Company NameCamden Estates (North Shields) Limited
Company StatusActive
Company Number00353091
CategoryPrivate Limited Company
Incorporation Date18 May 1939(84 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Peter Richard Jackson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1991(52 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address18 Northumberland Square
North Shields
Tyne And Wear
NE30 1PX
Director NameMr Robert Alan Storey
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 1994(55 years, 6 months after company formation)
Appointment Duration29 years, 5 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address36 Derwent Road
Cullercoats
North Shields
Tyne & Wear
NE30 3AH
Secretary NameMr Robert Alan Storey
NationalityBritish
StatusCurrent
Appointed13 December 1994(55 years, 7 months after company formation)
Appointment Duration29 years, 4 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address36 Derwent Road
Cullercoats
North Shields
Tyne & Wear
NE30 3AH
Director NameMrs Caroline Ann Jackson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 1996(56 years, 9 months after company formation)
Appointment Duration28 years, 2 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address18 Northumberland Square
North Shields
Tyne And Wear
NE30 1PX
Director NameMr Richard Merlin Jackson
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2012(73 years, 6 months after company formation)
Appointment Duration11 years, 5 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address18 Northumberland Square
North Shields
Tyne And Wear
NE30 1PX
Director NameMr William Thomas Crowell Hodgson
Date of BirthJuly 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(52 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 April 1996)
RoleRetired
Correspondence Address1 Saxon Drive
Tynemouth
North Shields
Tyne & Wear
NE30 2NJ
Director NameMr Richard Ewart Meikle
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(52 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 November 1994)
RoleRetired
Correspondence AddressHedley Barns
Longhorsley
Morpeth
Northumberland
NE65 8RE
Secretary NameMr Sidney Handon
NationalityEnglish
StatusResigned
Appointed15 October 1991(52 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 December 1994)
RoleCompany Director
Correspondence Address70 Broadway
Tynemouth
North Shields
Tyne & Wear
NE30 2LH

Contact

Telephone0191 6435270
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address18 Northumberland Square
North Shields
Tyne And Wear
NE30 1PX
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

3.8k at £1Mrs D. Gow
6.79%
Ordinary
2.3k at £1Northern Estates & Investments Co LTD
4.02%
Ordinary
19.4k at £1Mrs C.a. Jackson & Mr P.r. Jackson
34.58%
Ordinary
2.2k at £1Mrs C. Thompson
3.89%
Ordinary
2.2k at £1Mrs H.j. Ponton
3.89%
Ordinary
2.2k at £1Mrs S.m. Khaliq
3.89%
Ordinary
2.2k at £1Mrs W. Mewett
3.89%
Ordinary
2k at £1Mrs A.m.g. Watson
3.57%
Ordinary
11.9k at £1Mr P.r. Jackson
21.19%
Ordinary
1k at £1M.l. Allison
1.79%
Ordinary
1000 at £1Mrs Beryl James Eltringham
1.79%
Ordinary
1000 at £1Mrs Kathleen Patricia Jordan
1.79%
Ordinary
998 at £1E.s.l. Morgan
1.78%
Ordinary
832 at £1Mrs P. Hawdon
1.49%
Ordinary
800 at £1Mrs M. Gilberthorpe
1.43%
Ordinary
562 at £1Mr R.a. Storey
1.00%
Ordinary
562 at £1Mrs C.a. Jackson
1.00%
Ordinary
500 at £1Richard Merlin Jackson
0.89%
Ordinary
400 at £1Patricia Mary Tuff
0.71%
Ordinary
360 at £1Aulis LTD
0.64%
Ordinary

Financials

Year2014
Net Worth£976,389
Cash£383,893
Current Liabilities£78,572

Accounts

Latest Accounts18 May 2023 (11 months, 1 week ago)
Next Accounts Due18 February 2025 (9 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End18 May

Returns

Latest Return29 September 2023 (6 months, 4 weeks ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Charges

14 August 1975Delivered 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 1953Delivered 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 1939Delivered 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 1938Delivered 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 1940Delivered 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 1939Delivered 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 1939Delivered 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 1939Delivered 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 2011Delivered 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 1998Delivered 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 1977Delivered 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 1939Delivered 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 1986Delivered 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

Filing History

4 December 2023Director's details changed for Mr Peter Richard Jackson on 1 December 2023 (2 pages)
4 December 2023Director's details changed for Mrs Caroline Ann Jackson on 1 December 2023 (2 pages)
8 November 2023Confirmation statement made on 29 September 2023 with updates (6 pages)
24 October 2023Micro company accounts made up to 18 May 2023 (4 pages)
14 October 2022Micro company accounts made up to 18 May 2022 (4 pages)
29 September 2022Confirmation statement made on 29 September 2022 with updates (5 pages)
25 November 2021Confirmation statement made on 23 October 2021 with updates (5 pages)
21 October 2021Micro company accounts made up to 18 May 2021 (4 pages)
23 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
22 October 2020Confirmation statement made on 15 October 2020 with updates (5 pages)
21 September 2020Micro company accounts made up to 18 May 2020 (4 pages)
18 October 2019Confirmation statement made on 15 October 2019 with updates (5 pages)
29 August 2019Micro company accounts made up to 18 May 2019 (4 pages)
18 October 2018Confirmation statement made on 15 October 2018 with updates (5 pages)
19 September 2018Micro company accounts made up to 18 May 2018 (4 pages)
19 October 2017Confirmation statement made on 15 October 2017 with updates (5 pages)
19 October 2017Confirmation statement made on 15 October 2017 with updates (5 pages)
22 September 2017Micro company accounts made up to 18 May 2017 (4 pages)
22 September 2017Micro company accounts made up to 18 May 2017 (4 pages)
20 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
2 October 2016Total exemption small company accounts made up to 18 May 2016 (7 pages)
2 October 2016Total exemption small company accounts made up to 18 May 2016 (7 pages)
21 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 56,000
(9 pages)
21 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 56,000
(9 pages)
2 October 2015Total exemption small company accounts made up to 18 May 2015 (7 pages)
2 October 2015Total exemption small company accounts made up to 18 May 2015 (7 pages)
24 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 56,000
(9 pages)
24 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 56,000
(9 pages)
16 September 2014Total exemption small company accounts made up to 18 May 2014 (7 pages)
16 September 2014Total exemption small company accounts made up to 18 May 2014 (7 pages)
4 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 56,000
(9 pages)
4 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 56,000
(9 pages)
25 September 2013Total exemption small company accounts made up to 18 May 2013 (7 pages)
25 September 2013Total exemption small company accounts made up to 18 May 2013 (7 pages)
3 January 2013Appointment of Mr Richard Merlin Jackson as a director (2 pages)
3 January 2013Appointment of Mr Richard Merlin Jackson as a director (2 pages)
27 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (8 pages)
27 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (8 pages)
11 October 2012Total exemption small company accounts made up to 18 May 2012 (7 pages)
11 October 2012Total exemption small company accounts made up to 18 May 2012 (7 pages)
28 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (8 pages)
28 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (8 pages)
14 September 2011Total exemption small company accounts made up to 18 May 2011 (6 pages)
14 September 2011Total exemption small company accounts made up to 18 May 2011 (6 pages)
19 February 2011Particulars of a mortgage or charge / charge no: 13 (8 pages)
19 February 2011Particulars of a mortgage or charge / charge no: 13 (8 pages)
4 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (8 pages)
4 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (8 pages)
19 October 2010Total exemption small company accounts made up to 18 May 2010 (6 pages)
19 October 2010Total exemption small company accounts made up to 18 May 2010 (6 pages)
17 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (11 pages)
17 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (11 pages)
12 November 2009Director's details changed for Mr Peter Richard Jackson on 9 November 2009 (2 pages)
12 November 2009Director's details changed for Mrs Caroline Ann Jackson on 9 November 2009 (2 pages)
12 November 2009Director's details changed for Mr Peter Richard Jackson on 9 November 2009 (2 pages)
12 November 2009Director's details changed for Robert Alan Storey on 10 November 2009 (2 pages)
12 November 2009Director's details changed for Mrs Caroline Ann Jackson on 9 November 2009 (2 pages)
12 November 2009Director's details changed for Robert Alan Storey on 10 November 2009 (2 pages)
12 November 2009Director's details changed for Mr Peter Richard Jackson on 9 November 2009 (2 pages)
12 November 2009Director's details changed for Mrs Caroline Ann Jackson on 9 November 2009 (2 pages)
15 October 2009Total exemption small company accounts made up to 18 May 2009 (5 pages)
15 October 2009Total exemption small company accounts made up to 18 May 2009 (5 pages)
13 November 2008Return made up to 15/10/08; full list of members (11 pages)
13 November 2008Return made up to 15/10/08; full list of members (11 pages)
8 September 2008Total exemption small company accounts made up to 18 May 2008 (6 pages)
8 September 2008Total exemption small company accounts made up to 18 May 2008 (6 pages)
23 November 2007Return made up to 15/10/07; full list of members (12 pages)
23 November 2007Return made up to 15/10/07; full list of members (12 pages)
19 September 2007Total exemption small company accounts made up to 18 May 2007 (6 pages)
19 September 2007Total exemption small company accounts made up to 18 May 2007 (6 pages)
30 October 2006Return made up to 15/10/06; no change of members (5 pages)
30 October 2006Return made up to 15/10/06; no change of members (5 pages)
18 September 2006Total exemption small company accounts made up to 18 May 2006 (6 pages)
18 September 2006Total exemption small company accounts made up to 18 May 2006 (6 pages)
7 December 2005Return made up to 15/10/05; no change of members (7 pages)
7 December 2005Return made up to 15/10/05; no change of members (7 pages)
17 October 2005Total exemption small company accounts made up to 18 May 2005 (5 pages)
17 October 2005Total exemption small company accounts made up to 18 May 2005 (5 pages)
10 December 2004Return made up to 15/10/04; full list of members (17 pages)
10 December 2004Return made up to 15/10/04; full list of members (17 pages)
6 September 2004Total exemption small company accounts made up to 18 May 2004 (5 pages)
6 September 2004Total exemption small company accounts made up to 18 May 2004 (5 pages)
25 October 2003Return made up to 15/10/03; change of members (7 pages)
25 October 2003Return made up to 15/10/03; change of members (7 pages)
7 September 2003Total exemption small company accounts made up to 18 May 2003 (4 pages)
7 September 2003Total exemption small company accounts made up to 18 May 2003 (4 pages)
7 November 2002Return made up to 15/10/02; no change of members (7 pages)
7 November 2002Return made up to 15/10/02; no change of members (7 pages)
26 September 2002Total exemption small company accounts made up to 18 May 2002 (4 pages)
26 September 2002Total exemption small company accounts made up to 18 May 2002 (4 pages)
2 November 2001Return made up to 15/10/01; full list of members (14 pages)
2 November 2001Return made up to 15/10/01; full list of members (14 pages)
10 October 2001Total exemption small company accounts made up to 18 May 2001 (4 pages)
10 October 2001Total exemption small company accounts made up to 18 May 2001 (4 pages)
15 November 2000Return made up to 15/10/00; full list of members (14 pages)
15 November 2000Return made up to 15/10/00; full list of members (14 pages)
22 September 2000Accounts for a small company made up to 18 May 2000 (6 pages)
22 September 2000Accounts for a small company made up to 18 May 2000 (6 pages)
19 October 1999Return made up to 15/10/99; full list of members (14 pages)
19 October 1999Return made up to 15/10/99; full list of members (14 pages)
12 August 1999Accounts for a small company made up to 18 May 1999 (6 pages)
12 August 1999Accounts for a small company made up to 18 May 1999 (6 pages)
11 November 1998Return made up to 15/10/98; full list of members (6 pages)
11 November 1998Return made up to 15/10/98; full list of members (6 pages)
13 October 1998Accounts for a small company made up to 18 May 1998 (6 pages)
13 October 1998Accounts for a small company made up to 18 May 1998 (6 pages)
7 March 1998Particulars of mortgage/charge (3 pages)
7 March 1998Particulars of mortgage/charge (3 pages)
13 November 1997Return made up to 15/10/97; full list of members (6 pages)
13 November 1997Return made up to 15/10/97; full list of members (6 pages)
16 October 1997Accounts for a small company made up to 18 May 1997 (6 pages)
16 October 1997Accounts for a small company made up to 18 May 1997 (6 pages)
9 November 1996Return made up to 15/10/96; change of members (6 pages)
9 November 1996Return made up to 15/10/96; change of members (6 pages)
1 October 1996Accounts for a small company made up to 18 May 1996 (6 pages)
1 October 1996Accounts for a small company made up to 18 May 1996 (6 pages)
6 September 1996Director resigned (1 page)
6 September 1996Director resigned (1 page)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
10 November 1995Return made up to 15/10/95; full list of members (6 pages)
10 November 1995Return made up to 15/10/95; full list of members (6 pages)
11 October 1995Accounts for a small company made up to 18 May 1995 (6 pages)
11 October 1995Accounts for a small company made up to 18 May 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)