Citygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director Name | Mr Michael Clifford Pill |
---|---|
Date of Birth | July 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(45 years, 2 months after company formation) |
Appointment Duration | 21 years (resigned 22 July 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 155 Cloverfield West Allotment Newcastle Upon Tyne Tyne & Wear NE27 0BU |
Director Name | John Howard Ryle |
---|---|
Date of Birth | October 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(45 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 23 October 1992) |
Role | Motor Dealer |
Correspondence Address | 8 Friarside Gardens Whickham Newcastle Upon Tyne Tyne And Wear NE16 4LF |
Secretary Name | Mr Michael Clifford Pill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(45 years, 2 months after company formation) |
Appointment Duration | 21 years (resigned 22 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 155 Cloverfield West Allotment Newcastle Upon Tyne Tyne & Wear NE27 0BU |
Registered Address | 3rd Floor Citygate St James' Boulevard Newcastle Upon Tyne NE1 4JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
3.8k at £1 | Nicholas Baxter Ellis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,082,389 |
Current Liabilities | £241,523 |
Latest Accounts | 31 May 2022 (1 year ago) |
---|---|
Next Accounts Due | 29 February 2024 (8 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 25 July 2022 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 8 August 2023 (2 months from now) |
24 November 2006 | Delivered on: 5 December 2006 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 benton road high heaton newcastle upon tyne. Outstanding |
---|---|
23 November 2004 | Delivered on: 30 November 2004 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: Former ambulance station and land lying to the south of cornel road newcastle upon tyne t/nos: TY263941 and TY326807. Outstanding |
15 November 2004 | Delivered on: 30 November 2004 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
14 July 1982 | Delivered on: 29 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 24 benton road, newcastle upon tyne tyne & wear being land & buildings on the east side of benton road title no nd 3640. Outstanding |
27 June 2014 | Delivered on: 5 July 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Land at dinsdale place newcastle upon tyne. Outstanding |
24 November 2006 | Delivered on: 5 December 2006 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: Firstly land and buildings on the outh west side of dinsdale place sandyford newcastle upon tyne t/n TY95741 and secondly l/h premises k/a 3 dinsdale place sandyford newcastle upon tyne t/n TY234931. Outstanding |
2 September 1993 | Delivered on: 9 September 1993 Satisfied on: 20 October 2005 Persons entitled: Barclays Bank PLC Classification: First fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights,title and interest in all hiring,leasing and hire purchase agreements all securities from time to time. See form 395. Fully Satisfied |
7 July 1982 | Delivered on: 13 July 1982 Satisfied on: 20 October 2005 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill, book debts uncalled capital. With all buildings fixtures fixed plant & machinery. Fully Satisfied |
24 June 1982 | Delivered on: 25 June 1982 Satisfied on: 5 April 1990 Persons entitled: United Dominious Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Garage premises at 24 benton road newcastle upon tyne tyne & wear title no: nd 3640. Fully Satisfied |
17 September 1979 | Delivered on: 17 September 1979 Satisfied on: 20 October 2005 Persons entitled: United Dominious Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to south of ponteland road, and 93,95,97 and 99 ponteland road, cowgate, newcastle upon tyne, tyne and wear ttile nos: ty 37348, ty 23515, ty 382307. Fully Satisfied |
1 February 1979 | Delivered on: 9 February 1979 Satisfied on: 20 October 2005 Persons entitled: Petrofina (UK) Limited Classification: Legal charge Secured details: £120,000 & any other monies that may become owing by the company to the chargee on account current or stated for goods supplied or otherwise. Particulars: L/H plot of land with garage & buildings erected thereon at ponteland rd, cowgate, newcastle upon tyne. Fully Satisfied |
13 December 2021 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
---|---|
27 July 2021 | Confirmation statement made on 25 July 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
27 July 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
4 March 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
29 July 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
5 March 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
25 July 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
27 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
27 July 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
10 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
6 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
5 July 2014 | Registration of charge 004353090011, created on 27 June 2014 (11 pages) |
5 July 2014 | Registration of charge 004353090011, created on 27 June 2014 (11 pages) |
6 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
6 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
29 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
29 August 2013 | Registered office address changed from C/O O'neill Robson Palmer 1-2 Lansdowne Terrace East Lansdowne Terrace East Newcastle upon Tyne NE3 1HL England on 29 August 2013 (1 page) |
29 August 2013 | Termination of appointment of Michael Pill as a director (1 page) |
29 August 2013 | Termination of appointment of Michael Pill as a secretary (1 page) |
29 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
29 August 2013 | Registered office address changed from C/O O'neill Robson Palmer 1-2 Lansdowne Terrace East Lansdowne Terrace East Newcastle upon Tyne NE3 1HL England on 29 August 2013 (1 page) |
29 August 2013 | Termination of appointment of Michael Pill as a director (1 page) |
29 August 2013 | Termination of appointment of Michael Pill as a secretary (1 page) |
17 January 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
17 January 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
21 November 2012 | Registered office address changed from Richmonds 53 Westgate Road Newcastle upon Tyne NE1 1TS on 21 November 2012 (1 page) |
21 November 2012 | Registered office address changed from Richmonds 53 Westgate Road Newcastle upon Tyne NE1 1TS on 21 November 2012 (1 page) |
1 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Director's details changed for Mr Michael Clifford Pill on 1 July 2012 (2 pages) |
1 August 2012 | Secretary's details changed for Mr Michael Clifford Pill on 1 July 2012 (2 pages) |
1 August 2012 | Director's details changed for Mr Michael Clifford Pill on 1 July 2012 (2 pages) |
1 August 2012 | Secretary's details changed for Mr Michael Clifford Pill on 1 July 2012 (2 pages) |
1 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Director's details changed for Mr Michael Clifford Pill on 1 July 2012 (2 pages) |
1 August 2012 | Secretary's details changed for Mr Michael Clifford Pill on 1 July 2012 (2 pages) |
23 January 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
23 January 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
4 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
17 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Director's details changed for Mr Michael Clifford Pill on 25 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Nicholas Baxter Ellis on 25 July 2010 (2 pages) |
17 August 2010 | Secretary's details changed for Michael Clifford Pill on 25 July 2010 (1 page) |
17 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Director's details changed for Mr Michael Clifford Pill on 25 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Nicholas Baxter Ellis on 25 July 2010 (2 pages) |
17 August 2010 | Secretary's details changed for Michael Clifford Pill on 25 July 2010 (1 page) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
29 July 2009 | Return made up to 25/07/09; full list of members (4 pages) |
29 July 2009 | Return made up to 25/07/09; full list of members (4 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
4 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
4 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
1 August 2007 | Return made up to 25/07/07; full list of members (2 pages) |
1 August 2007 | Return made up to 25/07/07; full list of members (2 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
5 December 2006 | Particulars of mortgage/charge (3 pages) |
5 December 2006 | Particulars of mortgage/charge (3 pages) |
5 December 2006 | Particulars of mortgage/charge (3 pages) |
5 December 2006 | Particulars of mortgage/charge (3 pages) |
11 August 2006 | Return made up to 25/07/06; full list of members (2 pages) |
11 August 2006 | Return made up to 25/07/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
20 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2005 | Return made up to 25/07/05; full list of members (3 pages) |
9 August 2005 | Return made up to 25/07/05; full list of members (3 pages) |
16 March 2005 | Total exemption full accounts made up to 31 May 2004 (16 pages) |
16 March 2005 | Total exemption full accounts made up to 31 May 2004 (16 pages) |
30 November 2004 | Particulars of mortgage/charge (3 pages) |
30 November 2004 | Particulars of mortgage/charge (9 pages) |
30 November 2004 | Particulars of mortgage/charge (3 pages) |
30 November 2004 | Particulars of mortgage/charge (9 pages) |
25 August 2004 | Return made up to 25/07/04; full list of members (7 pages) |
25 August 2004 | Return made up to 25/07/04; full list of members (7 pages) |
7 February 2004 | Total exemption full accounts made up to 31 May 2003 (15 pages) |
7 February 2004 | Total exemption full accounts made up to 31 May 2003 (15 pages) |
26 August 2003 | Return made up to 25/07/03; full list of members (7 pages) |
26 August 2003 | Return made up to 25/07/03; full list of members (7 pages) |
20 March 2003 | Total exemption full accounts made up to 31 May 2002 (18 pages) |
20 March 2003 | Total exemption full accounts made up to 31 May 2002 (18 pages) |
27 March 2002 | Full accounts made up to 31 May 2001 (15 pages) |
27 March 2002 | Full accounts made up to 31 May 2001 (15 pages) |
8 January 2002 | Registered office changed on 08/01/02 from: 24 benton rd newcastle upon tyne NE7 7DT (1 page) |
8 January 2002 | Registered office changed on 08/01/02 from: 24 benton rd newcastle upon tyne NE7 7DT (1 page) |
10 August 2001 | Return made up to 25/07/01; full list of members (6 pages) |
10 August 2001 | Return made up to 25/07/01; full list of members (6 pages) |
23 January 2001 | Company name changed A.W.ellis(cowgate)LIMITED\certificate issued on 23/01/01 (2 pages) |
23 January 2001 | Company name changed A.W.ellis(cowgate)LIMITED\certificate issued on 23/01/01 (2 pages) |
8 November 2000 | Return made up to 25/07/00; full list of members
|
8 November 2000 | Full accounts made up to 31 May 2000 (16 pages) |
8 November 2000 | Return made up to 25/07/00; full list of members
|
8 November 2000 | Full accounts made up to 31 May 2000 (16 pages) |
24 March 2000 | Full accounts made up to 31 May 1999 (18 pages) |
24 March 2000 | Full accounts made up to 31 May 1999 (18 pages) |
26 July 1999 | Return made up to 25/07/99; no change of members (4 pages) |
26 July 1999 | Return made up to 25/07/99; no change of members (4 pages) |
17 December 1998 | Full accounts made up to 31 May 1998 (17 pages) |
17 December 1998 | Full accounts made up to 31 May 1998 (17 pages) |
24 September 1998 | Auditor's resignation (1 page) |
24 September 1998 | Auditor's resignation (1 page) |
13 August 1998 | Return made up to 25/07/98; full list of members (6 pages) |
13 August 1998 | Return made up to 25/07/98; full list of members (6 pages) |
6 March 1998 | Full accounts made up to 31 May 1997 (17 pages) |
6 March 1998 | Full accounts made up to 31 May 1997 (17 pages) |
28 July 1997 | Return made up to 25/07/97; no change of members (4 pages) |
28 July 1997 | Return made up to 25/07/97; no change of members (4 pages) |
23 October 1996 | Full accounts made up to 31 May 1996 (16 pages) |
23 October 1996 | Full accounts made up to 31 May 1996 (16 pages) |
19 September 1996 | Return made up to 25/07/96; no change of members (4 pages) |
19 September 1996 | Return made up to 25/07/96; no change of members (4 pages) |
2 October 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
2 October 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
17 August 1995 | Return made up to 25/07/95; full list of members (6 pages) |
17 August 1995 | Return made up to 25/07/95; full list of members (6 pages) |