Hexham
Northumberland
NE46 3PU
Director Name | David Keith Block |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1991(45 years after company formation) |
Appointment Duration | 17 years (resigned 15 February 2008) |
Role | Company Director |
Correspondence Address | Derwentside Market Lane Swalwell Newcastle Upon Tyne Tyne & Wear NE16 3DZ |
Secretary Name | Ellen Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1991(45 years after company formation) |
Appointment Duration | 18 years, 9 months (resigned 10 November 2009) |
Role | Company Director |
Correspondence Address | 8 Lotus Close Chapel Park Estate Newcastle Upon Tyne Tyne & Wear NE5 1XB |
Registered Address | Ponticherry Cottage Streetgate Sunniside Tyne And Wear NE16 5LQ |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Whickham South and Sunniside |
Built Up Area | Tyneside |
5k at £1 | Susan Block 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £151,487 |
Cash | £60,096 |
Current Liabilities | £11,678 |
Latest Accounts | 30 April 2022 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2024 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 29 January 2023 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 12 February 2024 (10 months, 3 weeks from now) |
3 May 1984 | Delivered on: 12 May 1984 Persons entitled: Williams & Glyns 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: L/H-336 1/3 sq. Yds or thereabouts k/a site no 14 benwell lane estate (now known as 28 benwell lane) benwell, necastle upon tyne.. 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 |
---|---|
21 September 1983 | Delivered on: 29 September 1983 Persons entitled: Williams & Glyn's 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: 3.87 acres or the thereabouts of f/h land and buildings k/a clavering works market lane swalwell, gateshead, tyne & wear.. 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 |
21 September 1983 | Delivered on: 29 September 1983 Persons entitled: Williams & Glyn's 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: Firstly l/h land adjoining derwenthough road. Swalwell, gateshead, tyne & wear. Secondly, land to the north of derwenthough road, swalwell, gateshead, tyne & wear. Tn: ty 28947. Outstanding |
15 October 1980 | Delivered on: 27 October 1980 Persons entitled: Lloyds & Scottish Trust LTD. Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H high cross garage nos. 2 to 26 and no: 28 benwell lane, newcastle upon-tyne. Outstanding |
4 February 1980 | Delivered on: 20 February 1980 Persons entitled: Williams & Glyn's Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land adjoining high cross, garage back condercum road newcastle upon tyne title no:- ty 14740, together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
8 April 1975 | Delivered on: 28 April 1975 Persons entitled: Williams & Glyn's Bank Limited Citibank Trust LTD. Classification: Deed of exchange. Secured details: All monies due or to become due from the company to the chargee and secured by 2 charges dated 1/11/58 and 25/6/73. Particulars: F/H land containing an area of 178 sq. Yards or thereabouts situate to the rear of condercum rd benwell, now castle-upon-tyne in the county of tyne-and-wear (see plan attached to doc 71). Outstanding |
2 October 1974 | Delivered on: 22 October 1974 Persons entitled: Williams & Glyn's Bank LTD. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1) land on the south side of the road leading from scotswood bridge to blaydon co. Durham comprising the petrol station known as chain filling station chain bridge road together with all fixtures whatsoever now or at any time hereafter affixed or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. 2) all fixed and movable plant machinery fixtures and implements and utensils. Outstanding |
20 January 1982 | Delivered on: 30 January 1982 Satisfied on: 15 January 1998 Persons entitled: Williams & Glyn's Bank Limited Classification: Supplemental charge Secured details: For further securing all monies due or to become due from the company to the chargee supplemental to a debenture dated 14TH dec 1970. Particulars: First fixed charge all bookdebts and other debts. (Please see doc M88). Fully Satisfied |
14 December 1970 | Delivered on: 21 December 1970 Satisfied on: 15 January 1998 Persons entitled: Williams & Glyn's Bank LTD. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: By way of floating charge undertaking and goodwill all property and assets present and assets present and future including uncalled capital. (See doc. 58 for further details). Fully Satisfied |
4 February 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
---|---|
28 January 2021 | Micro company accounts made up to 30 April 2020 (4 pages) |
12 February 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
14 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
30 January 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
28 January 2019 | Micro company accounts made up to 30 April 2018 (3 pages) |
6 March 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
29 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
7 March 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
24 March 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
17 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
30 March 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
16 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
16 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
16 April 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
9 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
9 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
18 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (4 pages) |
6 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (4 pages) |
21 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
21 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
22 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Director's details changed for Susan Block on 29 January 2011 (2 pages) |
22 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Director's details changed for Susan Block on 29 January 2011 (2 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
17 April 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
17 April 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Register(s) moved to registered inspection location (1 page) |
16 April 2010 | Register inspection address has been changed (1 page) |
16 April 2010 | Director's details changed for Susan Block on 29 January 2010 (2 pages) |
16 April 2010 | Register(s) moved to registered inspection location (1 page) |
16 April 2010 | Register inspection address has been changed (1 page) |
16 April 2010 | Director's details changed for Susan Block on 29 January 2010 (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
21 January 2010 | Registered office address changed from Market Lane Swalwell Newcastle upon Tyne NE16 3DZ on 21 January 2010 (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
21 January 2010 | Registered office address changed from Market Lane Swalwell Newcastle upon Tyne NE16 3DZ on 21 January 2010 (2 pages) |
3 December 2009 | Termination of appointment of Ellen Chambers as a secretary (2 pages) |
3 December 2009 | Termination of appointment of Ellen Chambers as a secretary (2 pages) |
17 March 2009 | Return made up to 29/01/09; full list of members (3 pages) |
17 March 2009 | Appointment terminated director david block (1 page) |
17 March 2009 | Return made up to 29/01/09; full list of members (3 pages) |
17 March 2009 | Appointment terminated director david block (1 page) |
19 February 2009 | Memorandum and Articles of Association (6 pages) |
19 February 2009 | Resolutions
|
19 February 2009 | Memorandum and Articles of Association (6 pages) |
19 February 2009 | Resolutions
|
3 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
11 April 2008 | Return made up to 29/01/08; full list of members (4 pages) |
11 April 2008 | Return made up to 29/01/08; full list of members (4 pages) |
10 April 2008 | Location of register of members (1 page) |
10 April 2008 | Location of register of members (1 page) |
4 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
4 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | New director appointed (2 pages) |
16 February 2007 | Return made up to 29/01/07; full list of members (2 pages) |
16 February 2007 | Return made up to 29/01/07; full list of members (2 pages) |
17 October 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
17 October 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
25 July 2006 | Return made up to 29/01/06; full list of members (2 pages) |
25 July 2006 | Return made up to 29/01/06; full list of members (2 pages) |
13 October 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
13 October 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
8 February 2005 | Return made up to 29/01/05; full list of members (6 pages) |
8 February 2005 | Return made up to 29/01/05; full list of members (6 pages) |
17 August 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
17 August 2004 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
10 February 2004 | Return made up to 29/01/04; full list of members (6 pages) |
10 February 2004 | Return made up to 29/01/04; full list of members (6 pages) |
13 November 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
13 November 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
7 October 2003 | Secretary's particulars changed (1 page) |
7 October 2003 | Secretary's particulars changed (1 page) |
30 April 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
30 April 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
5 April 2003 | Return made up to 29/01/03; full list of members (6 pages) |
5 April 2003 | Return made up to 29/01/03; full list of members (6 pages) |
19 April 2002 | Return made up to 29/01/02; full list of members (6 pages) |
19 April 2002 | Return made up to 29/01/02; full list of members (6 pages) |
13 December 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
13 December 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
16 February 2001 | Return made up to 29/01/01; full list of members (6 pages) |
16 February 2001 | Return made up to 29/01/01; full list of members (6 pages) |
29 February 2000 | Return made up to 29/01/00; full list of members (6 pages) |
29 February 2000 | Return made up to 29/01/00; full list of members (6 pages) |
20 December 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
20 December 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
5 February 1999 | Return made up to 29/01/99; full list of members (6 pages) |
5 February 1999 | Return made up to 29/01/99; full list of members (6 pages) |
15 January 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
15 January 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
20 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
20 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
4 February 1998 | Return made up to 29/01/98; no change of members (4 pages) |
4 February 1998 | Return made up to 29/01/98; no change of members (4 pages) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
4 March 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
24 February 1997 | Return made up to 29/01/97; no change of members (4 pages) |
24 February 1997 | Return made up to 29/01/97; no change of members (4 pages) |
20 March 1996 | Return made up to 29/01/96; full list of members (5 pages) |
20 March 1996 | Return made up to 29/01/96; full list of members (5 pages) |
29 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
29 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |