Regent Centre, Gosforth
Newcastle Upon Tyne
NE3 3LS
Director Name | Mrs Karolyn Mavis Cowell |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2018(54 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Mha Tait Walker Bulman House Regent Centre, Gosforth Newcastle Upon Tyne NE3 3LS |
Director Name | Aaron Raymond Bernstone |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(27 years, 8 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 21 December 2006) |
Role | Retired |
Correspondence Address | The Old Vicarage 63 Williams Park Newcastle Upon Tyne NE12 8BL |
Secretary Name | Gabrielle Bernstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(27 years, 8 months after company formation) |
Appointment Duration | 26 years, 10 months (resigned 22 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Vicarage 63 Williams Park Newcastle Upon Tyne NE12 8BL |
Director Name | Mr Allan Rankin |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(42 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 22 May 2018) |
Role | Company Director |
Country of Residence | Gibraltar |
Correspondence Address | Cote Hill Farm Cote Hill Drive Darras Hall Ponteland Newcastle Upon Tyne NE20 9HP |
Director Name | Gabrielle Bernstone |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(44 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (resigned 22 May 2018) |
Role | R N |
Country of Residence | England |
Correspondence Address | The Old Vicarage 63 Williams Park Newcastle Upon Tyne NE12 8BL |
Director Name | Mrs Karolyn Mavis Cowell |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2018(54 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 24 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tait Walker Llp Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Registered Address | C/O Azets Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
50 at £1 | Doreen Chipchase 50.00% Ordinary |
---|---|
50 at £1 | Gabrielle Bernstone 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £629,707 |
Cash | £188,472 |
Current Liabilities | £58,765 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 December |
Latest Return | 16 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 30 July 2024 (3 months, 1 week from now) |
22 May 2018 | Delivered on: 25 May 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: By way of legal mortgage the freehold property known as land and buildings comprising cowell's garden centre, woolsington bridge nurseries, main road woolsington, newcastle upon tyne registered at hm land registry with title number TY118738. Outstanding |
---|---|
22 May 2018 | Delivered on: 25 May 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: By way of legal mortgage, all freehold (including commonhold) and leasehold land at the date of this debenture vested in the company together with all buildings fixtures, fittings and fixed plant and machinery at the time of this debenture or at any time afterwards on it.. By way of first fixed charge all the present and future right, title and interest of the company in or to any freehold (including commonhold) or leasehold land or other immovable property wherever situated and all fixtures, fittings and fixed plant and machinery at the date of this debenture or at any time afterwards on it.. By way of first fixed charge all patents, trademarks, service marks, designs, utility models, copyrights, design rights, applications for registration of any of them and the right to apply for them in any part of the world. In addition, moral rights, inventions, confidential information, know-how and rights of a similar nature arising or subsisting anywhere in the world in relation to all or any of the above (whether registered or unregistered) at the date of this debenture or at any time afterwards belonging to the company. Outstanding |
18 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
28 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
27 April 2020 | Registered office address changed from Tait Walker Llp Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS England to C/O Mha Tait Walker Bulman House Regent Centre, Gosforth Newcastle upon Tyne NE3 3LS on 27 April 2020 (1 page) |
30 January 2020 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
19 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
5 August 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
8 August 2018 | Confirmation statement made on 16 July 2018 with updates (4 pages) |
3 August 2018 | Notification of Cowell's Garden Centre Limited as a person with significant control on 22 May 2018 (2 pages) |
31 July 2018 | Director's details changed for Mrs Karolyn Mavis Cowell on 30 July 2018 (2 pages) |
31 July 2018 | Director's details changed for Mr Alan Cowell on 30 July 2018 (2 pages) |
19 June 2018 | Cessation of Doreen Chipchase as a person with significant control on 22 May 2018 (1 page) |
19 June 2018 | Appointment of Mrs Karolyn Mavis Cowell as a director on 22 May 2018 (2 pages) |
19 June 2018 | Cessation of Gabrielle Bernstone as a person with significant control on 22 May 2018 (1 page) |
19 June 2018 | Termination of appointment of Karolyn Mavis Cowell as a director on 24 May 2018 (1 page) |
29 May 2018 | Appointment of Mr Alan Cowell as a director on 22 May 2018 (2 pages) |
25 May 2018 | Registration of charge 007819950002, created on 22 May 2018 (7 pages) |
25 May 2018 | Registration of charge 007819950001, created on 22 May 2018 (23 pages) |
24 May 2018 | Termination of appointment of Allan Rankin as a director on 22 May 2018 (1 page) |
24 May 2018 | Registered office address changed from The Old Vicarage 63 Williams Park Newcastle upon Tyne NE12 8BL to Tait Walker Llp Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 24 May 2018 (1 page) |
24 May 2018 | Termination of appointment of Gabrielle Bernstone as a director on 22 May 2018 (1 page) |
24 May 2018 | Appointment of Mrs Karolyn Mavis Cowell as a director on 24 May 2018 (2 pages) |
24 May 2018 | Termination of appointment of Gabrielle Bernstone as a secretary on 22 May 2018 (1 page) |
4 May 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
26 July 2017 | Notification of Doreen Chipchase as a person with significant control on 26 July 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
26 July 2017 | Withdrawal of a person with significant control statement on 26 July 2017 (2 pages) |
26 July 2017 | Notification of Gabrielle Bernstone as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Notification of Doreen Chipchase as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Withdrawal of a person with significant control statement on 26 July 2017 (2 pages) |
26 July 2017 | Notification of Gabrielle Bernstone as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
26 July 2017 | Notification of Doreen Chipchase as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Notification of Gabrielle Bernstone as a person with significant control on 26 July 2017 (2 pages) |
3 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
3 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
27 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
27 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
27 July 2016 | Register(s) moved to registered inspection location Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
27 July 2016 | Register(s) moved to registered inspection location Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page) |
3 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
3 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
17 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Director's details changed for Mr Allan Rankin on 17 July 2015 (2 pages) |
17 July 2015 | Director's details changed for Mr Allan Rankin on 17 July 2015 (2 pages) |
3 October 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
3 October 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
24 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
17 April 2014 | Resolutions
|
17 April 2014 | Resolutions
|
3 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
3 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
26 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
26 July 2013 | Director's details changed for Gabrielle Bernstone on 26 July 2013 (2 pages) |
26 July 2013 | Director's details changed for Gabrielle Bernstone on 26 July 2013 (2 pages) |
24 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 16 July 2012 (16 pages) |
24 April 2013 | Second filing of AR01 previously delivered to Companies House made up to 16 July 2012 (16 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
1 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders
|
1 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders
|
26 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
26 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
5 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (6 pages) |
5 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (6 pages) |
19 August 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
19 August 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
28 July 2010 | Register inspection address has been changed (1 page) |
28 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Register inspection address has been changed (1 page) |
28 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Director's details changed for Gabrielle Bernstone on 16 July 2010 (2 pages) |
28 July 2010 | Register(s) moved to registered inspection location (1 page) |
28 July 2010 | Register(s) moved to registered inspection location (1 page) |
28 July 2010 | Director's details changed for Gabrielle Bernstone on 16 July 2010 (2 pages) |
29 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
29 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
22 July 2009 | Return made up to 16/07/09; full list of members (4 pages) |
22 July 2009 | Return made up to 16/07/09; full list of members (4 pages) |
2 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
2 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
25 July 2008 | Return made up to 16/07/08; full list of members (4 pages) |
25 July 2008 | Return made up to 16/07/08; full list of members (4 pages) |
22 January 2008 | New director appointed (2 pages) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | New director appointed (2 pages) |
22 January 2008 | Director resigned (1 page) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
17 August 2007 | Return made up to 16/07/07; full list of members (3 pages) |
17 August 2007 | Return made up to 16/07/07; full list of members (3 pages) |
6 August 2007 | Director resigned (1 page) |
6 August 2007 | Director resigned (1 page) |
18 August 2006 | Location of register of members (1 page) |
18 August 2006 | Director's particulars changed (1 page) |
18 August 2006 | Return made up to 16/07/06; full list of members (3 pages) |
18 August 2006 | Return made up to 16/07/06; full list of members (3 pages) |
18 August 2006 | Director's particulars changed (1 page) |
18 August 2006 | Location of register of members (1 page) |
13 July 2006 | New director appointed (2 pages) |
13 July 2006 | New director appointed (2 pages) |
15 March 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
15 March 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
3 August 2005 | Location of register of members (1 page) |
3 August 2005 | Return made up to 16/07/05; full list of members (3 pages) |
3 August 2005 | Location of register of members (1 page) |
3 August 2005 | Return made up to 16/07/05; full list of members (3 pages) |
13 May 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
13 May 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
29 July 2004 | Return made up to 16/07/04; full list of members (7 pages) |
29 July 2004 | Return made up to 16/07/04; full list of members (7 pages) |
14 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
14 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
19 December 2003 | Registered office changed on 19/12/03 from: 62 kenton road, gosforth, newcastle upon tyne NE3 4NP (1 page) |
19 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
19 December 2003 | Director's particulars changed (1 page) |
19 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
19 December 2003 | Registered office changed on 19/12/03 from: 62 kenton road, gosforth, newcastle upon tyne NE3 4NP (1 page) |
19 December 2003 | Director's particulars changed (1 page) |
30 July 2003 | Return made up to 16/07/03; full list of members (7 pages) |
30 July 2003 | Return made up to 16/07/03; full list of members (7 pages) |
11 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
11 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
25 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
25 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
29 August 2002 | Return made up to 16/07/02; full list of members
|
29 August 2002 | Return made up to 16/07/02; full list of members
|
5 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
5 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
8 August 2001 | Return made up to 16/07/01; full list of members (7 pages) |
8 August 2001 | Return made up to 16/07/01; full list of members (7 pages) |
13 February 2001 | Registered office changed on 13/02/01 from: 1/3 gallowgate, newcastle-upon-tyne, NE1 4SG (1 page) |
13 February 2001 | Registered office changed on 13/02/01 from: 1/3 gallowgate, newcastle-upon-tyne, NE1 4SG (1 page) |
10 August 2000 | Return made up to 16/07/00; full list of members
|
10 August 2000 | Return made up to 16/07/00; full list of members
|
4 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
4 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
11 August 1999 | Return made up to 16/07/99; no change of members (4 pages) |
11 August 1999 | Return made up to 16/07/99; no change of members (4 pages) |
26 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
26 July 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
10 July 1998 | Return made up to 16/07/98; no change of members (4 pages) |
10 July 1998 | Return made up to 16/07/98; no change of members (4 pages) |
10 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
10 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
26 August 1997 | Return made up to 16/07/97; full list of members
|
26 August 1997 | Return made up to 16/07/97; full list of members
|
20 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
20 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
1 August 1996 | Return made up to 16/07/96; no change of members (4 pages) |
1 August 1996 | Return made up to 16/07/96; no change of members (4 pages) |
23 July 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
23 July 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
4 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
4 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
8 August 1995 | Return made up to 16/07/95; no change of members (4 pages) |
8 August 1995 | Return made up to 16/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
14 October 1993 | Memorandum and Articles of Association (9 pages) |
14 October 1993 | Memorandum and Articles of Association (9 pages) |
12 May 1984 | Accounts made up to 31 October 1981 (4 pages) |
12 May 1984 | Accounts made up to 31 October 1981 (4 pages) |