Company NameCousins Properties Limited
Company StatusActive
Company Number00563079
CategoryPrivate Limited Company
Incorporation Date21 March 1956(68 years, 1 month ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr William Rankin
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 1992(36 years, 1 month after company formation)
Appointment Duration32 years
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate House Bath Lane
Newcastle Upon Tyne
Tyne And Wear
NE4 5SQ
Director NameMr Adam James Serfontein
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2000(44 years, 6 months after company formation)
Appointment Duration23 years, 7 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCitygate House Bath Lane
Newcastle Upon Tyne
Tyne And Wear
NE4 5SQ
Secretary NameMr Duncan Colin Barrie
StatusCurrent
Appointed19 December 2017(61 years, 9 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence AddressCitygate House Bath Lane
Newcastle Upon Tyne
Tyne And Wear
NE4 5SQ
Director NameMr Duncan Colin Barrie
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2020(64 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitygate House Bath Lane
Newcastle Upon Tyne
Tyne And Wear
NE4 5SQ
Director NameMr Robert Nicholson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(36 years, 1 month after company formation)
Appointment Duration15 years, 2 months (resigned 01 July 2007)
RoleCompany Director
Correspondence AddressWoodside
Saltwell Park Road
Gateshead
Tyne And Wear
NE9 6DT
Director NameMr Robert Rankin
Date of BirthSeptember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(36 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 15 July 2002)
RoleCompany Director
Correspondence AddressThe Bothie
Milbourne
Newcastle Upon Tyne
Tyne & Wear
NE20 0EA
Director NameMrs Patricia Duncan
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(36 years, 1 month after company formation)
Appointment Duration28 years, 3 months (resigned 25 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitygate House Bath Lane
Newcastle Upon Tyne
Tyne And Wear
NE4 5SQ
Secretary NameMr William Rankin
NationalityBritish
StatusResigned
Appointed13 April 1992(36 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Farm
Matfen
Newcastle Upon Tyne
Tyne & Wear
NE20 0RP
Secretary NameMr Robert Nicholson
NationalityBritish
StatusResigned
Appointed31 December 1996(40 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 08 April 2003)
RoleCompany Director
Correspondence AddressWoodside
Saltwell Park Road
Gateshead
Tyne And Wear
NE9 6DT
Secretary NameMr Stephen Edward Joseph Baxter
NationalityBritish
StatusResigned
Appointed08 April 2003(47 years after company formation)
Appointment Duration13 years, 2 months (resigned 30 June 2016)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate House Bath Lane
Newcastle Upon Tyne
Tyne And Wear
NE4 5SQ
Director NameMr Stephen Edward Joseph Baxter
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(51 years, 3 months after company formation)
Appointment Duration9 years (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate House Bath Lane
Newcastle Upon Tyne
Tyne And Wear
NE4 5SQ

Contact

Websitecomproperty.com
Email address[email protected]

Location

Registered AddressCitygate House
Bath Lane
Newcastle Upon Tyne
Tyne And Wear
NE4 5SQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

9.9k at £1Hanro LTD
100.00%
Ordinary

Financials

Year2014
Turnover£655,000
Net Worth£7,591,000
Cash£20,000
Current Liabilities£4,452,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (4 weeks from now)

Charges

19 December 2007Delivered 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 2001Delivered 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 2001Delivered 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 2018Delivered 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 2013Delivered 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 2011Delivered 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 2011Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2008Delivered 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 2001Delivered 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 2001Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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

Filing History

23 September 2023Accounts for a small company made up to 31 December 2022 (18 pages)
12 June 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
30 September 2022Accounts for a small company made up to 31 December 2021 (19 pages)
9 June 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
3 August 2021Accounts for a small company made up to 31 December 2020 (11 pages)
24 June 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
16 December 2020Accounts for a small company made up to 31 December 2019 (10 pages)
28 September 2020Appointment of Mr Duncan Colin Barrie as a director on 25 September 2020 (2 pages)
17 August 2020Termination of appointment of Patricia Duncan as a director on 25 July 2020 (1 page)
11 June 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
19 September 2019Accounts for a small company made up to 31 December 2018 (8 pages)
10 June 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
27 September 2018Accounts for a small company made up to 31 December 2017 (7 pages)
8 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
29 March 2018Satisfaction of charge 13 in full (2 pages)
29 March 2018Satisfaction of charge 5 in full (1 page)
29 March 2018Satisfaction of charge 11 in full (1 page)
29 March 2018Satisfaction of charge 005630790016 in full (1 page)
29 March 2018Satisfaction of charge 9 in full (1 page)
29 March 2018Satisfaction of charge 15 in full (1 page)
29 March 2018Satisfaction of charge 12 in full (2 pages)
29 March 2018Satisfaction of charge 10 in full (1 page)
29 March 2018Satisfaction of charge 14 in full (2 pages)
29 March 2018Satisfaction of charge 8 in full (1 page)
2 March 2018Registration of charge 005630790017, created on 28 February 2018 (19 pages)
20 December 2017Appointment of Mr Duncan Colin Barrie as a secretary on 19 December 2017 (2 pages)
30 August 2017Accounts for a small company made up to 31 December 2016 (8 pages)
30 August 2017Accounts for a small company made up to 31 December 2016 (8 pages)
10 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
14 September 2016Accounts for a small company made up to 31 December 2015 (8 pages)
14 September 2016Accounts for a small company made up to 31 December 2015 (8 pages)
1 July 2016Termination of appointment of Stephen Edward Joseph Baxter as a secretary on 30 June 2016 (1 page)
1 July 2016Termination of appointment of Stephen Edward Joseph Baxter as a secretary on 30 June 2016 (1 page)
1 July 2016Termination of appointment of Stephen Edward Joseph Baxter as a director on 30 June 2016 (1 page)
1 July 2016Termination of appointment of Stephen Edward Joseph Baxter as a director on 30 June 2016 (1 page)
9 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 9,900
(5 pages)
9 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 9,900
(5 pages)
3 September 2015Full accounts made up to 31 December 2014 (22 pages)
3 September 2015Full accounts made up to 31 December 2014 (22 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 9,900
(5 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 9,900
(5 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 9,900
(5 pages)
6 November 2014Registered 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 2014Registered 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 2014Registered 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 2014Full accounts made up to 31 December 2013 (17 pages)
3 September 2014Full accounts made up to 31 December 2013 (17 pages)
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 9,900
(5 pages)
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 9,900
(5 pages)
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 9,900
(5 pages)
14 January 2014Registration of charge 005630790016 (18 pages)
14 January 2014Registration of charge 005630790016 (18 pages)
29 August 2013Full accounts made up to 31 December 2012 (18 pages)
29 August 2013Full accounts made up to 31 December 2012 (18 pages)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
5 September 2012Memorandum and Articles of Association (36 pages)
5 September 2012Statement of capital on 1 August 2012
  • GBP 25,576
(5 pages)
5 September 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
5 September 2012Statement of capital on 1 August 2012
  • GBP 25,576
(5 pages)
5 September 2012Memorandum and Articles of Association (36 pages)
5 September 2012Cancellation of shares. Statement of capital on 5 September 2012
  • GBP 9,900
(4 pages)
5 September 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
5 September 2012Purchase of own shares. (3 pages)
5 September 2012Cancellation of shares. Statement of capital on 5 September 2012
  • GBP 9,900
(4 pages)
5 September 2012Purchase of own shares. (3 pages)
5 September 2012Statement of capital on 1 August 2012
  • GBP 25,576
(5 pages)
5 September 2012Cancellation of shares. Statement of capital on 5 September 2012
  • GBP 9,900
(4 pages)
30 August 2012Full accounts made up to 31 December 2011 (18 pages)
30 August 2012Full accounts made up to 31 December 2011 (18 pages)
10 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
10 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
10 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
2 September 2011Full accounts made up to 31 December 2010 (18 pages)
2 September 2011Full accounts made up to 31 December 2010 (18 pages)
20 July 2011Director's details changed for Adam James Serfontein on 15 July 2011 (3 pages)
20 July 2011Director's details changed for Adam James Serfontein on 15 July 2011 (3 pages)
10 May 2011Director's details changed for Adam James Serfontein on 8 May 2011 (2 pages)
10 May 2011Director's details changed for Adam James Serfontein on 8 May 2011 (2 pages)
10 May 2011Director's details changed for Mrs Patricia Duncan on 8 May 2011 (2 pages)
10 May 2011Director's details changed for Mr Stephen Edward Joseph Baxter on 8 May 2011 (2 pages)
10 May 2011Director's details changed for Mrs Patricia Duncan on 8 May 2011 (2 pages)
10 May 2011Director's details changed for Adam James Serfontein on 8 May 2011 (2 pages)
10 May 2011Director's details changed for Mrs Patricia Duncan on 8 May 2011 (2 pages)
10 May 2011Director's details changed for Mr Stephen Edward Joseph Baxter on 8 May 2011 (2 pages)
10 May 2011Secretary's details changed for Mr Stephen Edward Joseph Baxter on 8 May 2011 (1 page)
10 May 2011Director's details changed for Mr Stephen Edward Joseph Baxter on 8 May 2011 (2 pages)
10 May 2011Secretary's details changed for Mr Stephen Edward Joseph Baxter on 8 May 2011 (1 page)
10 May 2011Secretary's details changed for Mr Stephen Edward Joseph Baxter on 8 May 2011 (1 page)
9 May 2011Secretary's details changed for Mr Stephen Edward Joseph Baxter on 8 May 2011 (1 page)
9 May 2011Director's details changed for Mr Stephen Edward Joseph Baxter on 8 May 2011 (2 pages)
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
9 May 2011Director's details changed for Adam James Serfontein on 8 May 2011 (2 pages)
9 May 2011Director's details changed for Mrs Patricia Duncan on 8 May 2011 (2 pages)
9 May 2011Director's details changed for Mr Stephen Edward Joseph Baxter on 8 May 2011 (2 pages)
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
9 May 2011Secretary's details changed for Mr Stephen Edward Joseph Baxter on 8 May 2011 (1 page)
9 May 2011Director's details changed for Mrs Patricia Duncan on 8 May 2011 (2 pages)
9 May 2011Director's details changed for Mrs Patricia Duncan on 8 May 2011 (2 pages)
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
9 May 2011Secretary's details changed for Mr Stephen Edward Joseph Baxter on 8 May 2011 (1 page)
9 May 2011Director's details changed for Adam James Serfontein on 8 May 2011 (2 pages)
9 May 2011Director's details changed for Adam James Serfontein on 8 May 2011 (2 pages)
9 May 2011Director's details changed for Mr Stephen Edward Joseph Baxter on 8 May 2011 (2 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 15
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(9 pages)
13 April 2011Particulars of a mortgage or charge / charge no: 15
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(9 pages)
31 March 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
31 March 2011Particulars of a mortgage or charge / charge no: 14 (5 pages)
20 December 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
20 December 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
20 December 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
20 December 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
20 December 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
20 December 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
8 September 2010Full accounts made up to 31 December 2009 (16 pages)
8 September 2010Full accounts made up to 31 December 2009 (16 pages)
11 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (10 pages)
11 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (10 pages)
11 May 2010Director's details changed for Mr William Rankin on 8 May 2010 (2 pages)
11 May 2010Director's details changed for Mr William Rankin on 8 May 2010 (2 pages)
11 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (10 pages)
11 May 2010Director's details changed for Mr William Rankin on 8 May 2010 (2 pages)
1 October 2009Full accounts made up to 31 December 2008 (16 pages)
1 October 2009Full accounts made up to 31 December 2008 (16 pages)
14 May 2009Return made up to 08/05/09; full list of members (8 pages)
14 May 2009Return made up to 08/05/09; full list of members (8 pages)
10 October 2008Full accounts made up to 31 December 2007 (15 pages)
10 October 2008Full accounts made up to 31 December 2007 (15 pages)
11 June 2008Director's change of particulars / adam serfontein / 09/06/2008 (1 page)
11 June 2008Director's change of particulars / adam serfontein / 09/06/2008 (1 page)
28 May 2008Return made up to 08/05/08; full list of members (8 pages)
28 May 2008Return made up to 08/05/08; full list of members (8 pages)
14 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
14 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
14 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
14 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
9 May 2008Particulars of a mortgage or charge / charge no: 10 (9 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 10 (9 pages)
21 December 2007Particulars of mortgage/charge (3 pages)
21 December 2007Particulars of mortgage/charge (3 pages)
14 August 2007Full accounts made up to 31 December 2006 (17 pages)
14 August 2007Full accounts made up to 31 December 2006 (17 pages)
31 July 2007Resolutions
  • RES13 ‐ Terms of contract 01/06/07
(7 pages)
31 July 2007Resolutions
  • RES13 ‐ Terms of contract 01/06/07
(7 pages)
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 2007Director resigned (1 page)
10 July 2007New director appointed (2 pages)
10 July 2007New director appointed (2 pages)
10 July 2007Director resigned (1 page)
30 May 2007Return made up to 08/05/07; full list of members (5 pages)
30 May 2007Return made up to 08/05/07; full list of members (5 pages)
6 November 2006Full accounts made up to 31 December 2005 (16 pages)
6 November 2006Full accounts made up to 31 December 2005 (16 pages)
14 June 2006Return made up to 08/05/06; full list of members (12 pages)
14 June 2006Return made up to 08/05/06; full list of members (12 pages)
8 September 2005Full accounts made up to 31 December 2004 (16 pages)
8 September 2005Full accounts made up to 31 December 2004 (16 pages)
19 May 2005Return made up to 08/05/05; full list of members (6 pages)
19 May 2005Return made up to 08/05/05; full list of members (6 pages)
1 July 2004Full accounts made up to 31 December 2003 (15 pages)
1 July 2004Full accounts made up to 31 December 2003 (15 pages)
15 May 2004Return made up to 08/05/04; full list of members (12 pages)
15 May 2004Return made up to 08/05/04; full list of members (12 pages)
16 October 2003Full accounts made up to 31 December 2002 (15 pages)
16 October 2003Full accounts made up to 31 December 2002 (15 pages)
15 May 2003Return made up to 08/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
15 May 2003Return made up to 08/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
13 May 2003Declaration of mortgage charge released/ceased (2 pages)
13 May 2003Declaration of mortgage charge released/ceased (2 pages)
13 May 2003Declaration of mortgage charge released/ceased (2 pages)
13 May 2003Declaration of mortgage charge released/ceased (2 pages)
13 May 2003Declaration of mortgage charge released/ceased (2 pages)
13 May 2003Declaration of mortgage charge released/ceased (2 pages)
13 May 2003Declaration of mortgage charge released/ceased (2 pages)
13 May 2003Declaration of mortgage charge released/ceased (2 pages)
1 May 2003New secretary appointed (2 pages)
1 May 2003Secretary resigned (1 page)
1 May 2003New secretary appointed (2 pages)
1 May 2003Secretary resigned (1 page)
3 September 2002Director resigned (1 page)
3 September 2002Full accounts made up to 31 December 2001 (15 pages)
3 September 2002Full accounts made up to 31 December 2001 (15 pages)
3 September 2002Director resigned (1 page)
5 June 2002Return made up to 08/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
5 June 2002Return made up to 08/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
22 June 2001Return made up to 08/05/01; full list of members (12 pages)
22 June 2001Return made up to 08/05/01; full list of members (12 pages)
21 June 2001Full accounts made up to 31 December 2000 (14 pages)
21 June 2001Full accounts made up to 31 December 2000 (14 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
4 April 2001Particulars of mortgage/charge (3 pages)
4 April 2001Particulars of mortgage/charge (3 pages)
4 April 2001Particulars of mortgage/charge (3 pages)
4 April 2001Particulars of mortgage/charge (3 pages)
4 April 2001Particulars of mortgage/charge (3 pages)
4 April 2001Particulars of mortgage/charge (3 pages)
30 March 2001Particulars of mortgage/charge (3 pages)
30 March 2001Particulars of mortgage/charge (3 pages)
21 June 2000Return made up to 08/05/00; full list of members (12 pages)
21 June 2000Return made up to 08/05/00; full list of members (12 pages)
31 May 2000Full accounts made up to 31 December 1999 (15 pages)
31 May 2000Full accounts made up to 31 December 1999 (15 pages)
16 July 1999Full accounts made up to 31 December 1998 (16 pages)
16 July 1999Full accounts made up to 31 December 1998 (16 pages)
3 June 1999Return made up to 08/05/99; full list of members (6 pages)
3 June 1999Return made up to 08/05/99; full list of members (6 pages)
2 September 1998Full accounts made up to 31 December 1997 (15 pages)
2 September 1998Full accounts made up to 31 December 1997 (15 pages)
8 July 1997Full accounts made up to 31 December 1996 (15 pages)
8 July 1997Full accounts made up to 31 December 1996 (15 pages)
26 June 1997Secretary resigned (1 page)
26 June 1997Return made up to 08/05/97; change of members (6 pages)
26 June 1997New secretary appointed (2 pages)
26 June 1997New secretary appointed (2 pages)
26 June 1997Secretary resigned (1 page)
26 June 1997Return made up to 08/05/97; change of members (6 pages)
17 February 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
17 February 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
3 November 1996Nc inc already adjusted 30/09/96 (2 pages)
3 November 1996Nc inc already adjusted 30/09/96 (2 pages)
15 October 1996Ad 30/09/96--------- £ si 16501@1=16501 £ ic 11400/27901 (3 pages)
15 October 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(9 pages)
15 October 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(9 pages)
15 October 1996Ad 30/09/96--------- £ si 16501@1=16501 £ ic 11400/27901 (3 pages)
15 October 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(9 pages)
15 October 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(9 pages)
15 October 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(9 pages)
15 October 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(9 pages)
15 August 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(13 pages)
15 August 1996Ad 08/08/96--------- £ si 1500@1=1500 £ ic 9900/11400 (2 pages)
15 August 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(13 pages)
15 August 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(13 pages)
15 August 1996£ nc 15000/16500 08/08/96 (1 page)
15 August 1996Resolutions
  • WRES13 ‐ Written resolution
(13 pages)
15 August 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(13 pages)
15 August 1996Ad 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 1996Resolutions
  • WRES13 ‐ Written resolution
(13 pages)
22 May 1996Return made up to 08/05/96; full list of members (10 pages)
22 May 1996Return made up to 08/05/96; full list of members (10 pages)
30 April 1996Full accounts made up to 31 December 1995 (15 pages)
30 April 1996Full accounts made up to 31 December 1995 (15 pages)
18 October 1995Registered office changed on 18/10/95 from: wingrove house ponteland road newcastle upon tyne NE5 3AJ (1 page)
18 October 1995Registered office changed on 18/10/95 from: wingrove house ponteland road newcastle upon tyne NE5 3AJ (1 page)
13 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 June 1995Return made up to 08/05/95; no change of members (12 pages)
1 June 1995Return made up to 08/05/95; no change of members (12 pages)
5 May 1995Full accounts made up to 31 December 1994 (21 pages)
5 May 1995Full accounts made up to 31 December 1994 (21 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
4 May 1994Full accounts made up to 31 December 1993 (13 pages)
4 May 1994Full accounts made up to 31 December 1993 (13 pages)
17 May 1993Return made up to 08/05/93; full list of members (5 pages)
17 May 1993Full accounts made up to 31 December 1992 (11 pages)
17 May 1993Full accounts made up to 31 December 1992 (11 pages)
10 July 1992Return made up to 13/04/92; change of members (12 pages)
16 April 1992Full accounts made up to 31 December 1991 (11 pages)
16 April 1992Full accounts made up to 31 December 1991 (11 pages)
17 September 1991Full accounts made up to 31 December 1990 (11 pages)
17 September 1991Full accounts made up to 31 December 1990 (11 pages)
21 December 1990Return made up to 15/08/90; full list of members (8 pages)
26 November 1990Full accounts made up to 31 December 1989 (11 pages)
26 November 1990Full accounts made up to 31 December 1989 (11 pages)
2 July 1990Return made up to 08/05/90; full list of members (8 pages)
2 July 1990Return made up to 08/05/90; full list of members (8 pages)
24 May 1990Accounts for a dormant company made up to 31 December 1988 (5 pages)
24 May 1990Accounts for a dormant company made up to 31 December 1988 (5 pages)
29 August 1989Company name changed cragside (marine) LIMITED\certificate issued on 30/08/89 (2 pages)
29 August 1989Company name changed cragside (marine) LIMITED\certificate issued on 30/08/89 (2 pages)
29 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 August 1989Memorandum and Articles of Association (10 pages)
29 August 1989Memorandum and Articles of Association (10 pages)
6 June 1989Return made up to 16/03/89; full list of members (4 pages)
6 June 1989Return made up to 16/03/89; full list of members (4 pages)
9 August 1988Company name changed minories marine LIMITED\certificate issued on 10/08/88 (2 pages)
9 August 1988Company name changed minories marine LIMITED\certificate issued on 10/08/88 (2 pages)
26 May 1988Return made up to 19/02/87; full list of members (4 pages)
26 May 1988Return made up to 20/02/88; full list of members (8 pages)
26 May 1988Accounts for a dormant company made up to 31 October 1987 (7 pages)
26 May 1988Return made up to 19/02/87; full list of members (4 pages)
26 May 1988Accounts for a dormant company made up to 31 October 1987 (7 pages)
19 March 1987Accounts for a dormant company made up to 31 October 1984 (6 pages)
19 March 1987Accounts for a dormant company made up to 31 October 1984 (6 pages)
21 March 1956Certificate of incorporation (1 page)
21 March 1956Incorporation (15 pages)
21 March 1956Certificate of incorporation (1 page)
21 March 1956Incorporation (15 pages)