Whalton
Morpeth
Northumberland
NE61 3UU
Secretary Name | Mr Graham Charles Trueman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1998(42 years, 2 months after company formation) |
Appointment Duration | 18 years, 11 months (closed 21 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East House Whalton Morpeth Northumberland NE61 3UU |
Director Name | Mrs Kathryn Sara Trueman |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2003(46 years, 6 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 21 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East House Whalton Morpeth Northumberland NE61 3UU |
Director Name | Mrs Hilary Claire Errington |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(35 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 31 December 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Beechfield Road Gosforth Newcastle Upon Tyne NE3 4DR |
Director Name | Graham Charles Trueman |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(35 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 November 1996) |
Role | Company Director |
Correspondence Address | 20 Apperley Road Stocksfield Northumberland NE43 7PG |
Director Name | Sheila Margaret Trueman |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(35 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 31 December 1998) |
Role | Married Woman |
Correspondence Address | Holly Lodge 22 Painshawfield Road Stocksfield Northumberland NE43 7DZ |
Director Name | Mr William Foster Trueman |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(35 years, 2 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 24 January 2012) |
Role | Pharmacist |
Correspondence Address | Holly Lodge Painshawfield Road Stocksfield Northumberland NE43 7DZ |
Secretary Name | Sheila Margaret Trueman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(35 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | Holly Lodge 22 Painshawfield Road Stocksfield Northumberland NE43 7DZ |
Registered Address | 42 Bridge Street Morpeth NE61 1NL |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Morpeth |
Ward | Morpeth North |
Built Up Area | Morpeth |
200 at £1 | Kathryn Sara Trueman 8.79% Ordinary B |
---|---|
1.4k at £1 | Graham Charles Trueman 61.45% Ordinary |
115 at £1 | William Foster Trueman 5.05% Ordinary |
562 at £1 | Graham Charles Trueman 24.70% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £560,435 |
Cash | £321,737 |
Current Liabilities | £6,737 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
30 September 1988 | Delivered on: 4 October 1988 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/as 9 and 11, main street crancrook, county of tyne & wear title no: ty 117039. Outstanding |
---|---|
30 September 1988 | Delivered on: 4 October 1988 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/as allendale house, rockwood hill road, greenside county of tyne and wear. Title no. Ty 115191. Outstanding |
9 June 2009 | Delivered on: 10 June 2009 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 64 fairfield road newcastle upon tyne and f/h 62 fairfield road newcastle upon tyne assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
28 April 2009 | Delivered on: 1 May 2009 Persons entitled: Clydesdale Bank PLC Classification: 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: 178 helmsley road (l/h) and 180 helmsley road (f/h) NE2 1RD assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
26 June 2007 | Delivered on: 28 June 2007 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24 bayswater road jesmond newcastle upon tyne. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
26 June 2007 | Delivered on: 28 June 2007 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24 greystoke road sandyford newcastle upon tyne. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
29 January 2007 | Delivered on: 2 February 2007 Persons entitled: Clydesdale 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
10 August 2005 | Delivered on: 13 August 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 41 starbeck avenue sandyford newcastle upon tyne and f/h reversion of 43 starbeck avenue. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
10 August 2005 | Delivered on: 13 August 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 43 starbeck avenue sandyford newcastle upon tyne. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
10 August 2005 | Delivered on: 13 August 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 blythswood osborne road jesmond newcastle upon tyne. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
12 August 1993 | Delivered on: 20 August 1993 Persons entitled: Barratt Newcastle Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee pursuant to a sale agreement dated 30/6/93. Particulars: Plot 1 croxdale park (1 runcie road) durham + fixtures & fittings. Outstanding |
12 August 1993 | Delivered on: 20 August 1993 Persons entitled: Barratt Newcastle Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee pursuant to a sale agreement dated 30/6/93. Particulars: Plot 74 elemore view (14 emmbrook close) east rainton tyne & wear + fixtures & fittings. Outstanding |
12 August 1993 | Delivered on: 20 August 1993 Persons entitled: Barratt Newcastle Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee pursuant to a sale agreement dated 30/6/93. Particulars: Plot 44 weardale walk (44 beckett close) etherley lane bishop auckland + fixtures & fittings. Outstanding |
14 May 1992 | Delivered on: 23 May 1992 Persons entitled: Barratt Newcastle Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a sale agreement of even date. Particulars: Plot 98 fountains park hebburn tyne & wear. Outstanding |
14 May 1992 | Delivered on: 23 May 1992 Persons entitled: Barratt Newcastle Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a sale agreement of even date. Particulars: Plot 40 willow court stakeford northumberland. Outstanding |
30 September 1988 | Delivered on: 4 October 1988 Satisfied on: 12 August 2005 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/as 99 station road forest hill county of tyne and wear. Title no: ty 113880. Fully Satisfied |
10 August 2005 | Delivered on: 13 August 2005 Satisfied on: 5 January 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 53 newlands road newcastle upon tyne. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
10 August 2005 | Delivered on: 13 August 2005 Satisfied on: 10 September 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 blythswood osborne road newcastle upon tyne. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
10 August 2005 | Delivered on: 13 August 2005 Satisfied on: 24 May 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 10 the firs salters road gosforth newcastle upon tyne. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
19 November 2004 | Delivered on: 3 December 2004 Satisfied on: 12 August 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 50 newlands road high west jesmond newcastle upon tyne. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
18 July 2001 | Delivered on: 21 July 2001 Satisfied on: 12 August 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 daylesford drive castledene south gosforth newcastle upon tyne t/n TY279417. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
10 January 2000 | Delivered on: 12 January 2000 Satisfied on: 2 March 2002 Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 December 1999 | Delivered on: 15 December 1999 Satisfied on: 12 August 2005 Persons entitled: Credit Suisse First Boston Classification: Memorandum relating to credit balances, shares and other securities, metals and other items Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge all assets in the chargee's possession or held by the chargee's agents representatives correspondents or nominees including all shares stocks bonds debentures certificates of deposit warrant and any other securities precious metals commodities including all rights and entitlements relating thereto all sums standing to the company's credit at any time on any account whether held individually or jointly together with any interest payable as continuing security for the payment and discharge of any liabilities. Fully Satisfied |
12 August 1993 | Delivered on: 20 August 1993 Satisfied on: 12 August 2005 Persons entitled: Barratt Newcastle Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee pursuant to a sale agreement dated 30/6/93. Particulars: Plot 1 weardale walk (1 beckett close) bishop auckland county durham + fixtures & fittings. Fully Satisfied |
14 May 1992 | Delivered on: 23 May 1992 Satisfied on: 3 June 1993 Persons entitled: Barratt Newcastle Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a sale agreement of even date. Particulars: 32 st peters wharf st peters basin newcastle upon tyne. Fully Satisfied |
21 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
7 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
7 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
5 February 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
9 December 2015 | Register inspection address has been changed from Baker Tilly 1 st James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD to Rsm Uk Tax and Accounting Limited 1 st. James' Gate Newcastle upon Tyne NE1 4AD (1 page) |
9 December 2015 | Register inspection address has been changed from Baker Tilly 1 st James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD to Rsm Uk Tax and Accounting Limited 1 st. James' Gate Newcastle upon Tyne NE1 4AD (1 page) |
8 December 2015 | Register(s) moved to registered inspection location Baker Tilly 1 st James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD (1 page) |
8 December 2015 | Register(s) moved to registered inspection location Baker Tilly 1 st James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD (1 page) |
15 May 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
15 May 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
19 January 2015 | Registered office address changed from Po, Box 225 Morpeth Northumberland NE61 9BB to 42 Bridge Street Morpeth NE61 1NL on 19 January 2015 (1 page) |
19 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Registered office address changed from , Po, Box 225, Morpeth, Northumberland, NE61 9BB to 42 Bridge Street Morpeth NE61 1NL on 19 January 2015 (1 page) |
19 January 2015 | Registered office address changed from , Po, Box 225, Morpeth, Northumberland, NE61 9BB to 42 Bridge Street Morpeth NE61 1NL on 19 January 2015 (1 page) |
10 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
10 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
30 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
10 September 2013 | Satisfaction of charge 22 in full (4 pages) |
10 September 2013 | All of the property or undertaking has been released and no longer forms part of charge 24 (5 pages) |
10 September 2013 | All of the property or undertaking has been released and no longer forms part of charge 24 (5 pages) |
10 September 2013 | Satisfaction of charge 22 in full (4 pages) |
24 May 2013 | Satisfaction of charge 21 in full (4 pages) |
24 May 2013 | Satisfaction of charge 21 in full (4 pages) |
1 May 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
1 May 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
15 February 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (7 pages) |
15 February 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (7 pages) |
11 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
11 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
22 March 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (8 pages) |
22 March 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (8 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
12 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
2 March 2012 | Termination of appointment of William Trueman as a director (1 page) |
2 March 2012 | Termination of appointment of William Trueman as a director (1 page) |
24 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
12 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (15 pages) |
12 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (15 pages) |
8 February 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
8 February 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
19 January 2010 | Register inspection address has been changed (3 pages) |
19 January 2010 | Register inspection address has been changed (3 pages) |
19 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (12 pages) |
19 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (12 pages) |
6 October 2009 | Resolutions
|
6 October 2009 | Resolutions
|
10 June 2009 | Particulars of a mortgage or charge / charge no: 31 (3 pages) |
10 June 2009 | Particulars of a mortgage or charge / charge no: 31 (3 pages) |
1 May 2009 | Particulars of a mortgage or charge / charge no: 30 (3 pages) |
1 May 2009 | Particulars of a mortgage or charge / charge no: 30 (3 pages) |
29 April 2009 | Accounts for a small company made up to 30 September 2008 (5 pages) |
29 April 2009 | Accounts for a small company made up to 30 September 2008 (5 pages) |
5 January 2009 | Registered office changed on 05/01/2009 from, east house, whalton, morpeth, northumberland, NE61 3UU (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from east house whalton morpeth northumberland NE61 3UU (1 page) |
5 January 2009 | Director's change of particulars / kathryn trueman / 29/12/2008 (1 page) |
5 January 2009 | Director's change of particulars / kathryn trueman / 29/12/2008 (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from, east house, whalton, morpeth, northumberland, NE61 3UU (1 page) |
5 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
1 August 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
1 August 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
1 February 2008 | Return made up to 29/12/07; full list of members (3 pages) |
1 February 2008 | Return made up to 29/12/07; full list of members (3 pages) |
28 June 2007 | Particulars of mortgage/charge (3 pages) |
28 June 2007 | Particulars of mortgage/charge (3 pages) |
28 June 2007 | Particulars of mortgage/charge (3 pages) |
28 June 2007 | Particulars of mortgage/charge (3 pages) |
22 June 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
22 June 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
11 May 2007 | Registered office changed on 11/05/07 from: 3A coopies field, coopies lane industrial estate, morpeth, northumberland NE61 6JT (1 page) |
11 May 2007 | Registered office changed on 11/05/07 from: 3A coopies field coopies lane industrial estate morpeth northumberland NE61 6JT (1 page) |
25 March 2007 | Resolutions
|
25 March 2007 | Resolutions
|
25 March 2007 | S-div 21/12/06 (1 page) |
25 March 2007 | S-div 21/12/06 (1 page) |
25 March 2007 | Resolutions
|
25 March 2007 | Ad 28/02/02--------- £ si 3@1 (2 pages) |
25 March 2007 | Ad 28/02/02--------- £ si 3@1 (2 pages) |
25 March 2007 | Resolutions
|
13 March 2007 | Return made up to 29/12/06; full list of members (3 pages) |
13 March 2007 | Return made up to 29/12/06; full list of members (3 pages) |
2 February 2007 | Particulars of mortgage/charge (4 pages) |
2 February 2007 | Particulars of mortgage/charge (4 pages) |
14 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
14 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
30 January 2006 | Return made up to 29/12/05; full list of members (3 pages) |
30 January 2006 | Return made up to 29/12/05; full list of members (3 pages) |
25 January 2006 | Location of debenture register (1 page) |
25 January 2006 | Location of debenture register (1 page) |
22 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
22 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 August 2005 | Particulars of mortgage/charge (3 pages) |
13 August 2005 | Particulars of mortgage/charge (3 pages) |
13 August 2005 | Particulars of mortgage/charge (3 pages) |
13 August 2005 | Particulars of mortgage/charge (3 pages) |
13 August 2005 | Particulars of mortgage/charge (3 pages) |
13 August 2005 | Particulars of mortgage/charge (3 pages) |
13 August 2005 | Particulars of mortgage/charge (3 pages) |
13 August 2005 | Particulars of mortgage/charge (3 pages) |
13 August 2005 | Particulars of mortgage/charge (3 pages) |
13 August 2005 | Particulars of mortgage/charge (3 pages) |
13 August 2005 | Particulars of mortgage/charge (3 pages) |
13 August 2005 | Particulars of mortgage/charge (3 pages) |
12 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
27 June 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
7 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
7 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
3 December 2004 | Particulars of mortgage/charge (3 pages) |
3 December 2004 | Particulars of mortgage/charge (3 pages) |
16 November 2004 | Registered office changed on 16/11/04 from: unit 2 cold hesledon industrial estate, cold hesledon seaham county durham SR7 8ST (1 page) |
16 November 2004 | Registered office changed on 16/11/04 from: unit 2 cold hesledon industrial, estate, cold hesledon, seaham, county durham SR7 8ST (1 page) |
28 July 2004 | Full accounts made up to 30 September 2003 (14 pages) |
28 July 2004 | Full accounts made up to 30 September 2003 (14 pages) |
16 April 2004 | Return made up to 29/12/03; full list of members
|
16 April 2004 | Return made up to 29/12/03; full list of members
|
1 August 2003 | Full accounts made up to 30 September 2002 (12 pages) |
1 August 2003 | Full accounts made up to 30 September 2002 (12 pages) |
24 May 2003 | New director appointed (2 pages) |
24 May 2003 | New director appointed (2 pages) |
7 March 2003 | Return made up to 29/12/02; full list of members
|
7 March 2003 | Return made up to 29/12/02; full list of members
|
18 July 2002 | Full accounts made up to 30 September 2001 (12 pages) |
18 July 2002 | Full accounts made up to 30 September 2001 (12 pages) |
4 April 2002 | Resolutions
|
4 April 2002 | Resolutions
|
12 March 2002 | Return made up to 29/12/01; full list of members
|
12 March 2002 | Return made up to 29/12/01; full list of members
|
2 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2001 | Accounts for a small company made up to 30 September 2000 (10 pages) |
2 August 2001 | Accounts for a small company made up to 30 September 2000 (10 pages) |
21 July 2001 | Particulars of mortgage/charge (3 pages) |
21 July 2001 | Particulars of mortgage/charge (3 pages) |
28 January 2001 | Return made up to 29/12/00; full list of members
|
28 January 2001 | Return made up to 29/12/00; full list of members
|
11 February 2000 | Accounts for a small company made up to 30 September 1999 (10 pages) |
11 February 2000 | Accounts for a small company made up to 30 September 1999 (10 pages) |
12 January 2000 | Particulars of mortgage/charge (3 pages) |
12 January 2000 | Particulars of mortgage/charge (3 pages) |
10 January 2000 | Return made up to 29/12/99; full list of members
|
10 January 2000 | Return made up to 29/12/99; full list of members
|
15 December 1999 | Particulars of mortgage/charge (3 pages) |
15 December 1999 | Particulars of mortgage/charge (3 pages) |
5 February 1999 | Registered office changed on 05/02/99 from: c/o telemar & LTD unit 2 cold hesledon inustrial estate seaham co durham SR7 7ST (1 page) |
5 February 1999 | Registered office changed on 05/02/99 from: c/o telemar & LTD unit 2, cold hesledon inustrial estate, seaham, co durham SR7 7ST (1 page) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Secretary resigned;director resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | New secretary appointed;new director appointed (2 pages) |
5 February 1999 | Secretary resigned;director resigned (1 page) |
5 February 1999 | New secretary appointed;new director appointed (2 pages) |
25 January 1999 | Return made up to 29/12/98; no change of members
|
25 January 1999 | Return made up to 29/12/98; no change of members
|
29 December 1998 | Accounts for a small company made up to 30 September 1998 (10 pages) |
29 December 1998 | Accounts for a small company made up to 30 September 1998 (10 pages) |
4 February 1998 | Return made up to 29/12/97; full list of members
|
4 February 1998 | Return made up to 29/12/97; full list of members
|
25 January 1998 | Accounts for a small company made up to 30 September 1997 (10 pages) |
25 January 1998 | Accounts for a small company made up to 30 September 1997 (10 pages) |
13 July 1997 | Accounts for a small company made up to 30 September 1996 (10 pages) |
13 July 1997 | Accounts for a small company made up to 30 September 1996 (10 pages) |
26 January 1997 | Return made up to 29/12/96; no change of members (6 pages) |
26 January 1997 | Return made up to 29/12/96; no change of members (6 pages) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | Director resigned (1 page) |
31 October 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
31 October 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
22 February 1996 | Return made up to 29/12/95; no change of members (4 pages) |
22 February 1996 | Return made up to 29/12/95; no change of members (4 pages) |
1 August 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
1 August 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
22 February 1995 | Return made up to 29/12/94; full list of members
|
22 February 1995 | Return made up to 29/12/94; full list of members
|
17 March 1994 | Return made up to 29/12/93; no change of members
|
17 March 1994 | Return made up to 29/12/93; no change of members
|
9 September 1993 | Resolutions
|
9 September 1993 | Resolutions
|
4 January 1993 | Return made up to 29/12/92; full list of members (5 pages) |
4 January 1993 | Return made up to 29/12/92; full list of members (5 pages) |
17 January 1992 | Return made up to 29/12/91; no change of members
|
17 January 1992 | Return made up to 29/12/91; no change of members
|
1 February 1991 | Return made up to 31/12/90; no change of members (6 pages) |
1 February 1991 | Return made up to 31/12/90; no change of members (6 pages) |
19 January 1990 | Company name changed thompson (chemists) LIMITED\certificate issued on 22/01/90 (2 pages) |
19 January 1990 | Company name changed thompson (chemists) LIMITED\certificate issued on 22/01/90 (2 pages) |
6 November 1956 | Certificate of incorporation (1 page) |
6 November 1956 | Certificate of incorporation (1 page) |