Washington
Tyne & Wear
NE37 2TD
Director Name | Mr Paul Nicholson |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2004(47 years, 9 months after company formation) |
Appointment Duration | 20 years |
Role | Works Director |
Country of Residence | United Kingdom |
Correspondence Address | Blue House Lane Washington Tyne & Wear NE37 2TD |
Director Name | Mr George Nicholson |
---|---|
Date of Birth | September 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(34 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 May 1995) |
Role | Company Director |
Correspondence Address | 16 Sherfield Drive Newcastle Upon Tyne Tyne & Wear NE7 7LN |
Director Name | Mrs Isabella Nicholson |
---|---|
Date of Birth | June 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(34 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 18 April 2002) |
Role | Company Director |
Correspondence Address | 2 Orchard Villas Peareth Hall Road Springwell Village Gateshead Tyne & Wear NE9 7NT |
Director Name | Mr George Bowman Nicholson |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(34 years, 6 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 06 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blue House Lane Washington Tyne & Wear NE37 2TD |
Secretary Name | Mrs Isabella Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(34 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 15 May 1995) |
Role | Company Director |
Correspondence Address | 16 Sherfield Drive Newcastle Upon Tyne Tyne & Wear NE7 7LN |
Secretary Name | Mr George Bowman Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1995(38 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 30 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Orchard Villas Peareth Hall Road Springwell Gateshead Tyne & Wear NE9 7NT |
Director Name | Fiona Burnikell |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(47 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Farm Cornsay, Durham Durham DH7 9EL |
Director Name | Fiona Stephenson |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2007(51 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 25 February 2017) |
Role | Steel Fabrication Petrol Filli |
Country of Residence | England |
Correspondence Address | Blue House Lane Washington Tyne & Wear NE37 2TD |
Secretary Name | Fiona Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2007(51 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 25 February 2017) |
Role | Steel Fabrication Petrol Filli |
Country of Residence | England |
Correspondence Address | Blue House Lane Washington Tyne & Wear NE37 2TD |
Telephone | 0191 4162041 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Blue House Lane Washington Tyne & Wear NE37 2TD |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington North |
Built Up Area | Sunderland |
135 at £1 | Fiona Nicholson 37.50% Ordinary |
---|---|
135 at £1 | Paul Nicholson 37.50% Ordinary |
10 at £1 | Philip Nicholson 2.78% Ordinary |
40 at £1 | George B. Nicholson 11.11% Ordinary |
40 at £1 | J.f. Nicholson 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £390,792 |
Cash | £44,551 |
Current Liabilities | £359,517 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
2 November 2012 | Delivered on: 7 November 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
24 February 2011 | Delivered on: 25 February 2011 Persons entitled: Conocophillips Limited Classification: Legal charge 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: F/H land and buildings on the south side of blue house lane washington tyne & wear t/n TY111497, buildings fixtures, fixed plant and equipment, goodwill, see image for full details. Outstanding |
18 March 2003 | Delivered on: 20 March 2003 Satisfied on: 20 November 2012 Persons entitled: Totalfinaelf UK Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the land and buildings on the south side of the blue house lane washington with title number TY111497 all rental income the benefit of all guarantees warranties and representations in relation to the property the benefit of all present and future agreements options or undertakings in or over the property benefits of all insurance goodwill all contacts floating charges all moveable plant machinery implements utensils furniture and equipment all property assets and rights charged by the deed. See the mortgage charge document for full details. Fully Satisfied |
13 December 1995 | Delivered on: 22 December 1995 Satisfied on: 20 November 2012 Persons entitled: Fina PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a blue house lane service station blue house lane washington tyne and wear t/no TY11497. Fully Satisfied |
22 February 1990 | Delivered on: 23 February 1990 Satisfied on: 20 November 2012 Persons entitled: Petrotina (U.K.) Limited Classification: Legal charge Secured details: £200,000 all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H land blue house lane tyne & wear t/no ty 111497 goodwill of the business of a petrol station at the above premises. Fully Satisfied |
4 August 1982 | Delivered on: 11 August 1982 Satisfied on: 9 April 1990 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land in blue house lane. Washington tyne & wear. Fully Satisfied |
26 January 1977 | Delivered on: 7 February 1977 Satisfied on: 7 November 2012 Persons entitled: Barclays Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill uncalled capital all book and other debts. Fully Satisfied |
11 August 1971 | Delivered on: 24 August 1971 Satisfied on: 20 November 2012 Persons entitled: Petrofina (UK) Limited Classification: Legal charge Secured details: £5000 and further advances not exceeding £26800 in the agreement therewith and another monies due or to become due from the "co" top the charge for the goods supplied. Particulars: Garage and premises at blue house lane. Washington. Co. Durham. Together with all fixtures etc (see doc 33 for full details). Fully Satisfied |
2 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
1 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
7 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
19 August 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
8 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
6 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
17 July 2018 | Termination of appointment of George Bowman Nicholson as a director on 6 October 2017 (1 page) |
11 April 2018 | Notification of Paul Nicholson as a person with significant control on 1 April 2018 (2 pages) |
25 January 2018 | Cessation of Fiona Stephenson as a person with significant control on 25 February 2017 (1 page) |
25 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
27 June 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
27 June 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
12 June 2017 | Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
12 June 2017 | Previous accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
10 April 2017 | Termination of appointment of Fiona Stephenson as a secretary on 25 February 2017 (1 page) |
10 April 2017 | Termination of appointment of Fiona Stephenson as a director on 25 February 2017 (1 page) |
10 April 2017 | Termination of appointment of Fiona Stephenson as a secretary on 25 February 2017 (1 page) |
10 April 2017 | Termination of appointment of Fiona Stephenson as a director on 25 February 2017 (1 page) |
13 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 April 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
13 April 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
16 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-16
|
19 June 2015 | Accounts for a small company made up to 30 September 2014 (8 pages) |
19 June 2015 | Accounts for a small company made up to 30 September 2014 (8 pages) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
1 April 2014 | Secretary's details changed for Fiona Nicholson on 21 March 2014 (1 page) |
1 April 2014 | Director's details changed for Fiona Nicholson on 21 March 2014 (2 pages) |
1 April 2014 | Secretary's details changed for Fiona Nicholson on 21 March 2014 (1 page) |
1 April 2014 | Director's details changed for Fiona Nicholson on 21 March 2014 (2 pages) |
29 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
9 January 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
9 January 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
21 June 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
21 June 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
24 January 2013 | Secretary's details changed for Fiona Nicholson on 1 December 2012 (1 page) |
24 January 2013 | Secretary's details changed for Fiona Nicholson on 1 December 2012 (1 page) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
24 January 2013 | Secretary's details changed for Fiona Nicholson on 1 December 2012 (1 page) |
21 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
21 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
21 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
8 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 November 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
7 November 2012 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
19 June 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
19 June 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
19 January 2012 | Secretary's details changed for Fiona Burnikell on 19 January 2012 (1 page) |
19 January 2012 | Director's details changed for Fiona Burnikell on 19 January 2012 (2 pages) |
19 January 2012 | Secretary's details changed for Fiona Burnikell on 19 January 2012 (1 page) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
19 January 2012 | Secretary's details changed for Fiona Nicholson on 19 January 2012 (1 page) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
19 January 2012 | Director's details changed for Fiona Burnikell on 19 January 2012 (2 pages) |
19 January 2012 | Secretary's details changed for Fiona Nicholson on 19 January 2012 (1 page) |
13 June 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
13 June 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
25 February 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
25 February 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
10 May 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
25 February 2010 | Director's details changed for Mr John Frederick Nicholson on 31 December 2009 (2 pages) |
25 February 2010 | Director's details changed for Fiona Burnikell on 31 December 2009 (2 pages) |
25 February 2010 | Director's details changed for Fiona Burnikell on 31 December 2009 (2 pages) |
25 February 2010 | Director's details changed for Paul Nicholson on 31 December 2009 (2 pages) |
25 February 2010 | Director's details changed for Mr John Frederick Nicholson on 31 December 2009 (2 pages) |
25 February 2010 | Director's details changed for George Bowman Nicholson on 31 December 2009 (2 pages) |
25 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
25 February 2010 | Director's details changed for George Bowman Nicholson on 31 December 2009 (2 pages) |
25 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
25 February 2010 | Director's details changed for Paul Nicholson on 31 December 2009 (2 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
12 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
19 December 2008 | Accounts for a small company made up to 30 September 2008 (8 pages) |
19 December 2008 | Accounts for a small company made up to 30 September 2008 (8 pages) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | New secretary appointed (1 page) |
7 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
7 January 2008 | New secretary appointed (1 page) |
27 December 2007 | Accounts for a small company made up to 30 September 2007 (8 pages) |
27 December 2007 | Accounts for a small company made up to 30 September 2007 (8 pages) |
27 February 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
27 February 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members
|
17 January 2007 | Return made up to 31/12/06; full list of members
|
6 April 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
6 April 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members
|
13 January 2006 | Return made up to 31/12/05; full list of members
|
16 February 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
16 February 2005 | Accounts for a small company made up to 30 September 2004 (6 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
|
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | New director appointed (2 pages) |
15 March 2004 | Return made up to 31/12/03; full list of members
|
15 March 2004 | Return made up to 31/12/03; full list of members
|
24 December 2003 | Accounts for a small company made up to 30 September 2003 (6 pages) |
24 December 2003 | Accounts for a small company made up to 30 September 2003 (6 pages) |
28 April 2003 | Ad 01/04/03--------- £ si 240@1=240 £ ic 120/360 (3 pages) |
28 April 2003 | Ad 01/04/03--------- £ si 240@1=240 £ ic 120/360 (3 pages) |
11 April 2003 | Resolutions
|
11 April 2003 | Resolutions
|
20 March 2003 | Particulars of mortgage/charge (5 pages) |
20 March 2003 | Particulars of mortgage/charge (5 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members
|
16 January 2003 | Return made up to 31/12/02; full list of members
|
22 November 2002 | Accounts for a small company made up to 30 September 2002 (7 pages) |
22 November 2002 | Accounts for a small company made up to 30 September 2002 (7 pages) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
4 January 2002 | Return made up to 31/12/01; full list of members
|
4 January 2002 | Return made up to 31/12/01; full list of members
|
20 December 2001 | Accounts for a small company made up to 30 September 2001 (5 pages) |
20 December 2001 | Accounts for a small company made up to 30 September 2001 (5 pages) |
30 January 2001 | Full accounts made up to 30 September 2000 (13 pages) |
30 January 2001 | Full accounts made up to 30 September 2000 (13 pages) |
28 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
28 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
8 March 2000 | Full accounts made up to 30 September 1999 (13 pages) |
8 March 2000 | Full accounts made up to 30 September 1999 (13 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (9 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members (9 pages) |
22 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
22 February 1999 | Full accounts made up to 30 September 1998 (15 pages) |
22 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
22 February 1999 | Full accounts made up to 30 September 1998 (15 pages) |
24 April 1998 | Full accounts made up to 30 September 1997 (15 pages) |
24 April 1998 | Full accounts made up to 30 September 1997 (15 pages) |
15 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
15 January 1998 | Location of register of members (1 page) |
15 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
15 January 1998 | Location of register of members (1 page) |
8 June 1997 | Full accounts made up to 30 September 1996 (16 pages) |
8 June 1997 | Full accounts made up to 30 September 1996 (16 pages) |
14 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
14 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
4 February 1996 | Return made up to 31/12/95; change of members (6 pages) |
4 February 1996 | Return made up to 31/12/95; change of members (6 pages) |
22 January 1996 | Full accounts made up to 30 September 1995 (16 pages) |
22 January 1996 | Full accounts made up to 30 September 1995 (16 pages) |
22 December 1995 | Particulars of mortgage/charge (4 pages) |
22 December 1995 | Particulars of mortgage/charge (4 pages) |
8 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
8 June 1995 | Director resigned (2 pages) |
8 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
8 June 1995 | Director resigned (2 pages) |
28 June 1956 | Certificate of incorporation (1 page) |
28 June 1956 | Certificate of incorporation (1 page) |