Newcastle Upon Tyne
NE1 6BZ
Secretary Name | Madeline Frances Upton |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 March 2002(41 years, 7 months after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norfolk House 90 Grey Street Newcastle Upon Tyne NE1 6BZ |
Director Name | Mr Ian Alexander Mackay |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2013(52 years, 8 months after company formation) |
Appointment Duration | 11 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Norfolk House 90 Grey Street Newcastle Upon Tyne NE1 6BZ |
Director Name | Mr Simon Harland |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2013(52 years, 8 months after company formation) |
Appointment Duration | 11 years |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Norfolk House 90 Grey Street Newcastle Upon Tyne NE1 6BZ |
Director Name | Mr James Alexander Metcalf |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2013(52 years, 8 months after company formation) |
Appointment Duration | 11 years |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Norfolk House 90 Grey Street Newcastle Upon Tyne NE1 6BZ |
Director Name | Mrs Shona Marion Jellett |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2013(52 years, 8 months after company formation) |
Appointment Duration | 11 years |
Role | Barrister At Law |
Country of Residence | England |
Correspondence Address | Norfolk House 90 Grey Street Newcastle Upon Tyne NE1 6BZ |
Director Name | Mr Alasdair Douglas Upton |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2020(59 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Norfolk House 90 Grey Street Newcastle Upon Tyne NE1 6BZ |
Director Name | Mrs Olwen Agnes Upton |
---|---|
Date of Birth | January 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1991(31 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Manor Road Oadby Leicester Leicestershire LE2 2SB |
Director Name | Mr Peter Roy Upton |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1991(31 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Manor Road Oadby Leicester Leicestershire LE2 2SB |
Director Name | Mr Nigel Matthew Upton |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1991(31 years, 1 month after company formation) |
Appointment Duration | 28 years, 1 month (resigned 11 October 2019) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Park View House Front Street Benton Newcastle Upon Tyne NE7 7TZ |
Secretary Name | Philip Peter Ferguson Upton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1991(31 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Akenside Terrace Jesmond Newcastle Upon Tyne NE2 1TN |
Secretary Name | John George Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(38 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 March 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandhoe Hall Sandhoe Hexham Northumberland NE46 4LU |
Telephone | 0191 2121030 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Norfolk House 90 Grey Street Newcastle Upon Tyne NE1 6BZ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,374,033 |
Net Worth | £6,249,099 |
Cash | £338,675 |
Current Liabilities | £1,216,945 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 4 weeks from now) |
15 September 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 2014 | Delivered 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 2013 | Delivered 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 2006 | Delivered 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 1988 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 1988 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 1988 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1988 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1963 | Delivered 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 1997 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1961 | Delivered 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 2021 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2016 | Delivered on: 5 July 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Fenham barracks newcastle. Outstanding |
11 September 2014 | Delivered 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 2008 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 |
8 January 2024 | Registration of charge 006678420074, created on 21 December 2023 (12 pages) |
---|---|
4 January 2024 | Satisfaction of charge 006678420068 in full (1 page) |
27 December 2023 | Registered 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 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
13 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
5 August 2022 | Full accounts made up to 31 March 2022 (25 pages) |
1 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
15 November 2021 | Certificate of re-registration from Public Limited Company to Private (1 page) |
15 November 2021 | Re-registration from a public company to a private limited company (2 pages) |
15 November 2021 | Resolutions
|
15 November 2021 | Re-registration of Memorandum and Articles (18 pages) |
11 October 2021 | Registration of charge 006678420073, created on 30 September 2021 (17 pages) |
1 October 2021 | Satisfaction of charge 61 in full (1 page) |
10 September 2021 | Full accounts made up to 31 March 2021 (25 pages) |
8 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
8 December 2020 | Confirmation statement made on 30 September 2020 with updates (4 pages) |
11 November 2020 | Director's details changed for Mrs Shona Marion Jellett on 5 August 2020 (2 pages) |
7 October 2020 | Full accounts made up to 31 March 2020 (24 pages) |
13 May 2020 | Satisfaction of charge 60 in full (1 page) |
26 April 2020 | Director's details changed for Mrs Shona Marion Jellett on 24 April 2020 (2 pages) |
20 April 2020 | Notification of a person with significant control statement (2 pages) |
31 March 2020 | Cessation of Philip Peter Ferguson Upton as a person with significant control on 27 March 2020 (1 page) |
31 March 2020 | Confirmation statement made on 31 March 2020 with updates (5 pages) |
24 January 2020 | Appointment of Mr Alasdair Douglas Upton as a director on 23 January 2020 (2 pages) |
13 October 2019 | Termination of appointment of Nigel Matthew Upton as a director on 11 October 2019 (1 page) |
29 August 2019 | Full accounts made up to 31 March 2019 (23 pages) |
2 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
6 November 2018 | Registered 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 2018 | Full accounts made up to 31 March 2018 (24 pages) |
27 April 2018 | Registration of charge 006678420072, created on 27 April 2018 (16 pages) |
2 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
23 March 2018 | Satisfaction of charge 66 in full (1 page) |
12 January 2018 | Registration of charge 006678420071, created on 12 January 2018 (16 pages) |
12 January 2018 | Registration of charge 006678420071, created on 12 January 2018 (16 pages) |
2 October 2017 | Registered 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 2017 | Registered 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 2017 | Full accounts made up to 31 March 2017 (23 pages) |
2 October 2017 | Full accounts made up to 31 March 2017 (23 pages) |
10 May 2017 | Director's details changed for Miss Shona Marion Upton on 10 May 2017 (2 pages) |
10 May 2017 | Director's details changed for Miss Shona Marion Upton on 10 May 2017 (2 pages) |
9 May 2017 | Director's details changed for Mr James Alexander Metcalf on 30 April 2017 (2 pages) |
9 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
9 May 2017 | Director's details changed for Mr James Alexander Metcalf on 30 April 2017 (2 pages) |
9 May 2017 | Director's details changed for Mr Simon Harland on 30 April 2017 (2 pages) |
9 May 2017 | Director's details changed for Mr Simon Harland on 30 April 2017 (2 pages) |
9 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 March 2016 (23 pages) |
13 October 2016 | Full accounts made up to 31 March 2016 (23 pages) |
5 July 2016 | Registration of charge 006678420070, created on 1 July 2016 (18 pages) |
5 July 2016 | Registration of charge 006678420070, created on 1 July 2016 (18 pages) |
23 May 2016 | Satisfaction of charge 63 in full (1 page) |
23 May 2016 | Satisfaction of charge 63 in full (1 page) |
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
30 September 2015 | Full accounts made up to 31 March 2015 (20 pages) |
30 September 2015 | Full accounts made up to 31 March 2015 (20 pages) |
7 September 2015 | Satisfaction of charge 59 in full (1 page) |
7 September 2015 | Satisfaction of charge 59 in full (1 page) |
12 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
5 January 2015 | Satisfaction of charge 006678420067 in full (1 page) |
5 January 2015 | Satisfaction of charge 56 in full (2 pages) |
5 January 2015 | Satisfaction of charge 56 in full (2 pages) |
5 January 2015 | Satisfaction of charge 55 in full (2 pages) |
5 January 2015 | Satisfaction of charge 55 in full (2 pages) |
5 January 2015 | Satisfaction of charge 006678420067 in full (1 page) |
11 October 2014 | Satisfaction of charge 006678420069 in full (4 pages) |
11 October 2014 | Satisfaction of charge 006678420069 in full (4 pages) |
7 October 2014 | Full accounts made up to 31 March 2014 (18 pages) |
7 October 2014 | Full accounts made up to 31 March 2014 (18 pages) |
2 October 2014 | Registration of charge 006678420068, created on 11 September 2014 (15 pages) |
2 October 2014 | Registration of charge 006678420069, created on 11 September 2014 (15 pages) |
2 October 2014 | Registration of charge 006678420069, created on 11 September 2014 (15 pages) |
2 October 2014 | Registration of charge 006678420068, created on 11 September 2014 (15 pages) |
27 April 2014 | Secretary's details changed for Madeline Frances Upton on 1 April 2013 (1 page) |
27 April 2014 | Secretary's details changed for Madeline Frances Upton on 1 April 2013 (1 page) |
27 April 2014 | Director's details changed for Philip Peter Ferguson Upton on 1 April 2013 (2 pages) |
27 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
27 April 2014 | Director's details changed for Philip Peter Ferguson Upton on 1 April 2013 (2 pages) |
27 April 2014 | Director's details changed for Philip Peter Ferguson Upton on 1 April 2013 (2 pages) |
27 April 2014 | Secretary's details changed for Madeline Frances Upton on 1 April 2013 (1 page) |
27 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
5 October 2013 | Registration of charge 006678420067 (7 pages) |
5 October 2013 | Registration of charge 006678420067 (7 pages) |
7 June 2013 | Full accounts made up to 31 March 2013 (18 pages) |
7 June 2013 | Full accounts made up to 31 March 2013 (18 pages) |
22 April 2013 | Director's details changed for Mr Nigel Matthew Upton on 18 April 2013 (2 pages) |
22 April 2013 | Director's details changed for Mr Nigel Matthew Upton on 18 April 2013 (2 pages) |
21 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
21 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
20 April 2013 | Appointment of Mr Simon Harland as a director (2 pages) |
20 April 2013 | Appointment of Mr Ian Alexander Mackay as a director (2 pages) |
20 April 2013 | Appointment of Mr Simon Harland as a director (2 pages) |
20 April 2013 | Director's details changed for Miss Shona Marion Upton on 18 April 2013 (2 pages) |
20 April 2013 | Appointment of Mr James Alexander Metcalf as a director (2 pages) |
20 April 2013 | Appointment of Miss Shona Marion Upton as a director (2 pages) |
20 April 2013 | Director's details changed for Miss Shona Marion Upton on 18 April 2013 (2 pages) |
20 April 2013 | Appointment of Mr James Alexander Metcalf as a director (2 pages) |
20 April 2013 | Appointment of Miss Shona Marion Upton as a director (2 pages) |
20 April 2013 | Appointment of Mr Ian Alexander Mackay as a director (2 pages) |
12 July 2012 | Full accounts made up to 31 March 2012 (18 pages) |
12 July 2012 | Full accounts made up to 31 March 2012 (18 pages) |
28 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
28 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
4 October 2011 | Full accounts made up to 31 March 2011 (18 pages) |
4 October 2011 | Full accounts made up to 31 March 2011 (18 pages) |
3 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
3 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
29 September 2010 | Full accounts made up to 31 March 2010 (19 pages) |
29 September 2010 | Full accounts made up to 31 March 2010 (19 pages) |
14 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
14 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
11 August 2009 | Full accounts made up to 31 March 2009 (18 pages) |
11 August 2009 | Full accounts made up to 31 March 2009 (18 pages) |
1 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
1 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
11 June 2008 | Full accounts made up to 31 March 2008 (18 pages) |
11 June 2008 | Full accounts made up to 31 March 2008 (18 pages) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 66 (7 pages) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 66 (7 pages) |
3 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
3 April 2008 | Director's change of particulars / philip upton / 31/03/2008 (1 page) |
3 April 2008 | Director's change of particulars / philip upton / 31/03/2008 (1 page) |
3 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
21 October 2007 | Full accounts made up to 31 March 2007 (18 pages) |
21 October 2007 | Full accounts made up to 31 March 2007 (18 pages) |
13 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 2007 | Return made up to 31/03/07; full list of members (4 pages) |
2 April 2007 | Return made up to 31/03/07; full list of members (4 pages) |
23 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2006 | Particulars of mortgage/charge (3 pages) |
25 July 2006 | Particulars of mortgage/charge (3 pages) |
30 June 2006 | Full accounts made up to 31 March 2006 (19 pages) |
30 June 2006 | Full accounts made up to 31 March 2006 (19 pages) |
4 April 2006 | Return made up to 31/03/06; full list of members (4 pages) |
4 April 2006 | Director's particulars changed (1 page) |
4 April 2006 | Return made up to 31/03/06; full list of members (4 pages) |
4 April 2006 | Director's particulars changed (1 page) |
10 February 2006 | Particulars of mortgage/charge (3 pages) |
10 February 2006 | Particulars of mortgage/charge (3 pages) |
10 February 2006 | Particulars of mortgage/charge (3 pages) |
10 February 2006 | Particulars of mortgage/charge (3 pages) |
10 February 2006 | Particulars of mortgage/charge (3 pages) |
10 February 2006 | Particulars of mortgage/charge (3 pages) |
10 February 2006 | Particulars of mortgage/charge (3 pages) |
10 February 2006 | Particulars of mortgage/charge (3 pages) |
10 February 2006 | Particulars of mortgage/charge (3 pages) |
10 February 2006 | Particulars of mortgage/charge (3 pages) |
1 August 2005 | Full accounts made up to 31 March 2005 (17 pages) |
1 August 2005 | Full accounts made up to 31 March 2005 (17 pages) |
17 May 2005 | Return made up to 31/03/05; full list of members (3 pages) |
17 May 2005 | Return made up to 31/03/05; full list of members (3 pages) |
15 January 2005 | Particulars of mortgage/charge (3 pages) |
15 January 2005 | Particulars of mortgage/charge (3 pages) |
13 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2004 | Full accounts made up to 31 March 2004 (17 pages) |
21 June 2004 | Full accounts made up to 31 March 2004 (17 pages) |
22 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
22 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
4 February 2004 | Particulars of mortgage/charge (3 pages) |
4 February 2004 | Particulars of mortgage/charge (3 pages) |
4 February 2004 | Particulars of mortgage/charge (3 pages) |
4 February 2004 | Particulars of mortgage/charge (3 pages) |
27 January 2004 | Particulars of mortgage/charge (4 pages) |
27 January 2004 | Particulars of mortgage/charge (4 pages) |
20 January 2004 | Particulars of mortgage/charge (4 pages) |
20 January 2004 | Particulars of mortgage/charge (4 pages) |
24 July 2003 | Memorandum and Articles of Association (8 pages) |
24 July 2003 | Memorandum and Articles of Association (8 pages) |
14 July 2003 | Declaration on reregistration from private to PLC (1 page) |
14 July 2003 | Declaration on reregistration from private to PLC (1 page) |
14 July 2003 | Re-registration of Memorandum and Articles (6 pages) |
14 July 2003 | Resolutions
|
14 July 2003 | Balance Sheet (1 page) |
14 July 2003 | Balance Sheet (1 page) |
14 July 2003 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
14 July 2003 | Auditor's report (1 page) |
14 July 2003 | Re-registration of Memorandum and Articles (6 pages) |
14 July 2003 | Auditor's report (1 page) |
14 July 2003 | Auditor's statement (1 page) |
14 July 2003 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
14 July 2003 | Auditor's statement (1 page) |
14 July 2003 | Resolutions
|
14 July 2003 | Application for reregistration from private to PLC (1 page) |
14 July 2003 | Application for reregistration from private to PLC (1 page) |
29 May 2003 | Particulars of mortgage/charge (4 pages) |
29 May 2003 | Particulars of mortgage/charge (4 pages) |
12 May 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
12 May 2003 | Accounts 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 2003 | Return made up to 31/03/03; full list of members (9 pages) |
7 May 2003 | Return 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 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 2003 | Ad 01/04/02--------- £ si 1000@1=1000 £ ic 320000/321000 (2 pages) |
15 April 2003 | Ad 01/04/02--------- £ si 1000@1=1000 £ ic 320000/321000 (2 pages) |
28 March 2003 | Particulars of mortgage/charge (4 pages) |
28 March 2003 | Particulars of mortgage/charge (4 pages) |
9 November 2002 | Particulars of mortgage/charge (3 pages) |
9 November 2002 | Particulars of mortgage/charge (3 pages) |
18 October 2002 | Particulars of mortgage/charge (3 pages) |
18 October 2002 | Particulars of mortgage/charge (3 pages) |
12 October 2002 | Particulars of mortgage/charge (3 pages) |
12 October 2002 | Particulars of mortgage/charge (3 pages) |
26 July 2002 | Particulars of mortgage/charge (3 pages) |
26 July 2002 | Particulars of mortgage/charge (3 pages) |
26 July 2002 | Particulars of mortgage/charge (4 pages) |
26 July 2002 | Particulars of mortgage/charge (3 pages) |
26 July 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 July 2002 | Particulars of mortgage/charge (4 pages) |
26 July 2002 | Particulars of mortgage/charge (3 pages) |
26 July 2002 | Particulars of mortgage/charge (3 pages) |
26 July 2002 | Particulars of mortgage/charge (3 pages) |
26 July 2002 | Particulars of mortgage/charge (3 pages) |
26 July 2002 | Particulars of mortgage/charge (3 pages) |
26 July 2002 | Particulars of mortgage/charge (3 pages) |
26 July 2002 | Particulars of mortgage/charge (3 pages) |
26 July 2002 | Particulars of mortgage/charge (3 pages) |
26 July 2002 | Particulars of mortgage/charge (3 pages) |
26 July 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 July 2002 | Particulars of mortgage/charge (3 pages) |
26 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2002 | Particulars of mortgage/charge (3 pages) |
26 July 2002 | Particulars of mortgage/charge (3 pages) |
26 July 2002 | Particulars of mortgage/charge (3 pages) |
26 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 July 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 July 2002 | Particulars of mortgage/charge (3 pages) |
26 July 2002 | Particulars of mortgage/charge (3 pages) |
26 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
19 April 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
18 April 2002 | New secretary appointed (2 pages) |
18 April 2002 | Return made up to 31/03/02; full list of members
|
18 April 2002 | Secretary resigned (1 page) |
18 April 2002 | Secretary resigned (1 page) |
18 April 2002 | New secretary appointed (2 pages) |
18 April 2002 | Return made up to 31/03/02; full list of members
|
28 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
27 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
27 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
4 November 2001 | Return made up to 31/03/01; full list of members (7 pages) |
4 November 2001 | Return made up to 31/03/01; full list of members (7 pages) |
9 August 2000 | Particulars of mortgage/charge (3 pages) |
9 August 2000 | Particulars of mortgage/charge (3 pages) |
9 August 2000 | Particulars of mortgage/charge (3 pages) |
9 August 2000 | Particulars of mortgage/charge (3 pages) |
15 June 2000 | Accounts for a small company made up to 31 March 2000 (12 pages) |
15 June 2000 | Return made up to 31/03/00; full list of members (8 pages) |
15 June 2000 | Accounts for a small company made up to 31 March 2000 (12 pages) |
15 June 2000 | Return made up to 31/03/00; full list of members (8 pages) |
13 May 2000 | Particulars of mortgage/charge (5 pages) |
13 May 2000 | Particulars of mortgage/charge (5 pages) |
26 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 1999 | Particulars of mortgage/charge (3 pages) |
17 November 1999 | Particulars of mortgage/charge (3 pages) |
14 October 1999 | Particulars of mortgage/charge (3 pages) |
14 October 1999 | Particulars of mortgage/charge (3 pages) |
29 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
29 July 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
19 July 1999 | Particulars of mortgage/charge (3 pages) |
19 July 1999 | Particulars of mortgage/charge (3 pages) |
19 July 1999 | Particulars of mortgage/charge (3 pages) |
19 July 1999 | Particulars of mortgage/charge (3 pages) |
19 July 1999 | Particulars of mortgage/charge (3 pages) |
19 July 1999 | Particulars of mortgage/charge (3 pages) |
19 July 1999 | Particulars of mortgage/charge (4 pages) |
19 July 1999 | Particulars of mortgage/charge (4 pages) |
19 July 1999 | Particulars of mortgage/charge (3 pages) |
19 July 1999 | Particulars of mortgage/charge (3 pages) |
19 July 1999 | Particulars of mortgage/charge (3 pages) |
19 July 1999 | Particulars of mortgage/charge (3 pages) |
19 July 1999 | Particulars of mortgage/charge (3 pages) |
19 July 1999 | Particulars of mortgage/charge (3 pages) |
4 May 1999 | Ad 31/03/99--------- £ si 150000@1 (2 pages) |
4 May 1999 | Ad 31/03/99--------- £ si 150000@1 (2 pages) |
7 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
7 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
19 November 1998 | Particulars of mortgage/charge (4 pages) |
19 November 1998 | Particulars of mortgage/charge (4 pages) |
4 November 1998 | New secretary appointed (2 pages) |
4 November 1998 | Secretary resigned (1 page) |
4 November 1998 | Secretary resigned (1 page) |
4 November 1998 | New secretary appointed (2 pages) |
27 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
27 July 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
24 June 1998 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 June 1998 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 March 1998 | Particulars of mortgage/charge (3 pages) |
18 March 1998 | Particulars of mortgage/charge (3 pages) |
18 March 1998 | Particulars of mortgage/charge (4 pages) |
18 March 1998 | Particulars of mortgage/charge (4 pages) |
20 June 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
20 June 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
4 June 1997 | Director resigned (1 page) |
4 June 1997 | Director resigned (1 page) |
4 June 1997 | Director resigned (1 page) |
4 June 1997 | Director resigned (1 page) |
30 May 1997 | Declaration of satisfaction of mortgage/charge (7 pages) |
30 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 1997 | Declaration of satisfaction of mortgage/charge (7 pages) |
3 May 1997 | Particulars of mortgage/charge (5 pages) |
3 May 1997 | Particulars of mortgage/charge (5 pages) |
11 April 1997 | Particulars of mortgage/charge (3 pages) |
11 April 1997 | Particulars of mortgage/charge (3 pages) |
11 April 1997 | Particulars of mortgage/charge (3 pages) |
11 April 1997 | Particulars of mortgage/charge (3 pages) |
11 April 1997 | Particulars of mortgage/charge (3 pages) |
11 April 1997 | Particulars of mortgage/charge (3 pages) |
11 April 1997 | Particulars of mortgage/charge (3 pages) |
11 April 1997 | Particulars of mortgage/charge (3 pages) |
11 April 1997 | Particulars of mortgage/charge (3 pages) |
11 April 1997 | Particulars of mortgage/charge (3 pages) |
1 April 1997 | Return made up to 31/03/97; no change of members
|
1 April 1997 | Return made up to 31/03/97; no change of members
|
2 February 1997 | Registered office changed on 02/02/97 from: henshelwood house 18 tankerville terrace jesmond newcastle-upon-tyne NE2 3AJ (1 page) |
2 February 1997 | Registered office changed on 02/02/97 from: henshelwood house 18 tankerville terrace jesmond newcastle-upon-tyne NE2 3AJ (1 page) |
19 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
19 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
28 March 1996 | Return made up to 31/03/96; full list of members (8 pages) |
28 March 1996 | Return made up to 31/03/96; full list of members (8 pages) |
21 August 1995 | Return made up to 14/08/95; no change of members (4 pages) |
21 August 1995 | Return made up to 14/08/95; no change of members (4 pages) |
12 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
12 July 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
16 August 1960 | Certificate of incorporation (1 page) |
16 August 1960 | Certificate of incorporation (1 page) |