Company NameWoolsington Bridge Nurseries Limited
DirectorsAlan Cowell and Karolyn Mavis Cowell
Company StatusActive
Company Number00781995
CategoryPrivate Limited Company
Incorporation Date22 November 1963(60 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Alan Cowell
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2018(54 years, 6 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Mha Tait Walker Bulman House
Regent Centre, Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMrs Karolyn Mavis Cowell
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2018(54 years, 6 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Mha Tait Walker Bulman House
Regent Centre, Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameAaron Raymond Bernstone
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(27 years, 8 months after company formation)
Appointment Duration15 years, 5 months (resigned 21 December 2006)
RoleRetired
Correspondence AddressThe Old Vicarage
63 Williams Park
Newcastle Upon Tyne
NE12 8BL
Secretary NameGabrielle Bernstone
NationalityBritish
StatusResigned
Appointed16 July 1991(27 years, 8 months after company formation)
Appointment Duration26 years, 10 months (resigned 22 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
63 Williams Park
Newcastle Upon Tyne
NE12 8BL
Director NameMr Allan Rankin
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2006(42 years, 7 months after company formation)
Appointment Duration11 years, 10 months (resigned 22 May 2018)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence AddressCote Hill Farm Cote Hill Drive
Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9HP
Director NameGabrielle Bernstone
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2007(44 years, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 22 May 2018)
RoleR N
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
63 Williams Park
Newcastle Upon Tyne
NE12 8BL
Director NameMrs Karolyn Mavis Cowell
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2018(54 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 24 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTait Walker Llp Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS

Location

Registered AddressC/O Azets Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

50 at £1Doreen Chipchase
50.00%
Ordinary
50 at £1Gabrielle Bernstone
50.00%
Ordinary

Financials

Year2014
Net Worth£629,707
Cash£188,472
Current Liabilities£58,765

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 December

Returns

Latest Return16 July 2023 (9 months, 1 week ago)
Next Return Due30 July 2024 (3 months, 1 week from now)

Charges

22 May 2018Delivered 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 2018Delivered 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

Filing History

18 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
28 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
27 April 2020Registered 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 2020Total exemption full accounts made up to 31 December 2018 (8 pages)
19 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
5 August 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
8 August 2018Confirmation statement made on 16 July 2018 with updates (4 pages)
3 August 2018Notification of Cowell's Garden Centre Limited as a person with significant control on 22 May 2018 (2 pages)
31 July 2018Director's details changed for Mrs Karolyn Mavis Cowell on 30 July 2018 (2 pages)
31 July 2018Director's details changed for Mr Alan Cowell on 30 July 2018 (2 pages)
19 June 2018Cessation of Doreen Chipchase as a person with significant control on 22 May 2018 (1 page)
19 June 2018Appointment of Mrs Karolyn Mavis Cowell as a director on 22 May 2018 (2 pages)
19 June 2018Cessation of Gabrielle Bernstone as a person with significant control on 22 May 2018 (1 page)
19 June 2018Termination of appointment of Karolyn Mavis Cowell as a director on 24 May 2018 (1 page)
29 May 2018Appointment of Mr Alan Cowell as a director on 22 May 2018 (2 pages)
25 May 2018Registration of charge 007819950002, created on 22 May 2018 (7 pages)
25 May 2018Registration of charge 007819950001, created on 22 May 2018 (23 pages)
24 May 2018Termination of appointment of Allan Rankin as a director on 22 May 2018 (1 page)
24 May 2018Registered 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 2018Termination of appointment of Gabrielle Bernstone as a director on 22 May 2018 (1 page)
24 May 2018Appointment of Mrs Karolyn Mavis Cowell as a director on 24 May 2018 (2 pages)
24 May 2018Termination of appointment of Gabrielle Bernstone as a secretary on 22 May 2018 (1 page)
4 May 2018Accounts for a small company made up to 31 December 2017 (8 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
26 July 2017Notification of Doreen Chipchase as a person with significant control on 26 July 2017 (2 pages)
26 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
26 July 2017Withdrawal of a person with significant control statement on 26 July 2017 (2 pages)
26 July 2017Notification of Gabrielle Bernstone as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Notification of Doreen Chipchase as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Withdrawal of a person with significant control statement on 26 July 2017 (2 pages)
26 July 2017Notification of Gabrielle Bernstone as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
26 July 2017Notification of Doreen Chipchase as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Notification of Gabrielle Bernstone as a person with significant control on 26 July 2017 (2 pages)
3 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
3 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
27 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
27 July 2016Register(s) moved to registered inspection location Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
27 July 2016Register(s) moved to registered inspection location Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
3 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
17 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(6 pages)
17 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(6 pages)
17 July 2015Director's details changed for Mr Allan Rankin on 17 July 2015 (2 pages)
17 July 2015Director's details changed for Mr Allan Rankin on 17 July 2015 (2 pages)
3 October 2014Accounts for a small company made up to 31 December 2013 (5 pages)
3 October 2014Accounts for a small company made up to 31 December 2013 (5 pages)
24 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(6 pages)
24 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(6 pages)
17 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
26 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(6 pages)
26 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(6 pages)
26 July 2013Director's details changed for Gabrielle Bernstone on 26 July 2013 (2 pages)
26 July 2013Director's details changed for Gabrielle Bernstone on 26 July 2013 (2 pages)
24 April 2013Second filing of AR01 previously delivered to Companies House made up to 16 July 2012 (16 pages)
24 April 2013Second filing of AR01 previously delivered to Companies House made up to 16 July 2012 (16 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
1 August 2012Annual return made up to 16 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/04/2013.
(7 pages)
1 August 2012Annual return made up to 16 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 24/04/2013.
(7 pages)
26 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
26 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
5 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (6 pages)
5 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (6 pages)
19 August 2010Accounts for a small company made up to 31 December 2009 (6 pages)
19 August 2010Accounts for a small company made up to 31 December 2009 (6 pages)
28 July 2010Register inspection address has been changed (1 page)
28 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (6 pages)
28 July 2010Register inspection address has been changed (1 page)
28 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (6 pages)
28 July 2010Director's details changed for Gabrielle Bernstone on 16 July 2010 (2 pages)
28 July 2010Register(s) moved to registered inspection location (1 page)
28 July 2010Register(s) moved to registered inspection location (1 page)
28 July 2010Director's details changed for Gabrielle Bernstone on 16 July 2010 (2 pages)
29 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
29 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
22 July 2009Return made up to 16/07/09; full list of members (4 pages)
22 July 2009Return made up to 16/07/09; full list of members (4 pages)
2 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
2 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
25 July 2008Return made up to 16/07/08; full list of members (4 pages)
25 July 2008Return made up to 16/07/08; full list of members (4 pages)
22 January 2008New director appointed (2 pages)
22 January 2008Director resigned (1 page)
22 January 2008New director appointed (2 pages)
22 January 2008Director resigned (1 page)
2 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
17 August 2007Return made up to 16/07/07; full list of members (3 pages)
17 August 2007Return made up to 16/07/07; full list of members (3 pages)
6 August 2007Director resigned (1 page)
6 August 2007Director resigned (1 page)
18 August 2006Location of register of members (1 page)
18 August 2006Director's particulars changed (1 page)
18 August 2006Return made up to 16/07/06; full list of members (3 pages)
18 August 2006Return made up to 16/07/06; full list of members (3 pages)
18 August 2006Director's particulars changed (1 page)
18 August 2006Location of register of members (1 page)
13 July 2006New director appointed (2 pages)
13 July 2006New director appointed (2 pages)
15 March 2006Accounts for a small company made up to 31 December 2005 (6 pages)
15 March 2006Accounts for a small company made up to 31 December 2005 (6 pages)
3 August 2005Location of register of members (1 page)
3 August 2005Return made up to 16/07/05; full list of members (3 pages)
3 August 2005Location of register of members (1 page)
3 August 2005Return made up to 16/07/05; full list of members (3 pages)
13 May 2005Accounts for a small company made up to 31 December 2004 (6 pages)
13 May 2005Accounts for a small company made up to 31 December 2004 (6 pages)
29 July 2004Return made up to 16/07/04; full list of members (7 pages)
29 July 2004Return made up to 16/07/04; full list of members (7 pages)
14 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
14 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
19 December 2003Registered office changed on 19/12/03 from: 62 kenton road, gosforth, newcastle upon tyne NE3 4NP (1 page)
19 December 2003Secretary's particulars changed;director's particulars changed (1 page)
19 December 2003Director's particulars changed (1 page)
19 December 2003Secretary's particulars changed;director's particulars changed (1 page)
19 December 2003Registered office changed on 19/12/03 from: 62 kenton road, gosforth, newcastle upon tyne NE3 4NP (1 page)
19 December 2003Director's particulars changed (1 page)
30 July 2003Return made up to 16/07/03; full list of members (7 pages)
30 July 2003Return made up to 16/07/03; full list of members (7 pages)
11 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
11 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
25 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
25 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
29 August 2002Return made up to 16/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 August 2002Return made up to 16/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
5 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
8 August 2001Return made up to 16/07/01; full list of members (7 pages)
8 August 2001Return made up to 16/07/01; full list of members (7 pages)
13 February 2001Registered office changed on 13/02/01 from: 1/3 gallowgate, newcastle-upon-tyne, NE1 4SG (1 page)
13 February 2001Registered office changed on 13/02/01 from: 1/3 gallowgate, newcastle-upon-tyne, NE1 4SG (1 page)
10 August 2000Return made up to 16/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 August 2000Return made up to 16/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
4 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
11 August 1999Return made up to 16/07/99; no change of members (4 pages)
11 August 1999Return made up to 16/07/99; no change of members (4 pages)
26 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
26 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
10 July 1998Return made up to 16/07/98; no change of members (4 pages)
10 July 1998Return made up to 16/07/98; no change of members (4 pages)
10 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
10 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
26 August 1997Return made up to 16/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 August 1997Return made up to 16/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
20 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
1 August 1996Return made up to 16/07/96; no change of members (4 pages)
1 August 1996Return made up to 16/07/96; no change of members (4 pages)
23 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
23 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
4 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
4 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
8 August 1995Return made up to 16/07/95; no change of members (4 pages)
8 August 1995Return made up to 16/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
14 October 1993Memorandum and Articles of Association (9 pages)
14 October 1993Memorandum and Articles of Association (9 pages)
12 May 1984Accounts made up to 31 October 1981 (4 pages)
12 May 1984Accounts made up to 31 October 1981 (4 pages)