Company NameRelyon Nutec Digital Limited
DirectorsTorben Harring and Harry Van Der Vossen
Company StatusActive
Company Number01658812
CategoryPrivate Limited Company
Incorporation Date17 August 1982(41 years, 8 months ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Torben Harring
Date of BirthApril 1972 (Born 52 years ago)
NationalityDanish
StatusCurrent
Appointed23 August 2019(37 years after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressKalvebod Brygge 45 1560
Copenhagen
Denmark
Director NameMr Harry Van Der Vossen
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityDutch
StatusCurrent
Appointed23 August 2019(37 years after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaverton Hill Industrial Estate Billingham
Cleveland
TS23 1PZ
Director NameMr James Peter Land
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(9 years, 5 months after company formation)
Appointment Duration27 years, 7 months (resigned 23 August 2019)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressCresent House 37 Abercrombie Court
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FE
Scotland
Secretary NameDr Julie Elizabeth Land
NationalityBritish
StatusResigned
Appointed16 January 1992(9 years, 5 months after company formation)
Appointment Duration14 years, 2 months (resigned 05 April 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDenburn House
19 Old Skene Road
Aberdeen
AB15 8QA
Scotland
Director NameMr Robert Stephen Wiles
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(9 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 February 1997)
RoleTechnical Director/Consultant
Country of ResidenceUnited Kingdom
Correspondence Address19 St. Vincent Court
Gateshead
Tyne And Wear
NE8 3DZ
Director NameDr Julie Elizabeth Land
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1998(15 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 05 April 2006)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressDenburn House
19 Old Skene Road
Aberdeen
AB15 8QA
Scotland
Director NameMr Iain Bruce
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(23 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 03 April 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressCresent House 37 Abercrombie Court
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FE
Scotland
Director NameMrs Tracie Angela Watson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(23 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 March 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCresent House 37 Abercrombie Court
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FE
Scotland
Secretary NameMrs Tracie Angela Watson
NationalityBritish
StatusResigned
Appointed05 April 2006(23 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 09 March 2015)
RoleHr Professional
Country of ResidenceUnited Kingdom
Correspondence AddressCresent House 37 Abercrombie Court
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FE
Scotland
Director NameMr Peter Gulline
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(24 years, 4 months after company formation)
Appointment Duration3 years (resigned 31 December 2009)
RoleBusiness Development
Country of ResidenceScotland
Correspondence AddressCresent House 35 Summer Street
Aberdeen
Aberdeenshire
AB10 1SB
Scotland
Director NameDr Julie Elizabeth Land
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(27 years after company formation)
Appointment Duration9 years, 11 months (resigned 23 August 2019)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressCresent House 37 Abercrombie Court
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FE
Scotland
Director NameMr Euan Gary Macalister
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2010(28 years after company formation)
Appointment Duration12 months (resigned 12 August 2011)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence Address145 High Street
Gosforth
Newcastle Upon Tyne
NE3 1HA
Director NameMr Timothy Frank Love
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(28 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 July 2011)
RoleBusiness Development
Country of ResidenceScotland
Correspondence Address145 High Street
Gosforth
Newcastle Upon Tyne
NE3 1HA
Director NameAndrew Harrison
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2011(29 years after company formation)
Appointment Duration9 months, 1 week (resigned 31 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Summer Street
Aberdeen
Grampian
AB10 1SB
Scotland
Director NameMr Owen Chappell
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(30 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 May 2016)
RoleControl Of Work Specialist
Country of ResidenceEngland
Correspondence AddressCresent House 37 Abercrombie Court
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FE
Scotland
Director NameMrs Evgeniya Boyd
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(31 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 November 2015)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Abercrombie Court
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FE
Scotland
Director NameMrs Deborah Yeats
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(32 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 February 2018)
RoleCreative Learning Director
Country of ResidenceScotland
Correspondence AddressCresent House 37 Abercrombie Court
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FE
Scotland
Director NameMr Mark William Philip
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(32 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 23 August 2019)
RoleWorksafe Services Director
Country of ResidenceScotland
Correspondence AddressCresent House 37 Abercrombie Court
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FE
Scotland
Secretary NameMrs Julie Elizabeth Land
StatusResigned
Appointed09 March 2015(32 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 August 2019)
RoleCompany Director
Correspondence AddressCresent House 37 Abercrombie Court
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6FE
Scotland
Director NameMr Warren Lee Thomson
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(34 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 June 2019)
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
NE1 3DX
Director NameMr Philip Alexander Blyth
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2018(35 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 August 2019)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address37 Abercrombie Court
Arnhall Business Park
Westhill
AB32 6FE
Scotland
Director NameMr Rory Fraser
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2018(36 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 23 August 2019)
RoleProduction Director
Country of ResidenceScotland
Correspondence Address37 Abercrombie Court
Arnhall Business Park
Westhill
AB32 6FE
Scotland
Director NameMr Soren Strom
Date of BirthMay 1963 (Born 61 years ago)
NationalityDanish
StatusResigned
Appointed23 August 2019(37 years after company formation)
Appointment Duration3 weeks, 3 days (resigned 16 September 2019)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressKalvebod Brygge 45 1560
Copenhagen
Denmark

Contact

Websitewww.cresent.co.uk/
Telephone01224 636870
Telephone regionAberdeen

Location

Registered AddressHaverton Hill Industrial Estate
Billingham
Cleveland
TS23 1PZ
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham South
Address Matches2 other UK companies use this postal address

Shareholders

5.4k at £0.9Mr James Peter Land
52.35%
Ordinary
4.8k at £0.9Mrs Julie Elizabeth Land
47.27%
Ordinary
-OTHER
0.38%
-

Financials

Year2014
Net Worth£948,832
Cash£18,329
Current Liabilities£329,558

Accounts

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

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months from now)

Charges

19 August 2015Delivered on: 19 August 2015
Persons entitled: Funding Circle Trustee Limited as Security Agent for the Various Lenders

Classification: A registered charge
Particulars: The borrower charged as continuing security, with full title guarantee and by way of fixed charge the following property of the borrower, owned now or in the future:. A) all land vested in or charged to the borrower, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land; and. B) all intellectual property, licences, claims, insurance policies, proceeds of any insurance and any other legal rights.. Definitions:. "Land" means any interest of the borrower in any heritable, freehold or leasehold land, including but not limited to '35 summer street, aberdeen, AB10 1SB'.. "Lenders" means those lenders that have, from time to time, lent a specific loan to a borrower under the funding circle platform on the conditions that the loan is supported by an all assets security agreement.
Outstanding
26 June 2013Delivered on: 29 June 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Suite 1 35 summer street aberdeen t/no scotland ABN13267. Suite 2 35 summer street aberdeen t/no scotland ABN11187. Suite 3 35 summer street aberdeen t/no scotland ABN47350. Suite 4 35 summer street aberdeen t/no scotland ABN45982. Suite 5 35 summer street aberdeen t/no scotland ABN11176. Notification of addition to or amendment of charge.
Outstanding
29 April 2013Delivered on: 3 May 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
28 May 1993Delivered on: 8 June 1993
Persons entitled: Barclays 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: Office unit 6 st peters wharf st peters basin newcastle upon tyne tyne & wear.
Outstanding
9 November 2010Delivered on: 10 November 2010
Satisfied on: 21 June 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets 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.
Fully Satisfied
18 May 2006Delivered on: 27 June 2006
Satisfied on: 12 August 2013
Persons entitled: Barclays Bank PLC

Classification: A standard security which was presented for registration in scotland on 12TH june 2006 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whole the subjects k/a and forming suite 1, 35 summer street aberdeen t/n ABN13267.
Fully Satisfied
18 May 2006Delivered on: 27 June 2006
Satisfied on: 12 August 2013
Persons entitled: Barclays Bank PLC

Classification: A standard security which was presented for registration in scotland on 12TH june 2006 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whole the subjects k/a and forming suite 4, 35 summer street aberdeen t/n ABN45982.
Fully Satisfied
21 February 2001Delivered on: 17 March 2001
Satisfied on: 12 August 2013
Persons entitled: Barclays Bank PLC

Classification: Standard security presented for registration in scotland on 1ST march 2001
Secured details: All monies due or to become due from the company to the chargee.
Particulars: First floor office suite k/a suite 3 35 summer street aberdeen.
Fully Satisfied
29 June 1992Delivered on: 7 July 1992
Satisfied on: 29 August 2013
Persons entitled: Barclays 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

Filing History

4 February 2021Confirmation statement made on 16 January 2021 with updates (4 pages)
5 February 2020Confirmation statement made on 16 January 2020 with updates (5 pages)
25 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-25
(3 pages)
12 October 2019Termination of appointment of Soren Strom as a director on 16 September 2019 (1 page)
18 September 2019Notification of P-Holding Relyon Nutec a/S as a person with significant control on 23 August 2019 (2 pages)
18 September 2019Cessation of James Peter Land as a person with significant control on 23 August 2019 (1 page)
18 September 2019Cessation of Julie Elizabeth Land as a person with significant control on 23 August 2019 (1 page)
5 September 2019Termination of appointment of Rory Fraser as a director on 23 August 2019 (1 page)
5 September 2019Termination of appointment of Julie Elizabeth Land as a director on 23 August 2019 (1 page)
5 September 2019Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England to Haverton Hill Industrial Estate Billingham Cleveland TS23 1PZ on 5 September 2019 (1 page)
5 September 2019Termination of appointment of James Peter Land as a director on 23 August 2019 (1 page)
5 September 2019Termination of appointment of Mark William Philip as a director on 23 August 2019 (1 page)
5 September 2019Appointment of Mr Torben Harring as a director on 23 August 2019 (2 pages)
5 September 2019Termination of appointment of Julie Elizabeth Land as a secretary on 23 August 2019 (1 page)
5 September 2019Termination of appointment of Philip Alexander Blyth as a director on 23 August 2019 (1 page)
5 September 2019Appointment of Mr Soren Strom as a director on 23 August 2019 (2 pages)
5 September 2019Appointment of Mr Harry Van Der Vossen as a director on 23 August 2019 (2 pages)
16 August 2019Satisfaction of charge 016588120008 in full (1 page)
16 August 2019Satisfaction of charge 016588120007 in full (1 page)
14 August 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
28 June 2019Termination of appointment of Warren Lee Thomson as a director on 27 June 2019 (1 page)
27 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
16 October 2018Appointment of Mr Rory Fraser as a director on 15 October 2018 (2 pages)
10 October 2018Satisfaction of charge 016588120009 in full (1 page)
13 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
23 February 2018Termination of appointment of Deborah Yeats as a director on 23 February 2018 (1 page)
21 February 2018Director's details changed for Mrs Deborah Yeats on 16 February 2018 (2 pages)
21 February 2018Appointment of Mr Philip Alexander Blyth as a director on 16 February 2018 (2 pages)
17 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
19 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
19 April 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
8 February 2017Appointment of Mr Warren Lee Thomson as a director on 1 January 2017 (2 pages)
8 February 2017Appointment of Mr Warren Lee Thomson as a director on 1 January 2017 (2 pages)
27 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
27 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
13 October 2016All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
13 October 2016Satisfaction of charge 2 in full (1 page)
13 October 2016Satisfaction of charge 2 in full (1 page)
13 October 2016All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
29 September 2016Register inspection address has been changed to 42 Whinfell Road Ponteland Newcastle upon Tyne NE20 9EW (1 page)
29 September 2016Register inspection address has been changed to 42 Whinfell Road Ponteland Newcastle upon Tyne NE20 9EW (1 page)
29 September 2016Register(s) moved to registered inspection location 42 Whinfell Road Ponteland Newcastle upon Tyne NE20 9EW (1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Register(s) moved to registered inspection location 42 Whinfell Road Ponteland Newcastle upon Tyne NE20 9EW (1 page)
29 September 2016Registered office address changed from 137a Back High Street Gosforth Newcastle upon Tyne NE3 4ET England to Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX on 29 September 2016 (1 page)
29 September 2016Registered office address changed from 137a Back High Street Gosforth Newcastle upon Tyne NE3 4ET England to Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX on 29 September 2016 (1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 August 2016Registered office address changed from C/O C/O Emmerson Solicitors 145 High Street Gosforth Newcastle upon Tyne England NE3 1HA to 137a Back High Street Gosforth Newcastle upon Tyne NE3 4ET on 26 August 2016 (1 page)
26 August 2016Registered office address changed from C/O C/O Emmerson Solicitors 145 High Street Gosforth Newcastle upon Tyne England NE3 1HA to 137a Back High Street Gosforth Newcastle upon Tyne NE3 4ET on 26 August 2016 (1 page)
28 July 2016All of the property or undertaking no longer forms part of charge 2 (2 pages)
28 July 2016All of the property or undertaking no longer forms part of charge 2 (2 pages)
13 May 2016Termination of appointment of Owen Chappell as a director on 1 May 2016 (1 page)
13 May 2016Termination of appointment of Owen Chappell as a director on 1 May 2016 (1 page)
18 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 10,129.003248
(8 pages)
18 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 10,129.003248
(8 pages)
17 December 2015Termination of appointment of Evgeniya Boyd as a director on 27 November 2015 (1 page)
17 December 2015Termination of appointment of Evgeniya Boyd as a director on 27 November 2015 (1 page)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
19 August 2015Registration of charge 016588120009, created on 19 August 2015 (9 pages)
19 August 2015Registration of charge 016588120009, created on 19 August 2015 (9 pages)
4 May 2015Termination of appointment of Iain Bruce as a director on 3 April 2015 (1 page)
4 May 2015Termination of appointment of Tracie Watson as a director on 31 March 2015 (1 page)
4 May 2015Termination of appointment of Iain Bruce as a director on 3 April 2015 (1 page)
4 May 2015Termination of appointment of Tracie Watson as a director on 31 March 2015 (1 page)
9 March 2015Director's details changed for Dr Julie Elizabeth Land on 1 June 2014 (2 pages)
9 March 2015Director's details changed for Dr Julie Elizabeth Land on 1 June 2014 (2 pages)
9 March 2015Director's details changed for Mr Owen Chappell on 1 January 2015 (2 pages)
9 March 2015Termination of appointment of Tracie Watson as a secretary on 9 March 2015 (1 page)
9 March 2015Director's details changed for Mr James Peter Land on 1 June 2014 (2 pages)
9 March 2015Director's details changed for Mr Iain Bruce on 1 September 2012 (2 pages)
9 March 2015Director's details changed for Mrs Tracie Watson on 1 January 2010 (3 pages)
9 March 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 10,129.003248
(11 pages)
9 March 2015Director's details changed for Mr James Peter Land on 1 June 2014 (2 pages)
9 March 2015Termination of appointment of Tracie Watson as a secretary on 9 March 2015 (1 page)
9 March 2015Appointment of Mrs Julie Elizabeth Land as a secretary on 9 March 2015 (2 pages)
9 March 2015Director's details changed for Mr Iain Bruce on 1 September 2012 (2 pages)
9 March 2015Director's details changed for Mr James Peter Land on 1 June 2014 (2 pages)
9 March 2015Appointment of Mrs Julie Elizabeth Land as a secretary on 9 March 2015 (2 pages)
9 March 2015Director's details changed for Mrs Tracie Watson on 1 January 2010 (3 pages)
9 March 2015Director's details changed for Mrs Tracie Watson on 1 January 2010 (3 pages)
9 March 2015Director's details changed for Mr Iain Bruce on 1 September 2012 (2 pages)
9 March 2015Director's details changed for Mr Owen Chappell on 1 January 2015 (2 pages)
9 March 2015Termination of appointment of Tracie Watson as a secretary on 9 March 2015 (1 page)
9 March 2015Director's details changed for Dr Julie Elizabeth Land on 1 June 2014 (2 pages)
9 March 2015Director's details changed for Mr Owen Chappell on 1 January 2015 (2 pages)
9 March 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 10,129.003248
(11 pages)
9 March 2015Appointment of Mrs Julie Elizabeth Land as a secretary on 9 March 2015 (2 pages)
30 January 2015Secretary's details changed for Mrs Tracie Watson on 30 January 2015 (1 page)
30 January 2015Appointment of Mr Mark William Philip as a director on 1 January 2015 (2 pages)
30 January 2015Appointment of Mr Mark William Philip as a director on 1 January 2015 (2 pages)
30 January 2015Appointment of Mrs Deborah Yeats as a director on 1 January 2015 (2 pages)
30 January 2015Secretary's details changed for Mrs Tracie Watson on 30 January 2015 (1 page)
30 January 2015Appointment of Mr Mark William Philip as a director on 1 January 2015 (2 pages)
30 January 2015Appointment of Mrs Deborah Yeats as a director on 1 January 2015 (2 pages)
30 January 2015Appointment of Mrs Deborah Yeats as a director on 1 January 2015 (2 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
14 July 2014Second filing of AP01 previously delivered to Companies House (5 pages)
14 July 2014Second filing of AP01 previously delivered to Companies House (5 pages)
30 June 2014Director's details changed for Mrs Eugeniya Boyd on 1 June 2014 (2 pages)
30 June 2014Director's details changed for Mrs Eugeniya Boyd on 1 June 2014 (2 pages)
30 June 2014Director's details changed for Mrs Eugeniya Boyd on 1 June 2014 (2 pages)
27 June 2014Appointment of Mrs Eugeniya Boyd as a director on 1 June 2014
  • ANNOTATION Clarification a Second Filed AP01 is registered on 14/07/2014
  • ANNOTATION Clarification a Second Filed AP01 is registered on 14/07/2014
  • ANNOTATION Clarification a Second Filed AP01 is registered on 14/04/2014
  • ANNOTATION Clarification a Second Filed AP01 is registered on 14/04/2014
(3 pages)
27 June 2014Appointment of Mrs Eugeniya Boyd as a director on 1 June 2014
  • ANNOTATION Clarification a Second Filed AP01 is registered on 14/07/2014
  • ANNOTATION Clarification a Second Filed AP01 is registered on 14/07/2014
  • ANNOTATION Clarification a Second Filed AP01 is registered on 14/04/2014
  • ANNOTATION Clarification a Second Filed AP01 is registered on 14/04/2014
(3 pages)
27 June 2014Appointment of Mrs Eugeniya Boyd as a director on 1 June 2014
  • ANNOTATION Clarification a Second Filed AP01 is registered on 14/07/2014
  • ANNOTATION Clarification a Second Filed AP01 is registered on 14/07/2014
  • ANNOTATION Clarification a Second Filed AP01 is registered on 14/04/2014
  • ANNOTATION Clarification a Second Filed AP01 is registered on 14/04/2014
(3 pages)
12 March 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 10,129.003248
(8 pages)
12 March 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 10,129.003248
(8 pages)
29 August 2013Satisfaction of charge 1 in full (4 pages)
29 August 2013Satisfaction of charge 1 in full (4 pages)
12 August 2013Satisfaction of charge 4 in full (4 pages)
12 August 2013Satisfaction of charge 3 in full (4 pages)
12 August 2013Satisfaction of charge 4 in full (4 pages)
12 August 2013Satisfaction of charge 5 in full (4 pages)
12 August 2013Satisfaction of charge 5 in full (4 pages)
12 August 2013Satisfaction of charge 3 in full (4 pages)
30 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
30 July 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
29 June 2013Registration of charge 016588120008 (19 pages)
29 June 2013Registration of charge 016588120008 (19 pages)
21 June 2013Satisfaction of charge 6 in full (4 pages)
21 June 2013Satisfaction of charge 6 in full (4 pages)
3 May 2013Registration of charge 016588120007 (26 pages)
3 May 2013Registration of charge 016588120007 (26 pages)
15 March 2013Appointment of Mr Owen Chappell as a director (2 pages)
15 March 2013Appointment of Mr Owen Chappell as a director (2 pages)
7 March 2013Termination of appointment of Andrew Harrison as a director (1 page)
7 March 2013Annual return made up to 16 January 2013 with a full list of shareholders (7 pages)
7 March 2013Termination of appointment of Andrew Harrison as a director (1 page)
7 March 2013Termination of appointment of Andrew Harrison as a director (1 page)
7 March 2013Annual return made up to 16 January 2013 with a full list of shareholders (7 pages)
7 March 2013Termination of appointment of Andrew Harrison as a director (1 page)
23 May 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
23 May 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
29 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (8 pages)
29 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (8 pages)
6 October 2011Appointment of Andrew Harrison as a director (3 pages)
6 October 2011Appointment of Andrew Harrison as a director (3 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
23 August 2011Termination of appointment of Euan Macalister as a director (2 pages)
23 August 2011Termination of appointment of Euan Macalister as a director (2 pages)
1 August 2011Termination of appointment of Timothy Love as a director (2 pages)
1 August 2011Termination of appointment of Timothy Love as a director (2 pages)
7 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (8 pages)
7 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (8 pages)
10 November 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
10 November 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
23 September 2010Registered office address changed from C/O Simon Rutherford & Co 8 Causey Buildings Newcastle upon Tyne Tyne & Wear NE3 4DL on 23 September 2010 (1 page)
23 September 2010Registered office address changed from C/O Simon Rutherford & Co 8 Causey Buildings Newcastle upon Tyne Tyne & Wear NE3 4DL on 23 September 2010 (1 page)
2 September 2010Appointment of Mr Timothy Frank Love as a director (2 pages)
2 September 2010Appointment of Mr Timothy Frank Love as a director (2 pages)
26 August 2010Appointment of Mr Euan Gary Macalister as a director (2 pages)
26 August 2010Appointment of Mr Euan Gary Macalister as a director (2 pages)
28 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (6 pages)
28 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (6 pages)
5 January 2010Termination of appointment of Peter Gulline as a director (1 page)
5 January 2010Termination of appointment of Peter Gulline as a director (1 page)
10 December 2009Change of share class name or designation (2 pages)
10 December 2009Statement of capital following an allotment of shares on 26 November 2009
  • GBP 10,129
(4 pages)
10 December 2009Change of share class name or designation (2 pages)
10 December 2009Resolutions
  • RES13 ‐ Financial documents 26/11/2009
(4 pages)
10 December 2009Resolutions
  • RES13 ‐ Financial documents 26/11/2009
(4 pages)
10 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
10 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
10 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 December 2009Statement of capital following an allotment of shares on 26 November 2009
  • GBP 10,129
(4 pages)
16 October 2009Director's details changed for Mrs Tracie Watson on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr James Peter Land on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Iain Bruce on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Dr Julie Elizabeth Land on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mrs Tracie Watson on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Tracie Watson on 1 October 2009 (2 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 October 2009Director's details changed for Peter Gulline on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Peter Gulline on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Dr Julie Elizabeth Land on 1 October 2009 (2 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 October 2009Director's details changed for Mr James Peter Land on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Peter Gulline on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Tracie Watson on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Dr Julie Elizabeth Land on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Iain Bruce on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mrs Tracie Watson on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Iain Bruce on 1 October 2009 (2 pages)
16 October 2009Director's details changed for Mr James Peter Land on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Tracie Watson on 1 October 2009 (2 pages)
17 September 2009Director appointed dr julie elizabeth land (1 page)
17 September 2009Director appointed dr julie elizabeth land (1 page)
11 July 2009Appointment terminate, director martyn foote logged form (1 page)
11 July 2009Appointment terminate, director martyn foote logged form (1 page)
21 January 2009Return made up to 16/01/09; full list of members (5 pages)
21 January 2009Return made up to 16/01/09; full list of members (5 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
8 February 2008Return made up to 16/01/08; full list of members (3 pages)
8 February 2008Return made up to 16/01/08; full list of members (3 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
25 January 2007New director appointed (1 page)
25 January 2007Return made up to 16/01/07; full list of members (7 pages)
25 January 2007Return made up to 16/01/07; full list of members (7 pages)
25 January 2007New director appointed (1 page)
21 January 2007New director appointed (2 pages)
21 January 2007New director appointed (2 pages)
27 June 2006Particulars of mortgage/charge (4 pages)
27 June 2006Particulars of mortgage/charge (4 pages)
27 June 2006Particulars of mortgage/charge (4 pages)
27 June 2006Particulars of mortgage/charge (4 pages)
26 April 2006Secretary resigned;director resigned (1 page)
26 April 2006Secretary resigned;director resigned (1 page)
26 April 2006New secretary appointed (2 pages)
26 April 2006New secretary appointed (2 pages)
17 February 2006Return made up to 16/01/06; full list of members (7 pages)
17 February 2006Return made up to 16/01/06; full list of members (7 pages)
14 February 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
14 February 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
24 January 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
24 January 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
11 March 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
11 March 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
21 January 2005Return made up to 16/01/05; full list of members (7 pages)
21 January 2005Return made up to 16/01/05; full list of members (7 pages)
16 September 2004Nc inc already adjusted 16/03/98 (1 page)
16 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 September 2004Nc inc already adjusted 16/03/98 (1 page)
15 June 2004Accounts for a small company made up to 30 September 2003 (6 pages)
15 June 2004Accounts for a small company made up to 30 September 2003 (6 pages)
27 January 2004Return made up to 16/01/04; full list of members (7 pages)
27 January 2004Return made up to 16/01/04; full list of members (7 pages)
24 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
24 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
27 January 2003Return made up to 16/01/03; full list of members (7 pages)
27 January 2003Return made up to 16/01/03; full list of members (7 pages)
7 May 2002Accounts for a small company made up to 30 September 2001 (5 pages)
7 May 2002Accounts for a small company made up to 30 September 2001 (5 pages)
14 February 2002Return made up to 16/01/02; full list of members (6 pages)
14 February 2002Return made up to 16/01/02; full list of members (6 pages)
25 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
25 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
17 March 2001Particulars of mortgage/charge (4 pages)
17 March 2001Particulars of mortgage/charge (4 pages)
19 February 2001Memorandum and Articles of Association (1 page)
19 February 2001Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 February 2001Memorandum and Articles of Association (1 page)
19 February 2001Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 February 2001Nc inc already adjusted 16/03/98 (1 page)
19 February 2001Nc inc already adjusted 16/03/98 (1 page)
26 January 2001Return made up to 16/01/01; full list of members (6 pages)
26 January 2001Return made up to 16/01/01; full list of members (6 pages)
12 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
12 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
19 April 2000Nc inc already adjusted 16/03/98 (1 page)
19 April 2000Nc inc already adjusted 16/03/98 (1 page)
23 February 2000Return made up to 16/01/00; full list of members (6 pages)
23 February 2000Return made up to 16/01/00; full list of members (6 pages)
21 October 1999Registered office changed on 21/10/99 from: 3 portland terrace jesmond newcastle upon tyne NE2 1QQ (1 page)
21 October 1999Registered office changed on 21/10/99 from: 3 portland terrace jesmond newcastle upon tyne NE2 1QQ (1 page)
4 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 August 1999Nc inc already adjusted 16/03/98 (1 page)
4 August 1999Nc inc already adjusted 16/03/98 (1 page)
13 July 1999Accounts for a small company made up to 30 September 1998 (8 pages)
13 July 1999Accounts for a small company made up to 30 September 1998 (8 pages)
8 February 1999Return made up to 16/01/99; full list of members (5 pages)
8 February 1999Return made up to 16/01/99; full list of members (5 pages)
31 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
31 March 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
31 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
31 March 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 January 1998Return made up to 16/01/98; full list of members (6 pages)
27 January 1998Secretary's particulars changed (1 page)
27 January 1998Director's particulars changed (1 page)
27 January 1998New director appointed (2 pages)
27 January 1998Secretary's particulars changed (1 page)
27 January 1998New director appointed (2 pages)
27 January 1998Director's particulars changed (1 page)
27 January 1998Return made up to 16/01/98; full list of members (6 pages)
27 August 1997Registered office changed on 27/08/97 from: stephenson suite st peters wharf newcastle upon tyne NE6 1TZ (1 page)
27 August 1997Registered office changed on 27/08/97 from: stephenson suite st peters wharf newcastle upon tyne NE6 1TZ (1 page)
29 April 1997Accounting reference date extended from 31/03/98 to 30/09/98 (1 page)
29 April 1997Accounts for a small company made up to 31 March 1997 (10 pages)
29 April 1997Accounting reference date extended from 31/03/98 to 30/09/98 (1 page)
29 April 1997Accounts for a small company made up to 31 March 1997 (10 pages)
25 February 1997Director resigned (1 page)
25 February 1997Director resigned (1 page)
10 February 1997Return made up to 16/01/97; no change of members (4 pages)
10 February 1997Return made up to 16/01/97; no change of members (4 pages)
29 August 1996Accounts for a small company made up to 31 March 1996 (11 pages)
29 August 1996Accounts for a small company made up to 31 March 1996 (11 pages)
19 February 1996Return made up to 16/01/96; no change of members (4 pages)
19 February 1996Return made up to 16/01/96; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
7 July 1992Particulars of mortgage/charge (3 pages)
7 July 1992Particulars of mortgage/charge (3 pages)
31 May 1990Company name changed\certificate issued on 31/05/90 (2 pages)
31 May 1990Company name changed\certificate issued on 31/05/90 (2 pages)
6 April 1989Company name changed\certificate issued on 06/04/89 (2 pages)
6 April 1989Company name changed\certificate issued on 06/04/89 (2 pages)
13 December 1982Company name changed\certificate issued on 13/12/82 (2 pages)
13 December 1982Company name changed\certificate issued on 13/12/82 (2 pages)
17 August 1982Certificate of incorporation (1 page)
17 August 1982Incorporation (17 pages)
17 August 1982Certificate of incorporation (1 page)
17 August 1982Incorporation (17 pages)