Company NameGlobe Brothers Estates Limited
DirectorsAdam McGhin and Robert Jan Hudson
Company StatusActive
Company Number00242985
CategoryPrivate Limited Company
Incorporation Date15 October 1929(94 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameAdam McGhin
StatusCurrent
Appointed04 March 2016(86 years, 5 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence AddressCitygate St James' Boulevard
Newcastle
NE1 4JE
Director NameMr Adam McGhin
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2016(87 years after company formation)
Appointment Duration7 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St James' Boulevard
Newcastle
NE1 4JE
Director NameMr Robert Jan Hudson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2022(92 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate
Saint James Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Ian Joicey Dickinson
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(61 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 February 1994)
RoleSolicitor
Correspondence AddressThe Manor House
Riding Mill
Northumberland
NE44 6HW
Director NameRobert Henry Dickinson
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(61 years, 5 months after company formation)
Appointment Duration13 years, 2 months (resigned 05 May 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressStyford Hall
Stocksfield
Northumberland
NE43 7TX
Director NameStephen Dickinson
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(61 years, 5 months after company formation)
Appointment Duration13 years, 2 months (resigned 05 May 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCrow Hall
Bardon Mill
Northumberland
NE47 7BJ
Secretary NamePeter Michael Milburn
NationalityBritish
StatusResigned
Appointed07 March 1991(61 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 May 1995)
RoleCompany Director
Correspondence AddressDerwent Lodge
Shotley Bridge
County Durham
DH8 0TG
Director NameMr Brian Aidan Crumbley
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(64 years after company formation)
Appointment Duration12 years (resigned 30 September 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address10 Westfield Grove
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4YA
Director NameMr Geoffrey Joseph Davis
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(64 years after company formation)
Appointment Duration13 years, 1 month (resigned 02 November 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Lintzford Road
Hamsterley Mill Rowlands Gill
Newcastle Upon Tyne
NE39 1HA
Director NamePeter Michael Milburn
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(64 years after company formation)
Appointment Duration6 years (resigned 29 September 1999)
RoleCompany Director
Correspondence AddressDerwent Lodge
Shotley Bridge
County Durham
DH8 0TG
Secretary NameGeoffrey Joseph Davis
NationalityBritish
StatusResigned
Appointed31 May 1995(65 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 October 2003)
RoleCompany Director
Correspondence Address9 The Copse
Burnopfield
Newcastle Upon Tyne
Tyne & Wear
NE16 6HA
Director NameMr Andrew Rolland Cunningham
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1997(67 years, 7 months after company formation)
Appointment Duration18 years, 7 months (resigned 31 December 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Secretary NameMrs Marie Louise Glanville
NationalityEnglish
StatusResigned
Appointed01 October 2003(74 years after company formation)
Appointment Duration5 years, 2 months (resigned 22 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Bramhall Drive
High Generals Wood Rickleton
Washington
Tyne & Wear
NE38 9DB
Director NameSean Anthony Slade
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(74 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 November 2004)
RoleChartered Surveyor
Correspondence AddressIdlewood
Maidenhead Road
Cookham
Berkshire
SL6 9DF
Director NameMr Mark Jeremy Robson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(74 years, 7 months after company formation)
Appointment Duration14 years, 12 months (resigned 30 April 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate
Saint James Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMs Debra Rachel Yudolph
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(74 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 December 2008)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address43 Netheravon Road
London
W4 2AN
Director NameMr Peter Christopher George Schwerdt
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(74 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewtown House
Alton Barnes
Marlborough
Wiltshire
SN8 4LB
Director NameMr Rupert Jerome Dickinson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(74 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 October 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address59 Albert Bridge Road
London
SW11 4AQ
Director NameAndrew Michael Pratt
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(77 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShadybrook, Beeches Drive
Farnham Common
Slough
Berkshire
SL2 3JT
Secretary NameMichael Patrick Windle
NationalityBritish
StatusResigned
Appointed18 December 2008(79 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 04 March 2016)
RoleCompany Director
Correspondence AddressHigh Priar Stanton Townhead
Morpeth
Northumberland
NE65 8PR
Director NameMr Nicholas Peter On
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(79 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 September 2016)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate Saint James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMark Greenwood
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(80 years, 12 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate
Saint James Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Nicholas Mark Fletcher Jopling
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2010(81 years, 2 months after company formation)
Appointment Duration7 years (resigned 20 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitygate
Saint James Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Peter Quentin Patrick Couch
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2010(81 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 2014)
RoleDirector Of Equity Release
Country of ResidenceUnited Kingdom
Correspondence AddressFollifoot House Amberley
Gloucestershire
GL5 5AG
Wales
Director NameMs Helen Christine Gordon
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2015(86 years, 3 months after company formation)
Appointment Duration8 years (resigned 08 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMrs Vanessa Kate Simms
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2016(86 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitygate St. James Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMrs Eliza Pattinson
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2019(89 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE

Contact

Websitegraingerplc.co.uk
Email address[email protected]

Location

Registered AddressCitygate
Saint James Boulevard
Newcastle Upon Tyne
NE1 4JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

759.1k at £1Atlantic Metropolitan (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Charges

30 June 2004Delivered on: 17 July 2004
Satisfied on: 19 February 2015
Persons entitled: Barclays Bank PLC as Agent and Trustee for Itself and Each of the Beneficiaries

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to the beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of a first floating charge all of the company's properties and all other assets both present and future.
Fully Satisfied
15 April 1998Delivered on: 18 April 1998
Satisfied on: 21 August 2004
Persons entitled: Newcastle Building Society

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee pursuant to an offer letter dated 26TH march 1998 in relation to a term loan of £7,720,000 and any of the security documents in respect of the same (including this charge and the guarantee of indemnity of even date).
Particulars: All the mortgagor's right to and interest in investment account NGA3931290GLO with newcastle building society and all monies from time to time standing to the credit of such account including all interest and other rights including the mortgagor's right to repayment.
Fully Satisfied
31 March 1998Delivered on: 4 April 1998
Satisfied on: 21 August 2004
Persons entitled: Newcastle Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee (pursuant to a loan offer dated 26TH march 1998) including monies due pursuant to a guarantee and debenture.
Particulars: 13 penelope road, salford, 37 the summit, liverpool, 28 charlton avenue, eccles, 68 gentwood, huyton and all the other properties detailed on the schedule attached to the form M395 together with all buildings, erections, fixtures, fittings and fixed plant and machinery and materials together with an assignment by way of security of the goodwill of any business.
Fully Satisfied
31 March 1998Delivered on: 4 April 1998
Satisfied on: 21 August 2004
Persons entitled: Newcastle Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee (pursuant to a loan offer dated 26TH march 1998) including monies due pursuant to a guarantee and indemnity of even date.
Particulars: 79 aigburth road, liverpool and 105 aigburth road, liverpool, 14 albert road, liverpool and all the other properties detailed on the schedule attached to the form M395 together with all buildings, erections, fixtures, fittings and fixed plant and machinery and materials together with an assignment by way of security of the goodwill of any business.. See the mortgage charge document for full details.
Fully Satisfied
31 March 1998Delivered on: 4 April 1998
Satisfied on: 21 August 2004
Persons entitled: Newcastle Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee (pursuant to a loan offer dated 26TH march 1998) including monies due pursuant to a guarantee and indemnity of even date.
Particulars: 12 richmond road, fallowfield title number GM463033, 14 richmond road, fallowfield title number GM463034, 16 richmond road, fallowfield title number GM463035 and all the other properties detailed on the schedule attached to the form M395 together with all buildings, erections, fixtures, fittings and fixed plant and machinery and materials together with an assignment by way of security of the goodwill of any business.
Fully Satisfied
30 September 1992Delivered on: 20 October 1992
Satisfied on: 21 August 2004
Persons entitled: Barclays Bank PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge all book and other debts due or owing to the company.
Fully Satisfied
19 May 1988Delivered on: 8 June 1988
Satisfied on: 21 August 2004
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H and l/h property together with all buildings fixtures and fixed plant and machinery. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

14 March 2024Accounts for a dormant company made up to 30 September 2023 (6 pages)
25 January 2024Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
25 January 2024Statement by Directors (1 page)
25 January 2024Statement of capital on 25 January 2024
  • GBP 1.00
(5 pages)
25 January 2024Solvency Statement dated 17/01/24 (1 page)
10 January 2024Termination of appointment of Eliza Pattinson as a director on 8 January 2024 (1 page)
10 January 2024Termination of appointment of Helen Christine Gordon as a director on 8 January 2024 (1 page)
25 September 2023Director's details changed for Mr Adam Mcghin on 1 September 2023 (2 pages)
27 July 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
31 March 2023Accounts for a dormant company made up to 30 September 2022 (6 pages)
20 September 2022Accounts for a dormant company made up to 30 September 2021 (6 pages)
29 July 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
25 March 2022Appointment of Mr Robert Jan Hudson as a director on 25 March 2022 (2 pages)
27 August 2021Director's details changed for Ms Helen Christine Gordon on 27 May 2021 (2 pages)
28 July 2021Second filing for the termination of Vanessa Kate Simms as a director (3 pages)
27 July 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
30 June 2021Accounts for a dormant company made up to 30 September 2020 (6 pages)
27 April 2021Termination of appointment of Vanessa Kate Simms as a director on 23 April 2021
  • ANNOTATION Clarification a second filed TM01 was registered on 28/07/2021.
(2 pages)
21 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
2 July 2020Accounts for a dormant company made up to 30 September 2019 (6 pages)
10 July 2019Confirmation statement made on 10 July 2019 with updates (4 pages)
30 April 2019Termination of appointment of Mark Jeremy Robson as a director on 30 April 2019 (1 page)
29 April 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
23 April 2019Appointment of Mrs Eliza Pattinson as a director on 23 April 2019 (2 pages)
29 June 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
31 May 2018Accounts for a dormant company made up to 30 September 2017 (6 pages)
21 December 2017Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 20 December 2017 (1 page)
21 December 2017Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 20 December 2017 (1 page)
27 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
27 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
16 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
5 June 2017Director's details changed for Mr Mark Jeremy Robson on 5 June 2017 (2 pages)
5 June 2017Director's details changed for Mr Mark Jeremy Robson on 5 June 2017 (2 pages)
4 October 2016Appointment of Mr Adam Mcghin as a director on 30 September 2016 (2 pages)
4 October 2016Termination of appointment of Nicholas Peter On as a director on 30 September 2016 (1 page)
4 October 2016Appointment of Mr Adam Mcghin as a director on 30 September 2016 (2 pages)
4 October 2016Termination of appointment of Nicholas Peter On as a director on 30 September 2016 (1 page)
13 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 759,069
(8 pages)
13 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 759,069
(8 pages)
7 May 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
7 May 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
18 March 2016Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages)
18 March 2016Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages)
18 March 2016Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages)
18 March 2016Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages)
3 March 2016Appointment of Vanessa Kate Simms as a director on 11 February 2016 (3 pages)
3 March 2016Appointment of Vanessa Kate Simms as a director on 11 February 2016 (3 pages)
27 January 2016Appointment of Helen Christine Gordon as a director on 31 December 2015 (3 pages)
27 January 2016Appointment of Helen Christine Gordon as a director on 31 December 2015 (3 pages)
26 January 2016Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015 (2 pages)
26 January 2016Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015 (2 pages)
11 January 2016Termination of appointment of Mark Greenwood as a director on 22 December 2015 (2 pages)
11 January 2016Termination of appointment of Mark Greenwood as a director on 22 December 2015 (2 pages)
23 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 759,069
(8 pages)
23 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 759,069
(8 pages)
4 June 2015Director's details changed for Mr Mark Jeremy Robson on 6 May 2015 (3 pages)
4 June 2015Director's details changed for Mr Mark Jeremy Robson on 6 May 2015 (3 pages)
4 June 2015Director's details changed for Mr Mark Jeremy Robson on 6 May 2015 (3 pages)
19 February 2015Satisfaction of charge 7 in full (4 pages)
19 February 2015Satisfaction of charge 7 in full (4 pages)
2 December 2014Accounts for a dormant company made up to 30 September 2014 (6 pages)
2 December 2014Accounts for a dormant company made up to 30 September 2014 (6 pages)
24 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 759,069
(8 pages)
24 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 759,069
(8 pages)
30 June 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
30 June 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
25 February 2014Termination of appointment of Peter Couch as a director (2 pages)
25 February 2014Termination of appointment of Peter Couch as a director (2 pages)
23 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 759,069
(9 pages)
23 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 759,069
(9 pages)
24 December 2012Accounts for a dormant company made up to 30 September 2012 (8 pages)
24 December 2012Accounts for a dormant company made up to 30 September 2012 (8 pages)
15 November 2012Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages)
15 November 2012Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages)
4 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (9 pages)
4 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (9 pages)
16 August 2012Director's details changed for Mark Greenwood on 13 August 2012 (3 pages)
16 August 2012Director's details changed for Mark Greenwood on 13 August 2012 (3 pages)
11 August 2012Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages)
11 August 2012Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages)
8 August 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
8 August 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
8 August 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
14 February 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
14 February 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
14 February 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
2 January 2012Full accounts made up to 30 September 2011 (12 pages)
2 January 2012Full accounts made up to 30 September 2011 (12 pages)
23 December 2011Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages)
23 December 2011Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages)
10 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (9 pages)
10 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (9 pages)
23 May 2011Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages)
23 May 2011Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages)
2 February 2011Full accounts made up to 30 September 2010 (13 pages)
2 February 2011Full accounts made up to 30 September 2010 (13 pages)
7 January 2011Termination of appointment of Andrew Pratt as a director (1 page)
7 January 2011Termination of appointment of Andrew Pratt as a director (1 page)
16 December 2010Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages)
16 December 2010Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages)
15 December 2010Appointment of Peter Quentin Patrick Couch as a director (3 pages)
15 December 2010Appointment of Peter Quentin Patrick Couch as a director (3 pages)
12 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (8 pages)
12 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (8 pages)
11 October 2010Appointment of Mark Greenwood as a director (3 pages)
11 October 2010Appointment of Mark Greenwood as a director (3 pages)
25 September 2010Director's details changed for Nicholas Peter On on 16 September 2010 (3 pages)
25 September 2010Director's details changed for Nicholas Peter On on 16 September 2010 (3 pages)
23 September 2010Director's details changed for Mark Jeremy Robson on 23 September 2010 (2 pages)
23 September 2010Director's details changed for Mark Jeremy Robson on 23 September 2010 (2 pages)
11 January 2010Full accounts made up to 30 September 2009 (13 pages)
11 January 2010Full accounts made up to 30 September 2009 (13 pages)
29 October 2009Termination of appointment of Rupert Dickinson as a director (2 pages)
29 October 2009Termination of appointment of Rupert Dickinson as a director (2 pages)
15 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
31 July 2009Full accounts made up to 30 September 2008 (14 pages)
31 July 2009Full accounts made up to 30 September 2008 (14 pages)
23 January 2009Director appointed nick on (2 pages)
23 January 2009Director appointed nick on (2 pages)
23 December 2008Appointment terminated director debra yudolph (1 page)
23 December 2008Appointment terminated director debra yudolph (1 page)
22 December 2008Appointment terminated secretary marie glanville (1 page)
22 December 2008Appointment terminated secretary marie glanville (1 page)
19 December 2008Secretary appointed michael patrick windle (1 page)
19 December 2008Secretary appointed michael patrick windle (1 page)
4 November 2008Director's change of particulars / andrew cunningham / 03/10/2008 (1 page)
4 November 2008Director's change of particulars / andrew cunningham / 03/10/2008 (1 page)
8 October 2008Return made up to 30/09/08; full list of members (4 pages)
8 October 2008Return made up to 30/09/08; full list of members (4 pages)
31 July 2008Full accounts made up to 30 September 2007 (14 pages)
31 July 2008Full accounts made up to 30 September 2007 (14 pages)
22 April 2008Director's change of particulars / andrew cunningham / 22/04/2008 (1 page)
22 April 2008Director's change of particulars / andrew cunningham / 22/04/2008 (1 page)
23 November 2007Director's particulars changed (1 page)
23 November 2007Director's particulars changed (1 page)
20 November 2007Director's particulars changed (1 page)
20 November 2007Director's particulars changed (1 page)
12 November 2007Director's particulars changed (1 page)
12 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
8 October 2007Return made up to 30/09/07; full list of members (3 pages)
8 October 2007Return made up to 30/09/07; full list of members (3 pages)
31 July 2007New director appointed (3 pages)
31 July 2007New director appointed (3 pages)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
7 June 2007Full accounts made up to 30 September 2006 (14 pages)
7 June 2007Full accounts made up to 30 September 2006 (14 pages)
11 April 2007Director's particulars changed (1 page)
11 April 2007Director's particulars changed (1 page)
16 January 2007Director's particulars changed (1 page)
16 January 2007Director's particulars changed (1 page)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
11 October 2006Return made up to 30/09/06; full list of members (3 pages)
11 October 2006Return made up to 30/09/06; full list of members (3 pages)
26 June 2006Full accounts made up to 30 September 2005 (14 pages)
26 June 2006Full accounts made up to 30 September 2005 (14 pages)
27 October 2005Return made up to 30/09/05; full list of members (3 pages)
27 October 2005Return made up to 30/09/05; full list of members (3 pages)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
2 August 2005Full accounts made up to 30 September 2004 (15 pages)
2 August 2005Full accounts made up to 30 September 2004 (15 pages)
15 November 2004Director resigned (1 page)
15 November 2004Director resigned (1 page)
30 October 2004Return made up to 30/09/04; full list of members (8 pages)
30 October 2004Return made up to 30/09/04; full list of members (8 pages)
12 October 2004Director's particulars changed (1 page)
12 October 2004Director's particulars changed (1 page)
15 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
15 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
21 August 2004Declaration of satisfaction of mortgage/charge (4 pages)
21 August 2004Declaration of satisfaction of mortgage/charge (4 pages)
4 August 2004Director's particulars changed (1 page)
4 August 2004Director's particulars changed (1 page)
17 July 2004Particulars of mortgage/charge (11 pages)
17 July 2004Particulars of mortgage/charge (11 pages)
22 June 2004Full accounts made up to 30 September 2003 (13 pages)
22 June 2004Full accounts made up to 30 September 2003 (13 pages)
17 June 2004New director appointed (5 pages)
17 June 2004New director appointed (5 pages)
1 June 2004New director appointed (3 pages)
1 June 2004New director appointed (3 pages)
1 June 2004New director appointed (3 pages)
1 June 2004New director appointed (3 pages)
27 May 2004New director appointed (4 pages)
27 May 2004New director appointed (4 pages)
27 May 2004New director appointed (3 pages)
27 May 2004New director appointed (3 pages)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
4 May 2004Director's particulars changed (1 page)
4 May 2004Director's particulars changed (1 page)
9 March 2004Return made up to 24/02/04; full list of members (7 pages)
9 March 2004Return made up to 24/02/04; full list of members (7 pages)
9 October 2003New secretary appointed (1 page)
9 October 2003Secretary resigned (1 page)
9 October 2003Secretary resigned (1 page)
9 October 2003New secretary appointed (1 page)
18 June 2003Full accounts made up to 30 September 2002 (13 pages)
18 June 2003Full accounts made up to 30 September 2002 (13 pages)
21 March 2003Return made up to 24/02/03; full list of members (8 pages)
21 March 2003Return made up to 24/02/03; full list of members (8 pages)
11 October 2002Registered office changed on 11/10/02 from: times square 2ND floor newcastle upon tyne tyne & wear NE1 4EP (1 page)
11 October 2002Registered office changed on 11/10/02 from: times square 2ND floor newcastle upon tyne tyne & wear NE1 4EP (1 page)
17 May 2002Full accounts made up to 30 September 2001 (14 pages)
17 May 2002Full accounts made up to 30 September 2001 (14 pages)
20 March 2002Return made up to 24/02/02; full list of members (7 pages)
20 March 2002Return made up to 24/02/02; full list of members (7 pages)
18 May 2001Director's particulars changed (1 page)
18 May 2001Director's particulars changed (1 page)
11 May 2001Full accounts made up to 30 September 2000 (16 pages)
11 May 2001Full accounts made up to 30 September 2000 (16 pages)
11 April 2001Registered office changed on 11/04/01 from: chaucer buildings 57,grainger street newcastle-upon-tyne NE1 5LE (1 page)
11 April 2001Registered office changed on 11/04/01 from: chaucer buildings 57,grainger street newcastle-upon-tyne NE1 5LE (1 page)
19 March 2001Return made up to 24/02/01; full list of members (7 pages)
19 March 2001Return made up to 24/02/01; full list of members (7 pages)
2 March 2000Return made up to 24/02/00; full list of members
  • 363(287) ‐ Registered office changed on 02/03/00
(7 pages)
2 March 2000Return made up to 24/02/00; full list of members
  • 363(287) ‐ Registered office changed on 02/03/00
(7 pages)
18 February 2000Full accounts made up to 30 September 1999 (15 pages)
18 February 2000Full accounts made up to 30 September 1999 (15 pages)
8 November 1999Director resigned (1 page)
8 November 1999Director resigned (1 page)
8 March 1999Return made up to 01/03/99; no change of members (13 pages)
8 March 1999Return made up to 01/03/99; no change of members (13 pages)
11 February 1999Full accounts made up to 30 September 1998 (14 pages)
11 February 1999Full accounts made up to 30 September 1998 (14 pages)
5 October 1998Auditor's resignation (1 page)
5 October 1998Auditor's resignation (1 page)
18 April 1998Particulars of mortgage/charge (3 pages)
18 April 1998Particulars of mortgage/charge (3 pages)
4 April 1998Particulars of mortgage/charge (5 pages)
4 April 1998Particulars of mortgage/charge (5 pages)
26 March 1998Return made up to 01/03/98; full list of members (14 pages)
26 March 1998Return made up to 01/03/98; full list of members (14 pages)
17 March 1998Full accounts made up to 30 September 1997 (10 pages)
17 March 1998Full accounts made up to 30 September 1997 (10 pages)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
22 April 1997Full accounts made up to 30 September 1996 (12 pages)
22 April 1997Full accounts made up to 30 September 1996 (12 pages)
16 April 1997Return made up to 01/03/97; no change of members (11 pages)
16 April 1997Return made up to 01/03/97; no change of members (11 pages)
10 April 1996Full accounts made up to 30 September 1995 (11 pages)
10 April 1996Full accounts made up to 30 September 1995 (11 pages)
2 April 1996Return made up to 01/03/96; no change of members (9 pages)
2 April 1996Return made up to 01/03/96; no change of members (9 pages)
13 June 1995Secretary resigned;new secretary appointed (2 pages)
13 June 1995Secretary resigned;new secretary appointed (2 pages)
28 March 1995Return made up to 01/03/95; full list of members (16 pages)
28 March 1995Return made up to 01/03/95; full list of members (16 pages)
22 March 1995Full accounts made up to 30 September 1994 (11 pages)
22 March 1995Full accounts made up to 30 September 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (61 pages)
11 February 1988Registered office changed on 11/02/88 from: greenwood house 4-7 salisbury court london EC4Y 8BT (1 page)
11 February 1988Registered office changed on 11/02/88 from: greenwood house 4-7 salisbury court london EC4Y 8BT (1 page)
8 April 1986Memorandum and Articles of Association (11 pages)
8 April 1986Memorandum and Articles of Association (11 pages)
15 October 1929Certificate of incorporation (1 page)
15 October 1929Certificate of incorporation (1 page)