Brunswick Industrial Estate Brunswick Village
Newcastle Upon Tyne
NE13 7BA
Director Name | Keith Newbegin |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2001(21 years, 9 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Unit 1-3 Ruby Park Brunswick Industrial Estate Brunswick Village Newcastle Upon Tyne NE13 7BA |
Director Name | Mr Simon Christopher Reay |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2002(22 years, 4 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Construction |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1-3 Ruby Park Brunswick Industrial Estate Brunswick Village Newcastle Upon Tyne NE13 7BA |
Director Name | Mr Kevin Peter Bucas |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(35 years, 1 month after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1-3 Ruby Park Brunswick Industrial Estate Brunswick Village Newcastle Upon Tyne NE13 7BA |
Director Name | Mrs Lorna Anne Gilbert |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(11 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 January 2002) |
Role | Secretary |
Correspondence Address | Stonewell Tranwell Woods Morpeth Northumberland NE61 6BH |
Secretary Name | Mrs Lorna Anne Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1991(11 years, 7 months after company formation) |
Appointment Duration | 24 years, 6 months (resigned 01 April 2016) |
Role | Company Director |
Correspondence Address | Unit 1-3 Ruby Park Brunswick Industrial Estate Brunswick Village Newcastle Upon Tyne NE13 7BA |
Director Name | Mr Malcolm Aitchison |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(11 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 May 1999) |
Role | Quantity Surveyor |
Correspondence Address | 21 Green Rising Ovington Prudhoe Northumberland NE42 6DX |
Director Name | Joseph Brett May |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 January 2006) |
Role | Construction |
Correspondence Address | 1 Fern Avenue Whitley Bay Tyne & Wear NE26 2JA |
Director Name | Mr Raymond Gilbert |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2005(25 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 October 2009) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Stonewell Tranwell Woods Morpeth Northumberland NE61 6BH |
Director Name | Mr Raymond Gilbert |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2005(25 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 October 2009) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Stonewell Tranwell Woods Morpeth Northumberland NE61 6BH |
Website | straightlineconstruction.co.uk |
---|---|
Telephone | 0191 2170733 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 1-3 Ruby Park Brunswick Industrial Estate Brunswick Village Newcastle Upon Tyne NE13 7BA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Brunswick |
Ward | Castle |
Built Up Area | Wideopen |
12.8k at £1 | Richard Paul Gilbert 90.78% Ordinary |
---|---|
750 at £1 | Simon Christopher Reay 5.32% Ordinary |
450 at £1 | Raymond Gilbert 3.19% Ordinary |
50 at £1 | Keith Newbegin 0.35% Ordinary |
50 at £1 | Lorna Anne Gilbert 0.35% Ordinary |
Year | 2014 |
---|---|
Net Worth | £192,510 |
Cash | £870 |
Current Liabilities | £2,117,544 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (6 months from now) |
14 December 2021 | Delivered on: 14 December 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
11 January 2016 | Delivered on: 11 January 2016 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
19 October 2011 | Delivered on: 27 October 2011 Persons entitled: Santander UK PLC (As Security Trustee) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1 ruby park brunswick industrial estate newcastle upon tyne tyne & wear referred to as northumbria vehicle company brunswick industrial estate brunswick village t/n TY457637 by way of assignment all rents and other income and claims arising from or accruing from the property the benefit of all guarantees warranties and representations and the benefit of all agreements for lease. Outstanding |
16 January 1989 | Delivered on: 18 January 1989 Satisfied on: 8 January 2016 Persons entitled: Lloyds Bank PLC Classification: Counter indemnity and charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: The sum of £50,000 standing in or to be credited to a designated account with lloyds bank PLC and all interest now due and henceforth to become due in respect thereof and so that the charge thereby created shall be a fixed charge. Fully Satisfied |
24 January 1983 | Delivered on: 27 January 1983 Satisfied on: 8 January 2016 Persons entitled: Lloyds 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 134 land 136 trewhitt road, heaton, newcastle upon tyne. Title no ty 111399. Fully Satisfied |
19 October 2023 | Confirmation statement made on 13 October 2023 with no updates (3 pages) |
---|---|
6 October 2023 | Confirmation statement made on 25 September 2023 with no updates (3 pages) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
26 September 2022 | Cessation of Richard Paul Gilbert as a person with significant control on 26 September 2022 (1 page) |
26 September 2022 | Confirmation statement made on 25 September 2022 with no updates (3 pages) |
26 September 2022 | Notification of Straightline Holdings Ne Limited as a person with significant control on 26 September 2022 (2 pages) |
21 December 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
14 December 2021 | Registration of charge 014821910005, created on 14 December 2021 (21 pages) |
29 September 2021 | Confirmation statement made on 25 September 2021 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
28 September 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
3 October 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
3 October 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
13 April 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
5 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
12 April 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
12 April 2017 | Previous accounting period shortened from 30 March 2017 to 31 December 2016 (1 page) |
12 April 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 April 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
12 April 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 April 2017 | Previous accounting period shortened from 30 March 2017 to 31 December 2016 (1 page) |
21 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
21 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
11 October 2016 | Satisfaction of charge 3 in full (2 pages) |
11 October 2016 | Satisfaction of charge 3 in full (2 pages) |
11 October 2016 | Satisfaction of charge 014821910004 in full (1 page) |
11 October 2016 | Satisfaction of charge 014821910004 in full (1 page) |
6 October 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
6 October 2016 | Confirmation statement made on 25 September 2016 with updates (6 pages) |
15 July 2016 | Termination of appointment of Lorna Anne Gilbert as a secretary on 1 April 2016 (1 page) |
15 July 2016 | Resolutions
|
15 July 2016 | Termination of appointment of Lorna Anne Gilbert as a secretary on 1 April 2016 (1 page) |
15 July 2016 | Resolutions
|
11 January 2016 | Registration of charge 014821910004, created on 11 January 2016 (28 pages) |
11 January 2016 | Registration of charge 014821910004, created on 11 January 2016 (28 pages) |
10 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
10 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
8 January 2016 | Satisfaction of charge 1 in full (1 page) |
8 January 2016 | Satisfaction of charge 2 in full (2 pages) |
8 January 2016 | Satisfaction of charge 2 in full (2 pages) |
8 January 2016 | Satisfaction of charge 1 in full (1 page) |
15 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
21 April 2015 | Appointment of Mr Kevin Peter Bucas as a director on 1 April 2015 (2 pages) |
21 April 2015 | Appointment of Mr Kevin Peter Bucas as a director (2 pages) |
21 April 2015 | Appointment of Mr Kevin Peter Bucas as a director on 1 April 2015 (2 pages) |
21 April 2015 | Appointment of Mr Kevin Peter Bucas as a director (2 pages) |
21 April 2015 | Appointment of Mr Kevin Peter Bucas as a director on 1 April 2015 (2 pages) |
13 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
13 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
16 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
7 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
7 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
27 September 2013 | Director's details changed for Mr Simon Christopher Reay on 1 July 2013 (2 pages) |
27 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Director's details changed for Mr Richard Paul Gilbert on 1 July 2013 (2 pages) |
27 September 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Director's details changed for Keith Newbegin on 1 July 2013 (2 pages) |
27 September 2013 | Director's details changed for Keith Newbegin on 1 July 2013 (2 pages) |
27 September 2013 | Director's details changed for Mr Simon Christopher Reay on 1 July 2013 (2 pages) |
27 September 2013 | Director's details changed for Mr Richard Paul Gilbert on 1 July 2013 (2 pages) |
5 November 2012 | Secretary's details changed for Mrs Lorna Anne Gilbert on 31 July 2012 (1 page) |
5 November 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (6 pages) |
5 November 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (6 pages) |
5 November 2012 | Secretary's details changed for Mrs Lorna Anne Gilbert on 31 July 2012 (1 page) |
12 September 2012 | Full accounts made up to 31 March 2012 (22 pages) |
12 September 2012 | Full accounts made up to 31 March 2012 (22 pages) |
14 August 2012 | Registered office address changed from Express Works Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne NE13 7BA on 14 August 2012 (1 page) |
14 August 2012 | Registered office address changed from Express Works Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne NE13 7BA on 14 August 2012 (1 page) |
6 February 2012 | Resolutions
|
6 February 2012 | Resolutions
|
6 January 2012 | Full accounts made up to 31 March 2011 (21 pages) |
6 January 2012 | Full accounts made up to 31 March 2011 (21 pages) |
27 October 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 October 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
14 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (7 pages) |
14 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (7 pages) |
14 October 2011 | Director's details changed for Mr Simon Christopher Reay on 30 September 2010 (2 pages) |
14 October 2011 | Director's details changed for Mr Simon Christopher Reay on 30 September 2010 (2 pages) |
1 June 2011 | Director's details changed for Mr Simon Christopher Reay on 1 April 2011 (2 pages) |
1 June 2011 | Director's details changed for Richard Paul Gilbert on 28 May 2011 (2 pages) |
1 June 2011 | Director's details changed for Richard Paul Gilbert on 28 May 2011 (2 pages) |
1 June 2011 | Director's details changed for Mr Simon Christopher Reay on 1 April 2011 (2 pages) |
1 June 2011 | Director's details changed for Mr Simon Christopher Reay on 1 April 2011 (2 pages) |
11 March 2011 | Accounts for a medium company made up to 31 March 2010 (20 pages) |
11 March 2011 | Accounts for a medium company made up to 31 March 2010 (20 pages) |
20 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (7 pages) |
20 October 2010 | Director's details changed for Mr Simon Christopher Reay on 24 September 2010 (2 pages) |
20 October 2010 | Director's details changed for Mr Simon Christopher Reay on 24 September 2010 (2 pages) |
20 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (7 pages) |
17 November 2009 | Accounts for a medium company made up to 31 March 2009 (20 pages) |
17 November 2009 | Accounts for a medium company made up to 31 March 2009 (20 pages) |
26 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Purchase of own shares. (3 pages) |
20 October 2009 | Cancellation of shares. Statement of capital on 20 October 2009
|
20 October 2009 | Purchase of own shares. (3 pages) |
20 October 2009 | Cancellation of shares. Statement of capital on 20 October 2009
|
19 October 2009 | Resolutions
|
19 October 2009 | Resolutions
|
13 October 2009 | Director's details changed for Simon Christopher Reay on 1 June 2009 (2 pages) |
13 October 2009 | Director's details changed for Simon Christopher Reay on 1 June 2009 (2 pages) |
13 October 2009 | Director's details changed for Simon Christopher Reay on 1 June 2009 (2 pages) |
8 October 2009 | Termination of appointment of Raymond Gilbert as a director (1 page) |
8 October 2009 | Termination of appointment of Raymond Gilbert as a director (1 page) |
9 December 2008 | Accounts for a medium company made up to 31 March 2008 (20 pages) |
9 December 2008 | Accounts for a medium company made up to 31 March 2008 (20 pages) |
22 October 2008 | Return made up to 25/09/08; full list of members (5 pages) |
22 October 2008 | Return made up to 25/09/08; full list of members (5 pages) |
29 November 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
29 November 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
7 November 2007 | Director's particulars changed (1 page) |
7 November 2007 | Director's particulars changed (1 page) |
19 October 2007 | Return made up to 25/09/07; full list of members (4 pages) |
19 October 2007 | Return made up to 25/09/07; full list of members (4 pages) |
21 December 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
21 December 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
27 September 2006 | Director's particulars changed (1 page) |
27 September 2006 | Director's particulars changed (1 page) |
27 September 2006 | Return made up to 25/09/06; full list of members (4 pages) |
27 September 2006 | Return made up to 25/09/06; full list of members (4 pages) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | Director resigned (1 page) |
17 October 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
17 October 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
13 October 2005 | Return made up to 25/09/05; full list of members (4 pages) |
13 October 2005 | Return made up to 25/09/05; full list of members (4 pages) |
13 October 2005 | Director's particulars changed (1 page) |
13 October 2005 | Director's particulars changed (1 page) |
13 October 2005 | Location of register of members (1 page) |
13 October 2005 | Location of register of members (1 page) |
5 August 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
5 August 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | New director appointed (2 pages) |
17 December 2004 | Director's particulars changed (1 page) |
17 December 2004 | Director's particulars changed (1 page) |
29 September 2004 | Return made up to 25/09/04; full list of members
|
29 September 2004 | Return made up to 25/09/04; full list of members
|
9 March 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
9 March 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
23 October 2003 | Return made up to 25/09/03; full list of members
|
23 October 2003 | Return made up to 25/09/03; full list of members
|
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
27 January 2003 | Full accounts made up to 31 October 2002 (15 pages) |
27 January 2003 | Full accounts made up to 31 October 2002 (15 pages) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | Director resigned (1 page) |
25 October 2002 | Return made up to 25/09/02; full list of members (9 pages) |
25 October 2002 | Return made up to 25/09/02; full list of members (9 pages) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | New director appointed (2 pages) |
20 March 2002 | Total exemption full accounts made up to 31 October 2001 (13 pages) |
20 March 2002 | Total exemption full accounts made up to 31 October 2001 (13 pages) |
26 January 2002 | Resolutions
|
26 January 2002 | Resolutions
|
14 January 2002 | Resolutions
|
14 January 2002 | Resolutions
|
8 January 2002 | New director appointed (2 pages) |
8 January 2002 | New director appointed (2 pages) |
7 November 2001 | Resolutions
|
7 November 2001 | Resolutions
|
2 October 2001 | Ad 28/09/01--------- £ si 100@1=100 £ ic 50000/50100 (2 pages) |
2 October 2001 | Ad 28/09/01--------- £ si 100@1=100 £ ic 50000/50100 (2 pages) |
28 September 2001 | Return made up to 25/09/01; no change of members
|
28 September 2001 | Return made up to 25/09/01; no change of members
|
25 September 2001 | Resolutions
|
25 September 2001 | Resolutions
|
25 September 2001 | Director's particulars changed (1 page) |
25 September 2001 | Director's particulars changed (1 page) |
25 September 2001 | Resolutions
|
25 September 2001 | Resolutions
|
5 June 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
5 June 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
9 October 2000 | Return made up to 25/09/00; no change of members (7 pages) |
9 October 2000 | Return made up to 25/09/00; no change of members (7 pages) |
18 April 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
18 April 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
28 September 1999 | Return made up to 25/09/99; full list of members
|
28 September 1999 | Return made up to 25/09/99; full list of members
|
5 May 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
5 May 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
22 September 1998 | Return made up to 25/09/98; no change of members (4 pages) |
22 September 1998 | Return made up to 25/09/98; no change of members (4 pages) |
10 June 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
10 June 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
1 October 1997 | Return made up to 25/09/97; no change of members (4 pages) |
1 October 1997 | Return made up to 25/09/97; no change of members (4 pages) |
20 May 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
20 May 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
15 January 1997 | New director appointed (2 pages) |
15 January 1997 | New director appointed (2 pages) |
1 October 1996 | Return made up to 25/09/96; full list of members (6 pages) |
1 October 1996 | Return made up to 25/09/96; full list of members (6 pages) |
23 July 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
23 July 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
28 September 1995 | Return made up to 25/09/95; no change of members (4 pages) |
28 September 1995 | Return made up to 25/09/95; no change of members (4 pages) |
18 May 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
18 May 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
29 February 1980 | Incorporation (15 pages) |
29 February 1980 | Incorporation (15 pages) |