Benfield Road
Newcastle Upon Tyne
Tyne &Wear
NE6 4NQ
Director Name | Mr Gary Edward Cooper |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2003(47 years after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit C1 Benfield Ind Estate Benfield Road Newcastle Upon Tyne Tyne &Wear NE6 4NQ |
Director Name | Mr Christopher David Peacock |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2003(47 years, 2 months after company formation) |
Appointment Duration | 21 years |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | Unit C1 Benfield Ind Estate Benfield Road Newcastle Upon Tyne Tyne &Wear NE6 4NQ |
Director Name | Mr David William Stevens |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2012(56 years after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit C1 Benfield Ind Estate Benfield Road Newcastle Upon Tyne Tyne &Wear NE6 4NQ |
Director Name | Mr Ashley Bell |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(35 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 23 November 1998) |
Role | Co Director |
Correspondence Address | 7 Hambledon Gardens High Heaton Newcastle Upon Tyne Tyne & Wear NE7 7AL |
Director Name | Mr John Royston Peacock |
---|---|
Date of Birth | February 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(35 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 December 1996) |
Role | Co Director |
Correspondence Address | 10 Elgy Road Newcastle Upon Tyne Tyne & Wear NE3 4UU |
Director Name | Mr David Rennison Reed |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(35 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 January 1997) |
Role | Co Director |
Correspondence Address | 5 Northfield Drive Newcastle Upon Tyne NE12 0ED |
Secretary Name | Mr Ashley Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(35 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 23 November 1998) |
Role | Company Director |
Correspondence Address | 7 Hambledon Gardens High Heaton Newcastle Upon Tyne Tyne & Wear NE7 7AL |
Director Name | Derek Anthony Craven |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(41 years after company formation) |
Appointment Duration | 3 years (resigned 15 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 198 Moor Lane Crosby Liverpool Merseyside L23 2UH |
Director Name | Mr Alan James Hansell |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(42 years, 4 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 30 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Celandine Close Newcastle Upon Tyne NE3 5JW |
Secretary Name | Mr Alan James Hansell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1998(42 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 30 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Celandine Close Newcastle Upon Tyne NE3 5JW |
Director Name | Mr Colin Stuart Gregg |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(44 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Homefarm Steading Bridle Path Gosforth Newcastle On Tyne NE3 5EU |
Director Name | Ronald Bramwell |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(46 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 May 2011) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit C1, Benfield Ind Estate Benfield Road Newcastle Upon Tyne Tyne &Wear NE6 4NQ |
Secretary Name | Mr David George Hood |
---|---|
Status | Resigned |
Appointed | 30 January 2012(56 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 25 August 2017) |
Role | Company Director |
Correspondence Address | Unit C1 Benfield Ind Estate Benfield Road Newcastle Upon Tyne Tyne &Wear NE6 4NQ |
Director Name | Mr David George Hood |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 03 February 2016(60 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 May 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit C1 Benfield Ind Estate Benfield Road Newcastle Upon Tyne Tyne &Wear NE6 4NQ |
Director Name | Mr Noel Baker |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2017(61 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 05 April 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit C1 Benfield Ind Estate Benfield Road Newcastle Upon Tyne Tyne &Wear NE6 4NQ |
Website | www.peacocks.net/ |
---|---|
Telephone | 0191 2769600 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit C1 Benfield Ind Estate Benfield Road Newcastle Upon Tyne Tyne &Wear NE6 4NQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Heaton |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | £828,287 |
Cash | £27,335 |
Current Liabilities | £1,048,634 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 29 May |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months from now) |
13 March 2017 | Delivered on: 23 March 2017 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|---|
13 December 2016 | Delivered on: 16 December 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
26 May 2009 | Delivered on: 27 May 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Omnibus letter of set-off Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
11 April 1996 | Delivered on: 17 April 1996 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
30 January 1996 | Delivered on: 5 February 1996 Persons entitled: Lloyds Bank PLC Classification: Single 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 |
17 June 1981 | Delivered on: 30 June 1981 Persons entitled: Lloyds Bank 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 property k/a units 3 and 12 hobson industrial estates buricopfield durham. Outstanding |
23 February 2023 | Accounts for a small company made up to 31 May 2022 (12 pages) |
---|---|
3 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
15 February 2022 | Accounts for a small company made up to 31 May 2021 (12 pages) |
9 February 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
8 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
3 March 2021 | Accounts for a small company made up to 31 May 2020 (10 pages) |
10 March 2020 | Accounts for a small company made up to 31 May 2019 (9 pages) |
4 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
28 May 2019 | Accounts for a small company made up to 31 May 2018 (9 pages) |
25 February 2019 | Previous accounting period shortened from 30 May 2018 to 29 May 2018 (1 page) |
14 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
28 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2018 | Accounts for a small company made up to 31 May 2017 (7 pages) |
24 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2018 | Termination of appointment of Noel Baker as a director on 5 April 2018 (1 page) |
23 February 2018 | Previous accounting period shortened from 31 May 2017 to 30 May 2017 (1 page) |
22 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
31 August 2017 | Termination of appointment of David George Hood as a secretary on 25 August 2017 (1 page) |
31 August 2017 | Termination of appointment of David George Hood as a secretary on 25 August 2017 (1 page) |
28 July 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
24 July 2017 | Termination of appointment of David George Hood as a director on 11 May 2017 (1 page) |
24 July 2017 | Termination of appointment of David George Hood as a director on 11 May 2017 (1 page) |
24 July 2017 | Appointment of Mr Noel Baker as a director on 15 May 2017 (2 pages) |
24 July 2017 | Appointment of Mr Noel Baker as a director on 15 May 2017 (2 pages) |
23 March 2017 | Registration of charge 005609850006, created on 13 March 2017 (22 pages) |
23 March 2017 | Registration of charge 005609850006, created on 13 March 2017 (22 pages) |
26 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
26 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
16 December 2016 | Registration of charge 005609850005, created on 13 December 2016 (30 pages) |
16 December 2016 | Registration of charge 005609850005, created on 13 December 2016 (30 pages) |
26 August 2016 | Auditor's resignation (1 page) |
26 August 2016 | Auditor's resignation (1 page) |
12 July 2016 | Auditor's resignation (1 page) |
12 July 2016 | Auditor's resignation (1 page) |
9 June 2016 | Registered office address changed from Unit C1, Benfield Ind Estate Benfield Road Newcastle upon Tyne Tyne &Wear NE6 4NQ to Unit C1 Benfield Ind Estate Benfield Road Newcastle upon Tyne Tyne &Wear NE6 4NQ on 9 June 2016 (1 page) |
9 June 2016 | Registered office address changed from Unit C1, Benfield Ind Estate Benfield Road Newcastle upon Tyne Tyne &Wear NE6 4NQ to Unit C1 Benfield Ind Estate Benfield Road Newcastle upon Tyne Tyne &Wear NE6 4NQ on 9 June 2016 (1 page) |
25 April 2016 | Appointment of Mr David George Hood as a director on 3 February 2016 (2 pages) |
25 April 2016 | Appointment of Mr David George Hood as a director on 3 February 2016 (2 pages) |
7 March 2016 | Accounts for a small company made up to 31 May 2015 (6 pages) |
7 March 2016 | Accounts for a small company made up to 31 May 2015 (6 pages) |
4 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
9 March 2015 | Accounts for a small company made up to 31 May 2014 (5 pages) |
9 March 2015 | Accounts for a small company made up to 31 May 2014 (5 pages) |
29 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
13 May 2014 | Director's details changed for Mr Christopher David Peacock on 1 January 2014 (2 pages) |
13 May 2014 | Director's details changed for Mr Christopher David Peacock on 1 January 2014 (2 pages) |
13 May 2014 | Director's details changed for Mr John Colin Peacock on 1 January 2014 (2 pages) |
13 May 2014 | Director's details changed for Mr Gary Edward Cooper on 1 January 2014 (2 pages) |
13 May 2014 | Director's details changed for Mr Gary Edward Cooper on 1 January 2014 (2 pages) |
13 May 2014 | Director's details changed for Mr John Colin Peacock on 1 January 2014 (2 pages) |
13 May 2014 | Director's details changed for Mr Christopher David Peacock on 1 January 2014 (2 pages) |
13 May 2014 | Director's details changed for Mr Gary Edward Cooper on 1 January 2014 (2 pages) |
13 May 2014 | Director's details changed for Mr John Colin Peacock on 1 January 2014 (2 pages) |
19 February 2014 | Accounts for a small company made up to 31 May 2013 (5 pages) |
19 February 2014 | Accounts for a small company made up to 31 May 2013 (5 pages) |
3 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
27 February 2013 | Accounts for a small company made up to 31 May 2012 (6 pages) |
27 February 2013 | Accounts for a small company made up to 31 May 2012 (6 pages) |
5 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
5 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
6 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
6 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
3 February 2012 | Appointment of Mr David William Stevens as a director (2 pages) |
3 February 2012 | Appointment of Mr David George Hood as a secretary (1 page) |
3 February 2012 | Termination of appointment of Alan Hansell as a secretary (1 page) |
3 February 2012 | Termination of appointment of Ronald Bramwell as a director (1 page) |
3 February 2012 | Termination of appointment of Alan Hansell as a director (1 page) |
3 February 2012 | Appointment of Mr David William Stevens as a director (2 pages) |
3 February 2012 | Appointment of Mr David George Hood as a secretary (1 page) |
3 February 2012 | Termination of appointment of Alan Hansell as a director (1 page) |
3 February 2012 | Termination of appointment of Ronald Bramwell as a director (1 page) |
3 February 2012 | Termination of appointment of Alan Hansell as a secretary (1 page) |
24 October 2011 | Accounts for a small company made up to 31 May 2011 (7 pages) |
24 October 2011 | Accounts for a small company made up to 31 May 2011 (7 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
11 November 2010 | Accounts for a small company made up to 31 May 2010 (7 pages) |
11 November 2010 | Accounts for a small company made up to 31 May 2010 (7 pages) |
1 July 2010 | Director's details changed for Mr Christopher David Peacock on 1 July 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr Christopher David Peacock on 1 July 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr Christopher David Peacock on 1 July 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr Christopher David Peacock on 1 July 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr Christopher David Peacock on 1 July 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr Christopher David Peacock on 1 July 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr Christopher David Peacock on 1 July 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr Christopher David Peacock on 1 July 2010 (2 pages) |
1 July 2010 | Director's details changed for Mr Christopher David Peacock on 1 July 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Christopher David Peacock on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Alan James Hansell on 4 January 2010 (2 pages) |
4 January 2010 | Register(s) moved to registered inspection location (1 page) |
4 January 2010 | Director's details changed for Mr John Colin Peacock on 4 January 2010 (2 pages) |
4 January 2010 | Register(s) moved to registered inspection location (1 page) |
4 January 2010 | Register inspection address has been changed (1 page) |
4 January 2010 | Director's details changed for Ronald Bramwell on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Christopher David Peacock on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Gary Edward Cooper on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr John Colin Peacock on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Alan James Hansell on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Gary Edward Cooper on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Alan James Hansell on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Ronald Bramwell on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr John Colin Peacock on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
4 January 2010 | Director's details changed for Gary Edward Cooper on 4 January 2010 (2 pages) |
4 January 2010 | Register inspection address has been changed (1 page) |
4 January 2010 | Director's details changed for Mr Christopher David Peacock on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Ronald Bramwell on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
13 October 2009 | Accounts for a small company made up to 31 May 2009 (7 pages) |
13 October 2009 | Accounts for a small company made up to 31 May 2009 (7 pages) |
27 May 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
27 May 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
5 March 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
5 March 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
16 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
16 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
31 January 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
31 January 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
27 January 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
27 January 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
24 January 2007 | Director's particulars changed (1 page) |
24 January 2007 | Director's particulars changed (1 page) |
1 March 2006 | Location of debenture register (1 page) |
1 March 2006 | Return made up to 31/12/05; full list of members (3 pages) |
1 March 2006 | Location of register of members (1 page) |
1 March 2006 | Location of debenture register (1 page) |
1 March 2006 | Registered office changed on 01/03/06 from: unit C1 benfield ind estate benfield road newcastle upon tyne tyne & wear NE6 4NR (1 page) |
1 March 2006 | Location of register of members (1 page) |
1 March 2006 | Registered office changed on 01/03/06 from: unit C1 benfield ind estate benfield road newcastle upon tyne tyne & wear NE6 4NR (1 page) |
1 March 2006 | Return made up to 31/12/05; full list of members (3 pages) |
20 February 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
20 February 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members
|
19 January 2005 | Return made up to 31/12/04; full list of members
|
20 December 2004 | Full accounts made up to 31 May 2004 (13 pages) |
20 December 2004 | Full accounts made up to 31 May 2004 (13 pages) |
16 February 2004 | Full accounts made up to 31 May 2003 (13 pages) |
16 February 2004 | Full accounts made up to 31 May 2003 (13 pages) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | Director resigned (1 page) |
19 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
14 April 2003 | New director appointed (3 pages) |
14 April 2003 | New director appointed (3 pages) |
2 March 2003 | Full accounts made up to 31 May 2002 (13 pages) |
2 March 2003 | Full accounts made up to 31 May 2002 (13 pages) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | New director appointed (2 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | New director appointed (2 pages) |
12 March 2002 | Full accounts made up to 31 May 2001 (11 pages) |
12 March 2002 | Full accounts made up to 31 May 2001 (11 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
24 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
24 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
16 January 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
16 January 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
3 May 2000 | Registered office changed on 03/05/00 from: friar house clavering place newcastle upon tyne NE1 3NR (1 page) |
3 May 2000 | Registered office changed on 03/05/00 from: friar house clavering place newcastle upon tyne NE1 3NR (1 page) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | Director resigned (1 page) |
10 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
21 November 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
21 November 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
21 October 1999 | Accounting reference date extended from 31/01/00 to 31/05/00 (1 page) |
21 October 1999 | Accounting reference date extended from 31/01/00 to 31/05/00 (1 page) |
24 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
24 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
3 December 1998 | New secretary appointed (2 pages) |
3 December 1998 | New secretary appointed (2 pages) |
30 November 1998 | Secretary resigned;director resigned (1 page) |
30 November 1998 | Secretary resigned;director resigned (1 page) |
24 November 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
24 November 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
10 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
10 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
7 November 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
7 November 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | New director appointed (2 pages) |
14 February 1997 | Director resigned (1 page) |
14 February 1997 | Director resigned (1 page) |
16 January 1997 | Director resigned (1 page) |
16 January 1997 | Director resigned (1 page) |
9 January 1997 | Return made up to 31/12/96; no change of members
|
9 January 1997 | Return made up to 31/12/96; no change of members
|
2 December 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
2 December 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
17 April 1996 | Particulars of mortgage/charge (4 pages) |
17 April 1996 | Particulars of mortgage/charge (4 pages) |
5 February 1996 | Particulars of mortgage/charge (4 pages) |
5 February 1996 | Particulars of mortgage/charge (4 pages) |
22 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
22 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
10 November 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
10 November 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
17 January 1995 | Return made up to 31/12/94; full list of members (5 pages) |
17 January 1995 | Return made up to 31/12/94; full list of members (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
4 June 1984 | Accounts made up to 31 January 1983 (5 pages) |
4 June 1984 | Accounts made up to 31 January 1983 (5 pages) |
20 December 1982 | Accounts made up to 31 January 1982 (6 pages) |
20 December 1982 | Accounts made up to 31 January 1982 (6 pages) |
27 November 1981 | Accounts made up to 31 January 1981 (6 pages) |
27 November 1981 | Accounts made up to 31 January 1981 (6 pages) |
4 February 1956 | Incorporation (14 pages) |