Company NameClarus Limited
DirectorsPhilip Richard Ternent and Karen Jane Ternent
Company StatusActive
Company Number00730368
CategoryPrivate Limited Company
Incorporation Date20 July 1962(61 years, 10 months ago)
Previous NameToddle Inn Garages Limited

Business Activity

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

Directors

Director NameMr Philip Richard Ternent
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1996(33 years, 9 months after company formation)
Appointment Duration28 years
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address19 Linden Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4EY
Director NameKaren Jane Ternent
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2001(38 years, 6 months after company formation)
Appointment Duration23 years, 3 months
RoleSecretary
Correspondence Address17 Linden Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4EY
Secretary NameKaren Jane Ternent
NationalityBritish
StatusCurrent
Appointed03 February 2001(38 years, 6 months after company formation)
Appointment Duration23 years, 3 months
RoleSectretary
Correspondence Address17 Linden Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4EY
Director NameMr Joseph Boustead Seery
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(29 years, 4 months after company formation)
Appointment Duration29 years, 10 months (resigned 18 September 2021)
RoleCompany Director
Correspondence Address24 North Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4DQ
Secretary NameMr Joseph Boustead Seery
NationalityBritish
StatusResigned
Appointed22 November 1991(29 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 03 February 2001)
RoleCompany Director
Correspondence Address24 North Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4DQ
Director NameMrs Vivien Seery
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2001(38 years, 6 months after company formation)
Appointment Duration20 years, 7 months (resigned 18 September 2021)
RoleSecretary
Correspondence Address24 North Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4DQ

Contact

Websitewww.northumbriaclassics.com
Email address[email protected]
Telephone0191 4063527
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address17 Linden Road Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4EY
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

1.1k at £1Joseph Boustead Seery Trust
6.25%
Ordinary
1.1k at £1Vivien Seery Discretionary Trust
6.25%
Ordinary
6.4k at £1Philip Richard Ternent
37.50%
Ordinary
2.1k at £1Karen Jane Ternent
12.50%
Ordinary
2.1k at £1Louise Joanne Sweeney
12.50%
Ordinary
2.1k at £1Marc Andrew Seery
12.50%
Ordinary
2.1k at £1Robert Ian Seery
12.50%
Ordinary

Financials

Year2014
Net Worth£790,069
Cash£261,074
Current Liabilities£573,836

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return13 September 2023 (7 months, 3 weeks ago)
Next Return Due27 September 2024 (4 months, 3 weeks from now)

Charges

13 October 2006Delivered on: 14 October 2006
Persons entitled: Northern Rock PLC

Classification: Mortgage
Secured details: £200,000.00 due or to become due from the company to.
Particulars: 22 springbank road sandyford newcastle upon tyne.
Outstanding
13 October 2006Delivered on: 14 October 2006
Persons entitled: Northern Rock PLC

Classification: Mortgage
Secured details: £126,000.00 due or to become due from the company to.
Particulars: 39 brandon grove sandyford newcastle upon tyne.
Outstanding
13 October 2006Delivered on: 14 October 2006
Persons entitled:
Northern Rock PLC
Northern Rock PLC

Classification: Mortgage
Secured details: £250,000.00 due or to become due from the company to.
Particulars: 54 chester street sandyford newcastle upon tyne.
Outstanding
13 October 2006Delivered on: 14 October 2006
Persons entitled: Northern Rock PLC

Classification: Mortgage
Secured details: £297,000.00 due or to become due from the company to.
Particulars: 20 mayfair road jesmond newcastle upon tyne.
Outstanding
21 October 2002Delivered on: 23 October 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
5 November 2021Delivered on: 8 November 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The property known as 54 chester street, newcastle upon tyne, NE2 1AU and registered at hm land registry under title number TY38959.
Outstanding
5 November 2021Delivered on: 8 November 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The property known as 4 gladstone terrace, newcastle upon tyne and registered at hm land registry under title number TY57250.
Outstanding
5 November 2021Delivered on: 8 November 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The property known as 6 gladstone terrace, newcastle upon tyne, NE2 1AY and registered at hm land registry under title number ND3607.
Outstanding
5 November 2021Delivered on: 8 November 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The property known as 1A claremont street, newcastle upon tyne, NE2 4AH and registered at hm land registry under title number TY86867.
Outstanding
5 November 2021Delivered on: 8 November 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The property known as 5 gladstone terrace, newcastle upon tyne, NE2 1AY and registered at hm land registry under title number TY20692.
Outstanding
5 November 2021Delivered on: 8 November 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The property known as 20 mayfair road, newcastle upon tyne, NE2 3DP and registered at hm land registry under title number TY29627.
Outstanding
5 November 2021Delivered on: 8 November 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The property known as 3 gladstone terrace, newcastle upon tyne and registered at hm land registry under title number TY14690.
Outstanding
5 November 2021Delivered on: 8 November 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The property known as 1 claremont street, newcastle upon tyne and registered at hm land registry under title number TY285306.
Outstanding
9 May 2017Delivered on: 24 May 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All estates or interests in any freehold or. Leasehold property in england and wales now or. Hereafter belonging to the borrower. For more. Details of land, ship, aircraft or intellectual. Property charged please refer to the instrument.
Outstanding
9 May 2017Delivered on: 24 May 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as 16 harrison place newcastle upon tyne NE2 1AY as. Registered at the land registry with title number TY40153.
Outstanding
17 October 2007Delivered on: 30 October 2007
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: £172,273.00 due or to become due from the company to.
Particulars: 1A claremont street, 6 gladstone terrace and 20 mayfair road newcastle for details of further properties charged please refer to form 395. see the mortgage charge document for full details.
Outstanding
15 May 2007Delivered on: 16 May 2007
Persons entitled: Northern Rock PLC

Classification: Mortgage deed
Secured details: £150,000.00 due or to become due from the company to.
Particulars: 3 gladstone terrace shieldfield newcastle upon tyne.
Outstanding
16 March 2007Delivered on: 17 March 2007
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: £240,000.00 due or to become due from the company to.
Particulars: The property k/a 1 claremont road, jesmond, newcastle upon tyne.
Outstanding
21 October 2002Delivered on: 5 November 2002
Satisfied on: 10 November 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at team valley trading estate gateshead gateshead tyne & wear title number TY324446. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
25 July 1996Delivered on: 30 July 1996
Satisfied on: 20 March 2003
Persons entitled: Tsb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property situate and k/a site no bt.1/F170 kingsway team valley trading estate gateshead tyne & wear.
Fully Satisfied
12 February 1982Delivered on: 17 February 1982
Satisfied on: 5 November 1986
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital.
Fully Satisfied
4 April 1979Delivered on: 23 April 1979
Satisfied on: 20 March 2003
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H rear high street, gosforth, newcastle-upon-tyne together with all fixtures.
Fully Satisfied

Filing History

23 November 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
22 November 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
9 October 2019Satisfaction of charge 9 in full (1 page)
30 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
24 November 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
28 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
24 November 2017Confirmation statement made on 22 November 2017 with updates (4 pages)
24 November 2017Confirmation statement made on 22 November 2017 with updates (4 pages)
12 August 2017Current accounting period shortened from 31 July 2018 to 30 June 2018 (1 page)
12 August 2017Current accounting period shortened from 31 July 2018 to 30 June 2018 (1 page)
24 May 2017Registration of charge 007303680013, created on 9 May 2017 (16 pages)
24 May 2017Registration of charge 007303680013, created on 9 May 2017 (16 pages)
24 May 2017Registration of charge 007303680014, created on 9 May 2017 (19 pages)
24 May 2017Registration of charge 007303680014, created on 9 May 2017 (19 pages)
22 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
22 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
27 March 2017Satisfaction of charge 4 in full (1 page)
27 March 2017Satisfaction of charge 4 in full (1 page)
5 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
8 January 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
8 January 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
4 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 17,095
(8 pages)
4 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 17,095
(8 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
27 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 17,095
(8 pages)
27 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 17,095
(8 pages)
23 July 2014Registered office address changed from Coburg House 1 Coburg Street Gateshead Tyne & Wear NE8 1NS to 17 Linden Road Gosforth Newcastle upon Tyne Tyne and Wear NE3 4EY on 23 July 2014 (1 page)
23 July 2014Registered office address changed from Coburg House 1 Coburg Street Gateshead Tyne & Wear NE8 1NS to 17 Linden Road Gosforth Newcastle upon Tyne Tyne and Wear NE3 4EY on 23 July 2014 (1 page)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
12 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 17,095
(8 pages)
12 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 17,095
(8 pages)
15 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
15 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
4 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (8 pages)
4 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (8 pages)
26 January 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
26 January 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
30 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (8 pages)
30 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (8 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
14 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (8 pages)
14 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (8 pages)
12 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
12 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
8 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (7 pages)
8 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (7 pages)
7 December 2009Director's details changed for Karen Jane Ternent on 22 November 2009 (2 pages)
7 December 2009Director's details changed for Philip Richard Ternent on 21 November 2009 (2 pages)
7 December 2009Director's details changed for Philip Richard Ternent on 21 November 2009 (2 pages)
7 December 2009Director's details changed for Karen Jane Ternent on 22 November 2009 (2 pages)
12 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
31 January 2009Accounts for a small company made up to 31 July 2008 (7 pages)
31 January 2009Accounts for a small company made up to 31 July 2008 (7 pages)
9 December 2008Return made up to 22/11/08; no change of members (4 pages)
9 December 2008Return made up to 22/11/08; no change of members (4 pages)
10 June 2008Accounts for a small company made up to 31 July 2007 (7 pages)
10 June 2008Accounts for a small company made up to 31 July 2007 (7 pages)
5 June 2008Return made up to 22/11/07; full list of members (6 pages)
5 June 2008Return made up to 22/11/07; full list of members (6 pages)
30 October 2007Particulars of mortgage/charge (4 pages)
30 October 2007Particulars of mortgage/charge (4 pages)
16 May 2007Particulars of mortgage/charge (3 pages)
16 May 2007Particulars of mortgage/charge (3 pages)
17 March 2007Particulars of mortgage/charge (3 pages)
17 March 2007Particulars of mortgage/charge (3 pages)
15 February 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
15 February 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
18 January 2007Return made up to 22/11/06; full list of members (4 pages)
18 January 2007Return made up to 22/11/06; full list of members (4 pages)
14 October 2006Particulars of mortgage/charge (3 pages)
14 October 2006Particulars of mortgage/charge (3 pages)
14 October 2006Particulars of mortgage/charge (3 pages)
14 October 2006Particulars of mortgage/charge (3 pages)
14 October 2006Particulars of mortgage/charge (3 pages)
14 October 2006Particulars of mortgage/charge (3 pages)
14 October 2006Particulars of mortgage/charge (3 pages)
14 October 2006Particulars of mortgage/charge (3 pages)
22 March 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
22 March 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
17 January 2006Return made up to 22/11/05; full list of members (4 pages)
17 January 2006Return made up to 22/11/05; full list of members (4 pages)
20 December 2004Return made up to 22/11/04; full list of members (10 pages)
20 December 2004Return made up to 22/11/04; full list of members (10 pages)
8 November 2004Total exemption full accounts made up to 31 July 2004 (12 pages)
8 November 2004Total exemption full accounts made up to 31 July 2004 (12 pages)
2 June 2004Total exemption full accounts made up to 31 July 2003 (12 pages)
2 June 2004Total exemption full accounts made up to 31 July 2003 (12 pages)
16 December 2003Return made up to 22/11/03; full list of members (10 pages)
16 December 2003Return made up to 22/11/03; full list of members (10 pages)
24 March 2003Total exemption full accounts made up to 31 July 2002 (12 pages)
24 March 2003Total exemption full accounts made up to 31 July 2002 (12 pages)
20 March 2003Declaration of satisfaction of mortgage/charge (1 page)
20 March 2003Declaration of satisfaction of mortgage/charge (1 page)
20 March 2003Declaration of satisfaction of mortgage/charge (1 page)
20 March 2003Declaration of satisfaction of mortgage/charge (1 page)
19 December 2002Return made up to 22/11/02; full list of members (10 pages)
19 December 2002Return made up to 22/11/02; full list of members (10 pages)
5 November 2002Particulars of mortgage/charge (3 pages)
5 November 2002Particulars of mortgage/charge (3 pages)
23 October 2002Particulars of mortgage/charge (3 pages)
23 October 2002Particulars of mortgage/charge (3 pages)
13 March 2002Total exemption full accounts made up to 31 July 2001 (12 pages)
13 March 2002Total exemption full accounts made up to 31 July 2001 (12 pages)
7 December 2001Return made up to 22/11/01; full list of members (9 pages)
7 December 2001Return made up to 22/11/01; full list of members (9 pages)
31 May 2001Full accounts made up to 31 July 2000 (13 pages)
31 May 2001Full accounts made up to 31 July 2000 (13 pages)
15 March 2001Registered office changed on 15/03/01 from: 7 gladstone terrace gateshead tyne & wear NE8 4DZ (1 page)
15 March 2001Registered office changed on 15/03/01 from: 7 gladstone terrace gateshead tyne & wear NE8 4DZ (1 page)
8 February 2001New director appointed (2 pages)
8 February 2001New secretary appointed;new director appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001Secretary resigned (1 page)
8 February 2001Secretary resigned (1 page)
8 February 2001New secretary appointed;new director appointed (2 pages)
20 November 2000Return made up to 22/11/00; full list of members (8 pages)
20 November 2000Return made up to 22/11/00; full list of members (8 pages)
28 February 2000Full accounts made up to 31 July 1999 (11 pages)
28 February 2000Full accounts made up to 31 July 1999 (11 pages)
28 January 2000Registered office changed on 28/01/00 from: 24 north avenue gosforth newcastle upon tyne NE3 4DQ (1 page)
28 January 2000Registered office changed on 28/01/00 from: 24 north avenue gosforth newcastle upon tyne NE3 4DQ (1 page)
16 November 1999Return made up to 22/11/99; full list of members (8 pages)
16 November 1999Return made up to 22/11/99; full list of members (8 pages)
22 December 1998Full accounts made up to 31 July 1998 (11 pages)
22 December 1998Full accounts made up to 31 July 1998 (11 pages)
20 November 1998Return made up to 22/11/98; no change of members (4 pages)
20 November 1998Return made up to 22/11/98; no change of members (4 pages)
14 April 1998Full accounts made up to 31 July 1997 (13 pages)
14 April 1998Full accounts made up to 31 July 1997 (13 pages)
17 February 1998Director resigned (1 page)
17 February 1998Director resigned (1 page)
17 November 1997Return made up to 22/11/97; full list of members (6 pages)
17 November 1997Return made up to 22/11/97; full list of members (6 pages)
4 June 1997Full accounts made up to 31 July 1996 (15 pages)
4 June 1997Full accounts made up to 31 July 1996 (15 pages)
19 December 1996Return made up to 22/11/96; full list of members (6 pages)
19 December 1996Return made up to 22/11/96; full list of members (6 pages)
10 September 1996New director appointed (2 pages)
10 September 1996New director appointed (2 pages)
30 July 1996Particulars of mortgage/charge (3 pages)
30 July 1996Particulars of mortgage/charge (3 pages)
6 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
6 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
4 February 1996Accounts for a small company made up to 31 July 1995 (15 pages)
4 February 1996Accounts for a small company made up to 31 July 1995 (15 pages)
27 December 1995Return made up to 22/11/95; no change of members (4 pages)
27 December 1995Return made up to 22/11/95; no change of members (4 pages)
1 September 1995Registered office changed on 01/09/95 from: 575 westgate road newcastle upon tyne NE4 9PR (1 page)
1 September 1995Registered office changed on 01/09/95 from: 575 westgate road newcastle upon tyne NE4 9PR (1 page)
12 July 1995Accounting reference date extended from 31/01 to 31/07 (1 page)
12 July 1995Accounting reference date extended from 31/01 to 31/07 (1 page)
18 August 1981Company name changed\certificate issued on 18/08/81 (2 pages)
18 August 1981Company name changed\certificate issued on 18/08/81 (2 pages)
20 July 1962Certificate of incorporation (1 page)
20 July 1962Certificate of incorporation (1 page)