Gateshead
Tyne And Wear
NE11 0JQ
Director Name | Celia Briggs |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2005(27 years, 11 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | A6 Kingfisher House Kingsway Team Valley Trading Gateshead Tyne And Wear NE11 0JQ |
Secretary Name | Celia Briggs |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 June 2005(27 years, 11 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | A6 Kingfisher House Kingsway Team Valley Trading Gateshead Tyne And Wear NE11 0JQ |
Director Name | Mr Keith Briggs |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2008(30 years, 9 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | A6 Kingfisher House Kingsway Team Valley Trading Gateshead Tyne And Wear NE11 0JQ |
Secretary Name | Mrs Lynne Joyce Greensitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 96 Melbeck Drive Grange Village Chester-Le-Street Co Durham DH2 1HE |
Secretary Name | Mr Keith Briggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1999(22 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Woodbine Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1DD |
Director Name | Rebecca Kate Briggs |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 June 2005) |
Role | Manager |
Correspondence Address | 42 Woodlands Grange Forest Hall Newcastle Upon Tyne Tyne & Wear NE12 9DF |
Telephone | 01582 598691 |
---|---|
Telephone region | Luton |
Registered Address | A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne And Wear NE11 0JQ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
98 at £1 | Brockcrest Group LTD 98.00% Ordinary |
---|---|
2 at £1 | Mr Eric Briggs 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £269,533 |
Cash | £167,164 |
Current Liabilities | £469,867 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (6 months, 3 weeks from now) |
10 July 2002 | Delivered on: 11 July 2002 Persons entitled: Yorkshire 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. Outstanding |
---|---|
7 June 2000 | Delivered on: 14 June 2000 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: Unit BT9/5 cowpen industrial estate blyth northumberland title no ND61629. Outstanding |
22 March 2000 | Delivered on: 31 March 2000 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. See the mortgage charge document for full details. Outstanding |
31 August 1989 | Delivered on: 13 September 1989 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: Factory premises at cowley road blyth northumberland. Outstanding |
27 March 1986 | Delivered on: 4 April 1986 Persons entitled: Forbo UK Limited. Classification: Debenture Secured details: £45,771.20 and all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: , buildings fixed plant and machinery bookdebts, stocks shares & securities, goodwill and uncalled capital.. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
16 December 2020 | Confirmation statement made on 16 December 2020 with updates (4 pages) |
11 December 2020 | Director's details changed for Mr Keith Briggs on 11 December 2020 (2 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
29 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
7 February 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
7 February 2018 | Notification of Brockcrest Group Ltd as a person with significant control on 31 December 2017 (2 pages) |
5 February 2018 | Withdrawal of a person with significant control statement on 5 February 2018 (2 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
18 September 2017 | Director's details changed for Celia Briggs on 18 September 2017 (2 pages) |
18 September 2017 | Director's details changed for Celia Briggs on 18 September 2017 (2 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Secretary's details changed for Celia Briggs on 1 January 2013 (1 page) |
13 March 2014 | Secretary's details changed for Celia Briggs on 1 January 2013 (1 page) |
13 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Director's details changed for Celia Briggs on 1 January 2013 (2 pages) |
13 March 2014 | Director's details changed for Mr Eric Briggs on 1 January 2013 (2 pages) |
13 March 2014 | Secretary's details changed for Celia Briggs on 1 January 2013 (1 page) |
13 March 2014 | Director's details changed for Celia Briggs on 1 January 2013 (2 pages) |
13 March 2014 | Director's details changed for Keith Briggs on 1 January 2013 (2 pages) |
13 March 2014 | Director's details changed for Mr Eric Briggs on 1 January 2013 (2 pages) |
13 March 2014 | Director's details changed for Celia Briggs on 1 January 2013 (2 pages) |
13 March 2014 | Director's details changed for Keith Briggs on 1 January 2013 (2 pages) |
13 March 2014 | Director's details changed for Keith Briggs on 1 January 2013 (2 pages) |
13 March 2014 | Director's details changed for Mr Eric Briggs on 1 January 2013 (2 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
19 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
18 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
18 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
16 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
16 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 September 2010 | Registered office address changed from 505 Durham Road Low Fell Gateshead Tyne and Wear NE9 5EY on 13 September 2010 (1 page) |
13 September 2010 | Registered office address changed from 505 Durham Road Low Fell Gateshead Tyne and Wear NE9 5EY on 13 September 2010 (1 page) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 January 2010 | Director's details changed for Mr Eric Briggs on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Keith Briggs on 1 October 2009 (2 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Celia Briggs on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Keith Briggs on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Celia Briggs on 1 October 2009 (2 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Keith Briggs on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Eric Briggs on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Celia Briggs on 1 October 2009 (2 pages) |
11 January 2010 | Director's details changed for Mr Eric Briggs on 1 October 2009 (2 pages) |
24 February 2009 | Amended accounts made up to 31 March 2008 (6 pages) |
24 February 2009 | Amended accounts made up to 31 March 2008 (6 pages) |
8 February 2009 | Registered office changed on 08/02/2009 from unit 1 george road newcastle upon tyne NE4 7NR (1 page) |
8 February 2009 | Registered office changed on 08/02/2009 from unit 1 george road newcastle upon tyne NE4 7NR (1 page) |
3 February 2009 | Return made up to 31/12/08; full list of members (6 pages) |
3 February 2009 | Return made up to 31/12/08; full list of members (6 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 January 2009 | Return made up to 31/12/07; full list of members (5 pages) |
15 January 2009 | Return made up to 31/12/07; full list of members (5 pages) |
3 April 2008 | Director appointed keith briggs (2 pages) |
3 April 2008 | Director appointed keith briggs (2 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
25 March 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
21 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
21 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
18 May 2006 | Return made up to 31/12/05; full list of members (5 pages) |
18 May 2006 | Return made up to 31/12/05; full list of members (5 pages) |
5 May 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
5 May 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | Secretary resigned (1 page) |
22 July 2005 | New secretary appointed (2 pages) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | Secretary resigned (1 page) |
22 July 2005 | New secretary appointed (2 pages) |
15 March 2005 | Director's particulars changed (1 page) |
15 March 2005 | Return made up to 31/12/04; full list of members (5 pages) |
15 March 2005 | Return made up to 31/12/04; full list of members (5 pages) |
15 March 2005 | Director's particulars changed (1 page) |
10 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
10 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
8 April 2004 | Return made up to 16/11/03; full list of members (5 pages) |
8 April 2004 | Return made up to 16/11/03; full list of members (5 pages) |
14 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
14 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
6 January 2004 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
6 January 2004 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | New director appointed (2 pages) |
7 February 2003 | Return made up to 16/11/02; full list of members (5 pages) |
7 February 2003 | Return made up to 16/11/02; full list of members (5 pages) |
11 December 2002 | Total exemption full accounts made up to 31 July 2002 (12 pages) |
11 December 2002 | Total exemption full accounts made up to 31 July 2002 (12 pages) |
11 July 2002 | Particulars of mortgage/charge (4 pages) |
11 July 2002 | Particulars of mortgage/charge (4 pages) |
12 March 2002 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
12 March 2002 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
19 February 2002 | Secretary's particulars changed (1 page) |
19 February 2002 | Return made up to 08/12/01; full list of members (5 pages) |
19 February 2002 | Secretary's particulars changed (1 page) |
19 February 2002 | Registered office changed on 19/02/02 from: sanderson street newcastle upon tyne NE4 7LY (1 page) |
19 February 2002 | Registered office changed on 19/02/02 from: sanderson street newcastle upon tyne NE4 7LY (1 page) |
19 February 2002 | Return made up to 08/12/01; full list of members (5 pages) |
4 May 2001 | Accounts made up to 31 July 2000 (10 pages) |
4 May 2001 | Accounts made up to 31 July 2000 (10 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
14 June 2000 | Particulars of mortgage/charge (3 pages) |
14 June 2000 | Particulars of mortgage/charge (3 pages) |
3 May 2000 | Accounts made up to 31 July 1999 (10 pages) |
3 May 2000 | Accounts made up to 31 July 1999 (10 pages) |
31 March 2000 | Particulars of mortgage/charge (4 pages) |
31 March 2000 | Particulars of mortgage/charge (4 pages) |
29 March 2000 | Return made up to 31/12/99; full list of members
|
29 March 2000 | Return made up to 31/12/99; full list of members
|
21 February 2000 | New secretary appointed (2 pages) |
21 February 2000 | New secretary appointed (2 pages) |
24 April 1999 | Accounts made up to 31 July 1998 (10 pages) |
24 April 1999 | Accounts made up to 31 July 1998 (10 pages) |
22 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
22 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
11 March 1998 | Accounts made up to 31 July 1997 (11 pages) |
11 March 1998 | Accounts made up to 31 July 1997 (11 pages) |
6 March 1998 | Return made up to 31/12/97; full list of members (6 pages) |
6 March 1998 | Return made up to 31/12/97; full list of members (6 pages) |
26 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
26 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
15 November 1996 | Accounts made up to 31 July 1996 (12 pages) |
15 November 1996 | Accounts made up to 31 July 1996 (12 pages) |
31 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
31 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
28 January 1996 | Accounts made up to 31 July 1995 (12 pages) |
28 January 1996 | Accounts made up to 31 July 1995 (12 pages) |