Newcastle Upon Tyne
Tyne And Wear
NE6 5HH
Director Name | Mr Brian Clark |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(27 years, 5 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 30 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greystoke Lodge 18 Ashdale Ponteland Newcastle Upon Tyne NE20 9DR |
Director Name | Ms Elsie Clark |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(27 years, 5 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 30 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greystoke Lodge 18 Ashdale Ponteland Newcastle Upon Tyne NE20 9DR |
Secretary Name | Ms Elsie Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(27 years, 5 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 30 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greystoke Lodge 18 Ashdale Ponteland Newcastle Upon Tyne NE20 9DR |
Director Name | Mrs Alison Clark |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2013(49 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86b Heaton Road Newcastle-Upon-Tyne NE6 5HL |
Registered Address | 67-71 Heaton Road Newcastle Upon Tyne Tyne And Wear NE6 5HH |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
90 at £1 | Gary Clark 90.00% Ordinary |
---|---|
10 at £1 | Alison Clark 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,427,854 |
Current Liabilities | £125,867 |
Latest Accounts | 31 October 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 31 March 2022 (2 years ago) |
---|---|
Next Return Due | 14 April 2023 (overdue) |
4 April 2008 | Delivered on: 18 April 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: L/H property k/a 69/71 heaton road, heaton, newcastle upon tyne t/no. TY307358 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
28 March 2008 | Delivered on: 1 April 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: The l/h property known as 65C heaton road heaton newcastle upon tyne t/n TY468979, together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
24 July 2007 | Delivered on: 30 July 2007 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: L/H 16 lavender gardens west jesmond newcastle upon tyne t/no ty 201877. 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. Outstanding |
8 December 2005 | Delivered on: 23 December 2005 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: F/H property k/a 35 salisbury gardens newcastle upon tyne t/no TY100349. 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. Outstanding |
10 July 1996 | Delivered on: 12 July 1996 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 78/80 heaton road heaton newcastle upon tyn and the goodwill of the business see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
19 September 1994 | Delivered on: 20 September 1994 Persons entitled: Lloyds Bank PLC Classification: Single 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. Outstanding |
8 July 1994 | Delivered on: 15 July 1994 Persons entitled: Lloyds 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: F/H property k/a or being 17 heaton hall road heaton newcastle upon tyne t/n ty 75074 with all buildings and fixtures thereon and by way of assignment the goodwill of the business (if any) please refer to form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
8 January 1993 | Delivered on: 16 January 1993 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 46 turbinia gardens cochrane park newcastle upon tyne t/no ty 244643 with buildings & fixtures & the goodwill of the business & the benefit of all guarantees or covenants & A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 April 2010 | Delivered on: 7 May 2010 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: 67 heatonroad newcastle upon tyne t/no:TY147229 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
16 May 2008 | Delivered on: 20 May 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: L/H no 65B heaton road newcastle upon tyne t/nos TY34217 & TY468978 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
6 April 1988 | Delivered on: 15 April 1988 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H - 82, 84, 86, 86A, 86B heaton rd, newcastle upon tyne, tyne & wear. T. no:- nd 13327 including goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
7 July 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
20 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2022 | Change of details for Mr Gary Clark as a person with significant control on 1 April 2021 (2 pages) |
14 October 2022 | Confirmation statement made on 31 March 2022 with updates (4 pages) |
14 October 2022 | Director's details changed for Mr Gary Clark on 1 April 2021 (2 pages) |
13 October 2022 | Change of details for Mr Gary Clark as a person with significant control on 1 April 2021 (2 pages) |
13 October 2022 | Director's details changed for Mr Gary Clark on 1 April 2021 (2 pages) |
13 October 2022 | Total exemption full accounts made up to 31 October 2021 (5 pages) |
2 July 2022 | Compulsory strike-off action has been suspended (1 page) |
21 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2021 | Satisfaction of charge 5 in full (1 page) |
3 December 2021 | Satisfaction of charge 1 in full (1 page) |
29 October 2021 | Total exemption full accounts made up to 31 October 2020 (6 pages) |
7 May 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
5 January 2021 | Satisfaction of charge 3 in full (2 pages) |
27 July 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
17 April 2020 | Confirmation statement made on 31 March 2020 with updates (5 pages) |
5 March 2020 | Registered office address changed from 86B Heaton Road Newcastle-upon-Tyne NE6 5HL to 67-71 Heaton Road Newcastle upon Tyne Tyne and Wear NE6 5HH on 5 March 2020 (1 page) |
5 March 2020 | Change of details for Mr Gary Clark as a person with significant control on 5 March 2020 (2 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (5 pages) |
12 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
13 July 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
10 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
10 April 2017 | Termination of appointment of Elsie Clark as a director on 30 March 2017 (1 page) |
10 April 2017 | Termination of appointment of Alison Clark as a director on 30 March 2017 (1 page) |
10 April 2017 | Termination of appointment of Elsie Clark as a secretary on 30 March 2017 (1 page) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
10 April 2017 | Termination of appointment of Elsie Clark as a director on 30 March 2017 (1 page) |
10 April 2017 | Termination of appointment of Alison Clark as a director on 30 March 2017 (1 page) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
10 April 2017 | Termination of appointment of Elsie Clark as a secretary on 30 March 2017 (1 page) |
13 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
21 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
1 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
29 April 2015 | Director's details changed for Mr Gary Clark on 31 March 2015 (2 pages) |
29 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Director's details changed for Mr Gary Clark on 31 March 2015 (2 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
2 September 2013 | Termination of appointment of Brian Clark as a director (1 page) |
2 September 2013 | Termination of appointment of Brian Clark as a director (1 page) |
30 August 2013 | Appointment of Mrs Alison Clark as a director (2 pages) |
30 August 2013 | Appointment of Mrs Alison Clark as a director (2 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
7 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
7 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
4 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
31 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
15 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
15 April 2011 | Director's details changed for Mrs Elsie Clark on 31 March 2011 (2 pages) |
15 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
15 April 2011 | Director's details changed for Mr Brian Clark on 31 March 2011 (2 pages) |
15 April 2011 | Director's details changed for Mrs Elsie Clark on 31 March 2011 (2 pages) |
15 April 2011 | Director's details changed for Mr Brian Clark on 31 March 2011 (2 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
2 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (15 pages) |
2 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (15 pages) |
7 May 2010 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
7 May 2010 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
11 June 2009 | Return made up to 31/03/09; full list of members (6 pages) |
11 June 2009 | Return made up to 31/03/09; full list of members (6 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
6 May 2008 | Return made up to 31/03/08; no change of members (7 pages) |
6 May 2008 | Return made up to 31/03/08; no change of members (7 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
18 April 2008 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
1 April 2008 | Particulars of a mortgage or charge / charge no: 8 (4 pages) |
5 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
5 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
30 July 2007 | Particulars of mortgage/charge (4 pages) |
30 July 2007 | Particulars of mortgage/charge (4 pages) |
18 April 2007 | Return made up to 31/03/07; full list of members
|
18 April 2007 | Return made up to 31/03/07; full list of members
|
15 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
24 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
24 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
23 December 2005 | Particulars of mortgage/charge (5 pages) |
23 December 2005 | Particulars of mortgage/charge (5 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
18 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
18 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
2 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
2 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
19 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
19 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
15 August 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
15 August 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
16 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
16 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
7 August 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
7 August 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
25 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
25 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
4 June 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
4 June 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
30 May 2001 | Return made up to 31/03/01; full list of members
|
30 May 2001 | Return made up to 31/03/01; full list of members
|
22 May 2000 | Accounts for a small company made up to 31 October 1999 (3 pages) |
22 May 2000 | Accounts for a small company made up to 31 October 1999 (3 pages) |
14 April 2000 | Return made up to 31/03/00; full list of members
|
14 April 2000 | Return made up to 31/03/00; full list of members
|
13 August 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
13 August 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
14 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
14 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
14 July 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
14 July 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
21 April 1998 | Return made up to 10/04/98; full list of members (6 pages) |
21 April 1998 | Return made up to 10/04/98; full list of members (6 pages) |
10 September 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
10 September 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
16 April 1997 | Return made up to 10/04/97; no change of members (4 pages) |
16 April 1997 | Return made up to 10/04/97; no change of members (4 pages) |
12 July 1996 | Particulars of mortgage/charge (4 pages) |
12 July 1996 | Particulars of mortgage/charge (4 pages) |
19 April 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
19 April 1996 | Return made up to 10/04/96; no change of members (4 pages) |
19 April 1996 | Return made up to 10/04/96; no change of members (4 pages) |
19 April 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
6 July 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
6 July 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |