Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4EY
Director Name | Karen Jane Ternent |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2001(38 years, 6 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Secretary |
Correspondence Address | 17 Linden Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4EY |
Secretary Name | Karen Jane Ternent |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 February 2001(38 years, 6 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Sectretary |
Correspondence Address | 17 Linden Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4EY |
Director Name | Mr Joseph Boustead Seery |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(29 years, 4 months after company formation) |
Appointment Duration | 29 years, 10 months (resigned 18 September 2021) |
Role | Company Director |
Correspondence Address | 24 North Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4DQ |
Secretary Name | Mr Joseph Boustead Seery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(29 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 03 February 2001) |
Role | Company Director |
Correspondence Address | 24 North Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4DQ |
Director Name | Mrs Vivien Seery |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2001(38 years, 6 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 18 September 2021) |
Role | Secretary |
Correspondence Address | 24 North Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4DQ |
Website | www.northumbriaclassics.com |
---|---|
Email address | [email protected] |
Telephone | 0191 4063527 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 17 Linden Road Gosforth Newcastle Upon Tyne Tyne And Wear NE3 4EY |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
1.1k at £1 | Joseph Boustead Seery Trust 6.25% Ordinary |
---|---|
1.1k at £1 | Vivien Seery Discretionary Trust 6.25% Ordinary |
6.4k at £1 | Philip Richard Ternent 37.50% Ordinary |
2.1k at £1 | Karen Jane Ternent 12.50% Ordinary |
2.1k at £1 | Louise Joanne Sweeney 12.50% Ordinary |
2.1k at £1 | Marc Andrew Seery 12.50% Ordinary |
2.1k at £1 | Robert Ian Seery 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £790,069 |
Cash | £261,074 |
Current Liabilities | £573,836 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 13 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (4 months, 3 weeks from now) |
13 October 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2002 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2002 | Delivered 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 1996 | Delivered 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 1982 | Delivered 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 1979 | Delivered 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 |
23 November 2020 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
---|---|
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
22 November 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
9 October 2019 | Satisfaction of charge 9 in full (1 page) |
30 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
24 November 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
28 April 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
24 November 2017 | Confirmation statement made on 22 November 2017 with updates (4 pages) |
24 November 2017 | Confirmation statement made on 22 November 2017 with updates (4 pages) |
12 August 2017 | Current accounting period shortened from 31 July 2018 to 30 June 2018 (1 page) |
12 August 2017 | Current accounting period shortened from 31 July 2018 to 30 June 2018 (1 page) |
24 May 2017 | Registration of charge 007303680013, created on 9 May 2017 (16 pages) |
24 May 2017 | Registration of charge 007303680013, created on 9 May 2017 (16 pages) |
24 May 2017 | Registration of charge 007303680014, created on 9 May 2017 (19 pages) |
24 May 2017 | Registration of charge 007303680014, created on 9 May 2017 (19 pages) |
22 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
22 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
27 March 2017 | Satisfaction of charge 4 in full (1 page) |
27 March 2017 | Satisfaction of charge 4 in full (1 page) |
5 December 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
4 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
27 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
23 July 2014 | Registered 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 2014 | Registered 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 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
12 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
15 March 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
15 March 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
4 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (8 pages) |
4 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (8 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
30 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (8 pages) |
30 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (8 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
14 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (8 pages) |
14 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (8 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
8 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (7 pages) |
8 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (7 pages) |
7 December 2009 | Director's details changed for Karen Jane Ternent on 22 November 2009 (2 pages) |
7 December 2009 | Director's details changed for Philip Richard Ternent on 21 November 2009 (2 pages) |
7 December 2009 | Director's details changed for Philip Richard Ternent on 21 November 2009 (2 pages) |
7 December 2009 | Director's details changed for Karen Jane Ternent on 22 November 2009 (2 pages) |
12 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
31 January 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
31 January 2009 | Accounts for a small company made up to 31 July 2008 (7 pages) |
9 December 2008 | Return made up to 22/11/08; no change of members (4 pages) |
9 December 2008 | Return made up to 22/11/08; no change of members (4 pages) |
10 June 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
10 June 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
5 June 2008 | Return made up to 22/11/07; full list of members (6 pages) |
5 June 2008 | Return made up to 22/11/07; full list of members (6 pages) |
30 October 2007 | Particulars of mortgage/charge (4 pages) |
30 October 2007 | Particulars of mortgage/charge (4 pages) |
16 May 2007 | Particulars of mortgage/charge (3 pages) |
16 May 2007 | Particulars of mortgage/charge (3 pages) |
17 March 2007 | Particulars of mortgage/charge (3 pages) |
17 March 2007 | Particulars of mortgage/charge (3 pages) |
15 February 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
15 February 2007 | Total exemption full accounts made up to 31 July 2006 (11 pages) |
18 January 2007 | Return made up to 22/11/06; full list of members (4 pages) |
18 January 2007 | Return made up to 22/11/06; full list of members (4 pages) |
14 October 2006 | Particulars of mortgage/charge (3 pages) |
14 October 2006 | Particulars of mortgage/charge (3 pages) |
14 October 2006 | Particulars of mortgage/charge (3 pages) |
14 October 2006 | Particulars of mortgage/charge (3 pages) |
14 October 2006 | Particulars of mortgage/charge (3 pages) |
14 October 2006 | Particulars of mortgage/charge (3 pages) |
14 October 2006 | Particulars of mortgage/charge (3 pages) |
14 October 2006 | Particulars of mortgage/charge (3 pages) |
22 March 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
22 March 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
17 January 2006 | Return made up to 22/11/05; full list of members (4 pages) |
17 January 2006 | Return made up to 22/11/05; full list of members (4 pages) |
20 December 2004 | Return made up to 22/11/04; full list of members (10 pages) |
20 December 2004 | Return made up to 22/11/04; full list of members (10 pages) |
8 November 2004 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
8 November 2004 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
2 June 2004 | Total exemption full accounts made up to 31 July 2003 (12 pages) |
2 June 2004 | Total exemption full accounts made up to 31 July 2003 (12 pages) |
16 December 2003 | Return made up to 22/11/03; full list of members (10 pages) |
16 December 2003 | Return made up to 22/11/03; full list of members (10 pages) |
24 March 2003 | Total exemption full accounts made up to 31 July 2002 (12 pages) |
24 March 2003 | Total exemption full accounts made up to 31 July 2002 (12 pages) |
20 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2002 | Return made up to 22/11/02; full list of members (10 pages) |
19 December 2002 | Return made up to 22/11/02; full list of members (10 pages) |
5 November 2002 | Particulars of mortgage/charge (3 pages) |
5 November 2002 | Particulars of mortgage/charge (3 pages) |
23 October 2002 | Particulars of mortgage/charge (3 pages) |
23 October 2002 | Particulars of mortgage/charge (3 pages) |
13 March 2002 | Total exemption full accounts made up to 31 July 2001 (12 pages) |
13 March 2002 | Total exemption full accounts made up to 31 July 2001 (12 pages) |
7 December 2001 | Return made up to 22/11/01; full list of members (9 pages) |
7 December 2001 | Return made up to 22/11/01; full list of members (9 pages) |
31 May 2001 | Full accounts made up to 31 July 2000 (13 pages) |
31 May 2001 | Full accounts made up to 31 July 2000 (13 pages) |
15 March 2001 | Registered office changed on 15/03/01 from: 7 gladstone terrace gateshead tyne & wear NE8 4DZ (1 page) |
15 March 2001 | Registered office changed on 15/03/01 from: 7 gladstone terrace gateshead tyne & wear NE8 4DZ (1 page) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New secretary appointed;new director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | Secretary resigned (1 page) |
8 February 2001 | Secretary resigned (1 page) |
8 February 2001 | New secretary appointed;new director appointed (2 pages) |
20 November 2000 | Return made up to 22/11/00; full list of members (8 pages) |
20 November 2000 | Return made up to 22/11/00; full list of members (8 pages) |
28 February 2000 | Full accounts made up to 31 July 1999 (11 pages) |
28 February 2000 | Full accounts made up to 31 July 1999 (11 pages) |
28 January 2000 | Registered office changed on 28/01/00 from: 24 north avenue gosforth newcastle upon tyne NE3 4DQ (1 page) |
28 January 2000 | Registered office changed on 28/01/00 from: 24 north avenue gosforth newcastle upon tyne NE3 4DQ (1 page) |
16 November 1999 | Return made up to 22/11/99; full list of members (8 pages) |
16 November 1999 | Return made up to 22/11/99; full list of members (8 pages) |
22 December 1998 | Full accounts made up to 31 July 1998 (11 pages) |
22 December 1998 | Full accounts made up to 31 July 1998 (11 pages) |
20 November 1998 | Return made up to 22/11/98; no change of members (4 pages) |
20 November 1998 | Return made up to 22/11/98; no change of members (4 pages) |
14 April 1998 | Full accounts made up to 31 July 1997 (13 pages) |
14 April 1998 | Full accounts made up to 31 July 1997 (13 pages) |
17 February 1998 | Director resigned (1 page) |
17 February 1998 | Director resigned (1 page) |
17 November 1997 | Return made up to 22/11/97; full list of members (6 pages) |
17 November 1997 | Return made up to 22/11/97; full list of members (6 pages) |
4 June 1997 | Full accounts made up to 31 July 1996 (15 pages) |
4 June 1997 | Full accounts made up to 31 July 1996 (15 pages) |
19 December 1996 | Return made up to 22/11/96; full list of members (6 pages) |
19 December 1996 | Return made up to 22/11/96; full list of members (6 pages) |
10 September 1996 | New director appointed (2 pages) |
10 September 1996 | New director appointed (2 pages) |
30 July 1996 | Particulars of mortgage/charge (3 pages) |
30 July 1996 | Particulars of mortgage/charge (3 pages) |
6 July 1996 | Resolutions
|
6 July 1996 | Resolutions
|
4 February 1996 | Accounts for a small company made up to 31 July 1995 (15 pages) |
4 February 1996 | Accounts for a small company made up to 31 July 1995 (15 pages) |
27 December 1995 | Return made up to 22/11/95; no change of members (4 pages) |
27 December 1995 | Return made up to 22/11/95; no change of members (4 pages) |
1 September 1995 | Registered office changed on 01/09/95 from: 575 westgate road newcastle upon tyne NE4 9PR (1 page) |
1 September 1995 | Registered office changed on 01/09/95 from: 575 westgate road newcastle upon tyne NE4 9PR (1 page) |
12 July 1995 | Accounting reference date extended from 31/01 to 31/07 (1 page) |
12 July 1995 | Accounting reference date extended from 31/01 to 31/07 (1 page) |
18 August 1981 | Company name changed\certificate issued on 18/08/81 (2 pages) |
18 August 1981 | Company name changed\certificate issued on 18/08/81 (2 pages) |
20 July 1962 | Certificate of incorporation (1 page) |
20 July 1962 | Certificate of incorporation (1 page) |