Dean Street
Newcastle Upon Tyne
NE1 1LE
Director Name | Mrs Sara Jane Chalmers |
---|---|
Date of Birth | September 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 1997(50 years, 6 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Joseph Miller Floor A, Milburn House Dean Street Newcastle Upon Tyne NE1 1LE |
Secretary Name | Mrs Sara Jane Chalmers |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2000(52 years, 11 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Joseph Miller Floor A, Milburn House Dean Street Newcastle Upon Tyne NE1 1LE |
Director Name | Mr David Walton Horne |
---|---|
Date of Birth | January 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1992(45 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 October 1998) |
Role | Solicitor Retired |
Correspondence Address | Eddisbridge House Nr Shotley Bridge Consett Co Durham DH8 9LZ |
Secretary Name | Mr David Walton Horne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1992(45 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | Eddisbridge House Nr Shotley Bridge Consett Co Durham DH8 9LZ |
Registered Address | C/O Armstrong Watson First Floor One Strawberry Lane Newcastle Upon Tyne NE1 4BX |
---|---|
Address Matches | 9 other UK companies use this postal address |
375 at £1 | Bridge Clare Horne 6.25% Ordinary |
---|---|
375 at £1 | Charlotte Horne 6.25% Ordinary |
375 at £1 | Katherine Ann Inwood 6.25% Ordinary |
375 at £1 | Sara Jane Chalmers 6.25% Ordinary |
1.5k at £1 | Margaret Dennis 25.00% Ordinary |
1.5k at £1 | Mr Robert Anthony Burke 25.00% Ordinary |
1.5k at £1 | Peter Hudson Spence Kelley 24.98% Ordinary |
1 at £1 | Eileen Margaret Kelley 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,116,236 |
Cash | £173,425 |
Current Liabilities | £33,806 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (6 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 30 November 2022 (6 months, 1 week ago) |
---|---|
Next Return Due | 14 December 2023 (6 months, 1 week from now) |
27 May 2015 | Delivered on: 9 June 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Ground floor shop premises at 89 high street, lanark part and portion of LAN215574. Outstanding |
---|---|
21 August 2000 | Delivered on: 1 September 2000 Satisfied on: 11 May 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27-29 fore street hexham northumberland. 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 |
23 November 1996 | Delivered on: 29 November 1996 Satisfied on: 8 November 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land and buildings k/a lambton house and formerly k/a 6,8 & 10 lambton road jesmond newcastle upon tyne and goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
1 April 1964 | Delivered on: 7 April 1964 Satisfied on: 7 March 1997 Persons entitled: Northern & London Investment Trust LTD Classification: Legal charge Secured details: £750. Particulars: 1, 3, 5, 7 ashburton rd, and 359 salters rd, gosforth northumberland. Fully Satisfied |
1 April 1964 | Delivered on: 24 July 1964 Satisfied on: 7 March 1997 Persons entitled: Northern & London Investment Trust LTD. Classification: Legal charge Secured details: £1450. Particulars: 142, 144, 144A and 146 manor house road, and 52, grosvenor rd, jesmond, newcastle upon tyne. Fully Satisfied |
22 December 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
---|---|
11 October 2021 | Satisfaction of charge 004339700005 in full (1 page) |
5 October 2021 | Accounts for a small company made up to 31 March 2021 (7 pages) |
1 February 2021 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
7 December 2020 | Accounts for a small company made up to 31 March 2020 (7 pages) |
13 December 2019 | Registered office address changed from Joseph Miller & Co Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE to Joseph Miller Floor a, Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 13 December 2019 (1 page) |
12 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
29 October 2019 | Accounts for a small company made up to 31 March 2019 (5 pages) |
3 January 2019 | Confirmation statement made on 30 November 2018 with updates (4 pages) |
3 January 2019 | Director's details changed for Mrs Sara Jane Chalmers on 1 December 2017 (2 pages) |
3 January 2019 | Secretary's details changed for Mrs Sara Jane Chalmers on 1 December 2017 (1 page) |
18 September 2018 | Accounts for a small company made up to 31 March 2018 (6 pages) |
11 January 2018 | Confirmation statement made on 30 November 2017 with updates (3 pages) |
20 September 2017 | Accounts for a small company made up to 31 March 2017 (7 pages) |
20 September 2017 | Accounts for a small company made up to 31 March 2017 (7 pages) |
6 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
6 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
31 August 2016 | Accounts for a small company made up to 31 March 2016 (5 pages) |
31 August 2016 | Accounts for a small company made up to 31 March 2016 (5 pages) |
10 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
4 October 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
4 October 2015 | Accounts for a small company made up to 31 March 2015 (5 pages) |
9 June 2015 | Registration of charge 004339700005, created on 27 May 2015
|
9 June 2015 | Registration of charge 004339700005, created on 27 May 2015
|
2 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
25 September 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
25 September 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
3 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
6 November 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
6 November 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
12 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
30 October 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
22 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
18 October 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
5 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
18 October 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
14 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
17 December 2009 | Director's details changed for Sara Jane Chalmers on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Mr Robert Anthony Burke on 17 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
17 December 2009 | Director's details changed for Sara Jane Chalmers on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Mr Robert Anthony Burke on 17 December 2009 (2 pages) |
14 November 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
14 November 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
11 January 2009 | Return made up to 30/11/08; full list of members (5 pages) |
11 January 2009 | Return made up to 30/11/08; full list of members (5 pages) |
27 October 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
27 October 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
18 January 2008 | Return made up to 30/11/07; full list of members (4 pages) |
18 January 2008 | Return made up to 30/11/07; full list of members (4 pages) |
25 October 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
25 October 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
14 April 2007 | Return made up to 30/11/06; change of members
|
14 April 2007 | Return made up to 30/11/06; change of members
|
1 November 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
1 November 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
2 March 2006 | Registered office changed on 02/03/06 from: scottish provident house 31 mosley street newcastle upon tyne NE1 1HX (1 page) |
2 March 2006 | Registered office changed on 02/03/06 from: scottish provident house 31 mosley street newcastle upon tyne NE1 1HX (1 page) |
6 January 2006 | Return made up to 30/11/05; full list of members (9 pages) |
6 January 2006 | Return made up to 30/11/05; full list of members (9 pages) |
12 December 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
12 December 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
8 April 2005 | Return made up to 30/11/04; full list of members (10 pages) |
8 April 2005 | Return made up to 30/11/04; full list of members (10 pages) |
7 October 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
7 October 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
30 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
30 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
17 December 2003 | Return made up to 30/11/03; full list of members (10 pages) |
17 December 2003 | Return made up to 30/11/03; full list of members (10 pages) |
6 December 2002 | Return made up to 30/11/02; full list of members (10 pages) |
6 December 2002 | Return made up to 30/11/02; full list of members (10 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
4 December 2001 | Return made up to 30/11/01; full list of members
|
4 December 2001 | Return made up to 30/11/01; full list of members
|
16 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
16 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
6 September 2001 | Resolutions
|
6 September 2001 | Resolutions
|
15 December 2000 | Return made up to 30/11/00; full list of members
|
15 December 2000 | Return made up to 30/11/00; full list of members
|
8 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
6 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 September 2000 | Particulars of mortgage/charge (3 pages) |
1 September 2000 | Particulars of mortgage/charge (3 pages) |
13 April 2000 | Secretary resigned (1 page) |
13 April 2000 | New secretary appointed (2 pages) |
13 April 2000 | Secretary resigned (1 page) |
13 April 2000 | New secretary appointed (2 pages) |
15 December 1999 | Return made up to 30/11/99; full list of members
|
15 December 1999 | Return made up to 30/11/99; full list of members
|
22 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
22 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
31 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
31 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
30 November 1998 | Return made up to 30/11/98; no change of members (4 pages) |
30 November 1998 | Return made up to 30/11/98; no change of members (4 pages) |
2 November 1998 | Director resigned (1 page) |
2 November 1998 | Director resigned (1 page) |
5 January 1998 | Return made up to 30/11/97; no change of members
|
5 January 1998 | Return made up to 30/11/97; no change of members
|
5 November 1997 | New director appointed (2 pages) |
5 November 1997 | New director appointed (2 pages) |
27 October 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
27 October 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
7 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1996 | Return made up to 30/11/96; full list of members (6 pages) |
23 December 1996 | Return made up to 30/11/96; full list of members (6 pages) |
29 November 1996 | Particulars of mortgage/charge (3 pages) |
29 November 1996 | Particulars of mortgage/charge (3 pages) |
15 November 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
15 November 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
12 December 1995 | Return made up to 30/11/95; no change of members (4 pages) |
12 December 1995 | Return made up to 30/11/95; no change of members (4 pages) |
20 September 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
20 September 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (37 pages) |