Nr Stamfordham
Newcastle Upon Tyne
Tyne And Wear
NE18 0QT
Director Name | Mr Robert Alan Storey |
---|---|
Date of Birth | September 1956 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 1994(55 years, 6 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 36 Derwent Road Cullercoats North Shields Tyne & Wear NE30 3AH |
Secretary Name | Mr Robert Alan Storey |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 December 1994(55 years, 7 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 36 Derwent Road Cullercoats North Shields Tyne & Wear NE30 3AH |
Director Name | Mrs Caroline Ann Jackson |
---|---|
Date of Birth | October 1953 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 1996(56 years, 9 months after company formation) |
Appointment Duration | 27 years, 1 month |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Hawkwell Grange Hawkwell Stamfordham Newcastle Upon Tyne Northumberland NE18 0QT |
Director Name | Mr Richard Merlin Jackson |
---|---|
Date of Birth | June 1980 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2012(73 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 18 Northumberland Square North Shields Tyne And Wear NE30 1PX |
Director Name | Mr William Thomas Crowell Hodgson |
---|---|
Date of Birth | July 1910 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(52 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 April 1996) |
Role | Retired |
Correspondence Address | 1 Saxon Drive Tynemouth North Shields Tyne & Wear NE30 2NJ |
Director Name | Mr Richard Ewart Meikle |
---|---|
Date of Birth | May 1923 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(52 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 November 1994) |
Role | Retired |
Correspondence Address | Hedley Barns Longhorsley Morpeth Northumberland NE65 8RE |
Secretary Name | Mr Sidney Handon |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 15 October 1991(52 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 December 1994) |
Role | Company Director |
Correspondence Address | 70 Broadway Tynemouth North Shields Tyne & Wear NE30 2LH |
Telephone | 0191 6435270 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 18 Northumberland Square North Shields Tyne And Wear NE30 1PX |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
3.8k at £1 | Mrs D. Gow 6.79% Ordinary |
---|---|
2.3k at £1 | Northern Estates & Investments Co LTD 4.02% Ordinary |
19.4k at £1 | Mrs C.a. Jackson & Mr P.r. Jackson 34.58% Ordinary |
2.2k at £1 | Mrs C. Thompson 3.89% Ordinary |
2.2k at £1 | Mrs H.j. Ponton 3.89% Ordinary |
2.2k at £1 | Mrs S.m. Khaliq 3.89% Ordinary |
2.2k at £1 | Mrs W. Mewett 3.89% Ordinary |
2k at £1 | Mrs A.m.g. Watson 3.57% Ordinary |
11.9k at £1 | Mr P.r. Jackson 21.19% Ordinary |
1k at £1 | M.l. Allison 1.79% Ordinary |
1000 at £1 | Mrs Beryl James Eltringham 1.79% Ordinary |
1000 at £1 | Mrs Kathleen Patricia Jordan 1.79% Ordinary |
998 at £1 | E.s.l. Morgan 1.78% Ordinary |
832 at £1 | Mrs P. Hawdon 1.49% Ordinary |
800 at £1 | Mrs M. Gilberthorpe 1.43% Ordinary |
562 at £1 | Mr R.a. Storey 1.00% Ordinary |
562 at £1 | Mrs C.a. Jackson 1.00% Ordinary |
500 at £1 | Richard Merlin Jackson 0.89% Ordinary |
400 at £1 | Patricia Mary Tuff 0.71% Ordinary |
360 at £1 | Aulis LTD 0.64% Ordinary |
Year | 2014 |
---|---|
Net Worth | £976,389 |
Cash | £383,893 |
Current Liabilities | £78,572 |
Latest Accounts | 18 May 2022 (10 months, 2 weeks ago) |
---|---|
Next Accounts Due | 18 February 2024 (10 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 18 May |
Latest Return | 29 September 2022 (6 months ago) |
---|---|
Next Return Due | 13 October 2023 (6 months, 2 weeks from now) |
14 August 1975 | Delivered on: 27 August 1975 Persons entitled: The Standard Building Society Classification: Mortgage Secured details: For securing £15,000 and further advances. Particulars: 34/36,38/40,42/44,46/48,50/52 and 90/92 stanley street willington wallsend in the county of tyne and wear. Outstanding |
---|---|
13 July 1953 | Delivered on: 16 July 1953 Persons entitled: The Standard Building Society Classification: Mortgage Secured details: £1400. Particulars: 6 freehold dwellinghouse and premises (in flats) nos 34 to 52 (even nos inc) and 90/92 stanley street, willington, wallsend, northumberland. Outstanding |
10 May 1939 | Delivered on: 11 May 1941 Persons entitled: Standard Building Society Classification: Mortgage Secured details: £1559.4.4 (owing). Particulars: Freehold:- 5,7,9 & 11 boyd road & 2 & 4 dene crescent wallsend north bld. Outstanding |
28 March 1938 | Delivered on: 11 May 1941 Persons entitled: Standard Building Society Classification: Mortgage Secured details: £979.19-10 (owing). Particulars: Freehold:- 110,112.114 &116 dene crescent, wallsend north bld. Outstanding |
15 January 1940 | Delivered on: 17 January 1940 Persons entitled: The Standard Bldg. Socy. Classification: Mortgage Secured details: £1500. Particulars: Three freehold houses & premises (in flats) erected upon sites 58, 59, 60, merlin crescent, archer est. Willington,wallsend, northumberland. Outstanding |
7 December 1939 | Delivered on: 13 December 1939 Persons entitled: North Shields Permanent Bldg Socy. Classification: Mortgage Secured details: £3200. Particulars: Eight freehold houses (in flats) & premises in merlin crescent, willington,northumberland. Outstanding |
4 October 1939 | Delivered on: 11 October 1939 Persons entitled: Tynemouth Victoria Jubliee Permanent Bldg. Socy. Classification: Mortgage Secured details: £2000. Particulars: 4 houses & premises (in flats) being sites 20,21,22 & 23 archer est. Willington quay, wallsend, northumberland. Outstanding |
25 September 1939 | Delivered on: 26 September 1939 Persons entitled: Standard Bldg. Soc. Classification: Mortgage Secured details: £2000. Particulars: 4 freehold houses & premises (in flats) on sites nos. 16, 17, 18 & 19 archer esatate, willington, wallsend, northumberland. Outstanding |
18 February 2011 | Delivered on: 19 February 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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: 176/178 verne road, north shields, tyne and wear t/nos TY312281 and TY220093 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
27 February 1998 | Delivered on: 7 March 1998 Persons entitled: Standard Building Society Classification: Mortgage Secured details: £22,000 due or to become due from the company to the chargee. Particulars: 28 edington road marden north shields tyne and wear. Outstanding |
1 November 1977 | Delivered on: 18 November 1977 Persons entitled: G.W.Fleming Classification: Mortgage Secured details: £10000. Particulars: F/H shop offices and premises known as nos. 156/158 park view whitley bay tyne and wear. Outstanding |
28 July 1939 | Delivered on: 3 August 1939 Persons entitled: Standard Bldg. Soc. Classification: Mortgage Secured details: £3500. Particulars: 7 houses & premises (in flats) erected upon sites no 9 to 15 (encse) archer willington wallsend. North bld. Outstanding |
30 September 1986 | Delivered on: 2 October 1986 Satisfied on: 18 March 1992 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 k/a 25/27 station road north forest hall northumberland. Fully Satisfied |
25 November 2021 | Confirmation statement made on 23 October 2021 with updates (5 pages) |
---|---|
21 October 2021 | Micro company accounts made up to 18 May 2021 (4 pages) |
23 October 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
22 October 2020 | Confirmation statement made on 15 October 2020 with updates (5 pages) |
21 September 2020 | Micro company accounts made up to 18 May 2020 (4 pages) |
18 October 2019 | Confirmation statement made on 15 October 2019 with updates (5 pages) |
29 August 2019 | Micro company accounts made up to 18 May 2019 (4 pages) |
18 October 2018 | Confirmation statement made on 15 October 2018 with updates (5 pages) |
19 September 2018 | Micro company accounts made up to 18 May 2018 (4 pages) |
19 October 2017 | Confirmation statement made on 15 October 2017 with updates (5 pages) |
19 October 2017 | Confirmation statement made on 15 October 2017 with updates (5 pages) |
22 September 2017 | Micro company accounts made up to 18 May 2017 (4 pages) |
22 September 2017 | Micro company accounts made up to 18 May 2017 (4 pages) |
20 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
20 October 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
2 October 2016 | Total exemption small company accounts made up to 18 May 2016 (7 pages) |
2 October 2016 | Total exemption small company accounts made up to 18 May 2016 (7 pages) |
21 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
2 October 2015 | Total exemption small company accounts made up to 18 May 2015 (7 pages) |
2 October 2015 | Total exemption small company accounts made up to 18 May 2015 (7 pages) |
24 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
16 September 2014 | Total exemption small company accounts made up to 18 May 2014 (7 pages) |
16 September 2014 | Total exemption small company accounts made up to 18 May 2014 (7 pages) |
4 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
25 September 2013 | Total exemption small company accounts made up to 18 May 2013 (7 pages) |
25 September 2013 | Total exemption small company accounts made up to 18 May 2013 (7 pages) |
3 January 2013 | Appointment of Mr Richard Merlin Jackson as a director (2 pages) |
3 January 2013 | Appointment of Mr Richard Merlin Jackson as a director (2 pages) |
27 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (8 pages) |
27 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (8 pages) |
11 October 2012 | Total exemption small company accounts made up to 18 May 2012 (7 pages) |
11 October 2012 | Total exemption small company accounts made up to 18 May 2012 (7 pages) |
28 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (8 pages) |
28 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (8 pages) |
14 September 2011 | Total exemption small company accounts made up to 18 May 2011 (6 pages) |
14 September 2011 | Total exemption small company accounts made up to 18 May 2011 (6 pages) |
19 February 2011 | Particulars of a mortgage or charge / charge no: 13 (8 pages) |
19 February 2011 | Particulars of a mortgage or charge / charge no: 13 (8 pages) |
4 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (8 pages) |
4 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (8 pages) |
19 October 2010 | Total exemption small company accounts made up to 18 May 2010 (6 pages) |
19 October 2010 | Total exemption small company accounts made up to 18 May 2010 (6 pages) |
17 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (11 pages) |
17 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (11 pages) |
12 November 2009 | Director's details changed for Mr Peter Richard Jackson on 9 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Robert Alan Storey on 10 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Mrs Caroline Ann Jackson on 9 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Peter Richard Jackson on 9 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Mrs Caroline Ann Jackson on 9 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Peter Richard Jackson on 9 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Mrs Caroline Ann Jackson on 9 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Robert Alan Storey on 10 November 2009 (2 pages) |
15 October 2009 | Total exemption small company accounts made up to 18 May 2009 (5 pages) |
15 October 2009 | Total exemption small company accounts made up to 18 May 2009 (5 pages) |
13 November 2008 | Return made up to 15/10/08; full list of members (11 pages) |
13 November 2008 | Return made up to 15/10/08; full list of members (11 pages) |
8 September 2008 | Total exemption small company accounts made up to 18 May 2008 (6 pages) |
8 September 2008 | Total exemption small company accounts made up to 18 May 2008 (6 pages) |
23 November 2007 | Return made up to 15/10/07; full list of members (12 pages) |
23 November 2007 | Return made up to 15/10/07; full list of members (12 pages) |
19 September 2007 | Total exemption small company accounts made up to 18 May 2007 (6 pages) |
19 September 2007 | Total exemption small company accounts made up to 18 May 2007 (6 pages) |
30 October 2006 | Return made up to 15/10/06; no change of members (5 pages) |
30 October 2006 | Return made up to 15/10/06; no change of members (5 pages) |
18 September 2006 | Total exemption small company accounts made up to 18 May 2006 (6 pages) |
18 September 2006 | Total exemption small company accounts made up to 18 May 2006 (6 pages) |
7 December 2005 | Return made up to 15/10/05; no change of members (7 pages) |
7 December 2005 | Return made up to 15/10/05; no change of members (7 pages) |
17 October 2005 | Total exemption small company accounts made up to 18 May 2005 (5 pages) |
17 October 2005 | Total exemption small company accounts made up to 18 May 2005 (5 pages) |
10 December 2004 | Return made up to 15/10/04; full list of members (17 pages) |
10 December 2004 | Return made up to 15/10/04; full list of members (17 pages) |
6 September 2004 | Total exemption small company accounts made up to 18 May 2004 (5 pages) |
6 September 2004 | Total exemption small company accounts made up to 18 May 2004 (5 pages) |
25 October 2003 | Return made up to 15/10/03; change of members (7 pages) |
25 October 2003 | Return made up to 15/10/03; change of members (7 pages) |
7 September 2003 | Total exemption small company accounts made up to 18 May 2003 (4 pages) |
7 September 2003 | Total exemption small company accounts made up to 18 May 2003 (4 pages) |
7 November 2002 | Return made up to 15/10/02; no change of members (7 pages) |
7 November 2002 | Return made up to 15/10/02; no change of members (7 pages) |
26 September 2002 | Total exemption small company accounts made up to 18 May 2002 (4 pages) |
26 September 2002 | Total exemption small company accounts made up to 18 May 2002 (4 pages) |
2 November 2001 | Return made up to 15/10/01; full list of members (14 pages) |
2 November 2001 | Return made up to 15/10/01; full list of members (14 pages) |
10 October 2001 | Total exemption small company accounts made up to 18 May 2001 (4 pages) |
10 October 2001 | Total exemption small company accounts made up to 18 May 2001 (4 pages) |
15 November 2000 | Return made up to 15/10/00; full list of members (14 pages) |
15 November 2000 | Return made up to 15/10/00; full list of members (14 pages) |
22 September 2000 | Accounts for a small company made up to 18 May 2000 (6 pages) |
22 September 2000 | Accounts for a small company made up to 18 May 2000 (6 pages) |
19 October 1999 | Return made up to 15/10/99; full list of members (14 pages) |
19 October 1999 | Return made up to 15/10/99; full list of members (14 pages) |
12 August 1999 | Accounts for a small company made up to 18 May 1999 (6 pages) |
12 August 1999 | Accounts for a small company made up to 18 May 1999 (6 pages) |
11 November 1998 | Return made up to 15/10/98; full list of members (6 pages) |
11 November 1998 | Return made up to 15/10/98; full list of members (6 pages) |
13 October 1998 | Accounts for a small company made up to 18 May 1998 (6 pages) |
13 October 1998 | Accounts for a small company made up to 18 May 1998 (6 pages) |
7 March 1998 | Particulars of mortgage/charge (3 pages) |
7 March 1998 | Particulars of mortgage/charge (3 pages) |
13 November 1997 | Return made up to 15/10/97; full list of members (6 pages) |
13 November 1997 | Return made up to 15/10/97; full list of members (6 pages) |
16 October 1997 | Accounts for a small company made up to 18 May 1997 (6 pages) |
16 October 1997 | Accounts for a small company made up to 18 May 1997 (6 pages) |
9 November 1996 | Return made up to 15/10/96; change of members (6 pages) |
9 November 1996 | Return made up to 15/10/96; change of members (6 pages) |
1 October 1996 | Accounts for a small company made up to 18 May 1996 (6 pages) |
1 October 1996 | Accounts for a small company made up to 18 May 1996 (6 pages) |
6 September 1996 | Director resigned (1 page) |
6 September 1996 | Director resigned (1 page) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | New director appointed (2 pages) |
10 November 1995 | Return made up to 15/10/95; full list of members (6 pages) |
10 November 1995 | Return made up to 15/10/95; full list of members (6 pages) |
11 October 1995 | Accounts for a small company made up to 18 May 1995 (6 pages) |
11 October 1995 | Accounts for a small company made up to 18 May 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |