32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 August 2006(32 years, 5 months after company formation) |
Appointment Duration | 14 years, 5 months (closed 19 January 2021) |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne And Wear NE1 4BF |
Director Name | Ronald Ralph Bowey |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(17 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 05 November 1999) |
Role | Company Director |
Correspondence Address | 144 Runnymede Road Ponteland Newcastle Upon Tyne NE20 9HN |
Director Name | John Tate |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(17 years, 1 month after company formation) |
Appointment Duration | 15 years, 4 months (resigned 02 August 2006) |
Role | Accountant |
Correspondence Address | 36 Eastern Way Darras Hall Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9PF |
Secretary Name | Mr William Blyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(17 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 05 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hepscott Drive Whitley Bay Tyne & Wear NE25 9XJ |
Director Name | Andrew John Fielder |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(24 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 02 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Barn South Birks Longhorsley Northumberland NE65 8RD |
Secretary Name | John Tate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1999(25 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 02 August 2006) |
Role | Accountant |
Correspondence Address | 36 Eastern Way Darras Hall Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9PF |
Director Name | Mark Jackson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(32 years after company formation) |
Appointment Duration | 12 years, 7 months (resigned 15 October 2018) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Director Name | Norham House Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2006(32 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 August 2006) |
Correspondence Address | Norham House 12 New Bridge Street West Newcastle Upon Tyne Tyne & Wear NE1 8AS |
Telephone | 01661 820196 |
---|---|
Telephone region | Prudhoe |
Registered Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Bowey Pfi Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,419 |
Cash | £50,717 |
Current Liabilities | £106,616 |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
19 October 1998 | Delivered on: 3 November 1998 Persons entitled: The Co-Operative 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: Pieces of land near kirkley hall college ponteland and by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
10 August 1998 | Delivered on: 18 August 1998 Persons entitled: The Co-Operative 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. See the mortgage charge document for full details. Outstanding |
10 August 1998 | Delivered on: 18 August 1998 Persons entitled: The Co-Operative Bank PLC Classification: Assignment of contract rights Secured details: All monies due or to become due from the company to the chargee pursuant to the loan facility letter dated 12 may 1998. Particulars: All its rights title and interest present and future to and in the full benefit of each of:- (a) the contract for the building of mounted section facilities at the property (as defined in clause 1 of the assignment) between bowey contruction limited and the company dated 29TH may 1998;. see the mortgage charge document for full details. Outstanding |
30 July 1981 | Delivered on: 20 August 1981 Satisfied on: 2 September 1998 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed & floating charges undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital with all buildings, fixtures fixed plant & machinery. Fully Satisfied |
8 July 1980 | Delivered on: 16 July 1980 Satisfied on: 2 September 1998 Persons entitled: Barclays Bank PLC Classification: Further guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee or any account whatsoever. Particulars: All that property undertaking and assets charged by the principal and further deeds. Fully Satisfied |
11 December 1978 | Delivered on: 27 December 1978 Satisfied on: 2 September 1998 Persons entitled: Barclays Bank PLC Classification: Further guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of theother companies named therein to the chargee or any account whatsoever. Particulars: All that property undertaking and assets changed by the principal and futher deeds. Fully Satisfied |
8 January 1975 | Delivered on: 16 January 1975 Satisfied on: 2 September 1998 Persons entitled: Barclays Bank PLC Classification: Further guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee or any account whatsoever. Particulars: (See doc. M/7). undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
14 June 1974 | Delivered on: 26 June 1974 Satisfied on: 2 September 1998 Persons entitled: Barclays Bank PLC Classification: Further guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges on the undertaking and all property and assets present and future including goodwill uncalled capital. With all fixtures (pl see doc 6). Fully Satisfied |
5 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
---|---|
31 January 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
12 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
15 January 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
14 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
28 January 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
3 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
31 December 2013 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
4 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
3 April 2012 | Director's details changed for Mark Jackson on 2 April 2012 (2 pages) |
3 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Director's details changed for Ronald Ralph Bowey on 2 April 2012 (2 pages) |
3 April 2012 | Director's details changed for Ronald Ralph Bowey on 2 April 2012 (2 pages) |
3 April 2012 | Secretary's details changed for Muckle Secretary Limited on 2 April 2012 (1 page) |
3 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Director's details changed for Mark Jackson on 2 April 2012 (2 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
11 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
21 July 2010 | Director's details changed for Ronald Ralph Bowey on 1 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Ronald Ralph Bowey on 1 July 2010 (2 pages) |
12 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
20 December 2009 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
15 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
6 May 2008 | Registered office changed on 06/05/2008 from norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page) |
6 May 2008 | Secretary's change of particulars / muckle secretary LIMITED / 05/05/2008 (1 page) |
3 April 2008 | Secretary's change of particulars / norham house secretary LIMITED / 01/07/2007 (2 pages) |
3 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
3 April 2007 | Return made up to 02/04/07; full list of members (2 pages) |
22 January 2007 | Total exemption full accounts made up to 31 October 2006 (9 pages) |
9 November 2006 | Auditor's resignation (1 page) |
14 September 2006 | Secretary resigned;director resigned (1 page) |
25 August 2006 | New director appointed (2 pages) |
15 August 2006 | Secretary resigned;director resigned (1 page) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New secretary appointed (2 pages) |
15 August 2006 | Resolutions
|
15 August 2006 | Registered office changed on 15/08/06 from: teamvale house queensway south, team valley gateshead tyne & wear NE11 0SD (1 page) |
15 August 2006 | Director resigned (1 page) |
5 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2006 | Return made up to 02/04/06; full list of members (3 pages) |
8 March 2006 | New director appointed (2 pages) |
2 February 2006 | Full accounts made up to 31 October 2005 (14 pages) |
11 May 2005 | Full accounts made up to 31 October 2004 (14 pages) |
27 April 2005 | Return made up to 02/04/05; full list of members (3 pages) |
30 April 2004 | Return made up to 02/04/04; full list of members (7 pages) |
30 April 2004 | Full accounts made up to 31 October 2003 (13 pages) |
3 May 2003 | Return made up to 02/04/03; full list of members
|
3 May 2003 | Full accounts made up to 31 October 2002 (13 pages) |
30 April 2002 | Return made up to 02/04/02; full list of members (6 pages) |
29 April 2002 | Full accounts made up to 31 October 2001 (12 pages) |
4 April 2002 | Registered office changed on 04/04/02 from: albany court monarch road newcastle business park newcastle upon tyne , NE4 7YB (1 page) |
26 April 2001 | Return made up to 02/04/01; full list of members (6 pages) |
26 April 2001 | Full accounts made up to 31 October 2000 (12 pages) |
24 May 2000 | Return made up to 02/04/00; full list of members (7 pages) |
11 May 2000 | Full accounts made up to 30 September 1999 (12 pages) |
24 November 1999 | Secretary resigned;director resigned (1 page) |
24 November 1999 | New secretary appointed (2 pages) |
24 November 1999 | Accounting reference date extended from 30/09/00 to 31/10/00 (1 page) |
24 November 1999 | Secretary resigned (1 page) |
28 April 1999 | Return made up to 02/04/99; full list of members
|
28 April 1999 | Full accounts made up to 30 September 1998 (13 pages) |
18 September 1998 | New director appointed (2 pages) |
2 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 1998 | Particulars of mortgage/charge (7 pages) |
18 August 1998 | Particulars of mortgage/charge (7 pages) |
12 May 1998 | Company name changed ralph bowey (production) LIMITED\certificate issued on 12/05/98 (2 pages) |
29 April 1998 | Accounts for a dormant company made up to 30 September 1997 (6 pages) |
29 April 1998 | Return made up to 02/04/98; no change of members (4 pages) |
1 May 1997 | Accounts for a dormant company made up to 30 September 1996 (6 pages) |
1 May 1997 | Return made up to 02/04/97; no change of members (5 pages) |
6 December 1996 | Resolutions
|
6 December 1996 | Resolutions
|
3 May 1996 | Return made up to 02/04/96; full list of members (7 pages) |
3 May 1996 | Full accounts made up to 30 September 1995 (6 pages) |
28 April 1995 | Full accounts made up to 30 September 1994 (7 pages) |
28 April 1995 | Return made up to 02/04/95; no change of members (6 pages) |
12 February 1974 | Incorporation (11 pages) |
12 February 1974 | Incorporation (11 pages) |