Company NameLion Garage (Bedlington) Limited
Company StatusActive
Company Number00547557
CategoryPrivate Limited Company
Incorporation Date7 April 1955(69 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMr Robert Coulson
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityEnglish
StatusCurrent
Appointed12 June 1992(37 years, 2 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindsor House Front Street West
Bedlington
Northumberland
NE22 5TT
Director NameMrs Dorothy Mary Coulson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1992(37 years, 2 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindsor House Front Street West
Bedlington
Northumberland
NE22 5TZ
Secretary NameMrs Dorothy Mary Coulson
StatusCurrent
Appointed28 September 2010(55 years, 6 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Correspondence AddressWindsor House Front Street West
Bedlington
Northumberland
NE22 5TT
Director NameMr John Stewart Coulson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2014(58 years, 10 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Ayton Court
Meadowdale Farm Estate
Bedlington
Northumberland
NE22 6NS
Director NameMr Robert Coulson Jnr
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2014(58 years, 10 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Havelock Crescent East Sleekburn
Bedlington
Northumberland
NE22 7BD
Director NameMrs Annie Hume Coulson
Date of BirthSeptember 1917 (Born 106 years ago)
NationalityEnglish
StatusResigned
Appointed12 June 1992(37 years, 2 months after company formation)
Appointment Duration19 years (resigned 06 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindsor House Front St West
Bedlington
Northumberland
NE22 5TT
Director NameMargaret Anne Lanty
Date of BirthMarch 1947 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed12 June 1992(37 years, 2 months after company formation)
Appointment Duration3 years (resigned 30 June 1995)
RoleCompany Director
Correspondence Address14 Ashtree Drive
Bedlington
Northumberland
NE22 7LS
Secretary NameMrs Annie Hume Coulson
NationalityEnglish
StatusResigned
Appointed12 June 1992(37 years, 2 months after company formation)
Appointment Duration18 years, 3 months (resigned 28 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindsor House Front St West
Bedlington
Northumberland
NE22 5TT

Contact

Websiteliongarages.co.uk
Email address[email protected]
Telephone01670 828505
Telephone regionMorpeth

Location

Registered Address15 Front Street West
Bedlington
Northumberland
NE22 5TZ
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishWest Bedlington
WardBedlington Central
Built Up AreaBedlington
Address Matches2 other UK companies use this postal address

Shareholders

3k at £1Robert Coulson Jnr
54.55%
Ordinary
1.5k at £1Dorothy Coulson
27.27%
Ordinary
1000 at £1John Stewart Coulson
18.18%
Ordinary

Financials

Year2014
Net Worth£816,484
Cash£157,682
Current Liabilities£352,988

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Charges

29 December 1992Delivered on: 5 January 1993
Satisfied on: 18 May 2000
Persons entitled: Fina PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: The service station or filling station property at 11-15 front street west, bedlington, northumberland NE22 5TZ (see form 395 for full details).
Fully Satisfied
20 November 1975Delivered on: 26 November 1975
Satisfied on: 28 March 1997
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 70 glebe road, bedlington, northumberland together with all fixtures.
Fully Satisfied
27 January 1992Delivered on: 10 February 1992
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all goodwill and uncalled capital etc.. (see form 395 for further details).
Outstanding
16 April 1987Delivered on: 17 April 1987
Persons entitled: Elf Oil (GB) Limited

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 land on the south east side of woodhorn road, ashington, northumberland title no. Nd 28653.
Outstanding
9 May 1986Delivered on: 16 May 1986
Persons entitled: Midland 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 property known as numbers 11/13, front st, bedlington, northumberland. Tn: nd 28122.
Outstanding
5 March 1986Delivered on: 11 March 1986
Persons entitled: Midland 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 property 15, front street west bedlington.
Outstanding
22 November 1984Delivered on: 4 December 1984
Persons entitled: Elf Oil (G.B) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Half moon garage, stakeford lane, stakeford, choppington northumberland.
Outstanding
2 October 1984Delivered on: 8 October 1984
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all bookdebts & other debts owing to the company. Floating charge over the undertaking and all property and assets present and future including bookdebts (excluding those mentioned above) uncalled capital.
Outstanding
27 April 2021Delivered on: 4 May 2021
Persons entitled:
Robert Coulson Senior
Dorothy Coulson
Robert Coulson Junior
John Coulson

Classification: A registered charge
Particulars: Lion garage bedlington LTD, 15 front street west, bedlington, NE22 5TZ.
Outstanding
17 November 2017Delivered on: 5 December 2017
Persons entitled:
Robert Coulson Senior
Dorothy Coulson
Robert Coulson Junior
John Coulson
John Coulson
Robert Coulson Junior
Dorothy Coulson
Robert Coulson Senior

Classification: A registered charge
Particulars: 15 front street west bedlington northumberland.
Outstanding
25 January 2005Delivered on: 10 February 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a former hirst castle service station woodhorn road ashington northumberland. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
10 July 2000Delivered on: 11 July 2000
Persons entitled: Conoco Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold and leasehold property known as 15 front st,bedlington,northumberland NE22 5TZ with all buildings/fixtures fixed plant equipment and machinery thereon; the proceeds of sale thereof and benefit of all rights licences rents deposits contracts deeds undertakings and warranties; the goodwill of business.
Outstanding
27 January 1956Delivered on: 8 February 1956
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Freehold garage and premises in front street, bedlington together with all fixtures present & future.
Outstanding

Filing History

5 December 2017Registration of charge 005475570012, created on 17 November 2017 (12 pages)
17 July 2017Notification of John Stewart Coulson as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
17 July 2017Notification of Dorothy Mary Coulson as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Robert Coulson as a person with significant control on 6 April 2016 (2 pages)
8 May 2017Change of share class name or designation (2 pages)
4 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
7 April 2017Director's details changed for Mr Robert Coulson on 7 April 2017 (2 pages)
30 March 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
8 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
18 January 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
8 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 5,500
(7 pages)
15 December 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
4 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 5,500
(7 pages)
10 February 2014Appointment of Mr Robert Coulson as a director (2 pages)
7 February 2014Appointment of Mr John Stewart Coulson as a director (2 pages)
23 January 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
1 July 2013Director's details changed for Mrs Dorothy Coulson on 5 July 2012 (2 pages)
1 July 2013Secretary's details changed for Mrs Dorothy Mary Coulson on 5 July 2012 (2 pages)
1 July 2013Director's details changed for Mrs Dorothy Coulson on 5 July 2012 (2 pages)
1 July 2013Director's details changed for Mr Robert Coulson on 5 July 2012 (2 pages)
1 July 2013Director's details changed for Mr Robert Coulson on 5 July 2012 (2 pages)
1 July 2013Secretary's details changed for Mrs Dorothy Mary Coulson on 5 July 2012 (2 pages)
28 March 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
16 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
17 February 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
5 January 2012Termination of appointment of Annie Coulson as a director (1 page)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
6 April 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
6 October 2010Appointment of Mrs Dorothy Mary Coulson as a secretary (2 pages)
6 October 2010Termination of appointment of Annie Coulson as a secretary (1 page)
5 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
2 July 2010Director's details changed for Mrs Annie Hume Coulson on 1 January 2010 (2 pages)
2 July 2010Director's details changed for Mrs Annie Hume Coulson on 1 January 2010 (2 pages)
2 July 2010Director's details changed for Mr Robert Coulson on 1 January 2010 (2 pages)
2 July 2010Director's details changed for Mr Robert Coulson on 1 January 2010 (2 pages)
2 July 2010Director's details changed for Mrs Dorothy Coulson on 1 January 2010 (2 pages)
2 July 2010Director's details changed for Mrs Dorothy Coulson on 1 January 2010 (2 pages)
9 March 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
27 July 2009Return made up to 30/06/09; full list of members (5 pages)
18 March 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
18 August 2008Return made up to 30/06/08; full list of members (5 pages)
4 February 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
16 July 2007Return made up to 30/06/07; full list of members (3 pages)
16 July 2007Location of debenture register (1 page)
5 April 2007Accounts for a small company made up to 31 August 2006 (8 pages)
10 July 2006Return made up to 30/06/06; change of members (7 pages)
19 April 2006Accounts for a small company made up to 31 August 2005 (8 pages)
15 August 2005Return made up to 30/06/05; full list of members (7 pages)
1 March 2005Accounts for a small company made up to 31 August 2004 (8 pages)
10 February 2005Particulars of mortgage/charge (3 pages)
12 July 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2004Accounts for a small company made up to 31 August 2003 (7 pages)
22 July 2003Return made up to 30/06/03; full list of members (7 pages)
20 March 2003Accounts for a small company made up to 31 August 2002 (7 pages)
5 August 2002Return made up to 30/06/02; full list of members (7 pages)
2 February 2002Accounts for a small company made up to 31 August 2001 (7 pages)
5 July 2001Return made up to 30/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 January 2001Accounts for a small company made up to 31 August 2000 (7 pages)
11 July 2000Particulars of mortgage/charge (3 pages)
27 June 2000Return made up to 30/06/00; full list of members (7 pages)
18 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 February 2000Accounts for a small company made up to 31 August 1999 (7 pages)
30 June 1999Return made up to 30/06/99; no change of members (4 pages)
18 November 1998Accounts for a small company made up to 31 August 1998 (7 pages)
24 June 1998Return made up to 30/06/98; no change of members (4 pages)
10 May 1998Accounts for a small company made up to 31 August 1997 (7 pages)
26 June 1997Return made up to 30/06/97; full list of members (6 pages)
19 May 1997Full accounts made up to 31 August 1996 (11 pages)
28 March 1997Declaration of satisfaction of mortgage/charge (1 page)
26 June 1996Return made up to 30/06/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
13 May 1996Full accounts made up to 31 August 1995 (13 pages)
8 August 1995Return made up to 30/06/95; change of members (6 pages)
4 July 1995Accounts for a small company made up to 31 August 1994 (11 pages)