Company NameJ.N. Davison (Newcastle) Limited
DirectorJoseph Norman Davison
Company StatusActive
Company Number00864249
CategoryPrivate Limited Company
Incorporation Date17 November 1965(58 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Joseph Norman Davison
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 1992(26 years, 3 months after company formation)
Appointment Duration32 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSt Matthews House Haugh Lane Industrial Estate
Haugh Lane
Hexham
Northumberland
NE46 3PU
Director NameMrs Patricia Davison
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(26 years, 3 months after company formation)
Appointment Duration29 years, 8 months (resigned 28 October 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSt Matthews House Haugh Lane Industrial Estate
Haugh Lane
Hexham
Northumberland
NE46 3PU
Secretary NameMrs Patricia Davison
NationalityBritish
StatusResigned
Appointed16 February 1992(26 years, 3 months after company formation)
Appointment Duration29 years, 8 months (resigned 28 October 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSt Matthews House Haugh Lane Industrial Estate
Haugh Lane
Hexham
Northumberland
NE46 3PU

Contact

Websitewww.joedavison.com

Location

Registered AddressSt Matthews House Haugh Lane Industrial Estate
Haugh Lane
Hexham
Northumberland
NE46 3PU
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHexham
WardHexham Central with Acomb
Built Up AreaHexham

Shareholders

79 at £1Mr Joseph Norman Davison
50.00%
Ordinary
79 at £1Mrs Patricia Davison
50.00%
Ordinary

Financials

Year2014
Turnover£57,512
Net Worth£247,896
Cash£186,407
Current Liabilities£23,187

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return12 September 2023 (7 months, 3 weeks ago)
Next Return Due26 September 2024 (4 months, 3 weeks from now)

Charges

1 December 1982Delivered on: 9 December 1982
Satisfied on: 17 August 1989
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 charge over the undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
11 March 1976Delivered on: 16 March 1976
Satisfied on: 26 March 1993
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 0.083 acres land approx at prudhoe northumberland.
Fully Satisfied
23 December 1975Delivered on: 5 January 1976
Satisfied on: 26 March 1993
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land at prudhoe northumberland.
Fully Satisfied

Filing History

22 September 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
11 July 2023Micro company accounts made up to 31 March 2023 (4 pages)
12 September 2022Confirmation statement made on 12 September 2022 with updates (4 pages)
15 July 2022Micro company accounts made up to 31 March 2022 (4 pages)
4 March 2022Confirmation statement made on 16 February 2022 with updates (4 pages)
4 March 2022Termination of appointment of Patricia Davison as a secretary on 28 October 2021 (1 page)
4 March 2022Termination of appointment of Patricia Davison as a director on 28 October 2021 (1 page)
4 March 2022Cessation of Patricia Davison as a person with significant control on 28 October 2021 (1 page)
13 August 2021Micro company accounts made up to 31 March 2021 (4 pages)
9 March 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
8 March 2021Current accounting period shortened from 30 November 2021 to 31 March 2021 (1 page)
13 January 2021Micro company accounts made up to 30 November 2020 (4 pages)
20 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
19 February 2020Change of details for Mrs Patricia Davison as a person with significant control on 30 June 2016 (2 pages)
19 February 2020Change of details for Mr Joseph Norman Davison as a person with significant control on 30 June 2016 (2 pages)
20 January 2020Micro company accounts made up to 30 November 2019 (4 pages)
8 June 2019Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom to St Matthews House Haugh Lane Industrial Estate Haugh Lane Hexham Northumberland NE46 3PU on 8 June 2019 (1 page)
17 April 2019Micro company accounts made up to 30 November 2018 (5 pages)
26 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
26 February 2019Change of details for Mrs Patricia Davison as a person with significant control on 14 February 2019 (2 pages)
26 February 2019Change of details for Mr Joseph Norman Davison as a person with significant control on 14 February 2019 (2 pages)
10 August 2018Micro company accounts made up to 30 November 2017 (5 pages)
26 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
21 March 2017Micro company accounts made up to 30 November 2016 (5 pages)
21 March 2017Micro company accounts made up to 30 November 2016 (5 pages)
1 March 2017Registered office address changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 1 March 2017 (1 page)
1 March 2017Registered office address changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 1 March 2017 (1 page)
1 March 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
16 March 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
16 March 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
24 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 158
(4 pages)
24 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 158
(4 pages)
12 March 2015Total exemption full accounts made up to 30 November 2014 (10 pages)
12 March 2015Total exemption full accounts made up to 30 November 2014 (10 pages)
23 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 158
(4 pages)
23 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 158
(4 pages)
29 July 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
29 July 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
26 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 158
(4 pages)
26 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 158
(4 pages)
7 May 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
7 May 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
25 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
27 February 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
27 February 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
24 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
24 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
24 February 2012Registered office address changed from Robson Laidler Llp, Fernwood House, Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 24 February 2012 (1 page)
24 February 2012Registered office address changed from Robson Laidler Llp, Fernwood House, Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 24 February 2012 (1 page)
18 March 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
18 March 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
2 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (3 pages)
2 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (3 pages)
24 February 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
24 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
24 February 2010Secretary's details changed for Mrs Patricia Davison on 22 February 2010 (1 page)
24 February 2010Secretary's details changed for Mrs Patricia Davison on 22 February 2010 (1 page)
24 February 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
27 January 2010Director's details changed for Mrs Patricia Davison on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Mr Joseph Norman Davison on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Mr Joseph Norman Davison on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Mrs Patricia Davison on 27 January 2010 (2 pages)
26 June 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
26 June 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
20 February 2009Return made up to 16/02/09; full list of members (4 pages)
20 February 2009Return made up to 16/02/09; full list of members (4 pages)
9 April 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
9 April 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
28 February 2008Director's change of particulars / joseph davison / 01/02/2008 (1 page)
28 February 2008Return made up to 16/02/08; full list of members (4 pages)
28 February 2008Director and secretary's change of particulars / patricia davison / 01/02/2008 (1 page)
28 February 2008Director and secretary's change of particulars / patricia davison / 01/02/2008 (1 page)
28 February 2008Director's change of particulars / joseph davison / 01/02/2008 (1 page)
28 February 2008Return made up to 16/02/08; full list of members (4 pages)
12 March 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
12 March 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
23 February 2007Return made up to 16/02/07; full list of members (3 pages)
23 February 2007Registered office changed on 23/02/07 from: robson laidler LLP, fernwood house, fernwood road jesmond newcastle upon tyne NE2 1TJ (1 page)
23 February 2007Registered office changed on 23/02/07 from: robson laidler LLP, fernwood house, fernwood road jesmond newcastle upon tyne NE2 1TJ (1 page)
23 February 2007Return made up to 16/02/07; full list of members (3 pages)
24 February 2006Return made up to 16/02/06; full list of members (3 pages)
24 February 2006Registered office changed on 24/02/06 from: fernwood house fernwood road jesmond newcastle upon tyne NE2 1TJ (1 page)
24 February 2006Registered office changed on 24/02/06 from: fernwood house fernwood road jesmond newcastle upon tyne NE2 1TJ (1 page)
24 February 2006Return made up to 16/02/06; full list of members (3 pages)
16 February 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
16 February 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
9 March 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
9 March 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
24 February 2005Return made up to 16/02/05; full list of members (7 pages)
24 February 2005Return made up to 16/02/05; full list of members (7 pages)
11 March 2004Return made up to 16/02/04; full list of members (7 pages)
11 March 2004Return made up to 16/02/04; full list of members (7 pages)
26 February 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
26 February 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
19 March 2003Return made up to 16/02/03; full list of members (7 pages)
19 March 2003Return made up to 16/02/03; full list of members (7 pages)
23 January 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
23 January 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
20 March 2002Return made up to 16/02/02; full list of members (6 pages)
20 March 2002Return made up to 16/02/02; full list of members (6 pages)
6 March 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
6 March 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
20 March 2001Return made up to 16/02/01; full list of members (6 pages)
20 March 2001Return made up to 16/02/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 30 November 2000 (5 pages)
30 January 2001Accounts for a small company made up to 30 November 2000 (5 pages)
7 April 2000Return made up to 16/02/00; full list of members (6 pages)
7 April 2000Return made up to 16/02/00; full list of members (6 pages)
24 March 2000Accounts for a small company made up to 30 November 1999 (5 pages)
24 March 2000Accounts for a small company made up to 30 November 1999 (5 pages)
29 April 1999Director's particulars changed (2 pages)
29 April 1999Secretary's particulars changed;director's particulars changed (1 page)
29 April 1999Secretary's particulars changed;director's particulars changed (1 page)
29 April 1999Director's particulars changed (2 pages)
6 April 1999Accounts for a small company made up to 30 November 1998 (6 pages)
6 April 1999Accounts for a small company made up to 30 November 1998 (6 pages)
1 March 1999Return made up to 16/02/99; no change of members (4 pages)
1 March 1999Return made up to 16/02/99; no change of members (4 pages)
23 September 1998Registered office changed on 23/09/98 from: 101 jesmond road newcastle upon tyne NE2 1NH (1 page)
23 September 1998Registered office changed on 23/09/98 from: 101 jesmond road newcastle upon tyne NE2 1NH (1 page)
7 September 1998Accounts for a small company made up to 30 November 1997 (5 pages)
7 September 1998Accounts for a small company made up to 30 November 1997 (5 pages)
31 March 1998Return made up to 16/02/98; full list of members (6 pages)
31 March 1998Return made up to 16/02/98; full list of members (6 pages)
23 October 1997Director's particulars changed (1 page)
23 October 1997Director's particulars changed (1 page)
23 October 1997Secretary's particulars changed;director's particulars changed (1 page)
23 October 1997Secretary's particulars changed;director's particulars changed (1 page)
25 September 1997Accounts for a small company made up to 30 November 1996 (6 pages)
25 September 1997Accounts for a small company made up to 30 November 1996 (6 pages)
15 April 1997Return made up to 16/02/97; no change of members (4 pages)
15 April 1997Return made up to 16/02/97; no change of members (4 pages)
16 September 1996Accounts for a small company made up to 30 November 1995 (6 pages)
16 September 1996Accounts for a small company made up to 30 November 1995 (6 pages)
4 March 1996Return made up to 16/02/96; no change of members (4 pages)
4 March 1996Return made up to 16/02/96; no change of members (4 pages)
27 September 1995Accounts for a small company made up to 30 November 1994 (6 pages)
27 September 1995Accounts for a small company made up to 30 November 1994 (6 pages)
17 November 1965Incorporation (21 pages)
17 November 1965Incorporation (21 pages)