Castle Eden
Hartlepool
TS27 4FD
Director Name | Christopher David Solely |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2013(34 years after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cravengate Richmond North Yorkshire DL10 4RF |
Secretary Name | Mr John Richard Foots |
---|---|
Status | Current |
Appointed | 04 December 2013(34 years after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Correspondence Address | 31 Burdon Walk Castle Eden Hartlepool Cleveland TS27 4FD |
Director Name | Mrs Carolyn Dwyer Brookes |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(11 years, 11 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 04 December 2013) |
Role | Company Director |
Correspondence Address | Manesty 11 Leazes Lane Hexham Northumberland NE46 3AE |
Director Name | Mr Tony Brookes |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(11 years, 11 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 04 December 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Manesty 11 Leazes Lane Hexham Northumberland NE46 3AE |
Secretary Name | Mr Tony Brookes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(11 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 02 December 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manesty 11 Leazes Lane Hexham Northumberland NE46 3AE |
Secretary Name | Mr Matthew Paul Bentley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(22 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 13 February 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Baird Road Farnborough Hampshire GU14 8BP |
Secretary Name | Mr Tony Brookes |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2002(22 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 04 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manesty 11 Leazes Lane Hexham Northumberland NE46 3AE |
Website | www.theheadofsteam.co.uk |
---|---|
Telephone | 01852 295017 |
Telephone region | Kilmelford |
Registered Address | Main Gate House Waldon Street Hartlepool Cleveland TS24 7QS |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Burn Valley |
Built Up Area | Hartlepool |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,328,251 |
Cash | £190,841 |
Current Liabilities | £653,661 |
Latest Accounts | 1 January 2023 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 October 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 1 week from now) |
1 March 2000 | Delivered on: 11 March 2000 Satisfied on: 11 December 2013 Persons entitled: The Royal Bank of Scotland 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 |
---|---|
18 October 1996 | Delivered on: 5 November 1996 Satisfied on: 13 February 1998 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. Fully Satisfied |
2 November 1993 | Delivered on: 6 November 1993 Satisfied on: 4 November 2000 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 the cross house hotel, cross street gateshead tyne and wear t/n ty 140281. Fully Satisfied |
30 March 1990 | Delivered on: 6 April 1990 Satisfied on: 28 May 1994 Persons entitled: Scottish & Newcastle Breweries PLC Classification: Second legal charge Secured details: Sterling pounds 600000 and all other monies due or to become due from the company to the chargee under the terms of the legal charge and all monies due or to become due from the company to the chargee or the subsidiary or associate companies or other nominees on any account whatsoever. Particulars: By way of legal mortgage all those 18 licensed premises (see form 395 for details) by way of assignment the goodwill of the businesses. Fully Satisfied |
30 March 1990 | Delivered on: 6 April 1990 Satisfied on: 8 August 2000 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: (Including trade and tenants fixtures). 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 |
30 March 1990 | Delivered on: 3 April 1990 Satisfied on: 4 November 2000 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 the alison arms, straker street, east jarrow tyne and wear the borough arms bensham road gateshead tyne and wear. Fully Satisfied |
14 February 1983 | Delivered on: 15 February 1983 Satisfied on: 4 November 2000 Persons entitled: J W Cameron & Co Limited Classification: Legal charge Secured details: Sterling pounds 44000 and any other monies that may become owing by the company to the chargee on an account current or stated for goods supplied or otherwise. Particulars: F/H 15 & 16 mistletoe rd jesmond newcastle upon tyne f/h 22 hadman rd & 138 wingrove gardens fenham. Newcastle upon tyne. L/h 3 the arcade front st tynemouth. Fully Satisfied |
12 January 1982 | Delivered on: 21 January 1982 Satisfied on: 28 September 1996 Persons entitled: Allied Irish Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H mistletoe stores, 15/16, misletoe rd, jesmond, newcastle upon tyne, tyne & wear title no. Ty 78675. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 December 2013 | Delivered on: 17 December 2013 Satisfied on: 7 January 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
4 December 2013 | Delivered on: 17 December 2013 Satisfied on: 10 November 2015 Persons entitled: Tony Brookes Classification: A registered charge Particulars: The head of steam durham, 3 reform place, north road, durham. The cluny, 36 lime street, newcastle upon tyne. The cluny 2, 34 lime street, newcastle upon tyne. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.. Notification of addition to or amendment of charge. Fully Satisfied |
6 May 2009 | Delivered on: 15 October 2009 Satisfied on: 11 December 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings to the north of north road durhamt/n DU246662, by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all certificates or licences held by the company for any licensable activities carried on at the property. Fully Satisfied |
11 September 2000 | Delivered on: 13 September 2000 Satisfied on: 11 December 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge of licenced premises Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H property k/a the head of steam public house, north western hall, lime street, liverpool. 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. Fully Satisfied |
11 September 2000 | Delivered on: 13 September 2000 Satisfied on: 21 June 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 benton place jesmond newcastle upon tyne. T/no. TY244458. 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. Fully Satisfied |
30 August 2000 | Delivered on: 6 September 2000 Satisfied on: 11 December 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The head of steam public house euston square london NW1 - (l/h) NGL77027. 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. Fully Satisfied |
30 August 2000 | Delivered on: 6 September 2000 Satisfied on: 11 December 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The head of steam public house 1B st georges square station buildings huddersfield HD1 1JF (l/h) - WYK628288. 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. Fully Satisfied |
30 August 2000 | Delivered on: 6 September 2000 Satisfied on: 11 December 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The head of steam public house 2 neville street newcastle upon tyne NE1 5EN - (l/h) TY8698. 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. Fully Satisfied |
12 January 1982 | Delivered on: 21 January 1982 Satisfied on: 28 September 1996 Persons entitled: Allied Irish Finance Company Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as mistletoe stores, 15/16 mistletoe road, jesmond newcastle upon tyne, tyne and wear title no. Ty 78675. Fully Satisfied |
22 October 2019 | Delivered on: 23 October 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Ground floor and basement premises at 6-7 park row, leeds, as more particularly described in clause 1 of the charging instrument. Outstanding |
25 September 2019 | Delivered on: 3 October 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Ground floor and basement premises at 6-7 park row, leeds as more particularly described in clause 1 of the instrument. Outstanding |
3 August 2018 | Delivered on: 13 August 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Units 3&4, fairfax house, 3-4 st mary street, cardiff. Outstanding |
29 December 2015 | Delivered on: 14 January 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Land and buildings known as head of steam durham (3 reform place, north road, durham, DH1 4RZ) shown edged red on the attached plan, as more particularly described in clause 1 of the mortgage. Outstanding |
29 December 2015 | Delivered on: 13 January 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
29 December 2015 | Delivered on: 13 January 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Land and buildings known as 2 neville street, newcastle upon tyne, NE1 5EN (known as head of steam) registered at hm land registry with title number TY8698, as more particularly described in clause 1 of the mortgage. Outstanding |
29 December 2015 | Delivered on: 12 January 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Land and buildings known as the head of steam huddersfield, 1B st george’s square, station buildings, huddersfield, HD1 1JF registered at hm land registry with title number WYK628288, as more particularly described in clause 1 of the mortgage. Outstanding |
4 December 2013 | Delivered on: 11 December 2013 Persons entitled: Carlsberg UK Limited Classification: A registered charge Particulars: The head of steam, neville street, newcastle upon tyne, title no TY8698. Notification of addition to or amendment of charge. Outstanding |
6 October 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
---|---|
29 September 2023 | Accounts for a small company made up to 1 January 2023 (9 pages) |
6 October 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
19 April 2022 | Accounts for a small company made up to 2 May 2021 (9 pages) |
19 April 2022 | Accounts for a small company made up to 2 January 2022 (9 pages) |
14 December 2021 | Current accounting period shortened from 30 April 2022 to 31 December 2021 (1 page) |
1 October 2021 | Confirmation statement made on 1 October 2021 with no updates (3 pages) |
29 April 2021 | Accounts for a small company made up to 3 May 2020 (10 pages) |
30 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
15 June 2020 | Satisfaction of charge 014625040017 in full (1 page) |
4 November 2019 | Accounts for a small company made up to 5 May 2019 (9 pages) |
30 October 2019 | Satisfaction of charge 014625040025 in full (4 pages) |
23 October 2019 | Registration of charge 014625040026, created on 22 October 2019 (8 pages) |
11 October 2019 | Confirmation statement made on 1 October 2019 with updates (5 pages) |
3 October 2019 | Registration of charge 014625040025, created on 25 September 2019 (7 pages) |
13 December 2018 | Accounts for a small company made up to 29 April 2018 (11 pages) |
5 October 2018 | Confirmation statement made on 1 October 2018 with updates (5 pages) |
13 August 2018 | Registration of charge 014625040024, created on 3 August 2018 (6 pages) |
27 December 2017 | Accounts for a small company made up to 30 April 2017 (10 pages) |
27 December 2017 | Accounts for a small company made up to 30 April 2017 (10 pages) |
5 October 2017 | Confirmation statement made on 1 October 2017 with updates (5 pages) |
5 October 2017 | Confirmation statement made on 1 October 2017 with updates (5 pages) |
30 March 2017 | Satisfaction of charge 014625040023 in part (4 pages) |
30 March 2017 | Satisfaction of charge 014625040023 in part (4 pages) |
24 November 2016 | Full accounts made up to 1 May 2016 (10 pages) |
24 November 2016 | Full accounts made up to 1 May 2016 (10 pages) |
7 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
8 February 2016 | Accounts for a small company made up to 3 May 2015 (6 pages) |
8 February 2016 | Accounts for a small company made up to 3 May 2015 (6 pages) |
14 January 2016 | Registration of charge 014625040023, created on 29 December 2015
|
14 January 2016 | Registration of charge 014625040023, created on 29 December 2015
|
13 January 2016 | Registration of charge 014625040022, created on 29 December 2015 (24 pages) |
13 January 2016 | Registration of charge 014625040022, created on 29 December 2015 (24 pages) |
13 January 2016 | Registration of charge 014625040021, created on 29 December 2015 (7 pages) |
13 January 2016 | Registration of charge 014625040021, created on 29 December 2015 (7 pages) |
12 January 2016 | Registration of charge 014625040020, created on 29 December 2015 (7 pages) |
12 January 2016 | Registration of charge 014625040020, created on 29 December 2015 (7 pages) |
7 January 2016 | Satisfaction of charge 014625040019 in full (4 pages) |
7 January 2016 | Satisfaction of charge 014625040019 in full (4 pages) |
29 December 2015 | Resolutions
|
29 December 2015 | Statement of company's objects (2 pages) |
29 December 2015 | Statement of company's objects (2 pages) |
29 December 2015 | Resolutions
|
16 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
10 November 2015 | Satisfaction of charge 014625040018 in full (4 pages) |
10 November 2015 | Satisfaction of charge 014625040018 in full (4 pages) |
26 January 2015 | Accounts for a small company made up to 4 May 2014 (8 pages) |
26 January 2015 | Accounts for a small company made up to 4 May 2014 (8 pages) |
10 October 2014 | Appointment of Mr John Richard Foots as a secretary on 4 December 2013 (2 pages) |
10 October 2014 | Appointment of Mr John Richard Foots as a secretary on 4 December 2013 (2 pages) |
10 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Appointment of Mr John Richard Foots as a secretary on 4 December 2013 (2 pages) |
16 July 2014 | Change of accounting reference date (3 pages) |
16 July 2014 | Change of accounting reference date (3 pages) |
17 December 2013 | Registration of charge 014625040018
|
17 December 2013 | Registration of charge 014625040019 (11 pages) |
17 December 2013 | Registration of charge 014625040019 (11 pages) |
17 December 2013 | Registration of charge 014625040018
|
13 December 2013 | Appointment of Christopher David Solely as a director (2 pages) |
13 December 2013 | Appointment of Christopher David Solely as a director (2 pages) |
13 December 2013 | Termination of appointment of Carolyn Brookes as a director (2 pages) |
13 December 2013 | Termination of appointment of Carolyn Brookes as a director (2 pages) |
13 December 2013 | Previous accounting period extended from 31 October 2013 to 3 December 2013 (3 pages) |
13 December 2013 | Registered office address changed from Manesty 11 Leazes Lane Hexham Northumberland NE46 3AE on 13 December 2013 (2 pages) |
13 December 2013 | Previous accounting period extended from 31 October 2013 to 3 December 2013 (3 pages) |
13 December 2013 | Appointment of Mr John Richard Foots as a director (2 pages) |
13 December 2013 | Termination of appointment of Tony Brookes as a secretary (2 pages) |
13 December 2013 | Termination of appointment of Tony Brookes as a director (2 pages) |
13 December 2013 | Appointment of Mr John Richard Foots as a director (2 pages) |
13 December 2013 | Termination of appointment of Tony Brookes as a director (2 pages) |
13 December 2013 | Previous accounting period extended from 31 October 2013 to 3 December 2013 (3 pages) |
13 December 2013 | Termination of appointment of Tony Brookes as a secretary (2 pages) |
13 December 2013 | Registered office address changed from Manesty 11 Leazes Lane Hexham Northumberland NE46 3AE on 13 December 2013 (2 pages) |
11 December 2013 | Satisfaction of charge 11 in full (4 pages) |
11 December 2013 | Registration of charge 014625040017 (16 pages) |
11 December 2013 | Satisfaction of charge 12 in full (5 pages) |
11 December 2013 | Satisfaction of charge 15 in full (3 pages) |
11 December 2013 | Satisfaction of charge 12 in full (5 pages) |
11 December 2013 | Satisfaction of charge 9 in full (4 pages) |
11 December 2013 | Registration of charge 014625040017 (16 pages) |
11 December 2013 | Satisfaction of charge 15 in full (3 pages) |
11 December 2013 | Satisfaction of charge 11 in full (4 pages) |
11 December 2013 | Satisfaction of charge 9 in full (4 pages) |
11 December 2013 | Satisfaction of charge 16 in full (4 pages) |
11 December 2013 | Satisfaction of charge 10 in full (4 pages) |
11 December 2013 | Satisfaction of charge 16 in full (4 pages) |
11 December 2013 | Satisfaction of charge 10 in full (4 pages) |
10 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (12 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (12 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
6 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
4 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
1 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
1 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
1 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Particulars of a mortgage or charge/co extend / charge no: 16 (4 pages) |
15 October 2009 | Particulars of a mortgage or charge/co extend / charge no: 16 (4 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
1 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
1 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
4 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
4 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
2 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
2 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
3 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
3 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
8 September 2005 | Accounts for a small company made up to 31 October 2004 (8 pages) |
8 September 2005 | Accounts for a small company made up to 31 October 2004 (8 pages) |
8 October 2004 | Return made up to 01/10/04; full list of members (5 pages) |
8 October 2004 | Return made up to 01/10/04; full list of members (5 pages) |
3 September 2004 | Accounts for a medium company made up to 31 October 2003 (16 pages) |
3 September 2004 | Accounts for a medium company made up to 31 October 2003 (16 pages) |
7 October 2003 | Return made up to 01/10/03; full list of members (5 pages) |
7 October 2003 | Return made up to 01/10/03; full list of members (5 pages) |
18 April 2003 | Accounts for a medium company made up to 31 October 2002 (16 pages) |
18 April 2003 | Accounts for a medium company made up to 31 October 2002 (16 pages) |
14 October 2002 | Return made up to 01/10/02; full list of members (5 pages) |
14 October 2002 | Return made up to 01/10/02; full list of members (5 pages) |
21 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 March 2002 | Accounts for a medium company made up to 31 October 2001 (14 pages) |
20 March 2002 | Accounts for a medium company made up to 31 October 2001 (14 pages) |
21 February 2002 | Secretary resigned (1 page) |
21 February 2002 | Registered office changed on 21/02/02 from: 93 fleet road fleet hampshire GU51 3PJ (1 page) |
21 February 2002 | Registered office changed on 21/02/02 from: 93 fleet road fleet hampshire GU51 3PJ (1 page) |
21 February 2002 | New secretary appointed (2 pages) |
21 February 2002 | New secretary appointed (2 pages) |
21 February 2002 | Secretary resigned (1 page) |
30 November 2001 | New secretary appointed (2 pages) |
30 November 2001 | Registered office changed on 30/11/01 from: legendary yorkshire heroes house 3 benton terrace jesmond newcastle upon tyne tyne & wear NE2 1QU (1 page) |
30 November 2001 | Secretary resigned (1 page) |
30 November 2001 | Registered office changed on 30/11/01 from: legendary yorkshire heroes house 3 benton terrace jesmond newcastle upon tyne tyne & wear NE2 1QU (1 page) |
30 November 2001 | Secretary resigned (1 page) |
30 November 2001 | New secretary appointed (2 pages) |
11 October 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
11 October 2001 | Director's particulars changed (1 page) |
11 October 2001 | Return made up to 01/10/01; full list of members (5 pages) |
11 October 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
11 October 2001 | Return made up to 01/10/01; full list of members (5 pages) |
11 October 2001 | Director's particulars changed (1 page) |
11 September 2001 | Registered office changed on 11/09/01 from: 21 st georges terrace jesmond newcastle upon tyne 2 (1 page) |
11 September 2001 | Registered office changed on 11/09/01 from: 21 st georges terrace jesmond newcastle upon tyne 2 (1 page) |
30 April 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
30 April 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
4 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2000 | Return made up to 01/10/00; full list of members (5 pages) |
4 October 2000 | Return made up to 01/10/00; full list of members (5 pages) |
13 September 2000 | Particulars of mortgage/charge (3 pages) |
13 September 2000 | Particulars of mortgage/charge (3 pages) |
6 September 2000 | Particulars of mortgage/charge (3 pages) |
6 September 2000 | Particulars of mortgage/charge (3 pages) |
6 September 2000 | Particulars of mortgage/charge (3 pages) |
6 September 2000 | Particulars of mortgage/charge (3 pages) |
6 September 2000 | Particulars of mortgage/charge (3 pages) |
6 September 2000 | Particulars of mortgage/charge (3 pages) |
8 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
20 March 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
11 March 2000 | Particulars of mortgage/charge (3 pages) |
11 March 2000 | Particulars of mortgage/charge (3 pages) |
14 October 1999 | Return made up to 01/10/99; full list of members (5 pages) |
14 October 1999 | Return made up to 01/10/99; full list of members (5 pages) |
25 April 1999 | Accounts for a small company made up to 31 October 1998 (9 pages) |
25 April 1999 | Accounts for a small company made up to 31 October 1998 (9 pages) |
19 October 1998 | Return made up to 01/10/98; full list of members (6 pages) |
19 October 1998 | Return made up to 01/10/98; full list of members (6 pages) |
13 March 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
13 March 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
13 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
17 October 1997 | Return made up to 01/10/97; full list of members (6 pages) |
17 October 1997 | Return made up to 01/10/97; full list of members (6 pages) |
20 March 1997 | Full accounts made up to 31 October 1996 (8 pages) |
20 March 1997 | Full accounts made up to 31 October 1996 (8 pages) |
5 November 1996 | Particulars of mortgage/charge (5 pages) |
5 November 1996 | Particulars of mortgage/charge (5 pages) |
13 October 1996 | Return made up to 01/10/96; full list of members (6 pages) |
13 October 1996 | Return made up to 01/10/96; full list of members (6 pages) |
28 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
6 August 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
4 October 1995 | Return made up to 01/10/95; full list of members (6 pages) |
4 October 1995 | Return made up to 01/10/95; full list of members (6 pages) |
10 January 1995 | Memorandum and Articles of Association (6 pages) |
10 January 1995 | Memorandum and Articles of Association (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
30 December 1994 | Company name changed\certificate issued on 30/12/94 (2 pages) |
30 December 1994 | Company name changed\certificate issued on 30/12/94 (2 pages) |
21 November 1979 | Incorporation (12 pages) |
21 November 1979 | Incorporation (12 pages) |