Newcastle Upon Tyne
NE13 8BF
Secretary Name | Mr Simon Scougall |
---|---|
Status | Current |
Appointed | 01 February 2016(69 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Correspondence Address | Woolsington House Woolsington Newcastle Upon Tyne NE13 8BF |
Director Name | Mr Jason Michael Honeyman |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2017(71 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woolsington House Woolsington Newcastle Upon Tyne NE13 8BF |
Director Name | Kenneth Bell |
---|---|
Date of Birth | May 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(44 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 18 May 1997) |
Role | Company Director |
Correspondence Address | Lough House Espley Morpeth Northumberland NE61 3DB |
Director Name | Mr Howard Carlton Dawe |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(44 years, 6 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 06 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fenham Grange Fenham Le Moor Belford Northumberland NE70 7PN |
Director Name | Alan George Robson |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(44 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 July 2002) |
Role | Financial Director |
Correspondence Address | Seaton Burn House Dudley Lane Seaton Burn Newcastle Upon Tyne NE13 6BE |
Secretary Name | Mr Peter John Stoker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(44 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 01 February 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Moor Crescent Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4AQ |
Secretary Name | Mr Gilbert Kevin Wrightson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(50 years, 6 months after company formation) |
Appointment Duration | 19 years (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Greystoke Park Gosforth Newcastle Upon Tyne NE3 2DZ |
Director Name | Mr John Knowlton Watson |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(54 years, 6 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 12 December 2018) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Seaton Burn House Dudley Lane Seaton Burn Newcastle Upon Tyne NE13 6BE |
Director Name | Mr Alistair McLeod Leitch |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(58 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Red House Fairmoor Morpeth Northumberland NE61 3JL |
Director Name | Mr Peter John Stoker |
---|---|
Date of Birth | May 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(58 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 July 2011) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 53 Moor Crescent Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4AQ |
Director Name | Mr Edward Francis Ayres |
---|---|
Date of Birth | October 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(65 years after company formation) |
Appointment Duration | 7 years (resigned 31 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Seaton Burn House Dudley Lane Seaton Burn Newcastle Upon Tyne NE13 6BE |
Website | bellway.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2170717 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Woolsington House Woolsington Newcastle Upon Tyne NE13 8BF |
---|---|
Address Matches | Over 20 other UK companies use this postal address |
27k at £1 | Bellway PLC 100.00% Ordinary |
---|
Latest Accounts | 31 July 2022 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 28 January 2023 (2 months ago) |
---|---|
Next Return Due | 11 February 2024 (10 months, 2 weeks from now) |
30 October 1980 | Delivered on: 30 October 1980 Persons entitled: The British Linen Bank LTD Classification: Standard security Secured details: All monies due or to become due under the terms of a personal bond d/d 26/9/80. Particulars: 2 areas of ground extanding to 10.7ACRES & 5.93 acres at mansfield park, dalkeith, midlothian. Fully Satisfied |
---|---|
19 September 1980 | Delivered on: 19 September 1980 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 land on the N.W. side of leam lane, felling, gateshead, tyne & wear ty 75048. Fully Satisfied |
10 November 1984 | Delivered on: 12 December 1984 Persons entitled: Stuart Wyse Ogilvie Estates Limited Classification: Standard security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever registered at sasines on the 7/12/84. Particulars: Various areas of land see doc M209 for details. Fully Satisfied |
20 March 1980 | Delivered on: 28 March 1980 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 land on east side of back lane, chellaston and on the north west side of shelsmoor lane chellcokinton the west side of back lane, chellaston, derbyshire T.nos dy 61662 dy 28743 dy 61661. Fully Satisfied |
16 February 1984 | Delivered on: 24 February 1984 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 0.72 acres of land at hedworth st nicholas boldon tyne and wear. Fully Satisfied |
30 January 1984 | Delivered on: 30 January 1984 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 land on the south side of raymoth lane, worksop nottinghamshire title no nt 158963. Fully Satisfied |
26 January 1984 | Delivered on: 26 January 1984 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 land on the south side of cross lane wakefield west yorkshire title no. Wyk 298955. Fully Satisfied |
26 January 1984 | Delivered on: 26 January 1984 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 land consisting of 13.23 acres or there abouts situated at boldon colliery, tyne and wear. Fully Satisfied |
10 January 1984 | Delivered on: 12 January 1984 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 approx 8.75 acres of land at hough green rd hough green widness cheshire. Fully Satisfied |
5 January 1984 | Delivered on: 12 January 1984 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 field house gomersal cleckheaton west yorkshire title no wyk 297016. Fully Satisfied |
10 November 1983 | Delivered on: 1 December 1983 Persons entitled: Barclays Bank PLC Classification: Charge on building agreement and licence Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that interest of the company in and all moneys due or owing relating to 5.91 acres of land at old hall warrington cheshire and all the premises comprised therein and all buildings thereon. Title no ch 158848. Fully Satisfied |
10 November 1983 | Delivered on: 16 November 1983 Persons entitled: Barclays Bank PLC Classification: Charge on building agreement and licence Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that interest of the company in and all moneys due relating to 5.14 acres at dudlows green, warrington, cheshire and all the premises comprised therein and all buildings thereon. Fully Satisfied |
7 January 1980 | Delivered on: 16 January 1980 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 land at leam lane, felling tyne and wear du 35264. Fully Satisfied |
13 April 1983 | Delivered on: 13 April 1983 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 land & buildings on the north side of thelwall cheshire title no ch 199337. Fully Satisfied |
11 April 1983 | Delivered on: 11 April 1983 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 land situate at ryton, tyne & wear. Fully Satisfied |
18 March 1983 | Delivered on: 18 March 1983 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: L/H site of land at cramlington in the south of northumberland known as area 2B northburn grange aforesaid. Fully Satisfied |
4 March 1983 | Delivered on: 11 March 1983 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 land and buildings lying to the north of formby fields formby sefton, merseyton. Title no ms 153395. Fully Satisfied |
14 October 1982 | Delivered on: 22 October 1982 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. all that land situate on the north east side of st. Peter's road rockferry birkenhead merseyside bounded on the north east by rockferry by pass. Fully Satisfied |
8 September 1982 | Delivered on: 23 September 1982 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: L/H 91.490 acres of land in the prish of walbottle and 51.390 acres of land in the parishes of newbum hall and walbottle newcastle upon tyne tyne & wear. Fully Satisfied |
17 August 1882 | Delivered on: 24 August 1982 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. 22.64 acres part of harden farm boldon colliery tyne & wear. Fully Satisfied |
4 August 1982 | Delivered on: 16 August 1982 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 land on the east side of eckington road, beighton, sheffield south yorks T.no: SYK150196. Fully Satisfied |
7 July 1982 | Delivered on: 13 July 1982 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. land at mattersey nottingham. Fully Satisfied |
27 May 1982 | Delivered on: 14 June 1982 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. 8 burnside spittal tongues tyne & wear title no:- ty 91783. Fully Satisfied |
27 May 1982 | Delivered on: 14 June 1982 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 78 osborne avenue jesmond tyne & wear title no:- nd 5252. Fully Satisfied |
19 May 1982 | Delivered on: 2 June 1982 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 2, 20, 34, 36 and 38 price street, 4 carr st and 16 ann street, jarrow tyne & wear T.no. Ty 95573. Fully Satisfied |
25 May 1982 | Delivered on: 2 June 1982 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 2, 60 ann street 5, 9, 13, 15, 17, 19 church street, 22, 28 parliament street, jerrow tyne and wear. Fully Satisfied |
19 May 1982 | Delivered on: 25 May 1982 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 sandringham park blyth, northumberland T.no. Nd 29442. Fully Satisfied |
19 May 1982 | Delivered on: 25 May 1982 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 westwood grange estate cramlington, northumberland T.no. No 28710. Fully Satisfied |
22 April 1982 | Delivered on: 4 May 1982 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 land at eland hall farm ponteland in the county of northmberland. Fully Satisfied |
24 February 1982 | Delivered on: 15 March 1982 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 23 towers avenue jesmond newcastle upon tyne, tyne & wear T.no. Nd 8874. Fully Satisfied |
3 March 1982 | Delivered on: 3 March 1982 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: L/H ground floor flat & garage part of 47 adderstone crescent, k/a flat d 46 dulverton court newcastle upon tyne, tyne & wear. Ty 15906. Fully Satisfied |
12 February 1982 | Delivered on: 16 February 1982 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 land at the quay, frodsham in the county of cheshire together with land situate at the brow, frodsham bridge frodsham T.nos. Ch 161221 ch 181701 ch 1870I. Fully Satisfied |
28 January 1982 | Delivered on: 8 February 1982 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 land on the east side of wellhouse lane mirfield in the district of kirklee west yorkshire T.no. Wyk 238559. Fully Satisfied |
27 January 1982 | Delivered on: 29 January 1982 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 land on the west side of reeds lane, leasowe wallasey merseyside T.no. Ms 104979. Fully Satisfied |
20 January 1982 | Delivered on: 26 January 1982 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. land & buildings on the north side or village street edwalton rushcliffe nottinghamshire title no:- nt 131859. Fully Satisfied |
20 January 1982 | Delivered on: 26 January 1982 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. land and buildings on the east side of great north road, gosforth newcastle upon tyne tyne & wear title no:- ty 75072. Fully Satisfied |
10 December 1981 | Delivered on: 21 December 1981 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 7.3 acres of thereabouts situate and known as area 9F barns park cramlington northumberland title no: nd 30781. Fully Satisfied |
10 December 1981 | Delivered on: 21 December 1981 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: 5.594 acres of land at hillhead road, westerhope tyne and wear. Fully Satisfied |
6 November 1981 | Delivered on: 12 November 1981 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. north east side of blackburn road, egerton, greater manchester title no:- gm 135067. Fully Satisfied |
5 October 1981 | Delivered on: 9 October 1981 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 land on the north west side of monkseston drive west monkseaton tyne & wear T.no. Ty 90290. Fully Satisfied |
1 October 1981 | Delivered on: 6 October 1981 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 land at hallgarth farm pittington, durham. Fully Satisfied |
16 September 1981 | Delivered on: 22 September 1981 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 2.223 acres or thereabouts at callerton northumberland together with 4720 square yards or thereabouts also at callerton northumberland. Fully Satisfied |
17 September 1981 | Delivered on: 17 September 1981 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Approx 6.35 acres land adjoining harton cemetry, south shields, tyne & wear. Fully Satisfied |
15 September 1981 | Delivered on: 15 September 1981 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 42-946 acres at catchburn farm, morpeth, northumberland. Fully Satisfied |
2 July 1981 | Delivered on: 2 July 1981 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5-6 acres rickleton village, washington, tyne & wear. Fully Satisfied |
20 January 1981 | Delivered on: 28 January 1981 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, west farm, dinnington, northumberland. Fully Satisfied |
20 January 1981 | Delivered on: 28 January 1981 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 high stobhill farm, morpeth, northumberland. Fully Satisfied |
20 January 1981 | Delivered on: 28 January 1981 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 loansdeam farm, morpeth, northumberland. Fully Satisfied |
30 October 1980 | Delivered on: 30 October 1980 Persons entitled: The British Linen Bank LTD Classification: Standard security Secured details: All monies due or to become due under the terms of a personal bond d/d 26/9/80. Particulars: 3 areas of ground at roughlands farm, larbert, stirling. Fully Satisfied |
31 January 2001 | Delivered on: 17 February 2001 Persons entitled: Carter Commercial Developments Limited Classification: Deed of assignment of option Secured details: Any outstanding sum, which is defined by the deed of assignment of option dated 31 january 2001 being any sum which is properly due and payable by the company to the chargee pursuant to clause 4 of that deed as or towards the costs payment or the overage payment on the occasion of any acquisition by the company (or at its direction) of any part of the conjoined property but which is not in fact paid on such occasion (all terms as defined). Particulars: By way of first fixed charge, all parts of the conjoined property that the company acquires on the date on which any outstanding sum arises and any part of the conjoined property previously acquired by the company and which remain in its ownership at such date. See the mortgage charge document for full details. Outstanding |
26 February 1986 | Delivered on: 15 March 1986 Persons entitled: F Watson H D Watson R Watson Classification: Legal charge as evidenced by a statutory debenture of covenant dated 7/4/86 Secured details: All monies due or to become due from the company to the chargee under the terms of a deed of covenant dated 29 april 1974. Particulars: Land at high stobhill morpeth northumberland. Outstanding |
29 March 1985 | Delivered on: 3 April 1985 Persons entitled: The Milburn Estates Limited Classification: Legal charge Secured details: £251,000. Particulars: F/H land situate on the west side of summerhouse lane, north seaton, ashington, northumberland containing 5.6 acres or thereabouts. Outstanding |
30 November 1983 | Delivered on: 8 December 1983 Persons entitled: John Arthur Classification: Legal charge Secured details: £60,000. Particulars: F/H 2.858 acres of land at hillheads westerhope newcastle upon tyne. Outstanding |
25 August 1983 | Delivered on: 15 September 1983 Persons entitled: British Linen Bank Limited Classification: Standard security presented at sasines on 31/8/83 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at tammogaside uddington lanark. Outstanding |
22 September 1982 | Delivered on: 4 October 1982 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: L/H 230.655 acres of land on the east and west sides of north walbottle road newburn, tyne & wear tn: ty 66915. Outstanding |
27 March 1979 | Delivered on: 12 April 1979 Persons entitled: F Watson H D Watson R Watson A J C Hope J J L G Sheffield M M V Ridley Classification: Legal charge Secured details: All sums due or to become due to the chargees under the terms of an agreement d/d 1-3-73. Particulars: About 230.655 acres in walbottle & newburn tyne & wear. Outstanding |
27 May 1982 | Delivered on: 14 June 1982 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. 29 northfield road gosforth tyne & wear title no:- ty 92896. Outstanding |
27 May 1982 | Delivered on: 14 June 1982 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. 89 rosebery crescent jesmond tyne & wear title no:- ty 92617. Outstanding |
27 May 1982 | Delivered on: 14 June 1982 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. 69. alwinton terrace gosforth tyne & wear title no:- ty 93268. Outstanding |
25 May 1982 | Delivered on: 2 June 1982 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 2, 4, 6, 8, 10, 12, 14, 16, 18, 20 parliament street, jarrow tyne & wear T.no. Ty 104587. Outstanding |
25 May 1982 | Delivered on: 2 June 1982 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 7, 9, 11, 13, 15, 17, 19, 21, 23, 25 price street, jarrow tyne & wear. T.no. Ty 101228. Outstanding |
25 May 1982 | Delivered on: 2 June 1982 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 1, 3, 5 price street and 28, 38, 44, 48, 54, 52, 56 ann street, jarrow tyne & wear. Outstanding |
25 May 1982 | Delivered on: 2 June 1982 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 4, 12, 14, 18, 22, 24, 26, 28 30, 32 price st, jarrow tyne & wear T.no. Ty 96249. Outstanding |
30 April 1974 | Delivered on: 13 May 1974 Persons entitled: D M Todd Classification: Charge Secured details: All monies due from the company to the chargee. Particulars: 189.31 acres of land at whickham durham. Outstanding |
25 May 1982 | Delivered on: 2 June 1982 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 6, 10, 47, 49, 51, 53 price street, jarrow tyne and wear T.no. Ty 98279. Outstanding |
25 May 1982 | Delivered on: 2 June 1982 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 27, 29, 31, 33, 35, 37, 39, 41, 43, 45 price street, jarrow tyne and wear T.no. Ty 99597. Outstanding |
31 January 1974 | Delivered on: 21 February 1974 Persons entitled: F Watson H D Watson R Watson A J C Hope J J L G Sheffield M M V Ridley H K Haig D M Ross R R Salisbury Classification: Agreement and charge Secured details: £111,750 due from the company and william leech (builders) LTD to the chargee. Particulars: Land comprising 302.510 acres known as west hartford farm cramlington northumberland. Outstanding |
16 January 1974 | Delivered on: 4 February 1974 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: 33 acres part of beaumont park, monkseaton, northumberland. Outstanding |
19 December 1980 | Delivered on: 17 February 1981 Persons entitled: The British Linen Bank LTD Classification: Standard security reg at sasines 11/02/81 Secured details: All monies due or to become due under the terms of a personal bond d/d 19/12/80. Particulars: Land at double hedges road gilmerton road, edinburgh. Outstanding |
20 January 1981 | Delivered on: 28 January 1981 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: Winlaton co durham, forming part of snookhill farm winlaton. Outstanding |
26 September 1980 | Delivered on: 30 October 1980 Persons entitled: The British Linen Bank LTD Classification: Standard security Secured details: All monies due or to become due under the terms of a personal bond d/d 26/9/80. Particulars: 2 acres of ground part of redmoss & frechmill farms, campsie, stirling. Outstanding |
15 October 1964 | Delivered on: 30 October 1964 Persons entitled: F Watson H D Watson R Watson A J C Hope J J L G Sheffield M M V Ridley H K Haig D M Ross R R Salisbury Right Honourable Charles Ingram Courtenay Earl of Halifax Richard Charles Percy Most Noble Helen Magdalen Duchess of Northumberland Classification: Legal charge Secured details: All monies payable by the company to the chargees under the terms of an agreement dated 8/9/64. Particulars: A term of 999 years from the 1ST june 1964 being 210.935 acres situate in the parishes of whorlton east and west walbottle northumberland. Outstanding |
9 October 1980 | Delivered on: 30 October 1980 Persons entitled: The British Linen Bank LTD Classification: Standard security Secured details: All monies due or to become due under the terms of a personal bond d/d 26/9/80. Particulars: 31.83 acres, east langton, east calder, midlothian. Part Satisfied |
7 February 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
---|---|
4 February 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
19 January 2021 | Accounts for a dormant company made up to 31 July 2020 (5 pages) |
28 August 2020 | Registered office address changed from Wollsington House Woolsington Newcastle upon Tyne NE13 8BF England to Woolsington House Woolsington Newcastle upon Tyne NE13 8BF on 28 August 2020 (1 page) |
25 August 2020 | Registered office address changed from Seaton Burn House Dudley Lane Seaton Burn Newcastle upon Tyne NE13 6BE to Wollsington House Woolsington Newcastle upon Tyne NE13 8BF on 25 August 2020 (1 page) |
28 January 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
19 December 2019 | Accounts for a dormant company made up to 31 July 2019 (5 pages) |
28 January 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
24 January 2019 | Accounts for a dormant company made up to 31 July 2018 (5 pages) |
12 December 2018 | Termination of appointment of John Knowlton Watson as a director on 12 December 2018 (1 page) |
1 August 2018 | Termination of appointment of Edward Francis Ayres as a director on 31 July 2018 (1 page) |
30 January 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
20 December 2017 | Accounts for a dormant company made up to 31 July 2017 (5 pages) |
1 September 2017 | Appointment of Mr Jason Michael Honeyman as a director on 1 September 2017 (2 pages) |
1 September 2017 | Appointment of Mr Jason Michael Honeyman as a director on 1 September 2017 (2 pages) |
5 May 2017 | Director's details changed for Mr Edward Francis Ayres on 5 May 2017 (2 pages) |
5 May 2017 | Director's details changed for Mr Edward Francis Ayres on 5 May 2017 (2 pages) |
2 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
23 December 2016 | Accounts for a dormant company made up to 31 July 2016 (5 pages) |
23 December 2016 | Accounts for a dormant company made up to 31 July 2016 (5 pages) |
4 April 2016 | Accounts for a dormant company made up to 31 July 2015 (5 pages) |
4 April 2016 | Accounts for a dormant company made up to 31 July 2015 (5 pages) |
15 March 2016 | Director's details changed for Mr Edward Francis Ayres on 14 March 2016 (2 pages) |
15 March 2016 | Director's details changed for Mr Edward Francis Ayres on 14 March 2016 (2 pages) |
10 February 2016 | Appointment of Mr Simon Scougall as a secretary on 1 February 2016 (2 pages) |
10 February 2016 | Termination of appointment of Gilbert Kevin Wrightson as a secretary on 31 January 2016 (1 page) |
10 February 2016 | Appointment of Mr Simon Scougall as a secretary on 1 February 2016 (2 pages) |
10 February 2016 | Termination of appointment of Gilbert Kevin Wrightson as a secretary on 31 January 2016 (1 page) |
1 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
28 July 2015 | Director's details changed for Mr Keith Derek Adey on 28 July 2015 (2 pages) |
28 July 2015 | Director's details changed for Mr Keith Derek Adey on 28 July 2015 (2 pages) |
28 April 2015 | Accounts for a dormant company made up to 31 July 2014 (5 pages) |
28 April 2015 | Accounts for a dormant company made up to 31 July 2014 (5 pages) |
2 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
10 April 2014 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
10 April 2014 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
20 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
25 November 2013 | Director's details changed for Mr John Knowlton Watson on 6 November 2013 (2 pages) |
25 November 2013 | Director's details changed for Mr John Knowlton Watson on 6 November 2013 (2 pages) |
25 November 2013 | Director's details changed for Mr John Knowlton Watson on 6 November 2013 (2 pages) |
20 February 2013 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
20 February 2013 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
7 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
20 April 2012 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
20 April 2012 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
9 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (6 pages) |
6 February 2012 | Appointment of Keith Derek Adey as a director (3 pages) |
6 February 2012 | Appointment of Keith Derek Adey as a director (3 pages) |
2 February 2012 | Termination of appointment of Alistair Leitch as a director (1 page) |
2 February 2012 | Termination of appointment of Alistair Leitch as a director (1 page) |
9 August 2011 | Appointment of Mr Edward Francis Ayres as a director (3 pages) |
9 August 2011 | Appointment of Mr Edward Francis Ayres as a director (3 pages) |
1 August 2011 | Termination of appointment of Peter Stoker as a director (1 page) |
1 August 2011 | Termination of appointment of Peter Stoker as a director (1 page) |
1 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (6 pages) |
9 December 2010 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
9 December 2010 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
16 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
9 December 2009 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
9 December 2009 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
27 May 2009 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
27 May 2009 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
5 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
5 February 2009 | Return made up to 28/01/09; full list of members (4 pages) |
22 May 2008 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
22 May 2008 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
18 March 2008 | Appointment terminated director howard dawe (1 page) |
18 March 2008 | Appointment terminated director howard dawe (1 page) |
4 March 2008 | Return made up to 28/01/08; full list of members (4 pages) |
4 March 2008 | Return made up to 28/01/08; full list of members (4 pages) |
29 January 2008 | Secretary's particulars changed (1 page) |
29 January 2008 | Secretary's particulars changed (1 page) |
2 June 2007 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
2 June 2007 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
5 March 2007 | Return made up to 28/01/07; full list of members (8 pages) |
5 March 2007 | Return made up to 28/01/07; full list of members (8 pages) |
2 June 2006 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
2 June 2006 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
28 February 2006 | Return made up to 28/01/06; full list of members (8 pages) |
28 February 2006 | Return made up to 28/01/06; full list of members (8 pages) |
3 June 2005 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
3 June 2005 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
21 April 2005 | New director appointed (3 pages) |
21 April 2005 | New director appointed (3 pages) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
7 March 2005 | Return made up to 28/01/05; full list of members (7 pages) |
7 March 2005 | Return made up to 28/01/05; full list of members (7 pages) |
2 June 2004 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
2 June 2004 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
16 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
16 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
2 June 2003 | Accounts for a dormant company made up to 31 July 2002 (5 pages) |
2 June 2003 | Accounts for a dormant company made up to 31 July 2002 (5 pages) |
4 March 2003 | Return made up to 28/01/03; full list of members (7 pages) |
4 March 2003 | Return made up to 28/01/03; full list of members (7 pages) |
20 August 2002 | Director resigned (1 page) |
20 August 2002 | Director resigned (1 page) |
5 June 2002 | Accounts for a dormant company made up to 31 July 2001 (5 pages) |
5 June 2002 | Accounts for a dormant company made up to 31 July 2001 (5 pages) |
27 February 2002 | Return made up to 28/01/02; full list of members (7 pages) |
27 February 2002 | Return made up to 28/01/02; full list of members (7 pages) |
25 May 2001 | Accounts for a dormant company made up to 31 July 2000 (5 pages) |
25 May 2001 | Accounts for a dormant company made up to 31 July 2000 (5 pages) |
12 March 2001 | Return made up to 28/01/01; full list of members (9 pages) |
12 March 2001 | Return made up to 28/01/01; full list of members (9 pages) |
17 February 2001 | Particulars of mortgage/charge (3 pages) |
17 February 2001 | Particulars of mortgage/charge (3 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
1 June 2000 | Accounts for a dormant company made up to 31 July 1999 (5 pages) |
1 June 2000 | Accounts for a dormant company made up to 31 July 1999 (5 pages) |
1 March 2000 | Return made up to 28/01/00; full list of members (11 pages) |
1 March 2000 | Return made up to 28/01/00; full list of members (11 pages) |
25 May 1999 | Accounts for a dormant company made up to 31 July 1998 (5 pages) |
25 May 1999 | Accounts for a dormant company made up to 31 July 1998 (5 pages) |
1 March 1999 | Return made up to 28/01/99; full list of members
|
1 March 1999 | Return made up to 28/01/99; full list of members
|
29 May 1998 | Accounts for a dormant company made up to 31 July 1997 (5 pages) |
29 May 1998 | Accounts for a dormant company made up to 31 July 1997 (5 pages) |
5 March 1998 | Return made up to 28/01/98; full list of members
|
5 March 1998 | Return made up to 28/01/98; full list of members
|
4 June 1997 | Director resigned (1 page) |
4 June 1997 | Director resigned (1 page) |
3 June 1997 | Accounts for a dormant company made up to 31 July 1996 (5 pages) |
3 June 1997 | Accounts for a dormant company made up to 31 July 1996 (5 pages) |
3 March 1997 | Return made up to 28/01/97; full list of members (13 pages) |
3 March 1997 | Return made up to 28/01/97; full list of members (13 pages) |
18 February 1997 | New secretary appointed (2 pages) |
18 February 1997 | Secretary resigned (1 page) |
18 February 1997 | New secretary appointed (2 pages) |
18 February 1997 | Secretary resigned (1 page) |
4 June 1996 | Accounts for a dormant company made up to 31 July 1995 (5 pages) |
4 June 1996 | Accounts for a dormant company made up to 31 July 1995 (5 pages) |
15 March 1996 | Return made up to 28/01/96; full list of members (13 pages) |
15 March 1996 | Return made up to 28/01/96; full list of members (13 pages) |
26 May 1995 | Accounts for a dormant company made up to 31 July 1994 (5 pages) |
26 May 1995 | Accounts for a dormant company made up to 31 July 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
16 March 1993 | Registered office changed on 16/03/93 from: 5TH floor horsley house regent centre gosforth newcastle upon tyne NE3 3LU (1 page) |
7 April 1987 | Registered office changed on 07/04/87 from: dobson house regent centre gosforth newcastle upon tyne NE3 3LT (1 page) |
26 October 1982 | Particulars of mortgage/charge (2 pages) |
26 October 1982 | Particulars of mortgage/charge (2 pages) |
8 May 1979 | Company name changed\certificate issued on 08/05/79 (2 pages) |
8 May 1979 | Company name changed\certificate issued on 08/05/79 (2 pages) |
1 March 1976 | Company name changed\certificate issued on 01/03/76 (2 pages) |
1 March 1976 | Company name changed\certificate issued on 01/03/76 (2 pages) |
6 August 1946 | Incorporation (17 pages) |
6 August 1946 | Incorporation (17 pages) |