Company NameSupreme Knitwear Manufacturing Company Limited
Company StatusActive
Company Number01235497
CategoryPrivate Limited Company
Incorporation Date27 November 1975(48 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Babar Din
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1991(15 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 The Grove
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8AG
Director NameMr Nasser Din
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1991(15 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 The Grove
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8AJ
Director NameMrs Zarina Din
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1991(15 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 The Grove
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8AJ
Director NameMr Khawar Din
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1991(15 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 The Grove
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8AN
Secretary NameMr Khawar Din
NationalityBritish
StatusCurrent
Appointed14 July 1991(15 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 The Grove
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8AN

Contact

Websitesupremeproperties.co.uk

Location

Registered AddressDurham Tees Valley Business Centre Primrose Hill Business Park
Orde Wingate Way Durham Road
Stockton On Tees
Tees Valley
TS19 0GA
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardNewtown
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

3.9k at £1Mrs Zarina Din
5.00%
Ordinary
25k at £1Mr Barbar Din
31.67%
Ordinary
25k at £1Mr Khawer Din
31.67%
Ordinary
25k at £1Mr Nasser Din
31.67%
Ordinary

Financials

Year2014
Net Worth£439,340
Current Liabilities£2,002,503

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 September 2023 (7 months, 3 weeks ago)
Next Return Due28 September 2024 (4 months, 3 weeks from now)

Charges

13 December 2004Delivered on: 15 December 2004
Satisfied on: 1 September 2022
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 24 the ickets (known as 75 moor road, north gosforth NE3 1RJ). Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
18 November 2004Delivered on: 2 December 2004
Satisfied on: 1 September 2022
Persons entitled: Yorkshire Bank

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 k/a the methodist church, kings road, north ormesby, middlesborough. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
26 July 2004Delivered on: 10 August 2004
Satisfied on: 1 September 2022
Persons entitled: Yorkshire Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying on the south side of york way thornaby. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
26 July 2004Delivered on: 10 August 2004
Satisfied on: 1 September 2022
Persons entitled: Yorkshire Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north east side of new street thornaby-on-tees. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
26 July 2004Delivered on: 10 August 2004
Satisfied on: 1 September 2022
Persons entitled: Yorkshire Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 64-70 yarm lane stockton-on-tees. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
26 July 2004Delivered on: 10 August 2004
Satisfied on: 1 September 2022
Persons entitled: Yorkshire Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying on the south side of stepehnson street gladstone industrial estate thornaby. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
26 July 2004Delivered on: 30 July 2004
Satisfied on: 1 September 2022
Persons entitled: Yorkshire Bank

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
17 September 1987Delivered on: 2 October 1987
Satisfied on: 29 July 2006
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: F/H land & buildings on the north east side of new street thornaday on tees stockton cleveland t/n ce 54023 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 January 2005Delivered on: 31 January 2005
Satisfied on: 3 April 2014
Persons entitled: Yorkshire Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The grange urlay nook road eaglescliffe. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
20 December 2004Delivered on: 23 December 2004
Satisfied on: 1 September 2022
Persons entitled: Yorkshire Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 39 brookfield acklam, middlesbrough (to be known as 32 finchley court, middlesborough. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
8 August 1985Delivered on: 15 August 1985
Satisfied on: 29 July 2006
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 the f/h & l/h properties and proceeds of sale. Fixed & floating charge over undertaking and all property and assets present and future including goodwill, book debts, legal mortgage over land on the north side of yarm lane 64/70 yarm lane, stockton on tees cleveland t/n ce 24385 land and buildings on the north side of church road, stockton on tees cleveland t/n ce 60331 and/or proceeds of sale thereof.
Fully Satisfied
28 May 2013Delivered on: 11 June 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property known as 2 durham road stockton on tees t/n CE158470. Notification of addition to or amendment of charge.
Outstanding
30 October 2012Delivered on: 6 November 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Phases 2 & 3 (units 14-23 & 24-28) primrose hill industrial estate stockton on tees all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
30 October 2012Delivered on: 6 November 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stephenson street stockton on tees all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
30 October 2012Delivered on: 6 November 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Former methodist church kings road north ormesby middlesbrough all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
30 October 2012Delivered on: 6 November 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The grange urlay nook eaglescliffe all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
30 October 2012Delivered on: 6 November 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

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 trimdon avenue acklam middlesbrough all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
30 October 2012Delivered on: 6 November 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 durham house scholars park darlington all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
30 October 2012Delivered on: 6 November 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 42 kirkwood drive nevilles cross durham all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
30 October 2012Delivered on: 6 November 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 57 water avens way stockton on tees all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
30 October 2012Delivered on: 6 November 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 80 high rifts middlesbrough all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
30 October 2012Delivered on: 6 November 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27 brooklime avenue stockton on tees all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
30 October 2012Delivered on: 6 November 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 131 clough close parkside gardens middlesbrough all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
30 October 2012Delivered on: 6 November 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 135 clough close parkside gardens middlesbrough all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
30 October 2012Delivered on: 6 November 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 136 clough close parkside gardens middlesbrough all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
30 October 2012Delivered on: 6 November 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
2 February 2009Delivered on: 4 February 2009
Persons entitled: Clydesdale 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 or being 136 clough close, middlesborough assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
2 February 2009Delivered on: 3 February 2009
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and supreme property developments LTD to the chargee on any account whatsoever.
Particulars: 131 clough close middlesbrough assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
2 February 2009Delivered on: 3 February 2009
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and supreme property developments LTD to the chargee on any account whatsoever.
Particulars: 135 clough close middlesbrough assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
2 February 2009Delivered on: 3 February 2009
Persons entitled: Clydesdale 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: Assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property 70 kirkwood drive durham.
Outstanding
22 June 2007Delivered on: 23 June 2007
Persons entitled: Clydesdale 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: 24 durham house scholars park darlington. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
22 June 2007Delivered on: 23 June 2007
Persons entitled: Clydesdale 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: 42 kirkwood drive sheraton park durham. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
22 June 2007Delivered on: 23 June 2007
Persons entitled: Clydesdale 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: 32 finchlay court brookfield middlesbrough. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
5 January 2007Delivered on: 6 January 2007
Persons entitled: Clydesdale 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: 27 brooklime avenue bowesfield stockton on tees (prev k/a plot 18 farriers park stockton on tees). Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
5 December 2006Delivered on: 7 December 2006
Persons entitled: Clydesdale 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: 5 the covert, coulby newham, middlesbrough. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
13 June 2006Delivered on: 15 June 2006
Persons entitled: Clydesdale 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 and buildings at primrose hill industrial estate stockton on tees (k/a phase 2 primrose hill development). Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
14 September 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
4 October 2022Satisfaction of charge 31 in full (1 page)
4 October 2022Satisfaction of charge 32 in full (1 page)
4 October 2022Satisfaction of charge 29 in full (1 page)
4 October 2022Satisfaction of charge 27 in full (1 page)
4 October 2022Satisfaction of charge 22 in full (1 page)
4 October 2022Satisfaction of charge 30 in full (1 page)
4 October 2022Satisfaction of charge 25 in full (1 page)
4 October 2022Satisfaction of charge 24 in full (1 page)
28 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
23 September 2022Change of details for Mr Khawer Din as a person with significant control on 22 September 2022 (2 pages)
23 September 2022Notification of Babar Din as a person with significant control on 6 April 2016 (2 pages)
23 September 2022Secretary's details changed for Mr Khawer Din on 22 September 2022 (1 page)
23 September 2022Director's details changed for Mr Khawer Din on 22 September 2022 (2 pages)
23 September 2022Notification of Nasser Din as a person with significant control on 6 April 2016 (2 pages)
23 September 2022Confirmation statement made on 23 September 2022 with updates (4 pages)
6 September 2022Satisfaction of charge 20 in full (2 pages)
6 September 2022Satisfaction of charge 21 in full (2 pages)
1 September 2022Satisfaction of charge 15 in full (2 pages)
1 September 2022Satisfaction of charge 3 in full (1 page)
1 September 2022Satisfaction of charge 5 in full (2 pages)
1 September 2022Satisfaction of charge 18 in full (2 pages)
1 September 2022Satisfaction of charge 13 in full (2 pages)
1 September 2022Satisfaction of charge 9 in full (2 pages)
1 September 2022Satisfaction of charge 17 in full (2 pages)
1 September 2022Satisfaction of charge 12 in full (2 pages)
1 September 2022Satisfaction of charge 8 in full (2 pages)
1 September 2022Satisfaction of charge 6 in full (2 pages)
1 September 2022Satisfaction of charge 10 in full (2 pages)
1 September 2022Satisfaction of charge 19 in full (2 pages)
1 September 2022Satisfaction of charge 16 in full (2 pages)
1 September 2022Satisfaction of charge 7 in full (2 pages)
1 September 2022Satisfaction of charge 14 in full (2 pages)
1 September 2022Satisfaction of charge 4 in full (2 pages)
1 September 2022Satisfaction of charge 23 in full (1 page)
31 August 2022Satisfaction of charge 012354970036 in full (1 page)
24 August 2022Satisfaction of charge 26 in full (1 page)
24 August 2022Satisfaction of charge 28 in full (1 page)
24 August 2022Satisfaction of charge 34 in full (1 page)
24 August 2022Satisfaction of charge 33 in full (1 page)
24 August 2022Satisfaction of charge 35 in full (1 page)
4 August 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
13 September 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
8 October 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
27 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
6 August 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
23 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
28 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
10 August 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
31 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 78,949
(7 pages)
31 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 78,949
(7 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
4 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 78,949
(7 pages)
4 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 78,949
(7 pages)
3 April 2014Satisfaction of charge 11 in full (4 pages)
3 April 2014Satisfaction of charge 11 in full (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
19 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(7 pages)
19 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(7 pages)
11 June 2013Registration of charge 012354970036 (16 pages)
11 June 2013Registration of charge 012354970036 (16 pages)
6 November 2012Particulars of a mortgage or charge / charge no: 22 (5 pages)
6 November 2012Particulars of a mortgage or charge / charge no: 32 (5 pages)
6 November 2012Particulars of a mortgage or charge / charge no: 35 (5 pages)
6 November 2012Particulars of a mortgage or charge / charge no: 25 (5 pages)
6 November 2012Particulars of a mortgage or charge / charge no: 30 (5 pages)
6 November 2012Particulars of a mortgage or charge / charge no: 27 (5 pages)
6 November 2012Particulars of a mortgage or charge / charge no: 27 (5 pages)
6 November 2012Particulars of a mortgage or charge / charge no: 31 (5 pages)
6 November 2012Particulars of a mortgage or charge / charge no: 35 (5 pages)
6 November 2012Particulars of a mortgage or charge / charge no: 26 (5 pages)
6 November 2012Particulars of a mortgage or charge / charge no: 33 (5 pages)
6 November 2012Particulars of a mortgage or charge / charge no: 24 (5 pages)
6 November 2012Particulars of a mortgage or charge / charge no: 29 (5 pages)
6 November 2012Particulars of a mortgage or charge / charge no: 25 (5 pages)
6 November 2012Particulars of a mortgage or charge / charge no: 31 (5 pages)
6 November 2012Particulars of a mortgage or charge / charge no: 23 (5 pages)
6 November 2012Particulars of a mortgage or charge / charge no: 24 (5 pages)
6 November 2012Particulars of a mortgage or charge / charge no: 34 (5 pages)
6 November 2012Particulars of a mortgage or charge / charge no: 34 (5 pages)
6 November 2012Particulars of a mortgage or charge / charge no: 29 (5 pages)
6 November 2012Particulars of a mortgage or charge / charge no: 32 (5 pages)
6 November 2012Particulars of a mortgage or charge / charge no: 28 (5 pages)
6 November 2012Particulars of a mortgage or charge / charge no: 28 (5 pages)
6 November 2012Particulars of a mortgage or charge / charge no: 33 (5 pages)
6 November 2012Particulars of a mortgage or charge / charge no: 30 (5 pages)
6 November 2012Particulars of a mortgage or charge / charge no: 22 (5 pages)
6 November 2012Particulars of a mortgage or charge / charge no: 23 (5 pages)
6 November 2012Particulars of a mortgage or charge / charge no: 26 (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
31 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (7 pages)
31 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (7 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
5 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (7 pages)
5 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (7 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (11 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (11 pages)
27 August 2010Director's details changed for Mrs Zarina Din on 1 October 2009 (2 pages)
27 August 2010Director's details changed for Mrs Zarina Din on 1 October 2009 (2 pages)
27 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (7 pages)
27 August 2010Director's details changed for Mrs Zarina Din on 1 October 2009 (2 pages)
27 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (7 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
22 September 2009Return made up to 14/07/09; full list of members (5 pages)
22 September 2009Return made up to 14/07/09; full list of members (5 pages)
26 March 2009Registered office changed on 26/03/2009 from new street mandale triangle, thornaby middlesbrough cleveland TS17 6BU (1 page)
26 March 2009Registered office changed on 26/03/2009 from new street mandale triangle, thornaby middlesbrough cleveland TS17 6BU (1 page)
4 February 2009Particulars of a mortgage or charge / charge no: 21 (3 pages)
4 February 2009Particulars of a mortgage or charge / charge no: 21 (3 pages)
3 February 2009Particulars of a mortgage or charge / charge no: 20 (3 pages)
3 February 2009Particulars of a mortgage or charge / charge no: 20 (3 pages)
3 February 2009Particulars of a mortgage or charge / charge no: 18 (3 pages)
3 February 2009Particulars of a mortgage or charge / charge no: 19 (3 pages)
3 February 2009Particulars of a mortgage or charge / charge no: 18 (3 pages)
3 February 2009Particulars of a mortgage or charge / charge no: 19 (3 pages)
22 December 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
22 December 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
29 July 2008Return made up to 14/07/08; full list of members (5 pages)
29 July 2008Return made up to 14/07/08; full list of members (5 pages)
30 December 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
30 December 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
15 October 2007Return made up to 14/07/07; no change of members (8 pages)
15 October 2007Return made up to 14/07/07; no change of members (8 pages)
23 June 2007Particulars of mortgage/charge (3 pages)
23 June 2007Particulars of mortgage/charge (3 pages)
23 June 2007Particulars of mortgage/charge (3 pages)
23 June 2007Particulars of mortgage/charge (3 pages)
23 June 2007Particulars of mortgage/charge (3 pages)
23 June 2007Particulars of mortgage/charge (3 pages)
6 January 2007Particulars of mortgage/charge (3 pages)
6 January 2007Particulars of mortgage/charge (3 pages)
3 January 2007Total exemption small company accounts made up to 31 December 2005 (9 pages)
3 January 2007Total exemption small company accounts made up to 31 December 2005 (9 pages)
7 December 2006Particulars of mortgage/charge (3 pages)
7 December 2006Particulars of mortgage/charge (3 pages)
4 August 2006Return made up to 14/07/06; full list of members (9 pages)
4 August 2006Return made up to 14/07/06; full list of members (9 pages)
29 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2006Declaration of satisfaction of mortgage/charge (1 page)
29 July 2006Declaration of satisfaction of mortgage/charge (1 page)
15 June 2006Particulars of mortgage/charge (3 pages)
15 June 2006Particulars of mortgage/charge (3 pages)
4 January 2006Total exemption small company accounts made up to 31 December 2004 (9 pages)
4 January 2006Total exemption small company accounts made up to 31 December 2004 (9 pages)
8 September 2005Return made up to 14/07/05; full list of members (9 pages)
8 September 2005Return made up to 14/07/05; full list of members (9 pages)
31 January 2005Particulars of mortgage/charge (3 pages)
31 January 2005Particulars of mortgage/charge (3 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
23 December 2004Particulars of mortgage/charge (3 pages)
15 December 2004Particulars of mortgage/charge (3 pages)
15 December 2004Particulars of mortgage/charge (3 pages)
2 December 2004Particulars of mortgage/charge (3 pages)
2 December 2004Particulars of mortgage/charge (3 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (8 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (8 pages)
10 August 2004Particulars of mortgage/charge (4 pages)
10 August 2004Particulars of mortgage/charge (4 pages)
10 August 2004Particulars of mortgage/charge (4 pages)
10 August 2004Particulars of mortgage/charge (4 pages)
10 August 2004Particulars of mortgage/charge (4 pages)
10 August 2004Particulars of mortgage/charge (4 pages)
10 August 2004Particulars of mortgage/charge (4 pages)
10 August 2004Particulars of mortgage/charge (4 pages)
30 July 2004Particulars of mortgage/charge (4 pages)
30 July 2004Particulars of mortgage/charge (4 pages)
20 July 2004Return made up to 14/07/04; full list of members (9 pages)
20 July 2004Return made up to 14/07/04; full list of members (9 pages)
1 November 2003Accounts for a small company made up to 31 December 2002 (8 pages)
1 November 2003Accounts for a small company made up to 31 December 2002 (8 pages)
16 July 2003Return made up to 14/07/03; full list of members (9 pages)
16 July 2003Return made up to 14/07/03; full list of members (9 pages)
26 November 2002£ ic 100000/78949 21/09/02 £ sr 21051@1=21051 (1 page)
26 November 2002£ ic 100000/78949 21/09/02 £ sr 21051@1=21051 (1 page)
1 November 2002Accounts for a small company made up to 31 December 2001 (8 pages)
1 November 2002Accounts for a small company made up to 31 December 2001 (8 pages)
11 October 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 October 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 September 2002Return made up to 14/07/02; full list of members (9 pages)
19 September 2002Return made up to 14/07/02; full list of members (9 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (8 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (8 pages)
26 July 2001Return made up to 14/07/01; full list of members (8 pages)
26 July 2001Return made up to 14/07/01; full list of members (8 pages)
2 November 2000Accounts for a medium company made up to 31 December 1999 (19 pages)
2 November 2000Accounts for a medium company made up to 31 December 1999 (19 pages)
25 September 2000Return made up to 14/07/00; full list of members (8 pages)
25 September 2000Return made up to 14/07/00; full list of members (8 pages)
1 November 1999Accounts for a medium company made up to 31 December 1998 (19 pages)
1 November 1999Accounts for a medium company made up to 31 December 1998 (19 pages)
3 September 1999Return made up to 14/07/99; no change of members (4 pages)
3 September 1999Return made up to 14/07/99; no change of members (4 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (8 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (8 pages)
27 October 1998Return made up to 14/07/98; full list of members (6 pages)
27 October 1998Return made up to 14/07/98; full list of members (6 pages)
4 December 1997Accounts for a small company made up to 31 December 1996 (6 pages)
4 December 1997Accounts for a small company made up to 31 December 1996 (6 pages)
12 August 1997Return made up to 14/07/97; no change of members (4 pages)
12 August 1997Return made up to 14/07/97; no change of members (4 pages)
27 December 1996Accounts for a small company made up to 31 December 1995 (7 pages)
27 December 1996Accounts for a small company made up to 31 December 1995 (7 pages)
5 August 1996Return made up to 14/07/96; full list of members (6 pages)
5 August 1996Return made up to 14/07/96; full list of members (6 pages)
24 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
24 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
14 August 1995Return made up to 14/07/95; no change of members (4 pages)
14 August 1995Return made up to 14/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (20 pages)
6 October 1992Accounts for a small company made up to 31 December 1991 (5 pages)
6 October 1992Accounts for a small company made up to 31 December 1991 (5 pages)
4 November 1991Full accounts made up to 31 December 1990 (14 pages)
4 November 1991Full accounts made up to 31 December 1990 (14 pages)
9 August 1989Accounts for a small company made up to 31 December 1988 (6 pages)
9 August 1989Accounts for a small company made up to 31 December 1988 (6 pages)
26 July 1988Accounts for a small company made up to 31 December 1987 (7 pages)
26 July 1988Accounts for a small company made up to 31 December 1987 (7 pages)
27 November 1975Incorporation (13 pages)
27 November 1975Incorporation (13 pages)