Company NameNorthern General Properties Limited
Company StatusActive
Company Number00349154
CategoryPrivate Limited Company
Incorporation Date2 February 1939(85 years, 3 months ago)

Business Activity

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

Directors

Director NameMr James Edwin Atkinson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1998(59 years, 1 month after company formation)
Appointment Duration26 years, 2 months
RoleBuilders Merchant
Country of ResidenceEngland
Correspondence AddressThornton House
Cargo Fleet Lane
Middlesbrough
TS3 8DE
Director NameMr Mark Robert Atkinson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1999(59 years, 11 months after company formation)
Appointment Duration25 years, 4 months
RoleBuilders Merchant
Country of ResidenceEngland
Correspondence AddressThornton House
Cargo Fleet Lane
Middlesbrough
TS3 8DE
Director NameMr Jeremy John Boyd
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2007(68 years, 4 months after company formation)
Appointment Duration16 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThornton House
Cargo Fleet Lane
Middlesbrough
TS3 8DE
Director NameMr James David Edwin Atkinson
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2020(81 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleBuilders Merchant
Country of ResidenceEngland
Correspondence AddressThornton House
Cargo Fleet Lane
Middlesbrough
TS3 8DE
Director NameMr Christopher Jack Gilbertson
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2020(81 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThornton House
Cargo Fleet Lane
Middlesbrough
TS3 8DE
Secretary NameEndeavour Secretary Limited (Corporation)
StatusCurrent
Appointed08 October 2020(81 years, 8 months after company formation)
Appointment Duration3 years, 6 months
Correspondence AddressTobias House, St Mark's Court
Teesdale Business Park
Teesside
TS17 6QW
Director NameMr George Bernard Atkinson
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(51 years, 11 months after company formation)
Appointment Duration8 years (resigned 31 December 1998)
RoleBuilders Merchant
Correspondence AddressTunstall Manor Park Avenue
Hartlepool
Cleveland
TS26 0ED
Director NameMr James Edwin (Snr) Atkinson
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(51 years, 11 months after company formation)
Appointment Duration8 years (resigned 31 December 1998)
RoleBuilders Merchant
Correspondence AddressWoodside
Park Avenue
Hartlepool
Cleveland
TS26 0EA
Director NameMr Robert Thornton Atkinson
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(51 years, 11 months after company formation)
Appointment Duration8 years (resigned 31 December 1998)
RoleBuilders Merchant
Correspondence Address46 The Grove
Hartlepool
Cleveland
TS26 9LZ
Secretary NameMr George Bernard Atkinson
NationalityBritish
StatusResigned
Appointed31 December 1990(51 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 October 1998)
RoleCompany Director
Correspondence AddressTunstall Manor Park Avenue
Hartlepool
Cleveland
TS26 0ED
Secretary NameMr Jeremy John Boyd
NationalityBritish
StatusResigned
Appointed01 January 1998(58 years, 11 months after company formation)
Appointment Duration22 years, 9 months (resigned 08 October 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThornton House
Cargo Fleet Lane
Middlesbrough
TS3 8DE
Director NameMr Richard Michael Atkinson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(59 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 December 2002)
RoleBuilders Merchant
Country of ResidenceEngland
Correspondence AddressRed Lodge 1 Carisbrooke Road
Hartlepool
TS26 0AB

Contact

Websitejtatkinson.co.uk
Email address[email protected]
Telephone0845 0702703
Telephone regionUnknown

Location

Registered AddressThornton House
Cargo Fleet Lane
Middlesbrough
TS3 8DE
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardNorth Ormesby
Built Up AreaTeesside
Address Matches8 other UK companies use this postal address

Shareholders

25k at £1Atkinson Northern LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,520,106
Gross Profit£1,129,713
Net Worth£8,850,211
Current Liabilities£600,993

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 August 2023 (7 months, 4 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Charges

28 December 1989Delivered on: 3 January 1990
Satisfied on: 25 March 2015
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: F/H, 1.6 acres of land and the buildings thereon at darlington road industrial estate northallerton. And/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 December 1986Delivered on: 12 December 1986
Satisfied on: 24 October 2012
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: F/Hold land at castlegate, stockton-on-tees cleveland and/or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 December 1986Delivered on: 12 December 1986
Satisfied on: 18 July 2006
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 in park rd hartlepool cleveland t/n ce 27994 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 December 1986Delivered on: 12 December 1986
Satisfied on: 25 March 2015
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: Valley buildings valley street darlington county durham. Title no. Du 24037 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 December 1986Delivered on: 12 December 1986
Satisfied on: 25 March 2015
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 wild road/yarm road industrial estate darlington county drham title no DU41706 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 November 1985Delivered on: 25 November 1985
Satisfied on: 25 March 2015
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 benton sq longbenton tyne & wear t/n yn 162613 &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 January 1976Delivered on: 14 January 1976
Satisfied on: 25 March 2015
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 on the east side of baltic street hartlepool land lying to the south of biven rd. Hartlepool. Land and buildings on the south side of biven rd. Hartlepool. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 September 2005Delivered on: 5 October 2005
Satisfied on: 25 March 2015
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: Thornton house, cargo fleet lane, middlesbrough t/no CE165013. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
16 September 2004Delivered on: 17 September 2004
Satisfied on: 25 March 2015
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: The drive 1-3 wycar bedale north yorkshire,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
8 April 2004Delivered on: 15 April 2004
Satisfied on: 25 March 2015
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: 8 market place bedale north yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
8 April 2004Delivered on: 15 April 2004
Satisfied on: 17 August 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 and buildings on the east side of brougham street stockton on tees. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
29 September 2003Delivered on: 1 October 2003
Satisfied on: 25 March 2015
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 tannery lane northallerton north yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
29 September 2003Delivered on: 1 October 2003
Satisfied on: 25 March 2015
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 situate at racecourse road gallowfields trading estate richmond north yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
29 September 2003Delivered on: 1 October 2003
Satisfied on: 25 March 2015
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 on the northside of wild road yarm road industrial estate darlington. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
3 January 2002Delivered on: 18 January 2002
Satisfied on: 25 March 2015
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 forming part of the old course of the river skerne, valley street, darlington. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
12 February 1948Delivered on: 17 February 1948
Satisfied on: 15 June 2001
Persons entitled: The West Hartlepool and District Permanent Benefit Building Society

Classification: Mortgage
Secured details: £700.
Particulars: Two freehold properties nos. 6 & 7 station road, meadowfield, co. Durham.
Fully Satisfied
21 December 2001Delivered on: 22 December 2001
Satisfied on: 25 March 2015
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: The property known as land at altham estate ullswater road penrith cumbria. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
6 July 2001Delivered on: 20 July 2001
Satisfied on: 4 November 2008
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: The f/h property k/a former tdg logistics site ridgeway aycliffe industrial estate t/n DU207785, DU131463 and DU207788. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
7 October 1998Delivered on: 13 October 1998
Satisfied on: 25 March 2015
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: F/H site DC122/12 harmire enterprise park barnard castle county durham-DU191977. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
7 October 1998Delivered on: 13 October 1998
Satisfied on: 1 April 2014
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: F/H land on the west side of saltmeadows road k/a marley depot saltmeadows road gateshead tyne & wear-TY180721. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
24 October 1997Delivered on: 29 October 1997
Satisfied on: 25 March 2015
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: F/H property k/a premises in woodbine street sunderland tyne & wear t/no.TY317206, TY251072, TY310583, TY114970. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
8 November 1996Delivered on: 14 November 1996
Satisfied on: 25 March 2015
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: F/Hold property known as land/blds at tindale crescent bishop auckland durham and the proceeds of sale thereof; t/no du 201279. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
7 January 1991Delivered on: 11 January 1991
Satisfied on: 18 July 2006
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: F/Hold- 73, 75, 77 and 79 park rod, hartlepool cleveland and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 January 1991Delivered on: 11 January 1991
Satisfied on: 18 July 2006
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: F/Hold 71 park road hartlepool cleveland. And the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 January 1991Delivered on: 11 January 1991
Satisfied on: 2 February 2006
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: F/Hold-65, 67 and 69 park road hartlepool cleveland and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 February 1948Delivered on: 17 February 1948
Satisfied on: 15 June 2001
Persons entitled: The West Hartlepool and District Permanent Benefit Building Society

Classification: Mortgage
Secured details: £400.
Particulars: F/H "berisholme" pesspool lane haswell co durham.
Fully Satisfied
28 June 1990Delivered on: 2 July 1990
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

20 January 2021Appointment of Mr Christopher Jack Gilbertson as a director on 16 December 2020 (2 pages)
20 January 2021Appointment of Mr James David Edwin Atkinson as a director on 16 December 2020 (2 pages)
8 October 2020Termination of appointment of Jeremy John Boyd as a secretary on 8 October 2020 (1 page)
8 October 2020Appointment of Endeavour Secretary Limited as a secretary on 8 October 2020 (2 pages)
16 September 2020Accounts for a small company made up to 31 December 2019 (11 pages)
14 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
12 August 2020Register(s) moved to registered inspection location Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW (1 page)
12 August 2020Register inspection address has been changed to Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW (1 page)
12 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
4 September 2019Accounts for a small company made up to 31 December 2018 (11 pages)
10 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
3 September 2018Accounts for a small company made up to 31 December 2017 (11 pages)
6 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
8 May 2017Accounts for a small company made up to 31 December 2016 (12 pages)
8 May 2017Accounts for a small company made up to 31 December 2016 (12 pages)
14 September 2016Full accounts made up to 31 December 2015 (24 pages)
14 September 2016Full accounts made up to 31 December 2015 (24 pages)
7 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
23 December 2015Part of the property or undertaking has been released and no longer forms part of charge 10 (2 pages)
23 December 2015Part of the property or undertaking has been released and no longer forms part of charge 10 (2 pages)
18 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 25,000
(4 pages)
18 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 25,000
(4 pages)
8 September 2015Full accounts made up to 31 December 2014 (25 pages)
8 September 2015Full accounts made up to 31 December 2014 (25 pages)
25 March 2015Satisfaction of charge 20 in full (4 pages)
25 March 2015Satisfaction of charge 6 in full (4 pages)
25 March 2015Satisfaction of charge 14 in full (4 pages)
25 March 2015Satisfaction of charge 23 in full (4 pages)
25 March 2015Satisfaction of charge 25 in full (4 pages)
25 March 2015Satisfaction of charge 5 in full (4 pages)
25 March 2015Satisfaction of charge 25 in full (4 pages)
25 March 2015Satisfaction of charge 21 in full (4 pages)
25 March 2015Satisfaction of charge 4 in full (4 pages)
25 March 2015Satisfaction of charge 17 in full (4 pages)
25 March 2015Satisfaction of charge 22 in full (4 pages)
25 March 2015Satisfaction of charge 14 in full (4 pages)
25 March 2015Satisfaction of charge 17 in full (4 pages)
25 March 2015Satisfaction of charge 23 in full (4 pages)
25 March 2015Satisfaction of charge 3 in full (4 pages)
25 March 2015Satisfaction of charge 3 in full (4 pages)
25 March 2015Satisfaction of charge 15 in full (4 pages)
25 March 2015Satisfaction of charge 21 in full (4 pages)
25 March 2015Satisfaction of charge 19 in full (4 pages)
25 March 2015Satisfaction of charge 6 in full (4 pages)
25 March 2015Satisfaction of charge 9 in full (4 pages)
25 March 2015Satisfaction of charge 27 in full (4 pages)
25 March 2015Satisfaction of charge 19 in full (4 pages)
25 March 2015Satisfaction of charge 5 in full (4 pages)
25 March 2015Satisfaction of charge 4 in full (4 pages)
25 March 2015Satisfaction of charge 15 in full (4 pages)
25 March 2015Satisfaction of charge 22 in full (4 pages)
25 March 2015Satisfaction of charge 26 in full (4 pages)
25 March 2015Satisfaction of charge 9 in full (4 pages)
25 March 2015Satisfaction of charge 20 in full (4 pages)
25 March 2015Satisfaction of charge 26 in full (4 pages)
25 March 2015Satisfaction of charge 27 in full (4 pages)
5 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 25,000
(4 pages)
5 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 25,000
(4 pages)
12 June 2014Full accounts made up to 31 December 2013 (32 pages)
12 June 2014Full accounts made up to 31 December 2013 (32 pages)
1 April 2014Satisfaction of charge 16 in full (4 pages)
1 April 2014Satisfaction of charge 16 in full (4 pages)
23 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 25,000
(4 pages)
23 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 25,000
(4 pages)
18 June 2013Accounts for a small company made up to 31 December 2012 (10 pages)
18 June 2013Accounts for a small company made up to 31 December 2012 (10 pages)
26 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
26 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
11 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
30 July 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 10 (3 pages)
30 July 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 10 (3 pages)
29 June 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 27 (3 pages)
29 June 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 27 (3 pages)
18 April 2012Accounts for a small company made up to 31 December 2011 (6 pages)
18 April 2012Accounts for a small company made up to 31 December 2011 (6 pages)
5 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
10 May 2011Full accounts made up to 31 December 2010 (18 pages)
10 May 2011Full accounts made up to 31 December 2010 (18 pages)
7 December 2010Secretary's details changed for Jeremy John Boyd on 7 December 2010 (1 page)
7 December 2010Director's details changed for Mr Mark Robert Atkinson on 7 December 2010 (2 pages)
7 December 2010Director's details changed for Mr Mark Robert Atkinson on 7 December 2010 (2 pages)
7 December 2010Secretary's details changed for Jeremy John Boyd on 7 December 2010 (1 page)
7 December 2010Director's details changed for Jeremy John Boyd on 7 December 2010 (2 pages)
7 December 2010Director's details changed for James Edwin Atkinson on 7 December 2010 (2 pages)
7 December 2010Director's details changed for Jeremy John Boyd on 7 December 2010 (2 pages)
7 December 2010Director's details changed for James Edwin Atkinson on 7 December 2010 (2 pages)
7 December 2010Director's details changed for Mr Mark Robert Atkinson on 7 December 2010 (2 pages)
7 December 2010Director's details changed for James Edwin Atkinson on 7 December 2010 (2 pages)
7 December 2010Director's details changed for Jeremy John Boyd on 7 December 2010 (2 pages)
7 December 2010Secretary's details changed for Jeremy John Boyd on 7 December 2010 (1 page)
2 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
2 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
9 April 2010Full accounts made up to 31 December 2009 (19 pages)
9 April 2010Full accounts made up to 31 December 2009 (19 pages)
16 November 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 20 (3 pages)
16 November 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (3 pages)
16 November 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 20 (3 pages)
16 November 2009Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (3 pages)
21 September 2009Return made up to 31/08/09; full list of members (4 pages)
21 September 2009Return made up to 31/08/09; full list of members (4 pages)
17 March 2009Full accounts made up to 31 December 2008 (20 pages)
17 March 2009Full accounts made up to 31 December 2008 (20 pages)
4 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
4 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
17 September 2008Return made up to 31/08/08; full list of members (4 pages)
17 September 2008Return made up to 31/08/08; full list of members (4 pages)
8 April 2008Full accounts made up to 31 December 2007 (19 pages)
8 April 2008Full accounts made up to 31 December 2007 (19 pages)
17 September 2007Return made up to 31/08/07; full list of members (2 pages)
17 September 2007Return made up to 31/08/07; full list of members (2 pages)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
16 May 2007Full accounts made up to 31 December 2006 (16 pages)
16 May 2007Full accounts made up to 31 December 2006 (16 pages)
20 September 2006Return made up to 31/08/06; full list of members (2 pages)
20 September 2006Return made up to 31/08/06; full list of members (2 pages)
18 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 June 2006Full accounts made up to 31 December 2005 (16 pages)
22 June 2006Full accounts made up to 31 December 2005 (16 pages)
30 May 2006Sect 394 (1 page)
30 May 2006Auditor's resignation (1 page)
30 May 2006Auditor's resignation (1 page)
30 May 2006Sect 394 (1 page)
2 February 2006Declaration of satisfaction of mortgage/charge (1 page)
2 February 2006Declaration of satisfaction of mortgage/charge (1 page)
20 October 2005Return made up to 31/08/05; full list of members (2 pages)
20 October 2005Return made up to 31/08/05; full list of members (2 pages)
5 October 2005Particulars of mortgage/charge (3 pages)
5 October 2005Particulars of mortgage/charge (3 pages)
29 June 2005Full accounts made up to 31 December 2004 (15 pages)
29 June 2005Full accounts made up to 31 December 2004 (15 pages)
17 September 2004Particulars of mortgage/charge (3 pages)
17 September 2004Particulars of mortgage/charge (3 pages)
15 September 2004Return made up to 31/08/04; full list of members (7 pages)
15 September 2004Return made up to 31/08/04; full list of members (7 pages)
22 June 2004Full accounts made up to 31 December 2003 (16 pages)
22 June 2004Full accounts made up to 31 December 2003 (16 pages)
15 April 2004Particulars of mortgage/charge (3 pages)
15 April 2004Particulars of mortgage/charge (3 pages)
15 April 2004Particulars of mortgage/charge (3 pages)
15 April 2004Particulars of mortgage/charge (3 pages)
14 January 2004Registered office changed on 14/01/04 from: 1 castlegate quay riverside stockton on tees TS18 1BZ (1 page)
14 January 2004Registered office changed on 14/01/04 from: 1 castlegate quay riverside stockton on tees TS18 1BZ (1 page)
7 November 2003Return made up to 31/10/03; full list of members (7 pages)
7 November 2003Return made up to 31/10/03; full list of members (7 pages)
1 October 2003Particulars of mortgage/charge (3 pages)
1 October 2003Particulars of mortgage/charge (3 pages)
1 October 2003Particulars of mortgage/charge (3 pages)
1 October 2003Particulars of mortgage/charge (3 pages)
1 October 2003Particulars of mortgage/charge (3 pages)
1 October 2003Particulars of mortgage/charge (3 pages)
19 June 2003Full accounts made up to 31 December 2002 (16 pages)
19 June 2003Full accounts made up to 31 December 2002 (16 pages)
16 December 2002Director resigned (1 page)
16 December 2002Director resigned (1 page)
28 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2002Full accounts made up to 31 December 2001 (16 pages)
21 June 2002Full accounts made up to 31 December 2001 (16 pages)
18 January 2002Particulars of mortgage/charge (4 pages)
18 January 2002Particulars of mortgage/charge (4 pages)
22 December 2001Particulars of mortgage/charge (3 pages)
22 December 2001Particulars of mortgage/charge (3 pages)
21 November 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2001Full accounts made up to 31 December 2000 (16 pages)
24 October 2001Full accounts made up to 31 December 2000 (16 pages)
20 July 2001Particulars of mortgage/charge (3 pages)
20 July 2001Particulars of mortgage/charge (3 pages)
19 July 2001Secretary's particulars changed (1 page)
19 July 2001Secretary's particulars changed (1 page)
15 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2001Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 April 2001Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 November 2000Registered office changed on 23/11/00 from: 79 park road hartlepool cleveland TS24 7PH (1 page)
23 November 2000Registered office changed on 23/11/00 from: 79 park road hartlepool cleveland TS24 7PH (1 page)
22 November 2000Return made up to 31/10/00; full list of members (7 pages)
22 November 2000Return made up to 31/10/00; full list of members (7 pages)
18 July 2000Full accounts made up to 31 December 1999 (13 pages)
18 July 2000Full accounts made up to 31 December 1999 (13 pages)
24 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 November 1999Return made up to 31/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 1999Full accounts made up to 31 December 1998 (13 pages)
20 September 1999Full accounts made up to 31 December 1998 (13 pages)
13 January 1999New director appointed (2 pages)
13 January 1999Director resigned (1 page)
13 January 1999Director resigned (1 page)
13 January 1999Director resigned (1 page)
13 January 1999Director resigned (1 page)
13 January 1999Director resigned (1 page)
13 January 1999New director appointed (2 pages)
13 January 1999New director appointed (2 pages)
13 January 1999Director resigned (1 page)
13 January 1999New director appointed (2 pages)
18 November 1998Return made up to 31/10/98; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
18 November 1998Secretary resigned (1 page)
18 November 1998Return made up to 31/10/98; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
18 November 1998Secretary resigned (1 page)
13 October 1998Particulars of mortgage/charge (3 pages)
13 October 1998Particulars of mortgage/charge (3 pages)
13 October 1998Particulars of mortgage/charge (3 pages)
13 October 1998Particulars of mortgage/charge (3 pages)
9 October 1998Full accounts made up to 31 December 1997 (13 pages)
9 October 1998Full accounts made up to 31 December 1997 (13 pages)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
11 January 1998New secretary appointed (2 pages)
11 January 1998New secretary appointed (2 pages)
19 November 1997Return made up to 31/10/97; no change of members (5 pages)
19 November 1997Return made up to 31/10/97; no change of members (5 pages)
29 October 1997Particulars of mortgage/charge (3 pages)
29 October 1997Particulars of mortgage/charge (3 pages)
7 October 1997Full accounts made up to 31 December 1996 (13 pages)
7 October 1997Full accounts made up to 31 December 1996 (13 pages)
14 November 1996Particulars of mortgage/charge (3 pages)
14 November 1996Particulars of mortgage/charge (3 pages)
7 November 1996Return made up to 31/10/96; no change of members (5 pages)
7 November 1996Return made up to 31/10/96; no change of members (5 pages)
20 September 1996Full accounts made up to 31 December 1995 (15 pages)
20 September 1996Full accounts made up to 31 December 1995 (15 pages)
9 October 1995Full accounts made up to 31 December 1994 (15 pages)
9 October 1995Full accounts made up to 31 December 1994 (15 pages)
20 September 1994Full accounts made up to 31 December 1993 (13 pages)
20 September 1994Full accounts made up to 31 December 1993 (13 pages)
13 October 1993Full accounts made up to 31 December 1992 (15 pages)
13 October 1993Full accounts made up to 31 December 1992 (15 pages)
18 December 1992Full accounts made up to 29 February 1992 (13 pages)
18 December 1992Full accounts made up to 29 February 1992 (13 pages)
14 January 1992Full accounts made up to 28 February 1991 (17 pages)
14 January 1992Full accounts made up to 28 February 1991 (17 pages)
8 January 1991Full accounts made up to 28 February 1990 (11 pages)
8 January 1991Full accounts made up to 28 February 1990 (11 pages)
2 July 1990Particulars of mortgage/charge (3 pages)
2 July 1990Particulars of mortgage/charge (3 pages)
2 July 1990Particulars of mortgage/charge (3 pages)
8 January 1990Full accounts made up to 28 February 1989 (11 pages)
8 January 1990Full accounts made up to 28 February 1989 (11 pages)
6 February 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
6 February 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
11 January 1989Full accounts made up to 29 February 1988 (9 pages)
11 January 1989Full accounts made up to 29 February 1988 (9 pages)
15 January 1988Full accounts made up to 28 February 1987 (9 pages)
15 January 1988Full accounts made up to 28 February 1987 (9 pages)
30 December 1986Full accounts made up to 28 February 1986 (9 pages)
30 December 1986Full accounts made up to 28 February 1986 (9 pages)