Riding Mill
Northumberland
NE44 6AD
Director Name | Mr Simon James Dickinson |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 1995(44 years, 9 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Poplars Bilton Lane Harrogate HG1 4DN |
Director Name | Mrs Barbara Mary Loffill |
---|---|
Date of Birth | September 1954 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 1995(44 years, 9 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Irthing Park Brampton Cumbria CA8 1EB |
Secretary Name | Ms Barbara Mary Loffill |
---|---|
Status | Current |
Appointed | 18 March 2013(62 years, 9 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Correspondence Address | 16 Irthing Park Brampton Cumbria CA8 1EB |
Director Name | Mr James Mark Rainbow |
---|---|
Date of Birth | October 1966 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2016(66 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Glebe House Whalton Morpeth Northumberland NE61 3YH |
Director Name | Peter Cowen |
---|---|
Date of Birth | July 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(40 years, 10 months after company formation) |
Appointment Duration | 28 years, 6 months (resigned 08 October 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Thornleigh Wetheral Cumbria CA4 8ES |
Director Name | Mr John George Cowen |
---|---|
Date of Birth | August 1911 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(40 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 May 1995) |
Role | Retired Legal Executive |
Correspondence Address | 51 Tudor Avenue North Shields Tyne & Wear NE29 0RX |
Director Name | Dr Kenneth Mitchell |
---|---|
Date of Birth | April 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(40 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 18 April 1994) |
Role | Retired University Lecturer |
Correspondence Address | The Croft Fourstones Hexham Northumberland NE47 5DX |
Director Name | Mr Colin Dickinson |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(40 years, 10 months after company formation) |
Appointment Duration | 30 years, 10 months (resigned 22 February 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Southwood Cottage Riding Mill Northumberland NE44 6AD |
Secretary Name | Mr Colin Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1991(40 years, 10 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 18 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southwood Cottage Riding Mill Northumberland NE44 6AD |
Director Name | Mr Stanley William Rainbow |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(44 years, 9 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 08 December 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Highfield House Great Whittington Newcastle Upon Tyne NE19 2HP |
Director Name | Mrs Barbara Mary Loffill |
---|---|
Date of Birth | September 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(44 years, 9 months after company formation) |
Appointment Duration | 27 years, 3 months (resigned 02 July 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Irthing Park Brampton Cumbria CA8 1EB |
Secretary Name | Ms Barbara Mary Loffill |
---|---|
Status | Resigned |
Appointed | 18 March 2013(62 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 02 July 2022) |
Role | Company Director |
Correspondence Address | 16 Irthing Park Brampton Cumbria CA8 1EB |
Registered Address | C/O Armstrong Watson 1st Floor One Strawberry Lane Newcastle Upon Tyne NE1 4BX |
---|---|
Address Matches | Over 40 other UK companies use this postal address |
1.3k at £1 | Robert Turnbell Kellie & Colin Bell 8.80% Ordinary |
---|---|
1.2k at £1 | Mrs E. Mcarthur 7.80% Ordinary |
1.2k at £1 | Mrs B.m. Loffill 7.71% Ordinary |
1k at £1 | Mrs A.r. Boon 6.87% Ordinary |
1000 at £1 | A.j.p. Percival 6.67% Ordinary |
1000 at £1 | C.t. Percival 6.67% Ordinary |
1000 at £1 | Mrs J.s. Walker 6.67% Ordinary |
957 at £1 | C.a. Potts 6.38% Ordinary |
943 at £1 | E.d. Jefferson 6.29% Ordinary |
927 at £1 | Mrs C.a. Parsons 6.18% Ordinary |
767 at £1 | Mrs A.w. Green 5.11% Ordinary |
754 at £1 | Mrs D. Dickinson 5.03% Ordinary |
- | OTHER 4.03% - |
500 at £1 | Ian Douglas Bruce 3.33% Ordinary |
500 at £1 | John Ross Bruce 3.33% Ordinary |
384 at £1 | R. Stephen 2.56% Ordinary |
379 at £1 | C. Dickinson 2.53% Ordinary |
208 at £1 | Mrs R. Dunn 1.39% Ordinary |
140 at £1 | J. Rainbow 0.93% Ordinary |
130 at £1 | Patricia Ord 0.87% Ordinary |
130 at £1 | Peter Cowen 0.87% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,182,468 |
Cash | £306,874 |
Current Liabilities | £727,016 |
Latest Accounts | 30 June 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2024 (9 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 19 April 2023 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 3 May 2024 (10 months, 4 weeks from now) |
1 March 2004 | Delivered on: 6 March 2004 Persons entitled: The Co-Operative 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: 9-10 prebend row, darlington a floating charge over all unfixed plant, machinery and other assets and equipment, assignment of (1) the goodwill of the business the benefit of the licence of certificate the right to recover and receive any compensation payable. Outstanding |
---|---|
4 November 2003 | Delivered on: 8 November 2003 Persons entitled: The Co-Operative 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: 57/59 marygate & 1/3 west street, berwick upon tweed t/no ND86002, floatung charge over all unfixed plant, machinery and other assets and equipment, the goodwill of the business, the benefit of the licence of certificate, the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
29 March 1996 | Delivered on: 10 April 1996 Persons entitled: The Co-Operative 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: 16/18/20 high street redcar cleveland and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
12 January 2016 | Delivered on: 28 January 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Unit 2, 2/6 queensberry square, dumfries t/no DMF8074. Outstanding |
22 December 2015 | Delivered on: 8 January 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
22 December 2015 | Delivered on: 24 December 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Derby training centre ascot drive derby. Outstanding |
22 December 2015 | Delivered on: 24 December 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 232 dukesway team valley trading estate gateshead. Outstanding |
22 December 2015 | Delivered on: 24 December 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Unit 1 phoenix riverside sheffield road rotherham. Outstanding |
22 December 2015 | Delivered on: 24 December 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 57/59 marygate berwick upon tweed. Outstanding |
22 December 2015 | Delivered on: 24 December 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 398 princeway team valley trading estate gateshead. Outstanding |
22 December 2015 | Delivered on: 24 December 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 9/10 prebend row darlington. Outstanding |
16 July 2009 | Delivered on: 22 July 2009 Persons entitled: Co-Operative Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The property known as or being unit 1 phoenix riverside, rotherham t/n 478449 a floating charge over all unfixed plant, machinery and other assets see image for full details. Outstanding |
17 September 2008 | Delivered on: 30 September 2008 Persons entitled: The Co-Operative Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 232 dukesway team valley gateshead tyne and wear t/no. TY298042 a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
11 January 2007 | Delivered on: 23 February 2007 Persons entitled: The Co-Operative Bank PLC Classification: Standard security presented for registration in scotland on 2 february 2007 and Secured details: All monies due or to become due from the company to the chargee. Particulars: Unit 2 2/6 queensberry square dumfries t/n DMF8074. Outstanding |
11 January 2007 | Delivered on: 30 January 2007 Persons entitled: The Co-Operative 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: Land and buildings on the south side of sandown road derby. Outstanding |
15 July 2005 | Delivered on: 20 July 2005 Persons entitled: The Co-Operative 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: Land and buildings at the east side of whiteley road, blaydon, haughs, blaydon, gateshead;. Outstanding |
1 March 2004 | Delivered on: 6 March 2004 Persons entitled: The Co-Operative 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: Unit 398B princesway north, team valley, gateshead a floating charge over all unfixed plant, machinery and other assets and equipment, assignment of (1) the goodwill of the business the benefit of the licence of certificate the right to recover and receive any compensation payable. Outstanding |
26 February 2002 | Delivered on: 27 February 2002 Satisfied on: 6 March 2004 Persons entitled: The Co-Operative 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: 34-36 leazes park road newcastle upon tyne t/nos: TY82287 TY177215 TY5072. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate. Fully Satisfied |
5 May 1995 | Delivered on: 13 May 1995 Satisfied on: 6 March 2004 Persons entitled: Newcastle Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 51 bridge street morpeth northumberland with buildings fixtures fittings plant & machinery. Fully Satisfied |
17 October 1990 | Delivered on: 27 October 1990 Satisfied on: 6 March 2004 Persons entitled: The Co-Operative 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: Property k/a 22 & 24 high street west wallsend tyne wear title no ty 176690. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 September 1986 | Delivered on: 4 September 1986 Satisfied on: 6 September 2002 Persons entitled: Newcastle Building Society Classification: Mortgage Secured details: £55,000. Particulars: F/H property situate & k/a 303 whitley road, whitley bay county of tyne and wear. Fully Satisfied |
1 September 1986 | Delivered on: 4 September 1986 Satisfied on: 6 September 2002 Persons entitled: Newcastle Building Society Classification: Mortgage Secured details: £49,000. Particulars: F/H property situate & k/a 3/3A holmside sunderland county of tyne and wear. Fully Satisfied |
1 September 1986 | Delivered on: 4 September 1986 Satisfied on: 6 March 2004 Persons entitled: Newcastle Building Society Classification: Mortgage Secured details: £46,000. Particulars: F/H property situate & k/a 40 saddler street durham city. Fully Satisfied |
1 December 2021 | Total exemption full accounts made up to 30 June 2021 (5 pages) |
---|---|
20 April 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
24 November 2020 | Total exemption full accounts made up to 30 June 2020 (5 pages) |
17 April 2020 | Confirmation statement made on 17 April 2020 with updates (6 pages) |
29 October 2019 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
22 October 2019 | Termination of appointment of Peter Cowen as a director on 8 October 2019 (1 page) |
17 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
26 November 2018 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
22 April 2018 | Confirmation statement made on 17 April 2018 with updates (6 pages) |
28 November 2017 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
28 November 2017 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
18 April 2017 | Confirmation statement made on 17 April 2017 with updates (8 pages) |
18 April 2017 | Confirmation statement made on 17 April 2017 with updates (8 pages) |
19 January 2017 | Appointment of Mr James Mark Rainbow as a director on 12 December 2016 (2 pages) |
19 January 2017 | Appointment of Mr James Mark Rainbow as a director on 12 December 2016 (2 pages) |
10 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
10 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
20 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
9 March 2016 | Satisfaction of charge 13 in full (4 pages) |
9 March 2016 | Satisfaction of charge 13 in full (4 pages) |
25 February 2016 | Satisfaction of charge 6 in full (4 pages) |
25 February 2016 | Satisfaction of charge 6 in full (4 pages) |
30 January 2016 | Satisfaction of charge 14 in full (4 pages) |
30 January 2016 | Satisfaction of charge 9 in full (4 pages) |
30 January 2016 | Satisfaction of charge 12 in full (4 pages) |
30 January 2016 | Satisfaction of charge 11 in full (4 pages) |
30 January 2016 | Satisfaction of charge 15 in full (4 pages) |
30 January 2016 | Satisfaction of charge 10 in full (4 pages) |
30 January 2016 | Satisfaction of charge 8 in full (4 pages) |
30 January 2016 | Satisfaction of charge 8 in full (4 pages) |
30 January 2016 | Satisfaction of charge 11 in full (4 pages) |
30 January 2016 | Satisfaction of charge 9 in full (4 pages) |
30 January 2016 | Satisfaction of charge 10 in full (4 pages) |
30 January 2016 | Satisfaction of charge 12 in full (4 pages) |
30 January 2016 | Satisfaction of charge 15 in full (4 pages) |
30 January 2016 | Satisfaction of charge 14 in full (4 pages) |
28 January 2016 | Registration of charge 004833050023, created on 12 January 2016 (7 pages) |
28 January 2016 | Registration of charge 004833050023, created on 12 January 2016 (7 pages) |
8 January 2016 | Registration of charge 004833050022, created on 22 December 2015 (19 pages) |
8 January 2016 | Registration of charge 004833050022, created on 22 December 2015 (19 pages) |
24 December 2015 | Registration of charge 004833050016, created on 22 December 2015 (18 pages) |
24 December 2015 | Registration of charge 004833050017, created on 22 December 2015 (18 pages) |
24 December 2015 | Registration of charge 004833050018, created on 22 December 2015 (18 pages) |
24 December 2015 | Registration of charge 004833050019, created on 22 December 2015 (18 pages) |
24 December 2015 | Registration of charge 004833050020, created on 22 December 2015 (18 pages) |
24 December 2015 | Registration of charge 004833050021, created on 22 December 2015 (18 pages) |
24 December 2015 | Registration of charge 004833050018, created on 22 December 2015 (18 pages) |
24 December 2015 | Registration of charge 004833050019, created on 22 December 2015 (18 pages) |
24 December 2015 | Registration of charge 004833050020, created on 22 December 2015 (18 pages) |
24 December 2015 | Registration of charge 004833050016, created on 22 December 2015 (18 pages) |
24 December 2015 | Registration of charge 004833050017, created on 22 December 2015 (18 pages) |
24 December 2015 | Registration of charge 004833050021, created on 22 December 2015 (18 pages) |
4 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
4 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
24 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
16 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
16 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
18 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-18
|
18 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-18
|
15 January 2014 | Memorandum and Articles of Association (23 pages) |
15 January 2014 | Memorandum and Articles of Association (23 pages) |
6 January 2014 | Resolutions
|
6 January 2014 | Resolutions
|
19 December 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
19 December 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
6 August 2013 | Registered office address changed from 30 Cloth Market Newcastle upon Tyne NE1 1EE on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from 30 Cloth Market Newcastle upon Tyne NE1 1EE on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from 30 Cloth Market Newcastle upon Tyne NE1 1EE on 6 August 2013 (1 page) |
26 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (9 pages) |
26 April 2013 | Director's details changed for Barbara Mary Loffill on 15 July 2012 (2 pages) |
26 April 2013 | Termination of appointment of Stanley Rainbow as a director (1 page) |
26 April 2013 | Appointment of Ms Barbara Mary Loffill as a secretary (2 pages) |
26 April 2013 | Termination of appointment of Colin Dickinson as a secretary (1 page) |
26 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (9 pages) |
26 April 2013 | Director's details changed for Barbara Mary Loffill on 15 July 2012 (2 pages) |
26 April 2013 | Termination of appointment of Stanley Rainbow as a director (1 page) |
26 April 2013 | Appointment of Ms Barbara Mary Loffill as a secretary (2 pages) |
26 April 2013 | Termination of appointment of Colin Dickinson as a secretary (1 page) |
10 January 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
10 January 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
31 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (10 pages) |
31 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (10 pages) |
19 January 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
19 January 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
2 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (10 pages) |
2 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (10 pages) |
13 January 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
13 January 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
5 July 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (16 pages) |
5 July 2010 | Director's details changed for Mr Stanley William Rainbow on 17 April 2010 (2 pages) |
5 July 2010 | Director's details changed for Simon James Dickinson on 17 April 2010 (2 pages) |
5 July 2010 | Director's details changed for Barbara Mary Loffill on 17 April 2010 (2 pages) |
5 July 2010 | Director's details changed for Peter Cowen on 17 April 2010 (2 pages) |
5 July 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (16 pages) |
5 July 2010 | Director's details changed for Mr Stanley William Rainbow on 17 April 2010 (2 pages) |
5 July 2010 | Director's details changed for Simon James Dickinson on 17 April 2010 (2 pages) |
5 July 2010 | Director's details changed for Barbara Mary Loffill on 17 April 2010 (2 pages) |
5 July 2010 | Director's details changed for Peter Cowen on 17 April 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
22 July 2009 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
22 July 2009 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
29 June 2009 | Return made up to 17/04/09; full list of members (14 pages) |
29 June 2009 | Return made up to 17/04/09; full list of members (14 pages) |
13 January 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
13 January 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
30 September 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
30 September 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
30 April 2008 | Return made up to 17/04/08; full list of members (14 pages) |
30 April 2008 | Return made up to 17/04/08; full list of members (14 pages) |
19 December 2007 | Accounts for a small company made up to 30 June 2007 (7 pages) |
19 December 2007 | Accounts for a small company made up to 30 June 2007 (7 pages) |
30 April 2007 | Return made up to 17/04/07; full list of members (9 pages) |
30 April 2007 | Director's particulars changed (1 page) |
30 April 2007 | Return made up to 17/04/07; full list of members (9 pages) |
30 April 2007 | Director's particulars changed (1 page) |
23 February 2007 | Particulars of mortgage/charge (5 pages) |
23 February 2007 | Particulars of mortgage/charge (5 pages) |
30 January 2007 | Particulars of mortgage/charge (3 pages) |
30 January 2007 | Particulars of mortgage/charge (3 pages) |
22 December 2006 | Accounts for a small company made up to 30 June 2006 (6 pages) |
22 December 2006 | Accounts for a small company made up to 30 June 2006 (6 pages) |
3 August 2006 | Return made up to 17/04/06; full list of members (10 pages) |
3 August 2006 | Return made up to 17/04/06; full list of members (10 pages) |
18 January 2006 | Full accounts made up to 30 June 2005 (6 pages) |
18 January 2006 | Full accounts made up to 30 June 2005 (6 pages) |
30 July 2005 | Return made up to 17/04/05; change of members (8 pages) |
30 July 2005 | Return made up to 17/04/05; change of members (8 pages) |
20 July 2005 | Particulars of mortgage/charge (3 pages) |
20 July 2005 | Particulars of mortgage/charge (3 pages) |
17 February 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
17 February 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
20 July 2004 | Return made up to 17/04/04; no change of members (8 pages) |
20 July 2004 | Return made up to 17/04/04; no change of members (8 pages) |
6 March 2004 | Particulars of mortgage/charge (3 pages) |
6 March 2004 | Particulars of mortgage/charge (3 pages) |
6 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 2004 | Particulars of mortgage/charge (3 pages) |
6 March 2004 | Particulars of mortgage/charge (3 pages) |
6 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
23 December 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
8 November 2003 | Particulars of mortgage/charge (3 pages) |
8 November 2003 | Particulars of mortgage/charge (3 pages) |
22 April 2003 | Return made up to 17/04/03; full list of members
|
22 April 2003 | Return made up to 17/04/03; full list of members
|
4 February 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
4 February 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
6 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 2002 | Return made up to 17/04/02; full list of members (7 pages) |
15 April 2002 | Return made up to 17/04/02; full list of members (7 pages) |
27 February 2002 | Particulars of mortgage/charge (3 pages) |
27 February 2002 | Particulars of mortgage/charge (3 pages) |
16 January 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
16 January 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
7 July 2001 | Return made up to 17/04/01; no change of members
|
7 July 2001 | Return made up to 17/04/01; no change of members
|
29 November 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
29 November 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
3 May 2000 | Return made up to 17/04/00; no change of members
|
3 May 2000 | Return made up to 17/04/00; no change of members
|
21 February 2000 | Return made up to 17/04/99; full list of members; amend (10 pages) |
21 February 2000 | Return made up to 17/04/99; full list of members; amend (10 pages) |
5 December 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
5 December 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
24 May 1999 | Return made up to 17/04/99; full list of members
|
24 May 1999 | Return made up to 17/04/99; full list of members
|
31 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
31 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
27 May 1998 | Return made up to 17/04/98; no change of members (6 pages) |
27 May 1998 | Return made up to 17/04/98; no change of members (6 pages) |
16 January 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
16 January 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
21 May 1997 | Return made up to 17/04/97; full list of members (13 pages) |
21 May 1997 | Return made up to 17/04/97; full list of members (13 pages) |
29 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
29 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
8 November 1996 | Resolutions
|
8 November 1996 | Resolutions
|
11 June 1996 | Return made up to 17/04/96; full list of members
|
11 June 1996 | Return made up to 17/04/96; full list of members
|
12 April 1996 | Full accounts made up to 30 June 1995 (14 pages) |
12 April 1996 | Full accounts made up to 30 June 1995 (14 pages) |
10 April 1996 | Particulars of mortgage/charge (3 pages) |
10 April 1996 | Particulars of mortgage/charge (3 pages) |
20 July 1995 | Return made up to 17/04/95; no change of members (4 pages) |
20 July 1995 | Return made up to 17/04/95; no change of members (4 pages) |
21 June 1995 | Registered office changed on 21/06/95 from: 30 cloth market newcastle upon tyne NE1 1EE (1 page) |
21 June 1995 | Registered office changed on 21/06/95 from: 30 cloth market newcastle upon tyne NE1 1EE (1 page) |
13 May 1995 | Particulars of mortgage/charge (4 pages) |
13 May 1995 | Particulars of mortgage/charge (4 pages) |
1 May 1995 | Registered office changed on 01/05/95 from: 33 grey street newcastle upon tyne NE1 6EH (1 page) |
1 May 1995 | Registered office changed on 01/05/95 from: 33 grey street newcastle upon tyne NE1 6EH (1 page) |
23 March 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
23 March 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
15 March 1995 | Auditor's resignation (2 pages) |
15 March 1995 | Auditor's resignation (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (44 pages) |
9 August 1990 | Accounts for a small company made up to 30 June 1989 (8 pages) |
6 May 1988 | Full accounts made up to 30 June 1987 (14 pages) |
10 September 1987 | Full accounts made up to 30 June 1986 (12 pages) |
26 April 1977 | Memorandum of association (4 pages) |
26 April 1977 | Memorandum of association (4 pages) |
2 February 1973 | Memorandum and Articles of Association (27 pages) |
2 February 1973 | Memorandum and Articles of Association (27 pages) |
14 June 1950 | Certificate of incorporation (1 page) |
14 June 1950 | Certificate of incorporation (1 page) |