Chester Le Street
DH3 3DB
Director Name | Mr Philip John Cronin |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 1991(29 years after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hadrian House Front Street Chester Le Street DH3 3DB |
Secretary Name | Mrs Morven Sheridan Cronin |
---|---|
Status | Current |
Appointed | 20 September 2013(50 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Correspondence Address | Peacock House Coppy Lane Beamish Park Stanley Co. Durham DH9 0RG |
Director Name | Mr David Christopher Bate |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(29 years after company formation) |
Appointment Duration | 30 years, 5 months (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hadrian House Front Street Chester Le Street DH3 3DB |
Director Name | Francis Stephen Cronin |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(29 years after company formation) |
Appointment Duration | 23 years, 9 months (resigned 19 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sheepfolds Industrial Estate Richmond Street Sunderland Tyne & Wear SR5 1BQ |
Director Name | Mr Brian Ernest Walsh |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(29 years after company formation) |
Appointment Duration | 20 years, 4 months (resigned 25 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sheepfold Industrial Estate Richmond Street Sunderland Tyne And Wear SR5 1BQ |
Director Name | Raymond Smith |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(29 years after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | 30 Marlborough Road Hastings Hill Sunderland Tyne & Wear SR4 9NG |
Director Name | Peter William Robinson |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(29 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 1995) |
Role | Company Director |
Correspondence Address | 296 Strines Road Strines Stockport Cheshire SK12 3AB |
Director Name | Margaret Elsie Johnson |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(29 years after company formation) |
Appointment Duration | 17 years, 1 month (resigned 30 January 2009) |
Role | Company Director |
Correspondence Address | 17 Berwick Chase Peterlee County Durham SR8 1NQ |
Director Name | Theresa Cronin |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(29 years after company formation) |
Appointment Duration | 12 years, 2 months (resigned 23 March 2004) |
Role | Company Director |
Correspondence Address | 60 Whitburn Road Cleadon Sunderland Tyne & Wear SR6 7QY |
Director Name | Dr Stephen Michael Cronin |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(29 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 May 1995) |
Role | Company Director |
Correspondence Address | 8a High Street Titchfield Fareham Hants PO14 4AF |
Director Name | Dr Paul Anthony Carmel Cronin |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(29 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 May 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Foxes Green Farm Foxwist Green Whitegate Cheshire CW8 2BJ |
Director Name | Thomas Clark |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(29 years after company formation) |
Appointment Duration | 12 years, 3 months (resigned 05 April 2004) |
Role | Company Director |
Correspondence Address | 2 Meadow Drive East Herrington Sunderland Tyne & Wear SR3 3RD |
Director Name | Raymond Brown |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(29 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 14 June 2002) |
Role | Company Director |
Correspondence Address | Cedarshade Ashbrooke Range Sunderland Tyne & Wear SR2 7TR |
Secretary Name | Theresa Cronin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(29 years after company formation) |
Appointment Duration | 12 years, 2 months (resigned 23 March 2004) |
Role | Company Director |
Correspondence Address | 60 Whitburn Road Cleadon Sunderland Tyne & Wear SR6 7QY |
Director Name | David Middleton |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1992(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | 92 Warkworth Drive Chester Le Street County Durham DH2 3TW |
Director Name | Mr Timothy Peter Bates |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(30 years after company formation) |
Appointment Duration | 10 years, 12 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 33 Hylton Road Newton Hall Estate Durham County Durham DH1 5LS |
Director Name | Alan Wardlaw Wilson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(34 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 14 July 2006) |
Role | Manager |
Correspondence Address | 29 Fallsway Carrville Durham County Durham DH1 1AZ |
Director Name | Colin Nevin |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(41 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 December 2005) |
Role | Business Development Director |
Correspondence Address | 7 Shotley Grove Dipe Lane East Boldon Tyne & Wear NE36 0DB |
Director Name | Mr Andrew Graham Sellers |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(41 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 December 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage 13 Church Street Bishop Middleham County Durham DL17 9AF |
Director Name | Mr Robert Christian Edward Walker |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(41 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 17 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sheepfold Industrial Estate Richmond Street Sunderland Tyne And Wear SR5 1BQ |
Secretary Name | Mr Andrew Graham Sellers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2004(41 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage 13 Church Street Bishop Middleham County Durham DL17 9AF |
Secretary Name | Mr Kevin Robert Wills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(44 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 20 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sheepfold Industrial Estate Richmond Street Sunderland Tyne And Wear SR5 1BQ |
Director Name | Mr Kevin Robert Wills |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(44 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 20 September 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sheepfold Industrial Estate Richmond Street Sunderland Tyne And Wear SR5 1BQ |
Website | edward-thompson.com |
---|---|
Telephone | 0191 5645061 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Mains House 143 Front Street Chester Le Street County Durham DH3 3AU |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Ward | Chester-le-Street West Central |
Built Up Area | Sunderland |
Address Matches | Over 20 other UK companies use this postal address |
2.8k at £1 | Patrick Cronin 42.01% Ordinary |
---|---|
2.2k at £1 | Philip John Cronin 32.99% Ordinary |
832 at £1 | Paul Cronin 12.50% Ordinary |
832 at £1 | Stephen Cronin 12.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £11,875,000 |
Net Worth | £6,647,000 |
Cash | £246,000 |
Current Liabilities | £3,666,000 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
11 October 2007 | Delivered on: 13 October 2007 Persons entitled: Hsbc 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: The f/h property being land south of richmond street sheepfolds industrial estate sunderland,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
11 October 2007 | Delivered on: 13 October 2007 Persons entitled: Hsbc 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: The f/h premises at richmond street sheepfolds industrial estate sunderland,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
11 October 2007 | Delivered on: 13 October 2007 Persons entitled: Hsbc 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: The f/h property at wearside electrical & contract furnishing premises at wilson street sheepfolds industrial estate sunderland,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
11 October 2007 | Delivered on: 13 October 2007 Persons entitled: Hsbc 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: The f/h property being land at north bridge street sunderland,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
11 October 2007 | Delivered on: 13 October 2007 Persons entitled: Hsbc 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: The f/h property known as warehouse building wilson street north sheepfolds industrial estate sunderland,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
31 October 2017 | Delivered on: 7 November 2017 Persons entitled: Denmaur Independent Papers Limited Classification: A registered charge Particulars: Land and buildings on the north side of richmond street and land and buildings on the south side of wilson street north, sunderland. Outstanding |
10 February 2014 | Delivered on: 15 February 2014 Persons entitled: Denmaur Independent Papers Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
3 May 2011 | Delivered on: 5 May 2011 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) 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: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company including the associated rights relating thereto which fail to vest effectively or absolutely in the security holde for any reason. Outstanding |
12 January 2010 | Delivered on: 14 January 2010 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company. Contract monies remain free from any mortgage lien charge pledge security or other interest. See image for full details. Outstanding |
11 December 2009 | Delivered on: 15 December 2009 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Fixed charge on non-vesting debts and floating 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: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details. Outstanding |
24 July 2008 | Delivered on: 25 July 2008 Persons entitled: Hsbc Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
29 January 2008 | Delivered on: 31 January 2008 Persons entitled: Hsbc 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: The f/h property known as 11 1/2 hay street sunderland t/n TY303608,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
11 October 2007 | Delivered on: 13 October 2007 Persons entitled: Hsbc 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 premises as easington street sheepfold industrial estate sunderland. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
11 October 2007 | Delivered on: 13 October 2007 Persons entitled: Hsbc 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: The f/h land at spelterworks road/commercial road sunderland,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
11 October 2007 | Delivered on: 13 October 2007 Persons entitled: Hsbc 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: The f/h garage & vacant site at wilson street sheepfolds industrial estate sunderland,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
11 October 2007 | Delivered on: 13 October 2007 Persons entitled: Hsbc 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: The f/h land at lower dundas street monkwearmouth sunderland,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
11 October 2007 | Delivered on: 13 October 2007 Persons entitled: Hsbc 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: The f/h car park site richmond street sheepfolds industrial estate sunderland,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
11 October 2007 | Delivered on: 13 October 2007 Persons entitled: Hsbc 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: The f/h land at leechmere industrial estate leechmere road sunderland,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
11 October 2007 | Delivered on: 13 October 2007 Persons entitled: Hsbc 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: The f/h premises at brook street sheepfolds industrial estate sunderland,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
11 October 2007 | Delivered on: 13 October 2007 Persons entitled: Hsbc 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: The f/h property being sunderland paper mill & adjacent land at commercial road sunderland,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
24 November 2006 | Delivered on: 5 December 2006 Satisfied on: 5 December 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 & 3 richmond street sunderland. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
9 May 2000 | Delivered on: 11 May 2000 Satisfied on: 5 December 2008 Persons entitled: Lloyds Tsb Bank 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. See the mortgage charge document for full details. Fully Satisfied |
6 February 2012 | Delivered on: 8 February 2012 Satisfied on: 18 October 2013 Persons entitled: Hsbc Asset Finance (UK) LTD and Hsbc Equipment Finance (UK) LTD Classification: Legal assignment of contract monies 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: Assignment over any credit balance due to the assignor in relation to their agreement for the purchase of debts together with any interests costs and discounting allowances due under the agreements. Fully Satisfied |
30 November 1998 | Delivered on: 8 December 1998 Satisfied on: 12 January 2001 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 |
23 October 2007 | Delivered on: 25 October 2007 Satisfied on: 18 October 2013 Persons entitled: Hsbc Asset Finance (UK) LTD & Hsbc Equipment Finance (UK) LTD Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Svecia JD3 drier ser no 50806, svecia ssma hand screen printing ser no 32548 and UF02 morgana folder for details of further property charged please refer to form 395. Fully Satisfied |
28 July 1983 | Delivered on: 3 August 1983 Satisfied on: 12 January 2001 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 f/hold & l/hold properties and/or the proceeds of sale thereof. Fixed & floating charges over undertaking and all property and assets present and future including goodwill, bookdebts & the benefit of any licenced. Legal mortgage over properties situated at sunderland tyne & wear. (1) land and buildings on the north west side of richmond st. Title no. Du 29909 (2) the royal hotel & aquatic arms north bridge st & 26 sheepfolds road du 15268 (3) land & buildings on the north side of richmond st & land & buildings on the south side of wilson street north. Du 4112 (4) 1 norway avenue title no. Du 46032 (5) 33, wilson street north title no ty 70495 (6) land & buildings n/w side of brooke street, title no. Du 34891 (7) land & buildings s/w side of easington street, monkwearmouth title no. Ty 76174 (8) 31 dundas street, title no ty 59353 (9) 55-59 (inc) lower dundas st, 29, 30 & 30A lower dundas st & land on north side of lower dundas st. Title no ty 12333. (10) land & buildings on the north side of wilson street north, title nodu 23386 (11) land on north side of wilson street north title no du 42326 (12) land & buildings on the west side of north bridg st title no du 16446 (13) 61 & 62 fawlett street, title no du 26968 (14) 11 hay street, title no du 29677 (15) 2 & 3 richmond st title no du 6809. and/or the proceeds of sale thereof. Fully Satisfied |
19 December 2023 | Confirmation statement made on 19 December 2023 with no updates (3 pages) |
---|---|
26 January 2023 | Full accounts made up to 30 April 2022 (24 pages) |
19 December 2022 | Confirmation statement made on 19 December 2022 with updates (5 pages) |
30 November 2022 | Registered office address changed from Hadrian House Front Street Chester Le Street DH3 3DB England to Mains House Front Street Chester Le Street County Durham DH3 3AU on 30 November 2022 (1 page) |
30 November 2022 | Registered office address changed from Mains House Front Street Chester Le Street County Durham DH3 3AU England to Mains House 143 Front Street Chester Le Street County Durham DH3 3AU on 30 November 2022 (1 page) |
13 June 2022 | Termination of appointment of David Christopher Bate as a director on 31 May 2022 (1 page) |
16 March 2022 | Registered office address changed from Sheepfolds Industrial Estate Richmond Street Sunderland Tyne & Wear SR5 1BQ to Hadrian House Front Street Chester Le Street DH3 3DB on 16 March 2022 (1 page) |
13 January 2022 | Full accounts made up to 30 April 2021 (25 pages) |
11 January 2022 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
24 February 2021 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
5 November 2020 | Full accounts made up to 30 April 2020 (23 pages) |
20 December 2019 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
5 December 2019 | Full accounts made up to 30 April 2019 (23 pages) |
28 January 2019 | Full accounts made up to 30 April 2018 (24 pages) |
3 January 2019 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
8 November 2018 | Satisfaction of charge 007451080025 in full (1 page) |
8 November 2018 | Director's details changed for Mr David Christopher Bate on 8 November 2018 (2 pages) |
26 October 2018 | Satisfaction of charge 7 in full (2 pages) |
26 October 2018 | Satisfaction of charge 19 in full (2 pages) |
26 October 2018 | Satisfaction of charge 15 in full (2 pages) |
26 October 2018 | Satisfaction of charge 5 in full (2 pages) |
26 October 2018 | Satisfaction of charge 12 in full (2 pages) |
26 October 2018 | Satisfaction of charge 16 in full (2 pages) |
26 October 2018 | Satisfaction of charge 9 in full (2 pages) |
26 October 2018 | Satisfaction of charge 17 in full (2 pages) |
26 October 2018 | Satisfaction of charge 13 in full (2 pages) |
26 October 2018 | Satisfaction of charge 14 in full (2 pages) |
26 October 2018 | Satisfaction of charge 10 in full (2 pages) |
26 October 2018 | Satisfaction of charge 8 in full (2 pages) |
26 October 2018 | Satisfaction of charge 6 in full (2 pages) |
26 October 2018 | Satisfaction of charge 11 in full (2 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
14 November 2017 | Full accounts made up to 30 April 2017 (24 pages) |
14 November 2017 | Full accounts made up to 30 April 2017 (24 pages) |
7 November 2017 | Registration of charge 007451080026, created on 31 October 2017 (5 pages) |
7 November 2017 | Registration of charge 007451080026, created on 31 October 2017 (5 pages) |
25 January 2017 | Full accounts made up to 30 April 2016 (23 pages) |
25 January 2017 | Full accounts made up to 30 April 2016 (23 pages) |
18 January 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
18 January 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
8 February 2016 | Accounts for a medium company made up to 30 April 2015 (23 pages) |
8 February 2016 | Accounts for a medium company made up to 30 April 2015 (23 pages) |
18 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Termination of appointment of Francis Stephen Cronin as a director on 19 September 2015 (1 page) |
18 January 2016 | Termination of appointment of Francis Stephen Cronin as a director on 19 September 2015 (1 page) |
24 February 2015 | Accounts for a medium company made up to 30 April 2014 (23 pages) |
24 February 2015 | Accounts for a medium company made up to 30 April 2014 (23 pages) |
19 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Registered office address changed from Sheepfold Industrial Estate Richmond Street Sunderland Tyne and Wear SR5 1BQ to Sheepfolds Industrial Estate Richmond Street Sunderland Tyne & Wear SR5 1BQ on 19 January 2015 (1 page) |
19 January 2015 | Registered office address changed from Sheepfold Industrial Estate Richmond Street Sunderland Tyne and Wear SR5 1BQ to Sheepfolds Industrial Estate Richmond Street Sunderland Tyne & Wear SR5 1BQ on 19 January 2015 (1 page) |
19 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
15 February 2014 | Registration of charge 007451080025 (103 pages) |
15 February 2014 | Registration of charge 007451080025 (103 pages) |
17 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
30 December 2013 | Accounts for a medium company made up to 30 April 2013 (23 pages) |
30 December 2013 | Accounts for a medium company made up to 30 April 2013 (23 pages) |
4 November 2013 | Termination of appointment of Kevin Wills as a secretary (1 page) |
4 November 2013 | Termination of appointment of Kevin Wills as a secretary (1 page) |
1 November 2013 | Termination of appointment of Kevin Wills as a director (1 page) |
1 November 2013 | Appointment of Mrs Morven Sheridan Cronin as a secretary (2 pages) |
1 November 2013 | Appointment of Mrs Morven Sheridan Cronin as a secretary (2 pages) |
1 November 2013 | Termination of appointment of Kevin Wills as a director (1 page) |
18 October 2013 | Satisfaction of charge 18 in full (1 page) |
18 October 2013 | Satisfaction of charge 18 in full (1 page) |
18 October 2013 | Satisfaction of charge 24 in full (1 page) |
18 October 2013 | Satisfaction of charge 24 in full (1 page) |
2 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Accounts for a medium company made up to 30 April 2012 (23 pages) |
26 October 2012 | Accounts for a medium company made up to 30 April 2012 (23 pages) |
25 April 2012 | Termination of appointment of Brian Walsh as a director (1 page) |
25 April 2012 | Termination of appointment of Brian Walsh as a director (1 page) |
8 February 2012 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
8 February 2012 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
3 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (6 pages) |
3 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (6 pages) |
28 October 2011 | Accounts for a medium company made up to 30 April 2011 (23 pages) |
28 October 2011 | Accounts for a medium company made up to 30 April 2011 (23 pages) |
5 May 2011 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
5 May 2011 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
14 January 2011 | Accounts for a medium company made up to 30 April 2010 (23 pages) |
14 January 2011 | Accounts for a medium company made up to 30 April 2010 (23 pages) |
6 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (6 pages) |
6 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (6 pages) |
17 September 2010 | Termination of appointment of Robert Walker as a director (1 page) |
17 September 2010 | Termination of appointment of Robert Walker as a director (1 page) |
2 February 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (8 pages) |
2 February 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (8 pages) |
27 January 2010 | Secretary's details changed for Kevin Robert Wills on 28 December 2009 (1 page) |
27 January 2010 | Director's details changed for Mr Patrick Gerard Cronin on 28 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Mr Philip John Cronin on 28 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Mr Philip John Cronin on 28 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Mr Patrick Gerard Cronin on 28 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Mr Kevin Robert Wills on 28 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Mr Kevin Robert Wills on 28 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Robert Christian Edward Walker on 28 December 2009 (2 pages) |
27 January 2010 | Director's details changed for David Christopher Bate on 28 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Mr Francis Stephen Cronin on 28 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Brian Ernest Walsh on 28 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Mr Francis Stephen Cronin on 28 December 2009 (2 pages) |
27 January 2010 | Director's details changed for Brian Ernest Walsh on 28 December 2009 (2 pages) |
27 January 2010 | Director's details changed for David Christopher Bate on 28 December 2009 (2 pages) |
27 January 2010 | Secretary's details changed for Kevin Robert Wills on 28 December 2009 (1 page) |
27 January 2010 | Director's details changed for Robert Christian Edward Walker on 28 December 2009 (2 pages) |
14 January 2010 | Particulars of a mortgage or charge / charge no: 22 (4 pages) |
14 January 2010 | Particulars of a mortgage or charge / charge no: 22 (4 pages) |
15 December 2009 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
15 December 2009 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
15 October 2009 | Full accounts made up to 30 April 2009 (23 pages) |
15 October 2009 | Full accounts made up to 30 April 2009 (23 pages) |
30 January 2009 | Appointment terminated director margaret johnson (1 page) |
30 January 2009 | Appointment terminated director margaret johnson (1 page) |
6 January 2009 | Return made up to 28/12/08; full list of members (6 pages) |
6 January 2009 | Return made up to 28/12/08; full list of members (6 pages) |
8 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
8 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
8 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
8 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
31 October 2008 | Full accounts made up to 30 April 2008 (23 pages) |
31 October 2008 | Full accounts made up to 30 April 2008 (23 pages) |
25 July 2008 | Particulars of a mortgage or charge / charge no: 20 (4 pages) |
25 July 2008 | Particulars of a mortgage or charge / charge no: 20 (4 pages) |
31 January 2008 | Particulars of mortgage/charge (3 pages) |
31 January 2008 | Particulars of mortgage/charge (3 pages) |
2 January 2008 | Return made up to 28/12/07; full list of members (4 pages) |
2 January 2008 | Return made up to 28/12/07; full list of members (4 pages) |
25 October 2007 | Particulars of mortgage/charge (10 pages) |
25 October 2007 | Particulars of mortgage/charge (10 pages) |
24 October 2007 | Full accounts made up to 30 April 2007 (22 pages) |
24 October 2007 | Full accounts made up to 30 April 2007 (22 pages) |
13 October 2007 | Particulars of mortgage/charge (3 pages) |
13 October 2007 | Particulars of mortgage/charge (3 pages) |
13 October 2007 | Particulars of mortgage/charge (3 pages) |
13 October 2007 | Particulars of mortgage/charge (3 pages) |
13 October 2007 | Particulars of mortgage/charge (3 pages) |
13 October 2007 | Particulars of mortgage/charge (3 pages) |
13 October 2007 | Particulars of mortgage/charge (3 pages) |
13 October 2007 | Particulars of mortgage/charge (3 pages) |
13 October 2007 | Particulars of mortgage/charge (3 pages) |
13 October 2007 | Particulars of mortgage/charge (3 pages) |
13 October 2007 | Particulars of mortgage/charge (3 pages) |
13 October 2007 | Particulars of mortgage/charge (3 pages) |
13 October 2007 | Particulars of mortgage/charge (3 pages) |
13 October 2007 | Particulars of mortgage/charge (3 pages) |
13 October 2007 | Particulars of mortgage/charge (3 pages) |
13 October 2007 | Particulars of mortgage/charge (3 pages) |
13 October 2007 | Particulars of mortgage/charge (3 pages) |
13 October 2007 | Particulars of mortgage/charge (3 pages) |
13 October 2007 | Particulars of mortgage/charge (3 pages) |
13 October 2007 | Particulars of mortgage/charge (3 pages) |
13 October 2007 | Particulars of mortgage/charge (3 pages) |
13 October 2007 | Particulars of mortgage/charge (3 pages) |
13 October 2007 | Particulars of mortgage/charge (3 pages) |
13 October 2007 | Particulars of mortgage/charge (3 pages) |
13 October 2007 | Particulars of mortgage/charge (3 pages) |
13 October 2007 | Particulars of mortgage/charge (3 pages) |
28 June 2007 | New director appointed (2 pages) |
28 June 2007 | New director appointed (2 pages) |
18 June 2007 | Full accounts made up to 30 April 2006 (23 pages) |
18 June 2007 | Full accounts made up to 30 April 2006 (23 pages) |
24 May 2007 | New secretary appointed (2 pages) |
24 May 2007 | New secretary appointed (2 pages) |
27 January 2007 | Return made up to 28/12/06; full list of members
|
27 January 2007 | Return made up to 28/12/06; full list of members
|
11 December 2006 | Director resigned (1 page) |
11 December 2006 | Director resigned (1 page) |
5 December 2006 | Particulars of mortgage/charge (4 pages) |
5 December 2006 | Particulars of mortgage/charge (4 pages) |
10 August 2006 | Director resigned (1 page) |
10 August 2006 | Director resigned (1 page) |
24 January 2006 | Return made up to 28/12/05; full list of members (11 pages) |
24 January 2006 | Return made up to 28/12/05; full list of members (11 pages) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
12 December 2005 | Full accounts made up to 30 April 2005 (24 pages) |
12 December 2005 | Full accounts made up to 30 April 2005 (24 pages) |
2 March 2005 | Full accounts made up to 30 April 2004 (24 pages) |
2 March 2005 | Full accounts made up to 30 April 2004 (24 pages) |
25 January 2005 | Return made up to 28/12/04; full list of members (11 pages) |
25 January 2005 | Return made up to 28/12/04; full list of members (11 pages) |
15 July 2004 | New secretary appointed (2 pages) |
15 July 2004 | New secretary appointed (2 pages) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
28 May 2004 | New director appointed (2 pages) |
28 May 2004 | New director appointed (2 pages) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | Secretary resigned;director resigned (1 page) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | Secretary resigned;director resigned (1 page) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | Director resigned (1 page) |
4 March 2004 | Full accounts made up to 30 April 2003 (22 pages) |
4 March 2004 | Full accounts made up to 30 April 2003 (22 pages) |
25 January 2004 | Return made up to 28/12/03; full list of members (11 pages) |
25 January 2004 | Return made up to 28/12/03; full list of members (11 pages) |
6 January 2004 | Director resigned (1 page) |
6 January 2004 | Director resigned (1 page) |
4 April 2003 | Full accounts made up to 30 April 2002 (24 pages) |
4 April 2003 | Full accounts made up to 30 April 2002 (24 pages) |
17 January 2003 | Return made up to 28/12/02; full list of members (11 pages) |
17 January 2003 | Return made up to 28/12/02; full list of members (11 pages) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | Director resigned (1 page) |
25 March 2002 | Full accounts made up to 30 April 2001 (23 pages) |
25 March 2002 | Full accounts made up to 30 April 2001 (23 pages) |
23 January 2002 | Return made up to 28/12/01; full list of members (10 pages) |
23 January 2002 | Return made up to 28/12/01; full list of members (10 pages) |
18 April 2001 | Full accounts made up to 30 April 2000 (23 pages) |
18 April 2001 | Full accounts made up to 30 April 2000 (23 pages) |
25 January 2001 | Return made up to 28/12/00; full list of members
|
25 January 2001 | Return made up to 28/12/00; full list of members
|
12 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2000 | Particulars of mortgage/charge (7 pages) |
11 May 2000 | Full accounts made up to 30 April 1999 (24 pages) |
11 May 2000 | Full accounts made up to 30 April 1999 (24 pages) |
11 May 2000 | Particulars of mortgage/charge (7 pages) |
26 January 2000 | Return made up to 28/12/99; full list of members (10 pages) |
26 January 2000 | Return made up to 28/12/99; full list of members (10 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (25 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (25 pages) |
26 January 1999 | Return made up to 28/12/98; full list of members (10 pages) |
26 January 1999 | Return made up to 28/12/98; full list of members (10 pages) |
8 December 1998 | Particulars of mortgage/charge (3 pages) |
8 December 1998 | Particulars of mortgage/charge (3 pages) |
27 February 1998 | Full accounts made up to 30 April 1997 (24 pages) |
27 February 1998 | Full accounts made up to 30 April 1997 (24 pages) |
25 January 1998 | Return made up to 28/12/97; full list of members (10 pages) |
25 January 1998 | Return made up to 28/12/97; full list of members (10 pages) |
5 March 1997 | Full accounts made up to 30 April 1996 (22 pages) |
5 March 1997 | Full accounts made up to 30 April 1996 (22 pages) |
14 February 1997 | New director appointed (2 pages) |
14 February 1997 | New director appointed (2 pages) |
28 January 1997 | Return made up to 28/12/96; full list of members (12 pages) |
28 January 1997 | Return made up to 28/12/96; full list of members (12 pages) |
29 February 1996 | Full accounts made up to 30 April 1995 (23 pages) |
29 February 1996 | Full accounts made up to 30 April 1995 (23 pages) |
30 January 1996 | Return made up to 28/12/95; full list of members
|
30 January 1996 | Return made up to 28/12/95; full list of members
|
28 July 1995 | Director resigned (2 pages) |
28 July 1995 | Director resigned (2 pages) |
28 July 1995 | Director resigned (2 pages) |
28 July 1995 | Director resigned (2 pages) |
15 May 1995 | £ ic 10400/6656 27/04/95 £ sr 3744@1=3744 (1 page) |
15 May 1995 | £ ic 10400/6656 27/04/95 £ sr 3744@1=3744 (1 page) |
10 May 1995 | Memorandum and Articles of Association (22 pages) |
10 May 1995 | Memorandum and Articles of Association (22 pages) |
10 May 1995 | Resolutions
|
10 May 1995 | Resolutions
|
10 May 1995 | Resolutions
|
10 May 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (78 pages) |
6 June 1989 | New director appointed (2 pages) |