Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director Name | Mr Paul Victor Young |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2014(49 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Director Name | Mr Ben Maxted |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2016(52 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Frozen Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Secretary Name | Mr David Brind |
---|---|
Status | Current |
Appointed | 18 July 2022(57 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Director Name | Ms Lucie Milburn |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | English |
Status | Current |
Appointed | 10 March 2024(59 years, 6 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Director Name | Mr Eric Stephenson |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(26 years, 4 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 28 February 2014) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Unit 4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne And Wear NE22 7SY |
Director Name | Mrs Alicia Helen Stephenson |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(26 years, 4 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 28 February 2014) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Unit 4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne And Wear NE22 7SY |
Director Name | Stephen Carr |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(26 years, 4 months after company formation) |
Appointment Duration | 30 years, 5 months (resigned 30 June 2021) |
Role | Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Secretary Name | Mr Brian Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(26 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 11 May 2001) |
Role | Company Director |
Correspondence Address | The Bungalow Seaside Lane Easington Village Peterlee County Durham SR8 3TW |
Secretary Name | Peter Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2001(36 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 31 May 2006) |
Role | Company Director |
Correspondence Address | 12 Sunningdale Drive Eaglescliffe Stockton On Tees Cleveland TS16 9EA |
Director Name | Mr Frank Jeffrey Stephenson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2004(40 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 28 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7SY |
Secretary Name | Jonathan Mark Almond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(41 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 28 February 2014) |
Role | Accountant |
Correspondence Address | Unit 4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne And Wear NE22 7SY |
Director Name | Mr Duncan Moncrief Thomson |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(44 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 28 February 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Unit 4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne And Wear NE22 7SY |
Director Name | Mr Ronald Paul Duncan |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2013(48 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 28 February 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne And Wear NE22 7SY |
Director Name | Mr Paul Victor Young |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(49 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Director Name | Ms Patricia Ada Rice |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(49 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 22 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Secretary Name | Patricia Ada Rice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(49 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 18 July 2022) |
Role | Company Director |
Correspondence Address | Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne And Wear NE29 7XJ |
Website | eden-farm.co.uk |
---|---|
Telephone | 0191 5861111 |
Telephone region | Tyneside / Durham / Sunderland |
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 |
10k at £1 | Kitwave LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £43,160,037 |
Gross Profit | £9,424,470 |
Net Worth | £5,437,038 |
Cash | £671,796 |
Current Liabilities | £17,589,278 |
Latest Accounts | 31 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 5 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (3 months from now) |
15 November 2006 | Delivered on: 25 November 2006 Satisfied on: 18 February 2014 Persons entitled: The Governor and Company of the Bank of Scotland 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 book debts, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
10 October 2000 | Delivered on: 19 October 2000 Satisfied on: 18 February 2014 Persons entitled: Carmine Mastrantuono and Joan Mastrantuono Classification: General charge Secured details: £300,000 due from the company to the chargee. Particulars: A specific charge over uncalled capital f/h and l/h property and a floating charge over all undertaking and goodwill and all property assets and rights. Assignment of goodwill. Fully Satisfied |
26 July 1989 | Delivered on: 10 August 1989 Satisfied on: 1 February 2003 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 land at weems farm hesleden hartlepool cleveland: together with all buildings & fixtures thereon. Goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 February 1988 | Delivered on: 7 July 1988 Satisfied on: 25 November 2006 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: Legal mortgage l/h property k/a nursery factory number 5, bracken hill, south west industrial estate, peterlee county durham with all buildings and fixtures thereon. The goodwill of the business and all share, rights, benefits and advantages arising from the premises above.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 February 1988 | Delivered on: 7 July 1988 Satisfied on: 25 November 2006 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: Legal mortgage l/h property k/a land & buildings at armstrong road, north eastern industrial estate, peterlee, county durham, all buildings & fixtures. The goodwill of the business and all rights, benefits arising from the premises above.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 February 1988 | Delivered on: 7 July 1988 Satisfied on: 25 November 2006 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: Legal mortgage over f/h property k/a land with warehouse & buildings there on at castle eden, county of durham the goodwill of the business. Fixed charge over shares, rights benefits in respect of premises above.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 July 1987 | Delivered on: 15 July 1987 Satisfied on: 25 November 2006 Persons entitled: Lloyds Bank PLC Classification: Letter of set-off 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. Particulars: All sums standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
6 July 1987 | Delivered on: 15 July 1987 Satisfied on: 25 November 2006 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including heritable property & assets in scotland). 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. Fully Satisfied |
9 October 1986 | Delivered on: 16 October 1986 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. Fully Satisfied |
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 |
10 January 2020 | Delivered on: 13 January 2020 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
10 January 2020 | Delivered on: 13 January 2020 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
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 |
18 November 2016 | Delivered on: 28 November 2016 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge 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: 10 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 |
28 February 2014 | Delivered on: 14 March 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
28 February 2014 | Delivered on: 5 March 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
5 April 2024 | Full accounts made up to 31 October 2023 (32 pages) |
---|---|
28 March 2024 | Termination of appointment of Paul Victor Young as a director on 22 March 2024 (1 page) |
11 March 2024 | Appointment of Ms Lucie Milburn as a director on 10 March 2024 (2 pages) |
5 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
3 May 2023 | Full accounts made up to 31 October 2022 (31 pages) |
14 December 2022 | Registration of charge 008208720020, created on 9 December 2022 (64 pages) |
7 December 2022 | Cessation of Paul Victor Young as a person with significant control on 6 April 2016 (1 page) |
7 December 2022 | Notification of Kitwave Limited as a person with significant control on 6 April 2016 (2 pages) |
24 August 2022 | Termination of appointment of Patricia Ada Rice as a director on 22 August 2022 (1 page) |
20 July 2022 | Appointment of Mr David Brind as a secretary on 18 July 2022 (2 pages) |
20 July 2022 | Termination of appointment of Patricia Ada Rice as a secretary on 18 July 2022 (1 page) |
20 July 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
15 March 2022 | Full accounts made up to 31 October 2021 (34 pages) |
2 December 2021 | Confirmation statement made on 5 July 2021 with no updates (3 pages) |
5 July 2021 | Termination of appointment of Stephen Carr as a director on 30 June 2021 (1 page) |
29 June 2021 | Satisfaction of charge 008208720017 in full (1 page) |
29 June 2021 | Satisfaction of charge 008208720015 in full (1 page) |
29 June 2021 | Satisfaction of charge 008208720018 in full (1 page) |
29 June 2021 | Satisfaction of charge 008208720012 in full (1 page) |
29 June 2021 | Satisfaction of charge 008208720014 in full (1 page) |
17 June 2021 | Satisfaction of charge 008208720019 in full (1 page) |
26 May 2021 | Full accounts made up to 31 October 2020 (30 pages) |
3 December 2020 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
13 October 2020 | Registration of charge 008208720019, created on 30 September 2020 (64 pages) |
15 April 2020 | Current accounting period extended from 30 April 2020 to 31 October 2020 (1 page) |
13 January 2020 | Registration of charge 008208720017, created on 10 January 2020 (8 pages) |
13 January 2020 | Registration of charge 008208720018, created on 10 January 2020 (8 pages) |
16 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
4 December 2019 | Full accounts made up to 30 April 2019 (28 pages) |
12 August 2019 | Registration of charge 008208720016, created on 5 August 2019 (18 pages) |
9 August 2019 | Registration of charge 008208720015, created on 5 August 2019 (64 pages) |
7 February 2019 | Full accounts made up to 30 April 2018 (29 pages) |
10 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
31 January 2018 | Full accounts made up to 30 April 2017 (29 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
21 December 2016 | Full accounts made up to 30 April 2016 (28 pages) |
21 December 2016 | Full accounts made up to 30 April 2016 (28 pages) |
9 December 2016 | Appointment of Mr Ben Maxted as a director on 8 December 2016 (2 pages) |
9 December 2016 | Appointment of Mr Ben Maxted as a director on 8 December 2016 (2 pages) |
28 November 2016 | Registration of charge 008208720014, created on 18 November 2016 (7 pages) |
28 November 2016 | Registration of charge 008208720014, created on 18 November 2016 (7 pages) |
17 March 2016 | Memorandum and Articles of Association (22 pages) |
17 March 2016 | Resolutions
|
17 March 2016 | Memorandum and Articles of Association (22 pages) |
17 March 2016 | Resolutions
|
11 March 2016 | Registration of charge 008208720013, created on 1 March 2016 (13 pages) |
11 March 2016 | Registration of charge 008208720013, created on 1 March 2016 (13 pages) |
10 March 2016 | Registration of charge 008208720012, created on 1 March 2016 (17 pages) |
10 March 2016 | Registration of charge 008208720012, created on 1 March 2016 (17 pages) |
8 January 2016 | Termination of appointment of Paul Victor Young as a director on 8 January 2016 (1 page) |
8 January 2016 | Termination of appointment of Paul Victor Young as a director on 8 January 2016 (1 page) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
10 December 2015 | Full accounts made up to 30 April 2015 (23 pages) |
10 December 2015 | Full accounts made up to 30 April 2015 (23 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 Unit 4 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 Unit 4 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 Unit S3 Narvic Way Tyne Tunnel Trading Estate North Shields NE29 7XJ England 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 Unit S3 Narvic Way Tyne Tunnel Trading Estate North Shields NE29 7XJ England to Unit S3 Narvic Way Tyne Tunnel Trading Estate North Shields NE29 7XJ on 27 May 2015 (1 page) |
2 April 2015 | Termination of appointment of Frank Jeffery Stephenson as a director on 28 February 2015 (1 page) |
2 April 2015 | Termination of appointment of Frank Jeffery Stephenson as a director on 28 February 2015 (1 page) |
4 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
11 November 2014 | Full accounts made up to 30 April 2014 (24 pages) |
11 November 2014 | Full accounts made up to 30 April 2014 (24 pages) |
29 May 2014 | Appointment of Mr Paul Victor Young as a director (2 pages) |
29 May 2014 | Registered office address changed from Unit 4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE22 7SY on 29 May 2014 (1 page) |
29 May 2014 | Registered office address changed from Unit 4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE22 7SY on 29 May 2014 (1 page) |
29 May 2014 | Appointment of Mr Paul Victor Young as a director (2 pages) |
25 April 2014 | Auditor's resignation (1 page) |
25 April 2014 | Auditor's resignation (1 page) |
14 March 2014 | Registration of charge 008208720011 (13 pages) |
14 March 2014 | Registration of charge 008208720011 (13 pages) |
12 March 2014 | Resolutions
|
12 March 2014 | Resolutions
|
6 March 2014 | Registered office address changed from 1 Cook Way North West Industrial Estate Peterlee County Durham SR8 2HY on 6 March 2014 (2 pages) |
6 March 2014 | Appointment of Patricia Ada Rice as a secretary (3 pages) |
6 March 2014 | Appointment of Patricia Ada Rice as a director (3 pages) |
6 March 2014 | Termination of appointment of Jonathan Almond as a secretary (2 pages) |
6 March 2014 | Appointment of Patricia Ada Rice as a secretary (3 pages) |
6 March 2014 | Appointment of Patricia Ada Rice as a director (3 pages) |
6 March 2014 | Termination of appointment of Duncan Thomson as a director (2 pages) |
6 March 2014 | Registered office address changed from 1 Cook Way North West Industrial Estate Peterlee County Durham SR8 2HY on 6 March 2014 (2 pages) |
6 March 2014 | Termination of appointment of Duncan Thomson as a director (2 pages) |
6 March 2014 | Termination of appointment of Alicia Stephenson as a director (2 pages) |
6 March 2014 | Appointment of Mr David Leonard Brind as a director (3 pages) |
6 March 2014 | Appointment of Mr Paul Victor Young as a director (3 pages) |
6 March 2014 | Registered office address changed from 1 Cook Way North West Industrial Estate Peterlee County Durham SR8 2HY on 6 March 2014 (2 pages) |
6 March 2014 | Termination of appointment of Alicia Stephenson as a director (2 pages) |
6 March 2014 | Current accounting period extended from 28 February 2014 to 30 April 2014 (3 pages) |
6 March 2014 | Termination of appointment of Jonathan Almond as a secretary (2 pages) |
6 March 2014 | Current accounting period extended from 28 February 2014 to 30 April 2014 (3 pages) |
6 March 2014 | Termination of appointment of Eric Stephenson as a director (2 pages) |
6 March 2014 | Termination of appointment of Ronald Duncan as a director (2 pages) |
6 March 2014 | Termination of appointment of Eric Stephenson as a director (2 pages) |
6 March 2014 | Appointment of Mr David Leonard Brind as a director (3 pages) |
6 March 2014 | Termination of appointment of Ronald Duncan as a director (2 pages) |
6 March 2014 | Appointment of Mr Paul Victor Young as a director (3 pages) |
5 March 2014 | Registration of charge 008208720010 (9 pages) |
5 March 2014 | Registration of charge 008208720010 (9 pages) |
18 February 2014 | Satisfaction of charge 8 in full (4 pages) |
18 February 2014 | Satisfaction of charge 8 in full (4 pages) |
18 February 2014 | Satisfaction of charge 9 in full (4 pages) |
18 February 2014 | Satisfaction of charge 9 in full (4 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
27 November 2013 | Group of companies' accounts made up to 28 February 2013 (26 pages) |
27 November 2013 | Group of companies' accounts made up to 28 February 2013 (26 pages) |
9 May 2013 | Appointment of Mr Ronald Paul Duncan as a director (2 pages) |
9 May 2013 | Appointment of Mr Ronald Paul Duncan as a director (2 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
30 November 2012 | Group of companies' accounts made up to 29 February 2012 (27 pages) |
30 November 2012 | Group of companies' accounts made up to 29 February 2012 (27 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
17 November 2011 | Full accounts made up to 28 February 2011 (21 pages) |
17 November 2011 | Full accounts made up to 28 February 2011 (21 pages) |
14 October 2011 | Registered office address changed from 22 Armstrong Road Ne Industrial Estate Peterlee Co Durham SR8 5AJ on 14 October 2011 (1 page) |
14 October 2011 | Registered office address changed from 22 Armstrong Road Ne Industrial Estate Peterlee Co Durham SR8 5AJ on 14 October 2011 (1 page) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
26 November 2010 | Full accounts made up to 28 February 2010 (21 pages) |
26 November 2010 | Full accounts made up to 28 February 2010 (21 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Secretary's details changed for Jonathan Mark Almond on 19 October 2009 (1 page) |
19 October 2009 | Secretary's details changed for Jonathan Mark Almond on 19 October 2009 (1 page) |
19 October 2009 | Director's details changed for Stephen Carr on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Alicia Stephenson on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Eric Stephenson on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Duncan Thomson on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Alicia Stephenson on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Stephen Carr on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Frank Jeffery Stephenson on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Eric Stephenson on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Frank Jeffery Stephenson on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Duncan Thomson on 19 October 2009 (2 pages) |
7 October 2009 | Full accounts made up to 28 February 2009 (20 pages) |
7 October 2009 | Full accounts made up to 28 February 2009 (20 pages) |
24 February 2009 | Director appointed mr duncan thomson (1 page) |
24 February 2009 | Director appointed mr duncan thomson (1 page) |
15 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
18 November 2008 | Full accounts made up to 28 February 2008 (23 pages) |
18 November 2008 | Full accounts made up to 28 February 2008 (23 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
18 September 2007 | Full accounts made up to 28 February 2007 (23 pages) |
18 September 2007 | Full accounts made up to 28 February 2007 (23 pages) |
29 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
29 January 2007 | Director's particulars changed (1 page) |
29 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
29 January 2007 | Director's particulars changed (1 page) |
6 January 2007 | Accounts for a small company made up to 28 February 2006 (7 pages) |
6 January 2007 | Accounts for a small company made up to 28 February 2006 (7 pages) |
25 November 2006 | Particulars of mortgage/charge (6 pages) |
25 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 November 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 November 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 November 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 November 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 November 2006 | Particulars of mortgage/charge (6 pages) |
8 June 2006 | Secretary resigned (1 page) |
8 June 2006 | New secretary appointed (1 page) |
8 June 2006 | New secretary appointed (1 page) |
8 June 2006 | Secretary resigned (1 page) |
3 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
3 January 2006 | Accounts for a small company made up to 28 February 2005 (7 pages) |
3 January 2006 | Accounts for a small company made up to 28 February 2005 (7 pages) |
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | New director appointed (2 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
31 August 2004 | Accounts for a medium company made up to 29 February 2004 (17 pages) |
31 August 2004 | Accounts for a medium company made up to 29 February 2004 (17 pages) |
10 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
10 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
30 October 2003 | Accounts for a medium company made up to 28 February 2003 (18 pages) |
30 October 2003 | Accounts for a medium company made up to 28 February 2003 (18 pages) |
1 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
17 July 2002 | Accounts for a medium company made up to 28 February 2002 (20 pages) |
17 July 2002 | Accounts for a medium company made up to 28 February 2002 (20 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
16 November 2001 | Accounts for a medium company made up to 28 February 2001 (19 pages) |
16 November 2001 | Accounts for a medium company made up to 28 February 2001 (19 pages) |
11 June 2001 | New secretary appointed (2 pages) |
11 June 2001 | New secretary appointed (2 pages) |
25 May 2001 | Secretary resigned (1 page) |
25 May 2001 | Secretary resigned (1 page) |
26 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
29 December 2000 | Full accounts made up to 28 February 2000 (18 pages) |
29 December 2000 | Full accounts made up to 28 February 2000 (18 pages) |
19 October 2000 | Particulars of mortgage/charge (3 pages) |
19 October 2000 | Particulars of mortgage/charge (3 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
23 December 1999 | Full accounts made up to 28 February 1999 (19 pages) |
23 December 1999 | Full accounts made up to 28 February 1999 (19 pages) |
21 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
21 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
17 July 1998 | Full accounts made up to 28 February 1998 (19 pages) |
17 July 1998 | Full accounts made up to 28 February 1998 (19 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
31 December 1997 | Full accounts made up to 28 February 1997 (20 pages) |
31 December 1997 | Full accounts made up to 28 February 1997 (20 pages) |
7 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
7 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
2 September 1996 | Full accounts made up to 29 February 1996 (20 pages) |
2 September 1996 | Full accounts made up to 29 February 1996 (20 pages) |
31 January 1996 | Return made up to 31/12/95; full list of members
|
31 January 1996 | Return made up to 31/12/95; full list of members
|
28 December 1995 | Full accounts made up to 28 February 1995 (14 pages) |
28 December 1995 | Full accounts made up to 28 February 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
18 March 1991 | Return made up to 01/02/91; full list of members (7 pages) |
18 March 1991 | Return made up to 01/02/91; full list of members (7 pages) |
12 November 1990 | Ad 01/11/90--------- £ si 5000@1=5000 £ ic 5000/10000 (2 pages) |
12 November 1990 | Resolutions
|
12 November 1990 | Ad 01/11/90--------- £ si 5000@1=5000 £ ic 5000/10000 (2 pages) |
12 November 1990 | Resolutions
|
9 November 1990 | £ nc 5000/10000 01/11/90 (1 page) |
9 November 1990 | £ nc 5000/10000 01/11/90 (1 page) |
10 August 1989 | Particulars of mortgage/charge (3 pages) |
10 August 1989 | Particulars of mortgage/charge (3 pages) |
23 May 1989 | Return made up to 08/05/89; full list of members (4 pages) |
23 May 1989 | Return made up to 08/05/89; full list of members (4 pages) |
7 July 1988 | Particulars of mortgage/charge (3 pages) |
7 July 1988 | Particulars of mortgage/charge (3 pages) |
7 July 1988 | Particulars of mortgage/charge (6 pages) |
7 July 1988 | Particulars of mortgage/charge (6 pages) |
21 March 1988 | Resolutions
|
21 March 1988 | Resolutions
|
9 March 1988 | Company name changed castle eden eggs LIMITED\certificate issued on 08/03/88 (2 pages) |
9 March 1988 | Company name changed castle eden eggs LIMITED\certificate issued on 08/03/88 (2 pages) |
15 July 1987 | Particulars of mortgage/charge (3 pages) |
15 July 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 1987 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 1987 | Particulars of mortgage/charge (3 pages) |
12 February 1987 | Return made up to 09/12/86; full list of members (4 pages) |
12 February 1987 | Return made up to 09/12/86; full list of members (4 pages) |
20 January 1987 | Group of companies' accounts made up to 30 November 1985 (21 pages) |
20 January 1987 | Group of companies' accounts made up to 30 November 1985 (21 pages) |
16 October 1986 | Particulars of mortgage/charge (3 pages) |
16 October 1986 | Particulars of mortgage/charge (3 pages) |
7 April 1986 | Accounts made up to 30 November 1984 (13 pages) |
7 April 1986 | Accounts made up to 30 November 1984 (13 pages) |
23 January 1985 | Accounts made up to 30 November 1983 (4 pages) |
23 January 1985 | Accounts made up to 30 November 1983 (4 pages) |
1 March 1984 | Accounts made up to 30 November 1982 (10 pages) |
1 March 1984 | Accounts made up to 30 November 1982 (10 pages) |
5 June 1983 | Annual return made up to 14/04/82 (4 pages) |
5 June 1983 | Annual return made up to 14/04/82 (4 pages) |
4 June 1983 | Accounts made up to 30 November 1981 (8 pages) |
4 June 1983 | Annual return made up to 05/03/81 (4 pages) |
4 June 1983 | Annual return made up to 05/03/81 (4 pages) |
4 June 1983 | Accounts made up to 30 November 1981 (8 pages) |
4 June 1983 | Accounts made up to 30 November 1981 (10 pages) |
30 January 1981 | Accounts made up to 30 November 1979 (6 pages) |
30 January 1981 | Accounts made up to 30 November 1979 (6 pages) |
23 March 1965 | Allotment of shares (3 pages) |
23 March 1965 | Allotment of shares (3 pages) |
28 September 1964 | Incorporation (16 pages) |
28 September 1964 | Incorporation (16 pages) |