Bedlington
Northumberland
NE22 5TT
Director Name | Mrs Dorothy Mary Coulson |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 1992(37 years, 2 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windsor House Front Street West Bedlington Northumberland NE22 5TZ |
Secretary Name | Mrs Dorothy Mary Coulson |
---|---|
Status | Current |
Appointed | 28 September 2010(55 years, 6 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Correspondence Address | Windsor House Front Street West Bedlington Northumberland NE22 5TT |
Director Name | Mr John Stewart Coulson |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2014(58 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Ayton Court Meadowdale Farm Estate Bedlington Northumberland NE22 6NS |
Director Name | Mr Robert Coulson Jnr |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2014(58 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Havelock Crescent East Sleekburn Bedlington Northumberland NE22 7BD |
Director Name | Mrs Annie Hume Coulson |
---|---|
Date of Birth | September 1917 (Born 106 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 June 1992(37 years, 2 months after company formation) |
Appointment Duration | 19 years (resigned 06 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windsor House Front St West Bedlington Northumberland NE22 5TT |
Director Name | Margaret Anne Lanty |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 June 1992(37 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 14 Ashtree Drive Bedlington Northumberland NE22 7LS |
Secretary Name | Mrs Annie Hume Coulson |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 12 June 1992(37 years, 2 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 28 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windsor House Front St West Bedlington Northumberland NE22 5TT |
Website | liongarages.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01670 828505 |
Telephone region | Morpeth |
Registered Address | 15 Front Street West Bedlington Northumberland NE22 5TZ |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | West Bedlington |
Ward | Bedlington Central |
Built Up Area | Bedlington |
Address Matches | 2 other UK companies use this postal address |
3k at £1 | Robert Coulson Jnr 54.55% Ordinary |
---|---|
1.5k at £1 | Dorothy Coulson 27.27% Ordinary |
1000 at £1 | John Stewart Coulson 18.18% Ordinary |
Year | 2014 |
---|---|
Net Worth | £816,484 |
Cash | £157,682 |
Current Liabilities | £352,988 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
29 December 1992 | Delivered 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 1975 | Delivered 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 1992 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 2021 | Delivered 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 2017 | Delivered 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 2005 | Delivered 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 2000 | Delivered 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 1956 | Delivered 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 |
5 December 2017 | Registration of charge 005475570012, created on 17 November 2017 (12 pages) |
---|---|
17 July 2017 | Notification of John Stewart Coulson as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
17 July 2017 | Notification of Dorothy Mary Coulson as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Robert Coulson as a person with significant control on 6 April 2016 (2 pages) |
8 May 2017 | Change of share class name or designation (2 pages) |
4 May 2017 | Resolutions
|
7 April 2017 | Director's details changed for Mr Robert Coulson on 7 April 2017 (2 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
8 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
18 January 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
8 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
15 December 2014 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
4 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
10 February 2014 | Appointment of Mr Robert Coulson as a director (2 pages) |
7 February 2014 | Appointment of Mr John Stewart Coulson as a director (2 pages) |
23 January 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Director's details changed for Mrs Dorothy Coulson on 5 July 2012 (2 pages) |
1 July 2013 | Secretary's details changed for Mrs Dorothy Mary Coulson on 5 July 2012 (2 pages) |
1 July 2013 | Director's details changed for Mrs Dorothy Coulson on 5 July 2012 (2 pages) |
1 July 2013 | Director's details changed for Mr Robert Coulson on 5 July 2012 (2 pages) |
1 July 2013 | Director's details changed for Mr Robert Coulson on 5 July 2012 (2 pages) |
1 July 2013 | Secretary's details changed for Mrs Dorothy Mary Coulson on 5 July 2012 (2 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
16 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
5 January 2012 | Termination of appointment of Annie Coulson as a director (1 page) |
5 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
6 October 2010 | Appointment of Mrs Dorothy Mary Coulson as a secretary (2 pages) |
6 October 2010 | Termination of appointment of Annie Coulson as a secretary (1 page) |
5 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Director's details changed for Mrs Annie Hume Coulson on 1 January 2010 (2 pages) |
2 July 2010 | Director's details changed for Mrs Annie Hume Coulson on 1 January 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Robert Coulson on 1 January 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Robert Coulson on 1 January 2010 (2 pages) |
2 July 2010 | Director's details changed for Mrs Dorothy Coulson on 1 January 2010 (2 pages) |
2 July 2010 | Director's details changed for Mrs Dorothy Coulson on 1 January 2010 (2 pages) |
9 March 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
27 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
18 August 2008 | Return made up to 30/06/08; full list of members (5 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
16 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
16 July 2007 | Location of debenture register (1 page) |
5 April 2007 | Accounts for a small company made up to 31 August 2006 (8 pages) |
10 July 2006 | Return made up to 30/06/06; change of members (7 pages) |
19 April 2006 | Accounts for a small company made up to 31 August 2005 (8 pages) |
15 August 2005 | Return made up to 30/06/05; full list of members (7 pages) |
1 March 2005 | Accounts for a small company made up to 31 August 2004 (8 pages) |
10 February 2005 | Particulars of mortgage/charge (3 pages) |
12 July 2004 | Return made up to 30/06/04; full list of members
|
29 January 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
22 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
20 March 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
5 August 2002 | Return made up to 30/06/02; full list of members (7 pages) |
2 February 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
5 July 2001 | Return made up to 30/06/01; full list of members
|
12 January 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
11 July 2000 | Particulars of mortgage/charge (3 pages) |
27 June 2000 | Return made up to 30/06/00; full list of members (7 pages) |
18 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 February 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
30 June 1999 | Return made up to 30/06/99; no change of members (4 pages) |
18 November 1998 | Accounts for a small company made up to 31 August 1998 (7 pages) |
24 June 1998 | Return made up to 30/06/98; no change of members (4 pages) |
10 May 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
26 June 1997 | Return made up to 30/06/97; full list of members (6 pages) |
19 May 1997 | Full accounts made up to 31 August 1996 (11 pages) |
28 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1996 | Return made up to 30/06/96; no change of members
|
13 May 1996 | Full accounts made up to 31 August 1995 (13 pages) |
8 August 1995 | Return made up to 30/06/95; change of members (6 pages) |
4 July 1995 | Accounts for a small company made up to 31 August 1994 (11 pages) |