Registration of charge 002357840021, created on 11 April 2019 (6 pages)
16 April 2019Registration of charge 002357840020, created on 11 April 2019 (6 pages)
12 April 2019Appointment of Mr Edward Marcus Irvine Flach as a director on 27 March 2019 (2 pages)
12 April 2019Termination of appointment of William Edward Philip Noble as a director on 27 March 2019 (1 page)
12 April 2019Appointment of Mrs Katherine Tracy Flach as a director on 27 March 2019 (2 pages)
3 April 2019Satisfaction of charge 16 in full (1 page)
3 April 2019Satisfaction of charge 10 in full (1 page)
3 April 2019Satisfaction of charge 11 in full (1 page)
1 April 2019Registration of charge 002357840019, created on 27 March 2019 (19 pages)
29 March 2019Satisfaction of charge 8 in full (2 pages)
29 March 2019Satisfaction of charge 14 in full (1 page)
29 March 2019Satisfaction of charge 17 in full (2 pages)
28 March 2019Registration of charge 002357840018, created on 27 March 2019 (19 pages)
20 March 2019Satisfaction of charge 15 in full (1 page)
28 February 2019Satisfaction of charge 13 in full (1 page)
28 February 2019Satisfaction of charge 9 in full (1 page)
28 February 2019Satisfaction of charge 12 in full (1 page)
17 January 2019Termination of appointment of Ian Imrie as a director on 31 December 2018 (1 page)
17 January 2019Appointment of Mr William Edward Philip Noble as a director on 31 December 2018 (2 pages)
2 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
6 August 2018Full accounts made up to 31 October 2017 (22 pages)
10 May 2018Full accounts made up to 31 October 2016 (22 pages)
12 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
22 May 2017Full accounts made up to 31 October 2015 (20 pages)
22 May 2017Full accounts made up to 31 October 2015 (20 pages)
13 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
8 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 5,000,000
(4 pages)
8 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 5,000,000
(4 pages)
6 May 2015Full accounts made up to 31 October 2014 (19 pages)
6 May 2015Full accounts made up to 31 October 2014 (19 pages)
10 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 5,000,000
(4 pages)
10 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 5,000,000
(4 pages)
2 July 2014Termination of appointment of David Biesterfield as a director (1 page)
2 July 2014Termination of appointment of David Biesterfield as a director (1 page)
2 June 2014Director's details changed for Mr David Harmon Biesterfield on 28 May 2014 (2 pages)
2 June 2014Director's details changed for Mr David Harmon Biesterfield on 28 May 2014 (2 pages)
28 May 2014Registered office address changed from 362C Dukesway, Team Valley Gateshead Tyne & Wear NE11 0PZ on 28 May 2014 (1 page)
28 May 2014Registered office address changed from 362C Dukesway, Team Valley Gateshead Tyne & Wear NE11 0PZ on 28 May 2014 (1 page)
25 April 2014Full accounts made up to 31 October 2013 (19 pages)
25 April 2014Full accounts made up to 31 October 2013 (19 pages)
11 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 5,000,000
(4 pages)
11 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 5,000,000
(4 pages)
18 April 2013Full accounts made up to 31 October 2012 (17 pages)
18 April 2013Full accounts made up to 31 October 2012 (17 pages)
18 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
13 April 2012Full accounts made up to 31 October 2011 (16 pages)
13 April 2012Full accounts made up to 31 October 2011 (16 pages)
7 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
5 April 2011Full accounts made up to 31 October 2010 (17 pages)
5 April 2011Full accounts made up to 31 October 2010 (17 pages)
22 September 2010Director's details changed for Mr David Harmon Biesterfield on 20 December 2009 (2 pages)
22 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
22 September 2010Director's details changed for Mr David Harmon Biesterfield on 20 December 2009 (2 pages)
22 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
6 August 2010Full accounts made up to 31 October 2009 (16 pages)
6 August 2010Full accounts made up to 31 October 2009 (16 pages)
23 January 2010Particulars of a mortgage or charge / charge no: 17 (7 pages)
23 January 2010Particulars of a mortgage or charge / charge no: 17 (7 pages)
9 December 2009Secretary's details changed for Phillip Nigel Blain on 30 November 2009 (1 page)
9 December 2009Secretary's details changed for Phillip Nigel Blain on 30 November 2009 (1 page)
23 November 2009Director's details changed for David James Horrocks on 23 November 2009 (2 pages)
23 November 2009Director's details changed for David James Horrocks on 23 November 2009 (2 pages)
20 October 2009Director's details changed for Ian Imrie on 14 October 2009 (2 pages)
20 October 2009Director's details changed for Ian Imrie on 14 October 2009 (2 pages)
17 September 2009Return made up to 31/08/09; full list of members (5 pages)
17 September 2009Return made up to 31/08/09; full list of members (5 pages)
1 September 2009Full accounts made up to 31 October 2008 (19 pages)
1 September 2009Full accounts made up to 31 October 2008 (19 pages)
4 May 2009Director appointed david harmon biesterfield (4 pages)
4 May 2009Director appointed david harmon biesterfield (4 pages)
20 April 2009Director appointed ian imrie (4 pages)
20 April 2009Secretary appointed philip nigel blain (2 pages)
20 April 2009Secretary appointed philip nigel blain (2 pages)
20 April 2009Director appointed ian imrie (4 pages)
5 April 2009Director appointed david james horrocks (2 pages)
5 April 2009Director appointed david james horrocks (2 pages)
19 March 2009Appointment terminated director christopher dalzell (1 page)
19 March 2009Appointment terminated director christopher dalzell (1 page)
19 March 2009Appointment terminated director john barnsley (1 page)
19 March 2009Appointment terminated director and secretary thomas wooldridge (1 page)
19 March 2009Appointment terminated director john barnsley (1 page)
19 March 2009Appointment terminated director and secretary thomas wooldridge (1 page)
19 March 2009Appointment terminated director richard wright (1 page)
19 March 2009Appointment terminated director richard wright (1 page)
11 September 2008Return made up to 31/08/08; full list of members (4 pages)
11 September 2008Return made up to 31/08/08; full list of members (4 pages)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
3 January 2008New director appointed (1 page)
3 January 2008New director appointed (1 page)
3 January 2008New director appointed (1 page)
3 January 2008New director appointed (1 page)
4 September 2007Return made up to 31/08/07; full list of members (3 pages)
4 September 2007Return made up to 31/08/07; full list of members (3 pages)
30 August 2007Particulars of mortgage/charge (5 pages)
30 August 2007Particulars of mortgage/charge (5 pages)
28 August 2007Particulars of mortgage/charge (3 pages)
28 August 2007Particulars of mortgage/charge (3 pages)
15 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
15 August 2007Declaration of assistance for shares acquisition (14 pages)
15 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
15 August 2007Declaration of assistance for shares acquisition (14 pages)
10 August 2007Particulars of mortgage/charge (5 pages)
10 August 2007Particulars of mortgage/charge (5 pages)
25 May 2007New director appointed (3 pages)
25 May 2007New director appointed (3 pages)
6 October 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
6 October 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 September 2006Return made up to 31/08/06; full list of members (2 pages)
20 September 2006Return made up to 31/08/06; full list of members (2 pages)
5 July 2006Particulars of mortgage/charge (5 pages)
5 July 2006Particulars of mortgage/charge (5 pages)
5 July 2006Particulars of mortgage/charge (5 pages)
5 July 2006Particulars of mortgage/charge (5 pages)
5 July 2006Particulars of mortgage/charge (5 pages)
5 July 2006Particulars of mortgage/charge (5 pages)
5 July 2006Particulars of mortgage/charge (5 pages)
5 July 2006Particulars of mortgage/charge (5 pages)
5 July 2006Particulars of mortgage/charge (5 pages)
5 July 2006Particulars of mortgage/charge (5 pages)
1 July 2006Particulars of mortgage/charge (9 pages)
1 July 2006Particulars of mortgage/charge (9 pages)
29 June 2006New director appointed (4 pages)
29 June 2006New director appointed (4 pages)
29 June 2006Secretary resigned;director resigned (1 page)
29 June 2006New director appointed (4 pages)
29 June 2006New secretary appointed (2 pages)
29 June 2006New secretary appointed (2 pages)
29 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
29 June 2006Director resigned (1 page)
29 June 2006New director appointed (4 pages)
29 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
29 June 2006Declaration of assistance for shares acquisition (14 pages)
29 June 2006Declaration of assistance for shares acquisition (14 pages)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
29 June 2006Secretary resigned;director resigned (1 page)
24 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 April 2006Nc inc already adjusted 12/04/06 (2 pages)
24 April 2006Nc inc already adjusted 12/04/06 (2 pages)
29 March 2006Registered office changed on 29/03/06 from: 45 cuthbert court bede industrial estate jarrow tyne and wear NE32 3EG (1 page)
29 March 2006Registered office changed on 29/03/06 from: 45 cuthbert court bede industrial estate jarrow tyne and wear NE32 3EG (1 page)
22 March 2006Particulars of mortgage/charge (4 pages)
22 March 2006Particulars of mortgage/charge (4 pages)
22 March 2006Particulars of mortgage/charge (4 pages)
22 March 2006Particulars of mortgage/charge (4 pages)
22 March 2006Particulars of mortgage/charge (4 pages)
22 March 2006Particulars of mortgage/charge (4 pages)
22 March 2006Particulars of mortgage/charge (4 pages)
22 March 2006Particulars of mortgage/charge (4 pages)
22 March 2006Particulars of mortgage/charge (4 pages)
22 March 2006Particulars of mortgage/charge (5 pages)
22 March 2006Particulars of mortgage/charge (4 pages)
22 March 2006Particulars of mortgage/charge (5 pages)
7 September 2005Return made up to 31/08/05; full list of members (7 pages)
7 September 2005Return made up to 31/08/05; full list of members (7 pages)
5 August 2005New director appointed (3 pages)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
5 August 2005New director appointed (3 pages)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
8 October 2004Return made up to 31/08/04; full list of members
  • 363(287) ‐ Registered office changed on 08/10/04
(16 pages)
8 October 2004Return made up to 31/08/04; full list of members
  • 363(287) ‐ Registered office changed on 08/10/04
(16 pages)
12 September 2003Return made up to 31/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 September 2003Return made up to 31/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 September 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 September 2002Return made up to 31/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 September 2002Director resigned (1 page)
5 September 2002Director resigned (1 page)
11 September 2001Return made up to 31/08/01; full list of members (7 pages)
11 September 2001Return made up to 31/08/01; full list of members (7 pages)
6 September 2000Return made up to 31/08/00; full list of members (7 pages)
6 September 2000Return made up to 31/08/00; full list of members (7 pages)
29 June 2000Particulars of mortgage/charge (3 pages)
29 June 2000Particulars of mortgage/charge (3 pages)
1 June 2000Company name changed the welbeck cinema & playhouse\certificate issued on 02/06/00 (2 pages)
1 June 2000Company name changed the welbeck cinema & playhouse\certificate issued on 02/06/00 (2 pages)
14 September 1999Return made up to 31/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
14 September 1999Return made up to 31/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
2 September 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 September 1999£ nc 14000/5000000 23/08/99 (1 page)
2 September 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 September 1999£ nc 14000/5000000 23/08/99 (1 page)
3 September 1998Return made up to 31/08/98; full list of members (13 pages)
3 September 1998Return made up to 31/08/98; full list of members (13 pages)
11 September 1997Return made up to 31/08/97; no change of members (11 pages)
11 September 1997Return made up to 31/08/97; no change of members (11 pages)
24 September 1996Return made up to 31/08/96; no change of members (11 pages)
24 September 1996Return made up to 31/08/96; no change of members (11 pages)
3 May 1996New director appointed (3 pages)
3 May 1996New director appointed (3 pages)
3 May 1996New director appointed (3 pages)
3 May 1996New director appointed (3 pages)
22 September 1995Return made up to 31/08/95; full list of members (12 pages)
22 September 1995Return made up to 31/08/95; full list of members (12 pages)
27 June 1995Memorandum and Articles of Association (7 pages)
27 June 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
27 June 1995Memorandum and Articles of Association (7 pages)
27 June 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (75 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (19 pages)
24 October 1994Certificate of re-registration from Limited to Unlimited (1 page)
24 October 1994Certificate of re-registration from Limited to Unlimited (1 page)
20 October 1994Memorandum and Articles of Association (8 pages)
20 October 1994Memorandum and Articles of Association (8 pages)
31 August 1994Full accounts made up to 31 October 1993 (11 pages)
31 August 1994Full accounts made up to 31 October 1993 (11 pages)
4 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(26 pages)
4 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(26 pages)
11 April 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(14 pages)
11 April 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(14 pages)
20 December 1928Certificate of incorporation (1 page)
20 December 1928Certificate of incorporation (1 page)