Cleadon
Sunderland
SR6 7RS
Director Name | Mr Michael George Dickson |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 1990(37 years, 5 months after company formation) |
Appointment Duration | 33 years, 5 months |
Role | Pork Butcher |
Country of Residence | England |
Correspondence Address | 9 Underhill Road Cleadon Sunderland SR6 7RS |
Director Name | Mr Haydn Biddle |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2012(58 years, 10 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Heddon Way Middlefields Industrial Estate South Shields Tyne And Wear NE34 0NT |
Director Name | Ms Elena Dickson |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2014(60 years, 11 months after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Heddon Way Middlefields Industrial Estate South Shields Tyne And Wear NE34 0NT |
Director Name | Mr Christopher David Hayman |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2016(63 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Heddon Way Middlefields Industrial Estate South Shields Tyne And Wear NE34 0NT |
Director Name | Mrs Daniela Parkinson |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2018(64 years, 10 months after company formation) |
Appointment Duration | 6 years |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Unit 1 Heddon Way Middlefields Industrial Estate South Shields Tyne And Wear NE34 0NT |
Director Name | Mr Michael Gino Dickson |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2021(67 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Heddon Way Middlefields Industrial Estate South Shields Tyne And Wear NE34 0NT |
Director Name | Miss Christine Helena Dickson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1990(37 years, 5 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 12 June 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Turnberry Fairway Rise, Hartford Hall Estate Bedlington NE22 6AG |
Secretary Name | Miss Christine Helena Dickson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1990(37 years, 5 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 12 June 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Turnberry Fairway Rise, Hartford Hall Estate Bedlington NE22 6AG |
Director Name | Daniela Parkinson |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2008(55 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 July 2011) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 35 Kings Mount Leeds West Yorkshire LS17 5NS |
Director Name | Mr Michael Gino Dickson |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2011(58 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 2014) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 32 Portland Terrace Newcastle Upon Tyne NE2 1QP |
Director Name | Dr Matthew Paolo Dickson |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(61 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2018) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 32 Portland Terrace Portland Terrace Newcastle Upon Tyne NE2 1QP |
Website | midickson.com |
---|
Registered Address | Unit 1 Heddon Way Middlefields Industrial Estate South Shields Tyne And Wear NE34 0NT |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Simonside and Rekendyke |
Built Up Area | Tyneside |
1.2k at £1 | Michael George Dickson 59.95% Ordinary B |
---|---|
800 at £1 | M.i. Dickson Limited Trust 2008 40.00% Ordinary B |
1 at £1 | Michael George Dickson 0.05% Ordinary A |
Year | 2014 |
---|---|
Turnover | £10,584,903 |
Gross Profit | £3,399,105 |
Net Worth | £4,967,564 |
Cash | £777,188 |
Current Liabilities | £1,155,417 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 28 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 3 weeks from now) |
6 August 1991 | Delivered on: 20 August 1991 Persons entitled: Barclays Bank PLC Classification: Charge and assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the interest of the co. In, and all monies due or owing or from time to time becoming due or owing to the co. Under or by virtue of the agreement dated 30/5/91. (see form 395 for full details). Outstanding |
---|---|
18 July 1991 | Delivered on: 25 July 1991 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 |
24 April 2023 | Delivered on: 24 April 2023 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Leasehold property known as 21 boldon lane, south shields, registered at the land registry under title number TY479481. Outstanding |
24 April 2023 | Delivered on: 24 April 2023 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property known as 21-23 boldon lane south shields registered at the land registry under title number TY72072. Outstanding |
24 April 2023 | Delivered on: 24 April 2023 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Leasehold property known as 23 boldon lane, south shields, tyne and wear registered at the land registry under title number TY488593. Outstanding |
12 February 2021 | Delivered on: 16 February 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The leasehold property known as or being 21 boldon lane, south shields registered at the land registry under title number TY479481. Outstanding |
12 February 2021 | Delivered on: 16 February 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The leasehold property known as or being 23 boldon lane, south shields registered at the land registry under title number TY488593. Outstanding |
12 February 2021 | Delivered on: 16 February 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The freehold property known as or being 21-23 boldon lane, south shields registered at the land registry under title number TY72072. Outstanding |
20 August 2020 | Delivered on: 20 August 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 23 boldon lane, south shields. Outstanding |
20 August 2020 | Delivered on: 20 August 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 124 shields road, byker. Outstanding |
20 August 2020 | Delivered on: 20 August 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 11 fairfield terrace, gateshead. Outstanding |
18 February 2011 | Delivered on: 19 February 2011 Persons entitled: Michael George Dickson & Christine Helena Dickson Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
20 July 1992 | Delivered on: 22 July 1992 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: Plot 1 middlefields ind est south shields tyne & wear. Outstanding |
17 December 1990 | Delivered on: 3 January 1991 Satisfied on: 14 September 2010 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: Site bt 61/5 rekendyke industrial estate south shields, tyne & wear. T/n ty 93888. Fully Satisfied |
16 July 1981 | Delivered on: 20 July 1981 Satisfied on: 5 September 2008 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: L/H site no. B.T. 61/5 rekendyke estate,south shields, tyne & wear. Fully Satisfied |
3 April 1981 | Delivered on: 16 April 1981 Satisfied on: 5 September 2008 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 331 and 333 prince edward rd. South shields, tyne & wear. T/n ty 75917. Fully Satisfied |
3 April 1981 | Delivered on: 16 April 1981 Satisfied on: 5 September 2008 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 76 and 78 ocean rd. South shields, tyne and wear. T/n ty 16964. Fully Satisfied |
3 April 1981 | Delivered on: 16 April 1981 Satisfied on: 5 September 2008 Persons entitled: Barclays Bank LTD. 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 74 laygate, south shields, tyne and wear. T/n ty 35595. Fully Satisfied |
3 April 1981 | Delivered on: 15 April 1981 Satisfied on: 5 September 2008 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 18 & 20 high street west wallsend. Tyne & wear t/N. Ty 54286. Fully Satisfied |
16 January 2024 | Confirmation statement made on 28 December 2023 with no updates (3 pages) |
---|---|
24 April 2023 | Registration of charge 005207490021, created on 24 April 2023 (48 pages) |
24 April 2023 | Registration of charge 005207490020, created on 24 April 2023 (48 pages) |
24 April 2023 | Registration of charge 005207490019, created on 24 April 2023 (48 pages) |
6 March 2023 | Full accounts made up to 30 June 2022 (39 pages) |
12 January 2023 | Confirmation statement made on 28 December 2022 with no updates (3 pages) |
17 February 2022 | Full accounts made up to 30 June 2021 (39 pages) |
7 January 2022 | Confirmation statement made on 28 December 2021 with no updates (3 pages) |
19 April 2021 | Full accounts made up to 30 June 2020 (38 pages) |
16 February 2021 | Registration of charge 005207490016, created on 12 February 2021 (50 pages) |
16 February 2021 | Satisfaction of charge 005207490015 in full (1 page) |
16 February 2021 | Registration of charge 005207490017, created on 12 February 2021 (50 pages) |
16 February 2021 | Registration of charge 005207490018, created on 12 February 2021 (50 pages) |
5 February 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
27 January 2021 | Appointment of Mr Michael Gino Dickson as a director on 26 January 2021 (2 pages) |
20 August 2020 | Registration of charge 005207490013, created on 20 August 2020 (33 pages) |
20 August 2020 | Registration of charge 005207490014, created on 20 August 2020 (34 pages) |
20 August 2020 | Registration of charge 005207490015, created on 20 August 2020 (33 pages) |
17 March 2020 | Full accounts made up to 30 June 2019 (35 pages) |
8 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
12 September 2019 | Registered office address changed from 32 Portland Terrace Newcastle upon Tyne NE2 1QP to Unit 1 Heddon Way Middlefields Industrial Estate South Shields Tyne and Wear NE34 0NT on 12 September 2019 (1 page) |
11 March 2019 | Full accounts made up to 30 June 2018 (34 pages) |
14 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
10 April 2018 | Appointment of Mrs Daniela Parkinson as a director on 31 March 2018 (2 pages) |
9 April 2018 | Termination of appointment of Matthew Paolo Dickson as a director on 31 March 2018 (1 page) |
5 April 2018 | Full accounts made up to 30 June 2017 (32 pages) |
29 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
29 March 2017 | Accounts for a medium company made up to 30 June 2016 (31 pages) |
29 March 2017 | Accounts for a medium company made up to 30 June 2016 (31 pages) |
12 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
7 July 2016 | Appointment of Mr Christopher David Hayman as a director on 4 July 2016 (2 pages) |
7 July 2016 | Appointment of Mr Christopher David Hayman as a director on 4 July 2016 (2 pages) |
30 March 2016 | Accounts for a medium company made up to 30 June 2015 (24 pages) |
30 March 2016 | Accounts for a medium company made up to 30 June 2015 (24 pages) |
4 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
30 March 2015 | Accounts for a medium company made up to 30 June 2014 (24 pages) |
30 March 2015 | Accounts for a medium company made up to 30 June 2014 (24 pages) |
12 February 2015 | Appointment of Dr Matthew Paolo Dickson as a director on 1 October 2014 (2 pages) |
12 February 2015 | Appointment of Dr Matthew Paolo Dickson as a director on 1 October 2014 (2 pages) |
12 February 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Appointment of Dr Matthew Paolo Dickson as a director on 1 October 2014 (2 pages) |
12 February 2015 | Termination of appointment of Michael Gino Dickson as a director on 30 September 2014 (1 page) |
12 February 2015 | Termination of appointment of Michael Gino Dickson as a director on 30 September 2014 (1 page) |
22 July 2014 | Particulars of variation of rights attached to shares (2 pages) |
22 July 2014 | Particulars of variation of rights attached to shares (2 pages) |
22 July 2014 | Resolutions
|
22 July 2014 | Resolutions
|
15 July 2014 | Appointment of Ms Elena Dickson as a director on 1 May 2014 (2 pages) |
15 July 2014 | Appointment of Ms Elena Dickson as a director on 1 May 2014 (2 pages) |
15 July 2014 | Appointment of Ms Elena Dickson as a director on 1 May 2014 (2 pages) |
24 March 2014 | Full accounts made up to 30 June 2013 (25 pages) |
24 March 2014 | Full accounts made up to 30 June 2013 (25 pages) |
21 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
5 December 2013 | Termination of appointment of Christine Dickson as a director (1 page) |
5 December 2013 | Termination of appointment of Christine Dickson as a secretary (1 page) |
5 December 2013 | Termination of appointment of Christine Dickson as a secretary (1 page) |
5 December 2013 | Termination of appointment of Christine Dickson as a director (1 page) |
11 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (7 pages) |
11 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (7 pages) |
19 December 2012 | Full accounts made up to 30 June 2012 (24 pages) |
19 December 2012 | Full accounts made up to 30 June 2012 (24 pages) |
11 April 2012 | Appointment of Mr Haydn Biddle as a director (2 pages) |
11 April 2012 | Appointment of Mr Haydn Biddle as a director (2 pages) |
13 January 2012 | Full accounts made up to 30 June 2011 (23 pages) |
13 January 2012 | Full accounts made up to 30 June 2011 (23 pages) |
9 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (7 pages) |
9 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (7 pages) |
3 October 2011 | Termination of appointment of Daniela Parkinson as a director (1 page) |
3 October 2011 | Appointment of Mr Michael Gino Dickson as a director (2 pages) |
3 October 2011 | Appointment of Mr Michael Gino Dickson as a director (2 pages) |
3 October 2011 | Termination of appointment of Daniela Parkinson as a director (1 page) |
19 February 2011 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
19 February 2011 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
26 January 2011 | Full accounts made up to 30 June 2010 (23 pages) |
26 January 2011 | Full accounts made up to 30 June 2010 (23 pages) |
7 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (7 pages) |
7 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (7 pages) |
17 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages) |
17 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages) |
15 March 2010 | Change of share class name or designation (2 pages) |
15 March 2010 | Full accounts made up to 30 June 2009 (21 pages) |
15 March 2010 | Full accounts made up to 30 June 2009 (21 pages) |
15 March 2010 | Change of share class name or designation (2 pages) |
15 March 2010 | Particulars of variation of rights attached to shares (2 pages) |
15 March 2010 | Resolutions
|
15 March 2010 | Particulars of variation of rights attached to shares (2 pages) |
15 March 2010 | Resolutions
|
16 February 2010 | Director's details changed for Mrs Marisa Michela Dickson on 28 December 2009 (2 pages) |
16 February 2010 | Director's details changed for Mr Michael George Dickson on 28 December 2009 (2 pages) |
16 February 2010 | Director's details changed for Miss Christine Helena Dickson on 28 December 2009 (2 pages) |
16 February 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (6 pages) |
16 February 2010 | Director's details changed for Miss Christine Helena Dickson on 28 December 2009 (2 pages) |
16 February 2010 | Director's details changed for Mrs Marisa Michela Dickson on 28 December 2009 (2 pages) |
16 February 2010 | Director's details changed for Daniela Parkinson on 28 December 2009 (2 pages) |
16 February 2010 | Director's details changed for Daniela Parkinson on 28 December 2009 (2 pages) |
16 February 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (6 pages) |
16 February 2010 | Director's details changed for Mr Michael George Dickson on 28 December 2009 (2 pages) |
21 April 2009 | Accounts for a medium company made up to 30 June 2008 (19 pages) |
21 April 2009 | Accounts for a medium company made up to 30 June 2008 (19 pages) |
7 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
7 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
24 September 2008 | Director appointed daniela parkinson (2 pages) |
24 September 2008 | Director appointed daniela parkinson (2 pages) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
15 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
28 April 2008 | Accounts for a medium company made up to 30 June 2007 (20 pages) |
28 April 2008 | Accounts for a medium company made up to 30 June 2007 (20 pages) |
15 February 2008 | Return made up to 28/12/07; full list of members (3 pages) |
15 February 2008 | Return made up to 28/12/07; full list of members (3 pages) |
9 May 2007 | Accounts for a medium company made up to 30 June 2006 (21 pages) |
9 May 2007 | Accounts for a medium company made up to 30 June 2006 (21 pages) |
16 February 2007 | Return made up to 28/12/06; full list of members (3 pages) |
16 February 2007 | Return made up to 28/12/06; full list of members (3 pages) |
4 May 2006 | Accounts for a medium company made up to 30 June 2005 (18 pages) |
4 May 2006 | Accounts for a medium company made up to 30 June 2005 (18 pages) |
13 February 2006 | Location of register of members (1 page) |
13 February 2006 | Registered office changed on 13/02/06 from: 32 portland terrace newcastle upon tyne NE2 1QS (1 page) |
13 February 2006 | Return made up to 28/12/05; full list of members (3 pages) |
13 February 2006 | Location of debenture register (1 page) |
13 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 February 2006 | Registered office changed on 13/02/06 from: 32 portland terrace newcastle upon tyne NE2 1QS (1 page) |
13 February 2006 | Location of register of members (1 page) |
13 February 2006 | Return made up to 28/12/05; full list of members (3 pages) |
13 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 February 2006 | Location of debenture register (1 page) |
5 May 2005 | Accounts for a medium company made up to 30 June 2004 (17 pages) |
5 May 2005 | Accounts for a medium company made up to 30 June 2004 (17 pages) |
24 January 2005 | Return made up to 28/12/04; full list of members
|
24 January 2005 | Return made up to 28/12/04; full list of members
|
28 April 2004 | Accounts for a medium company made up to 30 June 2003 (19 pages) |
28 April 2004 | Accounts for a medium company made up to 30 June 2003 (19 pages) |
24 January 2004 | Return made up to 28/12/03; full list of members (7 pages) |
24 January 2004 | Return made up to 28/12/03; full list of members (7 pages) |
1 May 2003 | Accounts for a medium company made up to 30 June 2002 (18 pages) |
1 May 2003 | Accounts for a medium company made up to 30 June 2002 (18 pages) |
9 January 2003 | Return made up to 28/12/02; full list of members (7 pages) |
9 January 2003 | Return made up to 28/12/02; full list of members (7 pages) |
1 May 2002 | Accounts for a medium company made up to 30 June 2001 (18 pages) |
1 May 2002 | Accounts for a medium company made up to 30 June 2001 (18 pages) |
8 January 2002 | Return made up to 28/12/01; full list of members (7 pages) |
8 January 2002 | Return made up to 28/12/01; full list of members (7 pages) |
1 May 2001 | Accounts for a medium company made up to 30 June 2000 (19 pages) |
1 May 2001 | Accounts for a medium company made up to 30 June 2000 (19 pages) |
9 January 2001 | Return made up to 28/12/00; full list of members (7 pages) |
9 January 2001 | Return made up to 28/12/00; full list of members (7 pages) |
28 April 2000 | Accounts for a medium company made up to 30 June 1999 (14 pages) |
28 April 2000 | Accounts for a medium company made up to 30 June 1999 (14 pages) |
12 January 2000 | Return made up to 28/12/99; full list of members (7 pages) |
12 January 2000 | Return made up to 28/12/99; full list of members (7 pages) |
19 April 1999 | Accounts for a medium company made up to 30 June 1998 (15 pages) |
19 April 1999 | Accounts for a medium company made up to 30 June 1998 (15 pages) |
12 February 1999 | Registered office changed on 12/02/99 from: 26 eslington terrace newcastle upon tyne NE2 4SN (1 page) |
12 February 1999 | Registered office changed on 12/02/99 from: 26 eslington terrace newcastle upon tyne NE2 4SN (1 page) |
13 January 1999 | Return made up to 28/12/98; full list of members (6 pages) |
13 January 1999 | Return made up to 28/12/98; full list of members (6 pages) |
28 April 1998 | Accounts for a medium company made up to 30 June 1997 (15 pages) |
28 April 1998 | Accounts for a medium company made up to 30 June 1997 (15 pages) |
4 February 1998 | Return made up to 28/12/97; no change of members (4 pages) |
4 February 1998 | Return made up to 28/12/97; no change of members (4 pages) |
10 February 1997 | Return made up to 28/12/96; no change of members
|
10 February 1997 | Return made up to 28/12/96; no change of members
|
2 January 1997 | Accounts for a medium company made up to 30 June 1996 (17 pages) |
2 January 1997 | Accounts for a medium company made up to 30 June 1996 (17 pages) |
4 January 1996 | Return made up to 28/12/95; full list of members (6 pages) |
4 January 1996 | Return made up to 28/12/95; full list of members (6 pages) |
12 December 1995 | Accounts for a medium company made up to 30 June 1995 (18 pages) |
12 December 1995 | Accounts for a medium company made up to 30 June 1995 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
22 July 1992 | Particulars of mortgage/charge (3 pages) |
22 July 1992 | Particulars of mortgage/charge (3 pages) |
20 August 1991 | Particulars of mortgage/charge (3 pages) |
20 August 1991 | Particulars of mortgage/charge (3 pages) |
25 July 1991 | Particulars of mortgage/charge (3 pages) |
25 July 1991 | Particulars of mortgage/charge (3 pages) |
3 January 1991 | Particulars of mortgage/charge (3 pages) |
3 January 1991 | Particulars of mortgage/charge (3 pages) |
11 July 1986 | Memorandum and Articles of Association (12 pages) |
11 July 1986 | Memorandum and Articles of Association (12 pages) |