Haltwhistle
Northumberland
NE49 0HJ
Director Name | Gary Lydiate |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2008(73 years, 4 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Albion Works Albion Works Haltwhistle Northumberland NE49 0HJ |
Secretary Name | Mr Ross Michael Elgie |
---|---|
Status | Current |
Appointed | 06 November 2018(83 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | Head Office Albion Works Haltwhistle NE49 0HJ |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 April 2020(85 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month |
Correspondence Address | C/O Womble Bond Dickinson (Uk) Llp 4 More London R London SE1 2AU |
Director Name | Douglas Stuart Halbert |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(56 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 April 1995) |
Role | Production Controller |
Correspondence Address | Milestone House Haltwhistle Northumberland NE49 9PQ |
Director Name | Enid Lavinia Halbert |
---|---|
Date of Birth | April 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(56 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 April 1999) |
Role | Sales Representative |
Correspondence Address | Whitchester Haltwhistle Northumberland NE49 0NF |
Director Name | Joan Halbert |
---|---|
Date of Birth | April 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(56 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 30 September 2002) |
Role | Sales Representative |
Correspondence Address | Whitchester Haltwhistle Northumberland NE49 0NF |
Director Name | Joseph Robin Halbert |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(56 years, 5 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 08 October 2001) |
Role | Production Controller |
Correspondence Address | The Old Vicarage Greenhead Carlisle Cumbria CA6 7HB |
Director Name | Margaret Halbert |
---|---|
Date of Birth | August 1922 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(56 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 30 September 2002) |
Role | Chairman |
Correspondence Address | Whitchester Haltwhistle Northumberland NE49 0NF |
Director Name | Simon Aubrey Halbert |
---|---|
Date of Birth | July 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(56 years, 5 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 30 April 2006) |
Role | Managing Director |
Correspondence Address | Dissington Garden House Dalton Newcastle Upon Tyne Tyne & Wear NE18 0AD |
Director Name | Stuart Halbert |
---|---|
Date of Birth | March 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(56 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 20 July 1998) |
Role | Chemist |
Correspondence Address | Melkridge Hall Haltwhistle Northumberland NE49 0LZ |
Secretary Name | Denis Waton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(56 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 28 February 1998) |
Role | Company Director |
Correspondence Address | Pinegarth Folly Lane Catton Hexham Northumberland NE47 9LT |
Secretary Name | Mr Malcolm Stuart Long |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1998(63 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 15 July 2007) |
Role | Company Director |
Correspondence Address | 12 Dukes Road Hexham Northumberland NE46 3AW |
Director Name | Jane Louise Halbert |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(67 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 09 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gate Cottage Melkridge Haltwhistle Northumberland NE49 0LY |
Director Name | Mr Mark Stuart Halbert |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2005(70 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 09 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rowfoot Farm Featherstone Haltwhistle Northumberland NE49 0JE |
Director Name | Josephine Clare Halbert |
---|---|
Date of Birth | July 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2006(71 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 The Quadrangle Chelsea Harbour London SW10 0UG |
Director Name | Mr Christopher Stanley Blaxall |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 June 2008(73 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 March 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Shaws Park Hexham Northumberland NE46 3BJ |
Secretary Name | Adam Duncan Sims |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2011(76 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 November 2011) |
Role | Company Director |
Correspondence Address | 32 Gallowgate Newcastle Upon Tyne Tyne And Wear NE1 4SN |
Secretary Name | Andrew Sellers |
---|---|
Status | Resigned |
Appointed | 01 August 2012(77 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 05 September 2012) |
Role | Company Director |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne NE1 4SN |
Secretary Name | Andrew Sellers |
---|---|
Status | Resigned |
Appointed | 05 September 2012(77 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 January 2014) |
Role | Company Director |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne NE1 4SN |
Secretary Name | Mr Iain Potter |
---|---|
Status | Resigned |
Appointed | 01 October 2014(79 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2016) |
Role | Company Director |
Correspondence Address | Albion Works Albion Works Haltwhistle Northumberland NE49 0HJ |
Secretary Name | Mr Ross Michael Elgie |
---|---|
Status | Resigned |
Appointed | 06 November 2018(83 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 April 2020) |
Role | Company Director |
Correspondence Address | Head Office Albion Works Haltwhistle NE49 0HJ |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2014(78 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 01 October 2014) |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2016(81 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 November 2018) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Website | kilfrost.com |
---|---|
Email address | [email protected] |
Telephone | 01434 320332 |
Telephone region | Bellingham / Haltwhistle / Hexham |
Registered Address | Albion Works Haltwhistle Northumberland NE49 0HJ |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Haltwhistle |
Ward | Haltwhistle |
Built Up Area | Haltwhistle |
Address Matches | 2 other UK companies use this postal address |
19.1k at £1 | Kilfrost Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £39,239,000 |
Gross Profit | £4,890,000 |
Net Worth | £5,169,000 |
Cash | £222,000 |
Current Liabilities | £12,374,000 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (6 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 16 July 2022 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 30 July 2023 (1 month, 3 weeks from now) |
24 September 2012 | Delivered on: 26 September 2012 Persons entitled: National Westminster 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: Land at hadrian business park haltwhistle t/no ND162884 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
---|---|
24 September 2019 | Delivered on: 24 September 2019 Persons entitled: Aib Group (UK) LTD Classification: A registered charge Outstanding |
24 September 2019 | Delivered on: 24 September 2019 Persons entitled: Aib Group (UK) LTD Classification: A registered charge Particulars: Freehold land at albion works, haltwhistle, northumberland as the same is registered at hm land registry under title numbers ND162897 and ND172312 being freehold land lying to the west of albion works, haltwhistle, northumberland (registered with possessory title). Outstanding |
29 April 2019 | Delivered on: 7 May 2019 Persons entitled: Aib Group (UK) PLC T/a Allied Irish Bank (GB) Classification: A registered charge Outstanding |
1 May 2019 | Delivered on: 1 May 2019 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: Freehold land at albion works, haltwhistle, northumberland as the same is registered at hm land registry under title numbers ND162897 and ND172312, being freehold land lying to the west of albion works, haltwhistle, northumberland (registered with possessory title). Outstanding |
30 April 2019 | Delivered on: 30 April 2019 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: By way of legal mortgage all estates or interests in any freehold and/or leasehold property referred to in the schedule hereto and all buildings, fixtures (including trade fixtures) and fixed plant machinery owned by or charged to the company and from time to time on or in such freehold and/or leasehold property (together "the legally mortgaged property")and, or the proceeds of sale of the legally mortgaged property;. By way of fixed equitable charge all estates or interests in any freehold and leasehold property (except the legally mortgaged property) please refer to the charging instrument for further details. Outstanding |
6 September 2016 | Delivered on: 26 September 2016 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
13 August 2012 | Delivered on: 20 August 2012 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Part Satisfied |
24 June 2011 | Delivered on: 28 June 2011 Satisfied on: 15 August 2012 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Fixed charge on non-vesting debts and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details. Fully Satisfied |
30 July 2010 | Delivered on: 13 August 2010 Satisfied on: 15 August 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
4 October 2007 | Delivered on: 11 October 2007 Satisfied on: 18 June 2011 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
15 August 2007 | Delivered on: 22 August 2007 Satisfied on: 18 June 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture 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 goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
12 December 2005 | Delivered on: 15 December 2005 Satisfied on: 18 June 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
25 February 1975 | Delivered on: 5 April 1975 Satisfied on: 29 November 1991 Persons entitled: National Westminster 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: Land at haltwhistle, northumberland containing acre 3 roods 28 purches together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 February 1975 | Delivered on: 5 March 1975 Satisfied on: 29 November 1991 Persons entitled: National Westminster 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: Land at haltwhistle, northumberland containing 1.470 acres. Together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 September 2021 | Full accounts made up to 31 March 2021 (35 pages) |
---|---|
19 July 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
21 September 2020 | Full accounts made up to 31 March 2020 (35 pages) |
20 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
1 May 2020 | Appointment of Prima Secretary Limited as a secretary on 30 April 2020 (2 pages) |
1 May 2020 | Termination of appointment of Ross Michael Elgie as a secretary on 30 April 2020 (1 page) |
24 September 2019 | Registration of charge 002977310015, created on 24 September 2019 (21 pages) |
24 September 2019 | Registration of charge 002977310014, created on 24 September 2019 (18 pages) |
18 July 2019 | Full accounts made up to 31 March 2019 (34 pages) |
17 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
7 May 2019 | Registration of charge 002977310013, created on 29 April 2019 (13 pages) |
1 May 2019 | Registration of charge 002977310012, created on 1 May 2019 (18 pages) |
30 April 2019 | Registration of charge 002977310011, created on 30 April 2019 (21 pages) |
30 April 2019 | Satisfaction of charge 002977310010 in full (1 page) |
7 November 2018 | Termination of appointment of Prima Secretary Limited as a secretary on 6 November 2018 (1 page) |
7 November 2018 | Appointment of Mr Ross Michael Elgie as a secretary on 6 November 2018 (2 pages) |
16 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
13 July 2018 | Full accounts made up to 31 March 2018 (37 pages) |
13 July 2018 | Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
1 September 2017 | Full accounts made up to 31 March 2017 (40 pages) |
1 September 2017 | Full accounts made up to 31 March 2017 (40 pages) |
18 July 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
18 July 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
13 July 2017 | Change of details for Kilfrost Group Public Limited Company as a person with significant control on 31 March 2017 (2 pages) |
13 July 2017 | Change of details for Kilfrost Group Public Limited Company as a person with significant control on 31 March 2017 (2 pages) |
1 February 2017 | Full accounts made up to 31 March 2016 (41 pages) |
1 February 2017 | Full accounts made up to 31 March 2016 (41 pages) |
9 December 2016 | Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
9 December 2016 | Register inspection address has been changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
9 December 2016 | Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
9 December 2016 | Register inspection address has been changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page) |
4 November 2016 | Appointment of Prima Secretary Limited as a secretary on 5 October 2016 (3 pages) |
4 November 2016 | Termination of appointment of Iain Potter as a secretary on 30 September 2016 (2 pages) |
4 November 2016 | Appointment of Prima Secretary Limited as a secretary on 5 October 2016 (3 pages) |
4 November 2016 | Termination of appointment of Iain Potter as a secretary on 30 September 2016 (2 pages) |
22 October 2016 | Satisfaction of charge 9 in full (4 pages) |
22 October 2016 | Satisfaction of charge 8 in full (4 pages) |
22 October 2016 | Satisfaction of charge 9 in full (4 pages) |
22 October 2016 | Satisfaction of charge 8 in full (4 pages) |
3 October 2016 | Termination of appointment of Iain Potter as a secretary on 30 September 2016 (1 page) |
3 October 2016 | Termination of appointment of Iain Potter as a secretary on 30 September 2016 (1 page) |
26 September 2016 | Registration of charge 002977310010, created on 6 September 2016 (55 pages) |
26 September 2016 | Registration of charge 002977310010, created on 6 September 2016 (55 pages) |
21 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
20 April 2016 | Auditor's resignation (1 page) |
20 April 2016 | Auditor's resignation (1 page) |
6 April 2016 | Auditor's resignation (1 page) |
6 April 2016 | Auditor's resignation (1 page) |
25 January 2016 | Full accounts made up to 31 March 2015 (30 pages) |
25 January 2016 | Full accounts made up to 31 March 2015 (30 pages) |
14 December 2015 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne NE1 4SN to Albion Works Albion Works Haltwhistle Northumberland NE49 0HJ on 14 December 2015 (1 page) |
14 December 2015 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne NE1 4SN to Albion Works Albion Works Haltwhistle Northumberland NE49 0HJ on 14 December 2015 (1 page) |
4 September 2015 | Satisfaction of charge 8 in part (8 pages) |
4 September 2015 | Satisfaction of charge 8 in part (8 pages) |
3 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
24 March 2015 | Current accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
24 March 2015 | Current accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
3 October 2014 | Termination of appointment of Muckle Secretary Limited as a secretary on 1 October 2014 (1 page) |
3 October 2014 | Appointment of Mr Iain Potter as a secretary on 1 October 2014 (2 pages) |
3 October 2014 | Register(s) moved to registered office address Time Central 32 Gallowgate Newcastle upon Tyne NE1 4SN (1 page) |
3 October 2014 | Termination of appointment of Muckle Secretary Limited as a secretary on 1 October 2014 (1 page) |
3 October 2014 | Appointment of Mr Iain Potter as a secretary on 1 October 2014 (2 pages) |
3 October 2014 | Termination of appointment of Muckle Secretary Limited as a secretary on 1 October 2014 (1 page) |
3 October 2014 | Appointment of Mr Iain Potter as a secretary on 1 October 2014 (2 pages) |
3 October 2014 | Register(s) moved to registered office address Time Central 32 Gallowgate Newcastle upon Tyne NE1 4SN (1 page) |
18 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Register(s) moved to registered inspection location Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF (1 page) |
18 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Register(s) moved to registered inspection location Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF (1 page) |
28 January 2014 | Appointment of Muckle Secretary Limited as a secretary (2 pages) |
28 January 2014 | Termination of appointment of Andrew Sellers as a secretary (1 page) |
28 January 2014 | Appointment of Muckle Secretary Limited as a secretary (2 pages) |
28 January 2014 | Termination of appointment of Andrew Sellers as a secretary (1 page) |
31 December 2013 | Full accounts made up to 30 September 2013 (28 pages) |
31 December 2013 | Full accounts made up to 30 September 2013 (28 pages) |
24 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
28 February 2013 | Full accounts made up to 30 September 2012 (28 pages) |
28 February 2013 | Full accounts made up to 30 September 2012 (28 pages) |
26 September 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
26 September 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
18 September 2012 | Appointment of Andrew Sellers as a secretary (1 page) |
18 September 2012 | Appointment of Andrew Sellers as a secretary (1 page) |
5 September 2012 | Termination of appointment of Andrew Sellers as a secretary (1 page) |
5 September 2012 | Termination of appointment of Andrew Sellers as a secretary (1 page) |
24 August 2012 | Resolutions
|
24 August 2012 | Resolutions
|
24 August 2012 | Resolutions
|
24 August 2012 | Resolutions
|
20 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (5 pages) |
20 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (5 pages) |
20 August 2012 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
20 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (5 pages) |
20 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (5 pages) |
20 August 2012 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
1 August 2012 | Appointment of Andrew Sellers as a secretary (1 page) |
1 August 2012 | Appointment of Andrew Sellers as a secretary (1 page) |
24 July 2012 | Director's details changed for Gary Lydiate on 16 July 2012 (2 pages) |
24 July 2012 | Register(s) moved to registered office address (1 page) |
24 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Director's details changed for Gary Lydiate on 16 July 2012 (2 pages) |
24 July 2012 | Register(s) moved to registered office address (1 page) |
22 February 2012 | Full accounts made up to 30 September 2011 (29 pages) |
22 February 2012 | Full accounts made up to 30 September 2011 (29 pages) |
14 December 2011 | Termination of appointment of Adam Sims as a secretary (1 page) |
14 December 2011 | Termination of appointment of Adam Sims as a secretary (1 page) |
15 September 2011 | Termination of appointment of Muckle Secretary Limited as a secretary (2 pages) |
15 September 2011 | Appointment of Adam Duncan Sims as a secretary (3 pages) |
15 September 2011 | Termination of appointment of Muckle Secretary Limited as a secretary (2 pages) |
15 September 2011 | Appointment of Adam Duncan Sims as a secretary (3 pages) |
19 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (6 pages) |
19 July 2011 | Register(s) moved to registered inspection location (1 page) |
19 July 2011 | Register inspection address has been changed (1 page) |
19 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (6 pages) |
19 July 2011 | Register(s) moved to registered inspection location (1 page) |
19 July 2011 | Register inspection address has been changed (1 page) |
28 June 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
28 June 2011 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
21 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 April 2011 | Second filing of TM01 previously delivered to Companies House (4 pages) |
27 April 2011 | Second filing of TM01 previously delivered to Companies House (4 pages) |
31 March 2011 | Termination of appointment of Christopher Blaxall as a director
|
31 March 2011 | Termination of appointment of Christopher Blaxall as a director
|
6 January 2011 | Full accounts made up to 30 September 2010 (28 pages) |
6 January 2011 | Full accounts made up to 30 September 2010 (28 pages) |
13 August 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
13 August 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
21 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Director's details changed for Christopher Stanley Blaxall on 1 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Gary Lydiate on 1 July 2010 (2 pages) |
21 July 2010 | Secretary's details changed for Muckle Secretary Limited on 1 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Christopher Stanley Blaxall on 1 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Gary Lydiate on 1 July 2010 (2 pages) |
21 July 2010 | Secretary's details changed for Muckle Secretary Limited on 1 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Director's details changed for Gary Lydiate on 1 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Christopher Stanley Blaxall on 1 July 2010 (2 pages) |
21 July 2010 | Secretary's details changed for Muckle Secretary Limited on 1 July 2010 (2 pages) |
3 December 2009 | Current accounting period extended from 30 April 2010 to 30 September 2010 (3 pages) |
3 December 2009 | Current accounting period extended from 30 April 2010 to 30 September 2010 (3 pages) |
23 September 2009 | Resolutions
|
23 September 2009 | Appointment terminated director mark halbert (1 page) |
23 September 2009 | Appointment terminated director josephine halbert (1 page) |
23 September 2009 | Appointment terminated director jane halbert (1 page) |
23 September 2009 | Resolutions
|
23 September 2009 | Appointment terminated director mark halbert (1 page) |
23 September 2009 | Appointment terminated director josephine halbert (1 page) |
23 September 2009 | Appointment terminated director jane halbert (1 page) |
28 July 2009 | Group of companies' accounts made up to 30 April 2009 (30 pages) |
28 July 2009 | Group of companies' accounts made up to 30 April 2009 (30 pages) |
16 July 2009 | Return made up to 16/07/09; full list of members (6 pages) |
16 July 2009 | Director's change of particulars / josephine halbert / 16/07/2009 (1 page) |
16 July 2009 | Return made up to 16/07/09; full list of members (6 pages) |
16 July 2009 | Director's change of particulars / josephine halbert / 16/07/2009 (1 page) |
7 May 2009 | Director's change of particulars / christopher blaxall / 07/05/2009 (1 page) |
7 May 2009 | Director's change of particulars / christopher blaxall / 07/05/2009 (1 page) |
21 January 2009 | Resolutions
|
21 January 2009 | Resolutions
|
24 December 2008 | Registered office changed on 24/12/2008 from, albion works, haltwhistle, northumberland, NE49 0HJ (1 page) |
24 December 2008 | Registered office changed on 24/12/2008 from, albion works, haltwhistle, northumberland, NE49 0HJ (1 page) |
31 July 2008 | Accounts for a medium company made up to 30 April 2008 (26 pages) |
31 July 2008 | Accounts for a medium company made up to 30 April 2008 (26 pages) |
17 July 2008 | Return made up to 16/07/08; full list of members (7 pages) |
17 July 2008 | Return made up to 16/07/08; full list of members (7 pages) |
1 July 2008 | Director appointed gary lydiate (2 pages) |
1 July 2008 | Director appointed christopher stanley blaxall (3 pages) |
1 July 2008 | Director appointed gary lydiate (2 pages) |
1 July 2008 | Director appointed christopher stanley blaxall (3 pages) |
6 June 2008 | Resolutions
|
6 June 2008 | Resolutions
|
6 May 2008 | Location of register of members (1 page) |
6 May 2008 | Secretary's change of particulars / muckle secretary LIMITED / 05/05/2008 (1 page) |
6 May 2008 | Location of register of members (1 page) |
6 May 2008 | Secretary's change of particulars / muckle secretary LIMITED / 05/05/2008 (1 page) |
23 April 2008 | Ad 03/04/08\gbp si [email protected]=5540\gbp ic 13566/19106\ (2 pages) |
23 April 2008 | Resolutions
|
23 April 2008 | Resolutions
|
23 April 2008 | Ad 03/04/08\gbp si [email protected]=5540\gbp ic 13566/19106\ (2 pages) |
23 April 2008 | Resolutions
|
23 April 2008 | Resolutions
|
16 April 2008 | Resolutions
|
16 April 2008 | Resolutions
|
10 April 2008 | Gbp ic 19106/13566\22/03/08\gbp sr [email protected]=5540\ (1 page) |
10 April 2008 | Gbp ic 19106/13566\22/03/08\gbp sr [email protected]=5540\ (1 page) |
18 February 2008 | Accounts for a medium company made up to 30 April 2007 (23 pages) |
18 February 2008 | Accounts for a medium company made up to 30 April 2007 (23 pages) |
10 January 2008 | Resolutions
|
27 December 2007 | Secretary's particulars changed (1 page) |
27 December 2007 | Secretary's particulars changed (1 page) |
13 December 2007 | Director's particulars changed (1 page) |
13 December 2007 | Director's particulars changed (1 page) |
28 November 2007 | Resolutions
|
28 November 2007 | Resolutions
|
5 November 2007 | Return made up to 16/07/06; full list of members; amend (10 pages) |
5 November 2007 | Return made up to 16/07/05; full list of members; amend (10 pages) |
5 November 2007 | Return made up to 16/07/04; full list of members; amend (10 pages) |
5 November 2007 | Return made up to 16/07/03; full list of members; amend (10 pages) |
5 November 2007 | Return made up to 16/07/02; full list of members; amend (10 pages) |
5 November 2007 | Return made up to 16/07/01; full list of members; amend (10 pages) |
5 November 2007 | Return made up to 16/07/00; full list of members; amend (10 pages) |
5 November 2007 | Return made up to 16/07/06; full list of members; amend (10 pages) |
5 November 2007 | Return made up to 16/07/05; full list of members; amend (10 pages) |
5 November 2007 | Return made up to 16/07/04; full list of members; amend (10 pages) |
5 November 2007 | Return made up to 16/07/03; full list of members; amend (10 pages) |
5 November 2007 | Return made up to 16/07/02; full list of members; amend (10 pages) |
5 November 2007 | Return made up to 16/07/01; full list of members; amend (10 pages) |
5 November 2007 | Return made up to 16/07/00; full list of members; amend (10 pages) |
31 October 2007 | Return made up to 16/07/07; change of members; amend (10 pages) |
31 October 2007 | Return made up to 16/07/07; change of members; amend (10 pages) |
11 October 2007 | Particulars of mortgage/charge (5 pages) |
11 October 2007 | Particulars of mortgage/charge (5 pages) |
14 September 2007 | Return made up to 16/07/07; full list of members (5 pages) |
14 September 2007 | Return made up to 16/07/07; full list of members (5 pages) |
5 September 2007 | Secretary resigned (1 page) |
5 September 2007 | Secretary resigned (1 page) |
22 August 2007 | Particulars of mortgage/charge (3 pages) |
22 August 2007 | Particulars of mortgage/charge (3 pages) |
20 August 2007 | New secretary appointed (2 pages) |
20 August 2007 | New secretary appointed (2 pages) |
27 February 2007 | Accounts for a medium company made up to 30 April 2006 (19 pages) |
27 February 2007 | Accounts for a medium company made up to 30 April 2006 (19 pages) |
6 January 2007 | New director appointed (2 pages) |
6 January 2007 | New director appointed (2 pages) |
9 August 2006 | Return made up to 16/07/06; full list of members (11 pages) |
9 August 2006 | Return made up to 16/07/06; full list of members (11 pages) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | Director resigned (1 page) |
16 February 2006 | Accounts for a medium company made up to 30 April 2005 (18 pages) |
16 February 2006 | Accounts for a medium company made up to 30 April 2005 (18 pages) |
15 December 2005 | Particulars of mortgage/charge (3 pages) |
15 December 2005 | Particulars of mortgage/charge (3 pages) |
26 August 2005 | New director appointed (2 pages) |
26 August 2005 | New director appointed (2 pages) |
25 July 2005 | Return made up to 16/07/05; full list of members (10 pages) |
25 July 2005 | Return made up to 16/07/05; full list of members (10 pages) |
23 February 2005 | Accounts for a medium company made up to 30 April 2004 (18 pages) |
23 February 2005 | Accounts for a medium company made up to 30 April 2004 (18 pages) |
10 August 2004 | Return made up to 16/07/04; change of members (7 pages) |
10 August 2004 | Return made up to 16/07/04; change of members (7 pages) |
28 July 2003 | Return made up to 16/07/03; no change of members (8 pages) |
28 July 2003 | Return made up to 16/07/03; no change of members (8 pages) |
11 July 2003 | Full accounts made up to 30 April 2003 (19 pages) |
11 July 2003 | Full accounts made up to 30 April 2003 (19 pages) |
9 October 2002 | Full accounts made up to 30 April 2002 (20 pages) |
9 October 2002 | Full accounts made up to 30 April 2002 (20 pages) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | Director resigned (1 page) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | New director appointed (2 pages) |
12 August 2002 | Return made up to 16/07/02; full list of members (11 pages) |
12 August 2002 | Return made up to 16/07/02; full list of members (11 pages) |
3 July 2002 | £ ic 21000/19106 14/06/02 £ sr [email protected]=1894 (1 page) |
3 July 2002 | £ ic 21000/19106 14/06/02 £ sr [email protected]=1894 (1 page) |
20 June 2002 | Memorandum and Articles of Association (8 pages) |
20 June 2002 | Resolutions
|
20 June 2002 | Memorandum and Articles of Association (8 pages) |
20 June 2002 | Resolutions
|
19 February 2002 | Full accounts made up to 30 April 2001 (17 pages) |
19 February 2002 | Full accounts made up to 30 April 2001 (17 pages) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
27 July 2001 | Return made up to 16/07/01; full list of members (11 pages) |
27 July 2001 | Return made up to 16/07/01; full list of members (11 pages) |
19 February 2001 | Full accounts made up to 30 April 2000 (16 pages) |
19 February 2001 | Full accounts made up to 30 April 2000 (16 pages) |
26 July 2000 | Return made up to 16/07/00; full list of members
|
26 July 2000 | Return made up to 16/07/00; full list of members
|
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
22 February 2000 | Full accounts made up to 30 April 1999 (18 pages) |
22 February 2000 | Full accounts made up to 30 April 1999 (18 pages) |
15 July 1999 | Return made up to 16/07/99; change of members
|
15 July 1999 | Return made up to 16/07/99; change of members
|
19 February 1999 | Full accounts made up to 30 April 1998 (18 pages) |
19 February 1999 | Full accounts made up to 30 April 1998 (18 pages) |
16 July 1998 | Return made up to 16/07/98; no change of members (6 pages) |
16 July 1998 | Return made up to 16/07/98; no change of members (6 pages) |
19 March 1998 | Secretary resigned (1 page) |
19 March 1998 | New secretary appointed (2 pages) |
19 March 1998 | Secretary resigned (1 page) |
19 March 1998 | New secretary appointed (2 pages) |
9 February 1998 | Full accounts made up to 30 April 1997 (17 pages) |
9 February 1998 | Full accounts made up to 30 April 1997 (17 pages) |
15 July 1997 | Return made up to 16/07/97; full list of members
|
15 July 1997 | Return made up to 16/07/97; full list of members
|
5 July 1997 | Memorandum and Articles of Association (8 pages) |
5 July 1997 | Memorandum and Articles of Association (8 pages) |
28 May 1997 | Resolutions
|
28 May 1997 | Resolutions
|
19 February 1997 | Full accounts made up to 30 April 1996 (18 pages) |
19 February 1997 | Full accounts made up to 30 April 1996 (18 pages) |
15 July 1996 | Return made up to 16/07/96; no change of members (6 pages) |
15 July 1996 | Return made up to 16/07/96; no change of members (6 pages) |
20 February 1996 | Full accounts made up to 30 April 1995 (17 pages) |
20 February 1996 | Full accounts made up to 30 April 1995 (17 pages) |
25 July 1995 | Return made up to 16/07/95; full list of members (8 pages) |
25 July 1995 | Return made up to 16/07/95; full list of members (8 pages) |
13 April 1995 | Director resigned (2 pages) |
13 April 1995 | Director resigned (2 pages) |
16 February 1995 | Accounts for a medium company made up to 30 April 1994 (18 pages) |
16 February 1995 | Accounts for a medium company made up to 30 April 1994 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (76 pages) |
26 July 1994 | Return made up to 16/07/94; no change of members
|
26 July 1994 | Return made up to 16/07/94; no change of members
|
25 February 1994 | Accounts for a small company made up to 30 April 1993 (16 pages) |
25 February 1994 | Accounts for a small company made up to 30 April 1993 (16 pages) |
22 July 1993 | Return made up to 16/07/93; full list of members
|
22 July 1993 | Return made up to 16/07/93; full list of members
|
5 May 1993 | Registered office changed on 05/05/93 from: 101 jesmond road, newcastle upon tyne, NE2 1NH (1 page) |
5 May 1993 | Registered office changed on 05/05/93 from: 101 jesmond road, newcastle upon tyne, NE2 1NH (1 page) |
5 August 1992 | Return made up to 16/07/92; change of members
|
5 August 1992 | Return made up to 16/07/92; change of members
|
17 July 1992 | Accounts for a medium company made up to 30 April 1992 (15 pages) |
17 July 1992 | Accounts for a medium company made up to 30 April 1992 (15 pages) |
5 August 1991 | Return made up to 16/07/91; full list of members (9 pages) |
5 August 1991 | Return made up to 16/07/91; full list of members (9 pages) |
10 June 1991 | Accounts for a medium company made up to 31 March 1991 (12 pages) |
10 June 1991 | Accounts for a medium company made up to 31 March 1991 (12 pages) |
1 August 1990 | Accounts for a medium company made up to 31 March 1990 (13 pages) |
1 August 1990 | Return made up to 26/07/90; full list of members (7 pages) |
1 August 1990 | Accounts for a medium company made up to 31 March 1990 (13 pages) |
1 August 1990 | Return made up to 26/07/90; full list of members (7 pages) |
11 August 1989 | Group accounts for a medium company made up to 31 March 1989 (15 pages) |
11 August 1989 | Return made up to 19/07/89; full list of members (7 pages) |
11 August 1989 | Group accounts for a medium company made up to 31 March 1989 (15 pages) |
11 August 1989 | Return made up to 19/07/89; full list of members (7 pages) |
16 December 1988 | Group accounts for a medium company made up to 31 March 1988 (15 pages) |
16 December 1988 | Return made up to 08/12/88; full list of members (6 pages) |
16 December 1988 | Group accounts for a medium company made up to 31 March 1988 (15 pages) |
16 December 1988 | Return made up to 08/12/88; full list of members (6 pages) |
12 October 1988 | New director appointed (2 pages) |
12 October 1988 | New director appointed (2 pages) |
25 November 1987 | Full group accounts made up to 31 March 1987 (15 pages) |
25 November 1987 | Return made up to 03/12/87; full list of members (4 pages) |
25 November 1987 | Full group accounts made up to 31 March 1987 (15 pages) |
25 November 1987 | Return made up to 03/12/87; full list of members (4 pages) |
22 September 1987 | Registered office changed on 22/09/87 from: 3RD floor commercial union house, 29/47 pilgrim street, newcastle upon tyne, NE1 6QE (1 page) |
22 September 1987 | Registered office changed on 22/09/87 from: 3RD floor commercial union house, 29/47 pilgrim street, newcastle upon tyne, NE1 6QE (1 page) |
20 August 1986 | Full accounts made up to 31 March 1986 (12 pages) |
20 August 1986 | Return made up to 14/08/86; full list of members (6 pages) |
20 August 1986 | Full accounts made up to 31 March 1986 (12 pages) |
20 August 1986 | Return made up to 14/08/86; full list of members (6 pages) |
28 June 1954 | Company name changed\certificate issued on 28/06/54 (3 pages) |
28 June 1954 | Company name changed\certificate issued on 28/06/54 (3 pages) |
28 February 1935 | Certificate of incorporation (2 pages) |
28 February 1935 | Incorporation (40 pages) |
28 February 1935 | Incorporation (40 pages) |
28 February 1935 | Certificate of incorporation (2 pages) |