Company NameWilliam Leech Foundation Limited(The)
Company StatusActive
Company Number00664118
CategoryPrivate Limited Company
Incorporation Date4 July 1960(63 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Andrew Charles Brown
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2007(46 years, 10 months after company formation)
Appointment Duration16 years, 12 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Croft 40 Faircross Way
St Albans
Hertfordshire
AL1 4SD
Director NameMr Philip John Poole
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2015(55 years, 4 months after company formation)
Appointment Duration8 years, 6 months
RoleRetired Finance Director
Country of ResidenceEngland
Correspondence AddressBank Chambers 26 Mosley Street
Newcastle Upon Tyne
NE1 1DF
Director NameMr John Overend Harrison
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2018(57 years, 7 months after company formation)
Appointment Duration6 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBank Chambers 26 Mosley Street
Newcastle Upon Tyne
NE1 1DF
Director NameMr John Thoburn Stansfeld
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2018(58 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressBank Chambers 26 Mosley Street
Newcastle Upon Tyne
NE1 1DF
Director NameMr William Trevor Seddon
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2018(58 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressSaville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Director NameMr Paul Burrage
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2018(58 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleRetired Chartered Accountant
Country of ResidenceEngland
Correspondence AddressBank Chambers 26 Mosley Street
Newcastle Upon Tyne
NE1 1DF
Director NameMrs Alice Hermione Laura Ambrose-Thurman
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2019(59 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBank Chambers 26 Mosley Street
Newcastle Upon Tyne
NE1 1DF
Director NameMrs Maureen Dixon
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2019(59 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleSub Postmistress
Country of ResidenceUnited Kingdom
Correspondence AddressBank Chambers 26 Mosley Street
Newcastle Upon Tyne
NE1 1DF
Secretary NameMrs Marcia Lant
StatusCurrent
Appointed01 April 2022(61 years, 9 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressBank Chambers 26 Mosley Street
Newcastle Upon Tyne
NE1 1DF
Director NameMr John Philip Birkett Marshall
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2022(62 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleNon-Executive/Board Member/Governor
Country of ResidenceEngland
Correspondence AddressBank Chambers 26 Mosley Street
Newcastle Upon Tyne
NE1 1DF
Director NameMs Dagmar Dvorak
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2024(63 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressBank Chambers 26 Mosley Street
Newcastle Upon Tyne
NE1 1DF
Director NameMr Michael William Joynson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2024(63 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBank Chambers 26 Mosley Street
Newcastle Upon Tyne
NE1 1DF
Director NameRonald Lovely
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(31 years, 4 months after company formation)
Appointment Duration13 years, 6 months (resigned 26 April 2005)
RoleRetired Chartered Accountant
Correspondence Address9 Rectory Green
West Boldon
Tyne & Wear
NE36 0QD
Director NamePeter Michael Milburn
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(31 years, 4 months after company formation)
Appointment Duration13 years, 5 months (resigned 31 March 2005)
RoleCompany Director
Correspondence AddressLongwood House
Minsteracres
Consett
Northumberland
DH8 9RU
Director NameJoseph William Norman Petty
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(31 years, 4 months after company formation)
Appointment Duration14 years, 11 months (resigned 17 October 2006)
RoleRetired Solicitor
Correspondence Address7 Wentworth Grange
The Grove Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1NL
Director NameAlan Reed
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(31 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 28 February 2002)
RoleRetired
Correspondence Address22 Glamis Avenue
Melton Park
Newcastle Upon Tyne
Tyne & Wear
NE3 5SX
Director NameArthur James Scotchmer
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(31 years, 4 months after company formation)
Appointment Duration17 years, 5 months (resigned 31 March 2009)
RoleRetired
Correspondence AddressCourthill
Moreton Road Longborough
Moreton In Marsh
Gloucestershire
GL56 0QQ
Wales
Director NameMr Lionel Ronald St John Scott
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(31 years, 4 months after company formation)
Appointment Duration12 years, 2 months (resigned 20 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 The Evergreens
Hambledon Park Hambledon
Godalming
Surrey
GU8 4EP
Director NameGordon Alan Sharp
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(31 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 20 October 1998)
RoleRetired Salvation Army Officer
Correspondence Address146 Coppice Drive
Parklands
Northampton
Northamptonshire
NN3 6NG
Director NameKeith William Slatter
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(31 years, 4 months after company formation)
Appointment Duration19 years, 11 months (resigned 18 October 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address116 Reddown Road
Coulsdon
Surrey
CR5 1AL
Director NameRight Reverend Kenneth Edward Gill
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(31 years, 4 months after company formation)
Appointment Duration14 years, 6 months (resigned 25 April 2006)
RoleAssistant Bishop
Correspondence AddressKingfisher Lodge 41 Long Cram
Haddington
East Lothian
EH41 4NS
Scotland
Director NameMartin Lister Franks
Date of BirthApril 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(31 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 1994)
RoleRetired Chartered Civil Engineer
Correspondence Address48 High Street
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1LX
Director NameMr John Richard Adamson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(31 years, 4 months after company formation)
Appointment Duration14 years (resigned 04 November 2005)
RoleChairman And Managing Director
Country of ResidenceEngland
Correspondence AddressSweet Hope
Old Mousen
Belford
Northumberland
NE70 7HN
Secretary NameDavid Norman Walton
NationalityBritish
StatusResigned
Appointed30 October 1991(31 years, 4 months after company formation)
Appointment Duration8 years (resigned 31 October 1999)
RoleCompany Director
Correspondence AddressBorrowdale 37 Broadway
Tynemouth
North Shields
Tyne & Wear
NE30 2LL
Director NameMichael Thomas De Val
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1998(38 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Oakley Road
Chinnor
Oxfordshire
OX39 4HB
Director NameMr Peter Ames Dowsett
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1999(39 years, 3 months after company formation)
Appointment Duration14 years (resigned 15 October 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Monkhams Drive
Woodford Green
Essex
IG8 0LE
Secretary NameKenneth Quinn
NationalityBritish
StatusResigned
Appointed01 November 1999(39 years, 4 months after company formation)
Appointment Duration22 years, 5 months (resigned 31 March 2022)
RoleCompany Director
Correspondence AddressSaville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Director NameHilary Anne Pearson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(39 years, 9 months after company formation)
Appointment Duration17 years, 4 months (resigned 30 August 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Linton House
Holland Park Avenue
London
W11 3RL
Director NameMr Paul Geoffrey Chandler
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2001(41 years, 3 months after company formation)
Appointment Duration18 years, 5 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Crossgate Peth
Durham
DH1 4PZ
Director NameGraeme Crockatt King
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2004(44 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStrath Darent House
Shoreham Road Otford
Sevenoaks
Kent
TN14 5RW
Director NameMr Eric Morgan
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(45 years, 9 months after company formation)
Appointment Duration12 years, 6 months (resigned 16 October 2018)
RoleRetired Chartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address96 Runnymede Road
Ponteland
Newcastle Upon Tyne
NE20 9HH
Director NameMr Andrew Goldsworthy Gibbs
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(45 years, 9 months after company formation)
Appointment Duration13 years, 6 months (resigned 15 October 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address23 Shooters Hill Road
Blackheath
London
SE3 7AS
Director NameMr Alan Charles Emery
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(48 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 20 October 2015)
RoleRetired Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Richmond Green
Nailsea
Bristol
Avon
BS48 4FJ
Director NameMr David John Buffham
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2010(50 years, 3 months after company formation)
Appointment Duration8 years, 12 months (resigned 15 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address157 Darras Road
Ponteland
Newcastle Upon Tyne
NE20 9PQ
Director NameMs Angela May Russell
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2019(59 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaville Chambers 5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Telephone0191 2327940
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressBank Chambers
26 Mosley Street
Newcastle Upon Tyne
NE1 1DF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Adrian Gifford
5.56%
Ordinary
1 at £1Andrew Gibbs
5.56%
Ordinary
1 at £1Arthur James Scotchmer
5.56%
Ordinary
1 at £1Barclayshare Nominees LTD
5.56%
Ordinary
1 at £1British & Foreign Bible Society Inc.
5.56%
Ordinary
1 at £1Church Missionary Trust Association LTD
5.56%
Ordinary
1 at £1Eric Morgan
5.56%
Ordinary
1 at £1Geoffrey Alan Hill
5.56%
Ordinary
1 at £1Hilary Anne Pearson
5.56%
Ordinary
1 at £1John Livingston
5.56%
Ordinary
1 at £1John Pritchard
5.56%
Ordinary
1 at £1Keith William Slatter
5.56%
Ordinary
1 at £1Nigel Sherlock
5.56%
Ordinary
1 at £1Paul Chandler
5.56%
Ordinary
1 at £1Peter Ames Dowsett
5.56%
Ordinary
1 at £1Ronald Lovely
5.56%
Ordinary
1 at £1Salvation Army Trustee Co.
5.56%
Ordinary
1 at £1Trustees Of Methodist Church Purposes
5.56%
Ordinary

Financials

Year2014
Turnover£1,016,884
Net Worth£49,273,120
Cash£227,464
Current Liabilities£23,419

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return19 October 2023 (6 months ago)
Next Return Due2 November 2024 (6 months, 2 weeks from now)

Charges

31 August 1982Delivered on: 1 April 1982
Persons entitled: Lloyds Bank Limited 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 kenton newcastle upon tyne in the county of tyne and wear. Title no. Ty 83335.
Outstanding

Filing History

28 February 2024Termination of appointment of Angela May Russell as a director on 27 February 2024 (1 page)
28 February 2024Appointment of Ms Dagmar Dvorak as a director on 27 February 2024 (2 pages)
28 February 2024Appointment of Mr Michael William Joynson as a director on 27 February 2024 (2 pages)
20 October 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
10 August 2023Group of companies' accounts made up to 31 March 2023 (30 pages)
25 October 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
25 October 2022Appointment of Mr John Philip Birkett Marshall as a director on 19 October 2022 (2 pages)
20 October 2022Termination of appointment of Hugh Benson Welch as a director on 19 October 2022 (1 page)
31 August 2022Registered office address changed from Saville Chambers 5 North Street Newcastle upon Tyne NE1 8DF to Bank Chambers 26 Mosley Street Newcastle upon Tyne NE1 1DF on 31 August 2022 (1 page)
4 August 2022Group of companies' accounts made up to 31 March 2022 (30 pages)
1 April 2022Appointment of Mrs Marcia Lant as a secretary on 1 April 2022 (2 pages)
1 April 2022Termination of appointment of Kenneth Quinn as a secretary on 31 March 2022 (1 page)
20 October 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
15 September 2021Group of companies' accounts made up to 31 March 2021 (30 pages)
19 October 2020Confirmation statement made on 19 October 2020 with updates (5 pages)
8 October 2020Group of companies' accounts made up to 31 March 2020 (29 pages)
2 April 2020Termination of appointment of Paul Geoffrey Chandler as a director on 31 March 2020 (1 page)
28 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
24 October 2019Group of companies' accounts made up to 31 March 2019 (28 pages)
18 October 2019Appointment of Mrs Maureen Dixon as a director on 15 October 2019 (2 pages)
16 October 2019Termination of appointment of Andrew Goldsworthy Gibbs as a director on 15 October 2019 (1 page)
16 October 2019Appointment of Ms Alice Hermione Laura Ambrose-Thurman as a director on 15 October 2019 (2 pages)
16 October 2019Appointment of Ms Angela May Russell as a director on 15 October 2019 (2 pages)
16 October 2019Termination of appointment of David John Buffham as a director on 15 October 2019 (1 page)
25 October 2018Group of companies' accounts made up to 31 March 2018 (28 pages)
19 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
17 October 2018Termination of appointment of Adrian Donald White as a director on 16 October 2018 (1 page)
17 October 2018Director's details changed for Mr William Trevor Seddon on 16 October 2018 (2 pages)
17 October 2018Termination of appointment of Norman Keith Stephenson as a director on 16 October 2018 (1 page)
17 October 2018Termination of appointment of Eric Morgan as a director on 16 October 2018 (1 page)
17 October 2018Appointment of Mr John Thoburn Stansfeld as a director on 16 October 2018 (2 pages)
17 October 2018Appointment of Mr Paul Burrage as a director on 16 October 2018 (2 pages)
17 October 2018Appointment of Mr William Trevor Seddon as a director on 16 October 2018 (2 pages)
8 February 2018Appointment of Mr John Overend Harrison as a director on 30 January 2018 (2 pages)
26 October 2017Group of companies' accounts made up to 31 March 2017 (28 pages)
26 October 2017Group of companies' accounts made up to 31 March 2017 (28 pages)
19 October 2017Confirmation statement made on 19 October 2017 with updates (5 pages)
19 October 2017Confirmation statement made on 19 October 2017 with updates (5 pages)
14 September 2017Termination of appointment of Hilary Anne Pearson as a director on 30 August 2017 (1 page)
14 September 2017Termination of appointment of Hilary Anne Pearson as a director on 30 August 2017 (1 page)
28 November 2016Group of companies' accounts made up to 31 March 2016 (29 pages)
28 November 2016Group of companies' accounts made up to 31 March 2016 (29 pages)
26 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
4 November 2015Group of companies' accounts made up to 31 March 2015 (25 pages)
4 November 2015Group of companies' accounts made up to 31 March 2015 (25 pages)
21 October 2015Director's details changed for Mr Eric Morgan on 1 June 2015 (2 pages)
21 October 2015Termination of appointment of Alan Charles Emery as a director on 20 October 2015 (1 page)
21 October 2015Appointment of Mr Philip John Poole as a director on 20 October 2015 (2 pages)
21 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 18
(14 pages)
21 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 18
(14 pages)
21 October 2015Appointment of Mr Philip John Poole as a director on 20 October 2015 (2 pages)
21 October 2015Director's details changed for Mr Eric Morgan on 1 June 2015 (2 pages)
21 October 2015Termination of appointment of Alan Charles Emery as a director on 20 October 2015 (1 page)
28 October 2014Group of companies' accounts made up to 31 March 2014 (25 pages)
28 October 2014Group of companies' accounts made up to 31 March 2014 (25 pages)
20 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 18
(13 pages)
20 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 18
(13 pages)
19 October 2014Director's details changed for Mr Paul Geoffrey Chandler on 14 August 2014 (2 pages)
19 October 2014Director's details changed for Mr Paul Geoffrey Chandler on 14 August 2014 (2 pages)
18 December 2013Secretary's details changed for Kenneth Quinn on 18 December 2013 (1 page)
18 December 2013Secretary's details changed for Kenneth Quinn on 18 December 2013 (1 page)
28 October 2013Group of companies' accounts made up to 31 March 2013 (24 pages)
28 October 2013Group of companies' accounts made up to 31 March 2013 (24 pages)
24 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 18
(14 pages)
24 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 18
(14 pages)
16 October 2013Appointment of Mr Adrian Donald White as a director (2 pages)
16 October 2013Termination of appointment of Peter Dowsett as a director (1 page)
16 October 2013Termination of appointment of Peter Dowsett as a director (1 page)
16 October 2013Appointment of Mr Adrian Donald White as a director (2 pages)
30 October 2012Group of companies' accounts made up to 31 March 2012 (23 pages)
30 October 2012Group of companies' accounts made up to 31 March 2012 (23 pages)
26 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
26 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
19 October 2012Appointment of Mr Hugh Benson Welch as a director (2 pages)
19 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (14 pages)
19 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (14 pages)
19 October 2012Appointment of Mr Norman Keith Stephenson as a director (2 pages)
19 October 2012Appointment of Mr Norman Keith Stephenson as a director (2 pages)
19 October 2012Appointment of Mr Hugh Benson Welch as a director (2 pages)
17 October 2012Termination of appointment of Clive Wright as a director (1 page)
17 October 2012Termination of appointment of Clive Wright as a director (1 page)
21 October 2011Group of companies' accounts made up to 31 March 2011 (23 pages)
21 October 2011Group of companies' accounts made up to 31 March 2011 (23 pages)
19 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (14 pages)
19 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (14 pages)
18 October 2011Termination of appointment of Keith Slatter as a director (1 page)
18 October 2011Termination of appointment of Keith Slatter as a director (1 page)
20 October 2010Group of companies' accounts made up to 31 March 2010 (24 pages)
20 October 2010Group of companies' accounts made up to 31 March 2010 (24 pages)
19 October 2010Appointment of Mr David John Buffham as a director (2 pages)
19 October 2010Appointment of Mr David John Buffham as a director (2 pages)
19 October 2010Director's details changed for Hilary Anne Pearson on 19 October 2010 (2 pages)
19 October 2010Director's details changed for Hilary Anne Pearson on 19 October 2010 (2 pages)
19 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (15 pages)
19 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (15 pages)
21 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (10 pages)
21 October 2009Director's details changed for Andrew Charles Brown on 21 October 2009 (2 pages)
21 October 2009Group of companies' accounts made up to 31 March 2009 (20 pages)
21 October 2009Group of companies' accounts made up to 31 March 2009 (20 pages)
21 October 2009Director's details changed for Andrew Charles Brown on 21 October 2009 (2 pages)
21 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (10 pages)
6 April 2009Director appointed alan charles emery (2 pages)
6 April 2009Director appointed alan charles emery (2 pages)
1 April 2009Appointment terminated director arthur scotchmer (1 page)
1 April 2009Appointment terminated director arthur scotchmer (1 page)
20 October 2008Return made up to 19/10/08; full list of members (12 pages)
20 October 2008Return made up to 19/10/08; full list of members (12 pages)
17 October 2008Full accounts made up to 31 March 2008 (19 pages)
17 October 2008Full accounts made up to 31 March 2008 (19 pages)
19 October 2007Return made up to 19/10/07; full list of members (7 pages)
19 October 2007Return made up to 19/10/07; full list of members (7 pages)
18 October 2007Full accounts made up to 31 March 2007 (13 pages)
18 October 2007Full accounts made up to 31 March 2007 (13 pages)
23 July 2007New director appointed (2 pages)
23 July 2007New director appointed (2 pages)
5 November 2006Full accounts made up to 31 March 2006 (13 pages)
5 November 2006Full accounts made up to 31 March 2006 (13 pages)
31 October 2006Return made up to 19/10/06; full list of members (7 pages)
31 October 2006Return made up to 19/10/06; full list of members (7 pages)
26 October 2006New director appointed (2 pages)
26 October 2006New director appointed (2 pages)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
28 June 2006Director resigned (1 page)
28 June 2006Director resigned (1 page)
3 May 2006New director appointed (2 pages)
3 May 2006New director appointed (2 pages)
3 May 2006New director appointed (2 pages)
3 May 2006New director appointed (2 pages)
28 April 2006Director resigned (1 page)
28 April 2006Director resigned (1 page)
14 November 2005Director resigned (1 page)
14 November 2005Director resigned (1 page)
21 October 2005Full accounts made up to 31 March 2005 (12 pages)
21 October 2005Full accounts made up to 31 March 2005 (12 pages)
20 October 2005Return made up to 19/10/05; full list of members (7 pages)
20 October 2005Return made up to 19/10/05; full list of members (7 pages)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
7 April 2005Director resigned (1 page)
7 April 2005Director resigned (1 page)
27 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 October 2004Memorandum and Articles of Association (27 pages)
27 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 October 2004Return made up to 19/10/04; full list of members (16 pages)
27 October 2004Memorandum and Articles of Association (27 pages)
27 October 2004Return made up to 19/10/04; full list of members (16 pages)
26 October 2004New director appointed (2 pages)
26 October 2004New director appointed (2 pages)
18 October 2004Full accounts made up to 31 March 2004 (13 pages)
18 October 2004Full accounts made up to 31 March 2004 (13 pages)
29 March 2004Director's particulars changed (1 page)
29 March 2004Director's particulars changed (1 page)
29 January 2004Director's particulars changed (1 page)
29 January 2004Director resigned (1 page)
29 January 2004Director's particulars changed (1 page)
29 January 2004Director resigned (1 page)
26 October 2003Return made up to 19/10/03; full list of members (16 pages)
26 October 2003Return made up to 19/10/03; full list of members (16 pages)
10 October 2003Full accounts made up to 31 March 2003 (11 pages)
10 October 2003Full accounts made up to 31 March 2003 (11 pages)
17 July 2003Director's particulars changed (1 page)
17 July 2003Director's particulars changed (1 page)
28 February 2003Auditor's resignation (1 page)
28 February 2003Auditor's resignation (1 page)
30 October 2002Return made up to 19/10/02; full list of members (16 pages)
30 October 2002Return made up to 19/10/02; full list of members (16 pages)
27 October 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
27 October 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
27 September 2002Full accounts made up to 28 February 2002 (10 pages)
27 September 2002Full accounts made up to 28 February 2002 (10 pages)
11 September 2002Director's particulars changed (1 page)
11 September 2002Director's particulars changed (1 page)
6 September 2002Registered office changed on 06/09/02 from: 4 st james st newcastle upon tyne NE1 4NG (1 page)
6 September 2002Registered office changed on 06/09/02 from: 4 st james st newcastle upon tyne NE1 4NG (1 page)
5 March 2002Director resigned (1 page)
5 March 2002Director resigned (1 page)
5 November 2001Return made up to 19/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
5 November 2001Return made up to 19/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
25 October 2001New director appointed (2 pages)
25 October 2001New director appointed (2 pages)
1 October 2001Full accounts made up to 28 February 2001 (21 pages)
1 October 2001Full accounts made up to 28 February 2001 (21 pages)
31 July 2001Director's particulars changed (1 page)
31 July 2001Director's particulars changed (1 page)
23 October 2000Return made up to 19/10/00; full list of members (14 pages)
23 October 2000Return made up to 19/10/00; full list of members (14 pages)
27 September 2000Full accounts made up to 29 February 2000 (20 pages)
27 September 2000Full accounts made up to 29 February 2000 (20 pages)
7 July 2000Director's particulars changed (1 page)
7 July 2000Director's particulars changed (1 page)
30 May 2000New director appointed (2 pages)
30 May 2000New director appointed (2 pages)
27 April 2000Director resigned (1 page)
27 April 2000Director resigned (1 page)
16 November 1999New director appointed (2 pages)
16 November 1999Return made up to 19/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
16 November 1999Secretary resigned (1 page)
16 November 1999New director appointed (2 pages)
16 November 1999New secretary appointed (2 pages)
16 November 1999Secretary resigned (1 page)
16 November 1999New secretary appointed (2 pages)
16 November 1999Return made up to 19/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
11 November 1999Director resigned (1 page)
11 November 1999Director resigned (1 page)
11 November 1999Director resigned (1 page)
11 November 1999Director resigned (1 page)
26 October 1999Full accounts made up to 28 February 1999 (21 pages)
26 October 1999Full accounts made up to 28 February 1999 (21 pages)
11 December 1998New director appointed (2 pages)
11 December 1998New director appointed (2 pages)
21 October 1998Full accounts made up to 28 February 1998 (20 pages)
21 October 1998Return made up to 19/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 October 1998Return made up to 19/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 October 1998Full accounts made up to 28 February 1998 (20 pages)
7 November 1997Return made up to 30/10/97; full list of members (11 pages)
7 November 1997Return made up to 30/10/97; full list of members (11 pages)
7 October 1997Full accounts made up to 28 February 1997 (20 pages)
7 October 1997Full accounts made up to 28 February 1997 (20 pages)
3 November 1996Return made up to 30/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
3 November 1996Full accounts made up to 29 February 1996 (21 pages)
3 November 1996Full accounts made up to 29 February 1996 (21 pages)
3 November 1996Return made up to 30/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
3 November 1995Full accounts made up to 28 February 1995 (22 pages)
3 November 1995Return made up to 30/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
3 November 1995Full accounts made up to 28 February 1995 (22 pages)
3 November 1995Return made up to 30/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
1 November 1984Memorandum of association (14 pages)
1 November 1984Memorandum of association (14 pages)