Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 4RU
Director Name | Frederick Keith Marshall |
---|---|
Date of Birth | October 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(47 years, 8 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 05 August 2004) |
Role | Company Director |
Correspondence Address | 15 Magdalene Fields Warkworth Morpeth Northumberland NE65 0UF |
Director Name | Winifred Jean Taylor |
---|---|
Date of Birth | November 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(47 years, 8 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 05 May 2009) |
Role | Company Director |
Correspondence Address | 19 Ridge Court Hazlerigg Tyne & Wear NE13 7NE |
Secretary Name | Winifred Jean Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(47 years, 8 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 05 May 2009) |
Role | Company Director |
Correspondence Address | 19 Ridge Court Hazlerigg Tyne & Wear NE13 7NE |
Registered Address | 1 Dinsdale Place Sandyford Newcastle Upon Tyne NE2 1BD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
1.7k at £1 | Deborah Jane Hodgson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £381,057 |
Cash | £31,919 |
Current Liabilities | £126,231 |
Latest Accounts | 31 March 2021 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 August 2022 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2023 (5 months from now) |
12 March 2018 | Delivered on: 14 March 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: The freehold property known as 30 and 32 silverhill drive, newcastle upon tyne, NE5 2JP. Outstanding |
---|---|
12 March 2018 | Delivered on: 14 March 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: The freehold property known as 27 kings field, seahouses, northumberland, NE68 7PA. Outstanding |
25 August 2016 | Delivered on: 1 September 2016 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: All and whole subjects k/a and forming the northmost house on the third flat above the street flat at 37 arden street edinburgh. Outstanding |
31 March 2016 | Delivered on: 2 April 2016 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 106 &108 shortridge terrace newcastle upon tyne tyne and wear. Outstanding |
12 July 2010 | Delivered on: 13 July 2010 Persons entitled: Aldermore Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 131 silverhill drive newcastle upon tyne. Outstanding |
12 July 2010 | Delivered on: 13 July 2010 Persons entitled: Aldermore Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 19 ridge court hazlerigg and garage. Outstanding |
30 June 2006 | Delivered on: 17 October 2006 Persons entitled: Mr Peter Hodgson and Mrs Deborah Hodgson Classification: A standard security which was presented for registration in scotland on the 3RD october 2006 and Secured details: All monies due or to become due from the company to the chargee. Particulars: The property k/a 37(3F1) arden street, edinburgh, being the third floor flat t/no MID63083. Outstanding |
8 April 2022 | Delivered on: 20 April 2022 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: All and whole the subjects known as and forming 3F1, 37 arden street, edinburgh, EH9 1BS registered in the land register of scotland under title number MID63083. Outstanding |
25 March 2021 | Delivered on: 29 March 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 106 shortridge terrace. Jesmond. Newcastle upon tyne. NE2 2JH. Outstanding |
5 January 1987 | Delivered on: 23 January 1987 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: 19 ridge court hazelrigg tyne & wear. T/n - ty 137131. Outstanding |
24 August 2021 | Confirmation statement made on 13 August 2021 with no updates (3 pages) |
---|---|
14 June 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
29 March 2021 | Registration of charge 003833170010, created on 25 March 2021 (4 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
28 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
18 December 2019 | Satisfaction of charge 1 in full (1 page) |
27 November 2019 | Satisfaction of charge 3 in full (1 page) |
29 August 2019 | Confirmation statement made on 13 August 2019 with no updates (3 pages) |
29 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
13 August 2018 | Confirmation statement made on 13 August 2018 with no updates (3 pages) |
14 March 2018 | Registration of charge 003833170008, created on 12 March 2018 (3 pages) |
14 March 2018 | Registration of charge 003833170009, created on 12 March 2018 (3 pages) |
10 February 2018 | Satisfaction of charge 003833170006 in full (4 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
7 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 September 2016 | Registration of charge 003833170007, created on 25 August 2016 (6 pages) |
1 September 2016 | Registration of charge 003833170007, created on 25 August 2016 (6 pages) |
30 August 2016 | Annual return made up to 25 June 2016 with a full list of shareholders (6 pages) |
30 August 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
30 August 2016 | Annual return made up to 25 June 2016 with a full list of shareholders (6 pages) |
30 August 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
2 April 2016 | Registration of charge 003833170006, created on 31 March 2016 (6 pages) |
2 April 2016 | Registration of charge 003833170006, created on 31 March 2016 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 September 2013 | Registered office address changed from 1a the Coachhouse Clayton Road Jesmond Newcastle upon Tyne England NE2 4RP England on 18 September 2013 (1 page) |
18 September 2013 | Registered office address changed from 1a the Coachhouse Clayton Road Jesmond Newcastle upon Tyne England NE2 4RP England on 18 September 2013 (1 page) |
26 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (3 pages) |
26 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (3 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (3 pages) |
27 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (3 pages) |
3 June 2011 | Registered office address changed from 1B the Coach House Clayton Road Jesmond Newcastle upon Tyne NE2 4RP on 3 June 2011 (1 page) |
3 June 2011 | Registered office address changed from 1B the Coach House Clayton Road Jesmond Newcastle upon Tyne NE2 4RP on 3 June 2011 (1 page) |
3 June 2011 | Registered office address changed from 1B the Coach House Clayton Road Jesmond Newcastle upon Tyne NE2 4RP on 3 June 2011 (1 page) |
14 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 August 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Registered office address changed from C/O Harland & Co Prospect Business Park Leadgate Consett Co Durham DH8 7PW on 11 August 2010 (1 page) |
11 August 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Registered office address changed from C/O Harland & Co Prospect Business Park Leadgate Consett Co Durham DH8 7PW on 11 August 2010 (1 page) |
10 August 2010 | Director's details changed for Deborah Jane Hodgson on 25 June 2010 (2 pages) |
10 August 2010 | Director's details changed for Deborah Jane Hodgson on 25 June 2010 (2 pages) |
13 July 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
13 July 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
13 July 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
13 July 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 August 2009 | Return made up to 25/06/09; full list of members (3 pages) |
7 August 2009 | Appointment terminated director winifred taylor (1 page) |
7 August 2009 | Appointment terminated secretary winifred taylor (1 page) |
7 August 2009 | Return made up to 25/06/09; full list of members (3 pages) |
7 August 2009 | Appointment terminated director winifred taylor (1 page) |
7 August 2009 | Appointment terminated secretary winifred taylor (1 page) |
3 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 August 2008 | Return made up to 25/06/08; full list of members (4 pages) |
22 August 2008 | Return made up to 25/06/08; full list of members (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 July 2007 | Return made up to 25/06/07; no change of members (7 pages) |
27 July 2007 | Return made up to 25/06/07; no change of members (7 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 October 2006 | Particulars of mortgage/charge (4 pages) |
17 October 2006 | Particulars of mortgage/charge (4 pages) |
12 October 2006 | Return made up to 25/06/06; full list of members (7 pages) |
12 October 2006 | Return made up to 25/06/06; full list of members (7 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 October 2005 | Return made up to 25/06/05; full list of members
|
26 October 2005 | Return made up to 25/06/05; full list of members
|
21 October 2005 | Registered office changed on 21/10/05 from: 13 portland terrace jesmond newcastle upon tyne NE2 1SN (1 page) |
21 October 2005 | Registered office changed on 21/10/05 from: 13 portland terrace jesmond newcastle upon tyne NE2 1SN (1 page) |
15 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
15 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
17 August 2004 | Return made up to 25/06/04; full list of members (7 pages) |
17 August 2004 | Return made up to 25/06/04; full list of members (7 pages) |
14 July 2004 | New director appointed (1 page) |
14 July 2004 | New director appointed (1 page) |
22 August 2003 | Return made up to 25/06/03; full list of members (7 pages) |
22 August 2003 | Return made up to 25/06/03; full list of members (7 pages) |
12 August 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
12 August 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
1 August 2002 | Return made up to 25/06/02; full list of members (7 pages) |
1 August 2002 | Return made up to 25/06/02; full list of members (7 pages) |
29 July 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
29 July 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
3 July 2001 | Return made up to 25/06/01; full list of members (6 pages) |
3 July 2001 | Return made up to 25/06/01; full list of members (6 pages) |
5 September 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
5 September 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
8 August 2000 | Return made up to 25/06/00; full list of members (6 pages) |
8 August 2000 | Return made up to 25/06/00; full list of members (6 pages) |
25 August 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
25 August 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
20 July 1999 | Return made up to 25/06/99; full list of members (6 pages) |
20 July 1999 | Return made up to 25/06/99; full list of members (6 pages) |
2 October 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
2 October 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
2 July 1998 | Return made up to 25/06/98; no change of members (4 pages) |
2 July 1998 | Return made up to 25/06/98; no change of members (4 pages) |
11 September 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
11 September 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
6 July 1997 | Return made up to 25/06/97; no change of members (4 pages) |
6 July 1997 | Return made up to 25/06/97; no change of members (4 pages) |
4 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
4 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
4 July 1996 | Resolutions
|
4 July 1996 | Resolutions
|
4 July 1996 | Resolutions
|
4 July 1996 | Return made up to 25/06/96; full list of members (6 pages) |
4 July 1996 | Resolutions
|
4 July 1996 | Resolutions
|
4 July 1996 | Resolutions
|
4 July 1996 | Return made up to 25/06/96; full list of members (6 pages) |
29 November 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
29 November 1995 | Accounts for a small company made up to 31 March 1995 (4 pages) |
28 June 1995 | Return made up to 25/06/95; no change of members (4 pages) |
28 June 1995 | Return made up to 25/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
23 January 1987 | Particulars of mortgage/charge (3 pages) |
18 October 1982 | Accounts made up to 31 March 1982 (4 pages) |
18 October 1982 | Accounts made up to 31 March 1982 (4 pages) |
15 October 1943 | Incorporation (15 pages) |