North Brunton Farm
Gosforth
Newcastle Upon Tyne
NE3 5HD
Secretary Name | Mr Stuart Andrew Campbell |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 March 1993(12 years, 8 months after company formation) |
Appointment Duration | 31 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Bradman Drive Riverside Chester Le Street County Durham DH3 3QS |
Director Name | Ms Alison Campbell |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2020(40 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Beautician |
Country of Residence | England |
Correspondence Address | The Cottage North Brunton Farm Newcastle Upon Tyne NE3 5HD |
Director Name | Mr Stuart Andrew Campbell |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2020(40 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Cottage North Brunton Farm Newcastle Upon Tyne NE3 5HD |
Director Name | Mrs Joan Campbell |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 March 1993) |
Role | Secretary |
Correspondence Address | Passchendale South Lane East Boldon Tyne & Wear NE36 0SP |
Director Name | Mrs Alison Campbell |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(11 years, 4 months after company formation) |
Appointment Duration | 25 years, 2 months (resigned 17 January 2017) |
Role | Beauty Thearapist |
Country of Residence | England |
Correspondence Address | 2 Scotts House Newcastle Road West Boldon Tyne & Wear NE36 0BE |
Director Name | Mr Stuart Andrew Campbell |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(11 years, 4 months after company formation) |
Appointment Duration | 25 years, 2 months (resigned 17 January 2017) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 7 Bradman Drive Riverside Chester Le Street County Durham DH3 3QS |
Secretary Name | Mrs Joan Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 March 1993) |
Role | Company Director |
Correspondence Address | Passchendale South Lane East Boldon Tyne & Wear NE36 0SP |
Website | northgatefoods.co.uk |
---|
Registered Address | The Cottage North Brunton Farm Newcastle Upon Tyne NE3 5HD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | North Gosforth |
Ward | Parklands |
60 at £1 | Mr Sydney Adam Alfred Campbell 60.00% Ordinary |
---|---|
20 at £1 | Alison Campbell 20.00% Ordinary |
20 at £1 | Stuart Andrew Campbell 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,103,622 |
Cash | £3,751 |
Current Liabilities | £33,522 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 14 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 28 November 2024 (7 months from now) |
29 June 1987 | Delivered on: 6 July 1987 Satisfied on: 20 June 1996 Persons entitled: Commercial Union Assurance Company PLC. Classification: Legal charge Secured details: £225,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Chapel park shopping centre, westerhope, newcastle upon tyne. Fully Satisfied |
---|---|
23 December 1986 | Delivered on: 9 January 1987 Satisfied on: 22 October 1996 Persons entitled: Commercial Union Assurance Company PLC. Classification: Legal charge Secured details: £550,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 18, norfolk st. Sunderland t/n du 32466.7/35 (odd) canterbury way wideopen, newcastle upon tyne. T/n ty 164368. 2 & 3 station tce. E. boldon S. tyneside t/nos. Ty 60591 & du 207209 1/7, glenluce court cramlington northumberland t/n nd 33407. 1, caburnum tce. Ashington northumberland, t/n nd 37888. london north of phoenix chase new york, N. shields t/n tn 1442. Fully Satisfied |
26 April 1985 | Delivered on: 29 April 1985 Satisfied on: 31 July 1996 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H l/h shops & premises 7/35 (odd) canterbury way widedden newcastle-upon-tyne. Fully Satisfied |
8 August 1984 | Delivered on: 15 August 1984 Satisfied on: 22 October 1996 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 18, norfolk street, sunderland. Title no. Du 32466. Fully Satisfied |
5 April 1984 | Delivered on: 7 April 1984 Satisfied on: 22 October 1996 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: 2 & 3 station terrace east boldon tyne & wear. Fully Satisfied |
23 February 1984 | Delivered on: 29 February 1984 Satisfied on: 22 October 1996 Persons entitled: The Royal Trust Company of Canada. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H land and buildings on the north side of phoenix chase, new york north shields in the county of tyne & wear. T/n ty 1442. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
18 July 2008 | Delivered on: 24 July 2008 Satisfied on: 27 February 2010 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7-35 canterbury way wideopen newcastle upon tyne and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. Fully Satisfied |
28 October 2002 | Delivered on: 1 November 2002 Satisfied on: 8 July 2009 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: The property 65 & 67 front street east bolden tyne & wear. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
6 November 2001 | Delivered on: 8 November 2001 Satisfied on: 8 July 2009 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land adjoining 7-35 (odd) canterbury way wideopen tyne and wear. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
7 February 1984 | Delivered on: 11 February 1984 Satisfied on: 22 October 1996 Persons entitled: The Royal Trust Company of Canada. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Land & buildings & unmade car parking area situated at 1 & 7 gleluce court, southfield green, cramlington northumberland t/n nd 33407 including fixed machinery building erections other fixtures & fittings, other than trade machinery as defined by sect. 5 of bills of sale act 1878 & other than tennants fixtures &fittings. Fully Satisfied |
2 November 2001 | Delivered on: 7 November 2001 Satisfied on: 8 July 2009 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage unit 35, canterbury way, woodlands park, wideopen, newcastle upon tyne.. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
1 September 1999 | Delivered on: 6 September 1999 Satisfied on: 8 July 2009 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage (own account) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 118-120 fowler street,south shields,tyne and wear.. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
1 July 1998 | Delivered on: 3 July 1998 Satisfied on: 8 July 2009 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 to 35 (odd numbers) canterbury way wideopen. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
1 July 1998 | Delivered on: 3 July 1998 Satisfied on: 8 July 2009 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north side of phoenix chase new york north shields. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
1 July 1998 | Delivered on: 3 July 1998 Satisfied on: 8 July 2009 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18 and 18A john street sunderland. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
1 July 1998 | Delivered on: 3 July 1998 Satisfied on: 8 July 2009 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 and 3 station terrace east boldon. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
1 July 1998 | Delivered on: 3 July 1998 Satisfied on: 8 July 2009 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Shopping centre on the south west side of greenway westerhope. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
1 July 1998 | Delivered on: 3 July 1998 Satisfied on: 8 July 2009 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18 norfolk street sunderland. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
1 July 1998 | Delivered on: 3 July 1998 Satisfied on: 9 April 2008 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the west side of canterbury road newton hall durham. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
16 June 1998 | Delivered on: 23 June 1998 Satisfied on: 8 July 2009 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
22 March 1982 | Delivered on: 24 March 1982 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 shops and unmade car parking area at glenluce drive southfield green cramlington northumberland. Fully Satisfied |
31 March 1995 | Delivered on: 7 April 1995 Satisfied on: 29 July 1998 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. See the mortgage charge document for full details. Fully Satisfied |
14 May 1992 | Delivered on: 15 May 1992 Satisfied on: 20 June 1996 Persons entitled: Commercial Union Assurance Company PLC Classification: Further charge Secured details: £50,000 and other monies due from the company to the chargee under the terms of the principal deed dated 29/6/87. Particulars: Greenway shopping centre, chapel park, westerhope, newcastle upon tyne t/no.ty 192461. Fully Satisfied |
18 December 1991 | Delivered on: 6 January 1992 Satisfied on: 20 June 1996 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage 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 18 norfolk street,sunderland,tyne and wear.t/no. Du 32466 with buildings and fixtures also goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 December 1991 | Delivered on: 3 January 1992 Satisfied on: 20 June 1996 Persons entitled: Commercial Union Life Assurance Company Limited Classification: Legal charge Secured details: £350,000 due from the company to the chargee. Particulars: 18/18A john street,sunderland floating charge over the. Undertaking and all property and assets. Fully Satisfied |
28 October 1991 | Delivered on: 29 October 1991 Satisfied on: 20 June 1996 Persons entitled: Commercial Union Life Assurance Company Limited. Classification: Further charge Secured details: £50,000 and all other monies due or to become due from the company to the chargee. Under the terms of the principal deed (as defined therein) and this charge. Particulars: 7 to 35 canterbury way, wideopen, north tyneside. Title no. Ty 164368. 2 & 3 station terrace, east boldon, south tyneside. Title nos. Ty 60591 & du 20720. phoenix chase, north shields, north tyneside. Title no. Ty 1442. Fully Satisfied |
28 October 1991 | Delivered on: 29 October 1991 Satisfied on: 20 June 1996 Persons entitled: Commercial Union Life Assurance Company Limited. Classification: Further charge Secured details: £50,000 and all other monies due or to become due from the company to the chargee. Under the terms of the principal deed dated 20/2/90 and this charge. Particulars: Land on west side of canterbury road, newton hall, durham. Title no. Du 123697. Fully Satisfied |
22 February 1990 | Delivered on: 23 February 1990 Satisfied on: 20 June 1996 Persons entitled: Commercial Union Assurance Company PLC Classification: Further charge Secured details: £60,000 and all monies due or to become due from the company to the chargee under the terms of the principal deed dated 29/6/87. Particulars: Greenway shopping centre chapel park estate westerhope newcastle upon tyne t/no. Ty 192461. Fully Satisfied |
20 February 1990 | Delivered on: 21 February 1990 Satisfied on: 20 June 1996 Persons entitled: Commercial Union Life Assurance Company Limited Classification: Legal charge Secured details: £140,000 and all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Land on west side of canterbury road newton hall durham t/n du 123697. Fully Satisfied |
23 October 1987 | Delivered on: 3 November 1987 Satisfied on: 22 October 1996 Persons entitled: Commercial Union Assurance Company PLC. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a legal charge d/d 23/12/86 and further charge d/d 29/6/87. Particulars: Land at chimside cramlington northumberland part of title no:- nd 48616. Fully Satisfied |
29 June 1987 | Delivered on: 6 July 1987 Satisfied on: 29 July 1998 Persons entitled: Commercial Union Assurance Company PLC. Classification: Further charge Secured details: £25,000 and all other monies due or to become due from the company to the chargee under the terms of the chargee including the principal and other monies payable under the principal deed d/d 23/12/86. Particulars: 18, norfolk st, sunderland du 32466 7/35 (odd) canterbury way ty 164368 2 & 3 station terrace, east boldon. Ty 60591 & du 20720 1/7 glenluce court, cramlington - nd 33407 1 canterbury trrce. Nd 37888 london N. side of phoenix chase, new york. N. shields ty 1442. Fully Satisfied |
12 February 1981 | Delivered on: 13 February 1981 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: Land and buildings on the north side of phoenix chace, new york, north shields, tyne and wear title no. Ty 1442. Fully Satisfied |
12 August 2010 | Delivered on: 14 August 2010 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Aegon ireland PLC policy number E019416B dated 30 july 2010. Outstanding |
25 September 2009 | Delivered on: 3 October 2009 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 65 front street east boldon tyne and wear see image for full details. Outstanding |
18 July 2008 | Delivered on: 24 July 2008 Persons entitled: Svenska Handelsbanken Ab (Publ) 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
18 July 2008 | Delivered on: 24 July 2008 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Northern counties building 18 john street sunderland and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. Outstanding |
24 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
14 November 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
16 October 2020 | Appointment of Ms Alison Campbell as a director on 30 September 2020 (2 pages) |
16 October 2020 | Appointment of Mr Stuart Andrew Campbell as a director on 30 September 2020 (2 pages) |
29 September 2020 | Registered office address changed from North Sands Business Centre Liberty Way Sunderland SR6 0QA England to The Cottage North Brunton Farm Newcastle upon Tyne NE3 5HD on 29 September 2020 (1 page) |
18 December 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
20 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
20 September 2019 | Registered office address changed from 2a North Sands Business Centre Sunderland SR6 0QA to North Sands Business Centre Liberty Way Sunderland SR6 0QA on 20 September 2019 (1 page) |
14 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
28 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
7 February 2017 | Satisfaction of charge 34 in full (5 pages) |
7 February 2017 | Satisfaction of charge 34 in full (5 pages) |
25 January 2017 | Satisfaction of charge 35 in full (4 pages) |
25 January 2017 | Satisfaction of charge 36 in full (4 pages) |
25 January 2017 | Satisfaction of charge 33 in full (4 pages) |
25 January 2017 | Satisfaction of charge 33 in full (4 pages) |
25 January 2017 | Satisfaction of charge 35 in full (4 pages) |
25 January 2017 | Satisfaction of charge 36 in full (4 pages) |
18 January 2017 | Termination of appointment of Stuart Andrew Campbell as a director on 17 January 2017 (1 page) |
18 January 2017 | Termination of appointment of Alison Campbell as a director on 17 January 2017 (1 page) |
18 January 2017 | Termination of appointment of Alison Campbell as a director on 17 January 2017 (1 page) |
18 January 2017 | Termination of appointment of Stuart Andrew Campbell as a director on 17 January 2017 (1 page) |
29 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
27 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (6 pages) |
27 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 May 2012 | Registered office address changed from Unit 1 Hanlon Court Royal Industrial Court Jarrow Tyne & Wear NE34 3HR on 11 May 2012 (1 page) |
11 May 2012 | Registered office address changed from Unit 1 Hanlon Court Royal Industrial Court Jarrow Tyne & Wear NE34 3HR on 11 May 2012 (1 page) |
8 May 2012 | Registered office address changed from Unit 2a North Sands Business Centre Liberty Way Sunderland Tyne and Wear SR6 0QA on 8 May 2012 (2 pages) |
8 May 2012 | Registered office address changed from Unit 2a North Sands Business Centre Liberty Way Sunderland Tyne and Wear SR6 0QA on 8 May 2012 (2 pages) |
8 May 2012 | Registered office address changed from Unit 2a North Sands Business Centre Liberty Way Sunderland Tyne and Wear SR6 0QA on 8 May 2012 (2 pages) |
22 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (6 pages) |
22 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (6 pages) |
18 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (6 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
14 August 2010 | Particulars of a mortgage or charge / charge no: 36 (7 pages) |
14 August 2010 | Particulars of a mortgage or charge / charge no: 36 (7 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
3 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
30 November 2009 | Director's details changed for Mr Sydney Adam Alfred Campbell on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Stuart Andrew Campbell on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Sydney Adam Alfred Campbell on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Stuart Andrew Campbell on 30 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 October 2009 | Particulars of a mortgage or charge / charge no: 35 (7 pages) |
3 October 2009 | Particulars of a mortgage or charge / charge no: 35 (7 pages) |
10 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (2 pages) |
10 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages) |
10 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages) |
10 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages) |
10 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages) |
10 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (2 pages) |
10 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (2 pages) |
10 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (2 pages) |
10 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (2 pages) |
10 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages) |
10 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages) |
10 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (2 pages) |
10 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages) |
10 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (2 pages) |
10 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages) |
10 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages) |
10 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (2 pages) |
10 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages) |
10 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (2 pages) |
10 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (2 pages) |
10 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages) |
10 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages) |
7 January 2009 | Amended accounts made up to 31 December 2007 (6 pages) |
7 January 2009 | Amended accounts made up to 31 December 2007 (6 pages) |
20 November 2008 | Return made up to 14/11/08; full list of members (4 pages) |
20 November 2008 | Return made up to 14/11/08; full list of members (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 32 (7 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 33 (7 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 34 (8 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 34 (8 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 33 (7 pages) |
24 July 2008 | Particulars of a mortgage or charge / charge no: 32 (7 pages) |
15 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page) |
15 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page) |
1 April 2008 | Registered office changed on 01/04/2008 from atlas chambers 14 waterloo place sunderland SR1 3HS (1 page) |
1 April 2008 | Registered office changed on 01/04/2008 from atlas chambers 14 waterloo place sunderland SR1 3HS (1 page) |
11 December 2007 | Return made up to 14/11/07; no change of members (7 pages) |
11 December 2007 | Return made up to 14/11/07; no change of members (7 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
7 December 2006 | Return made up to 14/11/06; full list of members (7 pages) |
7 December 2006 | Return made up to 14/11/06; full list of members (7 pages) |
11 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
11 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
6 December 2005 | Return made up to 14/11/05; full list of members (7 pages) |
6 December 2005 | Return made up to 14/11/05; full list of members (7 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
30 November 2004 | Return made up to 14/11/04; full list of members (7 pages) |
30 November 2004 | Return made up to 14/11/04; full list of members (7 pages) |
29 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
29 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
24 November 2003 | Return made up to 14/11/03; full list of members (7 pages) |
24 November 2003 | Return made up to 14/11/03; full list of members (7 pages) |
24 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
24 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
9 December 2002 | Return made up to 14/11/02; full list of members
|
9 December 2002 | Return made up to 14/11/02; full list of members
|
1 November 2002 | Particulars of mortgage/charge (3 pages) |
1 November 2002 | Particulars of mortgage/charge (3 pages) |
30 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
30 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
11 December 2001 | Return made up to 14/11/01; full list of members
|
11 December 2001 | Return made up to 14/11/01; full list of members
|
8 November 2001 | Particulars of mortgage/charge (3 pages) |
8 November 2001 | Particulars of mortgage/charge (3 pages) |
7 November 2001 | Particulars of mortgage/charge (3 pages) |
7 November 2001 | Particulars of mortgage/charge (3 pages) |
17 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
17 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
29 November 2000 | Return made up to 14/11/00; full list of members (7 pages) |
29 November 2000 | Return made up to 14/11/00; full list of members (7 pages) |
12 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
12 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
10 December 1999 | Return made up to 14/11/99; full list of members (7 pages) |
10 December 1999 | Return made up to 14/11/99; full list of members (7 pages) |
6 September 1999 | Particulars of mortgage/charge (3 pages) |
6 September 1999 | Particulars of mortgage/charge (3 pages) |
23 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
23 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
26 November 1998 | Return made up to 14/11/98; no change of members (4 pages) |
26 November 1998 | Return made up to 14/11/98; no change of members (4 pages) |
7 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
7 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
29 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 1998 | Particulars of mortgage/charge (3 pages) |
3 July 1998 | Particulars of mortgage/charge (3 pages) |
3 July 1998 | Particulars of mortgage/charge (3 pages) |
3 July 1998 | Particulars of mortgage/charge (3 pages) |
3 July 1998 | Particulars of mortgage/charge (3 pages) |
3 July 1998 | Particulars of mortgage/charge (3 pages) |
3 July 1998 | Particulars of mortgage/charge (3 pages) |
3 July 1998 | Particulars of mortgage/charge (3 pages) |
3 July 1998 | Particulars of mortgage/charge (3 pages) |
3 July 1998 | Particulars of mortgage/charge (3 pages) |
3 July 1998 | Particulars of mortgage/charge (3 pages) |
3 July 1998 | Particulars of mortgage/charge (3 pages) |
3 July 1998 | Particulars of mortgage/charge (3 pages) |
3 July 1998 | Particulars of mortgage/charge (3 pages) |
23 June 1998 | Particulars of mortgage/charge (4 pages) |
23 June 1998 | Particulars of mortgage/charge (4 pages) |
12 December 1997 | Return made up to 14/11/97; full list of members (6 pages) |
12 December 1997 | Return made up to 14/11/97; full list of members (6 pages) |
26 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
26 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
11 December 1996 | Return made up to 14/11/96; no change of members
|
11 December 1996 | Return made up to 14/11/96; no change of members
|
22 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
6 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
31 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 1996 | Declaration of satisfaction of mortgage/charge (4 pages) |
20 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 1996 | Declaration of satisfaction of mortgage/charge (4 pages) |
20 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 1995 | Return made up to 14/11/95; no change of members
|
11 December 1995 | Return made up to 14/11/95; no change of members
|
19 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
19 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
7 April 1995 | Particulars of mortgage/charge (4 pages) |
7 April 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (56 pages) |