Company NameThe Head Of Steam Limited
DirectorsJohn Richard Foots and Christopher David Solely
Company StatusActive
Company Number01462504
CategoryPrivate Limited Company
Incorporation Date21 November 1979(44 years, 5 months ago)
Previous NameLegendary Yorkshire Heroes Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr John Richard Foots
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2013(34 years after company formation)
Appointment Duration10 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address31 Burdon Walk
Castle Eden
Hartlepool
TS27 4FD
Director NameChristopher David Solely
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2013(34 years after company formation)
Appointment Duration10 years, 5 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cravengate
Richmond
North Yorkshire
DL10 4RF
Secretary NameMr John Richard Foots
StatusCurrent
Appointed04 December 2013(34 years after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Correspondence Address31 Burdon Walk
Castle Eden
Hartlepool
Cleveland
TS27 4FD
Director NameMrs Carolyn Dwyer Brookes
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(11 years, 11 months after company formation)
Appointment Duration22 years, 1 month (resigned 04 December 2013)
RoleCompany Director
Correspondence AddressManesty
11 Leazes Lane
Hexham
Northumberland
NE46 3AE
Director NameMr Tony Brookes
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(11 years, 11 months after company formation)
Appointment Duration22 years, 1 month (resigned 04 December 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressManesty
11 Leazes Lane
Hexham
Northumberland
NE46 3AE
Secretary NameMr Tony Brookes
NationalityBritish
StatusResigned
Appointed06 November 1991(11 years, 11 months after company formation)
Appointment Duration10 years (resigned 02 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManesty
11 Leazes Lane
Hexham
Northumberland
NE46 3AE
Secretary NameMr Matthew Paul Bentley
NationalityBritish
StatusResigned
Appointed03 December 2001(22 years after company formation)
Appointment Duration2 months, 1 week (resigned 13 February 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Baird Road
Farnborough
Hampshire
GU14 8BP
Secretary NameMr Tony Brookes
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2002(22 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 04 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManesty
11 Leazes Lane
Hexham
Northumberland
NE46 3AE

Contact

Websitewww.theheadofsteam.co.uk
Telephone01852 295017
Telephone regionKilmelford

Location

Registered AddressMain Gate House
Waldon Street
Hartlepool
Cleveland
TS24 7QS
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardBurn Valley
Built Up AreaHartlepool
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£1,328,251
Cash£190,841
Current Liabilities£653,661

Accounts

Latest Accounts1 January 2023 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return1 October 2023 (7 months, 1 week ago)
Next Return Due15 October 2024 (5 months, 1 week from now)

Charges

1 March 2000Delivered 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 1996Delivered 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 1993Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1983Delivered 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 1982Delivered 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 2013Delivered 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 2013Delivered 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 2009Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 1982Delivered 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 2019Delivered 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 2019Delivered 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 2018Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2013Delivered 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

Filing History

6 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
29 September 2023Accounts for a small company made up to 1 January 2023 (9 pages)
6 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
19 April 2022Accounts for a small company made up to 2 May 2021 (9 pages)
19 April 2022Accounts for a small company made up to 2 January 2022 (9 pages)
14 December 2021Current accounting period shortened from 30 April 2022 to 31 December 2021 (1 page)
1 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
29 April 2021Accounts for a small company made up to 3 May 2020 (10 pages)
30 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
15 June 2020Satisfaction of charge 014625040017 in full (1 page)
4 November 2019Accounts for a small company made up to 5 May 2019 (9 pages)
30 October 2019Satisfaction of charge 014625040025 in full (4 pages)
23 October 2019Registration of charge 014625040026, created on 22 October 2019 (8 pages)
11 October 2019Confirmation statement made on 1 October 2019 with updates (5 pages)
3 October 2019Registration of charge 014625040025, created on 25 September 2019 (7 pages)
13 December 2018Accounts for a small company made up to 29 April 2018 (11 pages)
5 October 2018Confirmation statement made on 1 October 2018 with updates (5 pages)
13 August 2018Registration of charge 014625040024, created on 3 August 2018 (6 pages)
27 December 2017Accounts for a small company made up to 30 April 2017 (10 pages)
27 December 2017Accounts for a small company made up to 30 April 2017 (10 pages)
5 October 2017Confirmation statement made on 1 October 2017 with updates (5 pages)
5 October 2017Confirmation statement made on 1 October 2017 with updates (5 pages)
30 March 2017Satisfaction of charge 014625040023 in part (4 pages)
30 March 2017Satisfaction of charge 014625040023 in part (4 pages)
24 November 2016Full accounts made up to 1 May 2016 (10 pages)
24 November 2016Full accounts made up to 1 May 2016 (10 pages)
7 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
7 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
8 February 2016Accounts for a small company made up to 3 May 2015 (6 pages)
8 February 2016Accounts for a small company made up to 3 May 2015 (6 pages)
14 January 2016Registration of charge 014625040023, created on 29 December 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(8 pages)
14 January 2016Registration of charge 014625040023, created on 29 December 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(8 pages)
13 January 2016Registration of charge 014625040022, created on 29 December 2015 (24 pages)
13 January 2016Registration of charge 014625040022, created on 29 December 2015 (24 pages)
13 January 2016Registration of charge 014625040021, created on 29 December 2015 (7 pages)
13 January 2016Registration of charge 014625040021, created on 29 December 2015 (7 pages)
12 January 2016Registration of charge 014625040020, created on 29 December 2015 (7 pages)
12 January 2016Registration of charge 014625040020, created on 29 December 2015 (7 pages)
7 January 2016Satisfaction of charge 014625040019 in full (4 pages)
7 January 2016Satisfaction of charge 014625040019 in full (4 pages)
29 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 28 16/12/2015
(10 pages)
29 December 2015Statement of company's objects (2 pages)
29 December 2015Statement of company's objects (2 pages)
29 December 2015Resolutions
  • RES13 ‐ Section 28 16/12/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
16 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 10,000
(5 pages)
16 November 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 10,000
(5 pages)
10 November 2015Satisfaction of charge 014625040018 in full (4 pages)
10 November 2015Satisfaction of charge 014625040018 in full (4 pages)
26 January 2015Accounts for a small company made up to 4 May 2014 (8 pages)
26 January 2015Accounts for a small company made up to 4 May 2014 (8 pages)
10 October 2014Appointment of Mr John Richard Foots as a secretary on 4 December 2013 (2 pages)
10 October 2014Appointment of Mr John Richard Foots as a secretary on 4 December 2013 (2 pages)
10 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 10,000
(5 pages)
10 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 10,000
(5 pages)
10 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 10,000
(5 pages)
10 October 2014Appointment of Mr John Richard Foots as a secretary on 4 December 2013 (2 pages)
16 July 2014Change of accounting reference date (3 pages)
16 July 2014Change of accounting reference date (3 pages)
17 December 2013Registration of charge 014625040018
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(20 pages)
17 December 2013Registration of charge 014625040019 (11 pages)
17 December 2013Registration of charge 014625040019 (11 pages)
17 December 2013Registration of charge 014625040018
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(20 pages)
13 December 2013Appointment of Christopher David Solely as a director (2 pages)
13 December 2013Appointment of Christopher David Solely as a director (2 pages)
13 December 2013Termination of appointment of Carolyn Brookes as a director (2 pages)
13 December 2013Termination of appointment of Carolyn Brookes as a director (2 pages)
13 December 2013Previous accounting period extended from 31 October 2013 to 3 December 2013 (3 pages)
13 December 2013Registered office address changed from Manesty 11 Leazes Lane Hexham Northumberland NE46 3AE on 13 December 2013 (2 pages)
13 December 2013Previous accounting period extended from 31 October 2013 to 3 December 2013 (3 pages)
13 December 2013Appointment of Mr John Richard Foots as a director (2 pages)
13 December 2013Termination of appointment of Tony Brookes as a secretary (2 pages)
13 December 2013Termination of appointment of Tony Brookes as a director (2 pages)
13 December 2013Appointment of Mr John Richard Foots as a director (2 pages)
13 December 2013Termination of appointment of Tony Brookes as a director (2 pages)
13 December 2013Previous accounting period extended from 31 October 2013 to 3 December 2013 (3 pages)
13 December 2013Termination of appointment of Tony Brookes as a secretary (2 pages)
13 December 2013Registered office address changed from Manesty 11 Leazes Lane Hexham Northumberland NE46 3AE on 13 December 2013 (2 pages)
11 December 2013Satisfaction of charge 11 in full (4 pages)
11 December 2013Registration of charge 014625040017 (16 pages)
11 December 2013Satisfaction of charge 12 in full (5 pages)
11 December 2013Satisfaction of charge 15 in full (3 pages)
11 December 2013Satisfaction of charge 12 in full (5 pages)
11 December 2013Satisfaction of charge 9 in full (4 pages)
11 December 2013Registration of charge 014625040017 (16 pages)
11 December 2013Satisfaction of charge 15 in full (3 pages)
11 December 2013Satisfaction of charge 11 in full (4 pages)
11 December 2013Satisfaction of charge 9 in full (4 pages)
11 December 2013Satisfaction of charge 16 in full (4 pages)
11 December 2013Satisfaction of charge 10 in full (4 pages)
11 December 2013Satisfaction of charge 16 in full (4 pages)
11 December 2013Satisfaction of charge 10 in full (4 pages)
10 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 10,000
(5 pages)
10 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 10,000
(5 pages)
10 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 10,000
(5 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (12 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (12 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
22 February 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
22 February 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
6 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
4 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
31 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
31 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
1 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
1 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
1 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
15 October 2009Particulars of a mortgage or charge/co extend / charge no: 16 (4 pages)
15 October 2009Particulars of a mortgage or charge/co extend / charge no: 16 (4 pages)
4 April 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
4 April 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
1 October 2008Return made up to 01/10/08; full list of members (4 pages)
1 October 2008Return made up to 01/10/08; full list of members (4 pages)
17 July 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
17 July 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
4 October 2007Return made up to 01/10/07; full list of members (3 pages)
4 October 2007Return made up to 01/10/07; full list of members (3 pages)
29 June 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
29 June 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
2 October 2006Return made up to 01/10/06; full list of members (3 pages)
2 October 2006Return made up to 01/10/06; full list of members (3 pages)
22 August 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
22 August 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
3 October 2005Return made up to 01/10/05; full list of members (3 pages)
3 October 2005Return made up to 01/10/05; full list of members (3 pages)
8 September 2005Accounts for a small company made up to 31 October 2004 (8 pages)
8 September 2005Accounts for a small company made up to 31 October 2004 (8 pages)
8 October 2004Return made up to 01/10/04; full list of members (5 pages)
8 October 2004Return made up to 01/10/04; full list of members (5 pages)
3 September 2004Accounts for a medium company made up to 31 October 2003 (16 pages)
3 September 2004Accounts for a medium company made up to 31 October 2003 (16 pages)
7 October 2003Return made up to 01/10/03; full list of members (5 pages)
7 October 2003Return made up to 01/10/03; full list of members (5 pages)
18 April 2003Accounts for a medium company made up to 31 October 2002 (16 pages)
18 April 2003Accounts for a medium company made up to 31 October 2002 (16 pages)
14 October 2002Return made up to 01/10/02; full list of members (5 pages)
14 October 2002Return made up to 01/10/02; full list of members (5 pages)
21 June 2002Declaration of satisfaction of mortgage/charge (1 page)
21 June 2002Declaration of satisfaction of mortgage/charge (1 page)
20 March 2002Accounts for a medium company made up to 31 October 2001 (14 pages)
20 March 2002Accounts for a medium company made up to 31 October 2001 (14 pages)
21 February 2002Secretary resigned (1 page)
21 February 2002Registered office changed on 21/02/02 from: 93 fleet road fleet hampshire GU51 3PJ (1 page)
21 February 2002Registered office changed on 21/02/02 from: 93 fleet road fleet hampshire GU51 3PJ (1 page)
21 February 2002New secretary appointed (2 pages)
21 February 2002New secretary appointed (2 pages)
21 February 2002Secretary resigned (1 page)
30 November 2001New secretary appointed (2 pages)
30 November 2001Registered 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 2001Secretary resigned (1 page)
30 November 2001Registered 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 2001Secretary resigned (1 page)
30 November 2001New secretary appointed (2 pages)
11 October 2001Secretary's particulars changed;director's particulars changed (1 page)
11 October 2001Director's particulars changed (1 page)
11 October 2001Return made up to 01/10/01; full list of members (5 pages)
11 October 2001Secretary's particulars changed;director's particulars changed (1 page)
11 October 2001Return made up to 01/10/01; full list of members (5 pages)
11 October 2001Director's particulars changed (1 page)
11 September 2001Registered office changed on 11/09/01 from: 21 st georges terrace jesmond newcastle upon tyne 2 (1 page)
11 September 2001Registered office changed on 11/09/01 from: 21 st georges terrace jesmond newcastle upon tyne 2 (1 page)
30 April 2001Accounts for a small company made up to 31 October 2000 (8 pages)
30 April 2001Accounts for a small company made up to 31 October 2000 (8 pages)
4 November 2000Declaration of satisfaction of mortgage/charge (1 page)
4 November 2000Declaration of satisfaction of mortgage/charge (1 page)
4 November 2000Declaration of satisfaction of mortgage/charge (1 page)
4 November 2000Declaration of satisfaction of mortgage/charge (1 page)
4 November 2000Declaration of satisfaction of mortgage/charge (1 page)
4 November 2000Declaration of satisfaction of mortgage/charge (1 page)
4 October 2000Return made up to 01/10/00; full list of members (5 pages)
4 October 2000Return made up to 01/10/00; full list of members (5 pages)
13 September 2000Particulars of mortgage/charge (3 pages)
13 September 2000Particulars of mortgage/charge (3 pages)
6 September 2000Particulars of mortgage/charge (3 pages)
6 September 2000Particulars of mortgage/charge (3 pages)
6 September 2000Particulars of mortgage/charge (3 pages)
6 September 2000Particulars of mortgage/charge (3 pages)
6 September 2000Particulars of mortgage/charge (3 pages)
6 September 2000Particulars of mortgage/charge (3 pages)
8 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2000Accounts for a small company made up to 31 October 1999 (6 pages)
20 March 2000Accounts for a small company made up to 31 October 1999 (6 pages)
11 March 2000Particulars of mortgage/charge (3 pages)
11 March 2000Particulars of mortgage/charge (3 pages)
14 October 1999Return made up to 01/10/99; full list of members (5 pages)
14 October 1999Return made up to 01/10/99; full list of members (5 pages)
25 April 1999Accounts for a small company made up to 31 October 1998 (9 pages)
25 April 1999Accounts for a small company made up to 31 October 1998 (9 pages)
19 October 1998Return made up to 01/10/98; full list of members (6 pages)
19 October 1998Return made up to 01/10/98; full list of members (6 pages)
13 March 1998Accounts for a small company made up to 31 October 1997 (8 pages)
13 March 1998Accounts for a small company made up to 31 October 1997 (8 pages)
13 February 1998Declaration of satisfaction of mortgage/charge (1 page)
13 February 1998Declaration of satisfaction of mortgage/charge (1 page)
17 October 1997Return made up to 01/10/97; full list of members (6 pages)
17 October 1997Return made up to 01/10/97; full list of members (6 pages)
20 March 1997Full accounts made up to 31 October 1996 (8 pages)
20 March 1997Full accounts made up to 31 October 1996 (8 pages)
5 November 1996Particulars of mortgage/charge (5 pages)
5 November 1996Particulars of mortgage/charge (5 pages)
13 October 1996Return made up to 01/10/96; full list of members (6 pages)
13 October 1996Return made up to 01/10/96; full list of members (6 pages)
28 September 1996Declaration of satisfaction of mortgage/charge (1 page)
28 September 1996Declaration of satisfaction of mortgage/charge (1 page)
28 September 1996Declaration of satisfaction of mortgage/charge (1 page)
28 September 1996Declaration of satisfaction of mortgage/charge (1 page)
6 August 1996Accounts for a small company made up to 31 October 1995 (9 pages)
6 August 1996Accounts for a small company made up to 31 October 1995 (9 pages)
4 October 1995Return made up to 01/10/95; full list of members (6 pages)
4 October 1995Return made up to 01/10/95; full list of members (6 pages)
10 January 1995Memorandum and Articles of Association (6 pages)
10 January 1995Memorandum and Articles of Association (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
30 December 1994Company name changed\certificate issued on 30/12/94 (2 pages)
30 December 1994Company name changed\certificate issued on 30/12/94 (2 pages)
21 November 1979Incorporation (12 pages)
21 November 1979Incorporation (12 pages)