Northumberland Business Park
Cramlington
NE23 7RZ
Secretary Name | Mrs Gillian Robson |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 July 2001(22 years, 10 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Berrymoor Court Northumberland Business Park Cramlington NE23 7RZ |
Director Name | Mr Christopher James Robson |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2019(40 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Berrymoor Court Northumberland Business Park Cramlington NE23 7RZ |
Director Name | Mr George Albert Lavery |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(13 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 26 July 2001) |
Role | Company Director |
Correspondence Address | 25 The Chesters West Denton Newcastle Upon Tyne Tyne & Wear NE5 1AF |
Director Name | Henry Robson |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 May 1997) |
Role | Company Director |
Correspondence Address | 7 Kingsway Tynemouth North Shields Tyne & Wear NE30 2LY |
Director Name | Mr Colin Henry Robson |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(13 years, 3 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 30 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stables Sandy Lane Wideopen Newcastle Upon Tyne Tyne And Wear NE3 5EL |
Secretary Name | Henry Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 May 1997) |
Role | Company Director |
Correspondence Address | 7 Kingsway Tynemouth North Shields Tyne & Wear NE30 2LY |
Secretary Name | Mr George Albert Lavery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 July 2001) |
Role | Company Director |
Correspondence Address | 25 The Chesters West Denton Newcastle Upon Tyne Tyne & Wear NE5 1AF |
Telephone | 0191 2590092 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 3 Berrymoor Court Northumberland Business Park Cramlington NE23 7RZ |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington South East |
Built Up Area | Cramlington |
Address Matches | Over 100 other UK companies use this postal address |
9k at £1 | Colin Henry Robson 99.99% Ordinary |
---|---|
1 at £1 | Executors Of Doris May Robson 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £410,778 |
Cash | £144,235 |
Current Liabilities | £40,396 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 12 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 26 December 2024 (8 months, 1 week from now) |
11 March 1991 | Delivered on: 22 March 1991 Satisfied on: 5 December 2007 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: Clavering place car park, clavering place, newcastle upon tyne, tyne & wear. Title no. Ty 226309. Fully Satisfied |
---|---|
9 March 1990 | Delivered on: 29 March 1990 Satisfied on: 5 December 2007 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: BT1 M23 team valley trading estate gateshead tyne & wear title no ty 152987. Fully Satisfied |
15 February 1989 | Delivered on: 6 March 1989 Satisfied on: 5 December 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 |
19 August 1983 | Delivered on: 23 August 1983 Satisfied on: 17 April 1989 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: , and heritable property & assets in scotland. (See doc M21). 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 |
23 September 1981 | Delivered on: 28 September 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 land & buildings lying to the north of benton park road, newcastle upon tyne, tyne & wear title no ty 83001. Fully Satisfied |
20 January 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
---|---|
25 November 2020 | Registered office address changed from 6 Queens Court, Third Avenue Team Valley Trading Estate Gateshead Tyne & Wear NE11 0BU England to 3 Berrymoor Court Northumberland Business Park Cramlington NE23 7RZ on 25 November 2020 (1 page) |
12 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
6 December 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
10 May 2019 | Secretary's details changed for Mrs Gillian Robson on 10 May 2019 (1 page) |
10 May 2019 | Appointment of Mr Christopher James Robson as a director on 9 May 2019 (2 pages) |
10 May 2019 | Director's details changed for Mrs Gillian Robson on 10 May 2019 (2 pages) |
24 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
16 January 2019 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 12 December 2017 with updates (4 pages) |
14 December 2017 | Confirmation statement made on 12 December 2017 with updates (4 pages) |
29 September 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
11 July 2017 | Registered office address changed from 129-131 Newbridge Street Newcastle upon Tyne NE1 2SW to 6 Queens Court, Third Avenue Team Valley Trading Estate Gateshead Tyne & Wear NE11 0BU on 11 July 2017 (1 page) |
11 July 2017 | Registered office address changed from 129-131 Newbridge Street Newcastle upon Tyne NE1 2SW to 6 Queens Court, Third Avenue Team Valley Trading Estate Gateshead Tyne & Wear NE11 0BU on 11 July 2017 (1 page) |
16 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
15 December 2016 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
15 December 2016 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
25 May 2016 | Termination of appointment of Colin Henry Robson as a director on 30 April 2016 (1 page) |
25 May 2016 | Termination of appointment of Colin Henry Robson as a director on 30 April 2016 (1 page) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
17 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
18 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
17 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
23 September 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
23 September 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
2 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
21 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
14 January 2011 | Director's details changed for Mrs Gillian Robson on 12 December 2010 (2 pages) |
14 January 2011 | Director's details changed for Mrs Gillian Robson on 12 December 2010 (2 pages) |
14 January 2011 | Director's details changed for Mr Colin Henry Robson on 12 December 2010 (2 pages) |
14 January 2011 | Secretary's details changed for Mrs Gillian Robson on 12 December 2010 (2 pages) |
14 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
14 January 2011 | Secretary's details changed for Mrs Gillian Robson on 12 December 2010 (2 pages) |
14 January 2011 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
14 January 2011 | Director's details changed for Mr Colin Henry Robson on 12 December 2010 (2 pages) |
6 May 2010 | Amended accounts made up to 30 April 2009 (5 pages) |
6 May 2010 | Amended accounts made up to 30 April 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
18 December 2009 | Director's details changed for Mr Colin Henry Robson on 12 December 2009 (2 pages) |
18 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Director's details changed for Mrs Gillian Robson on 12 December 2009 (2 pages) |
18 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Secretary's details changed for Mrs Gillian Robson on 12 December 2009 (1 page) |
18 December 2009 | Secretary's details changed for Mrs Gillian Robson on 12 December 2009 (1 page) |
18 December 2009 | Director's details changed for Mr Colin Henry Robson on 12 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Mrs Gillian Robson on 12 December 2009 (2 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
22 December 2008 | Return made up to 12/12/08; no change of members (4 pages) |
22 December 2008 | Return made up to 12/12/08; no change of members (4 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
4 January 2008 | Return made up to 12/12/07; no change of members (7 pages) |
4 January 2008 | Return made up to 12/12/07; no change of members (7 pages) |
5 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
22 February 2007 | Return made up to 12/12/06; full list of members (7 pages) |
22 February 2007 | Return made up to 12/12/06; full list of members (7 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
21 February 2006 | Return made up to 12/12/05; full list of members (7 pages) |
21 February 2006 | Return made up to 12/12/05; full list of members (7 pages) |
28 September 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
28 September 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
24 December 2004 | Return made up to 12/12/04; full list of members (7 pages) |
24 December 2004 | Return made up to 12/12/04; full list of members (7 pages) |
28 February 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
28 February 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
21 January 2004 | Return made up to 12/12/03; full list of members (7 pages) |
21 January 2004 | Return made up to 12/12/03; full list of members (7 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
6 January 2003 | Return made up to 12/12/02; full list of members (7 pages) |
6 January 2003 | Return made up to 12/12/02; full list of members (7 pages) |
5 March 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
5 March 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
21 December 2001 | Return made up to 12/12/01; full list of members (6 pages) |
21 December 2001 | Return made up to 12/12/01; full list of members (6 pages) |
13 September 2001 | Secretary resigned;director resigned (1 page) |
13 September 2001 | New secretary appointed (2 pages) |
13 September 2001 | New secretary appointed (2 pages) |
13 September 2001 | Secretary resigned;director resigned (1 page) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
19 January 2001 | Return made up to 12/12/00; full list of members (7 pages) |
19 January 2001 | Return made up to 12/12/00; full list of members (7 pages) |
9 February 2000 | Return made up to 12/12/99; full list of members
|
9 February 2000 | Return made up to 12/12/99; full list of members
|
31 January 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
31 January 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
18 February 1999 | Return made up to 12/12/98; no change of members (4 pages) |
18 February 1999 | Return made up to 12/12/98; no change of members (4 pages) |
26 March 1998 | Return made up to 12/12/97; no change of members (4 pages) |
26 March 1998 | Return made up to 12/12/97; no change of members (4 pages) |
12 March 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
12 March 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
26 January 1998 | Secretary resigned (1 page) |
26 January 1998 | New secretary appointed (2 pages) |
26 January 1998 | Secretary resigned (1 page) |
26 January 1998 | New secretary appointed (2 pages) |
3 August 1997 | Director resigned (1 page) |
3 August 1997 | Director resigned (1 page) |
3 March 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
3 March 1997 | Return made up to 12/12/96; full list of members (6 pages) |
3 March 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
3 March 1997 | Return made up to 12/12/96; full list of members (6 pages) |
21 February 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
21 February 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
8 December 1995 | Return made up to 12/12/95; no change of members
|
8 December 1995 | Return made up to 12/12/95; no change of members
|
22 September 1989 | New director appointed (2 pages) |
22 September 1989 | New director appointed (2 pages) |