Low Fell
Gateshead
Tyne & Wear
NE9 5YP
Secretary Name | Mrs Betty Whitehead Redmayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(18 years, 3 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 31 January 2010) |
Role | Company Director |
Correspondence Address | 99 Avenue Road Gateshead Tyne & Wear NE8 4JH |
Website | bastionwco.denn.co.uk |
---|
Registered Address | 12 Regent Terrace Gateshead NE8 1LU |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Address Matches | Over 90 other UK companies use this postal address |
83k at £1 | Jeffrey Redmayne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,914,196 |
Cash | £65,129 |
Current Liabilities | £140,549 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
11 May 2001 | Delivered on: 18 May 2001 Persons entitled: Royal Bank of Scotland Commercial Services Limited Classification: Fixed charge on purchase debts which fail to vest and other floating charge on banked proceeds of other debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether arising under the invoice discounting agreement or otherwise. Particulars: Fixed charge by client on purchased debts which fail to vest and other debts and floating charge on banked proceeds of other debtsby way of fixed equitable charge any debt together with its related rights and all indebtedness owing or becoming due to the company on any account or in any way whatsoever other than the purchased debts..by way of floating charge all of the moneys which the company may receive in respect of the other debts. Outstanding |
---|---|
3 May 1995 | Delivered on: 10 May 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
3 May 1995 | Delivered on: 10 May 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property ka/ units 12 & 33 harvey close crowther industrial estate washington tyne & wear and the proceeds of sale therof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
8 February 1984 | Delivered on: 10 February 1984 Satisfied on: 7 June 1995 Persons entitled: Don J. Dikinson Esq. Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. 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 |
8 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
30 October 2023 | Total exemption full accounts made up to 31 January 2023 (10 pages) |
25 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
31 October 2022 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
21 February 2022 | Satisfaction of charge 2 in full (1 page) |
21 February 2022 | Satisfaction of charge 3 in full (1 page) |
17 January 2022 | Satisfaction of charge 4 in full (1 page) |
6 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
29 October 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
13 January 2021 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
13 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
22 June 2020 | Registered office address changed from 13 Patience Avenue Seaton Burn Newcastle upon Tyne NE13 6HF England to 12 Regent Terrace Gateshead NE8 1LU on 22 June 2020 (1 page) |
2 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
14 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
22 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
27 February 2018 | Unaudited abridged accounts made up to 31 January 2017 (10 pages) |
30 January 2018 | Previous accounting period extended from 30 January 2017 to 31 January 2017 (1 page) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
29 December 2017 | Registered office address changed from 13 Patience Avenue Patience Avenue Seaton Burn Newcastle upon Tyne NE13 6HF England to 13 Patience Avenue Seaton Burn Newcastle upon Tyne NE13 6HF on 29 December 2017 (1 page) |
31 October 2017 | Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page) |
31 October 2017 | Previous accounting period shortened from 31 January 2017 to 30 January 2017 (1 page) |
19 September 2017 | Registered office address changed from Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ to 13 Patience Avenue Patience Avenue Seaton Burn Newcastle upon Tyne NE13 6HF on 19 September 2017 (1 page) |
19 September 2017 | Registered office address changed from Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ to 13 Patience Avenue Patience Avenue Seaton Burn Newcastle upon Tyne NE13 6HF on 19 September 2017 (1 page) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
3 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
7 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
5 November 2012 | Registered office address changed from Parsons House Suite 4 Parsons Road Washington Tyne & Wear NE37 1EZ on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from Parsons House Suite 4 Parsons Road Washington Tyne & Wear NE37 1EZ on 5 November 2012 (1 page) |
5 November 2012 | Registered office address changed from Parsons House Suite 4 Parsons Road Washington Tyne & Wear NE37 1EZ on 5 November 2012 (1 page) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
10 January 2012 | Termination of appointment of Betty Redmayne as a secretary (1 page) |
10 January 2012 | Termination of appointment of Betty Redmayne as a secretary (1 page) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
12 January 2011 | Capitals not rolled up (2 pages) |
12 January 2011 | Capitals not rolled up (2 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (9 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (9 pages) |
26 January 2009 | Return made up to 31/12/08; no change of members (4 pages) |
26 January 2009 | Return made up to 31/12/08; no change of members (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (9 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (9 pages) |
29 January 2008 | Return made up to 31/12/07; change of members (6 pages) |
29 January 2008 | Return made up to 31/12/07; change of members (6 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 January 2007 (9 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 January 2007 (9 pages) |
20 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
20 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
29 December 2004 | Return made up to 31/12/04; full list of members (6 pages) |
29 December 2004 | Return made up to 31/12/04; full list of members (6 pages) |
30 November 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
30 November 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members
|
28 January 2004 | Return made up to 31/12/03; full list of members
|
9 December 2003 | Ad 01/11/03--------- £ si 27311@1=27311 £ ic 30676/57987 (2 pages) |
9 December 2003 | Ad 01/11/03--------- £ si 27311@1=27311 £ ic 30676/57987 (2 pages) |
4 December 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
4 December 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
29 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
29 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
22 January 2003 | Registered office changed on 22/01/03 from: 12 harvey close crowther industrial estate washington tyne & wear NE38 0AB (1 page) |
22 January 2003 | Registered office changed on 22/01/03 from: 12 harvey close crowther industrial estate washington tyne & wear NE38 0AB (1 page) |
7 October 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
7 October 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
28 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
28 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
2 November 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
2 November 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
18 May 2001 | Particulars of mortgage/charge (3 pages) |
18 May 2001 | Particulars of mortgage/charge (3 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
13 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
13 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
29 December 1999 | Return made up to 31/12/99; full list of members
|
29 December 1999 | Return made up to 31/12/99; full list of members
|
17 August 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
17 August 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
21 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
21 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
2 December 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
2 December 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
11 March 1998 | Return made up to 31/12/97; no change of members (4 pages) |
11 March 1998 | Return made up to 31/12/97; no change of members (4 pages) |
23 June 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
23 June 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
15 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
15 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
6 October 1996 | Ad 21/08/96--------- £ si 5676@1 (2 pages) |
6 October 1996 | Ad 21/08/96--------- £ si 5676@1 (2 pages) |
6 October 1996 | Particulars of contract relating to shares (4 pages) |
6 October 1996 | Particulars of contract relating to shares (4 pages) |
25 September 1996 | Ad 21/08/96--------- £ si 5676@1=5676 £ ic 25000/30676 (2 pages) |
25 September 1996 | Ad 21/08/96--------- £ si 5676@1=5676 £ ic 25000/30676 (2 pages) |
9 May 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
9 May 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
2 April 1996 | Resolutions
|
2 April 1996 | Nc inc already adjusted 26/03/96 (1 page) |
2 April 1996 | Resolutions
|
2 April 1996 | Nc inc already adjusted 26/03/96 (1 page) |
16 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
16 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
3 August 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
3 August 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |
14 September 1973 | Certificate of incorporation (2 pages) |
14 September 1973 | Certificate of incorporation (2 pages) |