Copenhagen
Denmark
Director Name | Mr Harry Van Der Vossen |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 23 August 2019(37 years after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Haverton Hill Industrial Estate Billingham Cleveland TS23 1PZ |
Director Name | Mr James Peter Land |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(9 years, 5 months after company formation) |
Appointment Duration | 27 years, 7 months (resigned 23 August 2019) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Cresent House 37 Abercrombie Court Arnhall Business Park Westhill Aberdeenshire AB32 6FE Scotland |
Secretary Name | Dr Julie Elizabeth Land |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(9 years, 5 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 05 April 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Denburn House 19 Old Skene Road Aberdeen AB15 8QA Scotland |
Director Name | Mr Robert Stephen Wiles |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1992(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 February 1997) |
Role | Technical Director/Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 19 St. Vincent Court Gateshead Tyne And Wear NE8 3DZ |
Director Name | Dr Julie Elizabeth Land |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(15 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 05 April 2006) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Denburn House 19 Old Skene Road Aberdeen AB15 8QA Scotland |
Director Name | Mr Iain Bruce |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(23 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 03 April 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Cresent House 37 Abercrombie Court Arnhall Business Park Westhill Aberdeenshire AB32 6FE Scotland |
Director Name | Mrs Tracie Angela Watson |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(23 years, 4 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 March 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Cresent House 37 Abercrombie Court Arnhall Business Park Westhill Aberdeenshire AB32 6FE Scotland |
Secretary Name | Mrs Tracie Angela Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2006(23 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 09 March 2015) |
Role | Hr Professional |
Country of Residence | United Kingdom |
Correspondence Address | Cresent House 37 Abercrombie Court Arnhall Business Park Westhill Aberdeenshire AB32 6FE Scotland |
Director Name | Mr Peter Gulline |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(24 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2009) |
Role | Business Development |
Country of Residence | Scotland |
Correspondence Address | Cresent House 35 Summer Street Aberdeen Aberdeenshire AB10 1SB Scotland |
Director Name | Dr Julie Elizabeth Land |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(27 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 23 August 2019) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Cresent House 37 Abercrombie Court Arnhall Business Park Westhill Aberdeenshire AB32 6FE Scotland |
Director Name | Mr Euan Gary Macalister |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2010(28 years after company formation) |
Appointment Duration | 12 months (resigned 12 August 2011) |
Role | Business Development |
Country of Residence | United Kingdom |
Correspondence Address | 145 High Street Gosforth Newcastle Upon Tyne NE3 1HA |
Director Name | Mr Timothy Frank Love |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(28 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 July 2011) |
Role | Business Development |
Country of Residence | Scotland |
Correspondence Address | 145 High Street Gosforth Newcastle Upon Tyne NE3 1HA |
Director Name | Andrew Harrison |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2011(29 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Summer Street Aberdeen Grampian AB10 1SB Scotland |
Director Name | Mr Owen Chappell |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(30 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 May 2016) |
Role | Control Of Work Specialist |
Country of Residence | England |
Correspondence Address | Cresent House 37 Abercrombie Court Arnhall Business Park Westhill Aberdeenshire AB32 6FE Scotland |
Director Name | Mrs Evgeniya Boyd |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(31 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 November 2015) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Abercrombie Court Arnhall Business Park Westhill Aberdeenshire AB32 6FE Scotland |
Director Name | Mrs Deborah Yeats |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(32 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 February 2018) |
Role | Creative Learning Director |
Country of Residence | Scotland |
Correspondence Address | Cresent House 37 Abercrombie Court Arnhall Business Park Westhill Aberdeenshire AB32 6FE Scotland |
Director Name | Mr Mark William Philip |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(32 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 August 2019) |
Role | Worksafe Services Director |
Country of Residence | Scotland |
Correspondence Address | Cresent House 37 Abercrombie Court Arnhall Business Park Westhill Aberdeenshire AB32 6FE Scotland |
Secretary Name | Mrs Julie Elizabeth Land |
---|---|
Status | Resigned |
Appointed | 09 March 2015(32 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 August 2019) |
Role | Company Director |
Correspondence Address | Cresent House 37 Abercrombie Court Arnhall Business Park Westhill Aberdeenshire AB32 6FE Scotland |
Director Name | Mr Warren Lee Thomson |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(34 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 June 2019) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Mr Philip Alexander Blyth |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2018(35 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 August 2019) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | 37 Abercrombie Court Arnhall Business Park Westhill AB32 6FE Scotland |
Director Name | Mr Rory Fraser |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2018(36 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 23 August 2019) |
Role | Production Director |
Country of Residence | Scotland |
Correspondence Address | 37 Abercrombie Court Arnhall Business Park Westhill AB32 6FE Scotland |
Director Name | Mr Soren Strom |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 23 August 2019(37 years after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 16 September 2019) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Kalvebod Brygge 45 1560 Copenhagen Denmark |
Website | www.cresent.co.uk/ |
---|---|
Telephone | 01224 636870 |
Telephone region | Aberdeen |
Registered Address | Haverton Hill Industrial Estate Billingham Cleveland TS23 1PZ |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham South |
Address Matches | 2 other UK companies use this postal address |
5.4k at £0.9 | Mr James Peter Land 52.35% Ordinary |
---|---|
4.8k at £0.9 | Mrs Julie Elizabeth Land 47.27% Ordinary |
- | OTHER 0.38% - |
Year | 2014 |
---|---|
Net Worth | £948,832 |
Cash | £18,329 |
Current Liabilities | £329,558 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months from now) |
19 August 2015 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 1993 | Delivered 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 2010 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2001 | Delivered 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 1992 | Delivered 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 |
4 February 2021 | Confirmation statement made on 16 January 2021 with updates (4 pages) |
---|---|
5 February 2020 | Confirmation statement made on 16 January 2020 with updates (5 pages) |
25 October 2019 | Resolutions
|
12 October 2019 | Termination of appointment of Soren Strom as a director on 16 September 2019 (1 page) |
18 September 2019 | Notification of P-Holding Relyon Nutec a/S as a person with significant control on 23 August 2019 (2 pages) |
18 September 2019 | Cessation of James Peter Land as a person with significant control on 23 August 2019 (1 page) |
18 September 2019 | Cessation of Julie Elizabeth Land as a person with significant control on 23 August 2019 (1 page) |
5 September 2019 | Termination of appointment of Rory Fraser as a director on 23 August 2019 (1 page) |
5 September 2019 | Termination of appointment of Julie Elizabeth Land as a director on 23 August 2019 (1 page) |
5 September 2019 | Registered 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 2019 | Termination of appointment of James Peter Land as a director on 23 August 2019 (1 page) |
5 September 2019 | Termination of appointment of Mark William Philip as a director on 23 August 2019 (1 page) |
5 September 2019 | Appointment of Mr Torben Harring as a director on 23 August 2019 (2 pages) |
5 September 2019 | Termination of appointment of Julie Elizabeth Land as a secretary on 23 August 2019 (1 page) |
5 September 2019 | Termination of appointment of Philip Alexander Blyth as a director on 23 August 2019 (1 page) |
5 September 2019 | Appointment of Mr Soren Strom as a director on 23 August 2019 (2 pages) |
5 September 2019 | Appointment of Mr Harry Van Der Vossen as a director on 23 August 2019 (2 pages) |
16 August 2019 | Satisfaction of charge 016588120008 in full (1 page) |
16 August 2019 | Satisfaction of charge 016588120007 in full (1 page) |
14 August 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
28 June 2019 | Termination of appointment of Warren Lee Thomson as a director on 27 June 2019 (1 page) |
27 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
16 October 2018 | Appointment of Mr Rory Fraser as a director on 15 October 2018 (2 pages) |
10 October 2018 | Satisfaction of charge 016588120009 in full (1 page) |
13 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
23 February 2018 | Termination of appointment of Deborah Yeats as a director on 23 February 2018 (1 page) |
21 February 2018 | Director's details changed for Mrs Deborah Yeats on 16 February 2018 (2 pages) |
21 February 2018 | Appointment of Mr Philip Alexander Blyth as a director on 16 February 2018 (2 pages) |
17 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
19 April 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
19 April 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
8 February 2017 | Appointment of Mr Warren Lee Thomson as a director on 1 January 2017 (2 pages) |
8 February 2017 | Appointment of Mr Warren Lee Thomson as a director on 1 January 2017 (2 pages) |
27 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
27 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
13 October 2016 | All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages) |
13 October 2016 | Satisfaction of charge 2 in full (1 page) |
13 October 2016 | Satisfaction of charge 2 in full (1 page) |
13 October 2016 | All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages) |
29 September 2016 | Register inspection address has been changed to 42 Whinfell Road Ponteland Newcastle upon Tyne NE20 9EW (1 page) |
29 September 2016 | Register inspection address has been changed to 42 Whinfell Road Ponteland Newcastle upon Tyne NE20 9EW (1 page) |
29 September 2016 | Register(s) moved to registered inspection location 42 Whinfell Road Ponteland Newcastle upon Tyne NE20 9EW (1 page) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Register(s) moved to registered inspection location 42 Whinfell Road Ponteland Newcastle upon Tyne NE20 9EW (1 page) |
29 September 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 August 2016 | Registered 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 2016 | Registered 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 2016 | All of the property or undertaking no longer forms part of charge 2 (2 pages) |
28 July 2016 | All of the property or undertaking no longer forms part of charge 2 (2 pages) |
13 May 2016 | Termination of appointment of Owen Chappell as a director on 1 May 2016 (1 page) |
13 May 2016 | Termination of appointment of Owen Chappell as a director on 1 May 2016 (1 page) |
18 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
17 December 2015 | Termination of appointment of Evgeniya Boyd as a director on 27 November 2015 (1 page) |
17 December 2015 | Termination of appointment of Evgeniya Boyd as a director on 27 November 2015 (1 page) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
19 August 2015 | Registration of charge 016588120009, created on 19 August 2015 (9 pages) |
19 August 2015 | Registration of charge 016588120009, created on 19 August 2015 (9 pages) |
4 May 2015 | Termination of appointment of Iain Bruce as a director on 3 April 2015 (1 page) |
4 May 2015 | Termination of appointment of Tracie Watson as a director on 31 March 2015 (1 page) |
4 May 2015 | Termination of appointment of Iain Bruce as a director on 3 April 2015 (1 page) |
4 May 2015 | Termination of appointment of Tracie Watson as a director on 31 March 2015 (1 page) |
9 March 2015 | Director's details changed for Dr Julie Elizabeth Land on 1 June 2014 (2 pages) |
9 March 2015 | Director's details changed for Dr Julie Elizabeth Land on 1 June 2014 (2 pages) |
9 March 2015 | Director's details changed for Mr Owen Chappell on 1 January 2015 (2 pages) |
9 March 2015 | Termination of appointment of Tracie Watson as a secretary on 9 March 2015 (1 page) |
9 March 2015 | Director's details changed for Mr James Peter Land on 1 June 2014 (2 pages) |
9 March 2015 | Director's details changed for Mr Iain Bruce on 1 September 2012 (2 pages) |
9 March 2015 | Director's details changed for Mrs Tracie Watson on 1 January 2010 (3 pages) |
9 March 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Director's details changed for Mr James Peter Land on 1 June 2014 (2 pages) |
9 March 2015 | Termination of appointment of Tracie Watson as a secretary on 9 March 2015 (1 page) |
9 March 2015 | Appointment of Mrs Julie Elizabeth Land as a secretary on 9 March 2015 (2 pages) |
9 March 2015 | Director's details changed for Mr Iain Bruce on 1 September 2012 (2 pages) |
9 March 2015 | Director's details changed for Mr James Peter Land on 1 June 2014 (2 pages) |
9 March 2015 | Appointment of Mrs Julie Elizabeth Land as a secretary on 9 March 2015 (2 pages) |
9 March 2015 | Director's details changed for Mrs Tracie Watson on 1 January 2010 (3 pages) |
9 March 2015 | Director's details changed for Mrs Tracie Watson on 1 January 2010 (3 pages) |
9 March 2015 | Director's details changed for Mr Iain Bruce on 1 September 2012 (2 pages) |
9 March 2015 | Director's details changed for Mr Owen Chappell on 1 January 2015 (2 pages) |
9 March 2015 | Termination of appointment of Tracie Watson as a secretary on 9 March 2015 (1 page) |
9 March 2015 | Director's details changed for Dr Julie Elizabeth Land on 1 June 2014 (2 pages) |
9 March 2015 | Director's details changed for Mr Owen Chappell on 1 January 2015 (2 pages) |
9 March 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Appointment of Mrs Julie Elizabeth Land as a secretary on 9 March 2015 (2 pages) |
30 January 2015 | Secretary's details changed for Mrs Tracie Watson on 30 January 2015 (1 page) |
30 January 2015 | Appointment of Mr Mark William Philip as a director on 1 January 2015 (2 pages) |
30 January 2015 | Appointment of Mr Mark William Philip as a director on 1 January 2015 (2 pages) |
30 January 2015 | Appointment of Mrs Deborah Yeats as a director on 1 January 2015 (2 pages) |
30 January 2015 | Secretary's details changed for Mrs Tracie Watson on 30 January 2015 (1 page) |
30 January 2015 | Appointment of Mr Mark William Philip as a director on 1 January 2015 (2 pages) |
30 January 2015 | Appointment of Mrs Deborah Yeats as a director on 1 January 2015 (2 pages) |
30 January 2015 | Appointment of Mrs Deborah Yeats as a director on 1 January 2015 (2 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
14 July 2014 | Second filing of AP01 previously delivered to Companies House (5 pages) |
14 July 2014 | Second filing of AP01 previously delivered to Companies House (5 pages) |
30 June 2014 | Director's details changed for Mrs Eugeniya Boyd on 1 June 2014 (2 pages) |
30 June 2014 | Director's details changed for Mrs Eugeniya Boyd on 1 June 2014 (2 pages) |
30 June 2014 | Director's details changed for Mrs Eugeniya Boyd on 1 June 2014 (2 pages) |
27 June 2014 | Appointment of Mrs Eugeniya Boyd as a director on 1 June 2014
|
27 June 2014 | Appointment of Mrs Eugeniya Boyd as a director on 1 June 2014
|
27 June 2014 | Appointment of Mrs Eugeniya Boyd as a director on 1 June 2014
|
12 March 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
29 August 2013 | Satisfaction of charge 1 in full (4 pages) |
29 August 2013 | Satisfaction of charge 1 in full (4 pages) |
12 August 2013 | Satisfaction of charge 4 in full (4 pages) |
12 August 2013 | Satisfaction of charge 3 in full (4 pages) |
12 August 2013 | Satisfaction of charge 4 in full (4 pages) |
12 August 2013 | Satisfaction of charge 5 in full (4 pages) |
12 August 2013 | Satisfaction of charge 5 in full (4 pages) |
12 August 2013 | Satisfaction of charge 3 in full (4 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
29 June 2013 | Registration of charge 016588120008 (19 pages) |
29 June 2013 | Registration of charge 016588120008 (19 pages) |
21 June 2013 | Satisfaction of charge 6 in full (4 pages) |
21 June 2013 | Satisfaction of charge 6 in full (4 pages) |
3 May 2013 | Registration of charge 016588120007 (26 pages) |
3 May 2013 | Registration of charge 016588120007 (26 pages) |
15 March 2013 | Appointment of Mr Owen Chappell as a director (2 pages) |
15 March 2013 | Appointment of Mr Owen Chappell as a director (2 pages) |
7 March 2013 | Termination of appointment of Andrew Harrison as a director (1 page) |
7 March 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (7 pages) |
7 March 2013 | Termination of appointment of Andrew Harrison as a director (1 page) |
7 March 2013 | Termination of appointment of Andrew Harrison as a director (1 page) |
7 March 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (7 pages) |
7 March 2013 | Termination of appointment of Andrew Harrison as a director (1 page) |
23 May 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
29 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (8 pages) |
29 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (8 pages) |
6 October 2011 | Appointment of Andrew Harrison as a director (3 pages) |
6 October 2011 | Appointment of Andrew Harrison as a director (3 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
23 August 2011 | Termination of appointment of Euan Macalister as a director (2 pages) |
23 August 2011 | Termination of appointment of Euan Macalister as a director (2 pages) |
1 August 2011 | Termination of appointment of Timothy Love as a director (2 pages) |
1 August 2011 | Termination of appointment of Timothy Love as a director (2 pages) |
7 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (8 pages) |
7 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (8 pages) |
10 November 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
10 November 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
23 September 2010 | Registered 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 2010 | Registered 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 2010 | Appointment of Mr Timothy Frank Love as a director (2 pages) |
2 September 2010 | Appointment of Mr Timothy Frank Love as a director (2 pages) |
26 August 2010 | Appointment of Mr Euan Gary Macalister as a director (2 pages) |
26 August 2010 | Appointment of Mr Euan Gary Macalister as a director (2 pages) |
28 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (6 pages) |
28 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (6 pages) |
5 January 2010 | Termination of appointment of Peter Gulline as a director (1 page) |
5 January 2010 | Termination of appointment of Peter Gulline as a director (1 page) |
10 December 2009 | Change of share class name or designation (2 pages) |
10 December 2009 | Statement of capital following an allotment of shares on 26 November 2009
|
10 December 2009 | Change of share class name or designation (2 pages) |
10 December 2009 | Resolutions
|
10 December 2009 | Resolutions
|
10 December 2009 | Resolutions
|
10 December 2009 | Resolutions
|
10 December 2009 | Resolutions
|
10 December 2009 | Resolutions
|
10 December 2009 | Statement of capital following an allotment of shares on 26 November 2009
|
16 October 2009 | Director's details changed for Mrs Tracie Watson on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr James Peter Land on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Iain Bruce on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Dr Julie Elizabeth Land on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mrs Tracie Watson on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Tracie Watson on 1 October 2009 (2 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 October 2009 | Director's details changed for Peter Gulline on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Peter Gulline on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Dr Julie Elizabeth Land on 1 October 2009 (2 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 October 2009 | Director's details changed for Mr James Peter Land on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Peter Gulline on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Tracie Watson on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Dr Julie Elizabeth Land on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Iain Bruce on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mrs Tracie Watson on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Iain Bruce on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr James Peter Land on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Tracie Watson on 1 October 2009 (2 pages) |
17 September 2009 | Director appointed dr julie elizabeth land (1 page) |
17 September 2009 | Director appointed dr julie elizabeth land (1 page) |
11 July 2009 | Appointment terminate, director martyn foote logged form (1 page) |
11 July 2009 | Appointment terminate, director martyn foote logged form (1 page) |
21 January 2009 | Return made up to 16/01/09; full list of members (5 pages) |
21 January 2009 | Return made up to 16/01/09; full list of members (5 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
8 February 2008 | Return made up to 16/01/08; full list of members (3 pages) |
8 February 2008 | Return made up to 16/01/08; full list of members (3 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
25 January 2007 | New director appointed (1 page) |
25 January 2007 | Return made up to 16/01/07; full list of members (7 pages) |
25 January 2007 | Return made up to 16/01/07; full list of members (7 pages) |
25 January 2007 | New director appointed (1 page) |
21 January 2007 | New director appointed (2 pages) |
21 January 2007 | New director appointed (2 pages) |
27 June 2006 | Particulars of mortgage/charge (4 pages) |
27 June 2006 | Particulars of mortgage/charge (4 pages) |
27 June 2006 | Particulars of mortgage/charge (4 pages) |
27 June 2006 | Particulars of mortgage/charge (4 pages) |
26 April 2006 | Secretary resigned;director resigned (1 page) |
26 April 2006 | Secretary resigned;director resigned (1 page) |
26 April 2006 | New secretary appointed (2 pages) |
26 April 2006 | New secretary appointed (2 pages) |
17 February 2006 | Return made up to 16/01/06; full list of members (7 pages) |
17 February 2006 | Return made up to 16/01/06; full list of members (7 pages) |
14 February 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
14 February 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
24 January 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
24 January 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
11 March 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
11 March 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
21 January 2005 | Return made up to 16/01/05; full list of members (7 pages) |
21 January 2005 | Return made up to 16/01/05; full list of members (7 pages) |
16 September 2004 | Nc inc already adjusted 16/03/98 (1 page) |
16 September 2004 | Resolutions
|
16 September 2004 | Resolutions
|
16 September 2004 | Nc inc already adjusted 16/03/98 (1 page) |
15 June 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
15 June 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
27 January 2004 | Return made up to 16/01/04; full list of members (7 pages) |
27 January 2004 | Return made up to 16/01/04; full list of members (7 pages) |
24 August 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
24 August 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
27 January 2003 | Return made up to 16/01/03; full list of members (7 pages) |
27 January 2003 | Return made up to 16/01/03; full list of members (7 pages) |
7 May 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
7 May 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
14 February 2002 | Return made up to 16/01/02; full list of members (6 pages) |
14 February 2002 | Return made up to 16/01/02; full list of members (6 pages) |
25 May 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
25 May 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
17 March 2001 | Particulars of mortgage/charge (4 pages) |
17 March 2001 | Particulars of mortgage/charge (4 pages) |
19 February 2001 | Memorandum and Articles of Association (1 page) |
19 February 2001 | Resolutions
|
19 February 2001 | Memorandum and Articles of Association (1 page) |
19 February 2001 | Resolutions
|
19 February 2001 | Nc inc already adjusted 16/03/98 (1 page) |
19 February 2001 | Nc inc already adjusted 16/03/98 (1 page) |
26 January 2001 | Return made up to 16/01/01; full list of members (6 pages) |
26 January 2001 | Return made up to 16/01/01; full list of members (6 pages) |
12 June 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
12 June 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
19 April 2000 | Nc inc already adjusted 16/03/98 (1 page) |
19 April 2000 | Nc inc already adjusted 16/03/98 (1 page) |
23 February 2000 | Return made up to 16/01/00; full list of members (6 pages) |
23 February 2000 | Return made up to 16/01/00; full list of members (6 pages) |
21 October 1999 | Registered office changed on 21/10/99 from: 3 portland terrace jesmond newcastle upon tyne NE2 1QQ (1 page) |
21 October 1999 | Registered office changed on 21/10/99 from: 3 portland terrace jesmond newcastle upon tyne NE2 1QQ (1 page) |
4 August 1999 | Resolutions
|
4 August 1999 | Resolutions
|
4 August 1999 | Nc inc already adjusted 16/03/98 (1 page) |
4 August 1999 | Nc inc already adjusted 16/03/98 (1 page) |
13 July 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
13 July 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
8 February 1999 | Return made up to 16/01/99; full list of members (5 pages) |
8 February 1999 | Return made up to 16/01/99; full list of members (5 pages) |
31 March 1998 | Resolutions
|
31 March 1998 | Resolutions
|
31 March 1998 | Resolutions
|
31 March 1998 | Resolutions
|
27 January 1998 | Return made up to 16/01/98; full list of members (6 pages) |
27 January 1998 | Secretary's particulars changed (1 page) |
27 January 1998 | Director's particulars changed (1 page) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | Secretary's particulars changed (1 page) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | Director's particulars changed (1 page) |
27 January 1998 | Return made up to 16/01/98; full list of members (6 pages) |
27 August 1997 | Registered office changed on 27/08/97 from: stephenson suite st peters wharf newcastle upon tyne NE6 1TZ (1 page) |
27 August 1997 | Registered office changed on 27/08/97 from: stephenson suite st peters wharf newcastle upon tyne NE6 1TZ (1 page) |
29 April 1997 | Accounting reference date extended from 31/03/98 to 30/09/98 (1 page) |
29 April 1997 | Accounts for a small company made up to 31 March 1997 (10 pages) |
29 April 1997 | Accounting reference date extended from 31/03/98 to 30/09/98 (1 page) |
29 April 1997 | Accounts for a small company made up to 31 March 1997 (10 pages) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | Director resigned (1 page) |
10 February 1997 | Return made up to 16/01/97; no change of members (4 pages) |
10 February 1997 | Return made up to 16/01/97; no change of members (4 pages) |
29 August 1996 | Accounts for a small company made up to 31 March 1996 (11 pages) |
29 August 1996 | Accounts for a small company made up to 31 March 1996 (11 pages) |
19 February 1996 | Return made up to 16/01/96; no change of members (4 pages) |
19 February 1996 | Return made up to 16/01/96; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
7 July 1992 | Particulars of mortgage/charge (3 pages) |
7 July 1992 | Particulars of mortgage/charge (3 pages) |
31 May 1990 | Company name changed\certificate issued on 31/05/90 (2 pages) |
31 May 1990 | Company name changed\certificate issued on 31/05/90 (2 pages) |
6 April 1989 | Company name changed\certificate issued on 06/04/89 (2 pages) |
6 April 1989 | Company name changed\certificate issued on 06/04/89 (2 pages) |
13 December 1982 | Company name changed\certificate issued on 13/12/82 (2 pages) |
13 December 1982 | Company name changed\certificate issued on 13/12/82 (2 pages) |
17 August 1982 | Certificate of incorporation (1 page) |
17 August 1982 | Incorporation (17 pages) |
17 August 1982 | Certificate of incorporation (1 page) |
17 August 1982 | Incorporation (17 pages) |