Company NameVidham Properties Limited
Company StatusActive
Company Number01271707
CategoryPrivate Limited Company
Incorporation Date4 August 1976(47 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Robert Dodds
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1991(14 years, 11 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Duke Street
Whitley Bay
Tyne & Wear
NE26 3PP
Director NameMrs Susan Dodds
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2000(24 years, 2 months after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Annex Glororum Farm House
Bamburgh
Northumberland
NE69 7AW
Director NameMrs Jane Marie Dodds
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2002(25 years, 11 months after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Duke Street
Whitley Bay
Tyne & Wear
NE26 3PP
Director NameMr Graham John Dodds
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2018(41 years, 11 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Annex Glororum Farm House
Bamburgh
NE69 7AW
Director NameMrs Audrey Dodds
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(14 years, 11 months after company formation)
Appointment Duration19 years, 2 months (resigned 05 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Valley Drive
Low Fell
Gateshead
Tyne & Wear
NE9 5DH
Director NameMr Robert John Dodds
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(14 years, 11 months after company formation)
Appointment Duration12 years, 5 months (resigned 18 December 2003)
RoleEntrepreneur
Correspondence Address24 Valley Drive
Low Fell
Gateshead
Tyne & Wear
NE9 5DH
Director NameMr Graham John Dodds
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(14 years, 11 months after company formation)
Appointment Duration25 years (resigned 28 July 2016)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressThe Annex Glororum Farm House
Bamburgh
Northumberland
NE69 7AW
Secretary NameMr John William Hay
NationalityBritish
StatusResigned
Appointed10 July 1991(14 years, 11 months after company formation)
Appointment Duration9 years (resigned 04 August 2000)
RoleCompany Director
Correspondence Address10 Tillmouth Gardens
Newcastle Upon Tyne
Tyne & Wear
NE4 9LP
Secretary NameMr Robert John Dodds
NationalityBritish
StatusResigned
Appointed04 August 2000(24 years after company formation)
Appointment Duration3 years, 4 months (resigned 18 December 2003)
RoleEntrepreneur
Correspondence Address24 Valley Drive
Low Fell
Gateshead
Tyne & Wear
NE9 5DH
Secretary NameGraham John Dodds
NationalityBritish
StatusResigned
Appointed18 December 2003(27 years, 4 months after company formation)
Appointment Duration12 years, 7 months (resigned 28 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Annex Glororum Farm House
Bamburgh
Northumberland
NE69 7AW

Contact

Websitewww.rjdodds.com

Location

Registered Address61-63 High Bridge
Newcastle Upon Tyne
Tyne & Wear
NE1 6BX
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£821,843
Cash£3
Current Liabilities£151,050

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 3 days from now)

Charges

20 July 1981Delivered on: 31 July 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 143 & 145 audley rd, south gosforth, newcastle upon tyne, tyne & wear. Ty 65202.
Outstanding
20 July 1981Delivered on: 31 July 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 29 & 31 caroline st, benwell, newcastle upon tyne, tyne & wear ty 50033.
Outstanding
28 March 2008Delivered on: 29 March 2008
Persons entitled: Aib Group (UK) PLC

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
18 May 2007Delivered on: 25 May 2007
Persons entitled: Aib Group (UK) P.L.C.

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 properties known as 14 and 22 olive gardens gateshead tyne & wear t/n TY162339, the f/h property known as 29 and 31 grey street newcastle upon tyne tyne & wear t/n TY106351, the f/h property known as 81/83 sandringham road south gosforth newcastle upon tyne t/n TY165897, for details of further properties charged, please refer to form 395,. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
31 January 2007Delivered on: 10 February 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 fairfield road jesmond newcastle upon tyne. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
31 January 2007Delivered on: 10 February 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 73 lavender gardens jesmond newcastle upon tyne. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
31 January 2007Delivered on: 10 February 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 46 myrtle grove jesmond newcastle upon tyne. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
20 July 1981Delivered on: 31 July 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 107 & 109 chillingham rd, heaton, newcastle upon tyne, tyne & wear ty 49263.
Outstanding
31 January 2007Delivered on: 10 February 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 46 claremont road spital tongues newcastle upon tyne. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
31 January 2007Delivered on: 10 February 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38 & 40 sixth avenue heaton newcastle upon tyne. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
31 January 2007Delivered on: 10 February 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 116 cardigan terrace heaton newcastle upon tyne. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
31 January 2007Delivered on: 10 February 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37 newlands road high west jesmond newcastle upon tyne. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
31 January 2007Delivered on: 10 February 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 57 and 59 fairfield road jesmond newcastle upon tyne. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
31 January 2007Delivered on: 10 February 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 belle grove west spital tongues newcastle upon tyne. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
31 January 2007Delivered on: 10 February 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 61 and 63 grantham road newcastle upon tyne. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
19 January 2007Delivered on: 24 January 2007
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 85F osborne apartments, osborne road, jesmond, newcastle upon tyne. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
18 January 2007Delivered on: 24 January 2007
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 85E osbourne apartments osbourne road jesmond newcastle upon tyne.
Outstanding
12 November 2004Delivered on: 17 November 2004
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Aprtment 2,24 akenside terrace,jesmond,newcastle upon tyne the rental income by way of first fixed charge.the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
Outstanding
20 July 1981Delivered on: 31 July 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 56 park crescent, north shields, tyne & wear ty 39343.
Outstanding
12 November 2004Delivered on: 17 November 2004
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartment 3,24 akenside terrace,jesmond,newcastle upon tyne the rental income by way of first fixed charge.the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
Outstanding
15 October 2004Delivered on: 29 October 2004
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17D rosebery crescent jesmond vale newcastle upon tyne all rental income and property rights all undertaking and assets present and future not charged by way of floating charge.
Outstanding
23 January 2004Delivered on: 31 January 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37 newlands road, high west jesmond, newcastle upon tyne, NE2 3NT,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
28 January 2004Delivered on: 31 January 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13-15 oakland road, newcastle upon tyne; 14 olive gardens gateshead tyne and wear; 29/31 grey street wallsend tyne and wear for details of further properties charged please refer to form 395. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. See the mortgage charge document for full details.
Outstanding
1 December 2003Delivered on: 4 December 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 63 grantham road sandyford newcastle upon tyne NE2 1QX. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
14 October 2003Delivered on: 18 October 2003
Persons entitled: The Governor and Company of the Bank of Scotland

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
1 August 2003Delivered on: 9 August 2003
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 85F osbourne road apartments, jesmond newcastle upon tyne. Fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
1 August 2003Delivered on: 9 August 2003
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 85E osbourne road apartments, jesmond newcastle upon tyne. Fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
31 October 2002Delivered on: 2 November 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/Hold property known as 116 cardigan terrace,heaton NE6 5HS; t/no TY389668. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 October 2002Delivered on: 16 October 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a 38 & 40 sixth avenue heaton t/n ND1968. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
20 July 1981Delivered on: 31 July 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 2 & 3 church terrace blaydon, tyne & wear ty 39398.
Outstanding
2 October 2002Delivered on: 4 October 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H property k/a 46 claremont road spital tongues and the f/h property k/a 47 claremont road spital tongues t/n's TY158314 and TY166540. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
30 September 2002Delivered on: 4 October 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 73 and 71 lavender gardens jesmond newcastle. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
13 September 2002Delivered on: 18 September 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H property k/a 46 myrtle grove jesmond newcastle NE2 3HT t/no TY88084. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
23 July 2002Delivered on: 26 July 2002
Persons entitled: The Governor and Company of the Bank of Scotland

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 property k/a 15 fairfield road jesmond t/n TY358620. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
23 July 2002Delivered on: 26 July 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 belle grove west spital tongue t/n DN6806. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
23 July 2002Delivered on: 26 July 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 57 and 59 fairfield road jesmond. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
25 May 1999Delivered on: 4 June 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 195 warton terrace, heaton, newcastle upon tyne, tyne and wear title no TY233671.
Outstanding
26 May 1999Delivered on: 4 June 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 station road, south gosforth, newcastle upon tyne, tyne and wear title no TY172596.
Outstanding
7 April 1999Delivered on: 14 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 59 tosson terrace heaton newcastle upon tyne tyne & wear t/no;-TY148585.
Outstanding
9 March 1999Delivered on: 19 March 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 62 beacon street, low fell, tyne & wear.
Outstanding
3 December 1998Delivered on: 9 December 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 212 warton terrace heaton tyne & wear. See the mortgage charge document for full details.
Outstanding
20 November 1998Delivered on: 2 December 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 130 cartington terrace heaton tyne & wear.
Outstanding
20 November 1998Delivered on: 1 December 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 21 kendor grove morpeth northumberland t/n ND105424.
Outstanding
25 September 1998Delivered on: 30 September 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 and 13 claremont rd,newcastle upon tyne,tyne and wear; t/no nd 10623.
Outstanding
25 September 1998Delivered on: 30 September 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property k/a 162 trewhitt road heaton and freehold reversion of 164 trewhitt road heaton tyne & wear t/n TY183097 & TY183103.
Outstanding
10 August 1998Delivered on: 13 August 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 47 trewhitt road heaton tyne & wear.
Outstanding
8 June 1998Delivered on: 12 June 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 58 and 60 corchester walk heaton tyne & wear-TY183059.
Outstanding
8 June 1998Delivered on: 12 June 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 62 and 64 trewhitt road heaton tyne & wear TY92719.
Outstanding
20 July 1981Delivered on: 31 July 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 1 otterburn villas north jesmond, newcastle upon tyne tyne & wear ty 40163.
Outstanding
26 May 1998Delivered on: 29 May 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 124 audley road south gosforth tyne & wear.
Outstanding
3 June 1986Delivered on: 10 June 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33 melrose avenue, low fell gateshead, tyne & wear tn: ty 164906.
Outstanding
3 June 1986Delivered on: 10 June 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12, 14, 18, 20 & 22 olive gardens gateshead, tyne & wear tn: ty 162339.
Outstanding
3 June 1986Delivered on: 10 June 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 46 & 48 newlands road jesmond tyne & wear tn: ty 133202.
Outstanding
3 June 1986Delivered on: 10 June 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 nell terrace, rowlands gill, tyne & wear ty: 94231.
Outstanding
3 June 1986Delivered on: 10 June 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25 & 27 percy street, wellsend tyne & wear tn: ty 99987.
Outstanding
3 June 1986Delivered on: 10 June 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 77 grosvenor gardens jesmond. Tyne & wear tn: ty 154154.
Outstanding
3 June 1986Delivered on: 10 June 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 39, 41, 51 and 53 axbridge gardens newcastle-upon-tyne, tyne & wear tn: ty 101547.
Outstanding
20 July 1981Delivered on: 31 July 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 129 & 131 canning st, newcastle upon tyne, tyne & wear ty 67345.
Outstanding
3 June 1986Delivered on: 10 June 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 laurel walk, gosforth tyne & wear tn: ty 92720.
Outstanding
3 June 1986Delivered on: 10 June 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 margaret terrace, rowlands gill, tyne and wear tn: ty 94187.
Outstanding
27 March 1985Delivered on: 16 April 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2B dalmeny mansions 77 anson road tufnell park london borough of islington t/n:- ngl 392661.
Outstanding
5 February 1985Delivered on: 20 February 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 34 and 36 grey street wallsend tyne and wear tn. Ty 110980.
Outstanding
5 February 1985Delivered on: 20 February 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 lily tce. Westerhope tyne & wear tn ty 95966.
Outstanding
5 February 1985Delivered on: 20 February 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 lily tce westerhope tyne & wear tn ty 95969.
Outstanding
5 February 1985Delivered on: 20 February 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 & 15 oakland rd west jesmond tyne & wear tn nd 9635.
Outstanding
5 February 1985Delivered on: 20 February 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29 and 31 grey street wallsend tyne and wear tn. Ty 106351.
Outstanding
5 February 1985Delivered on: 20 February 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 62 & 64 trewhitt rd, heaton newcastle upon tyne & wear tn ty 92719.
Outstanding
20 July 1981Delivered on: 31 July 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 297 & 299 stanton st, newcastle upon tyne, tyne & wear. Nd 13481.
Outstanding
20 July 1981Delivered on: 31 July 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 223 & 225 victoria road, gateshead, tyne & weat ty 37838.
Outstanding
1 December 1999Delivered on: 7 December 1999
Satisfied on: 2 June 2007
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 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
28 October 1999Delivered on: 12 November 1999
Satisfied on: 19 September 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 fairfield road jesmond newcastle upon tyne tyne and wear.
Fully Satisfied
20 July 1981Delivered on: 31 July 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 74 & 76 canning st, benwell, newcastle upon tyne tyne & wear ty 67319.
Fully Satisfied
5 October 1989Delivered on: 11 October 1989
Satisfied on: 2 June 2007
Persons entitled: Barclays 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.
Fully Satisfied
26 August 1986Delivered on: 1 September 1986
Satisfied on: 28 March 1991
Persons entitled: Newcastle Building Society

Classification: Legal charge
Secured details: £7,000.
Particulars: 62/64 trehewitt rd, heaton, newcastle upon tyne.
Fully Satisfied

Filing History

27 July 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
15 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
28 July 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
11 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
14 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
13 May 2021Director's details changed for Mr Graham John Dodds on 13 May 2021 (2 pages)
13 May 2021Director's details changed for Mrs Jane Marie Dodds on 13 May 2021 (2 pages)
13 May 2021Director's details changed for Mr David Robert Dodds on 13 May 2021 (2 pages)
13 May 2021Change of details for Mr David Robert Dodds as a person with significant control on 13 May 2021 (2 pages)
30 October 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
11 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
24 July 2019Compulsory strike-off action has been discontinued (1 page)
23 July 2019First Gazette notice for compulsory strike-off (1 page)
18 July 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
20 October 2018Compulsory strike-off action has been discontinued (1 page)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
11 July 2018Appointment of Mr Graham John Dodds as a director on 9 July 2018 (2 pages)
18 June 2018Total exemption full accounts made up to 31 October 2016 (9 pages)
18 June 2018Confirmation statement made on 30 April 2018 with updates (5 pages)
18 June 2018Administrative restoration application (3 pages)
27 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2017Compulsory strike-off action has been suspended (1 page)
11 November 2017Compulsory strike-off action has been suspended (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 July 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
3 July 2017Notification of David Robert Dodds as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
3 July 2017Notification of R.J.Dodds & Son (Contractors) Limited as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of David Robert Dodds as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of David Robert Dodds as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of R.J.Dodds & Son (Contractors) Limited as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of R.J.Dodds & Son (Contractors) Limited as a person with significant control on 6 April 2016 (2 pages)
24 August 2016Termination of appointment of Graham John Dodds as a director on 28 July 2016 (1 page)
24 August 2016Termination of appointment of Graham John Dodds as a secretary on 28 July 2016 (1 page)
24 August 2016Termination of appointment of Graham John Dodds as a director on 28 July 2016 (1 page)
24 August 2016Termination of appointment of Graham John Dodds as a secretary on 28 July 2016 (1 page)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2,100
(7 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2,100
(7 pages)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
18 April 2016Director's details changed for Susan Dodds on 30 April 2015 (2 pages)
18 April 2016Secretary's details changed for Graham John Dodds on 30 April 2015 (1 page)
18 April 2016Director's details changed for Susan Dodds on 30 April 2015 (2 pages)
18 April 2016Director's details changed for Mr David Robert Dodds on 30 April 2015 (2 pages)
18 April 2016Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2,100
(7 pages)
18 April 2016Director's details changed for Mr David Robert Dodds on 30 April 2015 (2 pages)
18 April 2016Director's details changed for Graham John Dodds on 30 April 2015 (2 pages)
18 April 2016Secretary's details changed for Graham John Dodds on 30 April 2015 (1 page)
18 April 2016Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2,100
(7 pages)
18 April 2016Director's details changed for Graham John Dodds on 30 April 2015 (2 pages)
18 April 2016Director's details changed for Mrs Jane Marie Dodds on 30 April 2015 (2 pages)
18 April 2016Director's details changed for Mrs Jane Marie Dodds on 30 April 2015 (2 pages)
16 April 2016Part of the property or undertaking has been released from charge 70 (5 pages)
16 April 2016Part of the property or undertaking has been released from charge 70 (5 pages)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
29 March 2016First Gazette notice for compulsory strike-off (1 page)
31 October 2015Compulsory strike-off action has been discontinued (1 page)
31 October 2015Compulsory strike-off action has been discontinued (1 page)
30 October 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
30 October 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
16 October 2015Compulsory strike-off action has been suspended (1 page)
16 October 2015Compulsory strike-off action has been suspended (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
2 July 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2,100
(7 pages)
2 July 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2,100
(7 pages)
26 June 2014Director's details changed for Susan Dodds on 1 June 2014 (2 pages)
26 June 2014Secretary's details changed for Graham John Dodds on 1 June 2014 (1 page)
26 June 2014Secretary's details changed for Graham John Dodds on 1 June 2014 (1 page)
26 June 2014Registered office address changed from 22 Osborne Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 2AD England on 26 June 2014 (1 page)
26 June 2014Director's details changed for Graham John Dodds on 1 June 2014 (2 pages)
26 June 2014Director's details changed for Graham John Dodds on 1 June 2014 (2 pages)
26 June 2014Registered office address changed from 22 Osborne Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 2AD England on 26 June 2014 (1 page)
26 June 2014Secretary's details changed for Graham John Dodds on 1 June 2014 (1 page)
26 June 2014Director's details changed for Graham John Dodds on 1 June 2014 (2 pages)
26 June 2014Director's details changed for Susan Dodds on 1 June 2014 (2 pages)
26 June 2014Director's details changed for Susan Dodds on 1 June 2014 (2 pages)
17 January 2014Total exemption small company accounts made up to 31 October 2012 (7 pages)
17 January 2014Total exemption small company accounts made up to 31 October 2012 (7 pages)
20 August 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
20 August 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
4 February 2013Previous accounting period extended from 31 July 2012 to 31 October 2012 (1 page)
4 February 2013Previous accounting period extended from 31 July 2012 to 31 October 2012 (1 page)
7 June 2012Accounts for a small company made up to 31 July 2011 (8 pages)
7 June 2012Accounts for a small company made up to 31 July 2011 (8 pages)
2 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (7 pages)
2 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (7 pages)
13 September 2011Accounts for a small company made up to 31 July 2010 (8 pages)
13 September 2011Accounts for a small company made up to 31 July 2010 (8 pages)
3 August 2011Compulsory strike-off action has been discontinued (1 page)
3 August 2011Compulsory strike-off action has been discontinued (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
1 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (8 pages)
1 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (8 pages)
1 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (8 pages)
9 November 2010Registered office address changed from 15 St. Johns Place Birtley Chester Le Street County Durham DH3 2PW United Kingdom on 9 November 2010 (1 page)
9 November 2010Registered office address changed from 15 St. Johns Place Birtley Chester Le Street County Durham DH3 2PW United Kingdom on 9 November 2010 (1 page)
9 November 2010Registered office address changed from 15 St. Johns Place Birtley Chester Le Street County Durham DH3 2PW United Kingdom on 9 November 2010 (1 page)
5 October 2010Termination of appointment of Audrey Dodds as a director (1 page)
5 October 2010Termination of appointment of Audrey Dodds as a director (1 page)
11 August 2010Director's details changed for Mr David Robert Dodds on 3 July 2010 (2 pages)
11 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (9 pages)
11 August 2010Director's details changed for Mr David Robert Dodds on 3 July 2010 (2 pages)
11 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (9 pages)
11 August 2010Director's details changed for Mr David Robert Dodds on 3 July 2010 (2 pages)
11 August 2010Director's details changed for Susan Dodds on 3 July 2010 (2 pages)
11 August 2010Director's details changed for Jane Marie Dodds on 3 July 2010 (2 pages)
11 August 2010Annual return made up to 3 July 2010 with a full list of shareholders (9 pages)
11 August 2010Director's details changed for Susan Dodds on 3 July 2010 (2 pages)
11 August 2010Director's details changed for Susan Dodds on 3 July 2010 (2 pages)
11 August 2010Director's details changed for Jane Marie Dodds on 3 July 2010 (2 pages)
11 August 2010Director's details changed for Jane Marie Dodds on 3 July 2010 (2 pages)
2 June 2010Accounts for a small company made up to 31 July 2009 (7 pages)
2 June 2010Accounts for a small company made up to 31 July 2009 (7 pages)
25 February 2010Previous accounting period shortened from 30 September 2009 to 31 July 2009 (1 page)
25 February 2010Previous accounting period shortened from 30 September 2009 to 31 July 2009 (1 page)
26 October 2009Annual return made up to 3 July 2009 with a full list of shareholders (6 pages)
26 October 2009Annual return made up to 3 July 2009 with a full list of shareholders (6 pages)
26 October 2009Annual return made up to 3 July 2009 with a full list of shareholders (6 pages)
10 September 2009Return made up to 03/07/08; change of members; amend (7 pages)
10 September 2009Return made up to 03/07/08; change of members; amend (7 pages)
31 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
31 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
23 May 2009Compulsory strike-off action has been discontinued (1 page)
23 May 2009Compulsory strike-off action has been discontinued (1 page)
20 May 2009Return made up to 03/07/08; full list of members (6 pages)
20 May 2009Registered office changed on 20/05/2009 from 22 osborne road jesmond newcastle newcastle upon tyne NE2 2AD (1 page)
20 May 2009Location of register of members (1 page)
20 May 2009Return made up to 03/07/08; full list of members (6 pages)
20 May 2009Registered office changed on 20/05/2009 from 22 osborne road jesmond newcastle newcastle upon tyne NE2 2AD (1 page)
20 May 2009Location of register of members (1 page)
20 May 2009Location of debenture register (1 page)
20 May 2009Location of debenture register (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
13 August 2008Accounts for a small company made up to 30 September 2007 (7 pages)
13 August 2008Accounts for a small company made up to 30 September 2007 (7 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 74 (7 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 74 (7 pages)
3 August 2007Accounts for a small company made up to 30 September 2006 (7 pages)
3 August 2007Accounts for a small company made up to 30 September 2006 (7 pages)
17 July 2007Return made up to 03/07/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
17 July 2007Return made up to 03/07/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
2 June 2007Declaration of satisfaction of mortgage/charge (1 page)
2 June 2007Declaration of satisfaction of mortgage/charge (1 page)
2 June 2007Declaration of satisfaction of mortgage/charge (1 page)
2 June 2007Declaration of satisfaction of mortgage/charge (1 page)
25 May 2007Particulars of mortgage/charge (4 pages)
25 May 2007Particulars of mortgage/charge (4 pages)
10 February 2007Particulars of mortgage/charge (3 pages)
10 February 2007Particulars of mortgage/charge (3 pages)
10 February 2007Particulars of mortgage/charge (3 pages)
10 February 2007Particulars of mortgage/charge (3 pages)
10 February 2007Particulars of mortgage/charge (3 pages)
10 February 2007Particulars of mortgage/charge (3 pages)
10 February 2007Particulars of mortgage/charge (3 pages)
10 February 2007Particulars of mortgage/charge (3 pages)
10 February 2007Particulars of mortgage/charge (3 pages)
10 February 2007Particulars of mortgage/charge (3 pages)
10 February 2007Particulars of mortgage/charge (3 pages)
10 February 2007Particulars of mortgage/charge (3 pages)
10 February 2007Particulars of mortgage/charge (3 pages)
10 February 2007Particulars of mortgage/charge (3 pages)
10 February 2007Particulars of mortgage/charge (3 pages)
10 February 2007Particulars of mortgage/charge (3 pages)
10 February 2007Particulars of mortgage/charge (3 pages)
10 February 2007Particulars of mortgage/charge (3 pages)
10 February 2007Particulars of mortgage/charge (3 pages)
10 February 2007Particulars of mortgage/charge (3 pages)
24 January 2007Particulars of mortgage/charge (3 pages)
24 January 2007Particulars of mortgage/charge (3 pages)
24 January 2007Particulars of mortgage/charge (3 pages)
24 January 2007Particulars of mortgage/charge (3 pages)
25 July 2006Return made up to 03/07/06; full list of members (9 pages)
25 July 2006Return made up to 03/07/06; full list of members (9 pages)
19 July 2006Accounts for a small company made up to 30 September 2005 (6 pages)
19 July 2006Accounts for a small company made up to 30 September 2005 (6 pages)
24 August 2005Accounts for a small company made up to 30 September 2004 (7 pages)
24 August 2005Accounts for a small company made up to 30 September 2004 (7 pages)
8 August 2005Return made up to 03/07/05; full list of members (9 pages)
8 August 2005Return made up to 03/07/05; full list of members (9 pages)
17 November 2004Particulars of mortgage/charge (3 pages)
17 November 2004Particulars of mortgage/charge (3 pages)
17 November 2004Particulars of mortgage/charge (3 pages)
17 November 2004Particulars of mortgage/charge (3 pages)
29 October 2004Particulars of mortgage/charge (3 pages)
29 October 2004Particulars of mortgage/charge (3 pages)
4 August 2004Accounts for a small company made up to 30 September 2003 (7 pages)
4 August 2004Return made up to 03/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
4 August 2004Return made up to 03/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
4 August 2004Accounts for a small company made up to 30 September 2003 (7 pages)
13 February 2004Secretary resigned;director resigned (1 page)
13 February 2004Secretary resigned;director resigned (1 page)
13 February 2004New secretary appointed (2 pages)
13 February 2004New secretary appointed (2 pages)
31 January 2004Particulars of mortgage/charge (4 pages)
31 January 2004Particulars of mortgage/charge (4 pages)
31 January 2004Particulars of mortgage/charge (4 pages)
31 January 2004Particulars of mortgage/charge (4 pages)
4 December 2003Particulars of mortgage/charge (4 pages)
4 December 2003Particulars of mortgage/charge (4 pages)
18 October 2003Particulars of mortgage/charge (5 pages)
18 October 2003Particulars of mortgage/charge (5 pages)
9 August 2003Particulars of mortgage/charge (3 pages)
9 August 2003Particulars of mortgage/charge (3 pages)
9 August 2003Particulars of mortgage/charge (3 pages)
9 August 2003Particulars of mortgage/charge (3 pages)
31 July 2003Return made up to 03/07/03; full list of members (10 pages)
31 July 2003Return made up to 03/07/03; full list of members (10 pages)
18 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
18 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
2 November 2002Particulars of mortgage/charge (3 pages)
2 November 2002Particulars of mortgage/charge (3 pages)
16 October 2002Particulars of mortgage/charge (3 pages)
16 October 2002Particulars of mortgage/charge (3 pages)
4 October 2002Particulars of mortgage/charge (3 pages)
4 October 2002Particulars of mortgage/charge (3 pages)
4 October 2002Particulars of mortgage/charge (3 pages)
4 October 2002Particulars of mortgage/charge (3 pages)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Declaration of satisfaction of mortgage/charge (1 page)
18 September 2002Particulars of mortgage/charge (3 pages)
18 September 2002Particulars of mortgage/charge (3 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
29 July 2002Return made up to 03/07/02; full list of members (9 pages)
29 July 2002Return made up to 03/07/02; full list of members (9 pages)
26 July 2002Particulars of mortgage/charge (3 pages)
26 July 2002Particulars of mortgage/charge (3 pages)
26 July 2002Particulars of mortgage/charge (3 pages)
26 July 2002Particulars of mortgage/charge (3 pages)
26 July 2002Particulars of mortgage/charge (3 pages)
26 July 2002Particulars of mortgage/charge (3 pages)
6 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
6 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
22 March 2002Registered office changed on 22/03/02 from: 22 osborne road jesmond newcastle upon tyne tyne and wear NE2 2AD (1 page)
22 March 2002Registered office changed on 22/03/02 from: 22 osborne road jesmond newcastle upon tyne tyne and wear NE2 2AD (1 page)
18 March 2002Registered office changed on 18/03/02 from: 211 split crow road gateshead tyne & wear NE8 3XJ (1 page)
18 March 2002Registered office changed on 18/03/02 from: 211 split crow road gateshead tyne & wear NE8 3XJ (1 page)
10 July 2001Return made up to 03/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 July 2001Return made up to 03/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 May 2001Accounts for a small company made up to 30 September 2000 (7 pages)
4 May 2001Accounts for a small company made up to 30 September 2000 (7 pages)
22 January 2001New director appointed (2 pages)
22 January 2001New director appointed (2 pages)
18 August 2000Secretary resigned (1 page)
18 August 2000Secretary resigned (1 page)
18 August 2000New secretary appointed (2 pages)
18 August 2000New secretary appointed (2 pages)
20 July 2000Return made up to 03/07/00; full list of members (8 pages)
20 July 2000Return made up to 03/07/00; full list of members (8 pages)
23 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
23 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
7 December 1999Particulars of mortgage/charge (3 pages)
7 December 1999Particulars of mortgage/charge (3 pages)
12 November 1999Particulars of mortgage/charge (6 pages)
12 November 1999Particulars of mortgage/charge (6 pages)
18 August 1999Return made up to 03/07/99; full list of members (6 pages)
18 August 1999Return made up to 03/07/99; full list of members (6 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (8 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (8 pages)
4 June 1999Particulars of mortgage/charge (3 pages)
4 June 1999Particulars of mortgage/charge (3 pages)
4 June 1999Particulars of mortgage/charge (3 pages)
4 June 1999Particulars of mortgage/charge (3 pages)
14 April 1999Particulars of mortgage/charge (3 pages)
14 April 1999Particulars of mortgage/charge (3 pages)
19 March 1999Particulars of mortgage/charge (3 pages)
19 March 1999Particulars of mortgage/charge (3 pages)
9 December 1998Particulars of mortgage/charge (3 pages)
9 December 1998Particulars of mortgage/charge (3 pages)
2 December 1998Particulars of mortgage/charge (3 pages)
2 December 1998Particulars of mortgage/charge (3 pages)
1 December 1998Particulars of mortgage/charge (3 pages)
1 December 1998Particulars of mortgage/charge (3 pages)
30 September 1998Particulars of mortgage/charge (3 pages)
30 September 1998Particulars of mortgage/charge (3 pages)
30 September 1998Particulars of mortgage/charge (3 pages)
30 September 1998Particulars of mortgage/charge (3 pages)
13 August 1998Particulars of mortgage/charge (3 pages)
13 August 1998Particulars of mortgage/charge (3 pages)
29 July 1998Return made up to 03/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 July 1998Return made up to 03/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 June 1998Particulars of mortgage/charge (3 pages)
12 June 1998Particulars of mortgage/charge (3 pages)
12 June 1998Particulars of mortgage/charge (3 pages)
12 June 1998Particulars of mortgage/charge (3 pages)
5 June 1998Full accounts made up to 30 September 1997 (12 pages)
5 June 1998Full accounts made up to 30 September 1997 (12 pages)
29 May 1998Particulars of mortgage/charge (3 pages)
29 May 1998Particulars of mortgage/charge (3 pages)
22 July 1997Return made up to 03/07/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 July 1997Return made up to 03/07/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 May 1997Full accounts made up to 30 September 1996 (12 pages)
19 May 1997Full accounts made up to 30 September 1996 (12 pages)
1 August 1996Full accounts made up to 30 September 1995 (12 pages)
1 August 1996Full accounts made up to 30 September 1995 (12 pages)
25 July 1996Director's particulars changed (1 page)
25 July 1996Return made up to 03/07/96; full list of members (6 pages)
25 July 1996Director's particulars changed (1 page)
25 July 1996Return made up to 03/07/96; full list of members (6 pages)
28 February 1996Auditor's resignation (5 pages)
28 February 1996Auditor's resignation (5 pages)
19 July 1995Return made up to 10/07/95; no change of members (10 pages)
19 July 1995Return made up to 10/07/95; no change of members (10 pages)
3 March 1995Accounts for a small company made up to 30 September 1994 (12 pages)
3 March 1995Accounts for a small company made up to 30 September 1994 (12 pages)
4 August 1976Incorporation (12 pages)
4 August 1976Incorporation (12 pages)