North Fenham
Newcastle Upon Tyne
Tyne & Wear
NE5 3LX
Director Name | Mr Andrew Spark |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 May 1993) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 46 Acomb Crescent Newcastle Upon Tyne Tyne & Wear NE3 2BA |
Director Name | Kenneth Taylor |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(7 years, 6 months after company formation) |
Appointment Duration | 22 years (resigned 21 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sterling House Brunswick Industrial Estate Wideopen Newcastle Upon Tyne NE13 7BA |
Secretary Name | Kenneth Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1992(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 May 1993) |
Role | Company Director |
Correspondence Address | 10 Station Cottages Warkworth Morpeth Northumberland NE65 0YH |
Secretary Name | Sheila Anne Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1993(8 years, 10 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 21 January 2014) |
Role | Company Director |
Correspondence Address | 16 Dunsgreen Ponteland Newcastle Upon Tyne NE20 9EH |
Director Name | Douglas Needham |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 1998) |
Role | Company Director |
Correspondence Address | 3 Altree Grange Fulwell Mill Sunderland Tyne & Wear SR5 1QG |
Website | ajbennettltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2170873 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Ground Floor Portland House New Bridge Street West Newcastle Upon Tyne NE1 8AL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
100 at £1 | Francis Gothard Huntley 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £241,911 |
Cash | £113,018 |
Latest Accounts | 30 September 2020 (3 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 14 September 2021 (2 years, 7 months ago) |
---|---|
Next Return Due | 28 September 2022 (overdue) |
2 January 2007 | Delivered on: 6 January 2007 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Business premium account number 00235822. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
---|---|
11 May 2005 | Delivered on: 24 May 2005 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re: A.J.bennett limited, business premium account, account number 90235237. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
14 January 1994 | Delivered on: 24 January 1994 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: Edendale, 4 front street, longframlington, northumberland. Outstanding |
24 August 1990 | Delivered on: 4 September 1990 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. Outstanding |
7 December 1989 | Delivered on: 12 December 1989 Satisfied on: 12 February 1994 Persons entitled: Lloyds 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 |
18 April 2023 | Liquidators' statement of receipts and payments to 9 February 2023 (23 pages) |
---|---|
29 March 2023 | Registered office address changed from 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG to Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL on 29 March 2023 (2 pages) |
18 February 2022 | Resolutions
|
18 February 2022 | Registered office address changed from Sterling House Brunswick Industrial Estate, Wideopen Newcastle upon Tyne NE13 7BA to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 18 February 2022 (2 pages) |
18 February 2022 | Statement of affairs (10 pages) |
18 February 2022 | Appointment of a voluntary liquidator (3 pages) |
21 September 2021 | Confirmation statement made on 14 September 2021 with no updates (3 pages) |
7 July 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
14 September 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
17 August 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
16 September 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
17 April 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
14 September 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
23 April 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
14 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
14 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
20 May 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
20 May 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
15 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders (3 pages) |
15 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders (3 pages) |
20 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
20 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
13 February 2014 | Termination of appointment of Sheila Bennett as a secretary (1 page) |
13 February 2014 | Termination of appointment of Kenneth Taylor as a director (1 page) |
13 February 2014 | Termination of appointment of Sheila Bennett as a secretary (1 page) |
13 February 2014 | Termination of appointment of Kenneth Taylor as a director (1 page) |
11 February 2014 | Purchase of own shares. (3 pages) |
11 February 2014 | Purchase of own shares. (3 pages) |
30 January 2014 | Resolutions
|
30 January 2014 | Resolutions
|
30 January 2014 | Particulars of variation of rights attached to shares (2 pages) |
30 January 2014 | Particulars of variation of rights attached to shares (2 pages) |
30 January 2014 | Resolutions
|
30 January 2014 | Resolutions
|
30 January 2014 | Cancellation of shares. Statement of capital on 30 January 2014
|
30 January 2014 | Cancellation of shares. Statement of capital on 30 January 2014
|
17 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders (6 pages) |
17 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders (6 pages) |
1 July 2013 | Total exemption full accounts made up to 30 September 2012 (12 pages) |
1 July 2013 | Total exemption full accounts made up to 30 September 2012 (12 pages) |
17 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (6 pages) |
17 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (6 pages) |
27 June 2012 | Total exemption full accounts made up to 30 September 2011 (12 pages) |
27 June 2012 | Total exemption full accounts made up to 30 September 2011 (12 pages) |
14 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (6 pages) |
14 September 2011 | Director's details changed for Kenneth Taylor on 14 September 2011 (2 pages) |
14 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (6 pages) |
14 September 2011 | Director's details changed for Kenneth Taylor on 14 September 2011 (2 pages) |
27 June 2011 | Total exemption full accounts made up to 30 September 2010 (12 pages) |
27 June 2011 | Total exemption full accounts made up to 30 September 2010 (12 pages) |
22 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (6 pages) |
22 September 2010 | Director's details changed for Francis Gothard Huntley on 14 September 2010 (2 pages) |
22 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (6 pages) |
22 September 2010 | Director's details changed for Francis Gothard Huntley on 14 September 2010 (2 pages) |
25 June 2010 | Total exemption full accounts made up to 30 September 2009 (12 pages) |
25 June 2010 | Total exemption full accounts made up to 30 September 2009 (12 pages) |
14 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
14 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
2 July 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
2 July 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
23 September 2008 | Return made up to 14/09/08; full list of members (4 pages) |
23 September 2008 | Return made up to 14/09/08; full list of members (4 pages) |
17 July 2008 | Director's change of particulars / kenneth taylor / 09/11/2007 (1 page) |
17 July 2008 | Director's change of particulars / kenneth taylor / 09/11/2007 (1 page) |
1 July 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
1 July 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
17 September 2007 | Return made up to 14/09/07; full list of members (3 pages) |
17 September 2007 | Return made up to 14/09/07; full list of members (3 pages) |
2 June 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
2 June 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
6 January 2007 | Particulars of mortgage/charge (6 pages) |
6 January 2007 | Particulars of mortgage/charge (6 pages) |
15 September 2006 | Return made up to 14/09/06; full list of members (3 pages) |
15 September 2006 | Return made up to 14/09/06; full list of members (3 pages) |
6 July 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
6 July 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
15 September 2005 | Return made up to 14/09/05; full list of members (3 pages) |
15 September 2005 | Location of register of members (1 page) |
15 September 2005 | Location of register of members (1 page) |
15 September 2005 | Return made up to 14/09/05; full list of members (3 pages) |
14 September 2005 | Director's particulars changed (1 page) |
14 September 2005 | Director's particulars changed (1 page) |
31 May 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
31 May 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
24 May 2005 | Particulars of mortgage/charge (5 pages) |
24 May 2005 | Particulars of mortgage/charge (5 pages) |
4 November 2004 | Memorandum and Articles of Association (7 pages) |
4 November 2004 | Memorandum and Articles of Association (7 pages) |
1 November 2004 | Resolutions
|
1 November 2004 | Nc inc already adjusted 25/10/04 (1 page) |
1 November 2004 | Nc inc already adjusted 25/10/04 (1 page) |
1 November 2004 | Ad 25/10/04--------- £ si 100@1=100 £ ic 1000/1100 (2 pages) |
1 November 2004 | Ad 25/10/04--------- £ si 100@1=100 £ ic 1000/1100 (2 pages) |
1 November 2004 | Resolutions
|
20 September 2004 | Return made up to 14/09/04; full list of members (7 pages) |
20 September 2004 | Return made up to 14/09/04; full list of members (7 pages) |
22 July 2004 | Total exemption full accounts made up to 30 September 2003 (12 pages) |
22 July 2004 | Total exemption full accounts made up to 30 September 2003 (12 pages) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
12 February 2004 | Registered office changed on 12/02/04 from: hendersons 2 telford court morpeth northumberland NE6 12DB (1 page) |
12 February 2004 | Registered office changed on 12/02/04 from: hendersons 2 telford court morpeth northumberland NE6 12DB (1 page) |
6 October 2003 | Return made up to 30/09/03; full list of members (6 pages) |
6 October 2003 | Return made up to 30/09/03; full list of members (6 pages) |
20 March 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
20 March 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
4 October 2002 | Return made up to 30/09/02; full list of members (6 pages) |
4 October 2002 | Return made up to 30/09/02; full list of members (6 pages) |
11 April 2002 | Full accounts made up to 30 September 2001 (15 pages) |
11 April 2002 | Full accounts made up to 30 September 2001 (15 pages) |
5 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
5 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
24 May 2001 | Full accounts made up to 30 September 2000 (14 pages) |
24 May 2001 | Full accounts made up to 30 September 2000 (14 pages) |
3 October 2000 | Return made up to 30/09/00; full list of members
|
3 October 2000 | Return made up to 30/09/00; full list of members
|
28 September 2000 | Director's particulars changed (1 page) |
28 September 2000 | Director's particulars changed (1 page) |
28 September 2000 | Secretary's particulars changed (1 page) |
28 September 2000 | Secretary's particulars changed (1 page) |
28 July 2000 | Full accounts made up to 30 September 1999 (14 pages) |
28 July 2000 | Full accounts made up to 30 September 1999 (14 pages) |
3 November 1999 | Return made up to 30/09/99; full list of members (6 pages) |
3 November 1999 | Return made up to 30/09/99; full list of members (6 pages) |
15 July 1999 | Full accounts made up to 30 September 1998 (16 pages) |
15 July 1999 | Full accounts made up to 30 September 1998 (16 pages) |
16 October 1998 | Return made up to 30/09/98; full list of members
|
16 October 1998 | Return made up to 30/09/98; full list of members
|
24 August 1998 | Director resigned (1 page) |
24 August 1998 | Director resigned (1 page) |
16 April 1998 | Full accounts made up to 30 September 1997 (15 pages) |
16 April 1998 | Full accounts made up to 30 September 1997 (15 pages) |
18 November 1997 | Secretary's particulars changed (1 page) |
18 November 1997 | Director's particulars changed (1 page) |
18 November 1997 | Return made up to 30/09/97; full list of members (5 pages) |
18 November 1997 | Return made up to 30/09/97; full list of members (5 pages) |
18 November 1997 | Director's particulars changed (1 page) |
18 November 1997 | Secretary's particulars changed (1 page) |
18 November 1997 | Director's particulars changed (1 page) |
18 November 1997 | Director's particulars changed (1 page) |
26 February 1997 | Full accounts made up to 30 September 1996 (14 pages) |
26 February 1997 | Full accounts made up to 30 September 1996 (14 pages) |
25 October 1996 | Return made up to 30/09/96; full list of members (5 pages) |
25 October 1996 | Return made up to 30/09/96; full list of members (5 pages) |
3 October 1996 | Registered office changed on 03/10/96 from: c/o bdo binder hamlyn pearl assurance house newcastle upon tyne NE1 8BQ (1 page) |
3 October 1996 | Auditor's resignation (1 page) |
3 October 1996 | New director appointed (2 pages) |
3 October 1996 | Registered office changed on 03/10/96 from: c/o bdo binder hamlyn pearl assurance house newcastle upon tyne NE1 8BQ (1 page) |
3 October 1996 | Auditor's resignation (1 page) |
3 October 1996 | New director appointed (2 pages) |
27 February 1996 | Full accounts made up to 30 September 1995 (16 pages) |
27 February 1996 | Full accounts made up to 30 September 1995 (16 pages) |
4 October 1995 | Return made up to 30/09/95; full list of members (6 pages) |
4 October 1995 | Return made up to 30/09/95; full list of members (6 pages) |
5 July 1984 | Certificate of incorporation (1 page) |
5 July 1984 | Certificate of incorporation (1 page) |