Company NameSaunders And Purves Limited
DirectorsAndrew Geoffrey Purves and Elizabeth Ann Purves
Company StatusActive
Company Number00462678
CategoryPrivate Limited Company
Incorporation Date22 December 1948(75 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Andrew Geoffrey Purves
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1991(42 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorn House
Kirkwhelpington
Newcastle Upon Tyne
Tyne & Wear
NE19 2RT
Director NameMrs Elizabeth Ann Purves
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(72 years, 12 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorn House
Kirkwhelpington
Newcastle Upon Tyne
NE19 2RT
Director NameBlanche Purves
Date of BirthDecember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(42 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 February 1995)
RoleCompany Director
Correspondence Address9 Winchcombe Place
Newcastle Upon Tyne
Tyne & Wear
NE7 7AX
Secretary NameBlanche Purves
NationalityBritish
StatusResigned
Appointed29 June 1991(42 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 February 1995)
RoleCompany Director
Correspondence Address9 Winchcombe Place
Newcastle Upon Tyne
Tyne & Wear
NE7 7AX
Director NameMrs Barbara Elizabeth Broadhead
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(46 years, 2 months after company formation)
Appointment Duration26 years (resigned 26 February 2021)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address16 Foxglove Close
Ashby St Mary
Norwich
Norfolk
NR14 7HR
Secretary NameMrs Barbara Elizabeth Broadhead
NationalityBritish
StatusResigned
Appointed20 February 1995(46 years, 2 months after company formation)
Appointment Duration26 years (resigned 26 February 2021)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address16 Foxglove Close
Ashby St Mary
Norwich
Norfolk
NR14 7HR

Location

Registered AddressHawthorn House
Kirkwhelpington
Newcastle Upon Tyne
NE19 2RT
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishKirkwhelpington
WardBellingham

Financials

Year2012
Net Worth£184,694
Cash£56,860
Current Liabilities£21,931

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 December

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

3 March 2016Delivered on: 9 March 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Brentwood grove garage oak grove wallsend tyne and wear.
Outstanding
3 March 2016Delivered on: 9 March 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 32 armstrong avenue newcastle upon tyne and 25 the open newcastle upon tyne.
Outstanding
23 February 2016Delivered on: 25 February 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
28 February 2006Delivered on: 31 October 2007
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: £129,625.00 due or to become due from the company to.
Particulars: 25 the open, leazes square, newcastle upon tyne.
Outstanding
4 May 2007Delivered on: 11 May 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Flat 4 berkely place cotswold road bristol avon t/no BL82343 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
10 November 2006Delivered on: 15 November 2006
Persons entitled:
Mortgage Trust Limited
Mortgage Trust Limited

Classification: Legal charge
Secured details: £158000.00 due or to become due from the company to.
Particulars: 32 armstrong avenue heaton newcastle upon tyne.
Outstanding
1 May 2003Delivered on: 16 September 2003
Satisfied on: 17 March 2007
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 armstrong avenue heaton newcastle upon tyne, tyne & wear NE6 5LY t/n TY29921 fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Fully Satisfied

Filing History

5 September 2023Micro company accounts made up to 30 December 2022 (6 pages)
3 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
18 October 2022Micro company accounts made up to 30 December 2021 (6 pages)
21 September 2022Appointment of Mrs Elizabeth Ann Purves as a director on 1 December 2021 (2 pages)
21 September 2022Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page)
18 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
21 October 2021Termination of appointment of Barbara Elizabeth Broadhead as a director on 26 February 2021 (1 page)
21 October 2021Termination of appointment of Barbara Elizabeth Broadhead as a secretary on 26 February 2021 (1 page)
27 September 2021Micro company accounts made up to 31 December 2020 (6 pages)
4 August 2021Confirmation statement made on 29 June 2021 with updates (5 pages)
3 April 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
3 April 2021Cancellation of shares. Statement of capital on 26 February 2021
  • GBP 2,540
(4 pages)
3 April 2021Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
11 May 2020Micro company accounts made up to 31 December 2019 (6 pages)
10 July 2019Micro company accounts made up to 31 December 2018 (6 pages)
1 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
5 February 2019Satisfaction of charge 4 in full (1 page)
5 February 2019Satisfaction of charge 004626780007 in full (1 page)
28 January 2019Satisfaction of charge 3 in full (2 pages)
28 January 2019Satisfaction of charge 2 in full (1 page)
24 July 2018Micro company accounts made up to 31 December 2017 (5 pages)
29 June 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
18 October 2017Micro company accounts made up to 31 December 2016 (6 pages)
18 October 2017Micro company accounts made up to 31 December 2016 (6 pages)
2 October 2017Previous accounting period extended from 30 December 2016 to 31 December 2016 (1 page)
2 October 2017Previous accounting period extended from 30 December 2016 to 31 December 2016 (1 page)
25 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
25 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
29 June 2017Notification of Barbara Elizabeth Broadhead as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
29 June 2017Notification of Andrew Geoffrey Purves as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
29 June 2017Notification of Barbara Elizabeth Broadhead as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Andrew Geoffrey Purves as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of Andrew Geoffrey Purves as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Barbara Elizabeth Broadhead as a person with significant control on 29 June 2017 (2 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 4,810
(6 pages)
1 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 4,810
(6 pages)
9 March 2016Registration of charge 004626780007, created on 3 March 2016 (12 pages)
9 March 2016Registration of charge 004626780006, created on 3 March 2016 (12 pages)
9 March 2016Registration of charge 004626780007, created on 3 March 2016 (12 pages)
9 March 2016Registration of charge 004626780006, created on 3 March 2016 (12 pages)
25 February 2016Registration of charge 004626780005, created on 23 February 2016 (18 pages)
25 February 2016Registration of charge 004626780005, created on 23 February 2016 (18 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
7 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 4,810
(5 pages)
7 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 4,810
(5 pages)
24 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
24 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
9 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 4,810
(5 pages)
9 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 4,810
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 July 2011Director's details changed for Dr Andrew Geoffrey Purves on 11 July 2011 (2 pages)
12 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
12 July 2011Director's details changed for Dr Andrew Geoffrey Purves on 11 July 2011 (2 pages)
12 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
27 July 2010Registered office address changed from 8 North Terrace Newcastle upon Tyne NE2 4AD on 27 July 2010 (1 page)
27 July 2010Registered office address changed from 8 North Terrace Newcastle upon Tyne NE2 4AD on 27 July 2010 (1 page)
23 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
23 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for Barbara Elizabeth Broadhead on 1 October 2009 (2 pages)
22 July 2010Director's details changed for Barbara Elizabeth Broadhead on 1 October 2009 (2 pages)
22 July 2010Director's details changed for Barbara Elizabeth Broadhead on 1 October 2009 (2 pages)
20 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 July 2009Return made up to 29/06/09; full list of members (4 pages)
27 July 2009Return made up to 29/06/09; full list of members (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
16 July 2008Return made up to 29/06/08; full list of members (4 pages)
16 July 2008Return made up to 29/06/08; full list of members (4 pages)
31 October 2007Particulars of mortgage/charge (4 pages)
31 October 2007Particulars of mortgage/charge (4 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
11 July 2007Return made up to 29/06/07; full list of members (2 pages)
11 July 2007Return made up to 29/06/07; full list of members (2 pages)
11 May 2007Particulars of mortgage/charge (4 pages)
11 May 2007Particulars of mortgage/charge (4 pages)
17 March 2007Declaration of satisfaction of mortgage/charge (1 page)
17 March 2007Declaration of satisfaction of mortgage/charge (1 page)
16 December 2006Declaration of satisfaction of mortgage/charge (1 page)
16 December 2006Declaration of satisfaction of mortgage/charge (1 page)
15 November 2006Particulars of mortgage/charge (3 pages)
15 November 2006Particulars of mortgage/charge (3 pages)
9 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
9 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
24 July 2006Return made up to 29/06/06; full list of members (2 pages)
24 July 2006Return made up to 29/06/06; full list of members (2 pages)
13 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
13 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 August 2005Return made up to 29/06/05; full list of members (7 pages)
8 August 2005Return made up to 29/06/05; full list of members (7 pages)
1 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
1 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
3 August 2004Return made up to 29/06/04; full list of members (8 pages)
3 August 2004Return made up to 29/06/04; full list of members (8 pages)
21 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
21 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
16 September 2003Particulars of mortgage/charge (4 pages)
16 September 2003Particulars of mortgage/charge (4 pages)
21 July 2003Return made up to 29/06/03; full list of members (7 pages)
21 July 2003Return made up to 29/06/03; full list of members (7 pages)
25 September 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
25 September 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
15 July 2002Return made up to 29/06/02; full list of members (7 pages)
15 July 2002Return made up to 29/06/02; full list of members (7 pages)
16 July 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
16 July 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
6 July 2001Return made up to 29/06/01; full list of members (6 pages)
6 July 2001Return made up to 29/06/01; full list of members (6 pages)
29 September 2000Accounts for a small company made up to 31 December 1999 (3 pages)
29 September 2000Accounts for a small company made up to 31 December 1999 (3 pages)
14 July 2000Return made up to 29/06/00; full list of members (6 pages)
14 July 2000Return made up to 29/06/00; full list of members (6 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (2 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (2 pages)
8 July 1999Return made up to 29/06/99; no change of members (4 pages)
8 July 1999Return made up to 29/06/99; no change of members (4 pages)
8 September 1998Full accounts made up to 31 December 1997 (9 pages)
8 September 1998Full accounts made up to 31 December 1997 (9 pages)
20 July 1998Return made up to 29/06/98; full list of members (6 pages)
20 July 1998Return made up to 29/06/98; full list of members (6 pages)
26 October 1997Full accounts made up to 31 December 1996 (9 pages)
26 October 1997Full accounts made up to 31 December 1996 (9 pages)
16 July 1997Return made up to 29/06/97; no change of members (4 pages)
16 July 1997Return made up to 29/06/97; no change of members (4 pages)
2 October 1996Full accounts made up to 31 December 1995 (9 pages)
2 October 1996Full accounts made up to 31 December 1995 (9 pages)
14 July 1996Return made up to 29/06/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
14 July 1996Return made up to 29/06/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
23 October 1995Full accounts made up to 31 December 1994 (9 pages)
23 October 1995Full accounts made up to 31 December 1994 (9 pages)
7 September 1995Return made up to 29/06/95; full list of members (6 pages)
7 September 1995New secretary appointed;new director appointed (2 pages)
7 September 1995Return made up to 29/06/95; full list of members (6 pages)
7 September 1995New secretary appointed;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
22 December 1948Incorporation (14 pages)