Newcastle Upon Tyne
Tyne And Wear
NE4 5SQ
Director Name | Mr Adam James Serfontein |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2000(44 years, 6 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Citygate House Bath Lane Newcastle Upon Tyne Tyne And Wear NE4 5SQ |
Secretary Name | Mr Duncan Colin Barrie |
---|---|
Status | Current |
Appointed | 19 December 2017(61 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Correspondence Address | Citygate House Bath Lane Newcastle Upon Tyne Tyne And Wear NE4 5SQ |
Director Name | Mr Duncan Colin Barrie |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2020(64 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citygate House Bath Lane Newcastle Upon Tyne Tyne And Wear NE4 5SQ |
Director Name | Mr Robert Nicholson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(36 years, 1 month after company formation) |
Appointment Duration | 15 years, 2 months (resigned 01 July 2007) |
Role | Company Director |
Correspondence Address | Woodside Saltwell Park Road Gateshead Tyne And Wear NE9 6DT |
Director Name | Mr Robert Rankin |
---|---|
Date of Birth | September 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(36 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 15 July 2002) |
Role | Company Director |
Correspondence Address | The Bothie Milbourne Newcastle Upon Tyne Tyne & Wear NE20 0EA |
Director Name | Mrs Patricia Duncan |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(36 years, 1 month after company formation) |
Appointment Duration | 28 years, 3 months (resigned 25 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citygate House Bath Lane Newcastle Upon Tyne Tyne And Wear NE4 5SQ |
Secretary Name | Mr William Rankin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(36 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Farm Matfen Newcastle Upon Tyne Tyne & Wear NE20 0RP |
Secretary Name | Mr Robert Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(40 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 08 April 2003) |
Role | Company Director |
Correspondence Address | Woodside Saltwell Park Road Gateshead Tyne And Wear NE9 6DT |
Secretary Name | Mr Stephen Edward Joseph Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2003(47 years after company formation) |
Appointment Duration | 13 years, 2 months (resigned 30 June 2016) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Citygate House Bath Lane Newcastle Upon Tyne Tyne And Wear NE4 5SQ |
Director Name | Mr Stephen Edward Joseph Baxter |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(51 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citygate House Bath Lane Newcastle Upon Tyne Tyne And Wear NE4 5SQ |
Website | comproperty.com |
---|---|
Email address | [email protected] |
Registered Address | Citygate House Bath Lane Newcastle Upon Tyne Tyne And Wear NE4 5SQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
9.9k at £1 | Hanro LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £655,000 |
Net Worth | £7,591,000 |
Cash | £20,000 |
Current Liabilities | £4,452,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 8 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (4 weeks from now) |
19 December 2007 | Delivered on: 21 December 2007 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: Premises at benton road and etherstone avenue newcastle upon tyne tyne and wear. Outstanding |
---|---|
27 March 2001 | Delivered on: 4 April 2001 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: Land and buildings lying to the north of nelson way cramlington northumberland title number ND25081. Outstanding |
27 March 2001 | Delivered on: 4 April 2001 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: Property being unit 10, didcot way, boldon business park, boldon, tyne and wear, title number TY352524. Outstanding |
28 February 2018 | Delivered on: 2 March 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Property known as 33-39 grey street, newcastle upon tyne, NE1 6EE and registered at the land registry under title number TY326479. Outstanding |
31 December 2013 | Delivered on: 14 January 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 33 to 39 grey street newcastle upon tyne t/no.TY326479. Notification of addition to or amendment of charge. Outstanding |
29 March 2011 | Delivered on: 13 April 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of assignment of contract and security by way of fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charged contracts being the agreement dated 23 december 2010 and the development agreement dated 06 january 2011 and contract proceeds, see image for full details. Outstanding |
29 March 2011 | Delivered on: 31 March 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at etherstone avenue heaton newcastle upon tyne f/h t/n TY401565, all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
17 December 2010 | Delivered on: 20 December 2010 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Percy house percy street newcastle upon tyne f/h t/n TY380500 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
17 December 2010 | Delivered on: 20 December 2010 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 33-39 (odd) grey street newcastle upon tyne f/h t/n TY326479 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
17 December 2010 | Delivered on: 20 December 2010 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of assignment of contract and security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over the conditional agreement for surrender and lease dated 13 september 2010 relating to land at benton road and etherstone avenue heaton newcastle upon tyne see image for full details. Outstanding |
6 May 2008 | Delivered on: 9 May 2008 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage 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: 6 lands lane and 27 albion place, leeds, 2-10 market street, 22-28 pilgrim street and 8-18 hood street, newcastle upon tyne (for further details of properties charged please refer to form 395) see image for full details. Outstanding |
27 March 2001 | Delivered on: 4 April 2001 Satisfied on: 9 May 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: Property known as 6 lands lane and 27 albion place, leeds, west yorkshire t/n YK18792. Fully Satisfied |
23 March 2001 | Delivered on: 30 March 2001 Satisfied on: 9 May 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: 147 and 149 northumberland street and 1 to 5 haymarket, newcastle upon tyne, tyne and wear t/n TY101490. Fully Satisfied |
11 August 1989 | Delivered on: 31 August 1989 Satisfied on: 13 July 1995 Persons entitled: Barclays Bank PLC Classification: First legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H unit 1, catherine and fowler streets, south shields, tyne and wear title no ty 201234. Fully Satisfied |
11 August 1989 | Delivered on: 31 August 1989 Satisfied on: 13 July 1995 Persons entitled: Barclays Bank PLC Classification: First legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings fronting on to preston north road, preston grange, north shields known as preston grange supermarket. Fully Satisfied |
11 August 1989 | Delivered on: 31 August 1989 Satisfied on: 13 July 1995 Persons entitled: Barclays Bank PLC Classification: First legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings to the east side of benton road, newcastle upon tyne. Title no ty 210328. Fully Satisfied |
23 September 2023 | Accounts for a small company made up to 31 December 2022 (18 pages) |
---|---|
12 June 2023 | Confirmation statement made on 8 May 2023 with no updates (3 pages) |
30 September 2022 | Accounts for a small company made up to 31 December 2021 (19 pages) |
9 June 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
3 August 2021 | Accounts for a small company made up to 31 December 2020 (11 pages) |
24 June 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
16 December 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
28 September 2020 | Appointment of Mr Duncan Colin Barrie as a director on 25 September 2020 (2 pages) |
17 August 2020 | Termination of appointment of Patricia Duncan as a director on 25 July 2020 (1 page) |
11 June 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
19 September 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
10 June 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
27 September 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
8 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
29 March 2018 | Satisfaction of charge 13 in full (2 pages) |
29 March 2018 | Satisfaction of charge 5 in full (1 page) |
29 March 2018 | Satisfaction of charge 11 in full (1 page) |
29 March 2018 | Satisfaction of charge 005630790016 in full (1 page) |
29 March 2018 | Satisfaction of charge 9 in full (1 page) |
29 March 2018 | Satisfaction of charge 15 in full (1 page) |
29 March 2018 | Satisfaction of charge 12 in full (2 pages) |
29 March 2018 | Satisfaction of charge 10 in full (1 page) |
29 March 2018 | Satisfaction of charge 14 in full (2 pages) |
29 March 2018 | Satisfaction of charge 8 in full (1 page) |
2 March 2018 | Registration of charge 005630790017, created on 28 February 2018 (19 pages) |
20 December 2017 | Appointment of Mr Duncan Colin Barrie as a secretary on 19 December 2017 (2 pages) |
30 August 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
30 August 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
10 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
14 September 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
14 September 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
1 July 2016 | Termination of appointment of Stephen Edward Joseph Baxter as a secretary on 30 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Stephen Edward Joseph Baxter as a secretary on 30 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Stephen Edward Joseph Baxter as a director on 30 June 2016 (1 page) |
1 July 2016 | Termination of appointment of Stephen Edward Joseph Baxter as a director on 30 June 2016 (1 page) |
9 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
3 September 2015 | Full accounts made up to 31 December 2014 (22 pages) |
3 September 2015 | Full accounts made up to 31 December 2014 (22 pages) |
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
6 November 2014 | Registered office address changed from Holland Park Holland Drive Newcastle upon Tyne NE2 4LZ to Citygate House Bath Lane Newcastle upon Tyne Tyne and Wear NE4 5SQ on 6 November 2014 (2 pages) |
6 November 2014 | Registered office address changed from Holland Park Holland Drive Newcastle upon Tyne NE2 4LZ to Citygate House Bath Lane Newcastle upon Tyne Tyne and Wear NE4 5SQ on 6 November 2014 (2 pages) |
6 November 2014 | Registered office address changed from Holland Park Holland Drive Newcastle upon Tyne NE2 4LZ to Citygate House Bath Lane Newcastle upon Tyne Tyne and Wear NE4 5SQ on 6 November 2014 (2 pages) |
3 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
3 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
12 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
14 January 2014 | Registration of charge 005630790016 (18 pages) |
14 January 2014 | Registration of charge 005630790016 (18 pages) |
29 August 2013 | Full accounts made up to 31 December 2012 (18 pages) |
29 August 2013 | Full accounts made up to 31 December 2012 (18 pages) |
8 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (6 pages) |
5 September 2012 | Memorandum and Articles of Association (36 pages) |
5 September 2012 | Statement of capital on 1 August 2012
|
5 September 2012 | Resolutions
|
5 September 2012 | Statement of capital on 1 August 2012
|
5 September 2012 | Memorandum and Articles of Association (36 pages) |
5 September 2012 | Cancellation of shares. Statement of capital on 5 September 2012
|
5 September 2012 | Resolutions
|
5 September 2012 | Purchase of own shares. (3 pages) |
5 September 2012 | Cancellation of shares. Statement of capital on 5 September 2012
|
5 September 2012 | Purchase of own shares. (3 pages) |
5 September 2012 | Statement of capital on 1 August 2012
|
5 September 2012 | Cancellation of shares. Statement of capital on 5 September 2012
|
30 August 2012 | Full accounts made up to 31 December 2011 (18 pages) |
30 August 2012 | Full accounts made up to 31 December 2011 (18 pages) |
10 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
10 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
10 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
2 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
2 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
20 July 2011 | Director's details changed for Adam James Serfontein on 15 July 2011 (3 pages) |
20 July 2011 | Director's details changed for Adam James Serfontein on 15 July 2011 (3 pages) |
10 May 2011 | Director's details changed for Adam James Serfontein on 8 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Adam James Serfontein on 8 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Mrs Patricia Duncan on 8 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Mr Stephen Edward Joseph Baxter on 8 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Mrs Patricia Duncan on 8 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Adam James Serfontein on 8 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Mrs Patricia Duncan on 8 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Mr Stephen Edward Joseph Baxter on 8 May 2011 (2 pages) |
10 May 2011 | Secretary's details changed for Mr Stephen Edward Joseph Baxter on 8 May 2011 (1 page) |
10 May 2011 | Director's details changed for Mr Stephen Edward Joseph Baxter on 8 May 2011 (2 pages) |
10 May 2011 | Secretary's details changed for Mr Stephen Edward Joseph Baxter on 8 May 2011 (1 page) |
10 May 2011 | Secretary's details changed for Mr Stephen Edward Joseph Baxter on 8 May 2011 (1 page) |
9 May 2011 | Secretary's details changed for Mr Stephen Edward Joseph Baxter on 8 May 2011 (1 page) |
9 May 2011 | Director's details changed for Mr Stephen Edward Joseph Baxter on 8 May 2011 (2 pages) |
9 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Director's details changed for Adam James Serfontein on 8 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Mrs Patricia Duncan on 8 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Mr Stephen Edward Joseph Baxter on 8 May 2011 (2 pages) |
9 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Secretary's details changed for Mr Stephen Edward Joseph Baxter on 8 May 2011 (1 page) |
9 May 2011 | Director's details changed for Mrs Patricia Duncan on 8 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Mrs Patricia Duncan on 8 May 2011 (2 pages) |
9 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Secretary's details changed for Mr Stephen Edward Joseph Baxter on 8 May 2011 (1 page) |
9 May 2011 | Director's details changed for Adam James Serfontein on 8 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Adam James Serfontein on 8 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Mr Stephen Edward Joseph Baxter on 8 May 2011 (2 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 15
|
13 April 2011 | Particulars of a mortgage or charge / charge no: 15
|
31 March 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
31 March 2011 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
20 December 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
20 December 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
20 December 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
20 December 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
20 December 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
20 December 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
8 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
8 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
11 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (10 pages) |
11 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (10 pages) |
11 May 2010 | Director's details changed for Mr William Rankin on 8 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr William Rankin on 8 May 2010 (2 pages) |
11 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (10 pages) |
11 May 2010 | Director's details changed for Mr William Rankin on 8 May 2010 (2 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
14 May 2009 | Return made up to 08/05/09; full list of members (8 pages) |
14 May 2009 | Return made up to 08/05/09; full list of members (8 pages) |
10 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
10 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
11 June 2008 | Director's change of particulars / adam serfontein / 09/06/2008 (1 page) |
11 June 2008 | Director's change of particulars / adam serfontein / 09/06/2008 (1 page) |
28 May 2008 | Return made up to 08/05/08; full list of members (8 pages) |
28 May 2008 | Return made up to 08/05/08; full list of members (8 pages) |
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 10 (9 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 10 (9 pages) |
21 December 2007 | Particulars of mortgage/charge (3 pages) |
21 December 2007 | Particulars of mortgage/charge (3 pages) |
14 August 2007 | Full accounts made up to 31 December 2006 (17 pages) |
14 August 2007 | Full accounts made up to 31 December 2006 (17 pages) |
31 July 2007 | Resolutions
|
31 July 2007 | Resolutions
|
17 July 2007 | £ ic 27901/27076 01/06/07 £ sr 825@1=825 (1 page) |
17 July 2007 | £ ic 27901/27076 01/06/07 £ sr 825@1=825 (1 page) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | Director resigned (1 page) |
30 May 2007 | Return made up to 08/05/07; full list of members (5 pages) |
30 May 2007 | Return made up to 08/05/07; full list of members (5 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
14 June 2006 | Return made up to 08/05/06; full list of members (12 pages) |
14 June 2006 | Return made up to 08/05/06; full list of members (12 pages) |
8 September 2005 | Full accounts made up to 31 December 2004 (16 pages) |
8 September 2005 | Full accounts made up to 31 December 2004 (16 pages) |
19 May 2005 | Return made up to 08/05/05; full list of members (6 pages) |
19 May 2005 | Return made up to 08/05/05; full list of members (6 pages) |
1 July 2004 | Full accounts made up to 31 December 2003 (15 pages) |
1 July 2004 | Full accounts made up to 31 December 2003 (15 pages) |
15 May 2004 | Return made up to 08/05/04; full list of members (12 pages) |
15 May 2004 | Return made up to 08/05/04; full list of members (12 pages) |
16 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
16 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
15 May 2003 | Return made up to 08/05/03; full list of members
|
15 May 2003 | Return made up to 08/05/03; full list of members
|
13 May 2003 | Declaration of mortgage charge released/ceased (2 pages) |
13 May 2003 | Declaration of mortgage charge released/ceased (2 pages) |
13 May 2003 | Declaration of mortgage charge released/ceased (2 pages) |
13 May 2003 | Declaration of mortgage charge released/ceased (2 pages) |
13 May 2003 | Declaration of mortgage charge released/ceased (2 pages) |
13 May 2003 | Declaration of mortgage charge released/ceased (2 pages) |
13 May 2003 | Declaration of mortgage charge released/ceased (2 pages) |
13 May 2003 | Declaration of mortgage charge released/ceased (2 pages) |
1 May 2003 | New secretary appointed (2 pages) |
1 May 2003 | Secretary resigned (1 page) |
1 May 2003 | New secretary appointed (2 pages) |
1 May 2003 | Secretary resigned (1 page) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | Full accounts made up to 31 December 2001 (15 pages) |
3 September 2002 | Full accounts made up to 31 December 2001 (15 pages) |
3 September 2002 | Director resigned (1 page) |
5 June 2002 | Return made up to 08/05/02; full list of members
|
5 June 2002 | Return made up to 08/05/02; full list of members
|
22 June 2001 | Return made up to 08/05/01; full list of members (12 pages) |
22 June 2001 | Return made up to 08/05/01; full list of members (12 pages) |
21 June 2001 | Full accounts made up to 31 December 2000 (14 pages) |
21 June 2001 | Full accounts made up to 31 December 2000 (14 pages) |
18 April 2001 | New director appointed (2 pages) |
18 April 2001 | New director appointed (2 pages) |
4 April 2001 | Particulars of mortgage/charge (3 pages) |
4 April 2001 | Particulars of mortgage/charge (3 pages) |
4 April 2001 | Particulars of mortgage/charge (3 pages) |
4 April 2001 | Particulars of mortgage/charge (3 pages) |
4 April 2001 | Particulars of mortgage/charge (3 pages) |
4 April 2001 | Particulars of mortgage/charge (3 pages) |
30 March 2001 | Particulars of mortgage/charge (3 pages) |
30 March 2001 | Particulars of mortgage/charge (3 pages) |
21 June 2000 | Return made up to 08/05/00; full list of members (12 pages) |
21 June 2000 | Return made up to 08/05/00; full list of members (12 pages) |
31 May 2000 | Full accounts made up to 31 December 1999 (15 pages) |
31 May 2000 | Full accounts made up to 31 December 1999 (15 pages) |
16 July 1999 | Full accounts made up to 31 December 1998 (16 pages) |
16 July 1999 | Full accounts made up to 31 December 1998 (16 pages) |
3 June 1999 | Return made up to 08/05/99; full list of members (6 pages) |
3 June 1999 | Return made up to 08/05/99; full list of members (6 pages) |
2 September 1998 | Full accounts made up to 31 December 1997 (15 pages) |
2 September 1998 | Full accounts made up to 31 December 1997 (15 pages) |
8 July 1997 | Full accounts made up to 31 December 1996 (15 pages) |
8 July 1997 | Full accounts made up to 31 December 1996 (15 pages) |
26 June 1997 | Secretary resigned (1 page) |
26 June 1997 | Return made up to 08/05/97; change of members (6 pages) |
26 June 1997 | New secretary appointed (2 pages) |
26 June 1997 | New secretary appointed (2 pages) |
26 June 1997 | Secretary resigned (1 page) |
26 June 1997 | Return made up to 08/05/97; change of members (6 pages) |
17 February 1997 | Resolutions
|
17 February 1997 | Resolutions
|
3 November 1996 | Nc inc already adjusted 30/09/96 (2 pages) |
3 November 1996 | Nc inc already adjusted 30/09/96 (2 pages) |
15 October 1996 | Ad 30/09/96--------- £ si 16501@1=16501 £ ic 11400/27901 (3 pages) |
15 October 1996 | Resolutions
|
15 October 1996 | Resolutions
|
15 October 1996 | Ad 30/09/96--------- £ si 16501@1=16501 £ ic 11400/27901 (3 pages) |
15 October 1996 | Resolutions
|
15 October 1996 | Resolutions
|
15 October 1996 | Resolutions
|
15 October 1996 | Resolutions
|
15 August 1996 | Resolutions
|
15 August 1996 | Ad 08/08/96--------- £ si 1500@1=1500 £ ic 9900/11400 (2 pages) |
15 August 1996 | Resolutions
|
15 August 1996 | Resolutions
|
15 August 1996 | £ nc 15000/16500 08/08/96 (1 page) |
15 August 1996 | Resolutions
|
15 August 1996 | Resolutions
|
15 August 1996 | Ad 08/08/96--------- £ si 1500@1=1500 £ ic 9900/11400 (2 pages) |
15 August 1996 | £ nc 15000/16500 08/08/96 (1 page) |
15 August 1996 | Resolutions
|
22 May 1996 | Return made up to 08/05/96; full list of members (10 pages) |
22 May 1996 | Return made up to 08/05/96; full list of members (10 pages) |
30 April 1996 | Full accounts made up to 31 December 1995 (15 pages) |
30 April 1996 | Full accounts made up to 31 December 1995 (15 pages) |
18 October 1995 | Registered office changed on 18/10/95 from: wingrove house ponteland road newcastle upon tyne NE5 3AJ (1 page) |
18 October 1995 | Registered office changed on 18/10/95 from: wingrove house ponteland road newcastle upon tyne NE5 3AJ (1 page) |
13 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 1995 | Return made up to 08/05/95; no change of members (12 pages) |
1 June 1995 | Return made up to 08/05/95; no change of members (12 pages) |
5 May 1995 | Full accounts made up to 31 December 1994 (21 pages) |
5 May 1995 | Full accounts made up to 31 December 1994 (21 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
4 May 1994 | Full accounts made up to 31 December 1993 (13 pages) |
4 May 1994 | Full accounts made up to 31 December 1993 (13 pages) |
17 May 1993 | Return made up to 08/05/93; full list of members (5 pages) |
17 May 1993 | Full accounts made up to 31 December 1992 (11 pages) |
17 May 1993 | Full accounts made up to 31 December 1992 (11 pages) |
10 July 1992 | Return made up to 13/04/92; change of members (12 pages) |
16 April 1992 | Full accounts made up to 31 December 1991 (11 pages) |
16 April 1992 | Full accounts made up to 31 December 1991 (11 pages) |
17 September 1991 | Full accounts made up to 31 December 1990 (11 pages) |
17 September 1991 | Full accounts made up to 31 December 1990 (11 pages) |
21 December 1990 | Return made up to 15/08/90; full list of members (8 pages) |
26 November 1990 | Full accounts made up to 31 December 1989 (11 pages) |
26 November 1990 | Full accounts made up to 31 December 1989 (11 pages) |
2 July 1990 | Return made up to 08/05/90; full list of members (8 pages) |
2 July 1990 | Return made up to 08/05/90; full list of members (8 pages) |
24 May 1990 | Accounts for a dormant company made up to 31 December 1988 (5 pages) |
24 May 1990 | Accounts for a dormant company made up to 31 December 1988 (5 pages) |
29 August 1989 | Company name changed cragside (marine) LIMITED\certificate issued on 30/08/89 (2 pages) |
29 August 1989 | Company name changed cragside (marine) LIMITED\certificate issued on 30/08/89 (2 pages) |
29 August 1989 | Resolutions
|
29 August 1989 | Resolutions
|
29 August 1989 | Memorandum and Articles of Association (10 pages) |
29 August 1989 | Memorandum and Articles of Association (10 pages) |
6 June 1989 | Return made up to 16/03/89; full list of members (4 pages) |
6 June 1989 | Return made up to 16/03/89; full list of members (4 pages) |
9 August 1988 | Company name changed minories marine LIMITED\certificate issued on 10/08/88 (2 pages) |
9 August 1988 | Company name changed minories marine LIMITED\certificate issued on 10/08/88 (2 pages) |
26 May 1988 | Return made up to 19/02/87; full list of members (4 pages) |
26 May 1988 | Return made up to 20/02/88; full list of members (8 pages) |
26 May 1988 | Accounts for a dormant company made up to 31 October 1987 (7 pages) |
26 May 1988 | Return made up to 19/02/87; full list of members (4 pages) |
26 May 1988 | Accounts for a dormant company made up to 31 October 1987 (7 pages) |
19 March 1987 | Accounts for a dormant company made up to 31 October 1984 (6 pages) |
19 March 1987 | Accounts for a dormant company made up to 31 October 1984 (6 pages) |
21 March 1956 | Certificate of incorporation (1 page) |
21 March 1956 | Incorporation (15 pages) |
21 March 1956 | Certificate of incorporation (1 page) |
21 March 1956 | Incorporation (15 pages) |