Kenton Bank Foot
Newcastle Upon Tyne
Tyne & Wear
NE13 8AB
Director Name | Mrs Jean Francis Robinson |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 1991(15 years, 8 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Main Road Kenton Bank Foot Newcastle Upon Tyne Tyne & Wear NE13 8AB |
Secretary Name | Miss Sharon Elliott |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 November 1991(15 years, 8 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Correspondence Address | 118 Tunstall Avenue Byker Newcastle Upon Tyne Tyne & Wear NE6 2XN |
Director Name | Mr William George Atkinson |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(15 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 March 2000) |
Role | Sales Director |
Correspondence Address | 49 Tynebank Blaydon On Tyne Tyne & Wear NE21 4RP |
Director Name | Mr Christopher Wiborg |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(18 years, 9 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 29 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Longridge Avenue Lambton Washington Tyne & Wear NE38 0QN |
Website | brytaflor.co.uk |
---|
Registered Address | 2 Eslington Terrace Jesmond Newcastle Upon Tyne Tyne And Wear NE2 4RJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
80k at £1 | A.eric Robinson 99.87% Ordinary |
---|---|
100 at £1 | A.eric Robinson 0.12% Deferred |
1 at £1 | Mrs Jean F. Robinson 0.00% Ordinary |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
30 April 2009 | Delivered on: 6 May 2009 Persons entitled: National Westminster 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: Land on the east side of blenheim palace halifax road dunston industrial estate gateshead tyne & wear by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
6 March 2009 | Delivered on: 11 March 2009 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
14 September 1990 | Delivered on: 21 September 1990 Persons entitled: Midland 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 on the east side of blenheim place dunston industrial estate whickham tyne & wear t/n ty 59793. Outstanding |
24 April 1984 | Delivered on: 30 April 1984 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges on undertaking and all property and assets present and future including bookdebts and uncalled capital. Outstanding |
22 November 2023 | Micro company accounts made up to 31 May 2023 (3 pages) |
---|---|
4 August 2023 | Appointment of Mr George Hudson Charlton as a director on 3 August 2023 (2 pages) |
27 July 2023 | Satisfaction of charge 1 in full (1 page) |
27 July 2023 | Satisfaction of charge 3 in full (1 page) |
27 July 2023 | Satisfaction of charge 4 in full (2 pages) |
27 July 2023 | Satisfaction of charge 2 in full (1 page) |
11 July 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
10 July 2023 | Termination of appointment of Sharon Elliott as a secretary on 10 July 2023 (1 page) |
10 July 2023 | Termination of appointment of Jean Francis Robinson as a director on 10 July 2023 (1 page) |
21 February 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
6 December 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
31 May 2022 | Administrative restoration application (3 pages) |
31 May 2022 | Confirmation statement made on 1 November 2021 with no updates (2 pages) |
31 May 2022 | Total exemption full accounts made up to 31 May 2021 (13 pages) |
31 May 2022 | Registered office address changed from 2a St Mary's Green Whickham Newcastle upon Tyne Tyne and Wear NE16 4DN England to 2 Eslington Terrace Jesmond Newcastle upon Tyne Tyne and Wear NE2 4RJ on 31 May 2022 (2 pages) |
5 April 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
13 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
18 January 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
18 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
3 December 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
6 November 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
6 November 2018 | Registered office address changed from 52-56 Coatsworth Road Gateshead Tyne and Wear NE8 1QN to 2a St Mary's Green Whickham Newcastle upon Tyne Tyne and Wear NE16 4DN on 6 November 2018 (1 page) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
1 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
3 January 2017 | Amended total exemption small company accounts made up to 31 May 2015 (5 pages) |
3 January 2017 | Amended total exemption small company accounts made up to 31 May 2015 (5 pages) |
5 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
16 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
30 June 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-06-30
|
13 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2015 | Registered office address changed from Blenheim Place Halifax Road Dunston Industrial Estate Dunston Gateshead NE11 9HR to 52-56 Coatsworth Road Gateshead Tyne and Wear NE8 1QN on 10 June 2015 (2 pages) |
10 June 2015 | Registered office address changed from Blenheim Place Halifax Road Dunston Industrial Estate Dunston Gateshead NE11 9HR to 52-56 Coatsworth Road Gateshead Tyne and Wear NE8 1QN on 10 June 2015 (2 pages) |
10 June 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
10 June 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2014 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2014-06-04
|
28 May 2014 | Termination of appointment of Christopher Wiborg as a director (2 pages) |
28 May 2014 | Termination of appointment of Christopher Wiborg as a director (2 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
21 February 2013 | Annual return made up to 29 November 2012. List of shareholders has changed (15 pages) |
21 February 2013 | Annual return made up to 29 November 2012. List of shareholders has changed (15 pages) |
27 February 2012 | Annual return made up to 29 November 2011 with a full list of shareholders (15 pages) |
27 February 2012 | Annual return made up to 29 November 2011 with a full list of shareholders (15 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
21 February 2011 | Annual return made up to 29 November 2010 with a full list of shareholders (7 pages) |
21 February 2011 | Annual return made up to 29 November 2010 with a full list of shareholders (7 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
21 December 2009 | Director's details changed for Mr Eric Robinson on 29 November 2009 (2 pages) |
21 December 2009 | Director's details changed for Mrs Jean Francis Robinson on 29 November 2009 (2 pages) |
21 December 2009 | Director's details changed for Mrs Jean Francis Robinson on 29 November 2009 (2 pages) |
21 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (6 pages) |
21 December 2009 | Director's details changed for Christopher Wiborg on 29 November 2009 (2 pages) |
21 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (6 pages) |
21 December 2009 | Director's details changed for Mr Eric Robinson on 29 November 2009 (2 pages) |
21 December 2009 | Director's details changed for Christopher Wiborg on 29 November 2009 (2 pages) |
6 May 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
6 May 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
11 March 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
11 March 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
2 March 2009 | Director's change of particulars / albert robinson / 28/02/2009 (1 page) |
2 March 2009 | Director's change of particulars / albert robinson / 28/02/2009 (1 page) |
26 February 2009 | Return made up to 29/11/08; full list of members (6 pages) |
26 February 2009 | Return made up to 29/11/08; full list of members (6 pages) |
29 January 2008 | Return made up to 29/11/07; no change of members (7 pages) |
29 January 2008 | Return made up to 29/11/07; no change of members (7 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
10 February 2007 | Return made up to 29/11/06; full list of members (7 pages) |
10 February 2007 | Return made up to 29/11/06; full list of members (7 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
12 October 2006 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
26 January 2006 | Return made up to 29/11/05; full list of members (3 pages) |
26 January 2006 | Return made up to 29/11/05; full list of members (3 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
6 December 2004 | Return made up to 29/11/04; full list of members (7 pages) |
6 December 2004 | Return made up to 29/11/04; full list of members (7 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
5 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
5 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
18 December 2003 | Return made up to 29/11/03; full list of members (7 pages) |
18 December 2003 | Return made up to 29/11/03; full list of members (7 pages) |
5 December 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
5 December 2002 | Return made up to 29/11/02; full list of members (8 pages) |
5 December 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
5 December 2002 | Return made up to 29/11/02; full list of members (8 pages) |
11 December 2001 | Return made up to 29/11/01; full list of members (8 pages) |
11 December 2001 | Return made up to 29/11/01; full list of members (8 pages) |
5 November 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
5 November 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
28 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
28 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
6 December 2000 | Return made up to 29/11/00; full list of members (8 pages) |
6 December 2000 | Return made up to 29/11/00; full list of members (8 pages) |
19 April 2000 | Director resigned (1 page) |
19 April 2000 | Director resigned (1 page) |
22 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
22 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
31 January 2000 | Return made up to 29/11/99; full list of members
|
31 January 2000 | Return made up to 29/11/99; full list of members
|
22 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
22 March 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
12 January 1999 | Return made up to 29/11/98; full list of members (6 pages) |
12 January 1999 | Return made up to 29/11/98; full list of members (6 pages) |
16 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
16 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
16 December 1997 | Return made up to 29/11/97; no change of members (4 pages) |
16 December 1997 | Return made up to 29/11/97; no change of members (4 pages) |
24 March 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
24 March 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
6 December 1996 | Return made up to 29/11/96; no change of members (4 pages) |
6 December 1996 | Return made up to 29/11/96; no change of members (4 pages) |
26 February 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
26 February 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
5 December 1995 | Return made up to 29/11/95; full list of members (6 pages) |
5 December 1995 | Return made up to 29/11/95; full list of members (6 pages) |
30 May 1995 | New director appointed (2 pages) |
30 May 1995 | New director appointed (2 pages) |
3 April 1995 | Accounts for a small company made up to 31 May 1994 (6 pages) |
3 April 1995 | Accounts for a small company made up to 31 May 1994 (6 pages) |