Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9HE
Director Name | Robert Fenwick Jones |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 1994(23 years, 6 months after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 13 Runnymede Road Ponteland Newcastle Upon Tyne NE20 9HE |
Secretary Name | Mrs Clare Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 February 1997(26 years after company formation) |
Appointment Duration | 27 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Runnymede Road Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9HE |
Director Name | Mr Henry Harold Cavey |
---|---|
Date of Birth | September 1905 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 August 1994) |
Role | Company Director |
Correspondence Address | 36 Westbourne Road Hartlepool Cleveland TS25 5RE |
Director Name | Mrs Irene Hazel Cavey |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(20 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 February 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Throston House Hart Lane Hartlepool TS26 0UG |
Director Name | Mr Peter George Cavey |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(20 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 February 1997) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | High Throston House Hart Lane Hartlepool TS26 0UG |
Secretary Name | Mrs Irene Hazel Cavey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(20 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 February 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Throston House Hart Lane Hartlepool TS26 0UG |
Director Name | Fay Dorothy Campbell |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(28 years, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 27 February 2008) |
Role | Company Director |
Correspondence Address | Eshottheugh Felton Morpeth Northumberland NE65 9QH |
Registered Address | Level Q, Sheraton House Surtees Way Surtees Business Park Stockton-On-Tees TS18 3HR |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
798 at £1 | Mrs Clare Jones 42.00% Ordinary |
---|---|
798 at £1 | R.f. Jones 42.00% Ordinary |
304 at £1 | Mr Philip Shead 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £178,415 |
Cash | £20 |
Current Liabilities | £12,462 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
1 August 2008 | Delivered on: 8 August 2008 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 2 bakewell terrace walker newcastle upon tyne t/no TY160781 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. Outstanding |
---|---|
1 August 2008 | Delivered on: 8 August 2008 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 9 church view hurworth north darlington t/nos DU187931 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. Outstanding |
27 June 2008 | Delivered on: 2 July 2008 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. 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 |
1 August 2008 | Delivered on: 12 August 2008 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 3 and 5 woodbine avenue wallsend tyne and wear t/n TY117600 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. Outstanding |
3 June 2005 | Delivered on: 4 June 2005 Satisfied on: 1 August 2008 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 30 to 36 (even) exeter street gateshead t/no TY167065. 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 |
13 December 1988 | Delivered on: 28 December 1988 Satisfied on: 1 August 2008 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: 6 angus street, hartlepool cleveland title no. Du 19028. Fully Satisfied |
8 September 1988 | Delivered on: 29 September 1988 Satisfied on: 1 August 2008 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: 30 to 36 (even) exeter street, gateshead tyne & wear, title no. Ty 167065. Fully Satisfied |
8 September 1988 | Delivered on: 29 September 1988 Satisfied on: 1 August 2008 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: 3 & 5 woodbine avenue wallsend, tyne & wear title no. Ty 117600. Fully Satisfied |
7 December 1976 | Delivered on: 24 December 1976 Satisfied on: 1 August 2008 Persons entitled: Lloyds Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 53/55 lovsdale terrace, jesmond, newcastle upon tyne. Fully Satisfied |
7 December 1976 | Delivered on: 7 December 1976 Satisfied on: 1 August 2008 Persons entitled: Lloyds Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & dwelling at:- 32/34 lavender gardens, jesmond, newcastle upon tyne. Fully Satisfied |
30 August 2023 | Resolutions
|
---|---|
30 August 2023 | Appointment of a voluntary liquidator (3 pages) |
30 August 2023 | Declaration of solvency (5 pages) |
30 August 2023 | Registered office address changed from Ground Floor Finchale House Belmont Business Park Durham DH1 1TW England to Level Q, Sheraton House Surtees Way Surtees Business Park Stockton-on-Tees TS18 3HR on 30 August 2023 (2 pages) |
27 July 2023 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
22 May 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
17 May 2023 | Previous accounting period extended from 31 March 2023 to 30 April 2023 (1 page) |
20 May 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
16 May 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
18 June 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
14 May 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
21 July 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
30 June 2020 | Confirmation statement made on 15 May 2020 with updates (4 pages) |
10 December 2019 | Satisfaction of charge 8 in full (4 pages) |
30 November 2019 | Satisfaction of charge 9 in full (4 pages) |
3 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
15 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
1 June 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
28 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
1 June 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
1 June 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
25 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
3 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
3 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
4 June 2015 | Registered office address changed from 67 Saddler Street Durham DH1 3NP to Ground Floor Finchale House Belmont Business Park Durham DH1 1TW on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from 67 Saddler Street Durham DH1 3NP to Ground Floor Finchale House Belmont Business Park Durham DH1 1TW on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from 67 Saddler Street Durham DH1 3NP to Ground Floor Finchale House Belmont Business Park Durham DH1 1TW on 4 June 2015 (1 page) |
1 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
11 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
11 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
26 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
20 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
11 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
12 August 2010 | Full accounts made up to 31 March 2010 (6 pages) |
12 August 2010 | Full accounts made up to 31 March 2010 (6 pages) |
1 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Mrs Clare Jones on 22 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Robert Fenwick Jones on 22 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Robert Fenwick Jones on 22 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Mrs Clare Jones on 22 May 2010 (2 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
9 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 August 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
12 August 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
8 August 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
5 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
5 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
5 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
5 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
5 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
5 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
5 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
5 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
5 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
5 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
5 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
5 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 7 (4 pages) |
11 June 2008 | Return made up to 22/05/08; full list of members (4 pages) |
11 June 2008 | Return made up to 22/05/08; full list of members (4 pages) |
28 May 2008 | Appointment terminated director fay campbell (1 page) |
28 May 2008 | Appointment terminated director fay campbell (1 page) |
29 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 June 2007 | Return made up to 22/05/07; full list of members (3 pages) |
20 June 2007 | Return made up to 22/05/07; full list of members (3 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 May 2006 | Return made up to 22/05/06; full list of members (3 pages) |
23 May 2006 | Return made up to 22/05/06; full list of members (3 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 June 2005 | Return made up to 22/05/05; full list of members
|
6 June 2005 | Return made up to 22/05/05; full list of members
|
4 June 2005 | Particulars of mortgage/charge (3 pages) |
4 June 2005 | Particulars of mortgage/charge (3 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
8 June 2004 | Return made up to 22/05/04; full list of members (7 pages) |
18 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
18 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 June 2003 | Return made up to 22/05/03; full list of members (7 pages) |
7 June 2003 | Return made up to 22/05/03; full list of members (7 pages) |
16 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
16 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
1 June 2002 | Return made up to 22/05/02; full list of members (7 pages) |
1 June 2002 | Return made up to 22/05/02; full list of members (7 pages) |
23 May 2002 | Director's particulars changed (1 page) |
23 May 2002 | Director's particulars changed (1 page) |
9 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
9 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
31 May 2001 | Return made up to 22/05/01; full list of members (7 pages) |
31 May 2001 | Return made up to 22/05/01; full list of members (7 pages) |
17 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 June 2000 | Return made up to 22/05/00; full list of members (7 pages) |
21 June 2000 | Return made up to 22/05/00; full list of members (7 pages) |
30 March 2000 | Director's particulars changed (1 page) |
30 March 2000 | Director's particulars changed (1 page) |
6 March 2000 | Accounting reference date extended from 08/03/00 to 31/03/00 (1 page) |
6 March 2000 | Accounting reference date extended from 08/03/00 to 31/03/00 (1 page) |
27 January 2000 | Accounts for a small company made up to 8 March 1999 (10 pages) |
27 January 2000 | Accounts for a small company made up to 8 March 1999 (10 pages) |
27 January 2000 | Accounts for a small company made up to 8 March 1999 (10 pages) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | New director appointed (2 pages) |
23 June 1999 | Return made up to 22/05/99; no change of members (4 pages) |
23 June 1999 | Return made up to 22/05/99; no change of members (4 pages) |
1 September 1998 | Accounts for a small company made up to 8 March 1998 (5 pages) |
1 September 1998 | Accounts for a small company made up to 8 March 1998 (5 pages) |
1 September 1998 | Accounts for a small company made up to 8 March 1998 (5 pages) |
2 March 1998 | Accounts for a small company made up to 8 March 1997 (5 pages) |
2 March 1998 | Accounts for a small company made up to 8 March 1997 (5 pages) |
2 March 1998 | Accounts for a small company made up to 8 March 1997 (5 pages) |
6 June 1997 | Return made up to 22/05/97; change of members (6 pages) |
6 June 1997 | Return made up to 22/05/97; change of members (6 pages) |
3 March 1997 | Registered office changed on 03/03/97 from: c/o john B.taylor & co 8 high street yarm cleveland TS15 9AE (1 page) |
3 March 1997 | Secretary resigned;director resigned (1 page) |
3 March 1997 | New secretary appointed (2 pages) |
3 March 1997 | New secretary appointed (2 pages) |
3 March 1997 | Secretary resigned;director resigned (1 page) |
3 March 1997 | Registered office changed on 03/03/97 from: c/o john B.taylor & co 8 high street yarm cleveland TS15 9AE (1 page) |
3 March 1997 | Director resigned (1 page) |
3 March 1997 | Director resigned (1 page) |
4 October 1996 | Full accounts made up to 8 March 1996 (5 pages) |
4 October 1996 | Full accounts made up to 8 March 1996 (5 pages) |
4 October 1996 | Full accounts made up to 8 March 1996 (5 pages) |
10 June 1996 | Return made up to 22/05/96; no change of members (4 pages) |
10 June 1996 | Return made up to 22/05/96; no change of members (4 pages) |
8 December 1995 | Full accounts made up to 8 March 1995 (6 pages) |
8 December 1995 | Full accounts made up to 8 March 1995 (6 pages) |
8 December 1995 | Full accounts made up to 8 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |