Newcastle Upon Tyne
NE4 7DF
Director Name | Mr Terry David King |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2013(45 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | City West Business Park Scotswood Road Newcastle Upon Tyne NE4 7DF |
Director Name | Mr Gerard Thomas Murray |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(53 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | City West Business Park Scotswood Road Newcastle Upon Tyne NE4 7DF |
Director Name | Dr John Matthew Hudson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2022(54 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | City West Business Park Scotswood Road Newcastle Upon Tyne NE4 7DF |
Secretary Name | Dr John Matthew Hudson |
---|---|
Status | Current |
Appointed | 22 June 2022(54 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Correspondence Address | City West Business Park Scotswood Road Newcastle Upon Tyne NE4 7DF |
Director Name | Mr Paul John Corten |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2022(55 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | City West Business Park Scotswood Road Newcastle Upon Tyne NE4 7DF |
Director Name | Mr John Nixon |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(24 years, 6 months after company formation) |
Appointment Duration | 29 years, 4 months (resigned 16 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | City West Business Park Scotswood Road Newcastle Upon Tyne NE4 7DF |
Director Name | Mr Alan Nixon |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 December 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Beaumont Drive Beaumont Park Whitley Bay Tyne & Wear NE25 9UT |
Director Name | David Nixon |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 December 1994) |
Role | Company Director |
Correspondence Address | 27 Haddington Road Beaumont Park Whitley Bay Tyne & Wear NE25 9XE |
Director Name | Peter John Nixon |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(24 years, 6 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 30 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 The Arcade Front Street Tynemouth NE30 4BS |
Director Name | Thelma Nixon |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(24 years, 6 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 28 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The White House 78 The Links Whitley Bay Tyne & Wear NE26 4NF |
Director Name | Beverley Jane Brown |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(24 years, 6 months after company formation) |
Appointment Duration | 29 years, 4 months (resigned 16 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | City West Business Park Scotswood Road Newcastle Upon Tyne NE4 7DF |
Secretary Name | Mr Alan Nixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 December 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Beaumont Drive Beaumont Park Whitley Bay Tyne & Wear NE25 9UT |
Director Name | Alison Lesley Blackwood |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(27 years, 1 month after company formation) |
Appointment Duration | 26 years, 9 months (resigned 16 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | City West Business Park Scotswood Road Newcastle Upon Tyne NE4 7DF |
Director Name | Christopher Edward Nixon |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(27 years, 1 month after company formation) |
Appointment Duration | 26 years, 9 months (resigned 16 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | City West Business Park Scotswood Road Newcastle Upon Tyne NE4 7DF |
Secretary Name | Mr John Nixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(27 years, 1 month after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 20 May 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The White House 78 The Links Whitley Bay Tyne & Wear NE26 4NF |
Secretary Name | Peter John Nixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1995(27 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 20 May 2006) |
Role | Secretary |
Correspondence Address | 12 Gill Burn Rowlands Gill Tyne And Wear NE39 2PT |
Director Name | Kevin Matthew Blackwood |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(29 years, 2 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 28 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | City West Business Park Scotswood Road Newcastle Upon Tyne NE4 7DF |
Director Name | Ms Linda Billings |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 September 2002(34 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 March 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | San Marie High Usworth Washington Tyne & Wear NE37 1NT |
Director Name | Mr Neil McDiarmid |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(36 years, 6 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 28 January 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | City West Business Park Scotswood Road Newcastle Upon Tyne NE4 7DF |
Secretary Name | Mr Neil McDiarmid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2006(38 years, 6 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 28 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | City West Business Park Scotswood Road Newcastle Upon Tyne NE4 7DF |
Director Name | Mr Stephen John Smith |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2011(43 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | City West Business Park Scotswood Road Newcastle Upon Tyne NE4 7DF |
Director Name | Mr Alan Nixon |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2011(43 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | City West Business Park Scotswood Road Newcastle Upon Tyne NE4 7DF |
Director Name | Mr Martin Andrew Hayward |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2020(52 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 12 March 2024) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | City West Business Park Scotswood Road Newcastle Upon Tyne NE4 7DF |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2022(54 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 22 June 2022) |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Website | nixonhire.co.uk |
---|---|
Telephone | 07 881013915 |
Telephone region | Mobile |
Registered Address | City West Business Park Scotswood Road Newcastle Upon Tyne NE4 7DF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Benwell and Scotswood |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
54.9k at £0.1 | Alison Blackwood 5.33% Ordinary G |
---|---|
54.9k at £0.1 | Beverley Brown 5.33% Ordinary D |
54.9k at £0.1 | Christopher Nixon 5.33% Ordinary E |
54.9k at £0.1 | Graham Nixon 5.33% Ordinary F |
387.9k at £0.1 | John Nixon 37.65% Ordinary A |
367.9k at £0.1 | Executors Of Thelma Nixon Discretionary Will Trust 35.71% Ordinary B |
13.7k at £0.1 | Alison Blackwood 1.33% Ordinary C |
13.7k at £0.1 | Beverley Brown 1.33% Ordinary C |
13.7k at £0.1 | Christopher Nixon 1.33% Ordinary C |
13.7k at £0.1 | Graham Nixon 1.33% Ordinary C |
Year | 2014 |
---|---|
Turnover | £43,957,999 |
Gross Profit | £18,059,213 |
Net Worth | £16,779,624 |
Cash | £1,405,684 |
Current Liabilities | £21,919,182 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 April 2023 (1 year ago) |
---|---|
Next Return Due | 14 May 2024 (1 week, 5 days from now) |
26 October 2000 | Delivered on: 4 November 2000 Persons entitled: Barclays 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 and buildings to the east side of dunn street newcastle upon tyne. Outstanding |
---|---|
7 September 2000 | Delivered on: 9 September 2000 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Assignment and charge of sub-leasing agreements Secured details: All monies due or to become due from the company to the chargee. Particulars: All rights title and interest in the sub leases made in respect of equipment comprised in hp/leasing/contract hire agreements together with the benefit of all guarantees indemnities negotiable instruments and securities taken in connection with the subleases together with the benefit of any supplemental or collateral agreement entered into. Outstanding |
10 May 2000 | Delivered on: 18 May 2000 Persons entitled: Barclays 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 maud street off leeds road bradford west yorkshire. T/no. WYK667603, WYK627182, WYK626973, WYK626975. Outstanding |
18 January 2023 | Delivered on: 19 January 2023 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Outstanding |
22 August 2019 | Delivered on: 4 September 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
19 December 2018 | Delivered on: 19 December 2018 Persons entitled: Hsbc Equipment Finance (UK) LTD Classification: A registered charge Outstanding |
23 April 2015 | Delivered on: 1 May 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
17 July 2012 | Delivered on: 31 July 2012 Persons entitled: Barclays 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 north greenwhich road, spittal, berwick see image for full details. Outstanding |
29 June 2011 | Delivered on: 6 July 2011 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge 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, buildings, fixtures, fixed plant & machinery. Outstanding |
14 September 2009 | Delivered on: 16 September 2009 Persons entitled: Barclays 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 and buildings on the south side of railway terrace elswick t/no ND14891. Outstanding |
14 September 2009 | Delivered on: 16 September 2009 Persons entitled: Barclays 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 and buildings on the west side of dunn street newcastle upon tyne t/no TY91931. Outstanding |
14 September 2009 | Delivered on: 16 September 2009 Persons entitled: Barclays 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 on the north side of skinnerburn road newcastle upon tyne t/no TY137935. Outstanding |
14 September 2009 | Delivered on: 16 September 2009 Persons entitled: Barclays 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 former site of 3-6 crucible place newcastle upon tyne t/no TY55785. Outstanding |
19 December 2007 | Delivered on: 22 December 2007 Persons entitled: Barclays 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 at washington road, riverside road industrial estate, sunderland t/no. TY200742. Outstanding |
15 December 2005 | Delivered on: 22 December 2005 Persons entitled: Barclays 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 being land at former fedral mogul site, north hylton road, sunderland. Outstanding |
28 January 2000 | Delivered on: 28 January 2000 Satisfied on: 28 July 2014 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant machinery and things described hereto or any part thereof. 6 x new thwaite 6 tonne nat asp.fwd tip dumpers, s/nos: 95416, 95431, 95417, 95401, 95413, 95429. Fully Satisfied |
1 July 1999 | Delivered on: 9 July 1999 Satisfied on: 15 October 2021 Persons entitled: Barclays 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 lying on the north side of portrack grange road stockton-on-tees county of stockton-on-tees t/no CE22788. Fully Satisfied |
3 November 1998 | Delivered on: 3 November 1998 Satisfied on: 10 February 2016 Persons entitled: Forward Trust Group Limited Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Used thwaites dumper trucks 5X7000 perkins powerswivel serial nos 93566,93568,93569,93572,93607 12 x 6 tonne nat,asp.fwd.tip serial nos 93598,93576,93584,93599,93608,93626,93633,93631,93634,93610,93646 and other chattels please refer to form 395 for full details. See the mortgage charge document for full details. Fully Satisfied |
15 November 1988 | Delivered on: 16 November 1988 Satisfied on: 13 October 2009 Persons entitled: Forward Trust Group Limited Forward Trust Limited A. Nixon D. Nixon(Managing Trustees of the Trust Deed) Classification: Legal charge Secured details: £190,937 and all other monies due or to become due from the company to the chargees. Particulars: All that land & premises situate at portrack grange road, stockton on tees in the county of cleveland together with all buildings erected thereon title no. Ce 22788. Fully Satisfied |
1 March 2010 | Delivered on: 2 March 2010 Satisfied on: 28 July 2014 Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: C25 single tool compressors seriel no:WCA1B050791A30012,WCA1B050791A30013 & WCA1B050791A30009. C38 two tool comressor seriel no;WCA1C281091A30016. C25 single tool compressor seriel no:WCA1B050791A30007 & WCA1B050791A30008,WCA1B050791A30010 see image for full details. Fully Satisfied |
30 October 2009 | Delivered on: 2 November 2009 Satisfied on: 2 March 2010 Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: C25 single tool compressors s/nos WCA1B050791A30012, wca. C38 two tool compressor s/n WCA1C281091A30015, WCA1B050791A30013 & WCA1B050791A30011 (for details of further chattels charged please refer to form 395) see image for full details. Fully Satisfied |
7 September 2004 | Delivered on: 8 September 2004 Satisfied on: 28 July 2014 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The chattels being bomag BMP851 trench roller s/n 101720041424 bomag BW80ADH roller s/n 101460424756 bomag BW80ADH roller s/n 101460424757 for further details of the chattels charged please refer to the form 395. see the mortgage charge document for full details. Fully Satisfied |
6 September 1982 | Delivered on: 17 September 1982 Satisfied on: 15 October 2021 Persons entitled: Barclays 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 in railway street newcastle upon tyne,tyne & wear together with buildings and erections thereon being part of the property k/a the elswick leather works newcastle upon tyne, being land and buildings on the east side of waterstreet. Fully Satisfied |
11 June 2004 | Delivered on: 12 June 2004 Satisfied on: 28 July 2014 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The equipment being bomag BMP851 trench rollers, serial numbers 101720041281, 101720041282 and bomag BW80ADH roller serial number 101460424574, for details of further equipment charged please refer to the form 395. see the mortgage charge document for full details. Fully Satisfied |
20 January 2004 | Delivered on: 22 January 2004 Satisfied on: 28 July 2014 Persons entitled: Hsbc Asset Finance (UK) LTD & Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant machinery and things being, supplier: genset, description: 8KVA diesel generator, serial number: 2301884, register number: 29738 and supplier: genset, description: 8KVA diesel generator, serial number: 2301885, register number: 29740, for details of further chattels charged please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
19 September 2003 | Delivered on: 20 September 2003 Satisfied on: 28 July 2014 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant machinery and things being 7KVA/D905 generator serial no. 26720, V1305 welf air generator serial no 26763/1, V1305 welf air generator serial no. 26763/3, or any part thereof, for details of further chattels charged please refer to the form 395. see the mortgage charge document for full details. Fully Satisfied |
22 May 2003 | Delivered on: 23 May 2003 Satisfied on: 28 July 2014 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant machinery and things described in the schedule to the form 395 or any part thereof 3 x bomag BW80ADH,s/nos.10140423591,101460423598,101460423599,101460423600 For further details of chattels charged please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
21 May 2003 | Delivered on: 22 May 2003 Satisfied on: 28 July 2014 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All chattels plant machinery and things described in the schedule headed by 13 x 9 (2+1) toilets with legs serial numbers 3/21311 3/21310. see the mortgage charge document for full details. Fully Satisfied |
15 October 2002 | Delivered on: 16 October 2002 Satisfied on: 28 July 2014 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (1) 2 x ultra 2+1 toilet units s/n 4/19333 & 4/19334, (2) 2 x ultra 21 x 8 office unit s/n 6/19354 & 6/19355, (3) 2 x volvo EC55 excavators s/n 20768 & 20808, see 395 for other chattels charged. Fully Satisfied |
8 May 2002 | Delivered on: 8 May 2002 Satisfied on: 28 July 2014 Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant machinery and items listed below or any part thereof- 2 x bomag BW80ADH rollers s/nos 460422925 & 460422926 (for details of further chattels charged please refer to form 395). see the mortgage charge document for full details. Fully Satisfied |
17 January 2002 | Delivered on: 21 January 2002 Satisfied on: 28 July 2014 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant machinery and things described in the schedule attached hereto or any part thereof. 2 x volvo EC25 excavators, s/nos. 8113803, 8113804. 5 x thwaites 6 tonne f/tip p/shuttle, s/nos. 991122, 99118, 99119, 99123, 2012725, 2012324, 2012738. for further details on chattels charged please refer to form 395.. see the mortgage charge document for full details. Fully Satisfied |
31 August 2001 | Delivered on: 31 August 2001 Satisfied on: 28 July 2014 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant and machinery and things described in the schedule attached to the form 395 or any part thereof. Fully Satisfied |
8 August 2001 | Delivered on: 8 August 2001 Satisfied on: 28 July 2014 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Various chattels as specified in form 395 headed by 2 bomag BW71 ehb s/nos;-620221017 & 620221018. see the mortgage charge document for full details. Fully Satisfied |
6 September 1982 | Delivered on: 17 September 1982 Satisfied on: 15 October 2021 Persons entitled: Barclays 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 & buildings on the south side of railway terrace, newcastle upon tyne, tyne & wear T.no. Ty 38331. Fully Satisfied |
7 August 2023 | Full accounts made up to 31 December 2022 (39 pages) |
---|---|
3 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
19 January 2023 | Registration of charge 009216390034, created on 18 January 2023 (27 pages) |
19 December 2022 | Appointment of Mr Paul John Corten as a director on 19 December 2022 (2 pages) |
27 September 2022 | Full accounts made up to 31 December 2021 (39 pages) |
28 July 2022 | Appointment of Dr John Matthew Hudson as a director on 22 June 2022 (2 pages) |
20 July 2022 | Appointment of Dr John Matthew Hudson as a secretary on 22 June 2022 (2 pages) |
19 July 2022 | Termination of appointment of Muckle Secretary Limited as a secretary on 22 June 2022 (1 page) |
19 July 2022 | Appointment of Muckle Secretary Limited as a secretary on 1 May 2022 (2 pages) |
5 May 2022 | Confirmation statement made on 30 April 2022 with updates (6 pages) |
28 January 2022 | Termination of appointment of Neil Mcdiarmid as a secretary on 28 January 2022 (1 page) |
28 January 2022 | Termination of appointment of Kevin Matthew Blackwood as a director on 28 January 2022 (1 page) |
28 January 2022 | Termination of appointment of Neil Mcdiarmid as a director on 28 January 2022 (1 page) |
18 October 2021 | Termination of appointment of Alison Lesley Blackwood as a director on 16 September 2021 (1 page) |
18 October 2021 | Termination of appointment of John Nixon as a director on 16 September 2021 (1 page) |
18 October 2021 | Termination of appointment of Beverley Jane Brown as a director on 16 September 2021 (1 page) |
18 October 2021 | Termination of appointment of Christopher Edward Nixon as a director on 16 September 2021 (1 page) |
18 October 2021 | Appointment of Mr Gerard Thomas Murray as a director on 1 October 2021 (2 pages) |
15 October 2021 | Satisfaction of charge 26 in full (1 page) |
15 October 2021 | Satisfaction of charge 1 in full (1 page) |
15 October 2021 | Satisfaction of charge 2 in full (1 page) |
15 October 2021 | Satisfaction of charge 5 in full (1 page) |
15 October 2021 | Satisfaction of charge 24 in full (1 page) |
15 October 2021 | Satisfaction of charge 29 in full (1 page) |
15 October 2021 | Satisfaction of charge 23 in full (1 page) |
15 October 2021 | Satisfaction of charge 22 in full (1 page) |
15 October 2021 | Satisfaction of charge 9 in full (1 page) |
15 October 2021 | Satisfaction of charge 25 in full (1 page) |
13 October 2021 | Notification of Nh Bidco Limited as a person with significant control on 16 September 2021 (2 pages) |
13 October 2021 | Withdrawal of a person with significant control statement on 13 October 2021 (2 pages) |
8 October 2021 | Satisfaction of charge 009216390031 in full (1 page) |
1 October 2021 | Resolutions
|
29 September 2021 | Resolutions
|
29 September 2021 | Memorandum and Articles of Association (22 pages) |
29 September 2021 | Change of share class name or designation (2 pages) |
16 July 2021 | Full accounts made up to 31 December 2020 (38 pages) |
30 April 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
30 April 2021 | Termination of appointment of Stephen John Smith as a director on 30 April 2021 (1 page) |
22 March 2021 | Satisfaction of charge 30 in full (1 page) |
5 January 2021 | Full accounts made up to 31 December 2019 (41 pages) |
7 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
2 March 2020 | Appointment of Mr Martin Andrew Hayward as a director on 18 February 2020 (2 pages) |
5 October 2019 | Full accounts made up to 31 December 2018 (35 pages) |
4 September 2019 | Registration of charge 009216390033, created on 22 August 2019 (18 pages) |
16 August 2019 | Director's details changed for Kevin Matthew Blackwood on 16 August 2019 (2 pages) |
16 August 2019 | Director's details changed for Neil Mcdiarmid on 16 August 2019 (2 pages) |
16 August 2019 | Director's details changed for Alison Lesley Blackwood on 16 August 2019 (2 pages) |
16 August 2019 | Director's details changed for Beverley Jane Brown on 16 August 2019 (2 pages) |
16 August 2019 | Director's details changed for Mr John Nixon on 16 August 2019 (2 pages) |
7 May 2019 | Confirmation statement made on 7 May 2019 with updates (5 pages) |
19 December 2018 | Registration of charge 009216390032, created on 19 December 2018 (30 pages) |
21 November 2018 | Satisfaction of charge 21 in full (1 page) |
21 November 2018 | Satisfaction of charge 7 in full (1 page) |
5 October 2018 | Full accounts made up to 31 December 2017 (35 pages) |
19 September 2018 | Cessation of John Nixon as a person with significant control on 6 September 2018 (1 page) |
19 September 2018 | Notification of a person with significant control statement (2 pages) |
21 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (34 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (34 pages) |
22 May 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
22 May 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
5 September 2016 | Full accounts made up to 31 December 2015 (35 pages) |
5 September 2016 | Full accounts made up to 31 December 2015 (35 pages) |
29 June 2016 | Resolutions
|
29 June 2016 | Resolutions
|
27 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Director's details changed for Graham Richard Nixon on 25 May 2016 (2 pages) |
27 May 2016 | Director's details changed for Graham Richard Nixon on 25 May 2016 (2 pages) |
10 February 2016 | Satisfaction of charge 4 in full (2 pages) |
10 February 2016 | Satisfaction of charge 4 in full (2 pages) |
5 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
5 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
7 July 2015 | Director's details changed for Graham Richard Nixon on 7 July 2015 (2 pages) |
7 July 2015 | Director's details changed for Graham Richard Nixon on 7 July 2015 (2 pages) |
7 July 2015 | Director's details changed for Graham Richard Nixon on 7 July 2015 (2 pages) |
7 July 2015 | Director's details changed for Graham Richard Nixon on 7 July 2015 (2 pages) |
7 July 2015 | Director's details changed for Graham Richard Nixon on 7 July 2015 (2 pages) |
7 July 2015 | Director's details changed for Graham Richard Nixon on 7 July 2015 (2 pages) |
15 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
1 May 2015 | Registration of charge 009216390031, created on 23 April 2015 (18 pages) |
1 May 2015 | Registration of charge 009216390031, created on 23 April 2015 (18 pages) |
9 April 2015 | Director's details changed for Christopher Edward Nixon on 9 April 2015 (2 pages) |
9 April 2015 | Secretary's details changed for Neil Mcdiarmid on 9 April 2015 (1 page) |
9 April 2015 | Secretary's details changed for Neil Mcdiarmid on 9 April 2015 (1 page) |
9 April 2015 | Director's details changed for Christopher Edward Nixon on 9 April 2015 (2 pages) |
9 April 2015 | Director's details changed for Christopher Edward Nixon on 9 April 2015 (2 pages) |
9 April 2015 | Director's details changed for Christopher Edward Nixon on 9 April 2015 (2 pages) |
9 April 2015 | Director's details changed for Christopher Edward Nixon on 9 April 2015 (2 pages) |
9 April 2015 | Secretary's details changed for Neil Mcdiarmid on 9 April 2015 (1 page) |
9 April 2015 | Director's details changed for Christopher Edward Nixon on 9 April 2015 (2 pages) |
28 July 2014 | Satisfaction of charge 18 in full (2 pages) |
28 July 2014 | Satisfaction of charge 16 in full (2 pages) |
28 July 2014 | Satisfaction of charge 10 in full (1 page) |
28 July 2014 | Satisfaction of charge 15 in full (1 page) |
28 July 2014 | Satisfaction of charge 17 in full (2 pages) |
28 July 2014 | Satisfaction of charge 12 in full (2 pages) |
28 July 2014 | Satisfaction of charge 19 in full (2 pages) |
28 July 2014 | Satisfaction of charge 19 in full (2 pages) |
28 July 2014 | Satisfaction of charge 10 in full (1 page) |
28 July 2014 | Satisfaction of charge 11 in full (1 page) |
28 July 2014 | Satisfaction of charge 15 in full (1 page) |
28 July 2014 | Satisfaction of charge 20 in full (2 pages) |
28 July 2014 | Satisfaction of charge 14 in full (1 page) |
28 July 2014 | Satisfaction of charge 28 in full (2 pages) |
28 July 2014 | Satisfaction of charge 12 in full (2 pages) |
28 July 2014 | Satisfaction of charge 11 in full (1 page) |
28 July 2014 | Satisfaction of charge 13 in full (2 pages) |
28 July 2014 | Satisfaction of charge 6 in full (1 page) |
28 July 2014 | Satisfaction of charge 20 in full (2 pages) |
28 July 2014 | Satisfaction of charge 16 in full (2 pages) |
28 July 2014 | Satisfaction of charge 18 in full (2 pages) |
28 July 2014 | Satisfaction of charge 14 in full (1 page) |
28 July 2014 | Satisfaction of charge 13 in full (2 pages) |
28 July 2014 | Satisfaction of charge 28 in full (2 pages) |
28 July 2014 | Satisfaction of charge 6 in full (1 page) |
28 July 2014 | Satisfaction of charge 17 in full (2 pages) |
2 July 2014 | Full accounts made up to 31 December 2013 (23 pages) |
2 July 2014 | Full accounts made up to 31 December 2013 (23 pages) |
6 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
27 December 2013 | Termination of appointment of Alan Nixon as a director (1 page) |
27 December 2013 | Termination of appointment of Alan Nixon as a director (1 page) |
10 December 2013 | Appointment of Mr Terry David King as a director (2 pages) |
10 December 2013 | Appointment of Mr Terry David King as a director (2 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (23 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (23 pages) |
14 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (15 pages) |
14 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (15 pages) |
10 January 2013 | Termination of appointment of Thelma Nixon as a director (1 page) |
10 January 2013 | Termination of appointment of Thelma Nixon as a director (1 page) |
21 September 2012 | Full accounts made up to 31 December 2011 (27 pages) |
21 September 2012 | Full accounts made up to 31 December 2011 (27 pages) |
31 July 2012 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
31 July 2012 | Particulars of a mortgage or charge / charge no: 30 (5 pages) |
14 June 2012 | Registered office address changed from City West 1 City West Business Park Scotswood Road Newcastle upon Tyne NE4 7DF England on 14 June 2012 (1 page) |
14 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (16 pages) |
14 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (16 pages) |
14 June 2012 | Registered office address changed from City West 1 City West Business Park Scotswood Road Newcastle upon Tyne NE4 7DF England on 14 June 2012 (1 page) |
16 February 2012 | Registered office address changed from Water St Newcastle upon Tyne NE4 7AX on 16 February 2012 (1 page) |
16 February 2012 | Registered office address changed from Water St Newcastle upon Tyne NE4 7AX on 16 February 2012 (1 page) |
23 September 2011 | Full accounts made up to 31 December 2010 (26 pages) |
23 September 2011 | Full accounts made up to 31 December 2010 (26 pages) |
7 July 2011 | Sub-division of shares on 30 April 2011 (8 pages) |
7 July 2011 | Sub-division of shares on 30 April 2011 (8 pages) |
7 July 2011 | Sub-division of shares on 30 April 2011 (8 pages) |
7 July 2011 | Sub-division of shares on 30 April 2011 (8 pages) |
7 July 2011 | Sub-division of shares on 30 April 2011 (8 pages) |
7 July 2011 | Sub-division of shares on 30 April 2011 (8 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 29 (10 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 29 (10 pages) |
14 June 2011 | Appointment of Mr Alan Nixon as a director (2 pages) |
14 June 2011 | Appointment of Mr Alan Nixon as a director (2 pages) |
14 June 2011 | Resolutions
|
14 June 2011 | Resolutions
|
13 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (15 pages) |
13 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (15 pages) |
19 May 2011 | Termination of appointment of Peter Nixon as a director (1 page) |
19 May 2011 | Appointment of Mr Stephen John Smith as a director (2 pages) |
19 May 2011 | Termination of appointment of Peter Nixon as a director (1 page) |
19 May 2011 | Appointment of Mr Stephen John Smith as a director (2 pages) |
24 January 2011 | Resolutions
|
24 January 2011 | Resolutions
|
24 January 2011 | Change of share class name or designation (2 pages) |
24 January 2011 | Change of share class name or designation (2 pages) |
17 August 2010 | Full accounts made up to 31 December 2009 (21 pages) |
17 August 2010 | Full accounts made up to 31 December 2009 (21 pages) |
18 June 2010 | Director's details changed for Christopher Edward Nixon on 19 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Thelma Nixon on 19 May 2010 (2 pages) |
18 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (10 pages) |
18 June 2010 | Director's details changed for John Nixon on 19 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Graham Richard Nixon on 19 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Neil Mcdiarmid on 19 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Alison Lesley Blackwood on 19 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Graham Richard Nixon on 19 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Peter John Nixon on 19 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Beverley Jane Brown on 19 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Kevin Matthew Blackwood on 19 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Beverley Jane Brown on 19 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Peter John Nixon on 19 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Thelma Nixon on 19 May 2010 (2 pages) |
18 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (10 pages) |
18 June 2010 | Director's details changed for Christopher Edward Nixon on 19 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Alison Lesley Blackwood on 19 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Kevin Matthew Blackwood on 19 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Neil Mcdiarmid on 19 May 2010 (2 pages) |
18 June 2010 | Director's details changed for John Nixon on 19 May 2010 (2 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
2 March 2010 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
2 March 2010 | Particulars of a mortgage or charge / charge no: 28 (5 pages) |
12 February 2010 | Full accounts made up to 31 December 2008 (22 pages) |
12 February 2010 | Full accounts made up to 31 December 2008 (22 pages) |
2 November 2009 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
2 November 2009 | Particulars of a mortgage or charge / charge no: 27 (5 pages) |
14 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 September 2009 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
16 September 2009 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
16 September 2009 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
16 September 2009 | Particulars of a mortgage or charge / charge no: 26 (3 pages) |
16 September 2009 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
16 September 2009 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
16 September 2009 | Particulars of a mortgage or charge / charge no: 23 (3 pages) |
16 September 2009 | Particulars of a mortgage or charge / charge no: 26 (3 pages) |
20 May 2009 | Director's change of particulars / peter nixon / 01/05/2009 (1 page) |
20 May 2009 | Return made up to 19/05/09; full list of members (9 pages) |
20 May 2009 | Director's change of particulars / peter nixon / 01/05/2009 (1 page) |
20 May 2009 | Return made up to 19/05/09; full list of members (9 pages) |
2 September 2008 | Group of companies' accounts made up to 31 December 2007 (24 pages) |
2 September 2008 | Group of companies' accounts made up to 31 December 2007 (24 pages) |
2 June 2008 | Return made up to 19/05/08; full list of members (7 pages) |
2 June 2008 | Return made up to 19/05/08; full list of members (7 pages) |
22 December 2007 | Particulars of mortgage/charge (3 pages) |
22 December 2007 | Particulars of mortgage/charge (3 pages) |
2 November 2007 | Group of companies' accounts made up to 31 December 2006 (24 pages) |
2 November 2007 | Group of companies' accounts made up to 31 December 2006 (24 pages) |
13 June 2007 | Return made up to 19/05/07; full list of members (10 pages) |
13 June 2007 | Return made up to 19/05/07; full list of members (10 pages) |
2 November 2006 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
2 November 2006 | Group of companies' accounts made up to 31 December 2005 (25 pages) |
1 June 2006 | Secretary resigned (1 page) |
1 June 2006 | New secretary appointed (2 pages) |
1 June 2006 | Secretary resigned (1 page) |
1 June 2006 | New secretary appointed (2 pages) |
31 May 2006 | Return made up to 19/05/06; full list of members (11 pages) |
31 May 2006 | Return made up to 19/05/06; full list of members (11 pages) |
22 December 2005 | Particulars of mortgage/charge (4 pages) |
22 December 2005 | Particulars of mortgage/charge (4 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (20 pages) |
7 November 2005 | Full accounts made up to 31 December 2004 (20 pages) |
10 June 2005 | Return made up to 19/05/05; full list of members (11 pages) |
10 June 2005 | Return made up to 19/05/05; full list of members (11 pages) |
8 September 2004 | Particulars of mortgage/charge (5 pages) |
8 September 2004 | Particulars of mortgage/charge (5 pages) |
12 June 2004 | Particulars of mortgage/charge (6 pages) |
12 June 2004 | Particulars of mortgage/charge (6 pages) |
2 June 2004 | Return made up to 19/05/04; full list of members
|
2 June 2004 | Return made up to 19/05/04; full list of members
|
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
13 April 2004 | Full accounts made up to 31 December 2003 (20 pages) |
13 April 2004 | Full accounts made up to 31 December 2003 (20 pages) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | Director resigned (1 page) |
22 January 2004 | Particulars of mortgage/charge (4 pages) |
22 January 2004 | Particulars of mortgage/charge (4 pages) |
20 September 2003 | Particulars of mortgage/charge (4 pages) |
20 September 2003 | Particulars of mortgage/charge (4 pages) |
21 June 2003 | Full accounts made up to 31 December 2002 (21 pages) |
21 June 2003 | Full accounts made up to 31 December 2002 (21 pages) |
19 June 2003 | Return made up to 19/05/03; full list of members
|
19 June 2003 | Return made up to 19/05/03; full list of members
|
23 May 2003 | Particulars of mortgage/charge (4 pages) |
23 May 2003 | Particulars of mortgage/charge (4 pages) |
22 May 2003 | Particulars of mortgage/charge (4 pages) |
22 May 2003 | Particulars of mortgage/charge (4 pages) |
16 October 2002 | Particulars of mortgage/charge (3 pages) |
16 October 2002 | Particulars of mortgage/charge (3 pages) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | New director appointed (2 pages) |
25 June 2002 | Return made up to 19/05/02; full list of members (11 pages) |
25 June 2002 | Return made up to 19/05/02; full list of members (11 pages) |
8 May 2002 | Particulars of mortgage/charge (4 pages) |
8 May 2002 | Particulars of mortgage/charge (4 pages) |
12 April 2002 | Full accounts made up to 31 December 2001 (20 pages) |
12 April 2002 | Full accounts made up to 31 December 2001 (20 pages) |
21 January 2002 | Particulars of mortgage/charge (4 pages) |
21 January 2002 | Particulars of mortgage/charge (4 pages) |
2 October 2001 | Full accounts made up to 31 December 2000 (19 pages) |
2 October 2001 | Full accounts made up to 31 December 2000 (19 pages) |
31 August 2001 | Particulars of mortgage/charge (4 pages) |
31 August 2001 | Particulars of mortgage/charge (4 pages) |
8 August 2001 | Particulars of mortgage/charge (3 pages) |
8 August 2001 | Particulars of mortgage/charge (3 pages) |
14 June 2001 | Return made up to 19/05/01; full list of members
|
14 June 2001 | Return made up to 19/05/01; full list of members
|
4 November 2000 | Particulars of mortgage/charge (3 pages) |
4 November 2000 | Particulars of mortgage/charge (3 pages) |
9 September 2000 | Particulars of mortgage/charge (3 pages) |
9 September 2000 | Particulars of mortgage/charge (3 pages) |
22 June 2000 | Return made up to 19/05/00; full list of members (9 pages) |
22 June 2000 | Return made up to 19/05/00; full list of members (9 pages) |
1 June 2000 | Full accounts made up to 31 December 1999 (19 pages) |
1 June 2000 | Full accounts made up to 31 December 1999 (19 pages) |
18 May 2000 | Particulars of mortgage/charge (3 pages) |
18 May 2000 | Particulars of mortgage/charge (3 pages) |
28 January 2000 | Particulars of mortgage/charge (3 pages) |
28 January 2000 | Particulars of mortgage/charge (3 pages) |
9 July 1999 | Particulars of mortgage/charge (3 pages) |
9 July 1999 | Particulars of mortgage/charge (3 pages) |
23 June 1999 | Return made up to 19/05/99; no change of members
|
23 June 1999 | Return made up to 19/05/99; no change of members
|
21 June 1999 | Full accounts made up to 31 December 1998 (22 pages) |
21 June 1999 | Full accounts made up to 31 December 1998 (22 pages) |
3 November 1998 | Particulars of mortgage/charge (3 pages) |
3 November 1998 | Particulars of mortgage/charge (3 pages) |
24 July 1998 | Full accounts made up to 31 December 1997 (25 pages) |
24 July 1998 | Full accounts made up to 31 December 1997 (25 pages) |
8 June 1998 | Return made up to 19/05/98; full list of members
|
8 June 1998 | Return made up to 19/05/98; full list of members
|
21 July 1997 | Full accounts made up to 31 December 1996 (20 pages) |
21 July 1997 | Full accounts made up to 31 December 1996 (20 pages) |
1 July 1997 | Return made up to 19/05/97; no change of members (6 pages) |
1 July 1997 | Return made up to 19/05/97; no change of members (6 pages) |
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | New director appointed (2 pages) |
23 December 1996 | Director's particulars changed (1 page) |
23 December 1996 | Director's particulars changed (1 page) |
3 November 1996 | Full accounts made up to 31 December 1995 (22 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (22 pages) |
13 June 1996 | Return made up to 19/05/96; full list of members (10 pages) |
13 June 1996 | Return made up to 19/05/96; full list of members (10 pages) |
12 June 1996 | Director's particulars changed (1 page) |
12 June 1996 | Director's particulars changed (1 page) |
8 December 1995 | Secretary's particulars changed (4 pages) |
8 December 1995 | Director's particulars changed (4 pages) |
8 December 1995 | Director's particulars changed (4 pages) |
8 December 1995 | Director's particulars changed (4 pages) |
8 December 1995 | Secretary's particulars changed (4 pages) |
8 December 1995 | Director's particulars changed (4 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (20 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (20 pages) |
20 July 1995 | Secretary resigned;new secretary appointed (4 pages) |
20 July 1995 | Secretary resigned;new secretary appointed (4 pages) |
19 June 1995 | Return made up to 19/05/95; no change of members (16 pages) |
19 June 1995 | Return made up to 19/05/95; no change of members (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 November 1994 | Full accounts made up to 31 December 1993 (20 pages) |
1 November 1994 | Full accounts made up to 31 December 1993 (20 pages) |
29 September 1993 | Full accounts made up to 31 December 1992 (17 pages) |
29 September 1993 | Full accounts made up to 31 December 1992 (17 pages) |
20 July 1992 | Full accounts made up to 31 December 1991 (16 pages) |
20 July 1992 | Full accounts made up to 31 December 1991 (16 pages) |
7 November 1991 | Full accounts made up to 31 December 1990 (16 pages) |
7 November 1991 | Full accounts made up to 31 December 1990 (16 pages) |
29 October 1990 | Full accounts made up to 31 December 1989 (14 pages) |
29 October 1990 | Full accounts made up to 31 December 1989 (14 pages) |
16 August 1989 | Full accounts made up to 31 December 1988 (13 pages) |
16 August 1989 | Full accounts made up to 31 December 1988 (13 pages) |
16 November 1988 | Particulars of mortgage/charge (3 pages) |
16 November 1988 | Particulars of mortgage/charge (3 pages) |
7 September 1988 | Full accounts made up to 31 December 1987 (13 pages) |
7 September 1988 | Full accounts made up to 31 December 1987 (13 pages) |
24 September 1987 | Full accounts made up to 31 December 1986 (13 pages) |
24 September 1987 | Full accounts made up to 31 December 1986 (13 pages) |
25 June 1986 | Accounts for a medium company made up to 31 December 1985 (11 pages) |
25 June 1986 | Accounts for a medium company made up to 31 December 1985 (11 pages) |
7 November 1967 | Certificate of incorporation (1 page) |
7 November 1967 | Incorporation (10 pages) |
7 November 1967 | Incorporation (10 pages) |
7 November 1967 | Certificate of incorporation (1 page) |