Newburn Riverside
Newcastle
NE15 8NX
Director Name | Mr Tom Marien |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 22 March 2024(42 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | C/O Azets Bulman House Regent Centre Gosforth Newcastle Upon Tyne Tyne And Wear NE3 3LS |
Director Name | Mr Martyn Philip Cryer |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1992(11 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 05 August 1993) |
Role | Company Director |
Correspondence Address | 18 Priory Place Brunswick Newcastle Upon Tyne Tyne & Wear NE13 7HP |
Director Name | Mr Michael Reay |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1992(11 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 19 August 2002) |
Role | Company Director |
Correspondence Address | East Wing The Chesters Humshaugh Hexham Northumberland NE46 4EU |
Secretary Name | Mr Martyn Philip Cryer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1992(11 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 05 August 1993) |
Role | Company Director |
Correspondence Address | 18 Priory Place Brunswick Newcastle Upon Tyne Tyne & Wear NE13 7HP |
Secretary Name | Ian Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(12 years, 4 months after company formation) |
Appointment Duration | 30 years, 3 months (resigned 06 December 2023) |
Role | Company Director |
Correspondence Address | Unit 8 Gateway West Newburn Riverside Newcastle NE15 8NX |
Director Name | Michael Joseph Eddery |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 August 2002(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 April 2004) |
Role | Company Director |
Correspondence Address | 86 Willowtree Avenue High Grange Estate Gilesgate Durham DH1 1DZ |
Director Name | Philip Masterson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 April 2004(22 years, 11 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 06 December 2023) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Unit 8 Gateway West Newburn Riverside Newcastle NE15 8NX |
Director Name | Mr Jeroen Geldhof |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 December 2023(42 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 22 March 2024) |
Role | Senior Manager |
Country of Residence | Belgium |
Correspondence Address | 12 Meersstraat 1742 Sint-Katherina-Lumbeek Belgium |
Website | www.equineproducts-ukltd.com |
---|---|
Email address | [email protected] |
Telephone | 0191 2645536 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 8 Gateway West Newburn Riverside Newcastle NE15 8NX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Lemington |
Built Up Area | Tyneside |
191.2k at £1 | Los Alerces LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £781,929 |
Cash | £17,891 |
Current Liabilities | £191,695 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 30 December 2023 (4 months ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 1 week from now) |
10 January 2000 | Delivered on: 19 January 2000 Satisfied on: 25 May 2004 Persons entitled: Lloyds Tsb 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. Fully Satisfied |
---|---|
14 June 1982 | Delivered on: 15 June 1982 Satisfied on: 7 April 2004 Persons entitled: Lloyds Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
16 April 2024 | Termination of appointment of Jeroen Geldhof as a director on 22 March 2024 (1 page) |
---|---|
16 April 2024 | Appointment of Mr Tom Marien as a director on 22 March 2024 (2 pages) |
31 January 2024 | Previous accounting period shortened from 31 March 2024 to 31 December 2023 (1 page) |
11 January 2024 | Resolutions
|
10 January 2024 | Confirmation statement made on 30 December 2023 with updates (5 pages) |
21 December 2023 | Registration of charge 015586580003, created on 20 December 2023 (45 pages) |
15 December 2023 | Cessation of Los Alerces Limited as a person with significant control on 15 December 2023 (1 page) |
15 December 2023 | Notification of Tom Marien as a person with significant control on 15 December 2023 (2 pages) |
13 December 2023 | Termination of appointment of Philip Masterson as a director on 6 December 2023 (1 page) |
13 December 2023 | Termination of appointment of Ian Williamson as a secretary on 6 December 2023 (1 page) |
4 December 2023 | Appointment of Mr Jeroen Geldhof as a director on 1 December 2023 (2 pages) |
18 August 2023 | Accounts for a small company made up to 31 March 2023 (13 pages) |
3 January 2023 | Confirmation statement made on 30 December 2022 with no updates (3 pages) |
28 September 2022 | Accounts for a small company made up to 31 March 2022 (13 pages) |
10 January 2022 | Change of details for Los Alerces Limited as a person with significant control on 1 December 2021 (2 pages) |
10 January 2022 | Confirmation statement made on 30 December 2021 with no updates (3 pages) |
26 October 2021 | Accounts for a small company made up to 31 March 2021 (11 pages) |
12 January 2021 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
18 November 2020 | Accounts for a small company made up to 31 March 2020 (11 pages) |
6 January 2020 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
24 December 2019 | Director's details changed for Philip Masterson on 23 December 2019 (2 pages) |
24 December 2019 | Register inspection address has been changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3LS to C/O Mha Tait Walker Llp Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS (1 page) |
23 December 2019 | Secretary's details changed for Ian Williamson on 23 December 2019 (1 page) |
23 December 2019 | Director's details changed for Philip Masterson on 23 December 2019 (2 pages) |
23 December 2019 | Change of details for Los Alerces Limited as a person with significant control on 23 December 2019 (2 pages) |
23 December 2019 | Director's details changed for Raoul Patrick Masterson on 23 December 2019 (2 pages) |
29 October 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
16 January 2019 | Notification of Los Alerces Limited as a person with significant control on 6 April 2016 (2 pages) |
16 January 2019 | Confirmation statement made on 30 December 2018 with no updates (3 pages) |
21 September 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
11 January 2018 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
2 November 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
2 November 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
13 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
10 November 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
10 November 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
27 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
26 January 2016 | Registered office address changed from Unit 8 Gateway West Riverside, Newburn Newcastle NE15 8NX to Unit 8 Gateway West Newburn Riverside Newcastle NE15 8NX on 26 January 2016 (1 page) |
26 January 2016 | Registered office address changed from Unit 8 Gateway West Riverside, Newburn Newcastle NE15 8NX to Unit 8 Gateway West Newburn Riverside Newcastle NE15 8NX on 26 January 2016 (1 page) |
26 January 2016 | Registered office address changed from Unit 8 Greenfinch Way Newcastle upon Tyne NE15 8NX United Kingdom to Unit 8 Gateway West Newburn Riverside Newcastle NE15 8NX on 26 January 2016 (1 page) |
26 January 2016 | Registered office address changed from Unit 8 Greenfinch Way Newcastle upon Tyne NE15 8NX United Kingdom to Unit 8 Gateway West Newburn Riverside Newcastle NE15 8NX on 26 January 2016 (1 page) |
28 October 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
28 October 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
26 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
12 November 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
12 November 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
12 August 2014 | Director's details changed for Raoul Patrick Masterson on 4 April 2014 (2 pages) |
12 August 2014 | Director's details changed for Raoul Patrick Masterson on 4 April 2014 (2 pages) |
12 August 2014 | Director's details changed for Raoul Patrick Masterson on 4 April 2014 (2 pages) |
12 August 2014 | Director's details changed for Philip Masterson on 4 April 2014 (2 pages) |
12 August 2014 | Director's details changed for Philip Masterson on 4 April 2014 (2 pages) |
12 August 2014 | Director's details changed for Philip Masterson on 4 April 2014 (2 pages) |
31 July 2014 | Registered office address changed from 22 Riversdale Court Newburn Haugh Industrial Estate Newburn Newcastle upon Tyne Tyne & Wear NE15 8SG to Unit 8 Gateway West Riverside, Newburn Newcastle NE15 8NX on 31 July 2014 (1 page) |
31 July 2014 | Director's details changed for Philip Masterson on 4 April 2014 (2 pages) |
31 July 2014 | Registered office address changed from 22 Riversdale Court Newburn Haugh Industrial Estate Newburn Newcastle upon Tyne Tyne & Wear NE15 8SG to Unit 8 Gateway West Riverside, Newburn Newcastle NE15 8NX on 31 July 2014 (1 page) |
31 July 2014 | Director's details changed for Philip Masterson on 4 April 2014 (2 pages) |
31 July 2014 | Director's details changed for Philip Masterson on 4 April 2014 (2 pages) |
29 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
5 September 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
5 September 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
23 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (6 pages) |
23 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (6 pages) |
28 September 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
28 September 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
7 February 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (6 pages) |
7 February 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (6 pages) |
13 September 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
13 September 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
24 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (6 pages) |
24 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (6 pages) |
13 October 2010 | Register(s) moved to registered inspection location (2 pages) |
13 October 2010 | Register inspection address has been changed from C/O Dickinson Dees Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom (2 pages) |
13 October 2010 | Register inspection address has been changed from C/O Dickinson Dees Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom (2 pages) |
13 October 2010 | Register(s) moved to registered inspection location (2 pages) |
19 August 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
19 August 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
16 January 2010 | Register(s) moved to registered inspection location (1 page) |
16 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (5 pages) |
16 January 2010 | Register inspection address has been changed (1 page) |
16 January 2010 | Register inspection address has been changed (1 page) |
16 January 2010 | Register(s) moved to registered inspection location (1 page) |
16 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Philip Masterson on 30 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Raoul Patrick Masterson on 30 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Raoul Patrick Masterson on 30 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Philip Masterson on 30 December 2009 (2 pages) |
18 August 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
18 August 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
21 January 2009 | Return made up to 30/12/08; full list of members (3 pages) |
21 January 2009 | Return made up to 30/12/08; full list of members (3 pages) |
23 September 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
23 September 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
23 January 2008 | Return made up to 30/12/07; full list of members (2 pages) |
23 January 2008 | Return made up to 30/12/07; full list of members (2 pages) |
13 August 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
13 August 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
21 February 2007 | Return made up to 30/12/06; full list of members
|
21 February 2007 | Return made up to 30/12/06; full list of members
|
4 August 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
4 August 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
17 February 2006 | Return made up to 30/12/05; full list of members (7 pages) |
17 February 2006 | Return made up to 30/12/05; full list of members (7 pages) |
11 August 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
11 August 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
25 January 2005 | Return made up to 30/12/04; full list of members (7 pages) |
25 January 2005 | Return made up to 30/12/04; full list of members (7 pages) |
25 October 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
25 October 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
5 October 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
5 October 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
5 August 2004 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
5 August 2004 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
25 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | Director resigned (1 page) |
7 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2004 | Return made up to 30/12/03; full list of members (5 pages) |
15 January 2004 | Return made up to 30/12/03; full list of members (5 pages) |
3 September 2003 | Accounts for a small company made up to 30 June 2003 (8 pages) |
3 September 2003 | Accounts for a small company made up to 30 June 2003 (8 pages) |
31 January 2003 | Return made up to 30/12/02; full list of members (5 pages) |
31 January 2003 | Return made up to 30/12/02; full list of members (5 pages) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | Director resigned (1 page) |
18 November 2002 | Accounts for a small company made up to 30 June 2002 (8 pages) |
18 November 2002 | Accounts for a small company made up to 30 June 2002 (8 pages) |
27 August 2002 | New director appointed (3 pages) |
27 August 2002 | New director appointed (3 pages) |
21 March 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
21 March 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
1 March 2002 | Return made up to 30/12/01; no change of members (4 pages) |
1 March 2002 | Return made up to 30/12/01; no change of members (4 pages) |
14 February 2001 | Return made up to 30/12/00; no change of members (4 pages) |
14 February 2001 | Return made up to 30/12/00; no change of members (4 pages) |
1 February 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
1 February 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
26 April 2000 | Return made up to 31/12/99; full list of members (5 pages) |
26 April 2000 | Return made up to 31/12/99; full list of members (5 pages) |
19 January 2000 | Particulars of mortgage/charge (7 pages) |
19 January 2000 | Particulars of mortgage/charge (7 pages) |
21 November 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
21 November 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
26 January 1999 | Secretary's particulars changed (1 page) |
26 January 1999 | Return made up to 30/12/98; full list of members (5 pages) |
26 January 1999 | Return made up to 30/12/98; full list of members (5 pages) |
26 January 1999 | Secretary's particulars changed (1 page) |
13 October 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
13 October 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
18 September 1998 | £ ic 212490/191242 02/09/98 £ sr 21248@1=21248 (1 page) |
18 September 1998 | £ ic 212490/191242 02/09/98 £ sr 21248@1=21248 (1 page) |
15 September 1998 | Resolutions
|
15 September 1998 | Resolutions
|
22 January 1998 | Return made up to 30/12/97; full list of members (5 pages) |
22 January 1998 | Return made up to 30/12/97; full list of members (5 pages) |
15 October 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
15 October 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
25 January 1997 | Return made up to 30/12/96; full list of members (5 pages) |
25 January 1997 | Return made up to 30/12/96; full list of members (5 pages) |
10 January 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
10 January 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
11 February 1996 | Return made up to 30/12/95; full list of members (6 pages) |
11 February 1996 | Return made up to 30/12/95; full list of members (6 pages) |
24 January 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
24 January 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
15 March 1995 | Resolutions
|
15 March 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (60 pages) |
7 March 1988 | Memorandum and Articles of Association (14 pages) |
28 April 1981 | Certificate of incorporation (1 page) |
28 April 1981 | Certificate of incorporation (1 page) |