Company NameNorthern Counties Guarantee Corporation Limited
Company StatusActive
Company Number00235918
CategoryPrivate Limited Company
Incorporation Date24 December 1928(95 years, 4 months ago)

Business Activity

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

Directors

Director NameMr David James Belgian
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1991(63 years after company formation)
Appointment Duration32 years, 3 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressOutspan St. Helens Lane
Corbridge
Northumberland
NE45 5JD
Secretary NameCarole Belgian
NationalityBritish
StatusCurrent
Appointed30 December 1991(63 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNci House Lowreys Lane
Low Fell
Gateshead
Tyne And Wear
NE9 5JB
Director NameMrs Carole Belgian
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1994(66 years after company formation)
Appointment Duration29 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressOutspan St. Helens Lane
Corbridge
Northumberland
NE45 5JD
Director NameMr Philip Belgian
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2005(76 years, 11 months after company formation)
Appointment Duration18 years, 5 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThornbury Paddock Aydon Road
Corbridge
Northumberland
NE45 5EJ
Director NameGayle Elizabeth Bone
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1994(66 years after company formation)
Appointment Duration6 years, 11 months (resigned 18 December 2001)
RoleCompany Director
Correspondence Address29 Beaconsfield Avenue
Low Fell
Gateshead
NE9 5XT
Director NameLynne Kane
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1994(66 years after company formation)
Appointment Duration17 years, 1 month (resigned 02 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Ouseburn Close
Tyne Vale
Stanley
County Durham
DH9 6PL
Director NameMrs Fiona Margaret Belgian
Date of BirthJune 1977 (Born 46 years ago)
NationalityEnglish
StatusResigned
Appointed11 August 2015(86 years, 8 months after company formation)
Appointment Duration4 years (resigned 06 September 2019)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressNci House Lowreys Lane
Low Fell
Gateshead
Tyne And Wear
NE9 5JB

Contact

Websitencinsurance.co.uk
Telephone0800 0461446
Telephone regionFreephone

Location

Registered AddressNci House Lowreys Lane
Low Fell
Gateshead
Tyne And Wear
NE9 5JB
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLow Fell
Built Up AreaTyneside

Shareholders

10k at £0.5Carole Belgian
33.32%
Cumulative Preference
10k at £0.5Mr David James Belgian
33.32%
Cumulative Preference
5k at £0.5Mr David James Belgian
16.69%
Ordinary
5k at £0.5Carole Belgian
16.66%
Ordinary

Financials

Year2014
Net Worth£5,080,825
Cash£654,709
Current Liabilities£71,564

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 November 2023 (5 months, 1 week ago)
Next Return Due23 November 2024 (7 months, 1 week from now)

Charges

28 November 1968Delivered 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 1960Delivered 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 1959Delivered 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 1959Delivered 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 1959Delivered 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 1955Delivered 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 1954Delivered 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 1929Delivered 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 2006Delivered 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 1996Delivered 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 1993Delivered 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 1991Delivered 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 1990Delivered 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 1989Delivered 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 1988Delivered 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 1983Delivered 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 1929Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered on: 15 March 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding
6 March 2019Delivered 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 2019Delivered 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 2010Delivered 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 2009Delivered 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

Filing History

16 December 2020Confirmation statement made on 1 December 2020 with updates (4 pages)
16 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
13 February 2020Termination of appointment of Fiona Margaret Belgian as a director on 6 September 2019 (1 page)
13 January 2020Confirmation statement made on 30 December 2019 with updates (4 pages)
17 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
29 March 2019Registration of charge 002359180031, created on 29 March 2019 (18 pages)
15 March 2019Registration of charge 002359180028, created on 6 March 2019 (18 pages)
15 March 2019Registration of charge 002359180023, created on 6 March 2019 (18 pages)
15 March 2019Registration of charge 002359180021, created on 6 March 2019 (19 pages)
15 March 2019Registration of charge 002359180026, created on 6 March 2019 (19 pages)
15 March 2019Registration of charge 002359180024, created on 6 March 2019 (19 pages)
15 March 2019Registration of charge 002359180020, created on 6 March 2019 (19 pages)
15 March 2019Registration of charge 002359180022, created on 6 March 2019 (20 pages)
15 March 2019Registration of charge 002359180025, created on 6 March 2019 (19 pages)
15 March 2019Registration of charge 002359180027, created on 6 March 2019 (18 pages)
15 March 2019Registration of charge 002359180029, created on 6 March 2019 (18 pages)
15 March 2019Registration of charge 002359180030, created on 6 March 2019 (16 pages)
7 January 2019Confirmation statement made on 30 December 2018 with updates (4 pages)
20 December 2018Satisfaction of charge 19 in full (1 page)
20 December 2018Satisfaction of charge 18 in full (1 page)
19 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
2 January 2018Confirmation statement made on 30 December 2017 with updates (4 pages)
2 January 2018Confirmation statement made on 30 December 2017 with updates (4 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
3 November 2017Register 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 2017Register 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 2017Register 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 2017Register 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 2017Confirmation statement made on 30 December 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 30 December 2016 with updates (6 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
6 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 15,005
(8 pages)
6 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 15,005
(8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
11 August 2015Appointment of Mrs Fiona Margaret Belgian as a director on 11 August 2015 (2 pages)
11 August 2015Appointment of Mrs Fiona Margaret Belgian as a director on 11 August 2015 (2 pages)
13 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 15,005
(7 pages)
13 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 15,005
(7 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
7 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 15,005
(6 pages)
7 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 15,005
(6 pages)
6 January 2014Secretary's details changed for Carole Belgian on 1 January 2013 (1 page)
6 January 2014Secretary's details changed for Carole Belgian on 1 January 2013 (1 page)
6 January 2014Secretary's details changed for Carole Belgian on 1 January 2013 (1 page)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
25 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (8 pages)
25 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (8 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
2 February 2012Director's details changed for Philip Belgian on 2 February 2012 (2 pages)
2 February 2012Director's details changed for Mr David James Belgian on 2 February 2012 (2 pages)
2 February 2012Secretary's details changed for Carole Belgian on 2 February 2012 (2 pages)
2 February 2012Director's details changed for Philip Belgian on 2 February 2012 (2 pages)
2 February 2012Termination of appointment of Lynne Kane as a director (1 page)
2 February 2012Director's details changed for Mr David James Belgian on 2 February 2012 (2 pages)
2 February 2012Secretary's details changed for Carole Belgian on 2 February 2012 (2 pages)
2 February 2012Director's details changed for Mr David James Belgian on 2 February 2012 (2 pages)
2 February 2012Director's details changed for Carole Belgian on 2 February 2012 (2 pages)
2 February 2012Director's details changed for Carole Belgian on 2 February 2012 (2 pages)
2 February 2012Secretary's details changed for Carole Belgian on 2 February 2012 (2 pages)
2 February 2012Termination of appointment of Lynne Kane as a director (1 page)
2 February 2012Director's details changed for Philip Belgian on 2 February 2012 (2 pages)
2 February 2012Director's details changed for Carole Belgian on 2 February 2012 (2 pages)
1 February 2012Annual return made up to 30 December 2011 with a full list of shareholders (9 pages)
1 February 2012Annual return made up to 30 December 2011 with a full list of shareholders (9 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
4 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (9 pages)
4 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (9 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 19 (5 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 19 (5 pages)
9 January 2010Register inspection address has been changed (1 page)
9 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (8 pages)
9 January 2010Register(s) moved to registered inspection location (1 page)
9 January 2010Register(s) moved to registered inspection location (1 page)
9 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (8 pages)
9 January 2010Register inspection address has been changed (1 page)
8 January 2010Director's details changed for Lynne Kane on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Philip Belgian on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Carole Belgian on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Philip Belgian on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Lynne Kane on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Carole Belgian on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Philip Belgian on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr David James Belgian on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr David James Belgian on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Carole Belgian on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Lynne Kane on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Mr David James Belgian on 8 January 2010 (2 pages)
19 August 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
19 August 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
11 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
11 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
11 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
11 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
11 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
11 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
11 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
11 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
11 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
11 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
11 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
11 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
11 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
11 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
11 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
11 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
11 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
11 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
11 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
11 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
11 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
11 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
11 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
11 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
11 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
11 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
11 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
11 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
11 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
11 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
11 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
11 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
11 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
11 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
6 April 2009Resolutions
  • RES13 ‐ Section 175 30/03/2009
(2 pages)
6 April 2009Resolutions
  • RES13 ‐ Section 175 30/03/2009
(2 pages)
30 March 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
30 March 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
29 January 2009Particulars of a mortgage or charge / charge no: 18 (6 pages)
29 January 2009Particulars of a mortgage or charge / charge no: 18 (6 pages)
26 January 2009Return made up to 30/12/08; full list of members (5 pages)
26 January 2009Return made up to 30/12/08; full list of members (5 pages)
12 January 2009Registered office changed on 12/01/2009 from 478 durham road low fell gateshead tyne and wear NE9 6BP (1 page)
12 January 2009Director's change of particulars / lynne boyle / 12/01/2009 (2 pages)
12 January 2009Registered office changed on 12/01/2009 from 478 durham road low fell gateshead tyne and wear NE9 6BP (1 page)
12 January 2009Director's change of particulars / lynne boyle / 12/01/2009 (2 pages)
22 April 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
22 April 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
23 January 2008Director's particulars changed (1 page)
23 January 2008Director's particulars changed (1 page)
23 January 2008Return made up to 30/12/07; full list of members (3 pages)
23 January 2008Director's particulars changed (1 page)
23 January 2008Director's particulars changed (1 page)
23 January 2008Return made up to 30/12/07; full list of members (3 pages)
11 April 2007Accounts made up to 30 September 2006 (17 pages)
11 April 2007Accounts made up to 30 September 2006 (17 pages)
5 January 2007Return made up to 30/12/06; full list of members (3 pages)
5 January 2007Return made up to 30/12/06; full list of members (3 pages)
22 December 2006Particulars of mortgage/charge (3 pages)
22 December 2006Particulars of mortgage/charge (3 pages)
7 March 2006Accounts made up to 30 September 2005 (17 pages)
7 March 2006Accounts made up to 30 September 2005 (17 pages)
24 January 2006Return made up to 30/12/05; full list of members (3 pages)
24 January 2006Return made up to 30/12/05; full list of members (3 pages)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
15 July 2005Accounts made up to 30 September 2004 (13 pages)
15 July 2005Accounts made up to 30 September 2004 (13 pages)
28 January 2005Return made up to 30/12/04; full list of members (7 pages)
28 January 2005Return made up to 30/12/04; full list of members (7 pages)
1 July 2004Accounts made up to 30 September 2003 (13 pages)
1 July 2004Accounts made up to 30 September 2003 (13 pages)
14 January 2004Return made up to 30/12/03; full list of members (7 pages)
14 January 2004Return made up to 30/12/03; full list of members (7 pages)
14 April 2003Accounts made up to 30 September 2002 (13 pages)
14 April 2003Accounts made up to 30 September 2002 (13 pages)
29 January 2003Return made up to 30/12/02; full list of members (7 pages)
29 January 2003Return made up to 30/12/02; full list of members (7 pages)
26 March 2002Accounts made up to 30 September 2001 (14 pages)
26 March 2002Accounts made up to 30 September 2001 (14 pages)
26 January 2002Return made up to 30/12/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 January 2002Return made up to 30/12/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 April 2001Accounts made up to 30 September 2000 (12 pages)
23 April 2001Accounts made up to 30 September 2000 (12 pages)
23 April 2001Accounts made up to 30 September 1999 (12 pages)
23 April 2001Accounts made up to 30 September 1999 (12 pages)
8 January 2001Return made up to 30/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2001Return made up to 30/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2000Accounts made up to 30 September 1998 (13 pages)
20 January 2000Accounts made up to 30 September 1998 (13 pages)
18 January 2000Return made up to 30/12/99; full list of members (7 pages)
18 January 2000Return made up to 30/12/99; full list of members (7 pages)
2 February 1999Accounts made up to 30 September 1997 (14 pages)
2 February 1999Accounts made up to 30 September 1997 (14 pages)
26 January 1999Return made up to 30/12/98; no change of members (4 pages)
26 January 1999Return made up to 30/12/98; no change of members (4 pages)
2 February 1998Accounts made up to 30 September 1996 (11 pages)
2 February 1998Accounts made up to 30 September 1996 (11 pages)
26 January 1998Return made up to 30/12/97; full list of members (6 pages)
26 January 1998Return made up to 30/12/97; full list of members (6 pages)
7 February 1997Return made up to 30/12/96; no change of members (4 pages)
7 February 1997Return made up to 30/12/96; no change of members (4 pages)
16 June 1996Accounts made up to 30 September 1995 (14 pages)
16 June 1996Accounts made up to 30 September 1995 (14 pages)
15 March 1996Particulars of mortgage/charge (3 pages)
15 March 1996Particulars of mortgage/charge (3 pages)
10 January 1996Return made up to 30/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 January 1996Return made up to 30/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 July 1995Accounts made up to 30 September 1994 (14 pages)
13 July 1995Accounts made up to 30 September 1994 (14 pages)
6 April 1995Return made up to 30/12/94; full list of members (6 pages)
6 April 1995Return made up to 30/12/94; full list of members (6 pages)
29 January 1993Particulars of mortgage/charge (4 pages)
29 January 1993Particulars of mortgage/charge (4 pages)
7 October 1991Particulars of mortgage/charge (3 pages)
7 October 1991Particulars of mortgage/charge (3 pages)
3 February 1990Particulars of mortgage/charge (3 pages)
3 February 1990Particulars of mortgage/charge (3 pages)
23 October 1989Particulars of mortgage/charge (3 pages)
23 October 1989Particulars of mortgage/charge (3 pages)
19 July 1988Particulars of mortgage/charge (3 pages)
19 July 1988Particulars of mortgage/charge (3 pages)
9 December 1968Particulars of mortgage/charge (4 pages)
9 December 1968Particulars of mortgage/charge (4 pages)
26 January 1960Particulars of mortgage/charge (4 pages)
26 January 1960Particulars of mortgage/charge (4 pages)
25 September 1959Particulars of mortgage/charge (4 pages)
25 September 1959Particulars of mortgage/charge (4 pages)
28 April 1959Particulars of mortgage/charge (4 pages)
28 April 1959Particulars of mortgage/charge (4 pages)
18 February 1959Particulars of mortgage/charge (4 pages)
18 February 1959Particulars of mortgage/charge (4 pages)
8 February 1955Particulars of mortgage/charge (4 pages)
8 February 1955Particulars of mortgage/charge (4 pages)
30 December 1954Particulars of mortgage/charge (4 pages)
30 December 1954Particulars of mortgage/charge (4 pages)
24 July 1929Particulars of mortgage/charge (4 pages)
24 July 1929Particulars of mortgage/charge (4 pages)
7 June 1929Particulars of mortgage/charge (4 pages)
7 June 1929Particulars of mortgage/charge (4 pages)
24 December 1928Incorporation (57 pages)
24 December 1928Incorporation (57 pages)