Company NameThe Pen Shop Limited
Company StatusDissolved
Company Number00381203
CategoryPrivate Limited Company
Incorporation Date17 June 1943(80 years, 10 months ago)
Dissolution Date30 June 2021 (2 years, 9 months ago)
Previous NameT & G Allan Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Colin Peter McClymont
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1991(48 years, 2 months after company formation)
Appointment Duration29 years, 11 months (closed 30 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRmt Gosforth Park Avenue
Newcastle Upon Tyne
Tyne And Wear
NE12 8EG
Director NameMrs Sally McClymont
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2015(71 years, 12 months after company formation)
Appointment Duration6 years, 1 month (closed 30 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRmt Gosforth Park Avenue
Newcastle Upon Tyne
Tyne And Wear
NE12 8EG
Director NameChristopher Peter Allan
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(48 years, 2 months after company formation)
Appointment Duration18 years, 4 months (resigned 31 December 2009)
RoleAccountant
Correspondence AddressPark Farm
18 Main Street Cherry Burton
Beverley
North Humberside
HU17 7RF
Director NameMr John Stowell Allan
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(48 years, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 May 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Sandford St Martin
Chipping Norton
Oxfordshire
OX7 7AH
Director NameMr Michael Kingsley Allan
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(48 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 May 2001)
RoleChartered Accountant
Correspondence Address2 Greenwood Cottages
New Ridley Road
Stocksfield
Northumberland
NE43 7EG
Director NameMr William Armstrong
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(48 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 January 1994)
RoleDirector/Company Secretary
Correspondence Address67 Malvern Road
North Shields
Tyne & Wear
NE29 9HH
Director NameMr Peter Fenwick-Smith
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(48 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 July 1993)
RoleCompany Director
Correspondence Address12 Arlington Court
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4JR
Secretary NameMr William Armstrong
NationalityBritish
StatusResigned
Appointed11 August 1991(48 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 January 1994)
RoleCompany Director
Correspondence Address67 Malvern Road
North Shields
Tyne & Wear
NE29 9HH
Director NameEric Anthony Maddison
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(49 years, 5 months after company formation)
Appointment Duration11 years, 5 months (resigned 15 May 2004)
RoleEnterprise Counsellor
Country of ResidenceEngland
Correspondence AddressMayfield
12 Eglingham Close, Stobhill Manor
Morpeth
Northumberland
NE61 2XG
Secretary NameMr John Cattell
NationalityBritish
StatusResigned
Appointed21 January 1994(50 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 05 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Village Court
Whitley Bay
Tyne & Wear
NE26 3QB
Director NameMr John Cattell
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1994(51 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 05 March 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address95 Village Court
Whitley Bay
Tyne & Wear
NE26 3QB
Director NameMr Richard Bellerby Allan
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1996(53 years, 4 months after company formation)
Appointment Duration18 years, 7 months (resigned 27 May 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressAllan House 5 Bamburgh Court
First Avenue Team Valley
Gateshead
Tyne And Wear
NE11 0TX
Director NameMr Andrew William Stephen
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1997(53 years, 11 months after company formation)
Appointment Duration13 years, 3 months (resigned 14 August 2010)
RoleIT Manager
Country of ResidenceEngland
Correspondence AddressDorset Cottage Downside Common Road
Downside
Cobham
Surrey
KT11 3NN
Director NameMr Peter Nicholas Martin
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2001(58 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 July 2006)
RoleRetail
Country of ResidenceEngland
Correspondence AddressThe Glebe
Great Saling
Braintree
Essex
CM7 5DT
Director NameMr Paul Henry Turton
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(59 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 14 August 2010)
RoleGeneral Manager Sales
Country of ResidenceUnited Kingdom
Correspondence Address18d Cromwell Road
Teddington
Middlesex
TW11 9EN
Director NameMr David Marshall Ogilvie
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(60 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 07 September 2010)
RoleAccount Director
Country of ResidenceEngland
Correspondence AddressLadythorne
North Brunton
Newcastle Upon Tyne
NE3 5HD
Secretary NameMr Andrew Kirk Walker
NationalityBritish
StatusResigned
Appointed05 March 2004(60 years, 9 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 30 March 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Towers Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3QE
Secretary NameMr Andrew John Briggs
NationalityBritish
StatusResigned
Appointed30 March 2004(60 years, 10 months after company formation)
Appointment Duration11 years, 2 months (resigned 27 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAllan House 5 Bamburgh Court
First Avenue Team Valley
Gateshead
Tyne And Wear
NE11 0TX
Director NameMr Andrew John Briggs
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2004(61 years, 3 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 March 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAllan House 5 Bamburgh Court
First Avenue Team Valley
Gateshead
Tyne And Wear
NE11 0TX
Director NameMr David Alan Clipsham
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(66 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 19 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAllan House 5 Bamburgh Court
First Avenue Team Valley
Gateshead
Tyne And Wear
NE11 0TX
Director NameTechvice Limited (Corporation)
StatusResigned
Appointed19 October 2013(70 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2015)
Correspondence Address12 Northfields Prospect Northfields
Putney Bridge Road
London
SW18 1PE
Director NameVenture Stream Limited (Corporation)
StatusResigned
Appointed19 October 2013(70 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2016)
Correspondence AddressFlat A 22 Burdon Terrace
Newcastle Upon Tyne
NE2 3AE

Contact

Websitewww.penshop.co.uk
Email address[email protected]
Telephone0191 4870033
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressRmt
Gosforth Park Avenue
Newcastle Upon Tyne
Tyne And Wear
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Financials

Year2013
Turnover£8,327,011
Gross Profit£4,459,641
Net Worth£1,655,717
Cash£2,313
Current Liabilities£2,087,453

Accounts

Latest Accounts28 January 2018 (6 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

23 April 2008Delivered on: 1 May 2008
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
1 October 2004Delivered on: 9 October 2004
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £12,500.00.
Outstanding
12 October 1993Delivered on: 15 October 1993
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 271-277 whitley road whitley bay tyne and wear and or the proceeds of sale thereof together with the full benefit of all licences and the goodwill of all business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 September 1960Delivered on: 27 September 1960
Persons entitled: District Bank LTD

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 18/24 blackett street newcastle upon tyne.
Outstanding
27 July 2005Delivered on: 30 July 2005
Satisfied on: 29 May 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: 10 & 12 battlehill hexham northumberland t/no ND94155 as to part. 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
26 November 1998Delivered on: 15 December 1998
Satisfied on: 27 July 2002
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: £45,000 together with interest acrued now or to be held by the bank on the account numbered 31207472 earmarked or designated by reference to the company.
Fully Satisfied
9 September 1992Delivered on: 14 September 1992
Satisfied on: 27 July 2002
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: 99 king st.south shields tyne and wear t/n ty 212604.and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 June 1968Delivered on: 17 June 1968
Satisfied on: 8 February 1994
Persons entitled: Noble Lowndes Annuities Limited,

Classification: Legal charge
Secured details: £25,000.
Particulars: Shop and premises nos 271,273 & 275 whitley road,whitley bay,northumberland.
Fully Satisfied
25 July 1966Delivered on: 13 August 1966
Satisfied on: 24 November 1995
Persons entitled: Northern Rock Building Society

Classification: Mortgage
Secured details: £8,000.
Particulars: 10, battle hill hexham, northumberland.
Fully Satisfied

Filing History

30 October 2020Administrator's progress report (32 pages)
3 July 2020Notice of order removing administrator from office (6 pages)
7 May 2020Administrator's progress report (30 pages)
10 February 2020Notice of extension of period of Administration (3 pages)
14 November 2019Administrator's progress report (33 pages)
23 July 2019Statement of affairs with form AM02SOA (16 pages)
22 May 2019Registered office address changed from 24 Newgate Street Morpeth Northumberland NE61 1BA to Rmt Gosforth Park Avenue Newcastle upon Tyne Tyne and Wear NE12 8EG on 22 May 2019 (2 pages)
10 May 2019Notice of deemed approval of proposals (3 pages)
9 May 2019Statement of administrator's proposal (64 pages)
7 May 2019Appointment of an administrator (4 pages)
30 October 2018Total exemption full accounts made up to 28 January 2018 (16 pages)
15 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
7 November 2017Full accounts made up to 28 January 2017 (16 pages)
7 November 2017Full accounts made up to 28 January 2017 (16 pages)
6 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
8 September 2017Registered office address changed from Allan House 5 Bamburgh Court First Avenue Team Valley Gateshead Tyne and Wear NE11 0TX to 24 Newgate Street Morpeth Northumberland NE61 1BA on 8 September 2017 (2 pages)
8 September 2017Registered office address changed from Allan House 5 Bamburgh Court First Avenue Team Valley Gateshead Tyne and Wear NE11 0TX to 24 Newgate Street Morpeth Northumberland NE61 1BA on 8 September 2017 (2 pages)
23 June 2017Termination of appointment of Andrew John Briggs as a director on 31 March 2017 (1 page)
23 June 2017Termination of appointment of Andrew John Briggs as a director on 31 March 2017 (1 page)
21 March 2017Full accounts made up to 28 January 2016 (26 pages)
21 March 2017Full accounts made up to 28 January 2016 (26 pages)
9 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
9 November 2016Termination of appointment of Venture Stream Limited as a director on 30 September 2016 (1 page)
9 November 2016Termination of appointment of Venture Stream Limited as a director on 30 September 2016 (1 page)
9 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
9 December 2015Current accounting period extended from 30 September 2015 to 31 January 2016 (1 page)
9 December 2015Current accounting period extended from 30 September 2015 to 31 January 2016 (1 page)
3 November 2015Appointment of Mrs Sally Mcclymont as a director on 27 May 2015 (2 pages)
3 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 160,292
(5 pages)
3 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 160,292
(5 pages)
3 November 2015Appointment of Mrs Sally Mcclymont as a director on 27 May 2015 (2 pages)
22 July 2015Termination of appointment of Techvice Limited as a director on 30 June 2015 (1 page)
22 July 2015Termination of appointment of Techvice Limited as a director on 30 June 2015 (1 page)
15 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
15 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
12 June 2015Full accounts made up to 27 September 2014 (22 pages)
12 June 2015Full accounts made up to 27 September 2014 (22 pages)
10 June 2015Termination of appointment of Richard Bellerby Allan as a director on 27 May 2015 (2 pages)
10 June 2015Termination of appointment of Andrew John Briggs as a secretary on 27 May 2015 (2 pages)
10 June 2015Termination of appointment of Richard Bellerby Allan as a director on 27 May 2015 (2 pages)
10 June 2015Termination of appointment of Andrew John Briggs as a secretary on 27 May 2015 (2 pages)
29 May 2015Part of the property or undertaking has been released and no longer forms part of charge 9 (5 pages)
29 May 2015Satisfaction of charge 8 in full (4 pages)
29 May 2015Satisfaction of charge 8 in full (4 pages)
29 May 2015Part of the property or undertaking has been released and no longer forms part of charge 9 (5 pages)
6 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 160,292
(6 pages)
6 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 160,292
(6 pages)
27 May 2014Full accounts made up to 28 September 2013 (20 pages)
27 May 2014Full accounts made up to 28 September 2013 (20 pages)
19 May 2014Appointment of Venture Stream Limited as a director (2 pages)
19 May 2014Termination of appointment of David Clipsham as a director (1 page)
19 May 2014Appointment of Techvice Limited as a director (2 pages)
19 May 2014Appointment of Techvice Limited as a director (2 pages)
19 May 2014Appointment of Venture Stream Limited as a director (2 pages)
19 May 2014Termination of appointment of David Clipsham as a director (1 page)
18 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 160,292
(6 pages)
18 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 160,292
(6 pages)
1 May 2013Full accounts made up to 29 September 2012 (16 pages)
1 May 2013Full accounts made up to 29 September 2012 (16 pages)
6 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
6 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
28 May 2012Full accounts made up to 1 October 2011 (17 pages)
28 May 2012Full accounts made up to 1 October 2011 (17 pages)
28 May 2012Full accounts made up to 1 October 2011 (17 pages)
7 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (9 pages)
7 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (9 pages)
5 October 2011Full accounts made up to 2 October 2010 (20 pages)
5 October 2011Full accounts made up to 2 October 2010 (20 pages)
5 October 2011Full accounts made up to 2 October 2010 (20 pages)
16 November 2010Auditor's resignation (1 page)
16 November 2010Auditor's resignation (1 page)
16 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
3 November 2010Auditor's resignation (1 page)
3 November 2010Auditor's resignation (1 page)
2 November 2010Company name changed t & g allan LIMITED\certificate issued on 02/11/10
  • RES15 ‐ Change company name resolution on 2010-08-14
(2 pages)
2 November 2010Company name changed t & g allan LIMITED\certificate issued on 02/11/10
  • RES15 ‐ Change company name resolution on 2010-08-14
(2 pages)
27 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (10 pages)
27 October 2010Director's details changed for Mr Richard Bellerby Allan on 30 September 2010 (2 pages)
27 October 2010Termination of appointment of Christopher Allan as a director (1 page)
27 October 2010Termination of appointment of Christopher Allan as a director (1 page)
27 October 2010Director's details changed for Mr Richard Bellerby Allan on 30 September 2010 (2 pages)
27 October 2010Termination of appointment of David Ogilvie as a director (1 page)
27 October 2010Director's details changed for Mr David Alan Clipsham on 30 September 2010 (2 pages)
27 October 2010Director's details changed for Mr Colin Peter Mcclymont on 30 September 2010 (2 pages)
27 October 2010Termination of appointment of David Ogilvie as a director (1 page)
27 October 2010Director's details changed for Mr Andrew John Briggs on 30 September 2010 (2 pages)
27 October 2010Secretary's details changed for Mr Andrew John Briggs on 30 September 2010 (1 page)
27 October 2010Director's details changed for Mr Andrew John Briggs on 30 September 2010 (2 pages)
27 October 2010Director's details changed for Mr Colin Peter Mcclymont on 30 September 2010 (2 pages)
27 October 2010Director's details changed for Mr David Alan Clipsham on 30 September 2010 (2 pages)
27 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (10 pages)
27 October 2010Secretary's details changed for Mr Andrew John Briggs on 30 September 2010 (1 page)
21 September 2010Change of name notice (2 pages)
21 September 2010Change of name notice (2 pages)
15 September 2010Termination of appointment of Paul Turton as a director (2 pages)
15 September 2010Termination of appointment of Paul Turton as a director (2 pages)
15 September 2010Termination of appointment of Andrew Stephen as a director (2 pages)
15 September 2010Termination of appointment of Andrew Stephen as a director (2 pages)
29 June 2010Accounts for a medium company made up to 26 September 2009 (18 pages)
29 June 2010Accounts for a medium company made up to 26 September 2009 (18 pages)
11 December 2009Annual return made up to 30 September 2009 with a full list of shareholders (25 pages)
11 December 2009Annual return made up to 30 September 2009 with a full list of shareholders (25 pages)
20 August 2009Director appointed david alan clipsham (2 pages)
20 August 2009Director appointed david alan clipsham (2 pages)
4 August 2009Accounts for a medium company made up to 27 September 2008 (19 pages)
4 August 2009Accounts for a medium company made up to 27 September 2008 (19 pages)
29 October 2008Return made up to 30/09/08; full list of members (25 pages)
29 October 2008Return made up to 30/09/08; full list of members (25 pages)
28 October 2008Director's change of particulars / colin mcclymont / 01/10/2008 (1 page)
28 October 2008Director's change of particulars / colin mcclymont / 01/10/2008 (1 page)
28 October 2008Director's change of particulars / paul turton / 21/07/2008 (1 page)
28 October 2008Director's change of particulars / paul turton / 21/07/2008 (1 page)
23 September 2008Accounts for a medium company made up to 29 September 2007 (19 pages)
23 September 2008Accounts for a medium company made up to 29 September 2007 (19 pages)
26 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 August 2008Nc inc already adjusted 15/05/08 (2 pages)
26 August 2008Nc inc already adjusted 15/05/08 (2 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
20 November 2007Return made up to 30/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 November 2007Return made up to 30/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 July 2007Accounts for a medium company made up to 30 September 2006 (19 pages)
30 July 2007Accounts for a medium company made up to 30 September 2006 (19 pages)
7 November 2006Return made up to 30/09/06; no change of members (10 pages)
7 November 2006Return made up to 30/09/06; no change of members (10 pages)
6 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
2 August 2006Accounts for a medium company made up to 1 October 2005 (19 pages)
2 August 2006Accounts for a medium company made up to 1 October 2005 (19 pages)
2 August 2006Accounts for a medium company made up to 1 October 2005 (19 pages)
6 December 2005Return made up to 30/09/05; full list of members (12 pages)
6 December 2005Return made up to 30/09/05; full list of members (12 pages)
5 August 2005Accounts for a medium company made up to 2 October 2004 (19 pages)
5 August 2005Accounts for a medium company made up to 2 October 2004 (19 pages)
5 August 2005Accounts for a medium company made up to 2 October 2004 (19 pages)
30 July 2005Particulars of mortgage/charge (3 pages)
30 July 2005Particulars of mortgage/charge (3 pages)
15 November 2004Return made up to 30/09/04; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 November 2004Return made up to 30/09/04; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
3 November 2004New director appointed (2 pages)
3 November 2004New director appointed (2 pages)
9 October 2004Particulars of mortgage/charge (3 pages)
9 October 2004Particulars of mortgage/charge (3 pages)
4 August 2004Accounts for a medium company made up to 27 September 2003 (19 pages)
4 August 2004Accounts for a medium company made up to 27 September 2003 (19 pages)
12 May 2004New secretary appointed (2 pages)
12 May 2004Secretary resigned (1 page)
12 May 2004Secretary resigned (1 page)
12 May 2004New secretary appointed (2 pages)
12 March 2004Secretary resigned;director resigned (1 page)
12 March 2004Secretary resigned;director resigned (1 page)
12 March 2004New secretary appointed (2 pages)
12 March 2004New secretary appointed (2 pages)
8 February 2004New director appointed (2 pages)
8 February 2004New director appointed (2 pages)
20 October 2003Return made up to 30/09/03; no change of members (10 pages)
20 October 2003Return made up to 30/09/03; no change of members (10 pages)
5 August 2003Accounts for a medium company made up to 28 September 2002 (19 pages)
5 August 2003Accounts for a medium company made up to 28 September 2002 (19 pages)
30 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
30 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
30 October 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
29 July 2002Accounts for a medium company made up to 29 September 2001 (17 pages)
29 July 2002Accounts for a medium company made up to 29 September 2001 (17 pages)
27 July 2002Declaration of satisfaction of mortgage/charge (1 page)
27 July 2002Declaration of satisfaction of mortgage/charge (1 page)
27 July 2002Declaration of satisfaction of mortgage/charge (1 page)
27 July 2002Declaration of satisfaction of mortgage/charge (1 page)
16 June 2002Director resigned (1 page)
16 June 2002Director resigned (1 page)
15 January 2002New director appointed (2 pages)
15 January 2002New director appointed (2 pages)
17 October 2001Return made up to 30/09/01; full list of members (12 pages)
17 October 2001Return made up to 30/09/01; full list of members (12 pages)
30 July 2001Full accounts made up to 30 September 2000 (18 pages)
30 July 2001Full accounts made up to 30 September 2000 (18 pages)
5 June 2001Director resigned (1 page)
5 June 2001Director resigned (1 page)
1 June 2001Memorandum and Articles of Association (30 pages)
1 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 June 2001Memorandum and Articles of Association (30 pages)
6 October 2000Return made up to 30/09/00; no change of members (8 pages)
6 October 2000Return made up to 30/09/00; no change of members (8 pages)
10 July 2000Accounts for a medium company made up to 2 October 1999 (18 pages)
10 July 2000Accounts for a medium company made up to 2 October 1999 (18 pages)
10 July 2000Accounts for a medium company made up to 2 October 1999 (18 pages)
10 November 1999Return made up to 30/09/99; change of members (8 pages)
10 November 1999Return made up to 30/09/99; change of members (8 pages)
20 June 1999Accounts for a medium company made up to 30 September 1998 (18 pages)
20 June 1999Accounts for a medium company made up to 30 September 1998 (18 pages)
15 December 1998Particulars of mortgage/charge (3 pages)
15 December 1998Particulars of mortgage/charge (3 pages)
30 October 1998Return made up to 30/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 October 1998Return made up to 30/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 July 1998Accounts for a medium company made up to 30 September 1997 (18 pages)
13 July 1998Accounts for a medium company made up to 30 September 1997 (18 pages)
27 October 1997Return made up to 30/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 October 1997Return made up to 30/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 September 1997Registered office changed on 01/09/97 from: 14 portland tce newcastle upon tyne NE2 1QQ (1 page)
1 September 1997Registered office changed on 01/09/97 from: 14 portland tce newcastle upon tyne NE2 1QQ (1 page)
11 July 1997Accounts for a medium company made up to 30 September 1996 (19 pages)
11 July 1997Accounts for a medium company made up to 30 September 1996 (19 pages)
29 May 1997New director appointed (2 pages)
29 May 1997New director appointed (2 pages)
22 October 1996New director appointed (2 pages)
22 October 1996New director appointed (2 pages)
24 September 1996Return made up to 30/09/96; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 September 1996Return made up to 30/09/96; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 July 1996Accounts for a medium company made up to 30 September 1995 (19 pages)
4 July 1996Accounts for a medium company made up to 30 September 1995 (19 pages)
24 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 September 1995Return made up to 11/08/95; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 September 1995Return made up to 11/08/95; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 July 1995Accounts for a medium company made up to 30 September 1994 (19 pages)
26 July 1995Accounts for a medium company made up to 30 September 1994 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (87 pages)
9 March 1973Company name changed\certificate issued on 09/03/73 (3 pages)
9 March 1973Company name changed\certificate issued on 09/03/73 (3 pages)
17 June 1943Certificate of incorporation (1 page)
17 June 1943Certificate of incorporation (1 page)