Company NameRavensworth Properties Limited
DirectorsPaul William Webster and Mark David Overton
Company StatusIn Administration
Company Number01744165
CategoryPrivate Limited Company
Incorporation Date4 August 1983(40 years, 9 months ago)
Previous NamesIronweb Limited and Tolent Homes Limited

Business Activity

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

Directors

Director NameMr Paul William Webster
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2018(35 years, 4 months after company formation)
Appointment Duration5 years, 4 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressRavensworth House
Fifth Avenue Business Park Team
Valley Gateshead
Tyne & Wear
NE11 0HF
Director NameMr Mark David Overton
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(38 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRavensworth House
Fifth Avenue Business Park Team
Valley Gateshead
Tyne & Wear
NE11 0HF
Secretary NameMr Mark David Overton
StatusCurrent
Appointed09 February 2022(38 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressRavensworth House
Fifth Avenue Business Park Team
Valley Gateshead
Tyne & Wear
NE11 0HF
Director NameMr Anthony Cunningham
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(7 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage Brafferton
York
North Yorkshire
YO61 2NZ
Director NameMr John Gibbon Wood
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(7 years, 10 months after company formation)
Appointment Duration27 years, 7 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRavensworth House
Fifth Avenue Business Park Team
Valley Gateshead
Tyne & Wear
NE11 0HF
Secretary NameRobert Skelly
NationalityBritish
StatusResigned
Appointed29 May 1991(7 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 September 1995)
RoleCompany Director
Correspondence Address163 Middle Drive
Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9DY
Director NameRobert Skelly
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(11 years after company formation)
Appointment Duration1 year, 6 months (resigned 12 February 1996)
RoleChartered Accountant
Correspondence Address163 Middle Drive
Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9DY
Director NameStephen Atkinson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1994(11 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 1997)
RoleCivil Engineer
Correspondence Address18 Prebends Field
Gilesgate
Durham
DH1 1HH
Director NameMichael Richford Speakman
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(12 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 28 August 1997)
RoleCivil Engineer
Correspondence Address4 West Mill Rise
Walkington
Beverley
North Humberside
HU17 8TP
Secretary NameMr David Lloyd Fildes
NationalityBritish
StatusResigned
Appointed15 September 1995(12 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 28 May 1997)
RoleCompany Director
Correspondence Address1 Charterhouse Close
Oakwood
Derby
Derbyshire
DE21 2AX
Director NameAlan Houghton
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1996(12 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 September 1997)
RoleMining Engineer
Correspondence AddressPennyhole House Wistow Road
Selby
North Yorkshire
YO8 0QS
Secretary NameClaire Louise Haigh
NationalityBritish
StatusResigned
Appointed28 May 1997(13 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 December 2000)
RoleCompany Director
Correspondence Address15 Marlborough Square
Ilkley
West Yorkshire
LS29 8PU
Director NameMr Ian Swire
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1997(14 years after company formation)
Appointment Duration9 years, 4 months (resigned 16 January 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBleak House
High Street Honley
Holmfirth
West Yorkshire
HD9 6AW
Secretary NameMr Andrew David Clark
NationalityBritish
StatusResigned
Appointed29 December 2000(17 years, 5 months after company formation)
Appointment Duration21 years, 1 month (resigned 09 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRavensworth House
Fifth Avenue Business Park Team
Valley Gateshead
Tyne & Wear
NE11 0HF
Director NameMr Andrew David Clark
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2007(23 years, 5 months after company formation)
Appointment Duration15 years (resigned 09 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRavensworth House
Fifth Avenue Business Park Team
Valley Gateshead
Tyne & Wear
NE11 0HF
Director NameMr Andrew Ian McLeod
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2018(35 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRavensworth House
Fifth Avenue Business Park Team
Valley Gateshead
Tyne & Wear
NE11 0HF

Contact

Websitetolent.co.uk

Location

Registered AddressC/O Interpath Ltd 60
Grey Street
Newcastle Upon Tyne
NE1 6AH
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

20.1k at £1Tolent Corp LTD
100.00%
Ordinary

Financials

Year2014
Turnover£761,199
Net Worth£2,117,705
Cash£152,239
Current Liabilities£5,625,133

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 March 2022 (2 years, 1 month ago)
Next Return Due22 March 2023 (overdue)

Charges

29 November 1995Delivered on: 7 December 1995
Satisfied on: 1 December 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a lakeside court fifth avenue business parl team valley gateshead tyne & wear t/n ty 272660 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
14 February 1995Delivered on: 23 February 1995
Satisfied on: 5 November 2009
Persons entitled: Northern Rock Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land at fountains place guisborough langbaurgh on tees t/no. Ce 131077 and goodwill of the business. Floating charge over all undertaking and other property and assets.
Fully Satisfied
14 October 1994Delivered on: 25 October 1994
Satisfied on: 2 September 2006
Persons entitled: Northern Rock Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Site BT1/L318 being land at the junction of kingsway north and fifth avenue team avenue gateshead t/no.TY161907 and goodwill of the business.
Fully Satisfied
16 August 1991Delivered on: 4 September 1991
Satisfied on: 2 September 2006
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: Leasehold property known as lakeside court fifth avenue business park team valley gateshead in the county of yyne and wear.
Fully Satisfied
13 August 1991Delivered on: 27 August 1991
Satisfied on: 26 November 2011
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
19 August 1991Delivered on: 20 August 1991
Satisfied on: 2 September 2006
Persons entitled: Chartered Trust PLC

Classification: Legal charge
Secured details: £840,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that leasehold land and buildings known as site BT1/415 team valley trading estate in the county of tyne and wear together with the goodwill and connection of the business and the benefit of any contracts and the benefit of any licences.
Fully Satisfied
29 April 1988Delivered on: 12 May 1988
Satisfied on: 5 November 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-north end garage main street felton northumberland and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 March 1988Delivered on: 7 April 1988
Satisfied on: 5 November 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at felton in the county of northumerland and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 August 2000Delivered on: 17 August 2000
Satisfied on: 2 September 2006
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h property k/a site bt.1.415 5TH avenue team valley trading estate gateshead t/no.TY252022.and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 August 2000Delivered on: 17 August 2000
Satisfied on: 2 September 2006
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h property k/a lakeside court site bt.1.J408 queensway north 5TH avenue business park team valley trading estate gateshead.t/no.TY272660.and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 March 1997Delivered on: 13 March 1997
Satisfied on: 5 November 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a systems house fountains place guisborough cleveland t/no CE131077 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
28 May 1996Delivered on: 5 June 1996
Satisfied on: 1 December 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a site BT1/L318 at the junction of kingsway north and fifth avenue team valley trading estate gateshead tyne & wear t/no ty 161907 and the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
28 May 1996Delivered on: 5 June 1996
Satisfied on: 1 December 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a site bt.1.415 5TH avenue team valley gateshead, tyne and wear t/no: TY252022 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
28 July 1986Delivered on: 1 August 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at the rear of battle hill, hexham, northumberland described in a conveyance dated 18 july 1986, and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 May 2021Delivered on: 1 June 2021
Persons entitled: Igf Business Credit Limited

Classification: A registered charge
Particulars: Colton house, temple point, bullerthorpe lane, LS15 9JL registered with title number WYK779037.
Outstanding
21 May 2021Delivered on: 1 June 2021
Persons entitled: Igf Business Credit Limited

Classification: A registered charge
Outstanding
21 May 2021Delivered on: 1 June 2021
Persons entitled: Igf Business Credit Limited

Classification: A registered charge
Particulars: Lakeside court, queensway, fifth avenue business park, gateshead registered with title number TY272660.
Outstanding
21 May 2021Delivered on: 1 June 2021
Persons entitled: Igf Business Credit Limited

Classification: A registered charge
Particulars: Sovereign house, derwent avenue, gateshead, NE11 ohp registered with title number TY252022.
Outstanding
8 February 2021Delivered on: 10 February 2021
Persons entitled: Reward Capital Limited

Classification: A registered charge
Particulars: The freehold property known as land on the east side of bullerthorpe lane, swillington, leeds registered at the land registry with title number WYK737539 and the leasehold properties known as:. (A) colton house, unit 1, temple point, bullerthorpe lane, leeds (LS15 9JL), registered at the land registry with title number WYK779037;. (B) lakeside court, queensway north, fifth avenue business park, team valley, gateshead, registered at the land registry with title number TY272660; and. (C) sovereign house, site no BT1.415, Fifth avenue, team valley trading estate, gateshead (NE11 0HF) registered at the land registry with title number TY252022;.
Outstanding
15 February 2019Delivered on: 21 February 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All of the company's interests and estates in any freehold, leasehold or commonhold property now or subsequently owned by it.
Outstanding
30 July 2013Delivered on: 31 July 2013
Persons entitled: Gutenga Investments Pcc Limited

Classification: A registered charge
Particulars: L/H property k/a site BT50/108 dukes way teesside industrial estate thornaby stockton on tees t/no.CE193736 (comprising unit 1 cleveland house and unit 2 dukes street): the l/h property k/a ravensworth house fifth avenue business park team valley trading estate gateshead t/no.TY230904. Notification of addition to or amendment of charge.
Outstanding
4 March 2010Delivered on: 12 March 2010
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group members (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Colton house unit 1 temple point bullerthorpe lane leeds t/n WYK779037, lakeside court queensway north fifth avenue business park team valley gateshead t/n TY272660 see image for full details.
Outstanding
4 March 2010Delivered on: 11 March 2010
Persons entitled: National Westminster 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: L/H property k/a site BT50/108, dukes way, teesside industrial estate, thornaby t/no CE193736 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
4 March 2010Delivered on: 11 March 2010
Persons entitled: National Westminster 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: L/H property k/a ravensworth house, fifth avenue business park, team valley trading estate, gateshead t/no TY230904 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

10 February 2021Registration of charge 017441650020, created on 8 February 2021 (32 pages)
18 September 2020Full accounts made up to 31 December 2019 (18 pages)
9 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
6 June 2019Full accounts made up to 31 December 2018 (18 pages)
8 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
21 February 2019Registration of charge 017441650019, created on 15 February 2019 (51 pages)
7 February 2019Satisfaction of charge 15 in full (2 pages)
7 February 2019Satisfaction of charge 16 in full (2 pages)
9 January 2019Termination of appointment of John Gibbon Wood as a director on 31 December 2018 (1 page)
7 December 2018Appointment of Mr Paul William Webster as a director on 6 December 2018 (2 pages)
7 December 2018Appointment of Mr Andrew Ian Mcleod as a director on 6 December 2018 (2 pages)
26 March 2018Full accounts made up to 31 December 2017 (17 pages)
8 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
31 October 2017All of the property or undertaking no longer forms part of charge 16 (2 pages)
31 October 2017All of the property or undertaking no longer forms part of charge 16 (2 pages)
31 October 2017All of the property or undertaking no longer forms part of charge 15 (2 pages)
31 October 2017All of the property or undertaking no longer forms part of charge 15 (2 pages)
6 October 2017All of the property or undertaking has been released and no longer forms part of charge 15 (2 pages)
6 October 2017All of the property or undertaking has been released and no longer forms part of charge 15 (2 pages)
10 April 2017Full accounts made up to 31 December 2016 (16 pages)
10 April 2017Full accounts made up to 31 December 2016 (16 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
17 October 2016Satisfaction of charge 017441650018 in full (1 page)
17 October 2016Satisfaction of charge 017441650018 in full (1 page)
12 May 2016Full accounts made up to 31 December 2015 (17 pages)
12 May 2016Full accounts made up to 31 December 2015 (17 pages)
8 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 20,100
(4 pages)
8 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 20,100
(4 pages)
29 May 2015Full accounts made up to 31 December 2014 (14 pages)
29 May 2015Full accounts made up to 31 December 2014 (14 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 20,100
(4 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 20,100
(4 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 20,100
(4 pages)
16 September 2014Full accounts made up to 31 December 2013 (14 pages)
16 September 2014Full accounts made up to 31 December 2013 (14 pages)
17 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 20,100
(4 pages)
17 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 20,100
(4 pages)
17 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 20,100
(4 pages)
1 August 2013Resolutions
  • RES13 ‐ Re: section 175 and 180(4)(a) 30/07/2013
(2 pages)
1 August 2013Resolutions
  • RES13 ‐ Re: section 175 and 180(4)(a) 30/07/2013
(2 pages)
31 July 2013Registration of charge 017441650018 (40 pages)
31 July 2013Registration of charge 017441650018 (40 pages)
17 June 2013Full accounts made up to 31 December 2012 (14 pages)
17 June 2013Full accounts made up to 31 December 2012 (14 pages)
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
16 March 2012Full accounts made up to 31 December 2011 (16 pages)
16 March 2012Full accounts made up to 31 December 2011 (16 pages)
12 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
7 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
7 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
7 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
7 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
7 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
7 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
1 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
1 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 March 2011Full accounts made up to 31 December 2010 (14 pages)
18 March 2011Full accounts made up to 31 December 2010 (14 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
29 March 2010Full accounts made up to 31 December 2009 (14 pages)
29 March 2010Full accounts made up to 31 December 2009 (14 pages)
12 March 2010Particulars of a mortgage or charge / charge no: 17 (6 pages)
12 March 2010Particulars of a mortgage or charge / charge no: 17 (6 pages)
11 March 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
11 March 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
11 March 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
11 March 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
10 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
9 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
9 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
9 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
9 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
9 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 October 2009Secretary's details changed for Mr Andrew David Clark on 15 October 2009 (1 page)
15 October 2009Director's details changed for Mr Andrew David Clark on 15 October 2009 (2 pages)
15 October 2009Secretary's details changed for Mr Andrew David Clark on 15 October 2009 (1 page)
15 October 2009Director's details changed for Mr John Gibbon Wood on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mr John Gibbon Wood on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Andrew David Clark on 15 October 2009 (2 pages)
18 May 2009Full accounts made up to 31 December 2008 (14 pages)
18 May 2009Full accounts made up to 31 December 2008 (14 pages)
12 March 2009Return made up to 08/03/09; full list of members (3 pages)
12 March 2009Return made up to 08/03/09; full list of members (3 pages)
8 May 2008Full accounts made up to 31 December 2007 (14 pages)
8 May 2008Full accounts made up to 31 December 2007 (14 pages)
13 March 2008Return made up to 08/03/08; full list of members (3 pages)
13 March 2008Return made up to 08/03/08; full list of members (3 pages)
10 September 2007Registered office changed on 10/09/07 from: amco house cedar court office park denby dale road wakefield WF4 3QZ (1 page)
10 September 2007Registered office changed on 10/09/07 from: amco house cedar court office park denby dale road wakefield WF4 3QZ (1 page)
19 March 2007Full accounts made up to 31 December 2006 (15 pages)
19 March 2007Full accounts made up to 31 December 2006 (15 pages)
12 March 2007Return made up to 08/03/07; full list of members (2 pages)
12 March 2007Return made up to 08/03/07; full list of members (2 pages)
13 February 2007Director resigned (1 page)
13 February 2007Director resigned (1 page)
26 January 2007New director appointed (3 pages)
26 January 2007New director appointed (3 pages)
2 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2006Declaration of mortgage charge released/ceased (1 page)
2 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2006Declaration of mortgage charge released/ceased (1 page)
2 September 2006Declaration of mortgage charge released/ceased (1 page)
2 September 2006Declaration of mortgage charge released/ceased (1 page)
2 September 2006Declaration of mortgage charge released/ceased (1 page)
2 September 2006Declaration of mortgage charge released/ceased (1 page)
2 September 2006Declaration of mortgage charge released/ceased (1 page)
2 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2006Declaration of mortgage charge released/ceased (1 page)
2 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2006Full accounts made up to 31 December 2005 (14 pages)
19 April 2006Full accounts made up to 31 December 2005 (14 pages)
28 March 2006Return made up to 08/03/06; full list of members (2 pages)
28 March 2006Return made up to 08/03/06; full list of members (2 pages)
15 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 June 2005Full accounts made up to 31 December 2004 (13 pages)
9 June 2005Full accounts made up to 31 December 2004 (13 pages)
8 April 2005Return made up to 08/03/05; full list of members
  • 363(287) ‐ Registered office changed on 08/04/05
(7 pages)
8 April 2005Return made up to 08/03/05; full list of members
  • 363(287) ‐ Registered office changed on 08/04/05
(7 pages)
25 May 2004Full accounts made up to 31 December 2003 (13 pages)
25 May 2004Full accounts made up to 31 December 2003 (13 pages)
14 May 2004Director's particulars changed (1 page)
14 May 2004Director's particulars changed (1 page)
6 April 2004Return made up to 08/03/04; full list of members
  • 363(287) ‐ Registered office changed on 06/04/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 April 2004Return made up to 08/03/04; full list of members
  • 363(287) ‐ Registered office changed on 06/04/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 March 2004Registered office changed on 13/03/04 from: amco house 25 moorgate road rotherham south yorkshire S60 2AD (1 page)
13 March 2004Registered office changed on 13/03/04 from: amco house 25 moorgate road rotherham south yorkshire S60 2AD (1 page)
9 June 2003Full accounts made up to 31 December 2002 (13 pages)
9 June 2003Full accounts made up to 31 December 2002 (13 pages)
11 April 2003Return made up to 08/03/03; full list of members (7 pages)
11 April 2003Return made up to 08/03/03; full list of members (7 pages)
1 June 2002Full accounts made up to 31 December 2001 (13 pages)
1 June 2002Full accounts made up to 31 December 2001 (13 pages)
22 March 2002Return made up to 08/03/02; full list of members (6 pages)
22 March 2002Return made up to 08/03/02; full list of members (6 pages)
21 May 2001Full accounts made up to 31 December 2000 (13 pages)
21 May 2001Full accounts made up to 31 December 2000 (13 pages)
19 March 2001Return made up to 08/03/01; full list of members (6 pages)
19 March 2001Return made up to 08/03/01; full list of members (6 pages)
15 January 2001Secretary resigned (1 page)
15 January 2001New secretary appointed (2 pages)
15 January 2001New secretary appointed (2 pages)
15 January 2001Secretary resigned (1 page)
17 August 2000Particulars of mortgage/charge (6 pages)
17 August 2000Particulars of mortgage/charge (6 pages)
17 August 2000Particulars of mortgage/charge (6 pages)
17 August 2000Particulars of mortgage/charge (6 pages)
7 June 2000Full accounts made up to 31 December 1999 (13 pages)
7 June 2000Full accounts made up to 31 December 1999 (13 pages)
11 April 2000Return made up to 08/03/00; full list of members (6 pages)
11 April 2000Return made up to 08/03/00; full list of members (6 pages)
9 April 1999Return made up to 08/03/99; no change of members (4 pages)
9 April 1999Return made up to 08/03/99; no change of members (4 pages)
6 April 1999Full accounts made up to 31 December 1998 (14 pages)
6 April 1999Full accounts made up to 31 December 1998 (14 pages)
4 June 1998Full accounts made up to 31 December 1997 (13 pages)
4 June 1998Full accounts made up to 31 December 1997 (13 pages)
16 October 1997Full accounts made up to 31 December 1996 (14 pages)
16 October 1997Full accounts made up to 31 December 1996 (14 pages)
1 October 1997Director resigned (1 page)
1 October 1997Director resigned (1 page)
10 September 1997New director appointed (2 pages)
10 September 1997Director resigned (1 page)
10 September 1997Director resigned (1 page)
10 September 1997New director appointed (2 pages)
18 June 1997Secretary resigned (1 page)
18 June 1997New secretary appointed (2 pages)
18 June 1997Secretary resigned (1 page)
18 June 1997New secretary appointed (2 pages)
9 April 1997Return made up to 08/03/97; full list of members (6 pages)
9 April 1997Return made up to 08/03/97; full list of members (6 pages)
17 March 1997Declaration of assistance for shares acquisition (3 pages)
17 March 1997Declaration of assistance for shares acquisition (3 pages)
17 March 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
17 March 1997Declaration of assistance for shares acquisition (3 pages)
17 March 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
17 March 1997Declaration of assistance for shares acquisition (3 pages)
17 March 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
17 March 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
13 March 1997Particulars of mortgage/charge (3 pages)
13 March 1997Particulars of mortgage/charge (3 pages)
10 March 1997Declaration of assistance for shares acquisition (4 pages)
10 March 1997Declaration of assistance for shares acquisition (4 pages)
11 February 1997Director resigned (1 page)
11 February 1997Director resigned (1 page)
4 September 1996Full accounts made up to 31 December 1995 (14 pages)
4 September 1996Full accounts made up to 31 December 1995 (14 pages)
6 August 1996Registered office changed on 06/08/96 from: ravensworth house fifth avenue business park team valley gateshead NE11 0HF (1 page)
6 August 1996Registered office changed on 06/08/96 from: ravensworth house fifth avenue business park team valley gateshead NE11 0HF (1 page)
5 June 1996Particulars of mortgage/charge (3 pages)
5 June 1996Particulars of mortgage/charge (3 pages)
5 June 1996Particulars of mortgage/charge (3 pages)
5 June 1996Particulars of mortgage/charge (3 pages)
1 April 1996Return made up to 08/03/96; no change of members (4 pages)
1 April 1996Return made up to 08/03/96; no change of members (4 pages)
26 February 1996Memorandum and Articles of Association (4 pages)
26 February 1996Memorandum and Articles of Association (4 pages)
20 February 1996Director resigned (2 pages)
20 February 1996Director resigned (2 pages)
7 December 1995Particulars of mortgage/charge (4 pages)
7 December 1995Particulars of mortgage/charge (4 pages)
5 December 1995Director resigned (2 pages)
5 December 1995Director resigned (2 pages)
24 October 1995Location of register of members (1 page)
24 October 1995Location of register of members (1 page)
20 October 1995Full accounts made up to 31 December 1994 (16 pages)
20 October 1995Full accounts made up to 31 December 1994 (16 pages)
20 September 1995Auditor's resignation (2 pages)
20 September 1995Secretary resigned (2 pages)
20 September 1995New director appointed (4 pages)
20 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
20 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
20 September 1995Auditor's resignation (2 pages)
20 September 1995New secretary appointed (2 pages)
20 September 1995New director appointed (4 pages)
20 September 1995Secretary resigned (2 pages)
20 September 1995New secretary appointed (2 pages)
30 March 1995Return made up to 08/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 March 1995Return made up to 08/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 January 1990Company name changed\certificate issued on 15/01/90 (2 pages)
14 February 1984Company name changed\certificate issued on 14/02/84 (2 pages)
4 August 1983Incorporation (13 pages)
4 August 1983Incorporation (13 pages)