Company NameChartres Investment Company Limited
DirectorsSimon James Dickinson and James Mark Rainbow
Company StatusActive
Company Number00483305
CategoryPrivate Limited Company
Incorporation Date14 June 1950(73 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Simon James Dickinson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1995(44 years, 9 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Poplars
Bilton Lane
Harrogate
HG1 4DN
Director NameMr James Mark Rainbow
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2016(66 years, 6 months after company formation)
Appointment Duration7 years, 4 months
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House Whalton
Morpeth
Northumberland
NE61 3YH
Director NameMr John George Cowen
Date of BirthAugust 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(40 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 May 1995)
RoleRetired Legal Executive
Correspondence Address51 Tudor Avenue
North Shields
Tyne & Wear
NE29 0RX
Director NameDr Kenneth Mitchell
Date of BirthApril 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(40 years, 10 months after company formation)
Appointment Duration3 years (resigned 18 April 1994)
RoleRetired University Lecturer
Correspondence AddressThe Croft
Fourstones
Hexham
Northumberland
NE47 5DX
Director NamePeter Cowen
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(40 years, 10 months after company formation)
Appointment Duration28 years, 6 months (resigned 08 October 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThornleigh
Wetheral
Cumbria
CA4 8ES
Director NameMr Colin Dickinson
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1991(40 years, 10 months after company formation)
Appointment Duration30 years, 10 months (resigned 22 February 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSouthwood Cottage
Riding Mill
Northumberland
NE44 6AD
Secretary NameMr Colin Dickinson
NationalityBritish
StatusResigned
Appointed17 April 1991(40 years, 10 months after company formation)
Appointment Duration21 years, 11 months (resigned 18 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthwood Cottage
Riding Mill
Northumberland
NE44 6AD
Director NameMr Stanley William Rainbow
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(44 years, 9 months after company formation)
Appointment Duration17 years, 9 months (resigned 08 December 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHighfield House
Great Whittington
Newcastle Upon Tyne
NE19 2HP
Director NameMrs Barbara Mary Loffill
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(44 years, 9 months after company formation)
Appointment Duration27 years, 3 months (resigned 02 July 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Irthing Park
Brampton
Cumbria
CA8 1EB
Secretary NameMs Barbara Mary Loffill
StatusResigned
Appointed18 March 2013(62 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 02 July 2022)
RoleCompany Director
Correspondence Address16 Irthing Park
Brampton
Cumbria
CA8 1EB

Location

Registered AddressC/O Armstrong Watson 1st Floor
One Strawberry Lane
Newcastle Upon Tyne
NE1 4BX
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1.3k at £1Robert Turnbell Kellie & Colin Bell
8.80%
Ordinary
1.2k at £1Mrs E. Mcarthur
7.80%
Ordinary
1.2k at £1Mrs B.m. Loffill
7.71%
Ordinary
1k at £1Mrs A.r. Boon
6.87%
Ordinary
1000 at £1A.j.p. Percival
6.67%
Ordinary
1000 at £1C.t. Percival
6.67%
Ordinary
1000 at £1Mrs J.s. Walker
6.67%
Ordinary
957 at £1C.a. Potts
6.38%
Ordinary
943 at £1E.d. Jefferson
6.29%
Ordinary
927 at £1Mrs C.a. Parsons
6.18%
Ordinary
767 at £1Mrs A.w. Green
5.11%
Ordinary
754 at £1Mrs D. Dickinson
5.03%
Ordinary
-OTHER
4.03%
-
500 at £1Ian Douglas Bruce
3.33%
Ordinary
500 at £1John Ross Bruce
3.33%
Ordinary
384 at £1R. Stephen
2.56%
Ordinary
379 at £1C. Dickinson
2.53%
Ordinary
208 at £1Mrs R. Dunn
1.39%
Ordinary
140 at £1J. Rainbow
0.93%
Ordinary
130 at £1Patricia Ord
0.87%
Ordinary
130 at £1Peter Cowen
0.87%
Ordinary

Financials

Year2014
Net Worth£3,182,468
Cash£306,874
Current Liabilities£727,016

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (2 weeks from now)

Charges

1 March 2004Delivered 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 2003Delivered 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 1996Delivered 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 2016Delivered 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 2015Delivered on: 8 January 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
22 December 2015Delivered on: 24 December 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Derby training centre ascot drive derby.
Outstanding
22 December 2015Delivered 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 2015Delivered 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 2015Delivered on: 24 December 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 57/59 marygate berwick upon tweed.
Outstanding
22 December 2015Delivered 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 2015Delivered on: 24 December 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 9/10 prebend row darlington.
Outstanding
16 July 2009Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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 2005Delivered 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 2004Delivered 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 2002Delivered 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 1995Delivered 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 1990Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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

Filing History

26 February 2024Total exemption full accounts made up to 30 June 2023 (7 pages)
2 August 2023Satisfaction of charge 004833050019 in full (1 page)
25 May 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
23 March 2023Registered office address changed from Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE to C/O Armstrong Watson 1st Floor One Strawberry Lane Newcastle upon Tyne NE1 4BX on 23 March 2023 (1 page)
22 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
27 October 2022Appointment of Mr Andrew Parsons as a director on 20 October 2022 (2 pages)
15 July 2022Termination of appointment of Barbara Mary Loffill as a director on 2 July 2022 (1 page)
15 July 2022Termination of appointment of Barbara Mary Loffill as a secretary on 2 July 2022 (1 page)
19 April 2022Confirmation statement made on 19 April 2022 with updates (6 pages)
7 March 2022Termination of appointment of Colin Dickinson as a director on 22 February 2022 (1 page)
1 December 2021Total exemption full accounts made up to 30 June 2021 (5 pages)
20 April 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
24 November 2020Total exemption full accounts made up to 30 June 2020 (5 pages)
17 April 2020Confirmation statement made on 17 April 2020 with updates (6 pages)
29 October 2019Total exemption full accounts made up to 30 June 2019 (6 pages)
22 October 2019Termination of appointment of Peter Cowen as a director on 8 October 2019 (1 page)
17 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
26 November 2018Total exemption full accounts made up to 30 June 2018 (5 pages)
22 April 2018Confirmation statement made on 17 April 2018 with updates (6 pages)
28 November 2017Total exemption full accounts made up to 30 June 2017 (5 pages)
28 November 2017Total exemption full accounts made up to 30 June 2017 (5 pages)
18 April 2017Confirmation statement made on 17 April 2017 with updates (8 pages)
18 April 2017Confirmation statement made on 17 April 2017 with updates (8 pages)
19 January 2017Appointment of Mr James Mark Rainbow as a director on 12 December 2016 (2 pages)
19 January 2017Appointment of Mr James Mark Rainbow as a director on 12 December 2016 (2 pages)
10 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
10 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
20 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 15,000
(9 pages)
20 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 15,000
(9 pages)
9 March 2016Satisfaction of charge 13 in full (4 pages)
9 March 2016Satisfaction of charge 13 in full (4 pages)
25 February 2016Satisfaction of charge 6 in full (4 pages)
25 February 2016Satisfaction of charge 6 in full (4 pages)
30 January 2016Satisfaction of charge 9 in full (4 pages)
30 January 2016Satisfaction of charge 15 in full (4 pages)
30 January 2016Satisfaction of charge 12 in full (4 pages)
30 January 2016Satisfaction of charge 10 in full (4 pages)
30 January 2016Satisfaction of charge 11 in full (4 pages)
30 January 2016Satisfaction of charge 14 in full (4 pages)
30 January 2016Satisfaction of charge 14 in full (4 pages)
30 January 2016Satisfaction of charge 12 in full (4 pages)
30 January 2016Satisfaction of charge 8 in full (4 pages)
30 January 2016Satisfaction of charge 10 in full (4 pages)
30 January 2016Satisfaction of charge 8 in full (4 pages)
30 January 2016Satisfaction of charge 11 in full (4 pages)
30 January 2016Satisfaction of charge 9 in full (4 pages)
30 January 2016Satisfaction of charge 15 in full (4 pages)
28 January 2016Registration of charge 004833050023, created on 12 January 2016 (7 pages)
28 January 2016Registration of charge 004833050023, created on 12 January 2016 (7 pages)
8 January 2016Registration of charge 004833050022, created on 22 December 2015 (19 pages)
8 January 2016Registration of charge 004833050022, created on 22 December 2015 (19 pages)
24 December 2015Registration of charge 004833050018, created on 22 December 2015 (18 pages)
24 December 2015Registration of charge 004833050018, created on 22 December 2015 (18 pages)
24 December 2015Registration of charge 004833050016, created on 22 December 2015 (18 pages)
24 December 2015Registration of charge 004833050020, created on 22 December 2015 (18 pages)
24 December 2015Registration of charge 004833050021, created on 22 December 2015 (18 pages)
24 December 2015Registration of charge 004833050017, created on 22 December 2015 (18 pages)
24 December 2015Registration of charge 004833050019, created on 22 December 2015 (18 pages)
24 December 2015Registration of charge 004833050017, created on 22 December 2015 (18 pages)
24 December 2015Registration of charge 004833050021, created on 22 December 2015 (18 pages)
24 December 2015Registration of charge 004833050016, created on 22 December 2015 (18 pages)
24 December 2015Registration of charge 004833050019, created on 22 December 2015 (18 pages)
24 December 2015Registration of charge 004833050020, created on 22 December 2015 (18 pages)
4 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
4 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
24 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 15,000
(9 pages)
24 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 15,000
(9 pages)
16 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
16 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
18 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 15,000
(9 pages)
18 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 15,000
(9 pages)
15 January 2014Memorandum and Articles of Association (23 pages)
15 January 2014Memorandum and Articles of Association (23 pages)
6 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
6 August 2013Registered office address changed from 30 Cloth Market Newcastle upon Tyne NE1 1EE on 6 August 2013 (1 page)
6 August 2013Registered office address changed from 30 Cloth Market Newcastle upon Tyne NE1 1EE on 6 August 2013 (1 page)
6 August 2013Registered office address changed from 30 Cloth Market Newcastle upon Tyne NE1 1EE on 6 August 2013 (1 page)
26 April 2013Termination of appointment of Colin Dickinson as a secretary (1 page)
26 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (9 pages)
26 April 2013Termination of appointment of Stanley Rainbow as a director (1 page)
26 April 2013Termination of appointment of Stanley Rainbow as a director (1 page)
26 April 2013Appointment of Ms Barbara Mary Loffill as a secretary (2 pages)
26 April 2013Director's details changed for Barbara Mary Loffill on 15 July 2012 (2 pages)
26 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (9 pages)
26 April 2013Director's details changed for Barbara Mary Loffill on 15 July 2012 (2 pages)
26 April 2013Termination of appointment of Colin Dickinson as a secretary (1 page)
26 April 2013Appointment of Ms Barbara Mary Loffill as a secretary (2 pages)
10 January 2013Accounts for a small company made up to 30 June 2012 (6 pages)
10 January 2013Accounts for a small company made up to 30 June 2012 (6 pages)
31 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (10 pages)
31 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (10 pages)
19 January 2012Accounts for a small company made up to 30 June 2011 (6 pages)
19 January 2012Accounts for a small company made up to 30 June 2011 (6 pages)
2 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (10 pages)
2 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (10 pages)
13 January 2011Accounts for a small company made up to 30 June 2010 (6 pages)
13 January 2011Accounts for a small company made up to 30 June 2010 (6 pages)
5 July 2010Director's details changed for Barbara Mary Loffill on 17 April 2010 (2 pages)
5 July 2010Director's details changed for Mr Stanley William Rainbow on 17 April 2010 (2 pages)
5 July 2010Director's details changed for Mr Stanley William Rainbow on 17 April 2010 (2 pages)
5 July 2010Director's details changed for Peter Cowen on 17 April 2010 (2 pages)
5 July 2010Director's details changed for Barbara Mary Loffill on 17 April 2010 (2 pages)
5 July 2010Director's details changed for Peter Cowen on 17 April 2010 (2 pages)
5 July 2010Annual return made up to 17 April 2010 with a full list of shareholders (16 pages)
5 July 2010Director's details changed for Simon James Dickinson on 17 April 2010 (2 pages)
5 July 2010Annual return made up to 17 April 2010 with a full list of shareholders (16 pages)
5 July 2010Director's details changed for Simon James Dickinson on 17 April 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
1 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
22 July 2009Particulars of a mortgage or charge / charge no: 15 (3 pages)
22 July 2009Particulars of a mortgage or charge / charge no: 15 (3 pages)
29 June 2009Return made up to 17/04/09; full list of members (14 pages)
29 June 2009Return made up to 17/04/09; full list of members (14 pages)
13 January 2009Accounts for a small company made up to 30 June 2008 (7 pages)
13 January 2009Accounts for a small company made up to 30 June 2008 (7 pages)
30 September 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
30 September 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
30 April 2008Return made up to 17/04/08; full list of members (14 pages)
30 April 2008Return made up to 17/04/08; full list of members (14 pages)
19 December 2007Accounts for a small company made up to 30 June 2007 (7 pages)
19 December 2007Accounts for a small company made up to 30 June 2007 (7 pages)
30 April 2007Director's particulars changed (1 page)
30 April 2007Director's particulars changed (1 page)
30 April 2007Return made up to 17/04/07; full list of members (9 pages)
30 April 2007Return made up to 17/04/07; full list of members (9 pages)
23 February 2007Particulars of mortgage/charge (5 pages)
23 February 2007Particulars of mortgage/charge (5 pages)
30 January 2007Particulars of mortgage/charge (3 pages)
30 January 2007Particulars of mortgage/charge (3 pages)
22 December 2006Accounts for a small company made up to 30 June 2006 (6 pages)
22 December 2006Accounts for a small company made up to 30 June 2006 (6 pages)
3 August 2006Return made up to 17/04/06; full list of members (10 pages)
3 August 2006Return made up to 17/04/06; full list of members (10 pages)
18 January 2006Full accounts made up to 30 June 2005 (6 pages)
18 January 2006Full accounts made up to 30 June 2005 (6 pages)
30 July 2005Return made up to 17/04/05; change of members (8 pages)
30 July 2005Return made up to 17/04/05; change of members (8 pages)
20 July 2005Particulars of mortgage/charge (3 pages)
20 July 2005Particulars of mortgage/charge (3 pages)
17 February 2005Accounts for a small company made up to 30 June 2004 (6 pages)
17 February 2005Accounts for a small company made up to 30 June 2004 (6 pages)
20 July 2004Return made up to 17/04/04; no change of members (8 pages)
20 July 2004Return made up to 17/04/04; no change of members (8 pages)
6 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 March 2004Particulars of mortgage/charge (3 pages)
6 March 2004Particulars of mortgage/charge (3 pages)
6 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 March 2004Particulars of mortgage/charge (3 pages)
6 March 2004Particulars of mortgage/charge (3 pages)
23 December 2003Accounts for a small company made up to 30 June 2003 (6 pages)
23 December 2003Accounts for a small company made up to 30 June 2003 (6 pages)
8 November 2003Particulars of mortgage/charge (3 pages)
8 November 2003Particulars of mortgage/charge (3 pages)
22 April 2003Return made up to 17/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 April 2003Return made up to 17/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 February 2003Accounts for a small company made up to 30 June 2002 (6 pages)
4 February 2003Accounts for a small company made up to 30 June 2002 (6 pages)
6 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2002Return made up to 17/04/02; full list of members (7 pages)
15 April 2002Return made up to 17/04/02; full list of members (7 pages)
27 February 2002Particulars of mortgage/charge (3 pages)
27 February 2002Particulars of mortgage/charge (3 pages)
16 January 2002Accounts for a small company made up to 30 June 2001 (7 pages)
16 January 2002Accounts for a small company made up to 30 June 2001 (7 pages)
7 July 2001Return made up to 17/04/01; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 July 2001Return made up to 17/04/01; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 November 2000Accounts for a small company made up to 30 June 2000 (7 pages)
29 November 2000Accounts for a small company made up to 30 June 2000 (7 pages)
3 May 2000Return made up to 17/04/00; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2000Return made up to 17/04/00; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2000Return made up to 17/04/99; full list of members; amend (10 pages)
21 February 2000Return made up to 17/04/99; full list of members; amend (10 pages)
5 December 1999Accounts for a small company made up to 30 June 1999 (7 pages)
5 December 1999Accounts for a small company made up to 30 June 1999 (7 pages)
24 May 1999Return made up to 17/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 May 1999Return made up to 17/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
31 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
27 May 1998Return made up to 17/04/98; no change of members (6 pages)
27 May 1998Return made up to 17/04/98; no change of members (6 pages)
16 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
16 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
21 May 1997Return made up to 17/04/97; full list of members (13 pages)
21 May 1997Return made up to 17/04/97; full list of members (13 pages)
29 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
29 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
8 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 June 1996Return made up to 17/04/96; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
11 June 1996Return made up to 17/04/96; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
12 April 1996Full accounts made up to 30 June 1995 (14 pages)
12 April 1996Full accounts made up to 30 June 1995 (14 pages)
10 April 1996Particulars of mortgage/charge (3 pages)
10 April 1996Particulars of mortgage/charge (3 pages)
20 July 1995Return made up to 17/04/95; no change of members (4 pages)
20 July 1995Return made up to 17/04/95; no change of members (4 pages)
21 June 1995Registered office changed on 21/06/95 from: 30 cloth market newcastle upon tyne NE1 1EE (1 page)
21 June 1995Registered office changed on 21/06/95 from: 30 cloth market newcastle upon tyne NE1 1EE (1 page)
13 May 1995Particulars of mortgage/charge (4 pages)
13 May 1995Particulars of mortgage/charge (4 pages)
1 May 1995Registered office changed on 01/05/95 from: 33 grey street newcastle upon tyne NE1 6EH (1 page)
1 May 1995Registered office changed on 01/05/95 from: 33 grey street newcastle upon tyne NE1 6EH (1 page)
23 March 1995Accounts for a small company made up to 30 June 1994 (6 pages)
23 March 1995Accounts for a small company made up to 30 June 1994 (6 pages)
15 March 1995Auditor's resignation (2 pages)
15 March 1995Auditor's resignation (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (44 pages)
9 August 1990Accounts for a small company made up to 30 June 1989 (8 pages)
6 May 1988Full accounts made up to 30 June 1987 (14 pages)
10 September 1987Full accounts made up to 30 June 1986 (12 pages)
26 April 1977Memorandum of association (4 pages)
26 April 1977Memorandum of association (4 pages)
2 February 1973Memorandum and Articles of Association (27 pages)
2 February 1973Memorandum and Articles of Association (27 pages)
14 June 1950Certificate of incorporation (1 page)
14 June 1950Certificate of incorporation (1 page)