Company NameR.J.Dodds & Son(Contractors)Limited
Company StatusLive but Receiver Manager on at least one charge
Company Number00638336
CategoryPrivate Limited Company
Incorporation Date30 September 1959(64 years, 7 months ago)

Business Activity

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

Directors

Director NameMr David Robert Dodds
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1991(31 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Duke Street
Whitley Bay
NE26 3PP
Director NameMrs Jane Marie Dodds
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2000(41 years, 1 month after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Duke Street
Whitley Bay
NE26 3PP
Director NameMrs Susan Dodds
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2002(42 years, 9 months after company formation)
Appointment Duration21 years, 9 months
RoleAdmin Assistant
Country of ResidenceEngland
Correspondence AddressThe Annex Glororum Farm House
Bamburgh
Northumberland
NE69 7AW
Director NameMr Graham John Dodds
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2019(59 years, 3 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Annex Glororum Farm House
Bamburgh
Northumberland
NE69 7AW
Director NameMrs Audrey Dodds
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(31 years, 10 months after company formation)
Appointment Duration19 years, 1 month (resigned 05 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Valley Drive
Low Fell
Gateshead
Tyne & Wear
NE9 5DH
Director NameMr Robert John Dodds
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(31 years, 10 months after company formation)
Appointment Duration12 years, 4 months (resigned 18 December 2003)
RoleEntrepreneur
Correspondence Address24 Valley Drive
Low Fell
Gateshead
Tyne & Wear
NE9 5DH
Director NameMr James David Thompson
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(31 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 20 May 1998)
RoleBuilding Manager
Correspondence Address36 Grange Lane
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5AH
Director NameMr Graham John Dodds
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(31 years, 10 months after company formation)
Appointment Duration25 years (resigned 28 July 2016)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressThe Annex Glororum Farm House
Bamburgh
Northumberland
NE69 7AW
Secretary NameMr Robert John Dodds
NationalityBritish
StatusResigned
Appointed26 July 1991(31 years, 10 months after company formation)
Appointment Duration12 years, 4 months (resigned 18 December 2003)
RoleCompany Director
Correspondence Address24 Valley Drive
Low Fell
Gateshead
Tyne & Wear
NE9 5DH
Secretary NameGraham John Dodds
NationalityBritish
StatusResigned
Appointed18 December 2003(44 years, 3 months after company formation)
Appointment Duration12 years, 7 months (resigned 28 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Annex Glororum Farm House
Bamburgh
Northumberland
NE69 7AW
Director NameMr James William Lloyd
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2009(50 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Osborne Road
Jesmond
Newcastle
Newcastle Upon Tyne
NE2 2AD

Contact

Websitewww.rjdodds.com

Location

Registered Address61-63 High Bridge
Newcastle Upon Tyne
Tyne & Wear
NE1 6BX
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£1,470,638
Cash£343,445
Current Liabilities£846,799

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return30 June 2023 (9 months, 4 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Charges

23 January 1998Delivered on: 30 January 1998
Satisfied on: 3 January 2004
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: 393 and 395 old durham road, low fell, gateshead, tyne & wear.
Fully Satisfied
19 January 1998Delivered on: 26 January 1998
Satisfied on: 3 January 2004
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: 22 and 24 redcar road heaton newcastle upon tyne tyne & wear t/n TY180794.
Fully Satisfied
19 January 1998Delivered on: 26 January 1998
Satisfied on: 3 January 2004
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: 4 labernum gardens low fell gatehead tyne and wear t/n TY336656.
Fully Satisfied
25 April 1997Delivered on: 2 May 1997
Satisfied on: 3 January 2004
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: 85 whitefield terrace heaton newcastle upon tyne.
Fully Satisfied
22 April 1997Delivered on: 28 April 1997
Satisfied on: 3 January 2004
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: 24 elm grove fawdon newcastle upon tyne tyne & wear t/no.TY304758.
Fully Satisfied
14 February 1997Delivered on: 21 February 1997
Satisfied on: 3 January 2004
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: 56 park crescent north shields tyne and wear t/no TY39343.
Fully Satisfied
3 September 1996Delivered on: 9 September 1996
Satisfied on: 3 January 2004
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: 5 laurel walk gosforth tyne and wear t/n ty 92720.
Fully Satisfied
22 September 1989Delivered on: 5 October 1989
Satisfied on: 28 October 2004
Persons entitled: Barclays 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
13 November 1986Delivered on: 26 November 1986
Satisfied on: 3 January 2004
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 at rothbury avenue prelaw tyne & wear t/n ty 182148.
Fully Satisfied
29 August 1986Delivered on: 5 September 1986
Satisfied on: 28 March 1991
Persons entitled: Abbey National Building Society

Classification: Legal charge
Secured details: Sterling pounds 6300 and further advances due from the company to the chargee under the terms of the charge.
Particulars: 153/155 hotspur street heaton newcastle upon tyne.
Fully Satisfied
20 March 1969Delivered on: 1 April 1969
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: 409 and 411 old durham rd gateshead, conveyance d/d 22/4/68.
Fully Satisfied
29 August 1986Delivered on: 5 September 1986
Satisfied on: 11 April 2000
Persons entitled: Abbey National Building Society

Classification: Legal charge
Secured details: Sterling pounds 6300 and further advances due from the company to the chargee under the terms of the charge.
Particulars: 144/146 stanton street heaton, newcastle upon tyne.
Fully Satisfied
29 August 1986Delivered on: 5 September 1986
Satisfied on: 28 March 1991
Persons entitled: Abbey National Building Society

Classification: Legal charge
Secured details: Sterling pounds 6300 and further advances due from the company to the chargee under the terms of the charge.
Particulars: 149/151 hotspur street heaton newcastle upon tyne.
Fully Satisfied
22 August 1986Delivered on: 27 August 1986
Satisfied on: 11 April 2000
Persons entitled: Newcastle Building Society

Classification: Legal charge
Secured details: Sterling pounds 9800 due from the company to the chargee.
Particulars: 50/52 exeter street. Gateshead, tyne and wear.
Fully Satisfied
22 August 1986Delivered on: 27 August 1986
Satisfied on: 11 April 2000
Persons entitled: Newcastle Building Society

Classification: Legal charge
Secured details: Sterling pounds 12600 due from the company to the chargee.
Particulars: 40/42 glebe terrace. Dunston gateshead, tyne and wear.
Fully Satisfied
3 June 1986Delivered on: 11 June 1986
Satisfied on: 3 January 2004
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: 72 & 74, coleridge avenue, south shields, tyne & wear. T/n ty 122879.
Fully Satisfied
3 June 1986Delivered on: 11 June 1986
Satisfied on: 3 January 2004
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: 146 & 148 dunston road, dunston, tyne & wear t/n ty 166093.
Fully Satisfied
3 June 1986Delivered on: 11 June 1986
Satisfied on: 3 January 2004
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: 124 & 126 gerald street, berwell, city of newcastle upon tyne tyne & wear. T/n nd 6333.
Fully Satisfied
3 June 1986Delivered on: 11 June 1986
Satisfied on: 3 January 2004
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: 5 & 7 relton avenue, walkerville, tyne & wear t/n ty 165078.
Fully Satisfied
3 June 1986Delivered on: 11 June 1986
Satisfied on: 3 January 2004
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: 36 close street, millfield tyne & wear ty 156536.
Fully Satisfied
27 November 1964Delivered on: 1 December 1964
Satisfied on: 11 April 2000
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1,3, 3A, 7,9,13 and 8,10,12,14,16, & 18 durham place, gateshead, co durham including fixtures.
Fully Satisfied
3 June 1986Delivered on: 11 June 1986
Satisfied on: 3 January 2004
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: 13 & 15 orde avenue, wallsend. Tyne & wear. Ty 165097.
Fully Satisfied
7 October 1985Delivered on: 25 October 1985
Satisfied on: 28 March 1991
Persons entitled: Newcastle Building Society

Classification: Mortgage
Secured details: Sterling pounds 8050 and further advances due from the company to the chargee.
Particulars: 56 wandsworth road, heaton newcastle upon tyne.
Fully Satisfied
31 July 1985Delivered on: 17 August 1985
Satisfied on: 11 April 2000
Persons entitled: Newcastle Building Society

Classification: Legal charge
Secured details: Sterling pounds 9800 and further advances due from the company to the chargee.
Particulars: F/H land & dwellinghouse known as 10/12 canston avenue jesmond newcastle upon tyne, tyne & wear.
Fully Satisfied
25 March 1985Delivered on: 10 April 1985
Satisfied on: 3 January 2004
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: 5, kings terrace, washington, tyne & wear. T/n ty 29384.
Fully Satisfied
25 March 1985Delivered on: 10 April 1985
Satisfied on: 3 January 2004
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: 29, harley terrace, gosforth, tyne & wear. T/n ty 141199.
Fully Satisfied
22 March 1985Delivered on: 10 April 1985
Satisfied on: 3 January 2004
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: 12 & 14, baden powell st. Gateshead, tyne & wear. T/n ty 146013.
Fully Satisfied
22 March 1985Delivered on: 10 April 1985
Satisfied on: 3 January 2004
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: 61 & 64, south street, shiremoor, tyne & wear. T/n ty 145508.
Fully Satisfied
22 March 1985Delivered on: 10 April 1985
Satisfied on: 3 January 2004
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: 136, sheriffs highway, sheriff hill, tyne. T/n ty 141193.
Fully Satisfied
22 March 1985Delivered on: 10 April 1985
Satisfied on: 21 November 2002
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: 13 & 15, fairfield road, jesmond, tyne & wear. T/n ty 141539.
Fully Satisfied
29 August 1986Delivered on: 5 September 1986
Satisfied on: 28 March 1991
Persons entitled: Abbey National Building Society

Classification: A registered charge
Secured details: Sterling pounds 6300 and further advances due from the company to the chargee under the terms of the charge.
Particulars: 161/163 hotspur street heaton newcastle upon tyne.
Fully Satisfied
22 March 1985Delivered on: 10 April 1985
Satisfied on: 3 January 2004
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: 7, rosewood gardens, sheriff hill, gateshead, tyne & wear. T/n ty 135943.
Fully Satisfied
30 December 1985Delivered on: 3 January 1985
Satisfied on: 28 March 1991
Persons entitled: Newcastle Building Society.

Classification: Mortgage
Secured details: Sterling pounds 5250 and further advances due from the company to the chargee.
Particulars: 13 and 15 fairfield road, jesmond, newcastle upon tyne.
Fully Satisfied
23 October 1984Delivered on: 25 October 1984
Satisfied on: 11 April 2000
Persons entitled: The Council of the City of Newcastle upon Tyne.

Classification: Legal charge
Secured details: Sterling pounds 170192.
Particulars: F/H 144/146 stanton st. Newcastle upon tyne, tyne and wear. T/no. Ty 23735.
Fully Satisfied
29 December 1983Delivered on: 16 January 1984
Satisfied on: 3 January 2004
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: F/H 247 & 249 westbourne avenue gateshead tyne & wear.
Fully Satisfied
29 December 1983Delivered on: 16 January 1984
Satisfied on: 3 January 2004
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: F/H 69 & 71 rodsley avenue gateshead tyne & wear.
Fully Satisfied
29 December 1983Delivered on: 16 January 1984
Satisfied on: 26 May 1990
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: F/H 99 & 101 westbourne avenue gateshead tyne & wear.
Fully Satisfied
29 December 1983Delivered on: 16 January 1984
Satisfied on: 6 July 2006
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: F/H 114 meldon terrace heaton newcastle upon tyne tyne & wear title no ty 37496.
Fully Satisfied
11 November 1983Delivered on: 21 November 1983
Satisfied on: 3 January 2004
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: F/H 65, hunters road, fenham, newcastle upon tyne, tyne & wear title no: TY122029.
Fully Satisfied
11 November 1983Delivered on: 21 November 1983
Satisfied on: 3 January 2004
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: F/H 8, stuart terrace, brewery lane felling shore, tyne & wear.
Fully Satisfied
29 August 1986Delivered on: 5 September 1986
Satisfied on: 28 March 1991
Persons entitled: Abbey National Building Society

Classification: A registered charge
Secured details: Sterling pounds and further advances duefrom the company to the chargee under the terms of the charge.
Particulars: 165/167 hotspur street heaton newcastle upon tyne.
Fully Satisfied
1 June 1983Delivered on: 22 June 1983
Satisfied on: 3 January 2004
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: F/H 167 & 169 helmsley road & 88 & 90 doncaster road newcastle upon tyne tyne & wear title no ty 39351.
Fully Satisfied
1 June 1983Delivered on: 22 June 1983
Satisfied on: 3 January 2004
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: F/H 50/52 exeter street gateshead tyne & wear title no ty 116059.
Fully Satisfied
1 June 1983Delivered on: 22 June 1983
Satisfied on: 3 January 2004
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: F/H 28 & 30 howl street gateshead tyne & wear title no ty 26993.
Fully Satisfied
1 June 1983Delivered on: 8 June 1983
Satisfied on: 3 January 2004
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: F/H 174 richardson street wallsend tyne & wear.
Fully Satisfied
1 June 1983Delivered on: 8 June 1983
Satisfied on: 3 January 2004
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: F/H 69/71 & 73/75 third street gateshead tyne & wear.
Fully Satisfied
1 June 1983Delivered on: 8 June 1983
Satisfied on: 3 January 2004
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: F/H 87/89 chirton west view north shields tyne & wear.
Fully Satisfied
1 June 1983Delivered on: 8 June 1983
Satisfied on: 21 November 2002
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: F/H 25/27 saltwell street gateshead tyne & wear.
Fully Satisfied
1 June 1983Delivered on: 8 June 1983
Satisfied on: 3 January 2004
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: F/H 2/4 cromwell terrace north shields tyne & wear.
Fully Satisfied
29 August 1986Delivered on: 5 September 1986
Satisfied on: 28 March 1991
Persons entitled: Abbey National Building Society

Classification: A registered charge
Secured details: Sterling pounds 6300 and further advances due from the company to the charge under the terms of the charge.
Particulars: 173/175 hotspur street heaton, newcastle upon tyne.
Fully Satisfied
29 October 1982Delivered on: 17 November 1982
Satisfied on: 27 September 2002
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: F/H 110 heaton road and 112 gardigan terrace newcastle upon tyne tyne and wear title no ty 22183.
Fully Satisfied
29 October 1982Delivered on: 17 November 1982
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: F/H 85 & 87 third street gateshead tyne and wear.
Fully Satisfied
16 December 1981Delivered on: 24 December 1981
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: L/H land & buildings on the west side of charlotte street, south shields, tyne and wear ty 88526.
Fully Satisfied
16 June 1978Delivered on: 26 June 1978
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: F/H 207 & 209 vietoria road gateshead, county durham.
Fully Satisfied
16 June 1978Delivered on: 26 June 1978
Satisfied on: 28 March 1991
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: F/H 25 & 27 stephenson street gateshead county durham.
Fully Satisfied
16 June 1978Delivered on: 26 June 1978
Satisfied on: 3 January 2004
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: F/H. 30 & 32 morpeth terrace, percy main northumberland.
Fully Satisfied
10 March 1977Delivered on: 7 December 1977
Satisfied on: 28 March 1991
Persons entitled: Newcastle upon Tyne Metropolitan District Council

Classification: Registered pursuant to an order of courtdated 30/11/77 legal charge
Secured details: Sterling pounds 2000.
Particulars: 188/190, mowbray street, newcastle upon tyne. Title no ty 36165.
Fully Satisfied
1 February 1977Delivered on: 7 December 1977
Satisfied on: 18 May 2000
Persons entitled: Newcastle upon Tyne Metropolitan District Council.

Classification: Registerd pursuant to an order of court dated 30/11/77 legal charge
Secured details: Sterling pounds 1750.
Particulars: 101/103 hotspur street, newcastle upon tyne title no ty 19618.
Fully Satisfied
9 November 1977Delivered on: 29 November 1977
Satisfied on: 28 March 1991
Persons entitled: Newcastle Ypon Tyne M B C

Classification: Legal charge
Secured details: Sterling pounds 2250.
Particulars: 83/85, mowgray street, newcastle upon tyne, title no ty 42392.
Fully Satisfied
30 October 1977Delivered on: 11 November 1977
Satisfied on: 28 March 1991
Persons entitled: City of Newcstle upon Tyne.

Classification: Legal charge
Secured details: Sterling pounds 2000.
Particulars: 98/100 helmsley road newcastle/tyne title no ty 39418.
Fully Satisfied
29 August 1986Delivered on: 5 September 1986
Satisfied on: 28 March 1991
Persons entitled: Abbey National Building Society

Classification: A registered charge
Secured details: Sterling pounds 5600.25 and further advance due from the company to the chargee under the terms of the charge.
Particulars: 157/159 hotspur street, heaton newcastle upon tyne.
Fully Satisfied
25 October 1977Delivered on: 27 October 1977
Satisfied on: 11 April 2000
Persons entitled: City of Newcastle upon Tyne

Classification: Charge
Secured details: Sterling pounds 2000.
Particulars: Property and flats at 124/126 gerald street, and newcastle-upon-tyne, title no nd 6333.
Fully Satisfied
26 September 1977Delivered on: 4 October 1977
Satisfied on: 11 April 2000
Persons entitled: The Borough Council of Gateshead,

Classification: Legal charge
Secured details: Sterling pounds 2000.
Particulars: 177/179 derwentwater road, gateshead title no. Ty 39839.
Fully Satisfied
31 March 1977Delivered on: 21 April 1977
Satisfied on: 11 April 2000
Persons entitled: The Council of the Borough of Sunderland

Classification: Legal charge
Secured details: Sterling pounds 1900.
Particulars: All those two dwellinghouses and premises situate and known as nos 1 and 5 kings terrace, washington tyne and wear title no ty 29384.
Fully Satisfied
30 March 1977Delivered on: 19 April 1977
Satisfied on: 28 March 1991
Persons entitled: The Council of the City of Newcastle upon Tyne.

Classification: Legal charge
Secured details: Sterling pounds 2000.
Particulars: F/H properties known as, 137/139, warwick street newcastle-upon-tyne 2.
Fully Satisfied
30 March 1977Delivered on: 19 April 1977
Satisfied on: 28 March 1991
Persons entitled: The Council of the City of Newcastle upon Tyne.

Classification: Legal charge
Secured details: Sterling pounds 1200.
Particulars: F/H properties known as 22, lesbury street, lemington newcastle-upon-tyne.
Fully Satisfied
30 March 1977Delivered on: 19 April 1977
Satisfied on: 11 April 2000
Persons entitled: The Council of the City of Newcastle upon Tyne.

Classification: Legal charge
Secured details: Sterling pounds 1200.
Particulars: F/H properties known as, 20 lesbury street, lemington newcastle-upon-tyne.
Fully Satisfied
30 March 1977Delivered on: 19 April 1977
Satisfied on: 28 March 1991
Persons entitled: The City of Newcastle upon Tyne.

Classification: Legal charge
Secured details: Sterling pounds 1200.
Particulars: F/H properties knows as, 18 lesbury street, lemington newcastle-upon-tyne.
Fully Satisfied
30 March 1977Delivered on: 19 April 1977
Satisfied on: 11 April 2000
Persons entitled: The Council of the City of Newcastle upon Tyne.

Classification: Legal charge
Secured details: Sterling pounds 1200.
Particulars: F/H properties know as 16 lesbury street, lemington, newcastle-upon-tyne.
Fully Satisfied
30 March 1977Delivered on: 19 April 1977
Satisfied on: 28 March 1991
Persons entitled: The Council of the City of Newcastle upon Tyne.

Classification: Legal charge
Secured details: Sterling pounds 1200.
Particulars: F/H properties knows as 4 lesbury street, lemington newcastle-upon-tyne.
Fully Satisfied
18 March 1977Delivered on: 5 April 1977
Satisfied on: 28 March 1991
Persons entitled: The Councl of the City of Newcastle upon Tyne.

Classification: Legal charge
Secured details: Sterling pounds 2000.
Particulars: Dwelling house in flats numbers 145/147,warwick street, newcastle upon tyne in the county of tyne & wear.
Fully Satisfied
29 August 1986Delivered on: 5 September 1986
Satisfied on: 28 March 1991
Persons entitled: Abbey National Building Society

Classification: Legal charge
Secured details: Sterling pounds 6300 and further advances due from the company to the chargee under the terms of the charge.
Particulars: 101/103 hotspur street, heaton newcastle upon tyne.
Fully Satisfied
18 March 1977Delivered on: 5 April 1977
Satisfied on: 11 April 2000
Persons entitled: The Council of the City of Newcastle upon Tyne

Classification: Legal charge
Secured details: Sterling pounds 2000.
Particulars: Dwellinghouse in premises number 38/40 beaconsfield street, newcastle upon tyne in the county of tyne and wear.
Fully Satisfied
24 March 1977Delivered on: 5 April 1977
Satisfied on: 11 April 2000
Persons entitled: The Borough Council of Gateshead

Classification: Legal charge
Secured details: 2250.
Particulars: 14 & 16 renforth street tyne & wear title no. Ty 35148.
Fully Satisfied
28 March 1977Delivered on: 31 March 1977
Satisfied on: 11 April 2000
Persons entitled: Newcastle upon Tyne M B C

Classification: Legal charge
Secured details: 2250.
Particulars: 173/175 hotspur street newcastle upon tyne.
Fully Satisfied
28 March 1977Delivered on: 31 March 1977
Satisfied on: 11 April 2000
Persons entitled: Newcastle upon Tyne M B C

Classification: Legal charge
Secured details: 2250.
Particulars: 169/171 hotspur street newcastle upon tyne.
Fully Satisfied
28 March 1977Delivered on: 31 March 1977
Satisfied on: 11 April 2000
Persons entitled: Newcastle upon Tyne M B C

Classification: Legal charge
Secured details: 2250.
Particulars: 165/167 hotspur street newcastle upon tyne.
Fully Satisfied
28 March 1977Delivered on: 31 March 1977
Satisfied on: 11 April 2000
Persons entitled: Newcastle upon Tyne M B C

Classification: Legal charge
Secured details: 2200.
Particulars: 161/163 hotspur street newcastle upon tyne.
Fully Satisfied
28 March 1977Delivered on: 31 March 1977
Satisfied on: 11 April 2000
Persons entitled: Newcastle upon Tyne M B C

Classification: Legal charge
Secured details: 2250.
Particulars: 157/159 hotspur street newcastle upon tyne.
Fully Satisfied
28 March 1977Delivered on: 31 March 1977
Satisfied on: 11 April 2000
Persons entitled: Newcastle upon Tyne M.B.C.

Classification: Legal charge
Secured details: Sterling pounds 2250.
Particulars: 153/155 hotspur street newcastle upton tyne.
Fully Satisfied
28 March 1977Delivered on: 31 March 1977
Satisfied on: 11 April 2000
Persons entitled: Newcastle upon Tyne M.B.C.

Classification: Legal charge
Secured details: Sterling pounds 2250.
Particulars: 149/151 hotspur street newcastle-upon-tyne.
Fully Satisfied
22 December 1976Delivered on: 11 January 1977
Satisfied on: 11 April 2000
Persons entitled: Borough Council of Gateshead

Classification: Legal charge
Secured details: Sterling pounds 2000.
Particulars: 176/178 rectory rd. Gateshead tyne & wear.
Fully Satisfied
29 August 1986Delivered on: 5 September 1986
Satisfied on: 28 March 1991
Persons entitled: Abbey National Building Society

Classification: Legal charge
Secured details: Sterling pounds 6300 and further advances due from the company to the chargee. Under the terms of the charge.
Particulars: 169/171 hotspur street heaton newcastle upon tyne.
Fully Satisfied
8 September 1976Delivered on: 15 September 1976
Satisfied on: 3 January 2004
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: 44 & 46, abbey st, 21,23,25,27,37,&39, northbourne st, 34 & 36, southhill rd, 53 & 55, deensmill grove, 120,120 & 124 northbourne st, gateshead tyne & wear.
Fully Satisfied
1 October 1973Delivered on: 16 October 1973
Satisfied on: 3 January 2004
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: 161 and 163 vine street wallsend northumberland.
Fully Satisfied
30 August 1972Delivered on: 7 September 1972
Satisfied on: 3 January 2004
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: 2A, emily st, 527,529/531,533/535,537/539,541/543,545/547, sunderland rd, gates road, co. Durham.
Fully Satisfied
30 August 1972Delivered on: 7 September 1972
Satisfied on: 3 January 2004
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: 59/61, 63/65, 71/73, victoria rd., West hebbam, co. Durham.
Fully Satisfied
9 May 1972Delivered on: 10 May 1972
Satisfied on: 18 May 2000
Persons entitled: Newcastle upon Tyne Permanent Building Society

Classification: Legal charge
Secured details: £1,5000 and all monies due or to become due from the company to the chargee on any account whatsover.
Particulars: 25/27 saltwell street, gateshead, durham.
Fully Satisfied
14 October 2003Delivered on: 18 October 2003
Satisfied on: 2 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
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: 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
14 October 2003Delivered on: 16 October 2003
Satisfied on: 8 January 2010
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 81F osborne apartments osborne road jesmond newcastle upon tyne. Fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Fully Satisfied
6 April 1972Delivered on: 10 April 1972
Satisfied on: 11 April 2000
Persons entitled: St. Andrew's Building Society.

Classification: Mortgage
Secured details: 1200 and further advances.
Particulars: F/H premises as nos. 2/4 and 14/16 cromwell terrace. North shields, northumberland.
Fully Satisfied
17 January 1972Delivered on: 25 January 1972
Satisfied on: 11 April 2000
Persons entitled: St. Andrew's Building Society.

Classification: Mortgage
Secured details: 490 & further advances.
Particulars: 87/89 chirton west view, north shields, northumberland.
Fully Satisfied
10 October 2002Delivered on: 16 October 2002
Satisfied on: 3 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/Hold property known as 29 harrison place,newcastle upon tyne; t/no TY32773 and land to the rear of 29 harrison place,newcastle upon tyne; TY360619. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
23 September 2002Delivered on: 27 September 2002
Satisfied on: 3 January 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 110 heaton road and 112 cardigan terrace t/no: TY22183. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
1 December 1999Delivered on: 7 December 1999
Satisfied on: 28 October 2004
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
29 March 1999Delivered on: 7 April 1999
Satisfied on: 3 January 2004
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: 32 broxholm road heaton newcastle upon tyne tyne & wear. See the mortgage charge document for full details.
Fully Satisfied
14 January 1972Delivered on: 17 January 1972
Satisfied on: 11 April 2000
Persons entitled: St. Andrew's Building Society.

Classification: Mortgage
Secured details: 450 and further advances.
Particulars: 27/29, coris st., Gateshead, durham.
Fully Satisfied
12 March 1999Delivered on: 23 March 1999
Satisfied on: 3 January 2004
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: 18 wolsley gardens jesmond newcastle upon tyne tyne & wear-TY149556 & TY154644.
Fully Satisfied
9 March 1999Delivered on: 19 March 1999
Satisfied on: 3 January 2004
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: 64 beacon street,low fell,tyne & wear.
Fully Satisfied
15 December 1998Delivered on: 21 December 1998
Satisfied on: 3 January 2004
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: 14 newlands avenue melton park newcastle upon tyne tyne & wear.
Fully Satisfied
3 December 1998Delivered on: 10 December 1998
Satisfied on: 3 January 2004
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: 214 warton terrace heaton tyne & wear.
Fully Satisfied
3 November 1998Delivered on: 16 November 1998
Satisfied on: 3 January 2004
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: 15 south view hazelrigg tyne & wear.
Fully Satisfied
4 September 1998Delivered on: 10 September 1998
Satisfied on: 3 January 2004
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: 17 spring bank road sandyford tyne & wear.
Fully Satisfied
29 July 1998Delivered on: 6 August 1998
Satisfied on: 3 January 2004
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: 30/32 morpeth terrace percy main tyne and wear.
Fully Satisfied
4 June 1998Delivered on: 15 June 1998
Satisfied on: 3 January 2004
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: 10 otterburn terrace jesmond newcastle upon tyne tyne and wear t/no: TY317944.
Fully Satisfied
5 June 1998Delivered on: 15 June 1998
Satisfied on: 3 January 2004
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: 71 ferndene grove heaton tyne & wear.
Fully Satisfied
29 May 1998Delivered on: 8 June 1998
Satisfied on: 3 January 2004
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: 29 wesley street low fell gateshead tyne & wear.
Fully Satisfied
26 May 1998Delivered on: 1 June 1998
Satisfied on: 3 January 2004
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: 122 audley road south gosforth tyne & wear.
Fully Satisfied
27 April 1998Delivered on: 5 May 1998
Satisfied on: 3 January 2004
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: 56 mayfair road jesmond tyne & wear t/no;-ty 101607.
Fully Satisfied
27 March 1998Delivered on: 7 April 1998
Satisfied on: 3 January 2004
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: 12 &13 claremont road newcastle tyne & wear t/no nd 10623.
Fully Satisfied
30 March 1998Delivered on: 6 April 1998
Satisfied on: 3 January 2004
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: 25 sackville road heaton tyne & wear t/n TY27343.
Fully Satisfied
13 March 1998Delivered on: 19 March 1998
Satisfied on: 3 January 2004
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: 122 sandringham road, south gosforth, tyne and wear.
Fully Satisfied
9 March 1998Delivered on: 16 March 1998
Satisfied on: 3 January 2004
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 k/a 24 guelder road heaton newcastle tyne and wear.
Fully Satisfied
2 March 1998Delivered on: 9 March 1998
Satisfied on: 3 January 2004
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: L/H property 162 trewhitt road heaton and f/h reversion 164 trewitt road heaton tyne and wear t/no;-TY183097 and TY183103.
Fully Satisfied
30 January 1998Delivered on: 4 February 1998
Satisfied on: 3 January 2004
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: 22 joicey road,low fell,gateshead,tyne & wear.
Fully Satisfied
26 January 1998Delivered on: 2 February 1998
Satisfied on: 3 January 2004
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: F/H reversions 74 hyde terrace gosforth tyne & wear l/h 72 hyde terrace gosforth tyne & wear t/n TY184992 TY203574.
Fully Satisfied
26 August 1971Delivered on: 3 September 1971
Persons entitled: Barclays Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 211 spilt chow road felling, gateshead, durham.
Fully Satisfied
3 June 1986Delivered on: 11 June 1986
Satisfied on: 25 May 1990
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: 93 & 95 alledale road, walkerville, tyne & wear ty 165077.
Fully Satisfied
3 June 1986Delivered on: 11 June 1986
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: 109 allendale road, byter tyne & wear t/n ty 165079.
Outstanding
29 December 1983Delivered on: 16 January 1984
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: F/H 89 & 91 blythe terrace, birtley co - durham.
Outstanding
29 October 1982Delivered on: 17 November 1982
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: F/H 11/12 holly avenue wallsend tyne & wear.
Outstanding
5 April 2011Delivered on: 12 April 2011
Persons entitled: Capital Home Loans Limited

Classification: Deed of substitution
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 61 dinsdale road newcastle upon tyne t/no TY403091 the l/h interest of which was varied by a lease dated 5 april 2011.
Outstanding
10 October 2008Delivered on: 16 October 2008
Persons entitled: Capital Home Loans Limited

Classification: Mortgage
Secured details: £200,000 and all other 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: 34 newlands road jesmond together with f/h reversion in 36 newlands road aforsaid t/nos TY229029 and TY237241 fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
28 March 2008Delivered on: 2 April 2008
Persons entitled: Aib Group (UK) 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 151 addeycombe terrace heaton newcastle upon tyne t/no TY208874; by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels.
Outstanding
4 January 2008Delivered on: 8 January 2008
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/Hold being 41 stratford grove west heaton newcastyle upon tyne and f/hold being 42 stratford; TY241639 and TY274312. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
5 December 2007Delivered on: 7 December 2007
Persons entitled: Aib Group (UK) 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 7 bank top, woodside, ryton, tyne & wear t/no. TY461924. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
26 November 2007Delivered on: 28 November 2007
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 2 oakfield terrace gosforth newcastle upon tyne t/n TY202862,. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
16 August 2007Delivered on: 20 August 2007
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property known as 34 newlands road jesmond newcastle upon tyne with the f/h reversion in 36 newlands road t/n TY229029 and TY237241,. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
26 July 2007Delivered on: 3 August 2007
Persons entitled: Aib Group (UK) 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 3/5 field street newcastle upon tyne t/n TY15393. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
26 July 2007Delivered on: 3 August 2007
Persons entitled: Aib Group (UK) 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 17 rothwell road gosforth newcastle upon tyne t/n TY10656. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
18 May 2007Delivered on: 29 May 2007
Persons entitled: Aib Group (UK) 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 56 wansworth road, heaton t/no. TY154749; f/h property k/a 18 lesbury street, lemington t/no. TY48034;f/h property k/a 22 st rollox street, hebburn t/no. TY42807 (for details of further properties charged please refer to F. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. See the mortgage charge document for full details.
Outstanding
4 April 2007Delivered on: 19 April 2007
Persons entitled: Aib Group (UK) 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 22 osborne road jesmond newcastle upon tyne t/no ND1806. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
4 April 2007Delivered on: 18 April 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £127,500 and all other monies due or to become due.
Particulars: 85 & 87 spencer street newcastle upon ty. Fixed charge over all rental income and.
Outstanding
4 April 2007Delivered on: 7 April 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £229,500 and all other monies due or to become due.
Particulars: 97 & 99 grosvenor road jesmond newcastle upon tyne,. Fixed charge over all rental income and.
Outstanding
4 April 2007Delivered on: 7 April 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £221,000 and all other monies due or to become due.
Particulars: 86 shortridge terrace newcastle upon tyne tyne & wear,. Fixed charge over all rental income and.
Outstanding
4 April 2007Delivered on: 7 April 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £212,500 and all other monies due or to become due.
Particulars: 33 & 35 wolseley gardens newcastle upon tyne tyne & wear,. Fixed charge over all rental income and.
Outstanding
4 April 2007Delivered on: 7 April 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £199,750 and all other monies due or to become due.
Particulars: 59 & 61 dinsdale road newcastle upon tyne tyne & wear,. Fixed charge over all rental income and.
Outstanding
4 April 2007Delivered on: 7 April 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £112,000 and all other monies due or to become due.
Particulars: 4A belle grove west newcastle upon tyne tyne & wear,. Fixed charge over all rental income and.
Outstanding
4 April 2007Delivered on: 7 April 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £190,000 and all other monies due or to become due.
Particulars: 117 biddleston road newcastle upon tyne tyne & wear,. Fixed charge over all rental income and.
Outstanding
4 April 2007Delivered on: 7 April 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £187,000 and all other monies due or to become due.
Particulars: 26 & 28 greystoke avenue sandyford jesmond newcastle upon tyne,. Fixed charge over all rental income and.
Outstanding
4 April 2007Delivered on: 7 April 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £195,500 and all other monies due or to become due.
Particulars: 57 & 59 starbeck avenue newcastle upon tyne tyne and wear,. Fixed charge over all rental income and.
Outstanding
4 April 2007Delivered on: 7 April 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £212,000 and all other monies due or to become due.
Particulars: 29 harrison place newcastle upon tyne tyne & wear,. Fixed charge over all rental income and.
Outstanding
4 April 2007Delivered on: 7 April 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £107,206 and all other monies due or to become due.
Particulars: 13 & 15 fairfield road jesmond,. Fixed charge over all rental income and.
Outstanding
26 January 2007Delivered on: 27 January 2007
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 81F osborne apartments, osborne road newcastle upon tyne.
Outstanding
24 August 2006Delivered on: 7 September 2006
Persons entitled: Aib Group (UK) PLC

Classification: Assignment of contract rights
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Right title and interest to and in the full benefit of the building contract dated 28 february 2006. see the mortgage charge document for full details.
Outstanding
29 March 2006Delivered on: 12 April 2006
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage 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 uncalled capital buildings fixtures plant and machinery.
Outstanding
29 March 2006Delivered on: 5 April 2006
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 114 meldon terrace, heaton, newcastle upon tyne t/no TY37496. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
16 February 2006Delivered on: 20 February 2006
Persons entitled: Aib Group (UK) P.L.C.

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 former scout district headquarters, church road, gosforth, newcastle upon tyne. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
30 November 2005Delivered on: 7 December 2005
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The rex oldwell road winlaton blaydon on tyne t/nos ty 422317 and ty 149768. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
17 June 2004Delivered on: 19 June 2004
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a the south side of laygate south shields tyne & wear comprising the former south shields veterans social club and 140/142/144/146/148/150/152 laygate south shields and 138 laygate lane and 1/3//5/7 eglesfield road south shields tyne & wear toghether with the l/h interest in 5 eglesfield road aforesaid t/n's:TY74197, TY349712, TY114948 & TY252526, also charged by way of specific charge the goodwill, by way of floating security all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work-in-progress and other chattels.
Outstanding
19 April 2004Delivered on: 21 April 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 osborne road jesmond newcastle upon tyne NE2 2AD. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
12 February 2004Delivered on: 13 February 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 welbeck road newcastle upon tyne, 3 allendale road walkerville newcastle upon tyne, 166 westminster street gateshead tyne and wear for details of further property charged please refer to form 395. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. See the mortgage charge document for full details.
Outstanding
17 October 2003Delivered on: 28 October 2003
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: The l/h property known as 86 shortridge terrace jesmond newcastle upon tyne.
Outstanding
15 October 2003Delivered on: 21 October 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 87 and 87A fern avenue jesmond t/no.s TY336396 and TY336395. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
3 October 2003Delivered on: 7 October 2003
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being windmill hill filling station and land adjoining windmill hill filling station bensham road gateshead t/n TY298442 and TY297056. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
26 August 2003Delivered on: 5 September 2003
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: 61 dinsdale road sandyford newcastle upoon tyne l/h and 59 dinsdale road sandyford newcastle upon tyne f/h.
Outstanding
21 August 2003Delivered on: 28 August 2003
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: 117 biddlestone road heaton newcastle upon tyne.
Outstanding
5 August 2003Delivered on: 9 August 2003
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: 57 starbeck avenue, sandyford, newcastle upon tyne together with f/h interest in 59 starbeck avenue aforesaid.
Outstanding
11 July 2003Delivered on: 15 July 2003
Persons entitled: Aib Group (UK) P.L.C.

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 24 akenside terrace, jesmond, newcastle upon tyne t/n ND11345. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
17 June 2003Delivered on: 24 June 2003
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 & 17 roseberry crescent jesmond newcastle upon tyne. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
17 June 2003Delivered on: 24 June 2003
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 & 17 roseberry crescent jesmond newcastle upon tyne. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
26 March 2003Delivered on: 29 March 2003
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: The freehold property known as 99 grosvenor road jesmond newcastle upon tyne NE2 2RN.
Outstanding
26 March 2003Delivered on: 27 March 2003
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: The leasehold property known as 97 grosvenor road jesmond newcastle upon tyne NE2 2RN.
Outstanding
13 March 2003Delivered on: 21 March 2003
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: 75 doncaster road sandyford newcastle upon tyne.
Outstanding
4 March 2003Delivered on: 8 March 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 85 and 87 spencer street jesmond newcastle upon tyne.
Outstanding
19 February 2003Delivered on: 1 March 2003
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: 35 wolsley gardens jesmond newcastle upon tyne & 33 wolsley gardens aforesaid.
Outstanding
19 February 2003Delivered on: 27 February 2003
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: The property k/a 9 and 11 king john street, heaton, newcastle upon tyne neg 5XR.
Outstanding
22 October 2002Delivered on: 23 October 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property known as 26 greystoke avenue sandyford jesmond and the freehold property known as 28 greystoke avenue sandyford jesmond title numbers TY385647 and TY386264. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
23 September 2002Delivered on: 27 September 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 4A belle grove west spittal tongues t/no: TY206563. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
2 September 1971Delivered on: 13 September 1971
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: 2 and 2A rectory place, gateshead.
Outstanding
3 June 1986Delivered on: 11 June 1986
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: 23 & 25 & 35 & 37 salisbury street, pelow tyne & wear t/n ty 133941.
Part Satisfied
29 October 1982Delivered on: 17 November 1982
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: F/H 7 to 27 welbeck road (odd numbers) and 62 and 64 gillies street city of newcastle upon tyne, tyne and wear nd 11328.
Part Satisfied
13 September 2002Delivered on: 18 September 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H property k/a 98 & 100 helmsley road newcastle upon tyne t/no TY39418. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Part Satisfied
18 June 1998Delivered on: 26 June 1998
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: 145 and 147 warwick st,newcastle upon tyne,tyne and wear; ty 49962.
Part Satisfied

Filing History

30 October 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
1 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
15 July 2019Confirmation statement made on 30 June 2019 with updates (3 pages)
15 July 2019Change of details for Mr David Robert Dodds as a person with significant control on 15 July 2019 (2 pages)
15 July 2019Director's details changed for Mrs Jane Marie Dodds on 15 July 2019 (2 pages)
15 July 2019Change of details for Mrs Jane Marie Dodds as a person with significant control on 15 July 2019 (2 pages)
15 July 2019Director's details changed for Mr David Robert Dodds on 15 July 2019 (2 pages)
27 February 2019Appointment of Mr Graham John Dodds as a director on 3 January 2019 (2 pages)
8 November 2018Administrative restoration application (3 pages)
8 November 2018Total exemption full accounts made up to 31 October 2016 (8 pages)
8 November 2018Confirmation statement made on 30 June 2018 with no updates (2 pages)
8 November 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
19 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 July 2017Notification of Susan Dodds as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of David Robert Dodds as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 30 June 2016 with updates (5 pages)
3 July 2017Notification of David Robert Dodds as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of David Robert Dodds as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of Jane Marie Dodds as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Jane Marie Dodds as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Jane Marie Dodds as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of Susan Dodds as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of David Robert Dodds as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 30 June 2016 with updates (5 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
3 July 2017Notification of Susan Dodds as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of David Robert Dodds as a person with significant control on 6 April 2016 (2 pages)
24 August 2016Termination of appointment of Graham John Dodds as a director on 28 July 2016 (1 page)
24 August 2016Termination of appointment of Graham John Dodds as a secretary on 28 July 2016 (1 page)
24 August 2016Termination of appointment of Graham John Dodds as a director on 28 July 2016 (1 page)
24 August 2016Termination of appointment of Graham John Dodds as a secretary on 28 July 2016 (1 page)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 5,200
(8 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 5,200
(8 pages)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
18 April 2016Director's details changed for Graham John Dodds on 30 April 2015 (2 pages)
18 April 2016Director's details changed for Mrs Jane Marie Dodds on 30 April 2015 (2 pages)
18 April 2016Director's details changed for Mr David Robert Dodds on 30 April 2015 (2 pages)
18 April 2016Secretary's details changed for Graham John Dodds on 30 April 2015 (1 page)
18 April 2016Director's details changed for Susan Dodds on 30 April 2015 (2 pages)
18 April 2016Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 5,200
(8 pages)
18 April 2016Director's details changed for Susan Dodds on 30 April 2015 (2 pages)
18 April 2016Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 5,200
(8 pages)
18 April 2016Director's details changed for Graham John Dodds on 30 April 2015 (2 pages)
18 April 2016Secretary's details changed for Graham John Dodds on 30 April 2015 (1 page)
18 April 2016Director's details changed for Mrs Jane Marie Dodds on 30 April 2015 (2 pages)
18 April 2016Director's details changed for Mr David Robert Dodds on 30 April 2015 (2 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
31 October 2015Compulsory strike-off action has been discontinued (1 page)
31 October 2015Compulsory strike-off action has been discontinued (1 page)
30 October 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
30 October 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
23 October 2015Compulsory strike-off action has been suspended (1 page)
23 October 2015Compulsory strike-off action has been suspended (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
2 July 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 5,200
(8 pages)
2 July 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 5,200
(8 pages)
26 June 2014Registered office address changed from 22 Osborne Road Jesmond Newcastle Newcastle upon Tyne NE2 2AD on 26 June 2014 (1 page)
26 June 2014Director's details changed for Susan Dodds on 1 June 2014 (2 pages)
26 June 2014Director's details changed for Susan Dodds on 1 June 2014 (2 pages)
26 June 2014Director's details changed for Susan Dodds on 1 June 2014 (2 pages)
26 June 2014Secretary's details changed for Graham John Dodds on 1 June 2014 (1 page)
26 June 2014Secretary's details changed for Graham John Dodds on 1 June 2014 (1 page)
26 June 2014Director's details changed for Graham John Dodds on 1 June 2014 (2 pages)
26 June 2014Secretary's details changed for Graham John Dodds on 1 June 2014 (1 page)
26 June 2014Registered office address changed from 22 Osborne Road Jesmond Newcastle Newcastle upon Tyne NE2 2AD on 26 June 2014 (1 page)
26 June 2014Director's details changed for Graham John Dodds on 1 June 2014 (2 pages)
26 June 2014Director's details changed for Graham John Dodds on 1 June 2014 (2 pages)
17 January 2014Total exemption small company accounts made up to 31 October 2012 (9 pages)
17 January 2014Total exemption small company accounts made up to 31 October 2012 (9 pages)
20 August 2013Annual return made up to 30 April 2013 with a full list of shareholders (8 pages)
20 August 2013Annual return made up to 30 April 2013 with a full list of shareholders (8 pages)
4 February 2013Previous accounting period extended from 31 July 2012 to 31 October 2012 (1 page)
4 February 2013Previous accounting period extended from 31 July 2012 to 31 October 2012 (1 page)
22 January 2013Termination of appointment of James Lloyd as a director (1 page)
22 January 2013Termination of appointment of James Lloyd as a director (1 page)
2 August 2012Accounts for a small company made up to 31 July 2011 (10 pages)
2 August 2012Accounts for a small company made up to 31 July 2011 (10 pages)
1 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (9 pages)
1 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (9 pages)
8 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 125 (3 pages)
8 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 125 (3 pages)
13 September 2011Accounts for a small company made up to 31 July 2010 (8 pages)
13 September 2011Accounts for a small company made up to 31 July 2010 (8 pages)
3 August 2011Compulsory strike-off action has been discontinued (1 page)
3 August 2011Compulsory strike-off action has been discontinued (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
1 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (9 pages)
1 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (9 pages)
1 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (9 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 176 (5 pages)
12 April 2011Particulars of a mortgage or charge / charge no: 176 (5 pages)
5 October 2010Termination of appointment of Audrey Dodds as a director (1 page)
5 October 2010Termination of appointment of Audrey Dodds as a director (1 page)
11 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (10 pages)
11 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (10 pages)
11 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (10 pages)
2 June 2010Accounts for a small company made up to 31 July 2009 (8 pages)
2 June 2010Accounts for a small company made up to 31 July 2009 (8 pages)
25 February 2010Previous accounting period shortened from 30 September 2009 to 31 July 2009 (1 page)
25 February 2010Previous accounting period shortened from 30 September 2009 to 31 July 2009 (1 page)
11 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 140 (3 pages)
11 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 140 (3 pages)
3 December 2009Appointment of Mr James William Lloyd as a director (2 pages)
3 December 2009Appointment of Mr James William Lloyd as a director (2 pages)
26 October 2009Annual return made up to 3 July 2009 with a full list of shareholders (6 pages)
26 October 2009Annual return made up to 3 July 2009 with a full list of shareholders (6 pages)
26 October 2009Annual return made up to 3 July 2009 with a full list of shareholders (6 pages)
16 September 2009Return made up to 03/07/08; full list of members; amend (7 pages)
16 September 2009Return made up to 03/07/08; full list of members; amend (7 pages)
31 July 2009Accounts for a small company made up to 30 September 2008 (8 pages)
31 July 2009Accounts for a small company made up to 30 September 2008 (8 pages)
26 February 2009Return made up to 03/07/08; full list of members (6 pages)
26 February 2009Return made up to 03/07/08; full list of members (6 pages)
16 October 2008Particulars of a mortgage or charge / charge no: 175 (3 pages)
16 October 2008Particulars of a mortgage or charge / charge no: 175 (3 pages)
4 August 2008Accounts for a small company made up to 30 September 2007 (7 pages)
4 August 2008Accounts for a small company made up to 30 September 2007 (7 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 174 (3 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 174 (3 pages)
8 January 2008Particulars of mortgage/charge (3 pages)
8 January 2008Particulars of mortgage/charge (3 pages)
7 December 2007Particulars of mortgage/charge (3 pages)
7 December 2007Particulars of mortgage/charge (3 pages)
28 November 2007Particulars of mortgage/charge (3 pages)
28 November 2007Particulars of mortgage/charge (3 pages)
20 August 2007Particulars of mortgage/charge (3 pages)
20 August 2007Particulars of mortgage/charge (3 pages)
3 August 2007Accounts for a small company made up to 30 September 2006 (7 pages)
3 August 2007Accounts for a small company made up to 30 September 2006 (7 pages)
3 August 2007Particulars of mortgage/charge (3 pages)
3 August 2007Particulars of mortgage/charge (3 pages)
3 August 2007Particulars of mortgage/charge (3 pages)
3 August 2007Particulars of mortgage/charge (3 pages)
17 July 2007Return made up to 03/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 July 2007Return made up to 03/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 June 2007Declaration of satisfaction of mortgage/charge (1 page)
2 June 2007Declaration of satisfaction of mortgage/charge (1 page)
29 May 2007Particulars of mortgage/charge (4 pages)
29 May 2007Particulars of mortgage/charge (4 pages)
19 April 2007Particulars of mortgage/charge (3 pages)
19 April 2007Particulars of mortgage/charge (3 pages)
18 April 2007Particulars of mortgage/charge (4 pages)
18 April 2007Particulars of mortgage/charge (4 pages)
7 April 2007Particulars of mortgage/charge (4 pages)
7 April 2007Particulars of mortgage/charge (4 pages)
7 April 2007Particulars of mortgage/charge (4 pages)
7 April 2007Particulars of mortgage/charge (4 pages)
7 April 2007Particulars of mortgage/charge (4 pages)
7 April 2007Particulars of mortgage/charge (4 pages)
7 April 2007Particulars of mortgage/charge (4 pages)
7 April 2007Particulars of mortgage/charge (4 pages)
7 April 2007Particulars of mortgage/charge (4 pages)
7 April 2007Particulars of mortgage/charge (4 pages)
7 April 2007Particulars of mortgage/charge (4 pages)
7 April 2007Particulars of mortgage/charge (4 pages)
7 April 2007Particulars of mortgage/charge (4 pages)
7 April 2007Particulars of mortgage/charge (4 pages)
7 April 2007Particulars of mortgage/charge (4 pages)
7 April 2007Particulars of mortgage/charge (4 pages)
7 April 2007Particulars of mortgage/charge (4 pages)
7 April 2007Particulars of mortgage/charge (4 pages)
7 April 2007Particulars of mortgage/charge (4 pages)
7 April 2007Particulars of mortgage/charge (4 pages)
27 January 2007Particulars of mortgage/charge (3 pages)
27 January 2007Particulars of mortgage/charge (3 pages)
7 September 2006Particulars of mortgage/charge (3 pages)
7 September 2006Particulars of mortgage/charge (3 pages)
1 September 2006Accounts for a small company made up to 30 September 2005 (7 pages)
1 September 2006Accounts for a small company made up to 30 September 2005 (7 pages)
1 August 2006Return made up to 03/07/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
1 August 2006Return made up to 03/07/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
6 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2006Particulars of mortgage/charge (7 pages)
12 April 2006Particulars of mortgage/charge (7 pages)
5 April 2006Particulars of mortgage/charge (3 pages)
5 April 2006Particulars of mortgage/charge (3 pages)
20 February 2006Particulars of mortgage/charge (3 pages)
20 February 2006Particulars of mortgage/charge (3 pages)
7 December 2005Particulars of mortgage/charge (3 pages)
7 December 2005Particulars of mortgage/charge (3 pages)
17 November 2005Accounts for a small company made up to 30 September 2004 (7 pages)
17 November 2005Accounts for a small company made up to 30 September 2004 (7 pages)
9 August 2005Return made up to 03/07/05; full list of members (10 pages)
9 August 2005Return made up to 03/07/05; full list of members (10 pages)
28 October 2004Declaration of satisfaction of mortgage/charge (1 page)
28 October 2004Declaration of satisfaction of mortgage/charge (1 page)
28 October 2004Declaration of satisfaction of mortgage/charge (1 page)
28 October 2004Declaration of satisfaction of mortgage/charge (1 page)
4 August 2004Return made up to 03/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
4 August 2004Return made up to 03/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
4 August 2004Accounts for a small company made up to 30 September 2003 (7 pages)
4 August 2004Accounts for a small company made up to 30 September 2003 (7 pages)
19 June 2004Particulars of mortgage/charge (4 pages)
19 June 2004Particulars of mortgage/charge (4 pages)
21 April 2004Particulars of mortgage/charge (4 pages)
21 April 2004Particulars of mortgage/charge (4 pages)
13 February 2004Secretary resigned;director resigned (1 page)
13 February 2004Particulars of mortgage/charge (5 pages)
13 February 2004New secretary appointed (2 pages)
13 February 2004Secretary resigned;director resigned (1 page)
13 February 2004Particulars of mortgage/charge (5 pages)
13 February 2004New secretary appointed (2 pages)
3 January 2004Declaration of satisfaction of mortgage/charge (3 pages)
3 January 2004Declaration of satisfaction of mortgage/charge (3 pages)
3 January 2004Declaration of satisfaction of mortgage/charge (4 pages)
3 January 2004Declaration of satisfaction of mortgage/charge (4 pages)
28 October 2003Particulars of mortgage/charge (3 pages)
28 October 2003Particulars of mortgage/charge (3 pages)
21 October 2003Particulars of mortgage/charge (4 pages)
21 October 2003Particulars of mortgage/charge (4 pages)
18 October 2003Particulars of mortgage/charge (5 pages)
18 October 2003Particulars of mortgage/charge (5 pages)
16 October 2003Particulars of mortgage/charge (3 pages)
16 October 2003Particulars of mortgage/charge (3 pages)
7 October 2003Particulars of mortgage/charge (3 pages)
7 October 2003Particulars of mortgage/charge (3 pages)
5 September 2003Particulars of mortgage/charge (3 pages)
5 September 2003Particulars of mortgage/charge (3 pages)
28 August 2003Particulars of mortgage/charge (3 pages)
28 August 2003Particulars of mortgage/charge (3 pages)
9 August 2003Particulars of mortgage/charge (3 pages)
9 August 2003Particulars of mortgage/charge (3 pages)
31 July 2003Return made up to 03/07/03; full list of members (11 pages)
31 July 2003Return made up to 03/07/03; full list of members (11 pages)
15 July 2003Particulars of mortgage/charge (3 pages)
15 July 2003Particulars of mortgage/charge (3 pages)
24 June 2003Particulars of mortgage/charge (3 pages)
24 June 2003Particulars of mortgage/charge (3 pages)
24 June 2003Particulars of mortgage/charge (7 pages)
24 June 2003Particulars of mortgage/charge (7 pages)
24 May 2003Accounts for a small company made up to 30 September 2002 (7 pages)
24 May 2003Accounts for a small company made up to 30 September 2002 (7 pages)
29 March 2003Particulars of mortgage/charge (3 pages)
29 March 2003Particulars of mortgage/charge (3 pages)
27 March 2003Particulars of mortgage/charge (3 pages)
27 March 2003Particulars of mortgage/charge (3 pages)
21 March 2003Particulars of mortgage/charge (3 pages)
21 March 2003Particulars of mortgage/charge (3 pages)
8 March 2003Particulars of mortgage/charge (3 pages)
8 March 2003Particulars of mortgage/charge (3 pages)
1 March 2003Particulars of mortgage/charge (3 pages)
1 March 2003Particulars of mortgage/charge (3 pages)
27 February 2003Particulars of mortgage/charge (3 pages)
27 February 2003Particulars of mortgage/charge (3 pages)
21 November 2002Declaration of satisfaction of mortgage/charge (1 page)
21 November 2002Declaration of satisfaction of mortgage/charge (1 page)
21 November 2002Declaration of satisfaction of mortgage/charge (1 page)
21 November 2002Declaration of satisfaction of mortgage/charge (1 page)
23 October 2002Particulars of mortgage/charge (3 pages)
23 October 2002Particulars of mortgage/charge (3 pages)
16 October 2002Particulars of mortgage/charge (3 pages)
16 October 2002Particulars of mortgage/charge (3 pages)
27 September 2002Particulars of mortgage/charge (3 pages)
27 September 2002Declaration of satisfaction of mortgage/charge (1 page)
27 September 2002Declaration of satisfaction of mortgage/charge (1 page)
27 September 2002Particulars of mortgage/charge (3 pages)
27 September 2002Particulars of mortgage/charge (3 pages)
27 September 2002Particulars of mortgage/charge (3 pages)
18 September 2002Particulars of mortgage/charge (3 pages)
18 September 2002Particulars of mortgage/charge (3 pages)
3 August 2002Accounts for a small company made up to 30 September 2001 (7 pages)
3 August 2002Accounts for a small company made up to 30 September 2001 (7 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
29 July 2002Return made up to 03/07/02; full list of members (10 pages)
29 July 2002Return made up to 03/07/02; full list of members (10 pages)
22 March 2002Registered office changed on 22/03/02 from: 22 osborne road newcastle upon tyne tyne & wear NE2 2AD (1 page)
22 March 2002Registered office changed on 22/03/02 from: 22 osborne road newcastle upon tyne tyne & wear NE2 2AD (1 page)
18 March 2002Registered office changed on 18/03/02 from: 211 split crow road gateshead tyne and wear NE8 3XJ (1 page)
18 March 2002Registered office changed on 18/03/02 from: 211 split crow road gateshead tyne and wear NE8 3XJ (1 page)
10 July 2001Return made up to 03/07/01; full list of members (9 pages)
10 July 2001Return made up to 03/07/01; full list of members (9 pages)
4 May 2001Accounts for a small company made up to 30 September 2000 (8 pages)
4 May 2001Accounts for a small company made up to 30 September 2000 (8 pages)
19 February 2001New director appointed (2 pages)
19 February 2001New director appointed (2 pages)
21 July 2000Return made up to 03/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 July 2000Return made up to 03/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
23 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
18 May 2000Declaration of satisfaction of mortgage/charge (1 page)
18 May 2000Declaration of satisfaction of mortgage/charge (1 page)
18 May 2000Declaration of satisfaction of mortgage/charge (1 page)
18 May 2000Declaration of satisfaction of mortgage/charge (1 page)
11 April 2000Declaration of satisfaction of mortgage/charge (1 page)
11 April 2000Declaration of satisfaction of mortgage/charge (1 page)
11 April 2000Declaration of satisfaction of mortgage/charge (1 page)
11 April 2000Declaration of satisfaction of mortgage/charge (1 page)
11 April 2000Declaration of satisfaction of mortgage/charge (1 page)
11 April 2000Declaration of satisfaction of mortgage/charge (1 page)
11 April 2000Declaration of satisfaction of mortgage/charge (1 page)
11 April 2000Declaration of satisfaction of mortgage/charge (1 page)
11 April 2000Declaration of satisfaction of mortgage/charge (1 page)
11 April 2000Declaration of satisfaction of mortgage/charge (1 page)
11 April 2000Declaration of satisfaction of mortgage/charge (1 page)
11 April 2000Declaration of satisfaction of mortgage/charge (1 page)
11 April 2000Declaration of satisfaction of mortgage/charge (1 page)
11 April 2000Declaration of satisfaction of mortgage/charge (1 page)
11 April 2000Declaration of satisfaction of mortgage/charge (1 page)
11 April 2000Declaration of satisfaction of mortgage/charge (1 page)
11 April 2000Declaration of satisfaction of mortgage/charge (1 page)
11 April 2000Declaration of satisfaction of mortgage/charge (1 page)
11 April 2000Declaration of satisfaction of mortgage/charge (1 page)
11 April 2000Declaration of satisfaction of mortgage/charge (1 page)
11 April 2000Declaration of satisfaction of mortgage/charge (1 page)
11 April 2000Declaration of satisfaction of mortgage/charge (1 page)
11 April 2000Declaration of satisfaction of mortgage/charge (1 page)
11 April 2000Declaration of satisfaction of mortgage/charge (1 page)
11 April 2000Declaration of satisfaction of mortgage/charge (1 page)
11 April 2000Declaration of satisfaction of mortgage/charge (1 page)
11 April 2000Declaration of satisfaction of mortgage/charge (1 page)
11 April 2000Declaration of satisfaction of mortgage/charge (1 page)
11 April 2000Declaration of satisfaction of mortgage/charge (1 page)
11 April 2000Declaration of satisfaction of mortgage/charge (1 page)
11 April 2000Declaration of satisfaction of mortgage/charge (1 page)
11 April 2000Declaration of satisfaction of mortgage/charge (1 page)
11 April 2000Declaration of satisfaction of mortgage/charge (1 page)
11 April 2000Declaration of satisfaction of mortgage/charge (1 page)
11 April 2000Declaration of satisfaction of mortgage/charge (1 page)
11 April 2000Declaration of satisfaction of mortgage/charge (1 page)
11 April 2000Declaration of satisfaction of mortgage/charge (1 page)
11 April 2000Declaration of satisfaction of mortgage/charge (1 page)
11 April 2000Declaration of satisfaction of mortgage/charge (1 page)
11 April 2000Declaration of satisfaction of mortgage/charge (1 page)
11 April 2000Declaration of satisfaction of mortgage/charge (1 page)
11 April 2000Declaration of satisfaction of mortgage/charge (1 page)
11 April 2000Declaration of satisfaction of mortgage/charge (1 page)
11 April 2000Declaration of satisfaction of mortgage/charge (1 page)
11 April 2000Declaration of satisfaction of mortgage/charge (1 page)
11 April 2000Declaration of satisfaction of mortgage/charge (1 page)
11 April 2000Declaration of satisfaction of mortgage/charge (1 page)
11 April 2000Declaration of satisfaction of mortgage/charge (1 page)
7 December 1999Particulars of mortgage/charge (3 pages)
7 December 1999Particulars of mortgage/charge (3 pages)
18 August 1999Return made up to 03/07/99; full list of members (6 pages)
18 August 1999Return made up to 03/07/99; full list of members (6 pages)
21 July 1999Accounts for a small company made up to 30 September 1998 (9 pages)
21 July 1999Accounts for a small company made up to 30 September 1998 (9 pages)
7 April 1999Particulars of mortgage/charge (3 pages)
7 April 1999Particulars of mortgage/charge (3 pages)
23 March 1999Particulars of mortgage/charge (3 pages)
23 March 1999Particulars of mortgage/charge (3 pages)
19 March 1999Particulars of mortgage/charge (3 pages)
19 March 1999Particulars of mortgage/charge (3 pages)
21 December 1998Particulars of mortgage/charge (3 pages)
21 December 1998Particulars of mortgage/charge (3 pages)
10 December 1998Particulars of mortgage/charge (3 pages)
10 December 1998Particulars of mortgage/charge (3 pages)
16 November 1998Particulars of mortgage/charge (3 pages)
16 November 1998Particulars of mortgage/charge (3 pages)
10 September 1998Particulars of mortgage/charge (3 pages)
10 September 1998Particulars of mortgage/charge (3 pages)
6 August 1998Particulars of mortgage/charge (3 pages)
6 August 1998Particulars of mortgage/charge (3 pages)
29 July 1998Return made up to 03/07/98; no change of members
  • 363(287) ‐ Registered office changed on 29/07/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 1998Director resigned (1 page)
29 July 1998Director resigned (1 page)
29 July 1998Return made up to 03/07/98; no change of members
  • 363(287) ‐ Registered office changed on 29/07/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 1998Particulars of mortgage/charge (3 pages)
26 June 1998Particulars of mortgage/charge (3 pages)
25 June 1998Full accounts made up to 30 September 1997 (13 pages)
25 June 1998Full accounts made up to 30 September 1997 (13 pages)
15 June 1998Particulars of mortgage/charge (3 pages)
15 June 1998Particulars of mortgage/charge (3 pages)
15 June 1998Particulars of mortgage/charge (3 pages)
15 June 1998Particulars of mortgage/charge (3 pages)
8 June 1998Particulars of mortgage/charge (3 pages)
8 June 1998Particulars of mortgage/charge (3 pages)
1 June 1998Particulars of mortgage/charge (3 pages)
1 June 1998Particulars of mortgage/charge (3 pages)
5 May 1998Particulars of mortgage/charge (3 pages)
5 May 1998Particulars of mortgage/charge (3 pages)
6 April 1998Particulars of mortgage/charge (3 pages)
6 April 1998Particulars of mortgage/charge (3 pages)
19 March 1998Particulars of mortgage/charge (3 pages)
19 March 1998Particulars of mortgage/charge (3 pages)
16 March 1998Particulars of mortgage/charge (3 pages)
16 March 1998Particulars of mortgage/charge (3 pages)
9 March 1998Particulars of mortgage/charge (3 pages)
9 March 1998Particulars of mortgage/charge (3 pages)
4 February 1998Particulars of mortgage/charge (3 pages)
4 February 1998Particulars of mortgage/charge (3 pages)
2 February 1998Particulars of mortgage/charge (3 pages)
2 February 1998Particulars of mortgage/charge (3 pages)
30 January 1998Particulars of mortgage/charge (3 pages)
30 January 1998Particulars of mortgage/charge (3 pages)
26 January 1998Particulars of mortgage/charge (3 pages)
26 January 1998Particulars of mortgage/charge (3 pages)
26 January 1998Particulars of mortgage/charge (3 pages)
26 January 1998Particulars of mortgage/charge (3 pages)
22 July 1997Return made up to 03/07/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 July 1997Return made up to 03/07/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 May 1997Full accounts made up to 30 September 1996 (13 pages)
19 May 1997Full accounts made up to 30 September 1996 (13 pages)
2 May 1997Particulars of mortgage/charge (3 pages)
2 May 1997Particulars of mortgage/charge (3 pages)
28 April 1997Particulars of mortgage/charge (3 pages)
28 April 1997Particulars of mortgage/charge (3 pages)
21 February 1997Particulars of mortgage/charge (3 pages)
21 February 1997Particulars of mortgage/charge (3 pages)
9 September 1996Particulars of mortgage/charge (3 pages)
9 September 1996Particulars of mortgage/charge (3 pages)
1 August 1996Full accounts made up to 30 September 1995 (13 pages)
1 August 1996Full accounts made up to 30 September 1995 (13 pages)
25 July 1996Return made up to 03/07/96; full list of members (7 pages)
25 July 1996Return made up to 03/07/96; full list of members (7 pages)
25 July 1996Director's particulars changed (1 page)
25 July 1996Director's particulars changed (1 page)
19 July 1995Return made up to 10/07/95; no change of members (12 pages)
19 July 1995Return made up to 10/07/95; no change of members (12 pages)
19 May 1995Accounts for a small company made up to 30 September 1994 (12 pages)
19 May 1995Accounts for a small company made up to 30 September 1994 (12 pages)
30 September 1959Incorporation (15 pages)
30 September 1959Incorporation (15 pages)