Kenton Road
Newcastle Upon Tyne
Tyne + Wear
NE3 4NB
Director Name | Mrs Tessa Rosemary McKeag |
---|---|
Date of Birth | July 1937 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2005(71 years, 5 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Lindisfarne Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2HE |
Secretary Name | Mr John Colin Fitzpatrick |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2005(71 years, 5 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Moorside North Newcastle Upon Tyne NE4 9DY |
Director Name | Mr John Colin Fitzpatrick |
---|---|
Date of Birth | June 1955 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2017(83 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1-3 Lansdowne Terrace Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1HN |
Director Name | Mr Daniel George Smith |
---|---|
Date of Birth | February 1983 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2018(83 years, 9 months after company formation) |
Appointment Duration | 3 years |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 1-3 Lansdowne Terrace Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1HN |
Director Name | William Gordon McKeag |
---|---|
Date of Birth | November 1927 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(56 years, 8 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 30 September 2005) |
Role | Solicitor |
Correspondence Address | 15 Lindisfarne Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2HE |
Secretary Name | Donald Clive McKeag |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(56 years, 8 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 01 October 2005) |
Role | Company Director |
Correspondence Address | 45 Northumberland Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4XH |
Director Name | Mr Nigel Galvin |
---|---|
Date of Birth | June 1967 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(71 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 27 September 2018) |
Role | Golf Manager |
Country of Residence | United Kingdom |
Correspondence Address | Chardan Mill Lane Richmond North Yorks DL10 4HN |
Website | mountoswald.co.uk |
---|
Registered Address | 1-3 Lansdowne Terrace Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1HN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
4.2k at £0.2 | Mr Donald Clive Mckeag 38.45% Ordinary |
---|---|
4.1k at £0.2 | Mrs Tess Rosemary Mckeag 37.27% Ordinary |
275 at £0.2 | K.m. Mckeag 2.50% Ordinary |
275 at £0.2 | Mrs C.e. Smith 2.50% Ordinary |
275 at £0.2 | Susannah Jane Mckeag 2.50% Ordinary |
275 at £0.2 | William Alistair Mckeag 2.50% Ordinary |
1.5k at £0.2 | Trustees Of Tess Rosemary Mckeag & Trustees Of John Colin Fitzpatrick & Trustees Of Donald Clive Mckeag & Trustees Of Nigel Paul Galvin 13.64% Ordinary |
35 at £0.2 | John Colin Fitzpatrick 0.32% Ordinary |
35 at £0.2 | Mr Nigel Paul Galvin 0.32% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,716,565 |
Gross Profit | £1,871,820 |
Net Worth | £10,198,358 |
Cash | £8,486,741 |
Current Liabilities | £2,770,105 |
Latest Accounts | 30 September 2019 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2021 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 31 December 2019 (1 year ago) |
---|---|
Next Return Due | 11 February 2021 (2 weeks, 6 days from now) |
9 September 1977 | Delivered on: 15 September 1977 Satisfied on: 16 October 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17 windsor terrace, jesmond, newcastle upon tyne, tyne & wear. As per a conveyance dated 7/2/64. Fully Satisfied |
---|---|
9 September 1977 | Delivered on: 15 September 1977 Satisfied on: 5 November 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 & 2 lansdowne terrace, gosforth, tyne & wear as per a conveyance dated 14/5/73. Fully Satisfied |
9 September 1977 | Delivered on: 15 September 1977 Satisfied on: 16 October 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Sniperley farm, durham. As per a conveyance dated 10/5/34. Fully Satisfied |
12 January 1977 | Delivered on: 24 January 1977 Satisfied on: 16 October 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 eslington terrace jesmond newcastle on tyne. Fully Satisfied |
12 January 1977 | Delivered on: 24 January 1977 Satisfied on: 25 October 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1A eslington terrace jesmond newcastle on tyne. Fully Satisfied |
4 December 1974 | Delivered on: 10 December 1974 Satisfied on: 16 October 2007 Persons entitled: Lloyds 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: Lomax court, whitley bay, northumberland. Fully Satisfied |
4 December 1974 | Delivered on: 10 December 1974 Satisfied on: 16 October 2007 Persons entitled: Lloyds 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: 1 & 2 lansdowne terrace, gosforth, newcastle upon tyne. Fully Satisfied |
1 September 1953 | Delivered on: 26 January 1959 Satisfied on: 16 October 2007 Persons entitled: Grainger and Percy Building Socy. Classification: Mortgage Secured details: £2401 13/8 (owing). Particulars: 4 fernwood road, jesmond, newcastle-on-tyne 2. Fully Satisfied |
29 May 1992 | Delivered on: 12 June 1992 Satisfied on: 16 October 2007 Persons entitled: Newcastle Building Society Classification: Mortgage Secured details: £90,000 due from the company to the chargee on any account whatsoever. Particulars: F/H premises k/a no. 1 queens park, chester le street, county durham. Fully Satisfied |
30 September 1988 | Delivered on: 3 October 1988 Satisfied on: 16 October 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 3/3A lansdowne terrace, gosforth, newcastle upon tyne, tyne and wear. Fully Satisfied |
11 September 1944 | Delivered on: 30 September 1944 Satisfied on: 16 October 2007 Persons entitled: J.W. Pattison Classification: Mortgage Secured details: £3500. Particulars: House and folly farm framwellgate moor, durham. Fully Satisfied |
20 November 2020 | Delivered on: 24 November 2020 Persons entitled: Abirose Limited Classification: A registered charge Outstanding |
20 November 2020 | Delivered on: 24 November 2020 Persons entitled: Abirose Limited Classification: A registered charge Particulars: The properties known as the bells hotel & country club, coleford, forest of dean, the netherwood hotel & spa, grange over sands, the morritt arms hotel, greta bridge and the hall garth hotel & country club, coatham munderville, each registered with the land registry under various title numbers as set out in schedule 1 of the instrument. Outstanding |
5 March 2018 | Delivered on: 8 March 2018 Persons entitled: Theakston Estates (Properties) Limited Classification: A registered charge Particulars: Two parcels of land at sniperley farm, durham. For more details please refer to the instrument. Outstanding |
11 May 1993 | Delivered on: 12 May 1993 Persons entitled: Newcastle Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 queens park chester le street county durham with all buildings erections fixtures and fittings fixed plant and machinery. Outstanding |
10 July 2017 | Group of companies' accounts made up to 30 September 2016 (23 pages) |
---|---|
12 June 2017 | Appointment of Mr John Colin Fitzpatrick as a director on 12 June 2017 (2 pages) |
22 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
5 August 2016 | Group of companies' accounts made up to 30 September 2015 (19 pages) |
1 March 2016 | Registered office address changed from 1-3 Lansdowne Terrace Gosforth Newcastle upon Tyne NE3 1HN to 1-3 Lansdowne Terrace Gosforth Newcastle upon Tyne Tyne & Wear NE3 1HN on 1 March 2016 (1 page) |
18 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-18
|
23 November 2015 | Previous accounting period extended from 5 April 2015 to 30 September 2015 (1 page) |
23 November 2015 | Previous accounting period extended from 5 April 2015 to 30 September 2015 (1 page) |
16 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-16
|
19 February 2015 | Group of companies' accounts made up to 5 April 2014 (18 pages) |
19 February 2015 | Group of companies' accounts made up to 5 April 2014 (18 pages) |
19 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-19
|
6 January 2014 | Full accounts made up to 5 April 2013 (16 pages) |
6 January 2014 | Full accounts made up to 5 April 2013 (16 pages) |
30 July 2013 | Accounts for a small company made up to 5 April 2012 (6 pages) |
30 July 2013 | Accounts for a small company made up to 5 April 2012 (6 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
19 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
9 January 2012 | Accounts for a small company made up to 5 April 2011 (6 pages) |
9 January 2012 | Accounts for a small company made up to 5 April 2011 (6 pages) |
9 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
13 August 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
13 August 2010 | Total exemption small company accounts made up to 5 April 2010 (7 pages) |
14 May 2010 | Director's details changed for Tessa Rosemary Mckeag on 29 March 2010 (3 pages) |
25 April 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (9 pages) |
25 April 2010 | Director's details changed for Donald Clive Mckeag on 31 December 2009 (2 pages) |
25 April 2010 | Director's details changed for Tessa Rosemary Mckeag on 31 December 2009 (2 pages) |
25 April 2010 | Director's details changed for Nigel Galvin on 31 December 2009 (2 pages) |
8 January 2010 | Annual return made up to 31 December 2008 with a full list of shareholders (8 pages) |
2 January 2010 | Total exemption small company accounts made up to 5 April 2009 (8 pages) |
2 January 2010 | Total exemption small company accounts made up to 5 April 2009 (8 pages) |
8 February 2009 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
8 February 2009 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
23 July 2008 | Return made up to 31/12/07; change of members (7 pages) |
10 July 2008 | Director's change of particulars / donald mckeag / 09/07/2008 (1 page) |
1 February 2008 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
1 February 2008 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
25 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 2007 | Resolutions
|
26 April 2007 | Return made up to 31/12/05; full list of members (9 pages) |
23 March 2007 | Return made up to 31/12/04; full list of members (8 pages) |
15 February 2007 | Accounts for a small company made up to 5 April 2006 (9 pages) |
15 February 2007 | Accounts for a small company made up to 5 April 2006 (9 pages) |
27 March 2006 | New director appointed (1 page) |
8 February 2006 | Accounts for a small company made up to 5 April 2005 (9 pages) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | Accounts for a small company made up to 5 April 2005 (9 pages) |
13 January 2006 | New secretary appointed (2 pages) |
13 January 2006 | Director resigned (1 page) |
13 January 2006 | Secretary resigned (1 page) |
10 February 2005 | Full accounts made up to 5 April 2004 (15 pages) |
10 February 2005 | Full accounts made up to 5 April 2004 (15 pages) |
13 April 2004 | Accounts for a small company made up to 5 April 2003 (9 pages) |
13 April 2004 | Accounts for a small company made up to 5 April 2003 (9 pages) |
5 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
21 May 2003 | Accounts for a small company made up to 5 April 2002 (9 pages) |
21 May 2003 | Accounts for a small company made up to 5 April 2002 (9 pages) |
12 March 2003 | Registered office changed on 12/03/03 from: 1-3 lansdowne terrace gosforth newcastle upon tyne tyne & wear NE3 1HN (1 page) |
10 March 2003 | Return made up to 31/12/02; full list of members (8 pages) |
10 March 2003 | Registered office changed on 10/03/03 from: bulman house regent centre, gosforth newcastle upon tyne tyne & wear NE3 3LS (1 page) |
1 March 2002 | Return made up to 31/12/01; no change of members (4 pages) |
7 February 2002 | Accounts for a small company made up to 5 April 2001 (8 pages) |
7 February 2002 | Accounts for a small company made up to 5 April 2001 (8 pages) |
10 August 2001 | Return made up to 31/12/00; full list of members (5 pages) |
10 August 2001 | Registered office changed on 10/08/01 from: 1 lansdowne terrace gosforth newcastle upon tyne NE3 1HN (1 page) |
27 March 2001 | Accounts for a small company made up to 5 April 2000 (9 pages) |
27 March 2001 | Accounts for a small company made up to 5 April 2000 (9 pages) |
17 April 2000 | Return made up to 31/12/99; full list of members (7 pages) |
12 April 2000 | Accounts for a small company made up to 5 April 1999 (7 pages) |
12 April 2000 | Accounts for a small company made up to 5 April 1999 (7 pages) |
6 April 2000 | S-div 20/03/00 (1 page) |
2 March 1999 | Accounts for a small company made up to 5 April 1998 (7 pages) |
2 March 1999 | Accounts for a small company made up to 5 April 1998 (7 pages) |
5 January 1999 | Return made up to 31/12/98; full list of members (5 pages) |
23 January 1998 | Accounts for a small company made up to 5 April 1997 (6 pages) |
23 January 1998 | Return made up to 31/12/97; no change of members (7 pages) |
23 January 1998 | Accounts for a small company made up to 5 April 1997 (6 pages) |
20 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
11 December 1996 | Accounts for a small company made up to 5 April 1996 (7 pages) |
11 December 1996 | Accounts for a small company made up to 5 April 1996 (7 pages) |
5 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 1996 | Accounts for a small company made up to 5 April 1995 (7 pages) |
12 February 1996 | Accounts for a small company made up to 5 April 1995 (7 pages) |
23 April 1995 | Full accounts made up to 5 April 1994 (14 pages) |
23 April 1995 | Full accounts made up to 5 April 1994 (14 pages) |
14 July 1993 | Full accounts made up to 5 April 1992 (13 pages) |
14 July 1993 | Full accounts made up to 5 April 1992 (13 pages) |
3 October 1988 | Particulars of mortgage/charge (3 pages) |
11 June 1986 | Return made up to 30/04/86; full list of members (4 pages) |
24 January 1977 | Particulars of mortgage/charge (4 pages) |
10 December 1974 | Particulars of mortgage/charge (4 pages) |
26 January 1960 | Particulars of mortgage/charge (5 pages) |
9 July 1958 | New secretary appointed (2 pages) |
30 September 1944 | Particulars of mortgage/charge (4 pages) |
7 May 1934 | Certificate of incorporation (1 page) |