Darras Hall Ponteland
Newcastle Upon Tyne
NE20 9LY
Secretary Name | Mrs Marianne Erica Wells |
---|---|
Nationality | German |
Status | Current |
Appointed | 30 March 1992(18 years, 7 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 106 Western Way Darras Hall Ponteland Newcastle Upon Tyne NE20 9LY |
Director Name | Mr Harold John Reginald Wells |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(18 years, 7 months after company formation) |
Appointment Duration | 29 years, 9 months (resigned 10 January 2022) |
Role | Newsagent |
Country of Residence | England |
Correspondence Address | 106 Western Way Darras Hall Ponteland Newcastle Upon Tyne NE20 9LY |
Website | www.hwells.co.uk |
---|
Registered Address | 106 Western Way Darras Hall Ponteland Newcastle Upon Tyne NE20 9LY |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland West |
Built Up Area | Ponteland |
Year | 2013 |
---|---|
Net Worth | £189,366 |
Cash | £834 |
Current Liabilities | £5,169 |
Latest Accounts | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 25 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 25 March |
Latest Return | 26 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 1 week from now) |
24 January 1992 | Delivered on: 31 January 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due from the company and/or harold john reginald wells and mrs marianne wells to the chargee on any account whatsoever. Particulars: 3 and 11 laet street,north shields,tyne and wear,t/no. Ty 76783. Outstanding |
---|---|
23 January 1992 | Delivered on: 31 January 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due from the company and/or harold john reginald wells and mrs marianne wells. Particulars: 16 and 17 spencer street,north shields,tyne and wear,t/no. TY75423. Outstanding |
26 August 1988 | Delivered on: 6 September 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Nos 36 to 46 (even numbers) seymour street, 89 & 91 seymour street and 36,38,40 and 42 howdon road all in north sheilds, tyne and wear t/nos ty 55774 ty 56118 &ty 56119. Outstanding |
12 June 1980 | Delivered on: 19 June 1980 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9/11 laet street, north sheilds tyne & wear title no ty 76783. Outstanding |
12 June 1980 | Delivered on: 19 June 1980 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17/19 lower rudyerd street, north sheilds tyne & wear. Title no ty 76785. Outstanding |
30 November 2006 | Delivered on: 19 April 2007 Persons entitled: Barclays Bank PLC Trading as the Woolwich Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 mill close north shields tyne & wear. Outstanding |
24 March 2006 | Delivered on: 25 March 2006 Persons entitled: Mercantile Building Society Classification: Legal charge Secured details: £45,000.00 due or to become due from the company to. Particulars: 4 mill close north shields tyne & wear. Outstanding |
2 June 1997 | Delivered on: 22 January 1998 Persons entitled: Mercantile Building Society Classification: Legal charge registered pursuant to a court order dated 15TH january 1998 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 154 tynemouth road north shields tyne & wear NE30 1ED together with first floating security over all the company's undertaking property plant machinery equipment and other assets (not otherwise charged by legal mortgage) present and future including it's uncalled capital for the time being. Outstanding |
30 September 1994 | Delivered on: 21 October 1994 Persons entitled: Mercantile Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 16 and 17 spencer street, north shields, 40/44 seymour street, north shields, 37 and 39 drummond terrace, north shields. Undertaking and all property and assets. See the mortgage charge document for full details. Outstanding |
7 May 1980 | Delivered on: 13 May 1980 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 16 & 17 spencer street north sheilds tyne and wear, title no ty 75423. Outstanding |
23 January 1992 | Delivered on: 31 January 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due from the company and/or harold john reginald wells and mrs marianne wells to the chargee on any account whatsoever. Particulars: 17 and 19 lower rudyerd street,north shields,tyne and wear,t/no.ty 76785. Outstanding |
12 November 1979 | Delivered on: 26 November 1979 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 10/11 yeoman street north sheilds tyne and wear, title no ty 42739. Outstanding |
23 January 1992 | Delivered on: 31 January 1992 Satisfied on: 30 April 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due from the company and/or harold john reginald wells and mrs marianne wells to the chargee on any account whatsoever. Particulars: 25 mindrum terrace,percy main,tyne and wear t/no. Ty 176285. Fully Satisfied |
8 August 1988 | Delivered on: 17 August 1988 Satisfied on: 30 April 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25 mindrum tce, percy main, tyne and wear, t/n ty 176285. Fully Satisfied |
5 October 1992 | Delivered on: 12 October 1992 Satisfied on: 19 October 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 39 drummond terrace north shields tyne & wear t/n TY176038. Fully Satisfied |
5 October 1992 | Delivered on: 12 October 1992 Satisfied on: 19 October 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 mill close north shields tyne & wear t/n TY142530. Fully Satisfied |
5 October 1992 | Delivered on: 12 October 1992 Satisfied on: 19 October 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 40/42 howdon road,north shields tyne & wear t/n TY271949. Fully Satisfied |
5 October 1992 | Delivered on: 12 October 1992 Satisfied on: 19 October 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 40/44 seymour st,north st,tyne & wear t/n TY271948. Fully Satisfied |
5 October 1992 | Delivered on: 12 October 1992 Satisfied on: 19 October 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9/11 laet st,north shields tyne & wear t/n TY76783. Fully Satisfied |
5 October 1992 | Delivered on: 12 October 1992 Satisfied on: 19 October 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16/17 spencer st,north shields tyne & wear t/n TY75423. Fully Satisfied |
5 October 1992 | Delivered on: 12 October 1992 Satisfied on: 19 October 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25 mindrum terrace percy main north shields tyne & wear t/n TY176285. Fully Satisfied |
5 October 1992 | Delivered on: 12 October 1992 Satisfied on: 19 October 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17 and 19 lower rudyerd st,north shields tyne & wear t/n TY76785. Fully Satisfied |
5 October 1992 | Delivered on: 12 October 1992 Satisfied on: 19 October 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 91 seymour st north shields tyne & wear TY291947. Fully Satisfied |
5 October 1992 | Delivered on: 12 October 1992 Satisfied on: 19 October 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 37 drummond terrace north shields tyne &wear t/n TY187414. Fully Satisfied |
21 December 2020 | Micro company accounts made up to 25 March 2020 (6 pages) |
---|---|
1 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
14 June 2019 | Micro company accounts made up to 25 March 2019 (6 pages) |
26 March 2019 | Confirmation statement made on 26 March 2019 with updates (4 pages) |
18 October 2018 | Micro company accounts made up to 25 March 2018 (6 pages) |
4 May 2018 | Confirmation statement made on 30 March 2018 with updates (4 pages) |
29 August 2017 | Micro company accounts made up to 25 March 2017 (6 pages) |
29 August 2017 | Micro company accounts made up to 25 March 2017 (6 pages) |
7 June 2017 | Confirmation statement made on 30 March 2017 with updates (9 pages) |
7 June 2017 | Confirmation statement made on 30 March 2017 with updates (9 pages) |
28 September 2016 | Total exemption full accounts made up to 25 March 2016 (14 pages) |
28 September 2016 | Total exemption full accounts made up to 25 March 2016 (14 pages) |
18 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
28 August 2015 | Total exemption full accounts made up to 25 March 2015 (13 pages) |
28 August 2015 | Total exemption full accounts made up to 25 March 2015 (13 pages) |
14 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
30 August 2014 | Total exemption full accounts made up to 25 March 2014 (9 pages) |
30 August 2014 | Total exemption full accounts made up to 25 March 2014 (9 pages) |
16 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
1 October 2013 | Total exemption full accounts made up to 25 March 2013 (9 pages) |
1 October 2013 | Total exemption full accounts made up to 25 March 2013 (9 pages) |
19 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 25 March 2012 (9 pages) |
26 September 2012 | Total exemption small company accounts made up to 25 March 2012 (9 pages) |
18 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
28 July 2011 | Total exemption full accounts made up to 25 March 2011 (9 pages) |
28 July 2011 | Total exemption full accounts made up to 25 March 2011 (9 pages) |
21 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
20 September 2010 | Total exemption full accounts made up to 25 March 2010 (10 pages) |
20 September 2010 | Total exemption full accounts made up to 25 March 2010 (10 pages) |
20 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Marianne Erica Wells on 30 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Marianne Erica Wells on 30 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Harold John Reginald Wells on 30 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Harold John Reginald Wells on 30 March 2010 (2 pages) |
1 November 2009 | Total exemption full accounts made up to 25 March 2009 (10 pages) |
1 November 2009 | Total exemption full accounts made up to 25 March 2009 (10 pages) |
17 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
17 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
18 December 2008 | Total exemption full accounts made up to 25 March 2008 (10 pages) |
18 December 2008 | Total exemption full accounts made up to 25 March 2008 (10 pages) |
28 May 2008 | Return made up to 30/03/08; no change of members (8 pages) |
28 May 2008 | Return made up to 30/03/08; no change of members (8 pages) |
29 December 2007 | Total exemption full accounts made up to 25 March 2007 (10 pages) |
29 December 2007 | Total exemption full accounts made up to 25 March 2007 (10 pages) |
18 May 2007 | Return made up to 30/03/07; full list of members (7 pages) |
18 May 2007 | Return made up to 30/03/07; full list of members (7 pages) |
19 April 2007 | Particulars of mortgage/charge (4 pages) |
19 April 2007 | Particulars of mortgage/charge (4 pages) |
1 December 2006 | Total exemption full accounts made up to 25 March 2006 (10 pages) |
1 December 2006 | Total exemption full accounts made up to 25 March 2006 (10 pages) |
22 May 2006 | Return made up to 30/03/06; full list of members (7 pages) |
22 May 2006 | Return made up to 30/03/06; full list of members (7 pages) |
25 March 2006 | Particulars of mortgage/charge (3 pages) |
25 March 2006 | Particulars of mortgage/charge (3 pages) |
19 October 2005 | Total exemption small company accounts made up to 25 March 2005 (9 pages) |
19 October 2005 | Total exemption small company accounts made up to 25 March 2005 (9 pages) |
9 May 2005 | Return made up to 30/03/05; full list of members (7 pages) |
9 May 2005 | Return made up to 30/03/05; full list of members (7 pages) |
17 January 2005 | Total exemption full accounts made up to 25 March 2004 (13 pages) |
17 January 2005 | Total exemption full accounts made up to 25 March 2004 (13 pages) |
11 May 2004 | Return made up to 30/03/04; full list of members (7 pages) |
11 May 2004 | Return made up to 30/03/04; full list of members (7 pages) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 2003 | Total exemption full accounts made up to 25 March 2003 (10 pages) |
17 December 2003 | Total exemption full accounts made up to 25 March 2003 (10 pages) |
28 April 2003 | Return made up to 30/03/03; full list of members (7 pages) |
28 April 2003 | Return made up to 30/03/03; full list of members (7 pages) |
26 November 2002 | Total exemption full accounts made up to 25 March 2002 (11 pages) |
26 November 2002 | Total exemption full accounts made up to 25 March 2002 (11 pages) |
26 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
26 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
2 January 2002 | Total exemption full accounts made up to 25 March 2001 (11 pages) |
2 January 2002 | Total exemption full accounts made up to 25 March 2001 (11 pages) |
20 June 2001 | Return made up to 30/03/01; full list of members (6 pages) |
20 June 2001 | Return made up to 30/03/01; full list of members (6 pages) |
19 December 2000 | Full accounts made up to 25 March 2000 (11 pages) |
19 December 2000 | Full accounts made up to 25 March 2000 (11 pages) |
26 April 2000 | Return made up to 30/03/00; full list of members (6 pages) |
26 April 2000 | Return made up to 30/03/00; full list of members (6 pages) |
17 August 1999 | Full accounts made up to 25 March 1999 (12 pages) |
17 August 1999 | Full accounts made up to 25 March 1999 (12 pages) |
6 April 1999 | Return made up to 30/03/99; no change of members
|
6 April 1999 | Return made up to 30/03/99; no change of members
|
14 January 1999 | Full accounts made up to 25 March 1998 (12 pages) |
14 January 1999 | Full accounts made up to 25 March 1998 (12 pages) |
13 May 1998 | Return made up to 30/03/98; full list of members (6 pages) |
13 May 1998 | Return made up to 30/03/98; full list of members (6 pages) |
22 January 1998 | Particulars of mortgage/charge (5 pages) |
22 January 1998 | Particulars of mortgage/charge (5 pages) |
13 January 1998 | Full accounts made up to 25 March 1997 (11 pages) |
13 January 1998 | Full accounts made up to 25 March 1997 (11 pages) |
21 May 1997 | Return made up to 30/03/97; no change of members (6 pages) |
21 May 1997 | Return made up to 30/03/97; no change of members (6 pages) |
10 December 1996 | Full accounts made up to 25 March 1996 (9 pages) |
10 December 1996 | Full accounts made up to 25 March 1996 (9 pages) |
17 May 1996 | Return made up to 30/03/96; no change of members
|
17 May 1996 | Return made up to 30/03/96; no change of members
|
20 March 1996 | Amended accounts made up to 25 March 1995 (3 pages) |
20 March 1996 | Amended accounts made up to 25 March 1995 (3 pages) |
26 January 1996 | Accounts for a small company made up to 25 March 1995 (3 pages) |
26 January 1996 | Accounts for a small company made up to 25 March 1995 (3 pages) |
3 May 1995 | Return made up to 30/03/95; full list of members (6 pages) |
3 May 1995 | Return made up to 30/03/95; full list of members (6 pages) |
4 September 1973 | Certificate of incorporation (1 page) |
4 September 1973 | Certificate of incorporation (1 page) |