Company NameNorth East Estates Limited
Company StatusActive
Company Number01504415
CategoryPrivate Limited Company
Incorporation Date27 June 1980(43 years, 10 months ago)
Previous NamePostcarrel Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Sydney Adam Alfred Campbell
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1991(11 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Cottage
North Brunton Farm
Gosforth
Newcastle Upon Tyne
NE3 5HD
Secretary NameMr Stuart Andrew Campbell
NationalityBritish
StatusCurrent
Appointed16 March 1993(12 years, 8 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Bradman Drive
Riverside
Chester Le Street
County Durham
DH3 3QS
Director NameMs Alison Campbell
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2020(40 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleBeautician
Country of ResidenceEngland
Correspondence AddressThe Cottage North Brunton Farm
Newcastle Upon Tyne
NE3 5HD
Director NameMr Stuart Andrew Campbell
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2020(40 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Cottage North Brunton Farm
Newcastle Upon Tyne
NE3 5HD
Director NameMrs Joan Campbell
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(11 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 March 1993)
RoleSecretary
Correspondence AddressPasschendale South Lane
East Boldon
Tyne & Wear
NE36 0SP
Director NameMrs Alison Campbell
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(11 years, 4 months after company formation)
Appointment Duration25 years, 2 months (resigned 17 January 2017)
RoleBeauty Thearapist
Country of ResidenceEngland
Correspondence Address2 Scotts House Newcastle Road
West Boldon
Tyne & Wear
NE36 0BE
Director NameMr Stuart Andrew Campbell
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(11 years, 4 months after company formation)
Appointment Duration25 years, 2 months (resigned 17 January 2017)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address7 Bradman Drive
Riverside
Chester Le Street
County Durham
DH3 3QS
Secretary NameMrs Joan Campbell
NationalityBritish
StatusResigned
Appointed14 November 1991(11 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 March 1993)
RoleCompany Director
Correspondence AddressPasschendale South Lane
East Boldon
Tyne & Wear
NE36 0SP

Contact

Websitenorthgatefoods.co.uk

Location

Registered AddressThe Cottage
North Brunton Farm
Newcastle Upon Tyne
NE3 5HD
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishNorth Gosforth
WardParklands

Shareholders

60 at £1Mr Sydney Adam Alfred Campbell
60.00%
Ordinary
20 at £1Alison Campbell
20.00%
Ordinary
20 at £1Stuart Andrew Campbell
20.00%
Ordinary

Financials

Year2014
Net Worth£1,103,622
Cash£3,751
Current Liabilities£33,522

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months from now)

Charges

29 June 1987Delivered 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 1986Delivered 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 1985Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 2008Delivered 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 2002Delivered 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 2001Delivered 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 1984Delivered 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 2001Delivered 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 1999Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1982Delivered 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 1995Delivered 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 1992Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1990Delivered 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 1990Delivered 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 1987Delivered 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 1987Delivered 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 1981Delivered 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 2010Delivered 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 2009Delivered 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 2008Delivered 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 2008Delivered 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

Filing History

24 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
14 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
16 October 2020Appointment of Ms Alison Campbell as a director on 30 September 2020 (2 pages)
16 October 2020Appointment of Mr Stuart Andrew Campbell as a director on 30 September 2020 (2 pages)
29 September 2020Registered 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 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
20 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
20 September 2019Registered 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 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
28 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
7 February 2017Satisfaction of charge 34 in full (5 pages)
7 February 2017Satisfaction of charge 34 in full (5 pages)
25 January 2017Satisfaction of charge 35 in full (4 pages)
25 January 2017Satisfaction of charge 36 in full (4 pages)
25 January 2017Satisfaction of charge 33 in full (4 pages)
25 January 2017Satisfaction of charge 33 in full (4 pages)
25 January 2017Satisfaction of charge 35 in full (4 pages)
25 January 2017Satisfaction of charge 36 in full (4 pages)
18 January 2017Termination of appointment of Stuart Andrew Campbell as a director on 17 January 2017 (1 page)
18 January 2017Termination of appointment of Alison Campbell as a director on 17 January 2017 (1 page)
18 January 2017Termination of appointment of Alison Campbell as a director on 17 January 2017 (1 page)
18 January 2017Termination of appointment of Stuart Andrew Campbell as a director on 17 January 2017 (1 page)
29 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(6 pages)
23 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(6 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(6 pages)
17 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(6 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(6 pages)
15 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(6 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (6 pages)
27 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 May 2012Registered office address changed from Unit 1 Hanlon Court Royal Industrial Court Jarrow Tyne & Wear NE34 3HR on 11 May 2012 (1 page)
11 May 2012Registered office address changed from Unit 1 Hanlon Court Royal Industrial Court Jarrow Tyne & Wear NE34 3HR on 11 May 2012 (1 page)
8 May 2012Registered 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 2012Registered 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 2012Registered 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 2011Annual return made up to 14 November 2011 with a full list of shareholders (6 pages)
22 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (6 pages)
18 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (6 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 August 2010Particulars of a mortgage or charge / charge no: 36 (7 pages)
14 August 2010Particulars of a mortgage or charge / charge no: 36 (7 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
3 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
30 November 2009Director's details changed for Mr Sydney Adam Alfred Campbell on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Stuart Andrew Campbell on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Sydney Adam Alfred Campbell on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Stuart Andrew Campbell on 30 November 2009 (2 pages)
30 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
30 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 October 2009Particulars of a mortgage or charge / charge no: 35 (7 pages)
3 October 2009Particulars of a mortgage or charge / charge no: 35 (7 pages)
10 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (2 pages)
10 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages)
10 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages)
10 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
10 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages)
10 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (2 pages)
10 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (2 pages)
10 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (2 pages)
10 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (2 pages)
10 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages)
10 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages)
10 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (2 pages)
10 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages)
10 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (2 pages)
10 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages)
10 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
10 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (2 pages)
10 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages)
10 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (2 pages)
10 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (2 pages)
10 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages)
10 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages)
7 January 2009Amended accounts made up to 31 December 2007 (6 pages)
7 January 2009Amended accounts made up to 31 December 2007 (6 pages)
20 November 2008Return made up to 14/11/08; full list of members (4 pages)
20 November 2008Return made up to 14/11/08; full list of members (4 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 32 (7 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 33 (7 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 34 (8 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 34 (8 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 33 (7 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 32 (7 pages)
15 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
15 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
1 April 2008Registered office changed on 01/04/2008 from atlas chambers 14 waterloo place sunderland SR1 3HS (1 page)
1 April 2008Registered office changed on 01/04/2008 from atlas chambers 14 waterloo place sunderland SR1 3HS (1 page)
11 December 2007Return made up to 14/11/07; no change of members (7 pages)
11 December 2007Return made up to 14/11/07; no change of members (7 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
7 December 2006Return made up to 14/11/06; full list of members (7 pages)
7 December 2006Return made up to 14/11/06; full list of members (7 pages)
11 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
11 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 December 2005Return made up to 14/11/05; full list of members (7 pages)
6 December 2005Return made up to 14/11/05; full list of members (7 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
30 November 2004Return made up to 14/11/04; full list of members (7 pages)
30 November 2004Return made up to 14/11/04; full list of members (7 pages)
29 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
29 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
24 November 2003Return made up to 14/11/03; full list of members (7 pages)
24 November 2003Return made up to 14/11/03; full list of members (7 pages)
24 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
24 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
9 December 2002Return made up to 14/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 December 2002Return made up to 14/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2002Particulars of mortgage/charge (3 pages)
1 November 2002Particulars of mortgage/charge (3 pages)
30 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
30 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
11 December 2001Return made up to 14/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 December 2001Return made up to 14/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 2001Particulars of mortgage/charge (3 pages)
8 November 2001Particulars of mortgage/charge (3 pages)
7 November 2001Particulars of mortgage/charge (3 pages)
7 November 2001Particulars of mortgage/charge (3 pages)
17 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
17 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
29 November 2000Return made up to 14/11/00; full list of members (7 pages)
29 November 2000Return made up to 14/11/00; full list of members (7 pages)
12 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
12 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
10 December 1999Return made up to 14/11/99; full list of members (7 pages)
10 December 1999Return made up to 14/11/99; full list of members (7 pages)
6 September 1999Particulars of mortgage/charge (3 pages)
6 September 1999Particulars of mortgage/charge (3 pages)
23 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
23 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
26 November 1998Return made up to 14/11/98; no change of members (4 pages)
26 November 1998Return made up to 14/11/98; no change of members (4 pages)
7 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
7 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
29 July 1998Declaration of satisfaction of mortgage/charge (1 page)
29 July 1998Declaration of satisfaction of mortgage/charge (1 page)
29 July 1998Declaration of satisfaction of mortgage/charge (1 page)
29 July 1998Declaration of satisfaction of mortgage/charge (1 page)
3 July 1998Particulars of mortgage/charge (3 pages)
3 July 1998Particulars of mortgage/charge (3 pages)
3 July 1998Particulars of mortgage/charge (3 pages)
3 July 1998Particulars of mortgage/charge (3 pages)
3 July 1998Particulars of mortgage/charge (3 pages)
3 July 1998Particulars of mortgage/charge (3 pages)
3 July 1998Particulars of mortgage/charge (3 pages)
3 July 1998Particulars of mortgage/charge (3 pages)
3 July 1998Particulars of mortgage/charge (3 pages)
3 July 1998Particulars of mortgage/charge (3 pages)
3 July 1998Particulars of mortgage/charge (3 pages)
3 July 1998Particulars of mortgage/charge (3 pages)
3 July 1998Particulars of mortgage/charge (3 pages)
3 July 1998Particulars of mortgage/charge (3 pages)
23 June 1998Particulars of mortgage/charge (4 pages)
23 June 1998Particulars of mortgage/charge (4 pages)
12 December 1997Return made up to 14/11/97; full list of members (6 pages)
12 December 1997Return made up to 14/11/97; full list of members (6 pages)
26 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
26 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
11 December 1996Return made up to 14/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 December 1996Return made up to 14/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 October 1996Declaration of satisfaction of mortgage/charge (1 page)
22 October 1996Declaration of satisfaction of mortgage/charge (1 page)
22 October 1996Declaration of satisfaction of mortgage/charge (1 page)
22 October 1996Declaration of satisfaction of mortgage/charge (1 page)
22 October 1996Declaration of satisfaction of mortgage/charge (1 page)
22 October 1996Declaration of satisfaction of mortgage/charge (1 page)
22 October 1996Declaration of satisfaction of mortgage/charge (1 page)
22 October 1996Declaration of satisfaction of mortgage/charge (1 page)
22 October 1996Declaration of satisfaction of mortgage/charge (1 page)
22 October 1996Declaration of satisfaction of mortgage/charge (1 page)
22 October 1996Declaration of satisfaction of mortgage/charge (1 page)
22 October 1996Declaration of satisfaction of mortgage/charge (1 page)
6 October 1996Full accounts made up to 31 December 1995 (10 pages)
6 October 1996Full accounts made up to 31 December 1995 (10 pages)
31 July 1996Declaration of satisfaction of mortgage/charge (1 page)
31 July 1996Declaration of satisfaction of mortgage/charge (1 page)
20 June 1996Declaration of satisfaction of mortgage/charge (1 page)
20 June 1996Declaration of satisfaction of mortgage/charge (1 page)
20 June 1996Declaration of satisfaction of mortgage/charge (1 page)
20 June 1996Declaration of satisfaction of mortgage/charge (1 page)
20 June 1996Declaration of satisfaction of mortgage/charge (1 page)
20 June 1996Declaration of satisfaction of mortgage/charge (1 page)
20 June 1996Declaration of satisfaction of mortgage/charge (1 page)
20 June 1996Declaration of satisfaction of mortgage/charge (4 pages)
20 June 1996Declaration of satisfaction of mortgage/charge (1 page)
20 June 1996Declaration of satisfaction of mortgage/charge (1 page)
20 June 1996Declaration of satisfaction of mortgage/charge (1 page)
20 June 1996Declaration of satisfaction of mortgage/charge (1 page)
20 June 1996Declaration of satisfaction of mortgage/charge (4 pages)
20 June 1996Declaration of satisfaction of mortgage/charge (1 page)
20 June 1996Declaration of satisfaction of mortgage/charge (1 page)
20 June 1996Declaration of satisfaction of mortgage/charge (1 page)
11 December 1995Return made up to 14/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 December 1995Return made up to 14/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 October 1995Full accounts made up to 31 December 1994 (10 pages)
19 October 1995Full accounts made up to 31 December 1994 (10 pages)
7 April 1995Particulars of mortgage/charge (4 pages)
7 April 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (56 pages)