Whitley Bay
Tyne & Wear
NE26 3PP
Director Name | Mrs Susan Dodds |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2000(24 years, 2 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Annex Glororum Farm House Bamburgh Northumberland NE69 7AW |
Director Name | Mrs Jane Marie Dodds |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2002(25 years, 11 months after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Duke Street Whitley Bay Tyne & Wear NE26 3PP |
Director Name | Mr Graham John Dodds |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2018(41 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Annex Glororum Farm House Bamburgh NE69 7AW |
Director Name | Mrs Audrey Dodds |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(14 years, 11 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 05 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Valley Drive Low Fell Gateshead Tyne & Wear NE9 5DH |
Director Name | Mr Robert John Dodds |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(14 years, 11 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 18 December 2003) |
Role | Entrepreneur |
Correspondence Address | 24 Valley Drive Low Fell Gateshead Tyne & Wear NE9 5DH |
Director Name | Mr Graham John Dodds |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(14 years, 11 months after company formation) |
Appointment Duration | 25 years (resigned 28 July 2016) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | The Annex Glororum Farm House Bamburgh Northumberland NE69 7AW |
Secretary Name | Mr John William Hay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(14 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 04 August 2000) |
Role | Company Director |
Correspondence Address | 10 Tillmouth Gardens Newcastle Upon Tyne Tyne & Wear NE4 9LP |
Secretary Name | Mr Robert John Dodds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2000(24 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 December 2003) |
Role | Entrepreneur |
Correspondence Address | 24 Valley Drive Low Fell Gateshead Tyne & Wear NE9 5DH |
Secretary Name | Graham John Dodds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2003(27 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 28 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Annex Glororum Farm House Bamburgh Northumberland NE69 7AW |
Website | www.rjdodds.com |
---|
Registered Address | 61-63 High Bridge Newcastle Upon Tyne Tyne & Wear NE1 6BX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £821,843 |
Cash | £3 |
Current Liabilities | £151,050 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 3 days from now) |
20 July 1981 | Delivered 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 1981 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 1981 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2004 | Delivered 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 1981 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 1981 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1981 | Delivered 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 1998 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1981 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 1981 | Delivered 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 1981 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1981 | Delivered 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 1989 | Delivered 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 1986 | Delivered 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 |
27 July 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
---|---|
15 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
28 July 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
11 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
30 July 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
14 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
13 May 2021 | Director's details changed for Mr Graham John Dodds on 13 May 2021 (2 pages) |
13 May 2021 | Director's details changed for Mrs Jane Marie Dodds on 13 May 2021 (2 pages) |
13 May 2021 | Director's details changed for Mr David Robert Dodds on 13 May 2021 (2 pages) |
13 May 2021 | Change of details for Mr David Robert Dodds as a person with significant control on 13 May 2021 (2 pages) |
30 October 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
11 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
24 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
29 October 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
20 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2018 | Appointment of Mr Graham John Dodds as a director on 9 July 2018 (2 pages) |
18 June 2018 | Total exemption full accounts made up to 31 October 2016 (9 pages) |
18 June 2018 | Confirmation statement made on 30 April 2018 with updates (5 pages) |
18 June 2018 | Administrative restoration application (3 pages) |
27 February 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 November 2017 | Compulsory strike-off action has been suspended (1 page) |
11 November 2017 | Compulsory strike-off action has been suspended (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
3 July 2017 | Notification of David Robert Dodds as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
3 July 2017 | Notification of R.J.Dodds & Son (Contractors) Limited as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Notification of David Robert Dodds as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of David Robert Dodds as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Notification of R.J.Dodds & Son (Contractors) Limited as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of R.J.Dodds & Son (Contractors) Limited as a person with significant control on 6 April 2016 (2 pages) |
24 August 2016 | Termination of appointment of Graham John Dodds as a director on 28 July 2016 (1 page) |
24 August 2016 | Termination of appointment of Graham John Dodds as a secretary on 28 July 2016 (1 page) |
24 August 2016 | Termination of appointment of Graham John Dodds as a director on 28 July 2016 (1 page) |
24 August 2016 | Termination of appointment of Graham John Dodds as a secretary on 28 July 2016 (1 page) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2016 | Director's details changed for Susan Dodds on 30 April 2015 (2 pages) |
18 April 2016 | Secretary's details changed for Graham John Dodds on 30 April 2015 (1 page) |
18 April 2016 | Director's details changed for Susan Dodds on 30 April 2015 (2 pages) |
18 April 2016 | Director's details changed for Mr David Robert Dodds on 30 April 2015 (2 pages) |
18 April 2016 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Director's details changed for Mr David Robert Dodds on 30 April 2015 (2 pages) |
18 April 2016 | Director's details changed for Graham John Dodds on 30 April 2015 (2 pages) |
18 April 2016 | Secretary's details changed for Graham John Dodds on 30 April 2015 (1 page) |
18 April 2016 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Director's details changed for Graham John Dodds on 30 April 2015 (2 pages) |
18 April 2016 | Director's details changed for Mrs Jane Marie Dodds on 30 April 2015 (2 pages) |
18 April 2016 | Director's details changed for Mrs Jane Marie Dodds on 30 April 2015 (2 pages) |
16 April 2016 | Part of the property or undertaking has been released from charge 70 (5 pages) |
16 April 2016 | Part of the property or undertaking has been released from charge 70 (5 pages) |
29 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
16 October 2015 | Compulsory strike-off action has been suspended (1 page) |
16 October 2015 | Compulsory strike-off action has been suspended (1 page) |
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
2 July 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
26 June 2014 | Director's details changed for Susan Dodds on 1 June 2014 (2 pages) |
26 June 2014 | Secretary's details changed for Graham John Dodds on 1 June 2014 (1 page) |
26 June 2014 | Secretary's details changed for Graham John Dodds on 1 June 2014 (1 page) |
26 June 2014 | Registered 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 2014 | Director's details changed for Graham John Dodds on 1 June 2014 (2 pages) |
26 June 2014 | Director's details changed for Graham John Dodds on 1 June 2014 (2 pages) |
26 June 2014 | Registered 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 2014 | Secretary's details changed for Graham John Dodds on 1 June 2014 (1 page) |
26 June 2014 | Director's details changed for Graham John Dodds on 1 June 2014 (2 pages) |
26 June 2014 | Director's details changed for Susan Dodds on 1 June 2014 (2 pages) |
26 June 2014 | Director's details changed for Susan Dodds on 1 June 2014 (2 pages) |
17 January 2014 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
17 January 2014 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
20 August 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (7 pages) |
20 August 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (7 pages) |
4 February 2013 | Previous accounting period extended from 31 July 2012 to 31 October 2012 (1 page) |
4 February 2013 | Previous accounting period extended from 31 July 2012 to 31 October 2012 (1 page) |
7 June 2012 | Accounts for a small company made up to 31 July 2011 (8 pages) |
7 June 2012 | Accounts for a small company made up to 31 July 2011 (8 pages) |
2 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (7 pages) |
2 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (7 pages) |
13 September 2011 | Accounts for a small company made up to 31 July 2010 (8 pages) |
13 September 2011 | Accounts for a small company made up to 31 July 2010 (8 pages) |
3 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (8 pages) |
1 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (8 pages) |
1 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (8 pages) |
9 November 2010 | Registered 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 2010 | Registered 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 2010 | Registered 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 2010 | Termination of appointment of Audrey Dodds as a director (1 page) |
5 October 2010 | Termination of appointment of Audrey Dodds as a director (1 page) |
11 August 2010 | Director's details changed for Mr David Robert Dodds on 3 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (9 pages) |
11 August 2010 | Director's details changed for Mr David Robert Dodds on 3 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (9 pages) |
11 August 2010 | Director's details changed for Mr David Robert Dodds on 3 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Susan Dodds on 3 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Jane Marie Dodds on 3 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (9 pages) |
11 August 2010 | Director's details changed for Susan Dodds on 3 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Susan Dodds on 3 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Jane Marie Dodds on 3 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Jane Marie Dodds on 3 July 2010 (2 pages) |
2 June 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
2 June 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
25 February 2010 | Previous accounting period shortened from 30 September 2009 to 31 July 2009 (1 page) |
25 February 2010 | Previous accounting period shortened from 30 September 2009 to 31 July 2009 (1 page) |
26 October 2009 | Annual return made up to 3 July 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Annual return made up to 3 July 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Annual return made up to 3 July 2009 with a full list of shareholders (6 pages) |
10 September 2009 | Return made up to 03/07/08; change of members; amend (7 pages) |
10 September 2009 | Return made up to 03/07/08; change of members; amend (7 pages) |
31 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
31 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
23 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2009 | Return made up to 03/07/08; full list of members (6 pages) |
20 May 2009 | Registered office changed on 20/05/2009 from 22 osborne road jesmond newcastle newcastle upon tyne NE2 2AD (1 page) |
20 May 2009 | Location of register of members (1 page) |
20 May 2009 | Return made up to 03/07/08; full list of members (6 pages) |
20 May 2009 | Registered office changed on 20/05/2009 from 22 osborne road jesmond newcastle newcastle upon tyne NE2 2AD (1 page) |
20 May 2009 | Location of register of members (1 page) |
20 May 2009 | Location of debenture register (1 page) |
20 May 2009 | Location of debenture register (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
13 August 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 74 (7 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 74 (7 pages) |
3 August 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
3 August 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
17 July 2007 | Return made up to 03/07/07; full list of members
|
17 July 2007 | Return made up to 03/07/07; full list of members
|
2 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2007 | Particulars of mortgage/charge (4 pages) |
25 May 2007 | Particulars of mortgage/charge (4 pages) |
10 February 2007 | Particulars of mortgage/charge (3 pages) |
10 February 2007 | Particulars of mortgage/charge (3 pages) |
10 February 2007 | Particulars of mortgage/charge (3 pages) |
10 February 2007 | Particulars of mortgage/charge (3 pages) |
10 February 2007 | Particulars of mortgage/charge (3 pages) |
10 February 2007 | Particulars of mortgage/charge (3 pages) |
10 February 2007 | Particulars of mortgage/charge (3 pages) |
10 February 2007 | Particulars of mortgage/charge (3 pages) |
10 February 2007 | Particulars of mortgage/charge (3 pages) |
10 February 2007 | Particulars of mortgage/charge (3 pages) |
10 February 2007 | Particulars of mortgage/charge (3 pages) |
10 February 2007 | Particulars of mortgage/charge (3 pages) |
10 February 2007 | Particulars of mortgage/charge (3 pages) |
10 February 2007 | Particulars of mortgage/charge (3 pages) |
10 February 2007 | Particulars of mortgage/charge (3 pages) |
10 February 2007 | Particulars of mortgage/charge (3 pages) |
10 February 2007 | Particulars of mortgage/charge (3 pages) |
10 February 2007 | Particulars of mortgage/charge (3 pages) |
10 February 2007 | Particulars of mortgage/charge (3 pages) |
10 February 2007 | Particulars of mortgage/charge (3 pages) |
24 January 2007 | Particulars of mortgage/charge (3 pages) |
24 January 2007 | Particulars of mortgage/charge (3 pages) |
24 January 2007 | Particulars of mortgage/charge (3 pages) |
24 January 2007 | Particulars of mortgage/charge (3 pages) |
25 July 2006 | Return made up to 03/07/06; full list of members (9 pages) |
25 July 2006 | Return made up to 03/07/06; full list of members (9 pages) |
19 July 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
19 July 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
24 August 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
24 August 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
8 August 2005 | Return made up to 03/07/05; full list of members (9 pages) |
8 August 2005 | Return made up to 03/07/05; full list of members (9 pages) |
17 November 2004 | Particulars of mortgage/charge (3 pages) |
17 November 2004 | Particulars of mortgage/charge (3 pages) |
17 November 2004 | Particulars of mortgage/charge (3 pages) |
17 November 2004 | Particulars of mortgage/charge (3 pages) |
29 October 2004 | Particulars of mortgage/charge (3 pages) |
29 October 2004 | Particulars of mortgage/charge (3 pages) |
4 August 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
4 August 2004 | Return made up to 03/07/04; full list of members
|
4 August 2004 | Return made up to 03/07/04; full list of members
|
4 August 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
13 February 2004 | Secretary resigned;director resigned (1 page) |
13 February 2004 | Secretary resigned;director resigned (1 page) |
13 February 2004 | New secretary appointed (2 pages) |
13 February 2004 | New secretary appointed (2 pages) |
31 January 2004 | Particulars of mortgage/charge (4 pages) |
31 January 2004 | Particulars of mortgage/charge (4 pages) |
31 January 2004 | Particulars of mortgage/charge (4 pages) |
31 January 2004 | Particulars of mortgage/charge (4 pages) |
4 December 2003 | Particulars of mortgage/charge (4 pages) |
4 December 2003 | Particulars of mortgage/charge (4 pages) |
18 October 2003 | Particulars of mortgage/charge (5 pages) |
18 October 2003 | Particulars of mortgage/charge (5 pages) |
9 August 2003 | Particulars of mortgage/charge (3 pages) |
9 August 2003 | Particulars of mortgage/charge (3 pages) |
9 August 2003 | Particulars of mortgage/charge (3 pages) |
9 August 2003 | Particulars of mortgage/charge (3 pages) |
31 July 2003 | Return made up to 03/07/03; full list of members (10 pages) |
31 July 2003 | Return made up to 03/07/03; full list of members (10 pages) |
18 July 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
18 July 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
2 November 2002 | Particulars of mortgage/charge (3 pages) |
2 November 2002 | Particulars of mortgage/charge (3 pages) |
16 October 2002 | Particulars of mortgage/charge (3 pages) |
16 October 2002 | Particulars of mortgage/charge (3 pages) |
4 October 2002 | Particulars of mortgage/charge (3 pages) |
4 October 2002 | Particulars of mortgage/charge (3 pages) |
4 October 2002 | Particulars of mortgage/charge (3 pages) |
4 October 2002 | Particulars of mortgage/charge (3 pages) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2002 | Particulars of mortgage/charge (3 pages) |
18 September 2002 | Particulars of mortgage/charge (3 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
29 July 2002 | Return made up to 03/07/02; full list of members (9 pages) |
29 July 2002 | Return made up to 03/07/02; full list of members (9 pages) |
26 July 2002 | Particulars of mortgage/charge (3 pages) |
26 July 2002 | Particulars of mortgage/charge (3 pages) |
26 July 2002 | Particulars of mortgage/charge (3 pages) |
26 July 2002 | Particulars of mortgage/charge (3 pages) |
26 July 2002 | Particulars of mortgage/charge (3 pages) |
26 July 2002 | Particulars of mortgage/charge (3 pages) |
6 July 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
6 July 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
22 March 2002 | Registered office changed on 22/03/02 from: 22 osborne road jesmond newcastle upon tyne tyne and wear NE2 2AD (1 page) |
22 March 2002 | Registered office changed on 22/03/02 from: 22 osborne road jesmond newcastle upon tyne tyne and wear NE2 2AD (1 page) |
18 March 2002 | Registered office changed on 18/03/02 from: 211 split crow road gateshead tyne & wear NE8 3XJ (1 page) |
18 March 2002 | Registered office changed on 18/03/02 from: 211 split crow road gateshead tyne & wear NE8 3XJ (1 page) |
10 July 2001 | Return made up to 03/07/01; full list of members
|
10 July 2001 | Return made up to 03/07/01; full list of members
|
4 May 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
4 May 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | New director appointed (2 pages) |
18 August 2000 | Secretary resigned (1 page) |
18 August 2000 | Secretary resigned (1 page) |
18 August 2000 | New secretary appointed (2 pages) |
18 August 2000 | New secretary appointed (2 pages) |
20 July 2000 | Return made up to 03/07/00; full list of members (8 pages) |
20 July 2000 | Return made up to 03/07/00; full list of members (8 pages) |
23 June 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
23 June 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
7 December 1999 | Particulars of mortgage/charge (3 pages) |
7 December 1999 | Particulars of mortgage/charge (3 pages) |
12 November 1999 | Particulars of mortgage/charge (6 pages) |
12 November 1999 | Particulars of mortgage/charge (6 pages) |
18 August 1999 | Return made up to 03/07/99; full list of members (6 pages) |
18 August 1999 | Return made up to 03/07/99; full list of members (6 pages) |
2 August 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
2 August 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
4 June 1999 | Particulars of mortgage/charge (3 pages) |
4 June 1999 | Particulars of mortgage/charge (3 pages) |
4 June 1999 | Particulars of mortgage/charge (3 pages) |
4 June 1999 | Particulars of mortgage/charge (3 pages) |
14 April 1999 | Particulars of mortgage/charge (3 pages) |
14 April 1999 | Particulars of mortgage/charge (3 pages) |
19 March 1999 | Particulars of mortgage/charge (3 pages) |
19 March 1999 | Particulars of mortgage/charge (3 pages) |
9 December 1998 | Particulars of mortgage/charge (3 pages) |
9 December 1998 | Particulars of mortgage/charge (3 pages) |
2 December 1998 | Particulars of mortgage/charge (3 pages) |
2 December 1998 | Particulars of mortgage/charge (3 pages) |
1 December 1998 | Particulars of mortgage/charge (3 pages) |
1 December 1998 | Particulars of mortgage/charge (3 pages) |
30 September 1998 | Particulars of mortgage/charge (3 pages) |
30 September 1998 | Particulars of mortgage/charge (3 pages) |
30 September 1998 | Particulars of mortgage/charge (3 pages) |
30 September 1998 | Particulars of mortgage/charge (3 pages) |
13 August 1998 | Particulars of mortgage/charge (3 pages) |
13 August 1998 | Particulars of mortgage/charge (3 pages) |
29 July 1998 | Return made up to 03/07/98; no change of members
|
29 July 1998 | Return made up to 03/07/98; no change of members
|
12 June 1998 | Particulars of mortgage/charge (3 pages) |
12 June 1998 | Particulars of mortgage/charge (3 pages) |
12 June 1998 | Particulars of mortgage/charge (3 pages) |
12 June 1998 | Particulars of mortgage/charge (3 pages) |
5 June 1998 | Full accounts made up to 30 September 1997 (12 pages) |
5 June 1998 | Full accounts made up to 30 September 1997 (12 pages) |
29 May 1998 | Particulars of mortgage/charge (3 pages) |
29 May 1998 | Particulars of mortgage/charge (3 pages) |
22 July 1997 | Return made up to 03/07/97; no change of members
|
22 July 1997 | Return made up to 03/07/97; no change of members
|
19 May 1997 | Full accounts made up to 30 September 1996 (12 pages) |
19 May 1997 | Full accounts made up to 30 September 1996 (12 pages) |
1 August 1996 | Full accounts made up to 30 September 1995 (12 pages) |
1 August 1996 | Full accounts made up to 30 September 1995 (12 pages) |
25 July 1996 | Director's particulars changed (1 page) |
25 July 1996 | Return made up to 03/07/96; full list of members (6 pages) |
25 July 1996 | Director's particulars changed (1 page) |
25 July 1996 | Return made up to 03/07/96; full list of members (6 pages) |
28 February 1996 | Auditor's resignation (5 pages) |
28 February 1996 | Auditor's resignation (5 pages) |
19 July 1995 | Return made up to 10/07/95; no change of members (10 pages) |
19 July 1995 | Return made up to 10/07/95; no change of members (10 pages) |
3 March 1995 | Accounts for a small company made up to 30 September 1994 (12 pages) |
3 March 1995 | Accounts for a small company made up to 30 September 1994 (12 pages) |
4 August 1976 | Incorporation (12 pages) |
4 August 1976 | Incorporation (12 pages) |