Company NameRPU Group Limited
Company StatusActive
Company Number00667842
CategoryPrivate Limited Company
Incorporation Date16 August 1960(63 years, 8 months ago)
Previous NamesRothley Park Investments Limited and RPU Group Plc

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NamePhilip Peter Ferguson Upton
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1991(31 years, 1 month after company formation)
Appointment Duration32 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorfolk House 90 Grey Street
Newcastle Upon Tyne
NE1 6BZ
Secretary NameMadeline Frances Upton
NationalityBritish
StatusCurrent
Appointed28 March 2002(41 years, 7 months after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorfolk House 90 Grey Street
Newcastle Upon Tyne
NE1 6BZ
Director NameMr Ian Alexander Mackay
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2013(52 years, 8 months after company formation)
Appointment Duration11 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNorfolk House 90 Grey Street
Newcastle Upon Tyne
NE1 6BZ
Director NameMr Simon Harland
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2013(52 years, 8 months after company formation)
Appointment Duration11 years
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressNorfolk House 90 Grey Street
Newcastle Upon Tyne
NE1 6BZ
Director NameMr James Alexander Metcalf
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2013(52 years, 8 months after company formation)
Appointment Duration11 years
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressNorfolk House 90 Grey Street
Newcastle Upon Tyne
NE1 6BZ
Director NameMrs Shona Marion Jellett
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2013(52 years, 8 months after company formation)
Appointment Duration11 years
RoleBarrister At Law
Country of ResidenceEngland
Correspondence AddressNorfolk House 90 Grey Street
Newcastle Upon Tyne
NE1 6BZ
Director NameMr Alasdair Douglas Upton
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2020(59 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorfolk House 90 Grey Street
Newcastle Upon Tyne
NE1 6BZ
Director NameMrs Olwen Agnes Upton
Date of BirthJanuary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(31 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 27 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Manor Road
Oadby
Leicester
Leicestershire
LE2 2SB
Director NameMr Peter Roy Upton
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(31 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 27 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Manor Road
Oadby
Leicester
Leicestershire
LE2 2SB
Director NameMr Nigel Matthew Upton
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1991(31 years, 1 month after company formation)
Appointment Duration28 years, 1 month (resigned 11 October 2019)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressPark View House Front Street
Benton
Newcastle Upon Tyne
NE7 7TZ
Secretary NamePhilip Peter Ferguson Upton
NationalityBritish
StatusResigned
Appointed08 September 1991(31 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 30 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Akenside Terrace
Jesmond
Newcastle Upon Tyne
NE2 1TN
Secretary NameJohn George Gibson
NationalityBritish
StatusResigned
Appointed30 October 1998(38 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandhoe Hall
Sandhoe
Hexham
Northumberland
NE46 4LU

Contact

Telephone0191 2121030
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressNorfolk House
90 Grey Street
Newcastle Upon Tyne
NE1 6BZ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches8 other UK companies use this postal address

Financials

Year2013
Turnover£1,374,033
Net Worth£6,249,099
Cash£338,675
Current Liabilities£1,216,945

Accounts

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

Returns

Latest Return31 March 2024 (2 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 4 weeks from now)

Charges

15 September 1988Delivered on: 23 September 1988
Satisfied on: 24 June 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 68/74A main street, newbold verdon leicestershire title no lt 33612 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 February 1988Delivered on: 4 March 1988
Satisfied on: 24 June 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 & 12 portland terrace, jesmond newcastle upon tyne title no: nd 8088 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 February 1988Delivered on: 4 March 1988
Satisfied on: 30 May 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 3, 16 lunsford rd, leicester title no: lt 153675 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 September 2014Delivered on: 2 October 2014
Satisfied on: 11 October 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Park view front street benton newcastle t/no TY27221.
Fully Satisfied
30 September 2013Delivered on: 5 October 2013
Satisfied on: 5 January 2015
Persons entitled: Madeline Frances Upton

Classification: A registered charge
Particulars: Park view house front street benton newcastle upon tyne.
Fully Satisfied
6 February 2006Delivered on: 10 February 2006
Satisfied on: 13 August 2007
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings at drum industrial estate chester le street t/no DU262431.
Fully Satisfied
17 February 1988Delivered on: 26 February 1988
Satisfied on: 24 June 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 61, queens rd, leicester title no lt 61733 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 January 2005Delivered on: 15 January 2005
Satisfied on: 7 September 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the east side of cemetery road bradford. T/no WYK374550.
Fully Satisfied
30 January 2004Delivered on: 4 February 2004
Satisfied on: 17 August 2004
Persons entitled: Bissett Kenning

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The whole of the property (including uncalled capital) which is or may be from time to time comprised in the property and undertaking of the company.
Fully Satisfied
30 January 2004Delivered on: 4 February 2004
Satisfied on: 23 November 2006
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Units 2 and 3 colima avenue hylton riverside west sunderland tyne and wear.
Fully Satisfied
14 December 2003Delivered on: 27 January 2004
Satisfied on: 5 January 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A standard security which was presented for registration in scotland on 13 january 2004 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: That area of ground extending to three hundred and nineteen decimal or one thousandth parts of an acre lying between bankhead crossway north and bankhead medway edinburgh forming part of the ground set aside for the sighthill industrial estate in the city and parish of edinburgh county of midlothian together with the whole parts, privileges and pertinents effeiring, the buildings and other erections, the fixtures and fittings and the other rights.
Fully Satisfied
14 December 2003Delivered on: 20 January 2004
Satisfied on: 5 January 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A standard security which was presented for registration in scotland on 13 january 2004 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The subjects known as and forming shawfield service station glasgow road rutherglen glasgow t/ns LAN94334 and LAN94679 together with the whole parts, privileges and pertinents effeiring, the buildings and other erections, the fixtures and fittings and the other rights.
Fully Satisfied
27 May 2003Delivered on: 29 May 2003
Satisfied on: 23 November 2006
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at shaftsbury avenue simonside industrial estate jarrow tyne and wear t/n TY217738.
Fully Satisfied
6 March 2003Delivered on: 28 March 2003
Satisfied on: 20 September 2004
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security which was presented for registration in scotland on 20/03/03 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole of the subjects known as booker cash and carry, unit 55 eastfield, musselburgh road, edinburgh (formerly known as the booker belmont cash and carry).
Fully Satisfied
7 November 2002Delivered on: 9 November 2002
Satisfied on: 13 October 2004
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property known as land at nelson park industrial estate cramlington northumberland.
Fully Satisfied
15 October 2002Delivered on: 18 October 2002
Satisfied on: 13 October 2004
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 8 walton road pattison industrial estate washington t/n TY294087.
Fully Satisfied
17 February 1988Delivered on: 25 February 1988
Satisfied on: 28 January 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 eslington terrace, jesmond, newcastle upon tyne, tyne & wear, title no ty 186492 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 July 2002Delivered on: 26 July 2002
Satisfied on: 20 September 2004
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A standard security which was presented for registration in scotland on the 23 july 2002 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whole those office premises known as and forming 7 walker street edinburgh in the county of midlothian with the solum thereof and ground attached. See the mortgage charge document for full details.
Fully Satisfied
24 July 2002Delivered on: 26 July 2002
Satisfied on: 20 September 2004
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 - 8 maytree court maytree close kirkby muxloe t/no: LT252710 together with all buildings erections fixtures and fittings fixed plant and machinery from time to time being thereon.
Fully Satisfied
24 July 2002Delivered on: 26 July 2002
Satisfied on: 20 September 2004
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 and 10 leicester road blaby t/no: LT99368 together with all buildings erections fixtures and fittings fixed plant and machinery from time to time being thereon.
Fully Satisfied
24 July 2002Delivered on: 26 July 2002
Satisfied on: 20 September 2004
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 tankerville terrace jesmond newcastle upon tyne t/no: TY27223 together with all buildings erections fixtures and fittings fixed plant and machinery from time to time being thereon.
Fully Satisfied
24 July 2002Delivered on: 26 July 2002
Satisfied on: 20 September 2004
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 34 bell street wigston magna t/no: LT192952 together with all buildings erections fixtures and fittings fixed plant and machinery from time to time being thereon.
Fully Satisfied
24 July 2002Delivered on: 26 July 2002
Satisfied on: 23 November 2006
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 fawdon park road fawdon t/no: TY16851 together with all buildings erections fixtures and fittings fixed plant and machinery from time to time being thereon.
Fully Satisfied
24 July 2002Delivered on: 26 July 2002
Satisfied on: 23 November 2006
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 and 7 fawdon park road fawdon t/no: TY160123 together with all buildings erections fixtures and fittings fixed plant and machinery from time to time being thereon.
Fully Satisfied
24 July 2002Delivered on: 26 July 2002
Satisfied on: 20 September 2004
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 73, 75 and 77 the parade oadby t/no: LT153585 together with all buildings erections fixtures and fittings fixed plant and machinery from time to time being thereon.
Fully Satisfied
17 February 1988Delivered on: 25 February 1988
Satisfied on: 24 June 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/L 34 bell st, wigston magna leicester and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 August 2000Delivered on: 9 August 2000
Satisfied on: 1 May 2003
Persons entitled: Newcastle Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being henshalwood house 18 tankerville terrace jesmond newcastle upon tyne t/no TY27223 with all buildings erections fixtures and fittings.
Fully Satisfied
2 August 2000Delivered on: 9 August 2000
Satisfied on: 26 July 2002
Persons entitled: Newcastle Building Society

Classification: Deed of assignment of rents
Secured details: All monies due or to become due from the company to the chargee under the terms of the legal mortgage of even date.
Particulars: The benefit of all rents licences or tenancy fees payable. See the mortgage charge document for full details.
Fully Satisfied
12 November 1999Delivered on: 13 May 2000
Satisfied on: 26 July 2002
Persons entitled: Newcastle Building Society

Classification: Deed of assignment of rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rents licence or tenancy fees payable over the property at 5 and 7 fawdon park rd,fawdon,newcastle upon tyne as charged by a legal charge dated 12/11/99 and registered on 22/11/99.
Fully Satisfied
12 November 1999Delivered on: 17 November 1999
Satisfied on: 1 May 2003
Persons entitled: Newcastle Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3, 5 and 7 fawdon park road newcastle upon tyne together with all buildings erections fittings and fixed plant and machinery and materials for the time being thereon or to be erected thereon or fixed to or incorporated in all buildings erected or to be erected on the property and all improvements and additions thereto.
Fully Satisfied
28 September 1999Delivered on: 14 October 1999
Satisfied on: 26 January 2000
Persons entitled: National Westminster 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: 3, 5 & 7 fawdon park fawdon newcastle upon tyne. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
28 June 1999Delivered on: 19 July 1999
Satisfied on: 15 June 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 205 beaconsfield street fenham newcastle upon tyne tyne and wear t/no;-TY271366. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
28 June 1999Delivered on: 19 July 1999
Satisfied on: 15 June 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 116 gainsborough grove fenham newcastle upon tyne tyne and wear t/no;-TY155591. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
28 June 1999Delivered on: 19 July 1999
Satisfied on: 26 July 2002
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Fully Satisfied
28 June 1999Delivered on: 19 July 1999
Satisfied on: 26 July 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 11A 11B and 13 nuns moor road fenham newcastle upon tyne tyne and wear t/no;-TY19628. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
28 June 1999Delivered on: 19 July 1999
Satisfied on: 15 June 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 159 beaconsfield street fenham newcastle upon tyne tyne & wear t/no;-TY266815. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
17 February 1988Delivered on: 25 February 1988
Satisfied on: 30 May 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 and 10 leicester road blaby leicestershire title no lt 99368 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 June 1999Delivered on: 19 July 1999
Satisfied on: 15 June 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 292 stanton street fenham newcastle upon tyne tyne & wear t/no;-TY289031. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
28 June 1999Delivered on: 19 July 1999
Satisfied on: 15 June 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 269 stanton street fenham newcastle upon tyne tyne and wear t/no;-TY160516. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
30 October 1998Delivered on: 19 November 1998
Satisfied on: 28 January 2002
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 292 stanton street ; 294 stanton street and 115 gainsborough grove tyne and wear t/nos: TY289031 TY289030 TY156754 .. assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. See the mortgage charge document for full details.
Fully Satisfied
10 March 1998Delivered on: 18 March 1998
Satisfied on: 28 January 2002
Persons entitled: Eagle Star Life Assurance Company Limited

Classification: Mortgage
Secured details: £55,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: F/H property k/a 18 tankerville terrace newcastle upon tyne t/n TY27223 and contract for agreement of sale/purchase/lease or mortgage of the property the proceeds of any sale all copy rights patents and inventions please refer to form 395 for full details. See the mortgage charge document for full details.
Fully Satisfied
10 March 1998Delivered on: 18 March 1998
Satisfied on: 28 January 2002
Persons entitled: Eagle Star Life Assurance Company Limited

Classification: Mortgage
Secured details: £240,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: F/H property k/a 18 tankerville terrace newcastle upon tyne t/n TY27223 any contract or agreement for sale/purchase/lease or mortgage of the property,the proceeds of any sale,all copy's rights patents and inventions of fees royalties and other benefits please refer to form 395 for full details.
Fully Satisfied
25 March 1997Delivered on: 3 May 1997
Satisfied on: 20 September 2004
Persons entitled: Newcastle Building Society

Classification: Standard security which was presented for registration in scotland on the 25TH april 1997
Secured details: £800,000 and all other monies due or to become due from the company to the chargee.
Particulars: Office premises number seven walker street edinburgh midlothian which are subject to lease between the company and pfk edinburgh limited dated 3RD and 25TH march 1997.
Fully Satisfied
27 March 1997Delivered on: 11 April 1997
Satisfied on: 1 May 2003
Persons entitled: Newcastle Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 and 10 leicester road blaby leicestershire together with all buildings erections fittings and fixed plant and machinery and materials for the time being thereon or to be erected thereon or fixed to or incorporated in all buildings erected or to be erected on the property and all improvements and additions thereto.
Fully Satisfied
27 March 1997Delivered on: 11 April 1997
Satisfied on: 1 May 2003
Persons entitled: Newcastle Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 34 bell street wigston magna together with all buildings erections fittings and fixed plant and machinery and materials for the time being thereon or to be erected thereon or fixed to or incorporated in all buildings erected or to be erected on the property and all improvements and additions thereto.
Fully Satisfied
27 March 1997Delivered on: 11 April 1997
Satisfied on: 1 May 2003
Persons entitled: Newcastle Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 73, 75 and 77 the parade oadby together with all buildings erections fittings and fixed plant and machinery and materials for the time being thereon or to be erected thereon or fixed to or incorporated in all buildings erected or to be erected on the property and all improvements and additions thereto.
Fully Satisfied
27 March 1997Delivered on: 11 April 1997
Satisfied on: 28 January 2002
Persons entitled: Newcastle Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 3 lunsford road leicester together with all buildings erections fittings and fixed plant and machinery and materials for the time being thereon or to be erected thereon or fixed to or incorporated in all buildings erected or to be erected on the property and all improvements and additions thereto.
Fully Satisfied
1 July 1963Delivered on: 15 July 1963
Satisfied on: 28 January 2002
Persons entitled: Leicestershire Bldg Soc.

Classification: Legal charge
Secured details: £8,000 and all other moneys due etc.
Particulars: "Enterprise house" main street, kirby, muxloe, leics.
Fully Satisfied
27 March 1997Delivered on: 11 April 1997
Satisfied on: 28 January 2002
Persons entitled: Newcastle Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 to 8 (inclusive) maytree court maytree close kirby muxloa together with all buildings erections fittings and fixed plant and machinery and materials for the time being thereon or to be erected thereon or fixed to or incorporated in all buildings erected or to be erected on the property and all improvements and additions thereto.
Fully Satisfied
31 March 1995Delivered on: 4 April 1995
Satisfied on: 30 May 1997
Persons entitled: Newcastle Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1-8 (inclusive) maytree close kirby muxloe leicestershire together with all buildings erections fixtures fittings and fixed plant and machinery and materials for the time being thereon or to be erected thereon or fixed to fixed to or incorporated in all buildings erected or to be erected on the property and all improvements and additions thereto.
Fully Satisfied
23 September 1994Delivered on: 29 September 1994
Satisfied on: 30 May 1997
Persons entitled: National Westminster Bank PLC

Classification: Standard security presented for registration in scotland
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole the office premises,garden ground and car parking k/as number seven walker street,edinburgh in the county of midlothian.
Fully Satisfied
31 January 1991Delivered on: 7 February 1991
Satisfied on: 28 January 2002
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: A standard security which was presented for registration in scotland on the 31ST january 1991 and created by rothley park investments for securing all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Car park torphichen place lane, edinburgh in the county of midlothian.
Fully Satisfied
19 March 1990Delivered on: 28 March 1990
Satisfied on: 28 January 2002
Persons entitled: Newcastle Building Society

Classification: Standard security reg in scotland 19.3.90
Secured details: Advances not exceeding £600,000.
Particulars: Office premises 27 rutland square edinburgh.
Fully Satisfied
5 February 1990Delivered on: 12 February 1990
Satisfied on: 30 May 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
29 June 1989Delivered on: 12 July 1989
Satisfied on: 28 January 2002
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 manor place midlothian.
Fully Satisfied
1 June 1989Delivered on: 8 June 1989
Satisfied on: 28 January 2002
Persons entitled: National Westminster Bank PLC

Classification: Standard security reg in scotland 1.6.89
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 27 rutland square edinburgh.
Fully Satisfied
8 May 1989Delivered on: 17 May 1989
Satisfied on: 28 January 2002
Persons entitled: Newcastle Building Society

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Office premises, 25 manor place, edinburgh.
Fully Satisfied
15 September 1988Delivered on: 23 September 1988
Satisfied on: 24 June 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a rothley park service station taingreen street, rothley and/or proceeds of sale therof. Floating charge over all movable plant machinery implements utensils furntiure and equipment.
Fully Satisfied
4 March 1961Delivered on: 15 March 1961
Satisfied on: 28 January 2002
Persons entitled: Leicestershire Building Society.

Classification: Legal charge
Secured details: £2,500 and all other monies due etc.
Particulars: 27 & 29 melton road, leicester.
Fully Satisfied
30 September 2021Delivered on: 11 October 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Norfolk house, 80-96 grey street newcastle upon tyne registered at the land registry under title numbers TY112690 and ND2192.
Outstanding
27 April 2018Delivered on: 27 April 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 36-38 northgate darlington DL1 1PP as registered at the land registry under title number DU84584 and DU87031.
Outstanding
12 January 2018Delivered on: 12 January 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 1-4 castle walk newcastle under lyme ST5 1AN.
Outstanding
1 July 2016Delivered on: 5 July 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Fenham barracks newcastle.
Outstanding
11 September 2014Delivered on: 2 October 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Park view house front street longbenton newcastle upon tyne t/no TY27221.
Outstanding
10 June 2008Delivered on: 11 June 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Factory site BT1/B401 6TH avenue team valley trading estate tyne & wear t/nos TY293627 and TY272050 see image for full details.
Outstanding
21 July 2006Delivered on: 25 July 2006
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
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: Churchill house 12 mosley street newcastle upon tyne t/no TY230144.
Outstanding
6 February 2006Delivered on: 10 February 2006
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 74,76 and 78 high street redcar t/no CE166612.
Outstanding
6 February 2006Delivered on: 10 February 2006
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 02 building albany court newcastle business park newcastle upon tyne t/no TY387279.
Outstanding
6 February 2006Delivered on: 10 February 2006
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings on the western side of durham way south newton aycliffe t/no DU162448.
Outstanding
6 February 2006Delivered on: 10 February 2006
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: BT1/474 queensway north team valley trading estate t/no TY407576.
Outstanding
4 October 2002Delivered on: 12 October 2002
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fountain house bridge street morpeth northumberland t/n ND95124.
Outstanding
24 July 2002Delivered on: 26 July 2002
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 tankerville terrace jesmond; 8 and 10 leicester road blaby; 3 fawdon park road fawdon. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Outstanding
24 July 2002Delivered on: 26 July 2002
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 collingwood street newcastle upon tyne t/no: TY352827 together with all buildings erections fixtures and fittings fixed plant and machinery from time to time being thereon.
Outstanding

Filing History

8 January 2024Registration of charge 006678420074, created on 21 December 2023 (12 pages)
4 January 2024Satisfaction of charge 006678420068 in full (1 page)
27 December 2023Registered office address changed from Park View House Front Street Benton Newcastle upon Tyne NE7 7TZ England to Norfolk House 90 Grey Street Newcastle upon Tyne NE1 6BZ on 27 December 2023 (1 page)
2 October 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
13 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
5 August 2022Full accounts made up to 31 March 2022 (25 pages)
1 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
15 November 2021Certificate of re-registration from Public Limited Company to Private (1 page)
15 November 2021Re-registration from a public company to a private limited company (2 pages)
15 November 2021Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
15 November 2021Re-registration of Memorandum and Articles (18 pages)
11 October 2021Registration of charge 006678420073, created on 30 September 2021 (17 pages)
1 October 2021Satisfaction of charge 61 in full (1 page)
10 September 2021Full accounts made up to 31 March 2021 (25 pages)
8 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
8 December 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
11 November 2020Director's details changed for Mrs Shona Marion Jellett on 5 August 2020 (2 pages)
7 October 2020Full accounts made up to 31 March 2020 (24 pages)
13 May 2020Satisfaction of charge 60 in full (1 page)
26 April 2020Director's details changed for Mrs Shona Marion Jellett on 24 April 2020 (2 pages)
20 April 2020Notification of a person with significant control statement (2 pages)
31 March 2020Cessation of Philip Peter Ferguson Upton as a person with significant control on 27 March 2020 (1 page)
31 March 2020Confirmation statement made on 31 March 2020 with updates (5 pages)
24 January 2020Appointment of Mr Alasdair Douglas Upton as a director on 23 January 2020 (2 pages)
13 October 2019Termination of appointment of Nigel Matthew Upton as a director on 11 October 2019 (1 page)
29 August 2019Full accounts made up to 31 March 2019 (23 pages)
2 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
6 November 2018Registered office address changed from PO Box 22 22 Akenside Terrace Newcastle upon Tyne NE2 1TN England to Park View House Front Street Benton Newcastle upon Tyne NE7 7TZ on 6 November 2018 (1 page)
24 September 2018Full accounts made up to 31 March 2018 (24 pages)
27 April 2018Registration of charge 006678420072, created on 27 April 2018 (16 pages)
2 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
23 March 2018Satisfaction of charge 66 in full (1 page)
12 January 2018Registration of charge 006678420071, created on 12 January 2018 (16 pages)
12 January 2018Registration of charge 006678420071, created on 12 January 2018 (16 pages)
2 October 2017Registered office address changed from Akenside House 22 Akenside Terrace Jesmond Newcastle upon Tyne NE2 1TN to PO Box 22 22 Akenside Terrace Newcastle upon Tyne NE2 1TN on 2 October 2017 (1 page)
2 October 2017Registered office address changed from Akenside House 22 Akenside Terrace Jesmond Newcastle upon Tyne NE2 1TN to PO Box 22 22 Akenside Terrace Newcastle upon Tyne NE2 1TN on 2 October 2017 (1 page)
2 October 2017Full accounts made up to 31 March 2017 (23 pages)
2 October 2017Full accounts made up to 31 March 2017 (23 pages)
10 May 2017Director's details changed for Miss Shona Marion Upton on 10 May 2017 (2 pages)
10 May 2017Director's details changed for Miss Shona Marion Upton on 10 May 2017 (2 pages)
9 May 2017Director's details changed for Mr James Alexander Metcalf on 30 April 2017 (2 pages)
9 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
9 May 2017Director's details changed for Mr James Alexander Metcalf on 30 April 2017 (2 pages)
9 May 2017Director's details changed for Mr Simon Harland on 30 April 2017 (2 pages)
9 May 2017Director's details changed for Mr Simon Harland on 30 April 2017 (2 pages)
9 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
13 October 2016Full accounts made up to 31 March 2016 (23 pages)
13 October 2016Full accounts made up to 31 March 2016 (23 pages)
5 July 2016Registration of charge 006678420070, created on 1 July 2016 (18 pages)
5 July 2016Registration of charge 006678420070, created on 1 July 2016 (18 pages)
23 May 2016Satisfaction of charge 63 in full (1 page)
23 May 2016Satisfaction of charge 63 in full (1 page)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 171,000
(7 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 171,000
(7 pages)
30 September 2015Full accounts made up to 31 March 2015 (20 pages)
30 September 2015Full accounts made up to 31 March 2015 (20 pages)
7 September 2015Satisfaction of charge 59 in full (1 page)
7 September 2015Satisfaction of charge 59 in full (1 page)
12 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 171,000
(7 pages)
12 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 171,000
(7 pages)
5 January 2015Satisfaction of charge 006678420067 in full (1 page)
5 January 2015Satisfaction of charge 56 in full (2 pages)
5 January 2015Satisfaction of charge 56 in full (2 pages)
5 January 2015Satisfaction of charge 55 in full (2 pages)
5 January 2015Satisfaction of charge 55 in full (2 pages)
5 January 2015Satisfaction of charge 006678420067 in full (1 page)
11 October 2014Satisfaction of charge 006678420069 in full (4 pages)
11 October 2014Satisfaction of charge 006678420069 in full (4 pages)
7 October 2014Full accounts made up to 31 March 2014 (18 pages)
7 October 2014Full accounts made up to 31 March 2014 (18 pages)
2 October 2014Registration of charge 006678420068, created on 11 September 2014 (15 pages)
2 October 2014Registration of charge 006678420069, created on 11 September 2014 (15 pages)
2 October 2014Registration of charge 006678420069, created on 11 September 2014 (15 pages)
2 October 2014Registration of charge 006678420068, created on 11 September 2014 (15 pages)
27 April 2014Secretary's details changed for Madeline Frances Upton on 1 April 2013 (1 page)
27 April 2014Secretary's details changed for Madeline Frances Upton on 1 April 2013 (1 page)
27 April 2014Director's details changed for Philip Peter Ferguson Upton on 1 April 2013 (2 pages)
27 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 171,000
(7 pages)
27 April 2014Director's details changed for Philip Peter Ferguson Upton on 1 April 2013 (2 pages)
27 April 2014Director's details changed for Philip Peter Ferguson Upton on 1 April 2013 (2 pages)
27 April 2014Secretary's details changed for Madeline Frances Upton on 1 April 2013 (1 page)
27 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 171,000
(7 pages)
5 October 2013Registration of charge 006678420067 (7 pages)
5 October 2013Registration of charge 006678420067 (7 pages)
7 June 2013Full accounts made up to 31 March 2013 (18 pages)
7 June 2013Full accounts made up to 31 March 2013 (18 pages)
22 April 2013Director's details changed for Mr Nigel Matthew Upton on 18 April 2013 (2 pages)
22 April 2013Director's details changed for Mr Nigel Matthew Upton on 18 April 2013 (2 pages)
21 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
21 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
20 April 2013Appointment of Mr Simon Harland as a director (2 pages)
20 April 2013Appointment of Mr Ian Alexander Mackay as a director (2 pages)
20 April 2013Appointment of Mr Simon Harland as a director (2 pages)
20 April 2013Director's details changed for Miss Shona Marion Upton on 18 April 2013 (2 pages)
20 April 2013Appointment of Mr James Alexander Metcalf as a director (2 pages)
20 April 2013Appointment of Miss Shona Marion Upton as a director (2 pages)
20 April 2013Director's details changed for Miss Shona Marion Upton on 18 April 2013 (2 pages)
20 April 2013Appointment of Mr James Alexander Metcalf as a director (2 pages)
20 April 2013Appointment of Miss Shona Marion Upton as a director (2 pages)
20 April 2013Appointment of Mr Ian Alexander Mackay as a director (2 pages)
12 July 2012Full accounts made up to 31 March 2012 (18 pages)
12 July 2012Full accounts made up to 31 March 2012 (18 pages)
28 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
28 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
4 October 2011Full accounts made up to 31 March 2011 (18 pages)
4 October 2011Full accounts made up to 31 March 2011 (18 pages)
3 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
3 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
29 September 2010Full accounts made up to 31 March 2010 (19 pages)
29 September 2010Full accounts made up to 31 March 2010 (19 pages)
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
11 August 2009Full accounts made up to 31 March 2009 (18 pages)
11 August 2009Full accounts made up to 31 March 2009 (18 pages)
1 April 2009Return made up to 31/03/09; full list of members (5 pages)
1 April 2009Return made up to 31/03/09; full list of members (5 pages)
11 June 2008Full accounts made up to 31 March 2008 (18 pages)
11 June 2008Full accounts made up to 31 March 2008 (18 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 66 (7 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 66 (7 pages)
3 April 2008Return made up to 31/03/08; full list of members (5 pages)
3 April 2008Director's change of particulars / philip upton / 31/03/2008 (1 page)
3 April 2008Director's change of particulars / philip upton / 31/03/2008 (1 page)
3 April 2008Return made up to 31/03/08; full list of members (5 pages)
21 October 2007Full accounts made up to 31 March 2007 (18 pages)
21 October 2007Full accounts made up to 31 March 2007 (18 pages)
13 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 April 2007Return made up to 31/03/07; full list of members (4 pages)
2 April 2007Return made up to 31/03/07; full list of members (4 pages)
23 November 2006Declaration of satisfaction of mortgage/charge (1 page)
23 November 2006Declaration of satisfaction of mortgage/charge (1 page)
23 November 2006Declaration of satisfaction of mortgage/charge (1 page)
23 November 2006Declaration of satisfaction of mortgage/charge (1 page)
23 November 2006Declaration of satisfaction of mortgage/charge (1 page)
23 November 2006Declaration of satisfaction of mortgage/charge (1 page)
23 November 2006Declaration of satisfaction of mortgage/charge (1 page)
23 November 2006Declaration of satisfaction of mortgage/charge (1 page)
25 July 2006Particulars of mortgage/charge (3 pages)
25 July 2006Particulars of mortgage/charge (3 pages)
30 June 2006Full accounts made up to 31 March 2006 (19 pages)
30 June 2006Full accounts made up to 31 March 2006 (19 pages)
4 April 2006Return made up to 31/03/06; full list of members (4 pages)
4 April 2006Director's particulars changed (1 page)
4 April 2006Return made up to 31/03/06; full list of members (4 pages)
4 April 2006Director's particulars changed (1 page)
10 February 2006Particulars of mortgage/charge (3 pages)
10 February 2006Particulars of mortgage/charge (3 pages)
10 February 2006Particulars of mortgage/charge (3 pages)
10 February 2006Particulars of mortgage/charge (3 pages)
10 February 2006Particulars of mortgage/charge (3 pages)
10 February 2006Particulars of mortgage/charge (3 pages)
10 February 2006Particulars of mortgage/charge (3 pages)
10 February 2006Particulars of mortgage/charge (3 pages)
10 February 2006Particulars of mortgage/charge (3 pages)
10 February 2006Particulars of mortgage/charge (3 pages)
1 August 2005Full accounts made up to 31 March 2005 (17 pages)
1 August 2005Full accounts made up to 31 March 2005 (17 pages)
17 May 2005Return made up to 31/03/05; full list of members (3 pages)
17 May 2005Return made up to 31/03/05; full list of members (3 pages)
15 January 2005Particulars of mortgage/charge (3 pages)
15 January 2005Particulars of mortgage/charge (3 pages)
13 October 2004Declaration of satisfaction of mortgage/charge (1 page)
13 October 2004Declaration of satisfaction of mortgage/charge (1 page)
13 October 2004Declaration of satisfaction of mortgage/charge (1 page)
13 October 2004Declaration of satisfaction of mortgage/charge (1 page)
20 September 2004Declaration of satisfaction of mortgage/charge (1 page)
20 September 2004Declaration of satisfaction of mortgage/charge (1 page)
20 September 2004Declaration of satisfaction of mortgage/charge (1 page)
20 September 2004Declaration of satisfaction of mortgage/charge (1 page)
20 September 2004Declaration of satisfaction of mortgage/charge (1 page)
20 September 2004Declaration of satisfaction of mortgage/charge (1 page)
20 September 2004Declaration of satisfaction of mortgage/charge (1 page)
20 September 2004Declaration of satisfaction of mortgage/charge (1 page)
20 September 2004Declaration of satisfaction of mortgage/charge (1 page)
20 September 2004Declaration of satisfaction of mortgage/charge (1 page)
20 September 2004Declaration of satisfaction of mortgage/charge (1 page)
20 September 2004Declaration of satisfaction of mortgage/charge (1 page)
20 September 2004Declaration of satisfaction of mortgage/charge (1 page)
20 September 2004Declaration of satisfaction of mortgage/charge (1 page)
20 September 2004Declaration of satisfaction of mortgage/charge (1 page)
20 September 2004Declaration of satisfaction of mortgage/charge (1 page)
17 August 2004Declaration of satisfaction of mortgage/charge (1 page)
17 August 2004Declaration of satisfaction of mortgage/charge (1 page)
21 June 2004Full accounts made up to 31 March 2004 (17 pages)
21 June 2004Full accounts made up to 31 March 2004 (17 pages)
22 April 2004Return made up to 31/03/04; full list of members (8 pages)
22 April 2004Return made up to 31/03/04; full list of members (8 pages)
4 February 2004Particulars of mortgage/charge (3 pages)
4 February 2004Particulars of mortgage/charge (3 pages)
4 February 2004Particulars of mortgage/charge (3 pages)
4 February 2004Particulars of mortgage/charge (3 pages)
27 January 2004Particulars of mortgage/charge (4 pages)
27 January 2004Particulars of mortgage/charge (4 pages)
20 January 2004Particulars of mortgage/charge (4 pages)
20 January 2004Particulars of mortgage/charge (4 pages)
24 July 2003Memorandum and Articles of Association (8 pages)
24 July 2003Memorandum and Articles of Association (8 pages)
14 July 2003Declaration on reregistration from private to PLC (1 page)
14 July 2003Declaration on reregistration from private to PLC (1 page)
14 July 2003Re-registration of Memorandum and Articles (6 pages)
14 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 July 2003Balance Sheet (1 page)
14 July 2003Balance Sheet (1 page)
14 July 2003Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
14 July 2003Auditor's report (1 page)
14 July 2003Re-registration of Memorandum and Articles (6 pages)
14 July 2003Auditor's report (1 page)
14 July 2003Auditor's statement (1 page)
14 July 2003Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
14 July 2003Auditor's statement (1 page)
14 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 July 2003Application for reregistration from private to PLC (1 page)
14 July 2003Application for reregistration from private to PLC (1 page)
29 May 2003Particulars of mortgage/charge (4 pages)
29 May 2003Particulars of mortgage/charge (4 pages)
12 May 2003Accounts for a small company made up to 31 March 2003 (6 pages)
12 May 2003Accounts for a small company made up to 31 March 2003 (6 pages)
7 May 2003£ ic 321000/171000 19/03/03 £ sr 150000@1=150000 (1 page)
7 May 2003Return made up to 31/03/03; full list of members (9 pages)
7 May 2003Return made up to 31/03/03; full list of members (9 pages)
7 May 2003£ ic 321000/171000 19/03/03 £ sr 150000@1=150000 (1 page)
1 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2003Ad 01/04/02--------- £ si 1000@1=1000 £ ic 320000/321000 (2 pages)
15 April 2003Ad 01/04/02--------- £ si 1000@1=1000 £ ic 320000/321000 (2 pages)
28 March 2003Particulars of mortgage/charge (4 pages)
28 March 2003Particulars of mortgage/charge (4 pages)
9 November 2002Particulars of mortgage/charge (3 pages)
9 November 2002Particulars of mortgage/charge (3 pages)
18 October 2002Particulars of mortgage/charge (3 pages)
18 October 2002Particulars of mortgage/charge (3 pages)
12 October 2002Particulars of mortgage/charge (3 pages)
12 October 2002Particulars of mortgage/charge (3 pages)
26 July 2002Particulars of mortgage/charge (3 pages)
26 July 2002Particulars of mortgage/charge (3 pages)
26 July 2002Particulars of mortgage/charge (4 pages)
26 July 2002Particulars of mortgage/charge (3 pages)
26 July 2002Declaration of satisfaction of mortgage/charge (3 pages)
26 July 2002Particulars of mortgage/charge (4 pages)
26 July 2002Particulars of mortgage/charge (3 pages)
26 July 2002Particulars of mortgage/charge (3 pages)
26 July 2002Particulars of mortgage/charge (3 pages)
26 July 2002Particulars of mortgage/charge (3 pages)
26 July 2002Particulars of mortgage/charge (3 pages)
26 July 2002Particulars of mortgage/charge (3 pages)
26 July 2002Particulars of mortgage/charge (3 pages)
26 July 2002Particulars of mortgage/charge (3 pages)
26 July 2002Particulars of mortgage/charge (3 pages)
26 July 2002Declaration of satisfaction of mortgage/charge (3 pages)
26 July 2002Particulars of mortgage/charge (3 pages)
26 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2002Particulars of mortgage/charge (3 pages)
26 July 2002Particulars of mortgage/charge (3 pages)
26 July 2002Particulars of mortgage/charge (3 pages)
26 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2002Declaration of satisfaction of mortgage/charge (3 pages)
26 July 2002Declaration of satisfaction of mortgage/charge (3 pages)
26 July 2002Particulars of mortgage/charge (3 pages)
26 July 2002Particulars of mortgage/charge (3 pages)
26 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2002Declaration of satisfaction of mortgage/charge (1 page)
15 June 2002Declaration of satisfaction of mortgage/charge (1 page)
15 June 2002Declaration of satisfaction of mortgage/charge (1 page)
15 June 2002Declaration of satisfaction of mortgage/charge (1 page)
15 June 2002Declaration of satisfaction of mortgage/charge (1 page)
15 June 2002Declaration of satisfaction of mortgage/charge (1 page)
15 June 2002Declaration of satisfaction of mortgage/charge (1 page)
15 June 2002Declaration of satisfaction of mortgage/charge (1 page)
15 June 2002Declaration of satisfaction of mortgage/charge (1 page)
15 June 2002Declaration of satisfaction of mortgage/charge (1 page)
19 April 2002Accounts for a small company made up to 31 March 2002 (6 pages)
19 April 2002Accounts for a small company made up to 31 March 2002 (6 pages)
18 April 2002New secretary appointed (2 pages)
18 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 April 2002Secretary resigned (1 page)
18 April 2002Secretary resigned (1 page)
18 April 2002New secretary appointed (2 pages)
18 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 January 2002Declaration of satisfaction of mortgage/charge (1 page)
28 January 2002Declaration of satisfaction of mortgage/charge (1 page)
28 January 2002Declaration of satisfaction of mortgage/charge (1 page)
28 January 2002Declaration of satisfaction of mortgage/charge (1 page)
28 January 2002Declaration of satisfaction of mortgage/charge (1 page)
28 January 2002Declaration of satisfaction of mortgage/charge (1 page)
28 January 2002Declaration of satisfaction of mortgage/charge (1 page)
28 January 2002Declaration of satisfaction of mortgage/charge (1 page)
28 January 2002Declaration of satisfaction of mortgage/charge (1 page)
28 January 2002Declaration of satisfaction of mortgage/charge (1 page)
28 January 2002Declaration of satisfaction of mortgage/charge (1 page)
28 January 2002Declaration of satisfaction of mortgage/charge (1 page)
28 January 2002Declaration of satisfaction of mortgage/charge (1 page)
28 January 2002Declaration of satisfaction of mortgage/charge (1 page)
28 January 2002Declaration of satisfaction of mortgage/charge (1 page)
28 January 2002Declaration of satisfaction of mortgage/charge (1 page)
28 January 2002Declaration of satisfaction of mortgage/charge (1 page)
28 January 2002Declaration of satisfaction of mortgage/charge (1 page)
28 January 2002Declaration of satisfaction of mortgage/charge (1 page)
28 January 2002Declaration of satisfaction of mortgage/charge (1 page)
28 January 2002Declaration of satisfaction of mortgage/charge (1 page)
28 January 2002Declaration of satisfaction of mortgage/charge (1 page)
28 January 2002Declaration of satisfaction of mortgage/charge (1 page)
28 January 2002Declaration of satisfaction of mortgage/charge (1 page)
28 January 2002Declaration of satisfaction of mortgage/charge (1 page)
28 January 2002Declaration of satisfaction of mortgage/charge (1 page)
27 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
27 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
4 November 2001Return made up to 31/03/01; full list of members (7 pages)
4 November 2001Return made up to 31/03/01; full list of members (7 pages)
9 August 2000Particulars of mortgage/charge (3 pages)
9 August 2000Particulars of mortgage/charge (3 pages)
9 August 2000Particulars of mortgage/charge (3 pages)
9 August 2000Particulars of mortgage/charge (3 pages)
15 June 2000Accounts for a small company made up to 31 March 2000 (12 pages)
15 June 2000Return made up to 31/03/00; full list of members (8 pages)
15 June 2000Accounts for a small company made up to 31 March 2000 (12 pages)
15 June 2000Return made up to 31/03/00; full list of members (8 pages)
13 May 2000Particulars of mortgage/charge (5 pages)
13 May 2000Particulars of mortgage/charge (5 pages)
26 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 November 1999Particulars of mortgage/charge (3 pages)
17 November 1999Particulars of mortgage/charge (3 pages)
14 October 1999Particulars of mortgage/charge (3 pages)
14 October 1999Particulars of mortgage/charge (3 pages)
29 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
29 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
19 July 1999Particulars of mortgage/charge (3 pages)
19 July 1999Particulars of mortgage/charge (3 pages)
19 July 1999Particulars of mortgage/charge (3 pages)
19 July 1999Particulars of mortgage/charge (3 pages)
19 July 1999Particulars of mortgage/charge (3 pages)
19 July 1999Particulars of mortgage/charge (3 pages)
19 July 1999Particulars of mortgage/charge (4 pages)
19 July 1999Particulars of mortgage/charge (4 pages)
19 July 1999Particulars of mortgage/charge (3 pages)
19 July 1999Particulars of mortgage/charge (3 pages)
19 July 1999Particulars of mortgage/charge (3 pages)
19 July 1999Particulars of mortgage/charge (3 pages)
19 July 1999Particulars of mortgage/charge (3 pages)
19 July 1999Particulars of mortgage/charge (3 pages)
4 May 1999Ad 31/03/99--------- £ si 150000@1 (2 pages)
4 May 1999Ad 31/03/99--------- £ si 150000@1 (2 pages)
7 April 1999Return made up to 31/03/99; full list of members (6 pages)
7 April 1999Return made up to 31/03/99; full list of members (6 pages)
19 November 1998Particulars of mortgage/charge (4 pages)
19 November 1998Particulars of mortgage/charge (4 pages)
4 November 1998New secretary appointed (2 pages)
4 November 1998Secretary resigned (1 page)
4 November 1998Secretary resigned (1 page)
4 November 1998New secretary appointed (2 pages)
27 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
27 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
24 June 1998Declaration of satisfaction of mortgage/charge (3 pages)
24 June 1998Declaration of satisfaction of mortgage/charge (3 pages)
18 March 1998Particulars of mortgage/charge (3 pages)
18 March 1998Particulars of mortgage/charge (3 pages)
18 March 1998Particulars of mortgage/charge (4 pages)
18 March 1998Particulars of mortgage/charge (4 pages)
20 June 1997Accounts for a small company made up to 31 March 1997 (5 pages)
20 June 1997Accounts for a small company made up to 31 March 1997 (5 pages)
4 June 1997Director resigned (1 page)
4 June 1997Director resigned (1 page)
4 June 1997Director resigned (1 page)
4 June 1997Director resigned (1 page)
30 May 1997Declaration of satisfaction of mortgage/charge (7 pages)
30 May 1997Declaration of satisfaction of mortgage/charge (1 page)
30 May 1997Declaration of satisfaction of mortgage/charge (1 page)
30 May 1997Declaration of satisfaction of mortgage/charge (7 pages)
3 May 1997Particulars of mortgage/charge (5 pages)
3 May 1997Particulars of mortgage/charge (5 pages)
11 April 1997Particulars of mortgage/charge (3 pages)
11 April 1997Particulars of mortgage/charge (3 pages)
11 April 1997Particulars of mortgage/charge (3 pages)
11 April 1997Particulars of mortgage/charge (3 pages)
11 April 1997Particulars of mortgage/charge (3 pages)
11 April 1997Particulars of mortgage/charge (3 pages)
11 April 1997Particulars of mortgage/charge (3 pages)
11 April 1997Particulars of mortgage/charge (3 pages)
11 April 1997Particulars of mortgage/charge (3 pages)
11 April 1997Particulars of mortgage/charge (3 pages)
1 April 1997Return made up to 31/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 April 1997Return made up to 31/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 February 1997Registered office changed on 02/02/97 from: henshelwood house 18 tankerville terrace jesmond newcastle-upon-tyne NE2 3AJ (1 page)
2 February 1997Registered office changed on 02/02/97 from: henshelwood house 18 tankerville terrace jesmond newcastle-upon-tyne NE2 3AJ (1 page)
19 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
19 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
28 March 1996Return made up to 31/03/96; full list of members (8 pages)
28 March 1996Return made up to 31/03/96; full list of members (8 pages)
21 August 1995Return made up to 14/08/95; no change of members (4 pages)
21 August 1995Return made up to 14/08/95; no change of members (4 pages)
12 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
12 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
16 August 1960Certificate of incorporation (1 page)
16 August 1960Certificate of incorporation (1 page)