Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Secretary Name | Mr David Brind |
---|---|
Status | Current |
Appointed | 22 August 2022(59 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Director Name | Richard Bishop |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1991(28 years, 2 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 01 September 2006) |
Role | Wholesale Confectioner |
Correspondence Address | 42 Roundwood Shipley West Yorkshire BD18 4JP |
Director Name | Mr David Hill |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1991(28 years, 2 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 01 September 2006) |
Role | Wholesale Confectioner |
Correspondence Address | 31 Bromley Road Shipley West Yorkshire BD18 4DT |
Secretary Name | Mr David Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1991(28 years, 2 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 01 September 2006) |
Role | Company Director |
Correspondence Address | 31 Bromley Road Shipley West Yorkshire BD18 4DT |
Director Name | Mr Paul Victor Young |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(43 years, 6 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 22 March 2024) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | South Lodge Hepscott Morpeth Northumberland NE61 6LH |
Director Name | Sandra Melvin |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2007(44 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 3 Oxhill Farm High Lane Maltby Teeside TS8 0BG |
Secretary Name | Miss Patricia Ada Rice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2008(45 years, 8 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 22 August 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Rose Tree Cottage Prestwick Whins Ponteland NE20 9UD |
Website | fwbishop.co.uk |
---|
Registered Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Chirton |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
50k at £1 | Kitwave LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £18,433,104 |
Gross Profit | £1,360,483 |
Net Worth | £4,411,738 |
Cash | £10,124 |
Current Liabilities | £3,895,748 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
5 August 2019 | Delivered on: 12 August 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
---|---|
5 August 2019 | Delivered on: 9 August 2019 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
1 March 2016 | Delivered on: 11 March 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
1 March 2016 | Delivered on: 9 March 2016 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
31 March 2011 | Delivered on: 15 April 2011 Persons entitled: Nvm Private Equity Limited Classification: Debenture 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: 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 see image for full details. Outstanding |
4 January 2010 | Delivered on: 14 January 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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 |
21 August 2009 | Delivered on: 8 September 2009 Persons entitled: Barclays Bank PLC Classification: Guarantee and fixed and floating charge Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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 |
21 August 2009 | Delivered on: 29 August 2009 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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 see image for full details. Outstanding |
9 December 2022 | Delivered on: 14 December 2022 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
30 September 2020 | Delivered on: 13 October 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
1 September 2006 | Delivered on: 8 September 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
13 October 2020 | Registration of charge 007514770010, created on 30 September 2020 (64 pages) |
---|---|
15 April 2020 | Current accounting period extended from 30 April 2020 to 31 October 2020 (1 page) |
6 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
4 December 2019 | Accounts for a dormant company made up to 30 April 2019 (13 pages) |
12 August 2019 | Registration of charge 007514770009, created on 5 August 2019 (18 pages) |
9 August 2019 | Registration of charge 007514770008, created on 5 August 2019 (64 pages) |
15 May 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
7 February 2019 | Accounts for a dormant company made up to 30 April 2018 (13 pages) |
17 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
31 January 2018 | Full accounts made up to 30 April 2017 (24 pages) |
11 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
21 December 2016 | Full accounts made up to 30 April 2016 (26 pages) |
21 December 2016 | Full accounts made up to 30 April 2016 (26 pages) |
8 December 2016 | Resolutions
|
8 December 2016 | Resolutions
|
28 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
17 March 2016 | Resolutions
|
17 March 2016 | Memorandum and Articles of Association (38 pages) |
17 March 2016 | Resolutions
|
17 March 2016 | Memorandum and Articles of Association (38 pages) |
11 March 2016 | Registration of charge 007514770007, created on 1 March 2016 (13 pages) |
11 March 2016 | Registration of charge 007514770007, created on 1 March 2016 (13 pages) |
10 March 2016 | Satisfaction of charge 5 in full (1 page) |
10 March 2016 | Satisfaction of charge 5 in full (1 page) |
9 March 2016 | Registration of charge 007514770006, created on 1 March 2016 (17 pages) |
9 March 2016 | Registration of charge 007514770006, created on 1 March 2016 (17 pages) |
10 December 2015 | Full accounts made up to 30 April 2015 (21 pages) |
10 December 2015 | Full accounts made up to 30 April 2015 (21 pages) |
13 July 2015 | Registered office address changed from Unit S3 Narvic Way Tyne Tunnel Trading Estate North Shields NE29 7XJ England to Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 13 July 2015 (1 page) |
13 July 2015 | Registered office address changed from Unit S3 Narvic Way Tyne Tunnel Trading Estate North Shields NE29 7XJ England to Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 13 July 2015 (1 page) |
27 May 2015 | Registered office address changed from Unit4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SY to Unit S3 Narvic Way Tyne Tunnel Trading Estate North Shields NE29 7XJ on 27 May 2015 (1 page) |
27 May 2015 | Registered office address changed from Unit4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SY to Unit S3 Narvic Way Tyne Tunnel Trading Estate North Shields NE29 7XJ on 27 May 2015 (1 page) |
26 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
11 November 2014 | Full accounts made up to 30 April 2014 (21 pages) |
11 November 2014 | Full accounts made up to 30 April 2014 (21 pages) |
15 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
11 March 2014 | Appointment of Mr David Leonard Brind as a director (2 pages) |
11 March 2014 | Appointment of Mr David Leonard Brind as a director (2 pages) |
4 November 2013 | Full accounts made up to 30 April 2013 (19 pages) |
4 November 2013 | Full accounts made up to 30 April 2013 (19 pages) |
23 July 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
23 July 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
23 November 2012 | Full accounts made up to 30 April 2012 (19 pages) |
23 November 2012 | Full accounts made up to 30 April 2012 (19 pages) |
10 September 2012 | Registered office address changed from 2Nd Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7YS on 10 September 2012 (1 page) |
10 September 2012 | Registered office address changed from 2Nd Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7YS on 10 September 2012 (1 page) |
30 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Full accounts made up to 30 April 2011 (20 pages) |
29 November 2011 | Full accounts made up to 30 April 2011 (20 pages) |
3 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Statement of company's objects (2 pages) |
18 April 2011 | Resolutions
|
18 April 2011 | Resolutions
|
18 April 2011 | Statement of company's objects (2 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 5 (19 pages) |
15 April 2011 | Particulars of a mortgage or charge / charge no: 5 (19 pages) |
30 November 2010 | Full accounts made up to 30 April 2010 (21 pages) |
30 November 2010 | Full accounts made up to 30 April 2010 (21 pages) |
7 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
14 January 2010 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
17 November 2009 | Full accounts made up to 30 April 2009 (20 pages) |
17 November 2009 | Full accounts made up to 30 April 2009 (20 pages) |
8 September 2009 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
8 September 2009 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
29 August 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 August 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 April 2009 | Return made up to 27/04/09; full list of members (3 pages) |
29 April 2009 | Return made up to 27/04/09; full list of members (3 pages) |
13 October 2008 | Appointment terminated director sandra melvin (1 page) |
13 October 2008 | Appointment terminated director sandra melvin (1 page) |
13 October 2008 | Appointment terminated secretary patricia rice (1 page) |
13 October 2008 | Appointment terminated secretary patricia rice (1 page) |
13 October 2008 | Secretary appointed miss patrica ada rice (1 page) |
13 October 2008 | Secretary appointed miss patrica ada rice (1 page) |
3 October 2008 | Accounts for a medium company made up to 30 April 2008 (17 pages) |
3 October 2008 | Accounts for a medium company made up to 30 April 2008 (17 pages) |
19 May 2008 | Return made up to 27/04/08; full list of members (5 pages) |
19 May 2008 | Return made up to 27/04/08; full list of members (5 pages) |
7 May 2008 | Location of register of members (1 page) |
7 May 2008 | Location of register of members (1 page) |
21 November 2007 | Accounts for a medium company made up to 30 April 2007 (17 pages) |
21 November 2007 | Accounts for a medium company made up to 30 April 2007 (17 pages) |
13 September 2007 | New director appointed (1 page) |
13 September 2007 | New director appointed (1 page) |
20 August 2007 | Accounting reference date extended from 31/12/06 to 30/04/07 (1 page) |
20 August 2007 | Accounting reference date extended from 31/12/06 to 30/04/07 (1 page) |
26 July 2007 | Return made up to 27/04/07; full list of members (7 pages) |
26 July 2007 | Return made up to 27/04/07; full list of members (7 pages) |
12 September 2006 | Secretary resigned;director resigned (1 page) |
12 September 2006 | Resolutions
|
12 September 2006 | Director resigned (1 page) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | Declaration of assistance for shares acquisition (6 pages) |
12 September 2006 | Resolutions
|
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | Section 394 (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: rooley lane dudley hill, bradford west yorkshire BD4 7SA (1 page) |
12 September 2006 | Resolutions
|
12 September 2006 | Registered office changed on 12/09/06 from: rooley lane dudley hill, bradford west yorkshire BD4 7SA (1 page) |
12 September 2006 | Declaration of assistance for shares acquisition (6 pages) |
12 September 2006 | New secretary appointed (2 pages) |
12 September 2006 | New secretary appointed (2 pages) |
12 September 2006 | Section 394 (1 page) |
12 September 2006 | Resolutions
|
12 September 2006 | Secretary resigned;director resigned (1 page) |
12 September 2006 | Director resigned (1 page) |
8 September 2006 | Particulars of mortgage/charge (9 pages) |
8 September 2006 | Particulars of mortgage/charge (9 pages) |
10 May 2006 | Return made up to 27/04/06; full list of members (7 pages) |
10 May 2006 | Return made up to 27/04/06; full list of members (7 pages) |
9 May 2006 | Accounts for a medium company made up to 31 December 2005 (17 pages) |
9 May 2006 | Accounts for a medium company made up to 31 December 2005 (17 pages) |
20 May 2005 | Accounts for a medium company made up to 31 December 2004 (17 pages) |
20 May 2005 | Accounts for a medium company made up to 31 December 2004 (17 pages) |
13 May 2005 | Return made up to 27/04/05; full list of members (7 pages) |
13 May 2005 | Return made up to 27/04/05; full list of members (7 pages) |
4 June 2004 | Accounts for a medium company made up to 31 December 2003 (17 pages) |
4 June 2004 | Accounts for a medium company made up to 31 December 2003 (17 pages) |
27 April 2004 | Return made up to 27/04/04; full list of members (7 pages) |
27 April 2004 | Return made up to 27/04/04; full list of members (7 pages) |
2 June 2003 | Accounts for a medium company made up to 31 December 2002 (16 pages) |
2 June 2003 | Accounts for a medium company made up to 31 December 2002 (16 pages) |
9 May 2003 | Return made up to 27/04/03; no change of members (4 pages) |
9 May 2003 | Return made up to 27/04/03; no change of members (4 pages) |
12 June 2002 | Accounts for a small company made up to 31 December 2001 (16 pages) |
12 June 2002 | Accounts for a small company made up to 31 December 2001 (16 pages) |
3 May 2002 | Return made up to 27/04/02; no change of members (4 pages) |
3 May 2002 | Return made up to 27/04/02; no change of members (4 pages) |
27 June 2001 | Accounts for a medium company made up to 31 December 2000 (15 pages) |
27 June 2001 | Accounts for a medium company made up to 31 December 2000 (15 pages) |
21 May 2001 | Return made up to 27/04/01; full list of members (6 pages) |
21 May 2001 | Return made up to 27/04/01; full list of members (6 pages) |
5 January 2001 | Location of register of members (1 page) |
5 January 2001 | Location of register of members (1 page) |
30 May 2000 | Accounts for a medium company made up to 31 December 1999 (13 pages) |
30 May 2000 | Accounts for a medium company made up to 31 December 1999 (13 pages) |
5 May 2000 | Return made up to 27/04/00; no change of members (4 pages) |
5 May 2000 | Return made up to 27/04/00; no change of members (4 pages) |
24 June 1999 | Accounts for a medium company made up to 31 December 1998 (13 pages) |
24 June 1999 | Accounts for a medium company made up to 31 December 1998 (13 pages) |
19 May 1999 | Return made up to 27/04/99; change of members (6 pages) |
19 May 1999 | Return made up to 27/04/99; change of members (6 pages) |
27 May 1998 | Accounts for a medium company made up to 31 December 1997 (14 pages) |
27 May 1998 | Accounts for a medium company made up to 31 December 1997 (14 pages) |
27 May 1998 | Return made up to 27/04/98; full list of members (6 pages) |
27 May 1998 | Return made up to 27/04/98; full list of members (6 pages) |
8 July 1997 | Full accounts made up to 31 December 1996 (15 pages) |
8 July 1997 | Full accounts made up to 31 December 1996 (15 pages) |
14 May 1997 | Return made up to 27/04/97; no change of members (4 pages) |
14 May 1997 | Return made up to 27/04/97; no change of members (4 pages) |
11 July 1996 | Accounts for a medium company made up to 31 December 1995 (15 pages) |
11 July 1996 | Accounts for a medium company made up to 31 December 1995 (15 pages) |
29 May 1996 | Return made up to 27/04/96; full list of members (6 pages) |
29 May 1996 | Return made up to 27/04/96; full list of members (6 pages) |
9 May 1995 | Return made up to 27/04/95; no change of members (4 pages) |
9 May 1995 | Return made up to 27/04/95; no change of members (4 pages) |
5 May 1995 | Accounts for a medium company made up to 31 December 1994 (14 pages) |
5 May 1995 | Accounts for a medium company made up to 31 December 1994 (14 pages) |
28 June 1983 | Accounts made up to 31 December 1982 (10 pages) |
28 June 1983 | Accounts made up to 31 December 1982 (10 pages) |
28 May 1982 | Accounts made up to 31 December 1981 (11 pages) |
28 May 1982 | Accounts made up to 31 December 1981 (11 pages) |
22 April 1980 | Memorandum of association (4 pages) |
22 April 1980 | Memorandum of association (4 pages) |
26 February 1963 | Incorporation (18 pages) |
26 February 1963 | Incorporation (18 pages) |