Company Name3R Land & Property Ltd
Company StatusActive
Company Number01089415
CategoryPrivate Limited Company
Incorporation Date2 January 1973(51 years, 3 months ago)
Previous NameFultons Of Sacriston Limited

Business Activity

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

Directors

Director NameMr Robert Alexander Fulton
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1991(18 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPicktree Manor Picktree Village
Washington
Tyne & Wear
NE38 9HH
Director NameMrs Shirley Fulton
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1994(21 years after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPicktree Manor Picktree Village
Washington
Tyne & Wear
NE38 9HH
Director NameChloe Thompson
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2009(36 years, 11 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPicktree Manor Picktree Village
Washington
Tyne & Wear
NE38 9HH
Director NameMr Robert Fulton
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2010(37 years, 8 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPicktree Manor Picktree Village
Washington
Tyne & Wear
NE38 9HH
Secretary NameMr Robert Alexander Fulton
StatusCurrent
Appointed08 August 2013(40 years, 7 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Correspondence AddressPicktree Manor Picktree Village
Washington
Tyne & Wear
NE38 9HH
Director NameMrs Jean Fulton
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(18 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 11 April 2001)
RoleCompany Director
Correspondence AddressWheatley Green Farm
Edmondsley
Durham
County Durham
DH7 6HA
Director NameMr Robert Fulton
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(18 years, 10 months after company formation)
Appointment Duration18 years, 3 months (resigned 31 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Pa Brown & Co Ltd, 4 Tyne
View, Lemington
Newcastle Upon Tyne
NE15 8DE
Secretary NameMrs Jean Fulton
NationalityBritish
StatusResigned
Appointed28 October 1991(18 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 28 January 1998)
RoleCompany Director
Correspondence AddressWheatley Green Farm
Edmondsley
Durham
County Durham
DH7 6HA
Secretary NameMr Robert Alexander Fulton
NationalityBritish
StatusResigned
Appointed28 January 1998(25 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 16 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorwood Picktree Village
Picktree
Chester Le Street
Tyne And Wear
NE38 9HH
Secretary NameMr Paul Andrew Brown
NationalityBritish
StatusResigned
Appointed27 July 2001(28 years, 7 months after company formation)
Appointment Duration12 years (resigned 08 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Market Place
Durham
DH1 3NJ

Contact

Telephone0191 3710699
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressRsm Uk Tax And Accounting Limited
1 St James' Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

2.6k at £1Mr Robert Alexander Fulton
50.52%
Ordinary
1.5k at £1Robert Fulton
30.00%
Ordinary
1000 at £1Mrs Shirley Fulton
19.48%
Ordinary

Financials

Year2014
Net Worth£13,893,965
Cash£2,357,620
Current Liabilities£1,073,241

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 October 2023 (5 months, 3 weeks ago)
Next Return Due11 November 2024 (6 months, 3 weeks from now)

Charges

29 March 2005Delivered on: 1 April 2005
Satisfied on: 27 September 2014
Persons entitled: Northern Rock PLC

Classification: Charge deed
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: Property k/a 85-88A (consecutive) claypath, durham and all its fixtures and fittings and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 March 2005Delivered on: 1 April 2005
Satisfied on: 27 September 2014
Persons entitled: Northern Rock PLC

Classification: Charge deed
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: Property k/a 19-20 market place, durham; 15 flass street, durham together with land adjoining 15 flass street, 22-23 market place, durham; 33 groat market, newcastle upon tyne and all its fixtures and fittings and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 February 2005Delivered on: 26 February 2005
Satisfied on: 27 September 2014
Persons entitled: Northern Rock PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 41, 42 and 43 north road durham t/no DU158770 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery. Assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
26 November 2004Delivered on: 2 December 2004
Satisfied on: 27 September 2014
Persons entitled: Northern Rock PLC

Classification: Charge deed
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: 18 claypath, durham t/no DU227254; 24 claypath, durham t/no DU135257; ruth first house, claypath, durham t/no DU244454; 21 market place, durham t/no DU184568 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. See the mortgage charge document for full details.
Fully Satisfied
29 June 2004Delivered on: 9 July 2004
Satisfied on: 27 September 2014
Persons entitled: Northern Rock PLC

Classification: Charge deed
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: 9 mitchell street, durham t/no DU26851 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. See the mortgage charge document for full details.
Fully Satisfied
29 June 2004Delivered on: 9 July 2004
Satisfied on: 27 September 2014
Persons entitled: Northern Rock PLC

Classification: Charge deed
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: 16 new street, durham t/no DU8287 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. See the mortgage charge document for full details.
Fully Satisfied
29 June 2004Delivered on: 9 July 2004
Satisfied on: 27 September 2014
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: The principal sum and all other 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: Land at the junction of crossgate and south street 1-6 maltings south street durham t/no DU244457 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 June 2004Delivered on: 6 July 2004
Satisfied on: 27 September 2014
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: The principal sum and all other 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: 11 lambton street durham t/no DU63092 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 June 2004Delivered on: 6 July 2004
Satisfied on: 27 September 2014
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: The principal sum and all other 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: 17 mitchell street durham t/no DU247109 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 June 2004Delivered on: 6 July 2004
Satisfied on: 27 September 2014
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: The principal sum and all other 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: 16 flass street durham t/no DU144637 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 November 1994Delivered on: 25 November 1994
Satisfied on: 24 April 2004
Persons entitled: Esso Petroleum Company Limited

Classification: Legal charge
Secured details: £43,750 and all other monies due or to become due from the company and/or fulton petroleum (holdings) limited to the chargee including sums for goods sold and delivered, sums payable under any esso promotion scheme, payments due under hire purchase agreements and sums due or contingently due in respect of equipment supplied.
Particulars: F/H land and premises k/a askew road service station gateshead together with the goodwill of the business at the property. See the mortgage charge document for full details.
Fully Satisfied
29 June 2004Delivered on: 6 July 2004
Satisfied on: 27 September 2014
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: The principal sum and all other 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: 21 mitchell street durham t/no DU226308 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 June 2004Delivered on: 6 July 2004
Satisfied on: 27 September 2014
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: The principal sum and all other 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: George henry street durham t/no DU195364 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 June 2004Delivered on: 6 July 2004
Satisfied on: 4 October 2014
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: The principal sum and all other 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: 10 mitchell street durham t/no DU219559 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 June 2004Delivered on: 6 July 2004
Satisfied on: 27 September 2014
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: The principal sum and all other 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: 2 mitchell street durham t/no DU101405 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 June 2004Delivered on: 6 July 2004
Satisfied on: 27 September 2014
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: The principal sum and all other 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: 19 mitchell street durham t/no DU82548 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 June 2004Delivered on: 6 July 2004
Satisfied on: 27 September 2014
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: The principal sum and all other 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: 3 prospect terrace nevilles cross durham t/no DU226063 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 June 2004Delivered on: 3 July 2004
Satisfied on: 27 September 2014
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: The principal sum and all other 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: 19 atherton street durham t/no DU201305 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.. See the mortgage charge document for full details.
Fully Satisfied
29 June 2004Delivered on: 5 July 2004
Satisfied on: 18 September 2014
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: The principal sum and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the f/h property being 1-6 moatside mews, durham t/n DU236484 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 June 2004Delivered on: 5 July 2004
Satisfied on: 27 September 2014
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: The principal sum and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the f/h property being 14 north terrace, framwellgate moor t/n DU78255 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 June 2004Delivered on: 5 July 2004
Satisfied on: 27 September 2014
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: The principal sum and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the f/h property being 11 mitchell street, durham t/n DU164236 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 January 1990Delivered on: 1 February 1990
Satisfied on: 14 October 2005
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H kip hill stanley county durham with buildings & fixtures & goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 June 2004Delivered on: 3 July 2004
Satisfied on: 27 September 2014
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: The principal sum and all other 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: F/H 19 lawson terrace durham t/no DU17202 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 June 2004Delivered on: 3 July 2004
Satisfied on: 27 September 2014
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: The principal sum and all other 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: F/H 3 wanless terrace durham t/no DU79315 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 June 2004Delivered on: 3 July 2004
Satisfied on: 27 September 2014
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: The principal sum and all other 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: F/H 43 crossgate durham t/no DU219558 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 June 2004Delivered on: 3 July 2004
Satisfied on: 27 September 2014
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: The principal sum and all other 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: F/H 12 mitchell street durham t/no DU49131 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 June 2004Delivered on: 3 July 2004
Satisfied on: 27 September 2014
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property being 16 lawson terrace durham DH1 4EW t/n DU61783 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 June 2004Delivered on: 3 July 2004
Satisfied on: 27 September 2014
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property being 7 new street durham DH1 4DH t/n DU52998 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 June 2004Delivered on: 3 July 2004
Satisfied on: 27 September 2014
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property being 11 summerville durham t/n DU48300 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 June 2004Delivered on: 3 July 2004
Satisfied on: 27 September 2014
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: The principal sum and all other 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: F/H 18 mitchell street durham t/no DU44577 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 November 1986Delivered on: 14 November 1986
Satisfied on: 24 April 2004
Persons entitled: Forward Trust Limited

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 over all stocks of new and used mechanically prepelled vehicles owned by the company and intended or adapted for use upon roads and/or the proceeds of sale of any such vehicles.
Fully Satisfied
18 February 2004Delivered on: 21 February 2004
Satisfied on: 14 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 mitchell street durham t/n DN26851. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
16 February 2004Delivered on: 18 February 2004
Satisfied on: 14 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 47 north bailey durham. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
8 February 2004Delivered on: 18 February 2004
Satisfied on: 14 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Warehouse premises ainsley street durham city. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
19 November 2003Delivered on: 27 November 2003
Satisfied on: 8 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the f/h property known as 19/20 market place durham t/n DU210859. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
3 September 2003Delivered on: 10 September 2003
Satisfied on: 8 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage all the f/h property known as 22-23 market place, durham t/no DU79566.. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
22 July 2003Delivered on: 30 July 2003
Satisfied on: 8 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the f/h property k/a 21 market place durham t/n DU184568. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
8 November 2002Delivered on: 13 November 2002
Satisfied on: 14 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property 25-29 claypath durham city t/n's DU253375 and DU255686. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
16 August 2002Delivered on: 28 August 2002
Satisfied on: 14 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
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 2 mitchell street durham t/n DU101405. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
16 August 2002Delivered on: 28 August 2002
Satisfied on: 14 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
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 12 mitchell street durham t/n DU49131. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
16 August 2002Delivered on: 28 August 2002
Satisfied on: 14 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
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 19 atherton terrace durham t/n DU201305. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
20 August 1986Delivered on: 4 September 1986
Satisfied on: 24 April 2004
Persons entitled: Lloyds 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: L/H north farm garage victoria road west hebburn tyne & wear.
Fully Satisfied
16 August 2002Delivered on: 28 August 2002
Satisfied on: 14 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
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 16 lawson terrace durham t/n DU61783. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
16 August 2002Delivered on: 28 August 2002
Satisfied on: 14 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
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 10 mitchell street durham t/n DU219559. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
16 August 2002Delivered on: 28 August 2002
Satisfied on: 8 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
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 7 new street durham t/n DU52998. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
16 August 2002Delivered on: 28 August 2002
Satisfied on: 14 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
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 11 summerville durham t/n DU48300. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
16 August 2002Delivered on: 28 August 2002
Satisfied on: 8 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
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 21 mitchell street durham t/n DU226308. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
16 August 2002Delivered on: 28 August 2002
Satisfied on: 8 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
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 19 mitchell street durham t/n DU82548. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
16 August 2002Delivered on: 28 August 2002
Satisfied on: 14 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
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 17 mitchell street durham t/n DU247109. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
16 August 2002Delivered on: 28 August 2002
Satisfied on: 8 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
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 18 mitchell street durham t/n DU44577. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
16 August 2002Delivered on: 28 August 2002
Satisfied on: 14 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
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 11 mitchell street durham t/n 164236. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
16 August 2002Delivered on: 28 August 2002
Satisfied on: 8 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
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 16 new street durham t/n DU8287. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
20 August 1986Delivered on: 4 September 1986
Satisfied on: 24 April 2004
Persons entitled: Lloyds 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: L/H property known as or being north favan garage victoria road west hebburn tyne and wear.
Fully Satisfied
16 August 2002Delivered on: 28 August 2002
Satisfied on: 8 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
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 11 lambton street durham t/n DU63092. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
16 August 2002Delivered on: 28 August 2002
Satisfied on: 14 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
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 prospect terrace durham DU226063. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
16 August 2002Delivered on: 28 August 2002
Satisfied on: 14 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
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 wanless street durham t/n DU79315. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
16 August 2002Delivered on: 28 August 2002
Satisfied on: 8 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
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 43 crossgate durham t/n DU219558. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
16 August 2002Delivered on: 28 August 2002
Satisfied on: 14 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
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 19 lawson terrace durham t/n DU17202. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
22 July 2002Delivered on: 25 July 2002
Satisfied on: 8 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the freehold property known as 18 claypath durham title number DU227254. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
22 July 2002Delivered on: 25 July 2002
Satisfied on: 14 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the freehold property known as ruth first house claypath DH1 1RP title number DU244454. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
22 July 2002Delivered on: 25 July 2002
Satisfied on: 14 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the freehold property known as land at the junction of crossgate and south street durham title number DU244457. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
22 July 2002Delivered on: 25 July 2002
Satisfied on: 14 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the freehold property known as land and buildings on the north side of moatside lane durham title number DU236484. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
22 July 2002Delivered on: 25 July 2002
Satisfied on: 14 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the freehold property known as 85 - 88A (consec) claypath durham title number DU244447. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
11 April 1986Delivered on: 15 April 1986
Satisfied on: 11 April 1987
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings known as glenside garage pelton fell road chester le st co durham.
Fully Satisfied
22 July 2002Delivered on: 25 July 2002
Satisfied on: 14 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the freehold property known as the petrol filling station on the east side of darlington road nevilles cross and title number DU28737. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
22 July 2002Delivered on: 25 July 2002
Satisfied on: 14 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the freehold property known as 33 groat market newcastle upon tyne title number TY243077.. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
31 May 2002Delivered on: 13 June 2002
Satisfied on: 14 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 24 claypath durham absolute f/h title t/n DU135257. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
31 May 2002Delivered on: 1 June 2002
Satisfied on: 14 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £6,500,000.00 due or to become due from the company to the chargee.
Particulars: The property george henry house sutton street durham city. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
16 May 2002Delivered on: 20 May 2002
Satisfied on: 14 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 June 2001Delivered on: 22 June 2001
Satisfied on: 16 April 2003
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 17 mitchell street durham city. 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
14 April 2000Delivered on: 21 April 2000
Satisfied on: 24 April 2004
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: 18 claypath durham city. 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
14 April 2000Delivered on: 20 April 2000
Satisfied on: 24 April 2004
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 known as land and buildings to the rear of 64 saddler street durham city. 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
1 December 1999Delivered on: 11 December 1999
Satisfied on: 24 April 2004
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: Ruth first house claypath durham city. 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
1 March 1985Delivered on: 6 March 1985
Satisfied on: 27 July 1987
Persons entitled: Psa Wholesale Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a consignment agreement dated 1/3/85 and the charge.
Particulars: All that the mortgagors interest in any vehicle delivered to it under the terms of the paid consignment agreement and any monies received herefor.
Fully Satisfied
1 December 1999Delivered on: 11 December 1999
Satisfied on: 24 April 2004
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: Property k/a 85 to 88A claypath durham city. 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
1 December 1999Delivered on: 11 December 1999
Satisfied on: 24 April 2004
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: Land at junction of south street and crossgate durham city. 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
3 September 1999Delivered on: 14 September 1999
Satisfied on: 16 April 2003
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: 12 mitchell street durham city. 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
26 June 1999Delivered on: 6 July 1999
Satisfied on: 16 April 2003
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: The property at 3 prospect terrace nevilles cross durham.. 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
31 March 1999Delivered on: 15 April 1999
Satisfied on: 16 April 2003
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: 16 lawson terrace durham city. 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 February 1999Delivered on: 4 March 1999
Satisfied on: 16 April 2003
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: 19 mitchell street durham city. 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
15 December 1998Delivered on: 16 December 1998
Satisfied on: 16 April 2003
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 at 11 mitchell street durham city. 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
23 October 1998Delivered on: 7 November 1998
Satisfied on: 16 April 2003
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: 19 atherton street durham.. 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
2 November 1998Delivered on: 7 November 1998
Satisfied on: 16 April 2003
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: 16 new street durham city.. 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
12 August 1998Delivered on: 25 August 1998
Satisfied on: 16 April 2003
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: 2 mitchell street durham city.. 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
25 November 1983Delivered on: 30 November 1983
Satisfied on: 24 April 2004
Persons entitled: Royal Life Insurance Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a legal charge dated 25 nov 1983.
Particulars: All the interest of this company in the land and premises situate at witton road sacriston county durham.
Fully Satisfied
24 July 1998Delivered on: 29 July 1998
Satisfied on: 16 April 2003
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: 7 new street durham city. 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
6 July 1998Delivered on: 23 July 1998
Satisfied on: 16 April 2003
Persons entitled: Midland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 July 1998Delivered on: 15 July 1998
Satisfied on: 16 April 2003
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: 11 lambton street durham. 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
6 July 1998Delivered on: 15 July 1998
Satisfied on: 16 April 2003
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: 11 summerville durham city. 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
6 July 1998Delivered on: 15 July 1998
Satisfied on: 16 April 2003
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: 19 lawson terrace durham city. 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
2 March 1998Delivered on: 4 March 1998
Satisfied on: 24 April 2004
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: The property at 33 groat market 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
2 March 1998Delivered on: 4 March 1998
Satisfied on: 16 April 2003
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: The property at 43 crossgate durham city.. 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
2 March 1998Delivered on: 4 March 1998
Satisfied on: 16 April 2003
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: The property at 3 wanless terrace durham city.. 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
2 March 1998Delivered on: 4 March 1998
Satisfied on: 16 April 2003
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: The property at 10 mitchell street durham city.. 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
24 March 2014Delivered on: 27 March 2014
Satisfied on: 27 September 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: F/H former petrol filling station, east side of darlington road, nevilies cross, durham t/no DU28737. F/h 33 groat market, newcastle upon tyne t/no TY243077. F/h 18 claypath, durham t/no DU227254. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.. Notification of addition to or amendment of charge.
Fully Satisfied
19 August 2013Delivered on: 30 August 2013
Satisfied on: 27 September 2014
Persons entitled: Northern Rock (Asset Management) PLC

Classification: A registered charge
Particulars: The f/h land being at ainsley street, durham, t/no: DU268596. Notification of addition to or amendment of charge.
Fully Satisfied
26 June 2013Delivered on: 12 July 2013
Satisfied on: 18 September 2014
Persons entitled: Northern Rock (Asset Management) PLC

Classification: A registered charge
Particulars: F/H land adjacent to 15 flass street durham (also k/a 15A flass street durham) t/no DU275473,f/h land being palladium buildings claypath (also k/a 25-29 claypath durham t/no DU253375,f/h land being askew filling station askew road west gateshead (also k/a land at askew road gateshead) t/no TY249689. Notification of addition to or amendment of charge.
Fully Satisfied
17 November 2008Delivered on: 20 November 2008
Satisfied on: 27 September 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 3 north bailey durham t/no DU73569 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
4 November 2008Delivered on: 5 November 2008
Satisfied on: 15 October 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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 see image for full details.
Fully Satisfied
5 August 2008Delivered on: 6 August 2008
Satisfied on: 22 October 2009
Persons entitled: Royal Bank of Scotland 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 adjacent to 15 flass street durham to be k/a 15A flass street durham t/n DU275473 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
9 October 2007Delivered on: 12 October 2007
Satisfied on: 18 September 2014
Persons entitled: Northern Rock PLC

Classification: Charge deed
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: Land and buildings on the west side of new elvet durham t/n DU41618 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.
Fully Satisfied
31 May 2006Delivered on: 1 June 2006
Satisfied on: 27 September 2014
Persons entitled: Northern Rock PLC

Classification: 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: Enterprise rent a car darlington road durham t/n DU28737 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. See the mortgage charge document for full details.
Fully Satisfied
31 May 2006Delivered on: 1 June 2006
Satisfied on: 27 September 2014
Persons entitled: Northern Rock PLC

Classification: 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: 47 north bailey durham t/n DU268601 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. See the mortgage charge document for full details.
Fully Satisfied
2 December 1994Delivered on: 6 December 1994
Satisfied on: 24 April 2004
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 and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
1 May 1981Delivered on: 13 August 1981
Satisfied on: 27 July 1987
Persons entitled: Elf Oil (GB) Limited

Classification: Legal charge was registered pursuant to an order of court dated 5/8/81
Secured details: £50,000 and all other monies due or to become due from the company and/or fultons of durham limited to the chargee on any account current.
Particulars: F/H glenside garage pelton fell road chester - le - street county of durham title no du 61117.
Fully Satisfied
1 July 2016Delivered on: 1 July 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Land and buildings at 28 new elvet, durham, DH1 3AL and registered at the land registry under title number DU18398.
Outstanding
24 June 2015Delivered on: 1 July 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: F/H property k/a land and buildings at bow cottage bow lane durham t/nos. DU63641 DU348486 and DU67281.
Outstanding
24 December 2014Delivered on: 8 January 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Land & buildings on the east side of bridge end chester-le-street.
Outstanding
24 December 2014Delivered on: 8 January 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Land on the north west side of askew road gateshead.
Outstanding
24 December 2014Delivered on: 8 January 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 19 front street framwellgate moor.
Outstanding
24 December 2014Delivered on: 8 January 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Land on the west side of the A690 stonebridge durham; land and buildings on the west side of the A690 road, stonebridge durham; land lying to the west of the A690 road at stonebridge durham and land on the north side of the A690 stonebridge durham.
Outstanding
1 May 2014Delivered on: 3 May 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
24 March 2014Delivered on: 27 March 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

3 November 2023Notification of Peninsula Land & Property Group Holdings Ltd as a person with significant control on 25 October 2023 (2 pages)
3 November 2023Cessation of 3R Acquisition Co Ltd as a person with significant control on 25 October 2023 (1 page)
2 November 2023Confirmation statement made on 28 October 2023 with no updates (3 pages)
31 October 2023Registration of charge 010894150117, created on 25 October 2023 (15 pages)
31 October 2023Registration of charge 010894150118, created on 25 October 2023 (28 pages)
30 October 2023Satisfaction of charge 010894150110 in full (1 page)
30 October 2023Satisfaction of charge 010894150114 in full (1 page)
30 October 2023Satisfaction of charge 010894150108 in full (1 page)
30 October 2023Satisfaction of charge 010894150116 in full (1 page)
30 October 2023Satisfaction of charge 010894150109 in full (1 page)
30 October 2023Satisfaction of charge 010894150112 in full (1 page)
30 October 2023Satisfaction of charge 010894150113 in full (1 page)
30 October 2023Satisfaction of charge 010894150115 in full (1 page)
11 April 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
8 November 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
6 April 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
1 November 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
10 July 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
13 April 2021Satisfaction of charge 010894150111 in full (1 page)
16 November 2020Confirmation statement made on 28 October 2020 with updates (4 pages)
4 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
15 February 2020Part of the property or undertaking has been released and no longer forms part of charge 010894150108 (6 pages)
11 November 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
9 June 2019Notification of 3R Acquisition Co Ltd as a person with significant control on 7 June 2019 (2 pages)
9 June 2019Notification of Rs Land & Property Ltd as a person with significant control on 7 June 2019 (2 pages)
9 June 2019Change of details for Mr Robert Alexander Fulton as a person with significant control on 7 June 2019 (2 pages)
9 June 2019Cessation of Rs Land & Property Ltd as a person with significant control on 7 June 2019 (1 page)
9 June 2019Part of the property or undertaking has been released and no longer forms part of charge 010894150109 (1 page)
3 April 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
13 February 2019Director's details changed for Mrs Shirley Fulton on 12 February 2019 (2 pages)
12 February 2019Director's details changed for Robert Fulton on 12 February 2019 (2 pages)
12 February 2019Director's details changed for Mr Robert Alexander Fulton on 12 February 2019 (2 pages)
12 February 2019Change of details for Mr Robert Alexander Fulton as a person with significant control on 12 February 2019 (2 pages)
12 February 2019Secretary's details changed for Mr Robert Alexander Fulton on 12 February 2019 (1 page)
12 February 2019Director's details changed for Chloe Thompson on 12 February 2019 (2 pages)
12 November 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
15 May 2018Secretary's details changed for Mr Robert Alexander Fulton on 15 May 2018 (1 page)
15 May 2018Director's details changed for Mr Robert Alexander Fulton on 15 May 2018 (2 pages)
15 May 2018Director's details changed for Mrs Shirley Fulton on 15 May 2018 (2 pages)
15 May 2018Director's details changed for Robert Fulton on 15 May 2018 (2 pages)
15 May 2018Director's details changed for Chloe Thompson on 15 May 2018 (2 pages)
21 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
13 November 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
13 November 2017Withdrawal of a person with significant control statement on 13 November 2017 (2 pages)
13 November 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
13 November 2017Withdrawal of a person with significant control statement on 13 November 2017 (2 pages)
13 November 2017Notification of Robert Alexander Fulton as a person with significant control on 28 September 2017 (2 pages)
13 November 2017Notification of Robert Alexander Fulton as a person with significant control on 28 September 2017 (2 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
5 December 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
12 July 2016Resolutions
  • RES13 ‐ Facility agreement/approval of documentation 01/07/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
12 July 2016Statement of company's objects (2 pages)
12 July 2016Statement of company's objects (2 pages)
12 July 2016Resolutions
  • RES13 ‐ Facility agreement/approval of documentation 01/07/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
6 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Terms of transactions 01/07/2016
(2 pages)
6 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Terms of transactions 01/07/2016
(2 pages)
1 July 2016Registration of charge 010894150116, created on 1 July 2016 (18 pages)
1 July 2016Registration of charge 010894150116, created on 1 July 2016 (18 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
1 December 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 5,133
(5 pages)
1 December 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 5,133
(5 pages)
30 October 2015Registered office address changed from Baker Tilly Tax and Accounting Limited 1 st James' Gate Newcastle upon Tyne NE1 4AD to Rsm Uk Tax and Accounting Limited 1 st James' Gate Newcastle upon Tyne NE1 4AD on 30 October 2015 (1 page)
30 October 2015Registered office address changed from Baker Tilly Tax and Accounting Limited 1 st James' Gate Newcastle upon Tyne NE1 4AD to Rsm Uk Tax and Accounting Limited 1 st James' Gate Newcastle upon Tyne NE1 4AD on 30 October 2015 (1 page)
1 July 2015Registration of charge 010894150115, created on 24 June 2015 (17 pages)
1 July 2015Registration of charge 010894150115, created on 24 June 2015 (17 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
8 January 2015Registration of charge 010894150114, created on 24 December 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(18 pages)
8 January 2015Registration of charge 010894150111, created on 24 December 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(19 pages)
8 January 2015Registration of charge 010894150113, created on 24 December 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(18 pages)
8 January 2015Registration of charge 010894150114, created on 24 December 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(18 pages)
8 January 2015Registration of charge 010894150113, created on 24 December 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(18 pages)
8 January 2015Registration of charge 010894150111, created on 24 December 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(19 pages)
8 January 2015Registration of charge 010894150112, created on 24 December 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(18 pages)
8 January 2015Registration of charge 010894150112, created on 24 December 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(18 pages)
4 December 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 5,133
(5 pages)
4 December 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 5,133
(5 pages)
15 October 2014Satisfaction of charge 104 in full (4 pages)
15 October 2014Satisfaction of charge 104 in full (4 pages)
4 October 2014Satisfaction of charge 87 in full (4 pages)
4 October 2014Satisfaction of charge 87 in full (4 pages)
27 September 2014Satisfaction of charge 93 in full (4 pages)
27 September 2014Satisfaction of charge 76 in full (4 pages)
27 September 2014Satisfaction of charge 96 in full (4 pages)
27 September 2014Satisfaction of charge 100 in full (4 pages)
27 September 2014Satisfaction of charge 105 in full (4 pages)
27 September 2014Satisfaction of charge 89 in full (4 pages)
27 September 2014Satisfaction of charge 71 in full (4 pages)
27 September 2014Satisfaction of charge 98 in full (4 pages)
27 September 2014Satisfaction of charge 72 in full (4 pages)
27 September 2014Satisfaction of charge 86 in full (4 pages)
27 September 2014Satisfaction of charge 92 in full (4 pages)
27 September 2014Satisfaction of charge 010894150107 in full (4 pages)
27 September 2014Satisfaction of charge 81 in full (4 pages)
27 September 2014Satisfaction of charge 75 in full (4 pages)
27 September 2014Satisfaction of charge 91 in full (4 pages)
27 September 2014Satisfaction of charge 89 in full (4 pages)
27 September 2014Satisfaction of charge 99 in full (4 pages)
27 September 2014Satisfaction of charge 81 in full (4 pages)
27 September 2014Satisfaction of charge 72 in full (4 pages)
27 September 2014Satisfaction of charge 92 in full (4 pages)
27 September 2014Satisfaction of charge 76 in full (4 pages)
27 September 2014Satisfaction of charge 85 in full (4 pages)
27 September 2014Satisfaction of charge 010894150108 in full (4 pages)
27 September 2014Satisfaction of charge 93 in full (4 pages)
27 September 2014Satisfaction of charge 88 in full (4 pages)
27 September 2014Satisfaction of charge 80 in full (4 pages)
27 September 2014Satisfaction of charge 100 in full (4 pages)
27 September 2014Satisfaction of charge 73 in full (4 pages)
27 September 2014Satisfaction of charge 101 in full (4 pages)
27 September 2014Satisfaction of charge 83 in full (4 pages)
27 September 2014Satisfaction of charge 75 in full (4 pages)
27 September 2014Satisfaction of charge 90 in full (4 pages)
27 September 2014Satisfaction of charge 86 in full (4 pages)
27 September 2014Satisfaction of charge 71 in full (4 pages)
27 September 2014Satisfaction of charge 95 in full (4 pages)
27 September 2014Satisfaction of charge 91 in full (4 pages)
27 September 2014Satisfaction of charge 85 in full (4 pages)
27 September 2014Satisfaction of charge 105 in full (4 pages)
27 September 2014Satisfaction of charge 78 in full (4 pages)
27 September 2014Satisfaction of charge 96 in full (4 pages)
27 September 2014Satisfaction of charge 101 in full (4 pages)
27 September 2014Satisfaction of charge 83 in full (4 pages)
27 September 2014Satisfaction of charge 74 in full (4 pages)
27 September 2014Satisfaction of charge 94 in full (4 pages)
27 September 2014Satisfaction of charge 74 in full (4 pages)
27 September 2014Satisfaction of charge 77 in full (4 pages)
27 September 2014Satisfaction of charge 010894150107 in full (4 pages)
27 September 2014Satisfaction of charge 88 in full (4 pages)
27 September 2014Satisfaction of charge 78 in full (4 pages)
27 September 2014Satisfaction of charge 010894150108 in full (6 pages)
27 September 2014Satisfaction of charge 94 in full (4 pages)
27 September 2014Satisfaction of charge 84 in full (4 pages)
27 September 2014Satisfaction of charge 98 in full (4 pages)
27 September 2014Satisfaction of charge 90 in full (4 pages)
27 September 2014Satisfaction of charge 97 in full (4 pages)
27 September 2014Satisfaction of charge 80 in full (4 pages)
27 September 2014Satisfaction of charge 97 in full (4 pages)
27 September 2014Satisfaction of charge 84 in full (4 pages)
27 September 2014Satisfaction of charge 73 in full (4 pages)
27 September 2014Satisfaction of charge 77 in full (4 pages)
27 September 2014Satisfaction of charge 99 in full (4 pages)
27 September 2014Satisfaction of charge 95 in full (4 pages)
3 May 2014Registration of charge 010894150110 (15 pages)
3 May 2014Registration of charge 010894150110 (15 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
27 March 2014Registration of charge 010894150109 (18 pages)
27 March 2014Registration of charge 010894150108 (23 pages)
27 March 2014Registration of charge 010894150108 (23 pages)
27 March 2014Registration of charge 010894150109 (18 pages)
28 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 5,133
(5 pages)
28 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 5,133
(5 pages)
30 August 2013Registration of charge 010894150107 (29 pages)
30 August 2013Registration of charge 010894150107 (29 pages)
20 August 2013Appointment of Mr Robert Alexander Fulton as a secretary (2 pages)
20 August 2013Appointment of Mr Robert Alexander Fulton as a secretary (2 pages)
20 August 2013Registered office address changed from 21 Market Place Durham DH1 3NJ England on 20 August 2013 (1 page)
20 August 2013Registered office address changed from 21 Market Place Durham DH1 3NJ England on 20 August 2013 (1 page)
13 August 2013Termination of appointment of Paul Brown as a secretary (1 page)
13 August 2013Termination of appointment of Paul Brown as a secretary (1 page)
12 July 2013Registration of charge 010894150106 (27 pages)
12 July 2013Registration of charge 010894150106 (27 pages)
4 April 2013Accounts for a small company made up to 30 June 2012 (6 pages)
4 April 2013Accounts for a small company made up to 30 June 2012 (6 pages)
28 March 2013Registered office address changed from C/O Pa Brown & Co Ltd, 4 Tyne View, Lemington Newcastle upon Tyne NE15 8DE on 28 March 2013 (1 page)
28 March 2013Registered office address changed from C/O Pa Brown & Co Ltd, 4 Tyne View, Lemington Newcastle upon Tyne NE15 8DE on 28 March 2013 (1 page)
27 November 2012Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
27 November 2012Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
6 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
10 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (6 pages)
10 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (6 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
22 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (6 pages)
22 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (6 pages)
14 September 2010Appointment of Robert Fulton as a director (2 pages)
14 September 2010Appointment of Robert Fulton as a director (2 pages)
13 September 2010Termination of appointment of Robert Fulton as a director (1 page)
13 September 2010Termination of appointment of Robert Fulton as a director (1 page)
11 January 2010Appointment of Chloe Thompson as a director (2 pages)
11 January 2010Appointment of Chloe Thompson as a director (2 pages)
5 January 2010Register inspection address has been changed (1 page)
5 January 2010Annual return made up to 28 October 2009 with a full list of shareholders (7 pages)
5 January 2010Register inspection address has been changed (1 page)
5 January 2010Annual return made up to 28 October 2009 with a full list of shareholders (7 pages)
4 January 2010Director's details changed for Mr Robert Alexander Fulton on 15 October 2009 (2 pages)
4 January 2010Director's details changed for Mr Robert Fulton on 15 October 2009 (2 pages)
4 January 2010Secretary's details changed for Paul Andrew Brown on 15 October 2009 (1 page)
4 January 2010Director's details changed for Mr Robert Alexander Fulton on 15 October 2009 (2 pages)
4 January 2010Secretary's details changed for Paul Andrew Brown on 15 October 2009 (1 page)
4 January 2010Director's details changed for Mrs Shirley Fulton on 15 October 2009 (2 pages)
4 January 2010Director's details changed for Mr Robert Fulton on 15 October 2009 (2 pages)
4 January 2010Director's details changed for Mrs Shirley Fulton on 15 October 2009 (2 pages)
25 November 2009Accounts for a small company made up to 31 March 2009 (8 pages)
25 November 2009Accounts for a small company made up to 31 March 2009 (8 pages)
24 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 103 (3 pages)
24 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 103 (3 pages)
2 February 2009Return made up to 28/10/08; full list of members (4 pages)
2 February 2009Return made up to 28/10/08; full list of members (4 pages)
31 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
31 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
20 November 2008Particulars of a mortgage or charge / charge no: 105 (4 pages)
20 November 2008Particulars of a mortgage or charge / charge no: 105 (4 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 104 (5 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 104 (5 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 103 (3 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 103 (3 pages)
1 February 2008Full accounts made up to 31 March 2007 (13 pages)
1 February 2008Full accounts made up to 31 March 2007 (13 pages)
5 December 2007Return made up to 28/10/07; full list of members (3 pages)
5 December 2007Return made up to 28/10/07; full list of members (3 pages)
4 December 2007Director's particulars changed (1 page)
4 December 2007Location of register of members (1 page)
4 December 2007Location of debenture register (1 page)
4 December 2007Director's particulars changed (1 page)
4 December 2007Location of debenture register (1 page)
4 December 2007Director's particulars changed (1 page)
4 December 2007Director's particulars changed (1 page)
4 December 2007Registered office changed on 04/12/07 from: c/o p a brown & co LTD, 4 tyne view, lemington, newcastle upon tyne NE15 8DE (1 page)
4 December 2007Location of register of members (1 page)
4 December 2007Registered office changed on 04/12/07 from: c/o p a brown & co LTD, 4 tyne view, lemington, newcastle upon tyne NE15 8DE (1 page)
12 October 2007Particulars of mortgage/charge (7 pages)
12 October 2007Particulars of mortgage/charge (7 pages)
16 June 2007Registered office changed on 16/06/07 from: c/o pa brown & co, henry studdy house, 139 bedeburn road, jarrow, tyne & wear NE32 5AZ (1 page)
16 June 2007Registered office changed on 16/06/07 from: c/o pa brown & co, henry studdy house, 139 bedeburn road, jarrow, tyne & wear NE32 5AZ (1 page)
20 February 2007Return made up to 28/10/06; full list of members (3 pages)
20 February 2007Return made up to 28/10/06; full list of members (3 pages)
19 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
19 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
1 June 2006Particulars of mortgage/charge (7 pages)
1 June 2006Particulars of mortgage/charge (7 pages)
1 June 2006Particulars of mortgage/charge (7 pages)
1 June 2006Particulars of mortgage/charge (7 pages)
31 January 2006Full accounts made up to 31 March 2005 (15 pages)
31 January 2006Full accounts made up to 31 March 2005 (15 pages)
22 December 2005Location of debenture register (1 page)
22 December 2005Location of register of members (1 page)
22 December 2005Return made up to 28/10/05; full list of members (3 pages)
22 December 2005Registered office changed on 22/12/05 from: c/o newton brown & co, henry studdy house, 139 bedeburn road jarrow, tyne & wear NE32 5AZ (1 page)
22 December 2005Location of register of members (1 page)
22 December 2005Location of debenture register (1 page)
22 December 2005Registered office changed on 22/12/05 from: c/o newton brown & co, henry studdy house, 139 bedeburn road jarrow, tyne & wear NE32 5AZ (1 page)
22 December 2005Return made up to 28/10/05; full list of members (3 pages)
8 November 2005Declaration of satisfaction of mortgage/charge (1 page)
8 November 2005Declaration of satisfaction of mortgage/charge (1 page)
8 November 2005Declaration of satisfaction of mortgage/charge (1 page)
8 November 2005Declaration of satisfaction of mortgage/charge (1 page)
8 November 2005Declaration of satisfaction of mortgage/charge (1 page)
8 November 2005Declaration of satisfaction of mortgage/charge (1 page)
8 November 2005Declaration of satisfaction of mortgage/charge (1 page)
8 November 2005Declaration of satisfaction of mortgage/charge (1 page)
8 November 2005Declaration of satisfaction of mortgage/charge (1 page)
8 November 2005Declaration of satisfaction of mortgage/charge (1 page)
8 November 2005Declaration of satisfaction of mortgage/charge (1 page)
8 November 2005Declaration of satisfaction of mortgage/charge (1 page)
8 November 2005Declaration of satisfaction of mortgage/charge (1 page)
8 November 2005Declaration of satisfaction of mortgage/charge (1 page)
8 November 2005Declaration of satisfaction of mortgage/charge (1 page)
8 November 2005Declaration of satisfaction of mortgage/charge (1 page)
8 November 2005Declaration of satisfaction of mortgage/charge (1 page)
8 November 2005Declaration of satisfaction of mortgage/charge (1 page)
8 November 2005Declaration of satisfaction of mortgage/charge (1 page)
8 November 2005Declaration of satisfaction of mortgage/charge (1 page)
8 November 2005Declaration of satisfaction of mortgage/charge (1 page)
8 November 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
14 October 2005Declaration of satisfaction of mortgage/charge (1 page)
1 April 2005Particulars of mortgage/charge (7 pages)
1 April 2005Particulars of mortgage/charge (7 pages)
1 April 2005Particulars of mortgage/charge (7 pages)
1 April 2005Particulars of mortgage/charge (7 pages)
26 February 2005Particulars of mortgage/charge (7 pages)
26 February 2005Particulars of mortgage/charge (7 pages)
1 February 2005Full accounts made up to 31 March 2004 (15 pages)
1 February 2005Full accounts made up to 31 March 2004 (15 pages)
2 December 2004Particulars of mortgage/charge (7 pages)
2 December 2004Particulars of mortgage/charge (7 pages)
30 November 2004Return made up to 28/10/04; full list of members (8 pages)
30 November 2004Return made up to 28/10/04; full list of members (8 pages)
9 July 2004Particulars of mortgage/charge (5 pages)
9 July 2004Particulars of mortgage/charge (5 pages)
9 July 2004Particulars of mortgage/charge (5 pages)
9 July 2004Particulars of mortgage/charge (5 pages)
9 July 2004Particulars of mortgage/charge (5 pages)
9 July 2004Particulars of mortgage/charge (5 pages)
6 July 2004Particulars of mortgage/charge (5 pages)
6 July 2004Particulars of mortgage/charge (5 pages)
6 July 2004Particulars of mortgage/charge (5 pages)
6 July 2004Particulars of mortgage/charge (5 pages)
6 July 2004Particulars of mortgage/charge (5 pages)
6 July 2004Particulars of mortgage/charge (5 pages)
6 July 2004Particulars of mortgage/charge (5 pages)
6 July 2004Particulars of mortgage/charge (5 pages)
6 July 2004Particulars of mortgage/charge (5 pages)
6 July 2004Particulars of mortgage/charge (5 pages)
6 July 2004Particulars of mortgage/charge (5 pages)
6 July 2004Particulars of mortgage/charge (5 pages)
6 July 2004Particulars of mortgage/charge (5 pages)
6 July 2004Particulars of mortgage/charge (5 pages)
6 July 2004Particulars of mortgage/charge (5 pages)
6 July 2004Particulars of mortgage/charge (5 pages)
6 July 2004Particulars of mortgage/charge (5 pages)
6 July 2004Particulars of mortgage/charge (5 pages)
5 July 2004Particulars of mortgage/charge (5 pages)
5 July 2004Particulars of mortgage/charge (5 pages)
5 July 2004Particulars of mortgage/charge (5 pages)
5 July 2004Particulars of mortgage/charge (5 pages)
5 July 2004Particulars of mortgage/charge (5 pages)
5 July 2004Particulars of mortgage/charge (5 pages)
3 July 2004Particulars of mortgage/charge (5 pages)
3 July 2004Particulars of mortgage/charge (5 pages)
3 July 2004Particulars of mortgage/charge (5 pages)
3 July 2004Particulars of mortgage/charge (5 pages)
3 July 2004Particulars of mortgage/charge (5 pages)
3 July 2004Particulars of mortgage/charge (5 pages)
3 July 2004Particulars of mortgage/charge (5 pages)
3 July 2004Particulars of mortgage/charge (5 pages)
3 July 2004Particulars of mortgage/charge (5 pages)
3 July 2004Particulars of mortgage/charge (5 pages)
3 July 2004Particulars of mortgage/charge (5 pages)
3 July 2004Particulars of mortgage/charge (5 pages)
3 July 2004Particulars of mortgage/charge (5 pages)
3 July 2004Particulars of mortgage/charge (5 pages)
3 July 2004Particulars of mortgage/charge (5 pages)
3 July 2004Particulars of mortgage/charge (5 pages)
24 April 2004Declaration of satisfaction of mortgage/charge (1 page)
24 April 2004Declaration of satisfaction of mortgage/charge (1 page)
24 April 2004Declaration of satisfaction of mortgage/charge (1 page)
24 April 2004Declaration of satisfaction of mortgage/charge (1 page)
24 April 2004Declaration of satisfaction of mortgage/charge (1 page)
24 April 2004Declaration of satisfaction of mortgage/charge (1 page)
24 April 2004Declaration of satisfaction of mortgage/charge (1 page)
24 April 2004Declaration of satisfaction of mortgage/charge (1 page)
24 April 2004Declaration of satisfaction of mortgage/charge (1 page)
24 April 2004Declaration of satisfaction of mortgage/charge (1 page)
24 April 2004Declaration of satisfaction of mortgage/charge (1 page)
24 April 2004Declaration of satisfaction of mortgage/charge (1 page)
24 April 2004Declaration of satisfaction of mortgage/charge (1 page)
24 April 2004Declaration of satisfaction of mortgage/charge (1 page)
24 April 2004Declaration of satisfaction of mortgage/charge (1 page)
24 April 2004Declaration of satisfaction of mortgage/charge (1 page)
24 April 2004Declaration of satisfaction of mortgage/charge (1 page)
24 April 2004Declaration of satisfaction of mortgage/charge (1 page)
24 April 2004Declaration of satisfaction of mortgage/charge (1 page)
24 April 2004Declaration of satisfaction of mortgage/charge (1 page)
24 April 2004Declaration of satisfaction of mortgage/charge (1 page)
24 April 2004Declaration of satisfaction of mortgage/charge (1 page)
24 April 2004Declaration of satisfaction of mortgage/charge (1 page)
24 April 2004Declaration of satisfaction of mortgage/charge (1 page)
21 February 2004Particulars of mortgage/charge (4 pages)
21 February 2004Particulars of mortgage/charge (4 pages)
18 February 2004Particulars of mortgage/charge (4 pages)
18 February 2004Particulars of mortgage/charge (4 pages)
18 February 2004Particulars of mortgage/charge (4 pages)
18 February 2004Particulars of mortgage/charge (4 pages)
28 January 2004Full accounts made up to 31 March 2003 (15 pages)
28 January 2004Full accounts made up to 31 March 2003 (15 pages)
24 December 2003Return made up to 28/10/03; full list of members (9 pages)
24 December 2003Return made up to 28/10/03; full list of members (9 pages)
24 December 2003Secretary resigned (1 page)
24 December 2003Secretary resigned (1 page)
27 November 2003Particulars of mortgage/charge (5 pages)
27 November 2003Particulars of mortgage/charge (5 pages)
10 September 2003Particulars of mortgage/charge (4 pages)
10 September 2003Particulars of mortgage/charge (4 pages)
30 July 2003Particulars of mortgage/charge (4 pages)
30 July 2003Particulars of mortgage/charge (4 pages)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
16 April 2003Declaration of satisfaction of mortgage/charge (1 page)
3 February 2003Full accounts made up to 31 March 2002 (14 pages)
3 February 2003Full accounts made up to 31 March 2002 (14 pages)
13 November 2002Particulars of mortgage/charge (4 pages)
13 November 2002Particulars of mortgage/charge (4 pages)
12 November 2002Return made up to 28/10/02; full list of members (9 pages)
12 November 2002Return made up to 28/10/02; full list of members (9 pages)
3 October 2002Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
3 October 2002Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
12 September 2002Company name changed fultons of sacriston LIMITED\certificate issued on 12/09/02 (2 pages)
12 September 2002Company name changed fultons of sacriston LIMITED\certificate issued on 12/09/02 (2 pages)
28 August 2002Particulars of mortgage/charge (4 pages)
28 August 2002Particulars of mortgage/charge (4 pages)
28 August 2002Particulars of mortgage/charge (4 pages)
28 August 2002Particulars of mortgage/charge (4 pages)
28 August 2002Particulars of mortgage/charge (4 pages)
28 August 2002Particulars of mortgage/charge (4 pages)
28 August 2002Particulars of mortgage/charge (4 pages)
28 August 2002Particulars of mortgage/charge (4 pages)
28 August 2002Particulars of mortgage/charge (4 pages)
28 August 2002Particulars of mortgage/charge (4 pages)
28 August 2002Particulars of mortgage/charge (4 pages)
28 August 2002Particulars of mortgage/charge (4 pages)
28 August 2002Particulars of mortgage/charge (4 pages)
28 August 2002Particulars of mortgage/charge (4 pages)
28 August 2002Particulars of mortgage/charge (4 pages)
28 August 2002Particulars of mortgage/charge (4 pages)
28 August 2002Particulars of mortgage/charge (4 pages)
28 August 2002Particulars of mortgage/charge (4 pages)
28 August 2002Particulars of mortgage/charge (4 pages)
28 August 2002Particulars of mortgage/charge (4 pages)
28 August 2002Particulars of mortgage/charge (4 pages)
28 August 2002Particulars of mortgage/charge (4 pages)
28 August 2002Particulars of mortgage/charge (4 pages)
28 August 2002Particulars of mortgage/charge (4 pages)
28 August 2002Particulars of mortgage/charge (4 pages)
28 August 2002Particulars of mortgage/charge (4 pages)
28 August 2002Particulars of mortgage/charge (4 pages)
28 August 2002Particulars of mortgage/charge (4 pages)
28 August 2002Particulars of mortgage/charge (4 pages)
28 August 2002Particulars of mortgage/charge (4 pages)
28 August 2002Particulars of mortgage/charge (4 pages)
28 August 2002Particulars of mortgage/charge (4 pages)
28 August 2002Particulars of mortgage/charge (4 pages)
28 August 2002Particulars of mortgage/charge (4 pages)
28 August 2002Particulars of mortgage/charge (4 pages)
28 August 2002Particulars of mortgage/charge (4 pages)
2 August 2002Full accounts made up to 30 September 2001 (13 pages)
2 August 2002Full accounts made up to 30 September 2001 (13 pages)
25 July 2002Particulars of mortgage/charge (4 pages)
25 July 2002Particulars of mortgage/charge (4 pages)
25 July 2002Particulars of mortgage/charge (4 pages)
25 July 2002Particulars of mortgage/charge (4 pages)
25 July 2002Particulars of mortgage/charge (4 pages)
25 July 2002Particulars of mortgage/charge (4 pages)
25 July 2002Particulars of mortgage/charge (4 pages)
25 July 2002Particulars of mortgage/charge (4 pages)
25 July 2002Particulars of mortgage/charge (4 pages)
25 July 2002Particulars of mortgage/charge (4 pages)
25 July 2002Particulars of mortgage/charge (4 pages)
25 July 2002Particulars of mortgage/charge (4 pages)
25 July 2002Particulars of mortgage/charge (4 pages)
25 July 2002Particulars of mortgage/charge (4 pages)
13 June 2002Particulars of mortgage/charge (4 pages)
13 June 2002Particulars of mortgage/charge (4 pages)
1 June 2002Particulars of mortgage/charge (3 pages)
1 June 2002Particulars of mortgage/charge (3 pages)
20 May 2002Particulars of mortgage/charge (5 pages)
20 May 2002Particulars of mortgage/charge (5 pages)
6 November 2001Return made up to 28/10/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 November 2001Return made up to 28/10/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 August 2001New secretary appointed (2 pages)
6 August 2001New secretary appointed (2 pages)
2 August 2001Full accounts made up to 30 September 2000 (12 pages)
2 August 2001Full accounts made up to 30 September 2000 (12 pages)
22 June 2001Particulars of mortgage/charge (3 pages)
22 June 2001Particulars of mortgage/charge (3 pages)
19 April 2001Director resigned (1 page)
19 April 2001Director resigned (1 page)
11 April 2001Registered office changed on 11/04/01 from: rudyerd house, benton road, shiremoor, newcastle upon tyne, NE27 0EP (1 page)
11 April 2001Registered office changed on 11/04/01 from: rudyerd house, benton road, shiremoor, newcastle upon tyne, NE27 0EP (1 page)
15 November 2000Return made up to 28/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 2000Return made up to 28/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 September 2000Registered office changed on 22/09/00 from: wheatley green farm, edmondsley, county durham, DH7 6HA (1 page)
22 September 2000Registered office changed on 22/09/00 from: wheatley green farm, edmondsley, county durham, DH7 6HA (1 page)
18 September 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
18 September 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
21 April 2000Particulars of mortgage/charge (3 pages)
21 April 2000Particulars of mortgage/charge (3 pages)
20 April 2000Particulars of mortgage/charge (3 pages)
20 April 2000Particulars of mortgage/charge (3 pages)
23 December 1999Full accounts made up to 31 March 1999 (12 pages)
23 December 1999Full accounts made up to 31 March 1999 (12 pages)
15 December 1999Return made up to 28/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
15 December 1999Return made up to 28/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
11 December 1999Particulars of mortgage/charge (3 pages)
11 December 1999Particulars of mortgage/charge (3 pages)
11 December 1999Particulars of mortgage/charge (3 pages)
11 December 1999Particulars of mortgage/charge (3 pages)
11 December 1999Particulars of mortgage/charge (3 pages)
11 December 1999Particulars of mortgage/charge (3 pages)
14 September 1999Particulars of mortgage/charge (3 pages)
14 September 1999Particulars of mortgage/charge (3 pages)
6 July 1999Particulars of mortgage/charge (3 pages)
6 July 1999Particulars of mortgage/charge (3 pages)
5 May 1999Accounts for a small company made up to 31 March 1998 (6 pages)
5 May 1999Accounts for a small company made up to 31 March 1998 (6 pages)
15 April 1999Particulars of mortgage/charge (3 pages)
15 April 1999Particulars of mortgage/charge (3 pages)
4 March 1999Particulars of mortgage/charge (3 pages)
4 March 1999Particulars of mortgage/charge (3 pages)
16 December 1998Particulars of mortgage/charge (3 pages)
16 December 1998Particulars of mortgage/charge (3 pages)
10 November 1998Return made up to 28/10/98; full list of members (6 pages)
10 November 1998Return made up to 28/10/98; full list of members (6 pages)
7 November 1998Particulars of mortgage/charge (3 pages)
7 November 1998Particulars of mortgage/charge (3 pages)
7 November 1998Particulars of mortgage/charge (3 pages)
7 November 1998Particulars of mortgage/charge (3 pages)
25 August 1998Particulars of mortgage/charge (3 pages)
25 August 1998Particulars of mortgage/charge (3 pages)
29 July 1998Particulars of mortgage/charge (3 pages)
29 July 1998Particulars of mortgage/charge (3 pages)
23 July 1998Particulars of mortgage/charge (3 pages)
23 July 1998Particulars of mortgage/charge (3 pages)
15 July 1998Particulars of mortgage/charge (3 pages)
15 July 1998Particulars of mortgage/charge (3 pages)
15 July 1998Particulars of mortgage/charge (3 pages)
15 July 1998Particulars of mortgage/charge (3 pages)
15 July 1998Particulars of mortgage/charge (3 pages)
15 July 1998Particulars of mortgage/charge (3 pages)
4 March 1998Particulars of mortgage/charge (3 pages)
4 March 1998Particulars of mortgage/charge (3 pages)
4 March 1998Particulars of mortgage/charge (3 pages)
4 March 1998Particulars of mortgage/charge (3 pages)
4 March 1998Particulars of mortgage/charge (3 pages)
4 March 1998Particulars of mortgage/charge (3 pages)
4 March 1998Particulars of mortgage/charge (3 pages)
4 March 1998Particulars of mortgage/charge (3 pages)
6 February 1998Secretary resigned (1 page)
6 February 1998New secretary appointed (2 pages)
6 February 1998Secretary resigned (1 page)
6 February 1998New secretary appointed (2 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
12 January 1998Return made up to 28/10/97; no change of members (4 pages)
12 January 1998Return made up to 28/10/97; no change of members (4 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
28 January 1997Return made up to 28/10/96; no change of members (4 pages)
28 January 1997Return made up to 28/10/96; no change of members (4 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
21 December 1995Return made up to 28/10/95; full list of members (6 pages)
21 December 1995Return made up to 28/10/95; full list of members (6 pages)
19 October 1995Amended accounts made up to 31 March 1994 (5 pages)
19 October 1995Amended accounts made up to 31 March 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
2 May 1987Return made up to 13/10/86; full list of members (4 pages)
2 May 1987Return made up to 13/10/86; full list of members (4 pages)
24 July 1985Accounts made up to 30 April 1982 (6 pages)
24 July 1985Accounts made up to 30 April 1982 (6 pages)
23 July 1985Accounts made up to 30 April 1981 (7 pages)
23 July 1985Accounts made up to 30 April 1981 (7 pages)
25 August 1983Articles of association (10 pages)
25 August 1983Articles of association (10 pages)
23 August 1983Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 August 1983Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 May 1983Accounts made up to 30 April 1980 (6 pages)
10 May 1983Accounts made up to 30 April 1980 (6 pages)
2 January 1973Incorporation (12 pages)
2 January 1973Incorporation (12 pages)
15 December 1972Memorandum of association (9 pages)
15 December 1972Memorandum of association (9 pages)