Corbridge
Northumberland
NE45 5JD
Secretary Name | Carole Belgian |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 December 1991(63 years after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nci House Lowreys Lane Low Fell Gateshead Tyne And Wear NE9 5JB |
Director Name | Mrs Carole Belgian |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 1994(66 years after company formation) |
Appointment Duration | 28 years, 5 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Outspan St. Helens Lane Corbridge Northumberland NE45 5JD |
Director Name | Mr Philip Belgian |
---|---|
Date of Birth | October 1975 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2005(76 years, 11 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Thornbury Paddock Aydon Road Corbridge Northumberland NE45 5EJ |
Director Name | Gayle Elizabeth Bone |
---|---|
Date of Birth | September 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1994(66 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 18 December 2001) |
Role | Company Director |
Correspondence Address | 29 Beaconsfield Avenue Low Fell Gateshead NE9 5XT |
Director Name | Lynne Kane |
---|---|
Date of Birth | August 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1994(66 years after company formation) |
Appointment Duration | 17 years, 1 month (resigned 02 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Ouseburn Close Tyne Vale Stanley County Durham DH9 6PL |
Director Name | Mrs Fiona Margaret Belgian |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 August 2015(86 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 06 September 2019) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Nci House Lowreys Lane Low Fell Gateshead Tyne And Wear NE9 5JB |
Website | ncinsurance.co.uk |
---|---|
Telephone | 0800 0461446 |
Telephone region | Freephone |
Registered Address | Nci House Lowreys Lane Low Fell Gateshead Tyne And Wear NE9 5JB |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Low Fell |
Built Up Area | Tyneside |
10k at £0.5 | Carole Belgian 33.32% Cumulative Preference |
---|---|
10k at £0.5 | Mr David James Belgian 33.32% Cumulative Preference |
5k at £0.5 | Mr David James Belgian 16.69% Ordinary |
5k at £0.5 | Carole Belgian 16.66% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,080,825 |
Cash | £654,709 |
Current Liabilities | £71,564 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (6 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 November 2022 (7 months, 1 week ago) |
---|---|
Next Return Due | 17 November 2023 (5 months, 1 week from now) |
28 November 1968 | Delivered on: 9 December 1968 Satisfied on: 7 May 2009 Persons entitled: Midland Bank PLC Classification: Sub-mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lant at east tonfield, stonley, durham. (See doc. 90 for further details). Fully Satisfied |
---|---|
14 January 1960 | Delivered on: 26 January 1960 Satisfied on: 7 May 2009 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All moneys due etc. Particulars: Undertaking & all property present and future including uncalled capital (see doc 77). Fully Satisfied |
17 September 1959 | Delivered on: 25 September 1959 Satisfied on: 7 May 2009 Persons entitled: Midland Bank PLC Classification: Mem of agreement supplemental to mem of agreement dated 4/5/39 Secured details: All moneys due not exceeding £75,000 (inc) of £70,000 already registered. Particulars: Hire purchase agreements in respect of vehicles. Fully Satisfied |
14 April 1959 | Delivered on: 28 April 1959 Satisfied on: 7 May 2009 Persons entitled: Midland Bank PLC Classification: Memo. Of agreement Secured details: All moneys due etc but not exceeding 70,000 inclusive of £66,500 already registered. Particulars: Hire purchase agreements in respect of vehicles. Fully Satisfied |
9 February 1959 | Delivered on: 18 February 1959 Satisfied on: 7 May 2009 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All moneys due etc not exceeding £66,500 inclusive of £63,300 already registered. Particulars: Hire purchase agreement in respect of vehicles. Fully Satisfied |
28 January 1955 | Delivered on: 8 February 1955 Satisfied on: 7 May 2009 Persons entitled: Midland Bank PLC Classification: Agreement (endorsed on agreement dated 4TH march 1929) Secured details: All monies due etc not exceeding £63,300 inclusive of £56,800 already registered. Particulars: Hire purchase agreements. Fully Satisfied |
15 December 1954 | Delivered on: 30 December 1954 Satisfied on: 7 May 2009 Persons entitled: Midland Bank PLC Classification: Agreement (endorsed on agreement dated 4 march 1929) Secured details: All moneys due etc not exceeding £56,800 inclusive of £50,000 already registered. Particulars: Hire purchase agreements. Fully Satisfied |
17 July 1929 | Delivered on: 24 July 1929 Satisfied on: 7 May 2009 Persons entitled: Midland Bank PLC Classification: Agreement Secured details: All moneys etc not exceeding £50,000 including £35000 already registered. Particulars: Hire purchase agreements. Fully Satisfied |
20 December 2006 | Delivered on: 22 December 2006 Satisfied on: 7 May 2009 Persons entitled: Hsbc 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 former royal mail sorting office lowery's lane low fell gateshead tyne & wear. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
12 March 1996 | Delivered on: 15 March 1996 Satisfied on: 7 May 2009 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
25 January 1993 | Delivered on: 29 January 1993 Satisfied on: 7 May 2009 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: First legal mortgage over 5,7,9.station road stanley county durham the entry in col.3 Above has this day been amended please see doc M105C J.M.evans 8/12/93. together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
27 September 1991 | Delivered on: 7 October 1991 Satisfied on: 7 May 2009 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: 476 & 478 durham road, lowfell, gateshead, tyne and wear. Fully Satisfied |
1 February 1990 | Delivered on: 3 February 1990 Satisfied on: 7 May 2009 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: F/H premises situate and k/a 120/120A westoe road, south shields, tyne and wear. Fully Satisfied |
9 October 1989 | Delivered on: 23 October 1989 Satisfied on: 7 May 2009 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: F/H premises k/a 115 chester road sunderland tyne & wear. Fully Satisfied |
18 July 1988 | Delivered on: 19 July 1988 Satisfied on: 7 May 2009 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: 267 kells lane low fell gateshead tyne & wear. Fully Satisfied |
5 July 1983 | Delivered on: 7 July 1983 Satisfied on: 7 May 2009 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: F/H 715 durham road low fell, gateshead, tyne and wear title no ty 72090. Fully Satisfied |
6 June 1929 | Delivered on: 7 June 1929 Satisfied on: 7 May 2009 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All moneys etc not exceeding £35000 (including £25.000 already registered. Particulars: Hire purchase agreements. Fully Satisfied |
30 September 2022 | Delivered on: 3 October 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 8 glenthorn road, jesmond, newcastle upon tyne, NE2 3HN (title number: TY381914) and its freehold reversion 6 glenthorn road, jesmond, newcastle upon tyne, NE2 3HN (title number: TY382082). Outstanding |
30 September 2022 | Delivered on: 3 October 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 6 glenthorn road, jesmond, newcastle upon tyne, NE2 3HN (title number: TY377032) and the freehold reversion 8 glenthorn road, jesmond, newcastle upon tyne, NE2 3HN (title number: TY382199). Outstanding |
30 September 2022 | Delivered on: 3 October 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 13 buston terrace, jesmond, newcastle upon tyne, NE2 2JL (title number: TY357028). Outstanding |
29 March 2019 | Delivered on: 29 March 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The property known as george house, 36 osborne road, newcastle upon tyne, NE2 2AL and registered at the land registry under title number TY142418. Outstanding |
6 March 2019 | Delivered on: 15 March 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The property known as 116 fern avenue, jesmond, newcastle upon tyne, NE2 2RA and registered at the land registry under title number TY404574. Outstanding |
6 March 2019 | Delivered on: 15 March 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The property known as nci house, lowrys lane, gateshead, tyne and wear, NE9 5JB and registered at the land registry under title number TY163162. Outstanding |
6 March 2019 | Delivered on: 15 March 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The property known as 476-478 durham road, gateshead, NE9 5AQ and registered at the land registry under title number TY262358. Outstanding |
6 March 2019 | Delivered on: 15 March 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The property known as 43 bayswater road, newcastle upon tyne, NE2 3HR and registered at the land registry under title number TY172554 (leasehold) and TY445656 (freehold). Outstanding |
6 March 2019 | Delivered on: 15 March 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The property known as 39 hazelwood avenue, newcastle upon tyne, NE2 3HU and registered at the land registry under title number TY490025 (leasehold) and TY490024 (freehold). Outstanding |
6 March 2019 | Delivered on: 15 March 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The property known as 23 hazelwood avenue, newcastle upon tyne, NE2 3HU and registered at the land registry under title number TY282708 (leasehold) and TY282710 (freehold). Outstanding |
6 March 2019 | Delivered on: 15 March 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The property known as 37 hazelwood avenue, newcastle upon tyne, NE2 3HU and registered at the land registry under title number TY490027 (leasehold) and TY490177 (freehold). Outstanding |
6 March 2019 | Delivered on: 15 March 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The property known as 18 forsyth road, newcastle upon tyne, NE2 3DA registered at the land registry under title number TY176252 (leasehold) TY333790 (freehold). Outstanding |
6 March 2019 | Delivered on: 15 March 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Outstanding |
6 March 2019 | Delivered on: 15 March 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The property known as 21 hazelwood avenue, newcastle upon tyne, NE2 3HU and registered at the land registry under title number TY271520 (leasehold) and TY282709 (freehold). Outstanding |
6 March 2019 | Delivered on: 15 March 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The property known as 132 glenthorn road, newcastle upon tyne, NE2 3HJ and registered at the land registry under title number TY254116 (leasehold) and TY140751 (freehold). Outstanding |
24 November 2010 | Delivered on: 25 November 2010 Persons entitled: Hsbc Bank PLC Classification: A deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A first fixed charge over all rights, title, share and interest in the hsbc guaranteed capital account (reference number 613812*2) see image for full details. Outstanding |
27 January 2009 | Delivered on: 29 January 2009 Persons entitled: Ingenious Resources Limited Classification: Deed of security assignment 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: First fixed charge any of the collateral see image for full details. Outstanding |
30 November 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
---|---|
15 November 2021 | Confirmation statement made on 3 November 2021 with updates (4 pages) |
16 December 2020 | Confirmation statement made on 1 December 2020 with updates (4 pages) |
16 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
13 February 2020 | Termination of appointment of Fiona Margaret Belgian as a director on 6 September 2019 (1 page) |
13 January 2020 | Confirmation statement made on 30 December 2019 with updates (4 pages) |
17 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
29 March 2019 | Registration of charge 002359180031, created on 29 March 2019 (18 pages) |
15 March 2019 | Registration of charge 002359180022, created on 6 March 2019 (20 pages) |
15 March 2019 | Registration of charge 002359180021, created on 6 March 2019 (19 pages) |
15 March 2019 | Registration of charge 002359180023, created on 6 March 2019 (18 pages) |
15 March 2019 | Registration of charge 002359180025, created on 6 March 2019 (19 pages) |
15 March 2019 | Registration of charge 002359180024, created on 6 March 2019 (19 pages) |
15 March 2019 | Registration of charge 002359180026, created on 6 March 2019 (19 pages) |
15 March 2019 | Registration of charge 002359180027, created on 6 March 2019 (18 pages) |
15 March 2019 | Registration of charge 002359180020, created on 6 March 2019 (19 pages) |
15 March 2019 | Registration of charge 002359180029, created on 6 March 2019 (18 pages) |
15 March 2019 | Registration of charge 002359180028, created on 6 March 2019 (18 pages) |
15 March 2019 | Registration of charge 002359180030, created on 6 March 2019 (16 pages) |
7 January 2019 | Confirmation statement made on 30 December 2018 with updates (4 pages) |
20 December 2018 | Satisfaction of charge 18 in full (1 page) |
20 December 2018 | Satisfaction of charge 19 in full (1 page) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
2 January 2018 | Confirmation statement made on 30 December 2017 with updates (4 pages) |
2 January 2018 | Confirmation statement made on 30 December 2017 with updates (4 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
3 November 2017 | Register inspection address has been changed from Nci House Lowreys Lane Low Fell Gateshead Tyne and Wear NE9 5JB United Kingdom to 511 Durham Road Gateshead Tyne and Wear NE9 5EY (1 page) |
3 November 2017 | Register inspection address has been changed from Nci House Lowreys Lane Low Fell Gateshead Tyne and Wear NE9 5JB United Kingdom to 511 Durham Road Gateshead Tyne and Wear NE9 5EY (1 page) |
20 September 2017 | Register inspection address has been changed from Nci House Lowerys Lane Low Fell Gateshead Tyne and Wear NE9 5JB England to Nci House Lowreys Lane Low Fell Gateshead Tyne and Wear NE9 5JB (1 page) |
20 September 2017 | Register inspection address has been changed from Nci House Lowerys Lane Low Fell Gateshead Tyne and Wear NE9 5JB England to Nci House Lowreys Lane Low Fell Gateshead Tyne and Wear NE9 5JB (1 page) |
11 January 2017 | Confirmation statement made on 30 December 2016 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 30 December 2016 with updates (6 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
6 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
11 August 2015 | Appointment of Mrs Fiona Margaret Belgian as a director on 11 August 2015 (2 pages) |
11 August 2015 | Appointment of Mrs Fiona Margaret Belgian as a director on 11 August 2015 (2 pages) |
13 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
7 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
6 January 2014 | Secretary's details changed for Carole Belgian on 1 January 2013 (1 page) |
6 January 2014 | Secretary's details changed for Carole Belgian on 1 January 2013 (1 page) |
6 January 2014 | Secretary's details changed for Carole Belgian on 1 January 2013 (1 page) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
25 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (8 pages) |
25 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (8 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
2 February 2012 | Director's details changed for Philip Belgian on 2 February 2012 (2 pages) |
2 February 2012 | Director's details changed for Mr David James Belgian on 2 February 2012 (2 pages) |
2 February 2012 | Director's details changed for Carole Belgian on 2 February 2012 (2 pages) |
2 February 2012 | Secretary's details changed for Carole Belgian on 2 February 2012 (2 pages) |
2 February 2012 | Termination of appointment of Lynne Kane as a director (1 page) |
2 February 2012 | Director's details changed for Philip Belgian on 2 February 2012 (2 pages) |
2 February 2012 | Director's details changed for Mr David James Belgian on 2 February 2012 (2 pages) |
2 February 2012 | Director's details changed for Carole Belgian on 2 February 2012 (2 pages) |
2 February 2012 | Secretary's details changed for Carole Belgian on 2 February 2012 (2 pages) |
2 February 2012 | Director's details changed for Philip Belgian on 2 February 2012 (2 pages) |
2 February 2012 | Director's details changed for Mr David James Belgian on 2 February 2012 (2 pages) |
2 February 2012 | Director's details changed for Carole Belgian on 2 February 2012 (2 pages) |
2 February 2012 | Secretary's details changed for Carole Belgian on 2 February 2012 (2 pages) |
2 February 2012 | Termination of appointment of Lynne Kane as a director (1 page) |
1 February 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (9 pages) |
1 February 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (9 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
4 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (9 pages) |
4 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (9 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
25 November 2010 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
25 November 2010 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
9 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (8 pages) |
9 January 2010 | Register(s) moved to registered inspection location (1 page) |
9 January 2010 | Register inspection address has been changed (1 page) |
9 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (8 pages) |
9 January 2010 | Register(s) moved to registered inspection location (1 page) |
9 January 2010 | Register inspection address has been changed (1 page) |
8 January 2010 | Director's details changed for Philip Belgian on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Lynne Kane on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr David James Belgian on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Carole Belgian on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Philip Belgian on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Lynne Kane on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr David James Belgian on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Carole Belgian on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Lynne Kane on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Philip Belgian on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Mr David James Belgian on 8 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Carole Belgian on 8 January 2010 (2 pages) |
19 August 2009 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
19 August 2009 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
11 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
11 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
11 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
11 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
11 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
11 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
11 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
11 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
11 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
11 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
11 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
11 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
11 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
11 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
11 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
11 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
11 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
11 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
11 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
11 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
11 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
11 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
11 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
11 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
11 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
11 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
11 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
11 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
11 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
11 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
11 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
11 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
11 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
11 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
6 April 2009 | Resolutions
|
6 April 2009 | Resolutions
|
30 March 2009 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
30 March 2009 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
29 January 2009 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
29 January 2009 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
26 January 2009 | Return made up to 30/12/08; full list of members (5 pages) |
26 January 2009 | Return made up to 30/12/08; full list of members (5 pages) |
12 January 2009 | Registered office changed on 12/01/2009 from 478 durham road low fell gateshead tyne and wear NE9 6BP (1 page) |
12 January 2009 | Director's change of particulars / lynne boyle / 12/01/2009 (2 pages) |
12 January 2009 | Registered office changed on 12/01/2009 from 478 durham road low fell gateshead tyne and wear NE9 6BP (1 page) |
12 January 2009 | Director's change of particulars / lynne boyle / 12/01/2009 (2 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
23 January 2008 | Return made up to 30/12/07; full list of members (3 pages) |
23 January 2008 | Director's particulars changed (1 page) |
23 January 2008 | Director's particulars changed (1 page) |
23 January 2008 | Return made up to 30/12/07; full list of members (3 pages) |
23 January 2008 | Director's particulars changed (1 page) |
23 January 2008 | Director's particulars changed (1 page) |
11 April 2007 | Accounts made up to 30 September 2006 (17 pages) |
11 April 2007 | Accounts made up to 30 September 2006 (17 pages) |
5 January 2007 | Return made up to 30/12/06; full list of members (3 pages) |
5 January 2007 | Return made up to 30/12/06; full list of members (3 pages) |
22 December 2006 | Particulars of mortgage/charge (3 pages) |
22 December 2006 | Particulars of mortgage/charge (3 pages) |
7 March 2006 | Accounts made up to 30 September 2005 (17 pages) |
7 March 2006 | Accounts made up to 30 September 2005 (17 pages) |
24 January 2006 | Return made up to 30/12/05; full list of members (3 pages) |
24 January 2006 | Return made up to 30/12/05; full list of members (3 pages) |
11 January 2006 | New director appointed (2 pages) |
11 January 2006 | New director appointed (2 pages) |
15 July 2005 | Accounts made up to 30 September 2004 (13 pages) |
15 July 2005 | Accounts made up to 30 September 2004 (13 pages) |
28 January 2005 | Return made up to 30/12/04; full list of members (7 pages) |
28 January 2005 | Return made up to 30/12/04; full list of members (7 pages) |
1 July 2004 | Accounts made up to 30 September 2003 (13 pages) |
1 July 2004 | Accounts made up to 30 September 2003 (13 pages) |
14 January 2004 | Return made up to 30/12/03; full list of members (7 pages) |
14 January 2004 | Return made up to 30/12/03; full list of members (7 pages) |
14 April 2003 | Accounts made up to 30 September 2002 (13 pages) |
14 April 2003 | Accounts made up to 30 September 2002 (13 pages) |
29 January 2003 | Return made up to 30/12/02; full list of members (7 pages) |
29 January 2003 | Return made up to 30/12/02; full list of members (7 pages) |
26 March 2002 | Accounts made up to 30 September 2001 (14 pages) |
26 March 2002 | Accounts made up to 30 September 2001 (14 pages) |
26 January 2002 | Return made up to 30/12/01; full list of members
|
26 January 2002 | Return made up to 30/12/01; full list of members
|
23 April 2001 | Accounts made up to 30 September 2000 (12 pages) |
23 April 2001 | Accounts made up to 30 September 1999 (12 pages) |
23 April 2001 | Accounts made up to 30 September 2000 (12 pages) |
23 April 2001 | Accounts made up to 30 September 1999 (12 pages) |
8 January 2001 | Return made up to 30/12/00; full list of members
|
8 January 2001 | Return made up to 30/12/00; full list of members
|
20 January 2000 | Accounts made up to 30 September 1998 (13 pages) |
20 January 2000 | Accounts made up to 30 September 1998 (13 pages) |
18 January 2000 | Return made up to 30/12/99; full list of members (7 pages) |
18 January 2000 | Return made up to 30/12/99; full list of members (7 pages) |
2 February 1999 | Accounts made up to 30 September 1997 (14 pages) |
2 February 1999 | Accounts made up to 30 September 1997 (14 pages) |
26 January 1999 | Return made up to 30/12/98; no change of members (4 pages) |
26 January 1999 | Return made up to 30/12/98; no change of members (4 pages) |
2 February 1998 | Accounts made up to 30 September 1996 (11 pages) |
2 February 1998 | Accounts made up to 30 September 1996 (11 pages) |
26 January 1998 | Return made up to 30/12/97; full list of members (6 pages) |
26 January 1998 | Return made up to 30/12/97; full list of members (6 pages) |
7 February 1997 | Return made up to 30/12/96; no change of members (4 pages) |
7 February 1997 | Return made up to 30/12/96; no change of members (4 pages) |
16 June 1996 | Accounts made up to 30 September 1995 (14 pages) |
16 June 1996 | Accounts made up to 30 September 1995 (14 pages) |
15 March 1996 | Particulars of mortgage/charge (3 pages) |
15 March 1996 | Particulars of mortgage/charge (3 pages) |
10 January 1996 | Return made up to 30/12/95; no change of members
|
10 January 1996 | Return made up to 30/12/95; no change of members
|
13 July 1995 | Accounts made up to 30 September 1994 (14 pages) |
13 July 1995 | Accounts made up to 30 September 1994 (14 pages) |
6 April 1995 | Return made up to 30/12/94; full list of members (6 pages) |
6 April 1995 | Return made up to 30/12/94; full list of members (6 pages) |
29 January 1993 | Particulars of mortgage/charge (4 pages) |
29 January 1993 | Particulars of mortgage/charge (4 pages) |
7 October 1991 | Particulars of mortgage/charge (3 pages) |
7 October 1991 | Particulars of mortgage/charge (3 pages) |
3 February 1990 | Particulars of mortgage/charge (3 pages) |
3 February 1990 | Particulars of mortgage/charge (3 pages) |
23 October 1989 | Particulars of mortgage/charge (3 pages) |
23 October 1989 | Particulars of mortgage/charge (3 pages) |
19 July 1988 | Particulars of mortgage/charge (3 pages) |
19 July 1988 | Particulars of mortgage/charge (3 pages) |
9 December 1968 | Particulars of mortgage/charge (4 pages) |
9 December 1968 | Particulars of mortgage/charge (4 pages) |
26 January 1960 | Particulars of mortgage/charge (4 pages) |
26 January 1960 | Particulars of mortgage/charge (4 pages) |
25 September 1959 | Particulars of mortgage/charge (4 pages) |
25 September 1959 | Particulars of mortgage/charge (4 pages) |
28 April 1959 | Particulars of mortgage/charge (4 pages) |
28 April 1959 | Particulars of mortgage/charge (4 pages) |
18 February 1959 | Particulars of mortgage/charge (4 pages) |
18 February 1959 | Particulars of mortgage/charge (4 pages) |
8 February 1955 | Particulars of mortgage/charge (4 pages) |
8 February 1955 | Particulars of mortgage/charge (4 pages) |
30 December 1954 | Particulars of mortgage/charge (4 pages) |
30 December 1954 | Particulars of mortgage/charge (4 pages) |
24 July 1929 | Particulars of mortgage/charge (4 pages) |
24 July 1929 | Particulars of mortgage/charge (4 pages) |
7 June 1929 | Particulars of mortgage/charge (4 pages) |
7 June 1929 | Particulars of mortgage/charge (4 pages) |
24 December 1928 | Incorporation (57 pages) |
24 December 1928 | Incorporation (57 pages) |