Company NameM.I. Dickson Limited
Company StatusActive
Company Number00520749
CategoryPrivate Limited Company
Incorporation Date18 June 1953(70 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1513Production meat & poultry products
SIC 10130Production of meat and poultry meat products
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMrs Marisa Michela Dickson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 1990(37 years, 5 months after company formation)
Appointment Duration33 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Underhill Road
Cleadon
Sunderland
SR6 7RS
Director NameMr Michael George Dickson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 1990(37 years, 5 months after company formation)
Appointment Duration33 years, 5 months
RolePork Butcher
Country of ResidenceEngland
Correspondence Address9 Underhill Road
Cleadon
Sunderland
SR6 7RS
Director NameMr Haydn Biddle
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2012(58 years, 10 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Heddon Way
Middlefields Industrial Estate
South Shields
Tyne And Wear
NE34 0NT
Director NameMs Elena Dickson
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(60 years, 11 months after company formation)
Appointment Duration9 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Heddon Way
Middlefields Industrial Estate
South Shields
Tyne And Wear
NE34 0NT
Director NameMr Christopher David Hayman
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2016(63 years, 1 month after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Heddon Way
Middlefields Industrial Estate
South Shields
Tyne And Wear
NE34 0NT
Director NameMrs Daniela Parkinson
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2018(64 years, 10 months after company formation)
Appointment Duration6 years
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Heddon Way
Middlefields Industrial Estate
South Shields
Tyne And Wear
NE34 0NT
Director NameMr Michael Gino Dickson
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2021(67 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Heddon Way
Middlefields Industrial Estate
South Shields
Tyne And Wear
NE34 0NT
Director NameMiss Christine Helena Dickson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1990(37 years, 5 months after company formation)
Appointment Duration22 years, 6 months (resigned 12 June 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressTurnberry
Fairway Rise, Hartford Hall Estate
Bedlington
NE22 6AG
Secretary NameMiss Christine Helena Dickson
NationalityBritish
StatusResigned
Appointed03 December 1990(37 years, 5 months after company formation)
Appointment Duration22 years, 6 months (resigned 12 June 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressTurnberry
Fairway Rise, Hartford Hall Estate
Bedlington
NE22 6AG
Director NameDaniela Parkinson
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2008(55 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 July 2011)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address35 Kings Mount
Leeds
West Yorkshire
LS17 5NS
Director NameMr Michael Gino Dickson
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2011(58 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2014)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP
Director NameDr Matthew Paolo Dickson
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(61 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2018)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address32 Portland Terrace Portland Terrace
Newcastle Upon Tyne
NE2 1QP

Contact

Websitemidickson.com

Location

Registered AddressUnit 1 Heddon Way
Middlefields Industrial Estate
South Shields
Tyne And Wear
NE34 0NT
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardSimonside and Rekendyke
Built Up AreaTyneside

Shareholders

1.2k at £1Michael George Dickson
59.95%
Ordinary B
800 at £1M.i. Dickson Limited Trust 2008
40.00%
Ordinary B
1 at £1Michael George Dickson
0.05%
Ordinary A

Financials

Year2014
Turnover£10,584,903
Gross Profit£3,399,105
Net Worth£4,967,564
Cash£777,188
Current Liabilities£1,155,417

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return28 December 2023 (3 months, 3 weeks ago)
Next Return Due11 January 2025 (8 months, 3 weeks from now)

Charges

6 August 1991Delivered 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 1991Delivered 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 2023Delivered 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 2023Delivered 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 2023Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 2020Delivered on: 20 August 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 23 boldon lane, south shields.
Outstanding
20 August 2020Delivered on: 20 August 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 124 shields road, byker.
Outstanding
20 August 2020Delivered on: 20 August 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 11 fairfield terrace, gateshead.
Outstanding
18 February 2011Delivered 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 1992Delivered 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 1990Delivered 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 1981Delivered 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 1981Delivered 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 1981Delivered 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 1981Delivered 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 1981Delivered 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

Filing History

16 January 2024Confirmation statement made on 28 December 2023 with no updates (3 pages)
24 April 2023Registration of charge 005207490021, created on 24 April 2023 (48 pages)
24 April 2023Registration of charge 005207490020, created on 24 April 2023 (48 pages)
24 April 2023Registration of charge 005207490019, created on 24 April 2023 (48 pages)
6 March 2023Full accounts made up to 30 June 2022 (39 pages)
12 January 2023Confirmation statement made on 28 December 2022 with no updates (3 pages)
17 February 2022Full accounts made up to 30 June 2021 (39 pages)
7 January 2022Confirmation statement made on 28 December 2021 with no updates (3 pages)
19 April 2021Full accounts made up to 30 June 2020 (38 pages)
16 February 2021Registration of charge 005207490016, created on 12 February 2021 (50 pages)
16 February 2021Satisfaction of charge 005207490015 in full (1 page)
16 February 2021Registration of charge 005207490017, created on 12 February 2021 (50 pages)
16 February 2021Registration of charge 005207490018, created on 12 February 2021 (50 pages)
5 February 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
27 January 2021Appointment of Mr Michael Gino Dickson as a director on 26 January 2021 (2 pages)
20 August 2020Registration of charge 005207490013, created on 20 August 2020 (33 pages)
20 August 2020Registration of charge 005207490014, created on 20 August 2020 (34 pages)
20 August 2020Registration of charge 005207490015, created on 20 August 2020 (33 pages)
17 March 2020Full accounts made up to 30 June 2019 (35 pages)
8 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
12 September 2019Registered 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 2019Full accounts made up to 30 June 2018 (34 pages)
14 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
10 April 2018Appointment of Mrs Daniela Parkinson as a director on 31 March 2018 (2 pages)
9 April 2018Termination of appointment of Matthew Paolo Dickson as a director on 31 March 2018 (1 page)
5 April 2018Full accounts made up to 30 June 2017 (32 pages)
29 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
29 March 2017Accounts for a medium company made up to 30 June 2016 (31 pages)
29 March 2017Accounts for a medium company made up to 30 June 2016 (31 pages)
12 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
7 July 2016Appointment of Mr Christopher David Hayman as a director on 4 July 2016 (2 pages)
7 July 2016Appointment of Mr Christopher David Hayman as a director on 4 July 2016 (2 pages)
30 March 2016Accounts for a medium company made up to 30 June 2015 (24 pages)
30 March 2016Accounts for a medium company made up to 30 June 2015 (24 pages)
4 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2,000
(7 pages)
4 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2,000
(7 pages)
30 March 2015Accounts for a medium company made up to 30 June 2014 (24 pages)
30 March 2015Accounts for a medium company made up to 30 June 2014 (24 pages)
12 February 2015Appointment of Dr Matthew Paolo Dickson as a director on 1 October 2014 (2 pages)
12 February 2015Appointment of Dr Matthew Paolo Dickson as a director on 1 October 2014 (2 pages)
12 February 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2,000
(7 pages)
12 February 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2,000
(7 pages)
12 February 2015Appointment of Dr Matthew Paolo Dickson as a director on 1 October 2014 (2 pages)
12 February 2015Termination of appointment of Michael Gino Dickson as a director on 30 September 2014 (1 page)
12 February 2015Termination of appointment of Michael Gino Dickson as a director on 30 September 2014 (1 page)
22 July 2014Particulars of variation of rights attached to shares (2 pages)
22 July 2014Particulars of variation of rights attached to shares (2 pages)
22 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(20 pages)
22 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(20 pages)
15 July 2014Appointment of Ms Elena Dickson as a director on 1 May 2014 (2 pages)
15 July 2014Appointment of Ms Elena Dickson as a director on 1 May 2014 (2 pages)
15 July 2014Appointment of Ms Elena Dickson as a director on 1 May 2014 (2 pages)
24 March 2014Full accounts made up to 30 June 2013 (25 pages)
24 March 2014Full accounts made up to 30 June 2013 (25 pages)
21 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2,000
(6 pages)
21 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2,000
(6 pages)
5 December 2013Termination of appointment of Christine Dickson as a director (1 page)
5 December 2013Termination of appointment of Christine Dickson as a secretary (1 page)
5 December 2013Termination of appointment of Christine Dickson as a secretary (1 page)
5 December 2013Termination of appointment of Christine Dickson as a director (1 page)
11 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (7 pages)
11 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (7 pages)
19 December 2012Full accounts made up to 30 June 2012 (24 pages)
19 December 2012Full accounts made up to 30 June 2012 (24 pages)
11 April 2012Appointment of Mr Haydn Biddle as a director (2 pages)
11 April 2012Appointment of Mr Haydn Biddle as a director (2 pages)
13 January 2012Full accounts made up to 30 June 2011 (23 pages)
13 January 2012Full accounts made up to 30 June 2011 (23 pages)
9 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (7 pages)
9 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (7 pages)
3 October 2011Termination of appointment of Daniela Parkinson as a director (1 page)
3 October 2011Appointment of Mr Michael Gino Dickson as a director (2 pages)
3 October 2011Appointment of Mr Michael Gino Dickson as a director (2 pages)
3 October 2011Termination of appointment of Daniela Parkinson as a director (1 page)
19 February 2011Particulars of a mortgage or charge / charge no: 12 (6 pages)
19 February 2011Particulars of a mortgage or charge / charge no: 12 (6 pages)
26 January 2011Full accounts made up to 30 June 2010 (23 pages)
26 January 2011Full accounts made up to 30 June 2010 (23 pages)
7 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (7 pages)
7 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (7 pages)
17 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
17 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
15 March 2010Change of share class name or designation (2 pages)
15 March 2010Full accounts made up to 30 June 2009 (21 pages)
15 March 2010Full accounts made up to 30 June 2009 (21 pages)
15 March 2010Change of share class name or designation (2 pages)
15 March 2010Particulars of variation of rights attached to shares (2 pages)
15 March 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
15 March 2010Particulars of variation of rights attached to shares (2 pages)
15 March 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
16 February 2010Director's details changed for Mrs Marisa Michela Dickson on 28 December 2009 (2 pages)
16 February 2010Director's details changed for Mr Michael George Dickson on 28 December 2009 (2 pages)
16 February 2010Director's details changed for Miss Christine Helena Dickson on 28 December 2009 (2 pages)
16 February 2010Annual return made up to 28 December 2009 with a full list of shareholders (6 pages)
16 February 2010Director's details changed for Miss Christine Helena Dickson on 28 December 2009 (2 pages)
16 February 2010Director's details changed for Mrs Marisa Michela Dickson on 28 December 2009 (2 pages)
16 February 2010Director's details changed for Daniela Parkinson on 28 December 2009 (2 pages)
16 February 2010Director's details changed for Daniela Parkinson on 28 December 2009 (2 pages)
16 February 2010Annual return made up to 28 December 2009 with a full list of shareholders (6 pages)
16 February 2010Director's details changed for Mr Michael George Dickson on 28 December 2009 (2 pages)
21 April 2009Accounts for a medium company made up to 30 June 2008 (19 pages)
21 April 2009Accounts for a medium company made up to 30 June 2008 (19 pages)
7 January 2009Return made up to 28/12/08; full list of members (4 pages)
7 January 2009Return made up to 28/12/08; full list of members (4 pages)
24 September 2008Director appointed daniela parkinson (2 pages)
24 September 2008Director appointed daniela parkinson (2 pages)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
15 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
28 April 2008Accounts for a medium company made up to 30 June 2007 (20 pages)
28 April 2008Accounts for a medium company made up to 30 June 2007 (20 pages)
15 February 2008Return made up to 28/12/07; full list of members (3 pages)
15 February 2008Return made up to 28/12/07; full list of members (3 pages)
9 May 2007Accounts for a medium company made up to 30 June 2006 (21 pages)
9 May 2007Accounts for a medium company made up to 30 June 2006 (21 pages)
16 February 2007Return made up to 28/12/06; full list of members (3 pages)
16 February 2007Return made up to 28/12/06; full list of members (3 pages)
4 May 2006Accounts for a medium company made up to 30 June 2005 (18 pages)
4 May 2006Accounts for a medium company made up to 30 June 2005 (18 pages)
13 February 2006Location of register of members (1 page)
13 February 2006Registered office changed on 13/02/06 from: 32 portland terrace newcastle upon tyne NE2 1QS (1 page)
13 February 2006Return made up to 28/12/05; full list of members (3 pages)
13 February 2006Location of debenture register (1 page)
13 February 2006Secretary's particulars changed;director's particulars changed (1 page)
13 February 2006Registered office changed on 13/02/06 from: 32 portland terrace newcastle upon tyne NE2 1QS (1 page)
13 February 2006Location of register of members (1 page)
13 February 2006Return made up to 28/12/05; full list of members (3 pages)
13 February 2006Secretary's particulars changed;director's particulars changed (1 page)
13 February 2006Location of debenture register (1 page)
5 May 2005Accounts for a medium company made up to 30 June 2004 (17 pages)
5 May 2005Accounts for a medium company made up to 30 June 2004 (17 pages)
24 January 2005Return made up to 28/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 January 2005Return made up to 28/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 April 2004Accounts for a medium company made up to 30 June 2003 (19 pages)
28 April 2004Accounts for a medium company made up to 30 June 2003 (19 pages)
24 January 2004Return made up to 28/12/03; full list of members (7 pages)
24 January 2004Return made up to 28/12/03; full list of members (7 pages)
1 May 2003Accounts for a medium company made up to 30 June 2002 (18 pages)
1 May 2003Accounts for a medium company made up to 30 June 2002 (18 pages)
9 January 2003Return made up to 28/12/02; full list of members (7 pages)
9 January 2003Return made up to 28/12/02; full list of members (7 pages)
1 May 2002Accounts for a medium company made up to 30 June 2001 (18 pages)
1 May 2002Accounts for a medium company made up to 30 June 2001 (18 pages)
8 January 2002Return made up to 28/12/01; full list of members (7 pages)
8 January 2002Return made up to 28/12/01; full list of members (7 pages)
1 May 2001Accounts for a medium company made up to 30 June 2000 (19 pages)
1 May 2001Accounts for a medium company made up to 30 June 2000 (19 pages)
9 January 2001Return made up to 28/12/00; full list of members (7 pages)
9 January 2001Return made up to 28/12/00; full list of members (7 pages)
28 April 2000Accounts for a medium company made up to 30 June 1999 (14 pages)
28 April 2000Accounts for a medium company made up to 30 June 1999 (14 pages)
12 January 2000Return made up to 28/12/99; full list of members (7 pages)
12 January 2000Return made up to 28/12/99; full list of members (7 pages)
19 April 1999Accounts for a medium company made up to 30 June 1998 (15 pages)
19 April 1999Accounts for a medium company made up to 30 June 1998 (15 pages)
12 February 1999Registered office changed on 12/02/99 from: 26 eslington terrace newcastle upon tyne NE2 4SN (1 page)
12 February 1999Registered office changed on 12/02/99 from: 26 eslington terrace newcastle upon tyne NE2 4SN (1 page)
13 January 1999Return made up to 28/12/98; full list of members (6 pages)
13 January 1999Return made up to 28/12/98; full list of members (6 pages)
28 April 1998Accounts for a medium company made up to 30 June 1997 (15 pages)
28 April 1998Accounts for a medium company made up to 30 June 1997 (15 pages)
4 February 1998Return made up to 28/12/97; no change of members (4 pages)
4 February 1998Return made up to 28/12/97; no change of members (4 pages)
10 February 1997Return made up to 28/12/96; no change of members
  • 363(287) ‐ Registered office changed on 10/02/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 February 1997Return made up to 28/12/96; no change of members
  • 363(287) ‐ Registered office changed on 10/02/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 January 1997Accounts for a medium company made up to 30 June 1996 (17 pages)
2 January 1997Accounts for a medium company made up to 30 June 1996 (17 pages)
4 January 1996Return made up to 28/12/95; full list of members (6 pages)
4 January 1996Return made up to 28/12/95; full list of members (6 pages)
12 December 1995Accounts for a medium company made up to 30 June 1995 (18 pages)
12 December 1995Accounts for a medium company made up to 30 June 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
22 July 1992Particulars of mortgage/charge (3 pages)
22 July 1992Particulars of mortgage/charge (3 pages)
20 August 1991Particulars of mortgage/charge (3 pages)
20 August 1991Particulars of mortgage/charge (3 pages)
25 July 1991Particulars of mortgage/charge (3 pages)
25 July 1991Particulars of mortgage/charge (3 pages)
3 January 1991Particulars of mortgage/charge (3 pages)
3 January 1991Particulars of mortgage/charge (3 pages)
11 July 1986Memorandum and Articles of Association (12 pages)
11 July 1986Memorandum and Articles of Association (12 pages)