Company NameMowden Park Estate Company Limited
Company StatusActive
Company Number00897533
CategoryPrivate Limited Company
Incorporation Date6 February 1967(57 years, 3 months ago)

Business Activity

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

Directors

Director NamePhillip Guy Yuill
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1990(23 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHub 1 The Innovation Centre Venture Court
Queens Meadow Business Park
Hartlepool
TS25 5TG
Director NameMrs Victoria Mary Yuill
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1992(25 years, 5 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHub 1 The Innovation Centre Venture Court
Queens Meadow Business Park
Hartlepool
TS25 5TG
Director NameMr David Nigel Williams
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2006(39 years, 7 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHub 1 The Innovation Centre Venture Court
Queens Meadow Business Park
Hartlepool
TS25 5TG
Secretary NameMrs Julie Margaret Rigali
NationalityBritish
StatusCurrent
Appointed01 December 2006(39 years, 10 months after company formation)
Appointment Duration17 years, 5 months
RoleSecretary
Correspondence AddressHub 1 The Innovation Centre Venture Court
Queens Meadow Business Park
Hartlepool
TS25 5TG
Director NameMr Edward Richard Thomas Yuill
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2009(41 years, 11 months after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHub 1 The Innovation Centre Venture Court
Queens Meadow Business Park
Hartlepool
TS25 5TG
Director NameMrs Emma Jayne Holmes
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(50 years, 2 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHub 1 The Innovation Centre Venture Court
Queens Meadow Business Park
Hartlepool
TS25 5TG
Director NameMrs Barbara Jean Painter
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(53 years, 8 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHub 1 The Innovation Centre Venture Court
Queens Meadow Business Park
Hartlepool
TS25 5TG
Director NamePeter Mortley Yuill
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1990(23 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 08 February 1991)
RoleCompany Director
Correspondence Address8 Park Avenue
Hartlepool
Cleveland
TS26 0DZ
Director NameMrs Hilda May Yuill
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1990(23 years, 10 months after company formation)
Appointment Duration15 years, 2 months (resigned 27 February 2006)
RoleCompany Director
Correspondence AddressHolly House 301 Elwick Road
Hartlepool
Cleveland
TS26 0BE
Director NameMr Dennis Grieveson
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1990(23 years, 10 months after company formation)
Appointment Duration3 months (resigned 20 March 1991)
RoleCompany Director
Correspondence Address6 Rosebank
Elwick Road
Hartlepool
TS26 9PQ
Director NameMrs Patricia Margaret Wilson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1990(23 years, 10 months after company formation)
Appointment Duration21 years, 1 month (resigned 25 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Jubilee House
York Road
Hartlepool
Cleveland
TS26 9EN
Director NameMr Robert Atwell
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(24 years, 1 month after company formation)
Appointment Duration10 years (resigned 03 April 2001)
RoleChartered Surveyor
Correspondence Address45 Reid Park Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2ER
Director NameMr David Christopher Bates
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(24 years, 1 month after company formation)
Appointment Duration14 years, 10 months (resigned 03 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Norwich Road
Durham
County Durham
DH1 5QA
Director NameMr Timothy Peter Bates
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(24 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 23 December 1992)
RoleCompany Director
Correspondence Address33 Hylton Road
Newton Hall Estate
Durham
County Durham
DH1 5LS
Secretary NameMrs Christine Lee Williams
NationalityBritish
StatusResigned
Appointed01 April 1991(24 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 17 July 1992)
RoleSecretary
Correspondence Address15 Millston Close
Hartlepool
Cleveland
TS26 0PX
Secretary NameMr Timothy Peter Bates
NationalityBritish
StatusResigned
Appointed17 July 1992(25 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 23 December 1992)
RoleCompany Director
Correspondence Address33 Hylton Road
Newton Hall Estate
Durham
County Durham
DH1 5LS
Secretary NameMr David Christopher Bates
NationalityBritish
StatusResigned
Appointed23 December 1992(25 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Norwich Road
Durham
County Durham
DH1 5QA
Secretary NameMr Andrew Michael Pegg
NationalityBritish
StatusResigned
Appointed24 October 1996(29 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 03 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Nunnery Lane
Darlington
County Durham
DL3 9BA
Director NameMr Andrew Michael Pegg
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2001(34 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 03 February 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence Address58 Nunnery Lane
Darlington
County Durham
DL3 9BA
Director NameMr Dennis Grieveson
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(39 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2007)
RoleCompany Director
Correspondence Address6 Rosebank
Elwick Road
Hartlepool
TS26 9PQ
Secretary NameMr Dennis Grieveson
NationalityBritish
StatusResigned
Appointed03 February 2006(39 years after company formation)
Appointment Duration10 months (resigned 01 December 2006)
RoleCompany Director
Correspondence Address6 Rosebank
Elwick Road
Hartlepool
TS26 9PQ
Secretary NameMr Dennis Grieveson
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(39 years after company formation)
Appointment Duration10 months (resigned 01 December 2006)
RoleCompany Director
Correspondence Address6 Rosebank
Elwick Road
Hartlepool
TS26 9PQ
Director NameMr Stephen Wilson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2006(39 years after company formation)
Appointment Duration5 years, 11 months (resigned 25 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Jubilee House
York Road
Hartlepool
Cleveland
TS26 9EN
Director NameMr Geoffrey Alexander Ainsley
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2006(39 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Jubilee House
York Road
Hartlepool
Cleveland
TS26 9EN

Contact

Telephone01429 864220
Telephone regionHartlepool

Location

Registered AddressHub 1 The Innovation Centre Venture Court
Queens Meadow Business Park
Hartlepool
TS25 5TG
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
ParishGreatham
WardRural West
Address MatchesOver 10 other UK companies use this postal address

Shareholders

509.3k at £0.9Mr Phillip Guy Yuill
8.45%
Preferred Ordinary
509.3k at £0.9Mrs Patricia Margaret Wilson
8.45%
Preferred Ordinary
254.6k at £0.9Stephen Wilson
4.22%
Preferred Ordinary
229.2k at £1Trustees Of Stephen Wilson 2009 Settlement
4.22%
Preference
229.2k at £1Trustees Of Victoria Yuill 2009 Settlement
4.22%
Preference
254.6k at £0.9Victoria Mary Yuill
4.22%
Preferred Ordinary
152.8k at £1Anna Caroline Yuill
2.82%
Preference
152.8k at £1Emma Jane Holmes
2.82%
Preference
152.8k at £1Joanna Yuill
2.82%
Preference
152.8k at £1Phillip Antony Yuill
2.82%
Preference
152.8k at £1Sophie Elizabeth Wilson
2.82%
Preference
152.8k at £1Thomas James Wilson
2.82%
Preference
140k at £1Trustees Of P.g. Yuill 2009 Settlement
2.58%
Ordinary
122.7k at £1Doona Investments LTD
2.26%
Ordinary
111.6k at £1Mr Phillip Guy Yuill
2.06%
Deferred
916.7k at £0.9Trustees Of C.m. Yuill 1972 Settlement - Patricia's Childrens Fund
15.21%
Preferred Ordinary
916.7k at £0.9Trustees Of C.m. Yuill 1972 Settlement - Phillip's Childrens Fund
15.21%
Preferred Ordinary
96.2k at £1Doona Investments LTD
1.77%
Deferred
60k at £1Trustees Of P.m. Wilson 2009 Settlement
1.11%
Ordinary
47.4k at £1Patricia Margaret Wilson
0.87%
Deferred
46.4k at £1Trustees Of C.m. Yuill 1972 Settlement - Patricia's Childrens Fund
0.86%
Ordinary
46.4k at £1Trustees Of C.m. Yuill 1972 Settlement - Phillip's Childrens Fund
0.86%
Ordinary
36.4k at £1Trustees Of C.m. Yuill 1972 Settlement - Patricia's Childrens Fund
0.67%
Deferred
36.4k at £1Trustees Of C.m. Yuill 1972 Settlement - Phillip's Childrens Fund
0.67%
Deferred
34.2k at £1Anna Caroline Yuill
0.63%
Deferred
34.2k at £1Edward Richard Thomas Yuill
0.63%
Deferred
29.1k at £1Anna Caroline Yuill
0.54%
Ordinary
29.1k at £1Edward Richard Thomas Yuill
0.54%
Ordinary
29.1k at £1Phillip Anthony Yuill
0.54%
Ordinary
21.9k at £1Emma Jane Holmes
0.40%
Ordinary
21.9k at £1Sophie Elizabeth Wilson
0.40%
Ordinary
21.9k at £1Thomas James Wilson
0.40%
Ordinary
17.2k at £1Emma Jane Holmes
0.32%
Deferred
17.2k at £1Sophie Elizabeth Wilson
0.32%
Deferred
17.2k at £1Thomas James Wilson
0.32%
Deferred
3.5k at £1Mr Phillip Guy Yuill
0.06%
Ordinary
923 at £1Mrs Patricia Margaret Wilson
0.02%
Ordinary
1.1k at £1Phillip Guy Yuill & Victoria Mary Yuill
0.02%
Deferred
867 at £1Stephen Wilson & Patricia Margaret Wilson
0.02%
Deferred
599 at £1Stephen Wilson & Mrs Patricia Margaret Wilson
0.01%
Ordinary
747 at £1Victoria Mary Yuill & Mr Phillip Guy Yuill
0.01%
Ordinary

Financials

Year2014
Net Worth£4,692,853
Cash£257,541
Current Liabilities£738,895

Accounts

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

Returns

Latest Return20 December 2023 (4 months, 2 weeks ago)
Next Return Due3 January 2025 (8 months from now)

Charges

8 May 1981Delivered on: 19 May 1981
Satisfied on: 15 November 1993
Persons entitled: Crusader Insurance Co. LTD

Classification: Legal charge
Secured details: £120,000.
Particulars: 151/155, high street northallerton north yorkshire.
Fully Satisfied
22 October 1980Delivered on: 27 October 1980
Satisfied on: 20 September 2000
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from finkle property holdings to the chargee on any account whatsoever.
Particulars: F/H 151/155, high street, northallerton together with all fixtures.
Fully Satisfied
30 April 2008Delivered on: 7 May 2008
Satisfied on: 4 April 2012
Persons entitled: Hsbc 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: F/H property k/a the courts, roseberry road, redcar with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
17 October 1980Delivered on: 18 October 1980
Satisfied on: 20 September 2000
Persons entitled:
The Governor & Company of the Bank of Ireland
Hsbc Bank PLC
Charles Selby Tilby
Thomas Rowland Teasdale
Hilda May Yuill
Cecil Mortley Yuill

Classification: Legal charge
Secured details: £45,000.
Particulars: 151/155, high street, northallerton, north yorkshire.
Fully Satisfied
5 March 2007Delivered on: 9 March 2007
Satisfied on: 4 April 2012
Persons entitled: Hsbc 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: F/H - 194 meadvale road london ealing. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
11 October 2002Delivered on: 12 October 2002
Satisfied on: 4 April 2012
Persons entitled: Hsbc 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: The f/h property k/a 3-8A front street, sedgefield t/no. DU105482. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
22 November 2001Delivered on: 24 November 2001
Satisfied on: 4 April 2012
Persons entitled: Hsbc 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: The property k/a 53, 53A and 55 bridge street morpeth. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
20 August 1997Delivered on: 27 August 1997
Satisfied on: 1 June 2001
Persons entitled: Midland 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: Property k/a land and buildings on the south side of greyfriars land long benton newcastle upon tyne. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
17 April 1997Delivered on: 19 April 1997
Satisfied on: 4 April 2012
Persons entitled: Midland 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: F/H fens shopping centre hartlepool cleveland with the benefit of all rights etc any goodwill of any business any rental and all other payments. See the mortgage charge document for full details.
Fully Satisfied
10 October 1980Delivered on: 11 October 1980
Satisfied on: 15 November 1993
Persons entitled: Crusader Insurance Company Limited.

Classification: Legal charge
Secured details: £83,000.
Particulars: Freehold property known as 4 and 5 finkle street stockton-on-tees cleveland title no ce 37330.
Fully Satisfied
19 January 1996Delivered on: 23 January 1996
Satisfied on: 11 January 2002
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Woodham village shopping centre with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property. See the mortgage charge document for full details.
Fully Satisfied
23 March 1995Delivered on: 31 March 1995
Satisfied on: 1 June 2001
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The arndale shopping centre, charnwood avenue, longbenton, newcastle upon tyne. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
22 January 1992Delivered on: 23 January 1992
Satisfied on: 29 January 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the north side of frankland lane durham co.durham.
Fully Satisfied
27 November 1991Delivered on: 3 December 1991
Satisfied on: 29 January 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 109/117 (odd) gladstone street darlington co.durham.
Fully Satisfied
12 October 1979Delivered on: 22 October 1979
Persons entitled: Cecil Mortley Yuill,Hilda May Yuill,Thomas Rowland Teasdale and Charles Selby Tilbyas Trustees of the Cecil M. Yuill LTD. Pension Fund.

Classification: Mortgage
Secured details: All monies from the company and/or brackenburn holdings limited to the chargee not exceeding £45,000.
Particulars: 4 & 5 finkle street, stockton-on-tees.
Fully Satisfied
27 November 1991Delivered on: 29 November 1991
Satisfied on: 24 May 2022
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H orchard estate shops eaglescliffe cleveland.
Fully Satisfied
17 October 1991Delivered on: 29 October 1991
Satisfied on: 4 April 2012
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on the east side of sunderland road,horden,co.durham.
Fully Satisfied
26 March 1984Delivered on: 6 November 1990
Satisfied on: 20 September 2000
Persons entitled: Crusader Insurance PLC

Classification: A registered charge
Secured details: £275,000.
Particulars: F/H 3-8A front street sedgefield, durham title no du 105482.
Fully Satisfied
21 August 1990Delivered on: 22 August 1990
Satisfied on: 4 April 2012
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 373, benton road benton, newcastle upon tyne.
Fully Satisfied
18 July 1990Delivered on: 19 July 1990
Satisfied on: 24 May 2022
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at three indian kings house quayside, newcastle upon tyne.
Fully Satisfied
4 May 1990Delivered on: 9 May 1990
Satisfied on: 20 September 2000
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land north of rennys lane, belmont, durham.
Fully Satisfied
1 May 1990Delivered on: 2 May 1990
Satisfied on: 1 June 2001
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a arndale shopping centre charnwood avenue, longbenton, tyne & wear.
Fully Satisfied
4 December 1989Delivered on: 8 December 1989
Satisfied on: 20 September 2000
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 53 oliver street south bank, middlesbrough.
Fully Satisfied
4 December 1989Delivered on: 8 December 1989
Satisfied on: 20 September 2000
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 72 high street, gosforth title no ty 194743.
Fully Satisfied
4 December 1989Delivered on: 8 December 1989
Satisfied on: 4 April 2012
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 188 high street, eston title no ce 67225.
Fully Satisfied
18 June 1979Delivered on: 25 June 1979
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or brockenburn holdings limited to the chargee on any account whatsoever.
Particulars: F/H land hereditaments & premises being 4/5 finkle street stockton on tees cleveland together with all fixtures.
Fully Satisfied
4 December 1989Delivered on: 8 December 1989
Satisfied on: 20 September 2000
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 174 borough road middlesbrough title no 67326.
Fully Satisfied
4 December 1989Delivered on: 8 December 1989
Satisfied on: 4 April 2012
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 2 horsemarket barnard castle, county durham.
Fully Satisfied
4 December 1989Delivered on: 8 December 1989
Satisfied on: 4 April 2012
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2B high street, west coatham, redcar title no tes 30677.
Fully Satisfied
4 December 1989Delivered on: 8 December 1989
Satisfied on: 20 September 2000
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Toll bar shop, marton road, middlesbrough title no ce 67021.
Fully Satisfied
4 December 1989Delivered on: 8 December 1989
Satisfied on: 24 May 2022
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 119/121 high street yarm, cleveland title no ce 33195.
Fully Satisfied
4 December 1989Delivered on: 8 December 1989
Satisfied on: 20 September 2000
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 mansfield avenue thornaby, title no ce 67401.
Fully Satisfied
4 December 1989Delivered on: 8 December 1989
Satisfied on: 29 May 2003
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 mason street normanby, title no ce 67228.
Fully Satisfied
4 December 1989Delivered on: 8 December 1989
Satisfied on: 9 June 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 ramsgate, stockton-on-tees, title no ce 80850.
Fully Satisfied
4 December 1989Delivered on: 8 December 1989
Satisfied on: 4 April 2012
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 75 salisbury terrace darlington, title no du 100369.
Fully Satisfied
4 December 1989Delivered on: 8 December 1989
Satisfied on: 20 September 2000
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37 milton street, saltburn, title no ce 67364.
Fully Satisfied
19 October 1977Delivered on: 25 October 1977
Satisfied on: 20 September 2000
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on (see doc M26). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
4 December 1989Delivered on: 6 December 1989
Satisfied on: 20 September 2000
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the fens estate shopping centre, owton fens estate, hartlepool.
Fully Satisfied
4 December 1989Delivered on: 6 December 1989
Satisfied on: 24 May 2022
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book debts & other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital.
Fully Satisfied
4 December 1989Delivered on: 6 December 1989
Satisfied on: 4 April 2012
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 to 8 bath street, redcar, cleveland.
Fully Satisfied
4 December 1989Delivered on: 6 December 1989
Satisfied on: 20 September 2000
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 high street, sedgefield.
Fully Satisfied
4 December 1989Delivered on: 6 December 1989
Satisfied on: 24 May 2022
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 151 - 155 high street, northallerton.
Fully Satisfied
4 December 1989Delivered on: 6 December 1989
Satisfied on: 24 May 2022
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1, 2, 3 & 4 the arcade, great ayton.
Fully Satisfied
4 December 1989Delivered on: 6 December 1989
Satisfied on: 24 May 2022
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 109, 111, 113, & 115 high green, great ayton.
Fully Satisfied
4 December 1989Delivered on: 6 December 1989
Satisfied on: 24 May 2022
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 4, 6 & 8 thirsk road, northallerton.
Fully Satisfied
18 February 1986Delivered on: 19 February 1986
Satisfied on: 20 May 1997
Persons entitled: Eagle Star Insurance Company Limited

Classification: Further charge
Secured details: £150,000 and all monies due or to become due from the company to the chargee supplemental to a mortgage dated 20/8/85.
Particulars: F/H property - the fens shopping centre, hartlepool cleveland.
Fully Satisfied
20 August 1985Delivered on: 21 August 1985
Satisfied on: 20 September 2000
Persons entitled: Eagle Star Insurance Company Limited.

Classification: Mortgage
Secured details: £300,000 and all monies due or to become due from the company to the chargee.
Particulars: The fens estate shopping centre, owter fens, estate hartlepool, cleveland.
Fully Satisfied
4 March 1970Delivered on: 10 March 1970
Satisfied on: 20 September 2000
Persons entitled: Royal Liver Trustees LTD.

Classification: Further charge
Secured details: £20,000.
Particulars: 76-132 (even nos. Only) fulthorpe avenue darlington, durham.
Fully Satisfied
26 March 1984Delivered on: 27 March 1984
Satisfied on: 15 November 1993
Persons entitled: Crusader Insurance PLC

Classification: Legal charge
Secured details: £275,000.
Particulars: F/H 109, 111, 113, & 115 high green, great ayton, N. yorks units 1, 2, 3, & 4 the arcade, great ayton n yorks.f/h 4-8 bath st redcar, cleveland ce 67076 f/h 4, 6, & 8 thirsk rd (formerly 8 & 10) northallerton rd n yorks.
Fully Satisfied
19 March 1984Delivered on: 22 March 1984
Satisfied on: 24 May 2022
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - 10 thirsk rd northallerton n yorks and/or the proceeds of sale thereof.
Fully Satisfied
28 February 1984Delivered on: 2 March 1984
Satisfied on: 28 November 2018
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 4 & 5 finkle street stockton on tees cleveland, title no. Ce 37330 or in the proceeds of sale thereof.
Fully Satisfied
1 November 1983Delivered on: 7 November 1983
Satisfied on: 4 April 2012
Persons entitled:
The Governor & Company of the Bank of Ireland
Hsbc Bank PLC
Charles Selby Tilby
Thomas Rowland Teasdale
Hilda May Yuill
Cecil Mortley Yuill
H.M. Yuill
C.M. Yuill.
T.R. Teasdale
C.S. Tilly.

Classification: Mortgage
Secured details: £45,000.
Particulars: F/H 10, thirsk road, northallerton.
Fully Satisfied
7 July 1983Delivered on: 13 July 1983
Satisfied on: 20 September 2000
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due to the bank from brackenburn holdings limited on any account whatsoever and from the company under the terms of the charge.
Particulars: F/H 4 & 5 finkle st stockton on tees cleveland title no ce 37330.
Fully Satisfied
22 February 1982Delivered on: 25 February 1982
Satisfied on: 20 May 1997
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises fens shopping centre catcote rd hartlepool cleveland.
Fully Satisfied
22 February 1982Delivered on: 25 February 1982
Satisfied on: 4 April 2012
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises mowden park shopping centre being 76/132 (even nos) fulthorpe avenue darlington county durham.
Fully Satisfied
29 January 1982Delivered on: 4 February 1982
Satisfied on: 20 September 2000
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and brackenburn holdings LTD to the chargee on any account whatsoever.
Particulars: F/H 59 high street yarm cleveland ce 55171.
Fully Satisfied
29 January 1982Delivered on: 4 February 1982
Satisfied on: 20 September 2000
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and brackenburn holdings limited to the chargee on any account whatsoever.
Particulars: F/H 10 thirsk road northallerton N. yorks.
Fully Satisfied
30 December 1981Delivered on: 4 January 1982
Satisfied on: 20 September 2000
Persons entitled:
The Governor & Company of the Bank of Ireland
Hsbc Bank PLC
Charles Selby Tilby
Thomas Rowland Teasdale
Hilda May Yuill
Cecil Mortley Yuill
H.M. Yuill
C.M. Yuill.
T.R. Teasdale
C.S. Tilly.
H M Yuill
T. R. Teasdale
C. S. Tilly.
C.M. Yuill

Classification: Mortgage
Secured details: £4,500 due from the company and brackenburn holdings LTD.
Particulars: 8 thirsk road northallerton.
Fully Satisfied
28 July 1969Delivered on: 4 August 1969
Satisfied on: 15 November 1993
Persons entitled: Royal Liver Trustees LTD.

Classification: Mortgage
Secured details: £60,000.
Particulars: 76-132 (even nos. Only) fulthorpe avenue darlington, durham.
Fully Satisfied
20 May 2022Delivered on: 23 May 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Land and buildings on the east side of durham lane, eaglescliffe registered at hm land registry with title number CE118873, land adjacent to durham lane, eaglescliffe registered at hm land registry with title number CE136025, 1 to 9 (odd), danby wynd, yarm, TS15 9SF registered at hm land registry with title number CE55171, 119 and 121 high street, yarm, TS15 9BB registered at hm land registry with title number CE33195, 1-4 the arcade and 109-115 high street, great ayton, middlesbrough, TS9 6BW registered at hm land registry with title number NYK330901. For more details please refer to the instrument.
Outstanding
20 May 2022Delivered on: 23 May 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding
30 March 2012Delivered on: 14 April 2012
Persons entitled:
The Governor & Company of the Bank of Ireland
Hsbc Bank PLC

Classification: Share charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The shares being no of shares: 990,000 class of shares: ordinary shares of £1 each and the company: south shore one limited see image for full details.
Outstanding
30 March 2012Delivered on: 14 April 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
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: 29 mildenhall close, hartlepool t/no CE40558, the proceeds of sale of the property, all plant and machinery, floating charge over all moveable furniture, equipment, all insurance policies see image for full details.
Outstanding
30 March 2012Delivered on: 14 April 2012
Persons entitled: Hsbc Bank PLC

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 goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
25 February 2010Delivered on: 27 February 2010
Persons entitled: Hsbc 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: The property at 27 princess mary court jesmond newcastle upon tyne with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
2 May 2007Delivered on: 4 May 2007
Persons entitled: Hsbc 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: The staples the wynd wynyard billingham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
30 April 2007Delivered on: 3 May 2007
Persons entitled: Hsbc 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: The arncliffe buildings west street yarm. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
5 January 2007Delivered on: 11 January 2007
Persons entitled: Hsbc 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: F/H property jubilee house york road hartlepool. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
5 January 2007Delivered on: 10 January 2007
Persons entitled: Hsbc 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: F/H 28 kielder road hartlepool. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
2 June 2006Delivered on: 7 June 2006
Persons entitled: Hsbc 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: 187 high street northallerton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
17 March 1995Delivered on: 25 March 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 49 newgate street, bishop auckland, county durham t/no. DU135083. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
12 May 1994Delivered on: 19 May 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 2-4 & 8 newgate street bishop auckland county durham t/n du 179800 together with all fixtures and fittings. The benefit of all rights licences guarantees rent deposits contracts etc. the goodwill of the company in relation to the business from time to time carried on at the property.
Outstanding
5 May 1994Delivered on: 16 May 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 yoden way peterlee county durham t/n du 124371 together with all fixtures and fittings. The benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties. The goodwill of the mortgagor in relation to the business carried on at the property.
Outstanding
22 April 1992Delivered on: 23 April 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/s the arndale centre, longbenton newcastle-upon-tyne, tyne & wear together with all fixtures and fittings now or at any time hereafter on the property and the benefits of all rights licences and the goodwill of the mortgagor in relation to the business.
Outstanding
18 December 1991Delivered on: 19 December 1991
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 10 baden street hartlepool cleveland.
Outstanding
27 November 1991Delivered on: 3 December 1991
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 59 high street yarm cleveland.
Outstanding

Filing History

22 December 2022Confirmation statement made on 20 December 2022 with no updates (3 pages)
24 November 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
24 May 2022Satisfaction of charge 55 in full (1 page)
24 May 2022Satisfaction of charge 66 in full (2 pages)
24 May 2022Satisfaction of charge 45 in full (1 page)
24 May 2022Satisfaction of charge 51 in full (1 page)
24 May 2022Satisfaction of charge 28 in full (1 page)
24 May 2022Satisfaction of charge 68 in full (2 pages)
24 May 2022Satisfaction of charge 65 in full (2 pages)
24 May 2022Satisfaction of charge 35 in full (1 page)
24 May 2022Satisfaction of charge 23 in full (1 page)
24 May 2022Satisfaction of charge 71 in full (2 pages)
24 May 2022Satisfaction of charge 64 in full (2 pages)
24 May 2022Satisfaction of charge 22 in full (1 page)
24 May 2022Satisfaction of charge 57 in full (1 page)
24 May 2022Satisfaction of charge 18 in full (1 page)
24 May 2022Satisfaction of charge 73 in full (1 page)
24 May 2022Satisfaction of charge 74 in full (1 page)
24 May 2022Satisfaction of charge 25 in full (1 page)
24 May 2022Satisfaction of charge 69 in full (2 pages)
24 May 2022Satisfaction of charge 24 in full (1 page)
24 May 2022Satisfaction of charge 72 in full (1 page)
24 May 2022Satisfaction of charge 56 in full (1 page)
24 May 2022Satisfaction of charge 49 in full (1 page)
23 May 2022Registration of charge 008975330075, created on 20 May 2022 (18 pages)
23 May 2022Registration of charge 008975330076, created on 20 May 2022 (18 pages)
23 December 2021Confirmation statement made on 20 December 2021 with updates (7 pages)
9 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
19 April 2021Director's details changed for Mrs Emma Jayne Holmes on 10 April 2021 (2 pages)
22 March 2021Director's details changed for Mrs Emma Jane Holmes on 22 March 2021 (2 pages)
21 December 2020Confirmation statement made on 20 December 2020 with updates (7 pages)
23 November 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
16 October 2020Appointment of Mrs Barbara Jean Painter as a director on 1 October 2020 (2 pages)
2 January 2020Confirmation statement made on 20 December 2019 with updates (8 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
20 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
28 November 2018Satisfaction of charge 54 in full (2 pages)
28 November 2018Satisfaction of charge 52 in full (1 page)
28 November 2018Satisfaction of charge 17 in full (1 page)
16 November 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
21 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
8 August 2017Director's details changed for Mr Edward Richard Thomas Yuill on 1 August 2017 (2 pages)
8 August 2017Director's details changed for Mr Edward Richard Thomas Yuill on 1 August 2017 (2 pages)
3 April 2017Appointment of Mrs Emma Jane Holmes as a director on 1 April 2017 (2 pages)
3 April 2017Appointment of Mrs Emma Jane Holmes as a director on 1 April 2017 (2 pages)
30 December 2016Confirmation statement made on 20 December 2016 with updates (10 pages)
30 December 2016Confirmation statement made on 20 December 2016 with updates (10 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 5,424,357
(10 pages)
4 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 5,424,357
(10 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 5,424,357
(10 pages)
14 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 5,424,357
(10 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 5,424,357
(10 pages)
6 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 5,424,357
(10 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
7 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (10 pages)
7 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (10 pages)
20 September 2012Accounts for a small company made up to 31 March 2012 (8 pages)
20 September 2012Accounts for a small company made up to 31 March 2012 (8 pages)
14 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages)
14 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
14 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
14 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
14 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages)
14 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (4 pages)
14 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
14 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages)
14 April 2012Particulars of a mortgage or charge / charge no: 72 (15 pages)
14 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (4 pages)
14 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
14 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
14 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
14 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
14 April 2012Particulars of a mortgage or charge / charge no: 72 (15 pages)
14 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (3 pages)
14 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
14 April 2012Particulars of a mortgage or charge / charge no: 73 (12 pages)
14 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages)
14 April 2012Particulars of a mortgage or charge / charge no: 73 (12 pages)
14 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
14 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages)
14 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
14 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (3 pages)
14 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (3 pages)
14 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
14 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages)
14 April 2012Particulars of a mortgage or charge / charge no: 74 (9 pages)
14 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
14 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (3 pages)
14 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
14 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (3 pages)
14 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (3 pages)
14 April 2012Particulars of a mortgage or charge / charge no: 74 (10 pages)
14 April 2012Particulars of a mortgage or charge / charge no: 74 (10 pages)
5 March 2012Termination of appointment of Geoffrey Ainsley as a director (1 page)
5 March 2012Termination of appointment of Geoffrey Ainsley as a director (1 page)
25 January 2012Termination of appointment of Patricia Wilson as a director (1 page)
25 January 2012Termination of appointment of Stephen Wilson as a director (1 page)
25 January 2012Termination of appointment of Stephen Wilson as a director (1 page)
25 January 2012Termination of appointment of Patricia Wilson as a director (1 page)
11 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (12 pages)
11 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (12 pages)
23 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
23 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
6 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (12 pages)
6 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (12 pages)
3 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
3 November 2010Accounts for a small company made up to 31 March 2010 (7 pages)
13 April 2010Registered office address changed from Oakland House 40 Victoria Road Hartlepool TS26 8DD on 13 April 2010 (1 page)
13 April 2010Registered office address changed from Oakland House 40 Victoria Road Hartlepool TS26 8DD on 13 April 2010 (1 page)
27 February 2010Particulars of a mortgage or charge / charge no: 71 (5 pages)
27 February 2010Particulars of a mortgage or charge / charge no: 71 (5 pages)
18 January 2010Director's details changed for Mr Phillip Guy Yuill on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Geoffrey Alexander Ainsley on 18 January 2010 (2 pages)
18 January 2010Secretary's details changed for Julie Margaret Rigali on 18 January 2010 (1 page)
18 January 2010Director's details changed for Mrs Patricia Margaret Wilson on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Geoffrey Alexander Ainsley on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Stephen Wilson on 18 January 2010 (2 pages)
18 January 2010Director's details changed for David Nigel Williams on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (25 pages)
18 January 2010Director's details changed for Mrs Victoria Mary Yuill on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (25 pages)
18 January 2010Director's details changed for Mrs Patricia Margaret Wilson on 18 January 2010 (2 pages)
18 January 2010Secretary's details changed for Julie Margaret Rigali on 18 January 2010 (1 page)
18 January 2010Director's details changed for Stephen Wilson on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Mr Phillip Guy Yuill on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Mrs Victoria Mary Yuill on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Mr Edward Richard Thomas Yuill on 13 January 2010 (2 pages)
18 January 2010Director's details changed for David Nigel Williams on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Mr Edward Richard Thomas Yuill on 13 January 2010 (2 pages)
6 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
6 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
8 December 2009Consolidation and sub-division of shares on 29 October 2009 (9 pages)
8 December 2009Consolidation and sub-division of shares on 29 October 2009 (9 pages)
4 December 2009Statement of capital following an allotment of shares on 29 October 2009
  • GBP 5,424,355.0
(6 pages)
4 December 2009Statement of capital following an allotment of shares on 29 October 2009
  • GBP 5,424,355.0
(6 pages)
17 November 2009Change of share class name or designation (2 pages)
17 November 2009Particulars of variation of rights attached to shares (2 pages)
17 November 2009Statement of company's objects (2 pages)
17 November 2009Particulars of variation of rights attached to shares (2 pages)
17 November 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
17 November 2009Change of share class name or designation (2 pages)
17 November 2009Statement of company's objects (2 pages)
17 November 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
15 January 2009Return made up to 20/12/08; full list of members (23 pages)
15 January 2009Return made up to 20/12/08; full list of members (23 pages)
12 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
12 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
7 January 2009Director appointed mr edward richard thomas yuill (1 page)
7 January 2009Director appointed mr edward richard thomas yuill (1 page)
7 May 2008Particulars of a mortgage or charge / charge no: 70 (3 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 70 (3 pages)
30 January 2008Return made up to 20/12/07; full list of members (13 pages)
30 January 2008Return made up to 20/12/07; full list of members (13 pages)
1 November 2007Accounts for a small company made up to 31 March 2007 (8 pages)
1 November 2007Accounts for a small company made up to 31 March 2007 (8 pages)
5 June 2007Nc inc already adjusted 05/04/07 (1 page)
5 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
5 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
5 June 2007Nc inc already adjusted 05/04/07 (1 page)
17 May 2007Statement of affairs (14 pages)
17 May 2007Statement of affairs (14 pages)
15 May 2007Ad 05/04/07--------- £ si 2750000@1=2750000 £ ic 1024358/3774358 (2 pages)
15 May 2007Ad 05/04/07--------- £ si 2750000@1=2750000 £ ic 1024358/3774358 (2 pages)
4 May 2007Particulars of mortgage/charge (3 pages)
4 May 2007Particulars of mortgage/charge (3 pages)
3 May 2007Particulars of mortgage/charge (3 pages)
3 May 2007Particulars of mortgage/charge (3 pages)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
9 March 2007Particulars of mortgage/charge (3 pages)
9 March 2007Particulars of mortgage/charge (3 pages)
22 January 2007Resolutions
  • RES13 ‐ Share transfer 22/12/06
(1 page)
22 January 2007Resolutions
  • RES13 ‐ Share transfer 22/12/06
(1 page)
16 January 2007Return made up to 20/12/06; full list of members (11 pages)
16 January 2007Return made up to 20/12/06; full list of members (11 pages)
11 January 2007Particulars of mortgage/charge (3 pages)
11 January 2007Particulars of mortgage/charge (3 pages)
10 January 2007Particulars of mortgage/charge (3 pages)
10 January 2007Particulars of mortgage/charge (3 pages)
14 December 2006New secretary appointed (1 page)
14 December 2006New secretary appointed (1 page)
12 December 2006Secretary resigned (1 page)
12 December 2006Secretary resigned (1 page)
22 November 2006Declaration of assistance for shares acquisition (7 pages)
22 November 2006Declaration of assistance for shares acquisition (7 pages)
22 November 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
22 November 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(6 pages)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
29 September 2006Full accounts made up to 31 March 2006 (17 pages)
29 September 2006Full accounts made up to 31 March 2006 (17 pages)
7 September 2006Resolutions
  • RES13 ‐ Transfer of shares 11/08/06
(4 pages)
7 September 2006Resolutions
  • RES13 ‐ Transfer of shares 11/08/06
(4 pages)
4 September 2006Auditor's resignation (2 pages)
4 September 2006Auditor's resignation (2 pages)
7 June 2006Particulars of mortgage/charge (3 pages)
7 June 2006Particulars of mortgage/charge (3 pages)
20 March 2006Director resigned (1 page)
20 March 2006Director resigned (1 page)
8 March 2006Registered office changed on 08/03/06 from: cecil house loyalty road hartlepool TS25 5BD (1 page)
8 March 2006Registered office changed on 08/03/06 from: cecil house loyalty road hartlepool TS25 5BD (1 page)
22 February 2006New secretary appointed;new director appointed (2 pages)
22 February 2006New secretary appointed;new director appointed (2 pages)
14 February 2006Secretary resigned;director resigned (1 page)
14 February 2006Director resigned (1 page)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006Secretary resigned;director resigned (1 page)
14 February 2006Director resigned (1 page)
5 January 2006Return made up to 20/12/05; full list of members (12 pages)
5 January 2006Return made up to 20/12/05; full list of members (12 pages)
5 August 2005Full accounts made up to 2 April 2005 (16 pages)
5 August 2005Full accounts made up to 2 April 2005 (16 pages)
5 August 2005Full accounts made up to 2 April 2005 (16 pages)
29 December 2004Return made up to 20/12/04; full list of members (11 pages)
29 December 2004Return made up to 20/12/04; full list of members (11 pages)
27 July 2004Full accounts made up to 3 April 2004 (16 pages)
27 July 2004Full accounts made up to 3 April 2004 (16 pages)
27 July 2004Full accounts made up to 3 April 2004 (16 pages)
27 January 2004Return made up to 20/12/03; full list of members (11 pages)
27 January 2004Return made up to 20/12/03; full list of members (11 pages)
15 August 2003Full accounts made up to 29 March 2003 (15 pages)
15 August 2003Full accounts made up to 29 March 2003 (15 pages)
29 May 2003Declaration of satisfaction of mortgage/charge (1 page)
29 May 2003Declaration of satisfaction of mortgage/charge (1 page)
7 January 2003Return made up to 20/12/02; full list of members (10 pages)
7 January 2003Return made up to 20/12/02; full list of members (10 pages)
12 October 2002Particulars of mortgage/charge (3 pages)
12 October 2002Particulars of mortgage/charge (3 pages)
16 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
16 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
13 August 2002Articles of association (6 pages)
13 August 2002Articles of association (6 pages)
18 July 2002Full accounts made up to 30 March 2002 (17 pages)
18 July 2002Full accounts made up to 30 March 2002 (17 pages)
10 July 2002Certificate of reduction of issued capital (1 page)
10 July 2002Certificate of reduction of issued capital (1 page)
10 July 2002Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 July 2002Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 July 2002Ad 28/02/02--------- £ si 3599000@1=3599000 £ ic 1024358/4623358 (2 pages)
6 July 2002Particulars of contract relating to shares (4 pages)
6 July 2002Reduction of iss capital and minute (oc) £ ic 4623358/ 1024328 (2 pages)
6 July 2002Reduction of iss capital and minute (oc) £ ic 4623358/ 1024328 (2 pages)
6 July 2002Particulars of contract relating to shares (4 pages)
6 July 2002Ad 28/02/02--------- £ si 3599000@1=3599000 £ ic 1024358/4623358 (2 pages)
12 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 March 2002Nc inc already adjusted 28/02/02 (1 page)
12 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 March 2002Nc inc already adjusted 28/02/02 (1 page)
11 January 2002Declaration of satisfaction of mortgage/charge (1 page)
11 January 2002Declaration of satisfaction of mortgage/charge (1 page)
27 December 2001Full accounts made up to 31 March 2001 (17 pages)
27 December 2001Return made up to 20/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 December 2001Full accounts made up to 31 March 2001 (17 pages)
27 December 2001Return made up to 20/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 November 2001Particulars of mortgage/charge (3 pages)
24 November 2001Particulars of mortgage/charge (3 pages)
1 June 2001Declaration of satisfaction of mortgage/charge (1 page)
1 June 2001Declaration of satisfaction of mortgage/charge (1 page)
1 June 2001Declaration of satisfaction of mortgage/charge (1 page)
1 June 2001Declaration of satisfaction of mortgage/charge (1 page)
1 June 2001Declaration of satisfaction of mortgage/charge (1 page)
1 June 2001Declaration of satisfaction of mortgage/charge (1 page)
1 May 2001New director appointed (2 pages)
1 May 2001New director appointed (2 pages)
23 April 2001Director resigned (1 page)
23 April 2001Director resigned (1 page)
2 January 2001Full accounts made up to 1 April 2000 (15 pages)
2 January 2001Return made up to 20/12/00; full list of members (8 pages)
2 January 2001Return made up to 20/12/00; full list of members (8 pages)
2 January 2001Full accounts made up to 1 April 2000 (15 pages)
2 January 2001Full accounts made up to 1 April 2000 (15 pages)
20 September 2000Declaration of satisfaction of mortgage/charge (1 page)
20 September 2000Declaration of satisfaction of mortgage/charge (1 page)
20 September 2000Declaration of satisfaction of mortgage/charge (1 page)
20 September 2000Declaration of satisfaction of mortgage/charge (1 page)
20 September 2000Declaration of satisfaction of mortgage/charge (1 page)
20 September 2000Declaration of satisfaction of mortgage/charge (1 page)
20 September 2000Declaration of satisfaction of mortgage/charge (1 page)
20 September 2000Declaration of satisfaction of mortgage/charge (1 page)
20 September 2000Declaration of satisfaction of mortgage/charge (1 page)
20 September 2000Declaration of satisfaction of mortgage/charge (1 page)
20 September 2000Declaration of satisfaction of mortgage/charge (1 page)
20 September 2000Declaration of satisfaction of mortgage/charge (1 page)
20 September 2000Declaration of satisfaction of mortgage/charge (1 page)
20 September 2000Declaration of satisfaction of mortgage/charge (1 page)
20 September 2000Declaration of satisfaction of mortgage/charge (1 page)
20 September 2000Declaration of satisfaction of mortgage/charge (1 page)
20 September 2000Declaration of satisfaction of mortgage/charge (1 page)
20 September 2000Declaration of satisfaction of mortgage/charge (1 page)
20 September 2000Declaration of satisfaction of mortgage/charge (1 page)
20 September 2000Declaration of satisfaction of mortgage/charge (1 page)
20 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2000Declaration of satisfaction of mortgage/charge (1 page)
20 September 2000Declaration of satisfaction of mortgage/charge (1 page)
20 September 2000Declaration of satisfaction of mortgage/charge (1 page)
20 September 2000Declaration of satisfaction of mortgage/charge (1 page)
20 September 2000Declaration of satisfaction of mortgage/charge (1 page)
20 September 2000Declaration of satisfaction of mortgage/charge (1 page)
20 September 2000Declaration of satisfaction of mortgage/charge (1 page)
20 September 2000Declaration of satisfaction of mortgage/charge (1 page)
20 September 2000Declaration of satisfaction of mortgage/charge (1 page)
20 September 2000Declaration of satisfaction of mortgage/charge (1 page)
20 September 2000Declaration of satisfaction of mortgage/charge (1 page)
20 September 2000Declaration of satisfaction of mortgage/charge (1 page)
20 September 2000Declaration of satisfaction of mortgage/charge (1 page)
20 September 2000Declaration of satisfaction of mortgage/charge (1 page)
20 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2000Declaration of satisfaction of mortgage/charge (1 page)
20 September 2000Declaration of satisfaction of mortgage/charge (1 page)
29 December 1999Full accounts made up to 3 April 1999 (12 pages)
29 December 1999Full accounts made up to 3 April 1999 (12 pages)
29 December 1999Return made up to 20/12/99; full list of members (8 pages)
29 December 1999Return made up to 20/12/99; full list of members (8 pages)
29 December 1999Full accounts made up to 3 April 1999 (12 pages)
30 December 1998Full accounts made up to 28 March 1998 (14 pages)
30 December 1998Return made up to 20/12/98; no change of members (9 pages)
30 December 1998Return made up to 20/12/98; no change of members (9 pages)
30 December 1998Full accounts made up to 28 March 1998 (14 pages)
31 December 1997Return made up to 20/12/97; full list of members (11 pages)
31 December 1997Return made up to 20/12/97; full list of members (11 pages)
31 December 1997Full accounts made up to 29 March 1997 (13 pages)
31 December 1997Full accounts made up to 29 March 1997 (13 pages)
27 August 1997Particulars of mortgage/charge (3 pages)
27 August 1997Particulars of mortgage/charge (3 pages)
20 May 1997Declaration of satisfaction of mortgage/charge (1 page)
20 May 1997Declaration of satisfaction of mortgage/charge (1 page)
20 May 1997Declaration of satisfaction of mortgage/charge (1 page)
20 May 1997Declaration of satisfaction of mortgage/charge (1 page)
19 April 1997Particulars of mortgage/charge (3 pages)
19 April 1997Particulars of mortgage/charge (3 pages)
24 December 1996Full accounts made up to 30 March 1996 (14 pages)
24 December 1996Return made up to 20/12/96; no change of members (9 pages)
24 December 1996Return made up to 20/12/96; no change of members (9 pages)
24 December 1996Full accounts made up to 30 March 1996 (14 pages)
3 November 1996Secretary resigned (1 page)
3 November 1996Secretary resigned (1 page)
30 October 1996New secretary appointed (2 pages)
30 October 1996New secretary appointed (2 pages)
29 December 1995Return made up to 20/12/95; no change of members (12 pages)
29 December 1995Full accounts made up to 1 April 1995 (15 pages)
29 December 1995Full accounts made up to 1 April 1995 (15 pages)
29 December 1995Return made up to 20/12/95; no change of members (12 pages)
29 December 1995Full accounts made up to 1 April 1995 (15 pages)
31 March 1995Particulars of mortgage/charge (4 pages)
31 March 1995Particulars of mortgage/charge (4 pages)
25 March 1995Particulars of mortgage/charge (10 pages)
25 March 1995Particulars of mortgage/charge (10 pages)
3 January 1995Full accounts made up to 2 April 1994 (14 pages)
3 January 1995Return made up to 20/12/94; full list of members (10 pages)
3 January 1995Full accounts made up to 2 April 1994 (14 pages)
3 January 1995Return made up to 20/12/94; full list of members (10 pages)
3 January 1995Full accounts made up to 2 April 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
7 January 1994Return made up to 20/12/93; no change of members (10 pages)
7 January 1992Return made up to 20/12/91; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
29 November 1991Particulars of mortgage/charge (3 pages)
18 January 1991Return made up to 20/12/90; full list of members (13 pages)
2 May 1990Ad 16/03/90--------- £ si 1000000@1=1000000 £ ic 24358/1024358 (3 pages)
29 March 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 January 1990Return made up to 20/12/89; full list of members (12 pages)
26 January 1989Return made up to 19/12/88; full list of members (11 pages)
1 February 1988Return made up to 18/12/87; full list of members (11 pages)
15 January 1987Group of companies' accounts made up to 31 March 1986 (16 pages)
15 January 1987Return made up to 15/12/86; full list of members (11 pages)
6 February 1967Incorporation (13 pages)
6 February 1967Incorporation (13 pages)